Search icon

GS CAPITAL PARTNERS LLC

Company Details

Name: GS CAPITAL PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Apr 2017 (8 years ago)
Entity Number: 5113522
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 30 WASHINGTON STREET, SUITE 5L, BROOKLYN, NY, United States, 11201

Central Index Key

CIK number Mailing Address Business Address Phone
0001720125 110 WALL STREET, SUITE 5-070, NEW YORK, NY, 10005 110 WALL STREET, SUITE 5-070, NEW YORK, NY, 10005 212-419-8202

Filings since 2023-05-04

Form type SC 13G/A
Filing date 2023-05-04
File View File

Filings since 2023-04-24

Form type SC 13G
Filing date 2023-04-24
File View File

Filings since 2023-01-11

Form type SC 13G
Filing date 2023-01-11
File View File

Filings since 2023-01-09

Form type SC 13G
Filing date 2023-01-09
File View File

Filings since 2022-12-02

Form type SC 13G
Filing date 2022-12-02
File View File

Filings since 2022-07-20

Form type SC 13G
Filing date 2022-07-20
File View File

Filings since 2022-03-21

Form type SC 13G/A
Filing date 2022-03-21
File View File

Filings since 2021-04-09

Form type SC 13G
Filing date 2021-04-09
File View File

Filings since 2021-02-08

Form type SC 13G/A
Filing date 2021-02-08
File View File

Filings since 2020-12-28

Form type SC 13G
Filing date 2020-12-28
File View File

Filings since 2020-11-30

Form type SC 13G
Filing date 2020-11-30
File View File

Filings since 2020-08-06

Form type SC 13G
Filing date 2020-08-06
File View File

Filings since 2018-09-26

Form type SC 13G
Filing date 2018-09-26
File View File

Filings since 2018-01-02

Form type SC 13G
Filing date 2018-01-02
File View File

Filings since 2017-10-19

Form type SC 13G
Filing date 2017-10-19
File View File

DOS Process Agent

Name Role Address
GS CAPITAL PARTNERS LLC DOS Process Agent 30 WASHINGTON STREET, SUITE 5L, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2017-04-03 2020-02-19 Address 480 ST. MARKS AVE, APT 313, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210405060503 2021-04-05 BIENNIAL STATEMENT 2021-04-01
200219060457 2020-02-19 BIENNIAL STATEMENT 2019-04-01
171127000655 2017-11-27 CERTIFICATE OF PUBLICATION 2017-11-27
170403010371 2017-04-03 ARTICLES OF ORGANIZATION 2017-04-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1802953 Other Contract Actions 2018-04-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2018-04-03
Termination Date 2018-07-13
Pretrial Conference Date 2018-07-13
Section 1332
Status Terminated

Parties

Name GS CAPITAL PARTNERS LLC
Role Plaintiff
Name SPECTRASCIENCE, INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State