Search icon

GOLDMAN SACHS REAL ESTATE FUNDING CORP.

Headquarter

Company Details

Name: GOLDMAN SACHS REAL ESTATE FUNDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1984 (41 years ago)
Entity Number: 922514
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 200 WEST STREET, NEW YORK, NY, United States, 10282

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAHESHWAR SAIREDDY Chief Executive Officer 200 WEST STREET, NEW YORK, NY, United States, 10282

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
bf498096-8ad4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
619817
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_64130358
State:
ILLINOIS

History

Start date End date Type Value
2024-08-02 2024-08-02 Address 200 WEST STREET, NEW YORK, NY, 10282, USA (Type of address: Chief Executive Officer)
2021-09-15 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2021-07-08 2021-09-15 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2019-01-28 2024-08-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-06-11 2024-08-02 Address 200 WEST STREET, NEW YORK, NY, 10282, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240802002147 2024-08-02 BIENNIAL STATEMENT 2024-08-02
220719002880 2022-07-19 BIENNIAL STATEMENT 2022-06-01
200610060738 2020-06-10 BIENNIAL STATEMENT 2020-06-01
SR-13067 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180611006101 2018-06-11 BIENNIAL STATEMENT 2018-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State