Search icon

GSO CAPITAL SOLUTIONS FUND II LP

Company Details

Name: GSO CAPITAL SOLUTIONS FUND II LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 14 May 2012 (13 years ago)
Entity Number: 4244754
ZIP code: 10154
County: New York
Place of Formation: Cayman Islands
Address: C/O GSO CAPITAL PARTNERS LP, 345 PARK AVENUE 31ST FLOOR, NEW YORK, NY, United States, 10154

Agent

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

DOS Process Agent

Name Role Address
GSO CAPITAL SOLUTIONS FUND LP DOS Process Agent C/O GSO CAPITAL PARTNERS LP, 345 PARK AVENUE 31ST FLOOR, NEW YORK, NY, United States, 10154

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:
1734046
Phone:
2125835000

Latest Filings

Form type:
40-APP/A
File number:
812-15317-57
Filing date:
2022-05-10
File:
Form type:
40-APP/A
File number:
812-15317-57
Filing date:
2022-05-02
File:
Form type:
40-APP
File number:
812-15317-57
Filing date:
2022-04-07
File:
Form type:
40-APP/A
File number:
812-15135-86
Filing date:
2021-07-16
File:
Form type:
40-APP/A
File number:
812-15135-86
Filing date:
2021-02-22
File:

History

Start date End date Type Value
2012-05-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-60552 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
130802000525 2013-08-02 CERTIFICATE OF PUBLICATION 2013-08-02
120514000029 2012-05-14 APPLICATION OF AUTHORITY 2012-05-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State