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
Name | Role | Address |
---|---|---|
MAHESHWAR SAIREDDY | Chief Executive Officer | 200 WEST STREET, NEW YORK, NY, United States, 10282 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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