Search icon

GSAM GEN-PAR, L.L.C.

Company Details

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

Central Index Key

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

Filings since 2014-12-19

Form type 4
File number 001-36777
Filing date 2014-12-19
Reporting date 2014-12-17
File View File

Filings since 2014-12-11

Form type 3
File number 001-36777
Filing date 2014-12-11
Reporting date 2014-12-11
File View File

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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