Name: | GOLDMAN SACHS SPECIALTY LENDING HOLDINGS, INC. II |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 2005 (20 years ago) |
Entity Number: | 3205110 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 200 WEST STREET, NEW YORK, NY, United States, 10282 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MILTON R. MILLMAN, III | Chief Executive Officer | 200 WEST STREET, NEW YORK, NY, United States, 10282 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-05-31 | 2013-05-15 | Address | 6011 CONNECTION DRIVE, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer) |
2009-08-04 | 2011-05-31 | Address | ATTN: NORM FEIT, 1 NEW YORK PLAZA, 37TH FLR, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2009-08-04 | 2011-05-31 | Address | C/O GOLDMAN SACHS & CO, 85 BROAD ST, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2007-05-29 | 2009-08-04 | Address | C/O GOLDMAN, SACHS & CO., 85 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2007-05-29 | 2011-05-31 | Address | 85 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
2007-05-29 | 2009-08-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-05-16 | 2007-05-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-05-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-41317 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-41316 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130515006463 | 2013-05-15 | BIENNIAL STATEMENT | 2013-05-01 |
110531002784 | 2011-05-31 | BIENNIAL STATEMENT | 2011-05-01 |
090804002750 | 2009-08-04 | BIENNIAL STATEMENT | 2009-05-01 |
070529002407 | 2007-05-29 | BIENNIAL STATEMENT | 2007-05-01 |
050516000048 | 2005-05-16 | APPLICATION OF AUTHORITY | 2005-05-16 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State