Entity Name: | GOLDMAN SACHS HOLDING COMPANY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 06 May 1997 (28 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: | M97000000249 |
FEI/EIN Number |
133920082
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, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
THOMAS DAVID | Director | 200 WEST STREET, NEW YORK, NY, 10282 |
ABRAHAM HAUSEN JULIE | Asst | 200 WEST STREET, NEW YORK, NY, 10282 |
RUEMMLER KATHRYN | Director | 200 WEST STREET, NEW YORK, NY, 10282 |
BERLINSKI PHILIP | Director | 200 WEST STREET, NEW YORK, NY, 10282 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-26 | 200 WEST STREET, NEW YORK, NY 10282 | - |
LC NAME CHANGE | 2017-05-04 | GOLDMAN SACHS HOLDING COMPANY LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-23 | 200 WEST STREET, NEW YORK, NY 10282 | - |
CANCEL ADM DISS/REV | 2005-10-11 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2004-05-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-26 | - | - |
REINSTATEMENT | 2002-11-06 | - | - |
REVOKED FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-06-27 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-26 |
LC Name Change | 2017-05-04 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State