Name: | GSAM GEN-PAR, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Apr 2001 (24 years ago) |
Entity Number: | 2633613 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
CIK number | Mailing Address | Business Address | Phone | |
---|---|---|---|---|
1363116 | 85 BROAD STREET, NEW YORK, NY, 10004 | 85 BROAD STREET, NEW YORK, NY, 10004 | 212-902-1000 | |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-23 | 2023-04-24 | 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 | 2023-04-24 | 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 | C/O STEPHEN CULHANE, ONE NEW YORK PLAZA, 37TH FLR, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2001-04-30 | 2003-04-24 | Address | 32 OLD SLIP, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230424003710 | 2023-04-24 | BIENNIAL STATEMENT | 2023-04-01 |
210426060141 | 2021-04-26 | BIENNIAL STATEMENT | 2021-04-01 |
190419060363 | 2019-04-19 | BIENNIAL STATEMENT | 2019-04-01 |
170426006281 | 2017-04-26 | BIENNIAL STATEMENT | 2017-04-01 |
150423006185 | 2015-04-23 | BIENNIAL STATEMENT | 2015-04-01 |
130423006014 | 2013-04-23 | BIENNIAL STATEMENT | 2013-04-01 |
110628002018 | 2011-06-28 | BIENNIAL STATEMENT | 2011-04-01 |
090728002794 | 2009-07-28 | BIENNIAL STATEMENT | 2009-04-01 |
050819002098 | 2005-08-19 | BIENNIAL STATEMENT | 2005-04-01 |
031124000818 | 2003-11-24 | CERTIFICATE OF CHANGE | 2003-11-24 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State