Entity Name: | THE GOLDMAN SACHS GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Apr 1999 (26 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | F99000002246 |
FEI/EIN Number |
134019460
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 WEST STREET, NEW YORK, NY, 10282 |
Mail Address: | 200 WEST STREET, NEW YORK, NY, 10282 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SOLOMON DAVID M | Chief Executive Officer | 200 WEST STREET, NEW YORK, NY, 10282 |
WALDRON JOHN | Chief Operating Officer | 200 WEST STREET, NEW YORK, NY, 10282 |
RUEMMLER KATHRYN | Chie | 200 WEST STREET, NEW YORK, NY, 10282 |
ABRAHAM HAUSEN JULIE | Asst | 200 WEST STREET, NEW YORK, NY, 10282 |
Burns Michele M | Director | 200 West Street, New York, NY, 10282 |
Mittal Lakshmi M | Director | 200 West Street, New York, NY, 10282 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08155900002 | GOLDMAN, SACHS & CO. | EXPIRED | 2008-06-03 | 2013-12-31 | - | 777 SOUTH FLAGLER DR., STE 1200-EAST TOWER, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2011-01-21 | 200 WEST STREET, NEW YORK, NY 10282 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-21 | 200 WEST STREET, NEW YORK, NY 10282 | - |
REINSTATEMENT | 2008-11-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2005-10-11 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2002-11-06 | - | - |
REVOKED FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-06-23 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State