Search icon

GOLUB CAPITAL COINVESTMENT LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
GOLUB CAPITAL COINVESTMENT LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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