Name: | GS MACRO INVESTMENTS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Oct 2005 (19 years ago) |
Date of dissolution: | 09 Jan 2019 |
Entity Number: | 3273890 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-10-08 | 2011-11-04 | Address | ATTN: NORM FEIT, ONE NEW YORK PLAZA, 37TH FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2005-10-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-10-27 | 2009-10-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-42553 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-42552 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
190109000003 | 2019-01-09 | CERTIFICATE OF TERMINATION | 2019-01-09 |
111104002182 | 2011-11-04 | BIENNIAL STATEMENT | 2011-10-01 |
091008002751 | 2009-10-08 | BIENNIAL STATEMENT | 2009-10-01 |
071010002593 | 2007-10-10 | BIENNIAL STATEMENT | 2007-10-01 |
060828000510 | 2006-08-28 | CERTIFICATE OF PUBLICATION | 2006-08-28 |
051027000339 | 2005-10-27 | APPLICATION OF AUTHORITY | 2005-10-27 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State