Name: | GOLUB CAPITAL COINVESTMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Mar 2006 (19 years ago) |
Entity Number: | 3334100 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GOLUB CAPITAL COINVESTMENT LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-05 | 2024-03-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-03-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-03-07 | 2020-03-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-06-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-06-16 | 2018-03-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-03-15 | 2016-06-16 | Address | 551 MADISON AVENUE 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240302000976 | 2024-03-02 | BIENNIAL STATEMENT | 2024-03-02 |
220302000018 | 2022-03-02 | BIENNIAL STATEMENT | 2022-03-02 |
200305061183 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
SR-43482 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180307006762 | 2018-03-07 | BIENNIAL STATEMENT | 2018-03-01 |
160817002023 | 2016-08-17 | BIENNIAL STATEMENT | 2016-03-01 |
160616000097 | 2016-06-16 | CERTIFICATE OF CHANGE | 2016-06-16 |
080318002328 | 2008-03-18 | BIENNIAL STATEMENT | 2008-03-01 |
061214000021 | 2006-12-14 | CERTIFICATE OF PUBLICATION | 2006-12-14 |
060315000349 | 2006-03-15 | APPLICATION OF AUTHORITY | 2006-03-15 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State