Search icon

GS PEP 2000 ADVISORS, L.L.C.

Company Details

Name: GS PEP 2000 ADVISORS, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Apr 2001 (24 years ago)
Date of dissolution: 19 Jun 2015
Entity Number: 2633609
ZIP code: 10282
County: New York
Place of Formation: Delaware
Address: 200 WEST STREET, NEW YORK, NY, United States, 10282

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 200 WEST STREET, NEW YORK, NY, United States, 10282

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001363113
Phone:
212-902-1000

Latest Filings

Form type:
4
File number:
001-32875
Filing date:
2010-10-19
File:
Form type:
4
File number:
001-32875
Filing date:
2009-11-23
File:
Form type:
4
File number:
001-34466
Filing date:
2009-10-06
File:
Form type:
3
File number:
001-34466
Filing date:
2009-10-01
File:
Form type:
4
File number:
001-32875
Filing date:
2009-08-18
File:

History

Start date End date Type Value
2013-04-23 2015-06-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-06-28 2013-04-23 Address 200 WEST ST, 38TH FL, NEW YORK, NY, 10282, USA (Type of address: Service of Process)
2003-11-24 2015-06-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2003-11-24 2011-06-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-04-24 2003-11-24 Address ONE NEW YORK PLAZA 37TH FLR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150619000613 2015-06-19 SURRENDER OF AUTHORITY 2015-06-19
150423006183 2015-04-23 BIENNIAL STATEMENT 2015-04-01
130423006015 2013-04-23 BIENNIAL STATEMENT 2013-04-01
110628002016 2011-06-28 BIENNIAL STATEMENT 2011-04-01
090728002791 2009-07-28 BIENNIAL STATEMENT 2009-04-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State