Name: | GOLDMAN SACHS RISK BROKERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jan 2002 (23 years ago) |
Date of dissolution: | 13 Jun 2011 |
Entity Number: | 2717568 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: NORM FEIT, ONE NEW YORK PLAZA / 37TH FLR, NEW YORK, NY, United States, 10004 |
Principal Address: | 200 WEST STREET, NEW YORK, NY, United States, 10282 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NICHOLAS VON MOLTKE | Chief Executive Officer | 200 WEST STREET, NEW YORK, NY, United States, 10282 |
Name | Role | Address |
---|---|---|
C/O GOLDMAN, SACHS & CO | DOS Process Agent | ATTN: NORM FEIT, ONE NEW YORK PLAZA / 37TH FLR, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-26 | 2010-01-27 | Address | 85 BROAD ST, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2004-02-26 | 2010-01-27 | Address | 85 BROAD ST, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
2002-01-10 | 2010-01-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110613000635 | 2011-06-13 | CERTIFICATE OF TERMINATION | 2011-06-13 |
100127002140 | 2010-01-27 | BIENNIAL STATEMENT | 2010-01-01 |
040226002717 | 2004-02-26 | BIENNIAL STATEMENT | 2004-01-01 |
020110000633 | 2002-01-10 | APPLICATION OF AUTHORITY | 2002-01-10 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State