Search icon

GS PEP 2000 DIRECT INVESTMENT ADVISORS, L.L.C.

Company Details

Name: GS PEP 2000 DIRECT INVESTMENT ADVISORS, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Aug 2006 (19 years ago)
Date of dissolution: 19 Jun 2015
Entity Number: 3406437
ZIP code: 10282
County: New York
Place of Formation: Delaware
Address: 200 WEST STREET, NEW YORK, NY, United States, 10282

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 200 WEST STREET, NEW YORK, NY, United States, 10282

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001363114
Phone:
212-902-7695

Latest Filings

Form type:
4
File number:
001-32875
Filing date:
2010-10-19
File:
Form type:
4
File number:
001-32875
Filing date:
2009-11-23
File:
Form type:
4
File number:
001-34466
Filing date:
2009-10-06
File:
Form type:
3
File number:
001-34466
Filing date:
2009-10-01
File:
Form type:
4
File number:
001-32875
Filing date:
2009-08-18
File:

History

Start date End date Type Value
2012-09-07 2015-06-19 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2010-09-29 2012-09-07 Address 200 WEST STREET, 38TH FLOOR, NEW YORK, NY, 10282, USA (Type of address: Service of Process)
2008-09-30 2010-09-29 Address 1 NEW YORK PLAZA, 39TH FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2006-08-29 2008-09-30 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150619000616 2015-06-19 SURRENDER OF AUTHORITY 2015-06-19
140807006564 2014-08-07 BIENNIAL STATEMENT 2014-08-01
120907006444 2012-09-07 BIENNIAL STATEMENT 2012-08-01
100929002090 2010-09-29 BIENNIAL STATEMENT 2010-08-01
080930003048 2008-09-30 BIENNIAL STATEMENT 2008-08-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State