Name: | GS GAMMA MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 May 2006 (19 years ago) |
Entity Number: | 3367546 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Delaware |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-28 | 2024-05-13 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2021-05-28 | 2024-05-13 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2006-05-25 | 2021-05-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2006-05-25 | 2021-05-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240513000299 | 2024-05-13 | BIENNIAL STATEMENT | 2024-05-13 |
220504001267 | 2022-05-04 | BIENNIAL STATEMENT | 2022-05-01 |
210528000003 | 2021-05-28 | CERTIFICATE OF CHANGE | 2021-05-28 |
200529060051 | 2020-05-29 | BIENNIAL STATEMENT | 2020-05-01 |
180503006831 | 2018-05-03 | BIENNIAL STATEMENT | 2018-05-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State