Name: | GOLDMAN SACHS LENDING PARTNERS LLC |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 19 Nov 2008 (16 years ago) |
Date of Dissolution: | 11 Oct 2022 (2 years ago) |
Date of Status Change: | 11 Oct 2022 (2 years ago) |
Identification Number: | 000487404 |
Place of Formation: | DELAWARE |
Principal Address: | 200 WEST STREET, NEW YORK, NY, 10282, USA |
Purpose: | DIVERSIFIED FINANCIAL SERVICES |
NAICS: | 522294 - Secondary Market Financing |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
CHARLES D JOHNSTON | MANAGER | 200 WEST STREET NEW YORK, NY 10282 USA |
CHRISTINA P MINNIS | MANAGER | 200 WEST STREET NEW YORK, NY 10282 USA |
VIVEK J BANTWAL | MANAGER | 200 WEST STREET NEW YORK, NY 10282 USA |
ROBERT K EHUDIN | MANAGER | 200 WEST STREET NEW YORK, NY 10282 USA |
Number | Name | File Date |
---|---|---|
202223377640 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-11 |
202219053280 | Revocation Notice For Failure to File An Annual Report | 2022-06-22 |
202104455560 | Annual Report | 2021-11-01 |
202072173880 | Annual Report | 2020-11-05 |
201924346920 | Annual Report | 2019-10-14 |
201880028940 | Annual Report | 2018-10-24 |
201752960040 | Annual Report | 2017-11-03 |
201611707540 | Annual Report | 2016-11-03 |
201581086230 | Annual Report | 2015-09-30 |
201446027330 | Annual Report | 2014-09-15 |
Date of last update: 13 Oct 2024
Sources: Rhode Island Department of State