Detail by Officer/Registered Agent Name

Foreign Limited Liability Company

GOLDMAN SACHS HOLDING COMPANY LLC

Filing Information
M97000000249 13-3920082 05/06/1997 DE ACTIVE LC NAME CHANGE 05/04/2017 NONE
Principal Address
200 WEST STREET
NEW YORK, NY 10282

Changed: 04/23/2010
Mailing Address
200 WEST STREET
NEW YORK, NY 10282

Changed: 04/26/2018
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Authorized Person(s) Detail Name & Address

Document Number F99000002246

Title Director

THOMAS, DAVID
200 WEST STREET
NEW YORK, NY 10282

Title Asst. Secretary

ABRAHAM HAUSEN, JULIE
200 WEST STREET
NEW YORK, NY 10282

Title Director

RUEMMLER, KATHRYN
200 WEST STREET
NEW YORK, NY 10282

Title Director

BERLINSKI, PHILIP
200 WEST STREET
NEW YORK, NY 10282

Annual Reports
Report YearFiled Date
2021 04/27/2021
2022 06/27/2022
2023 05/01/2023

Document Images
05/01/2023 -- ANNUAL REPORT View image in PDF format
06/27/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
06/30/2020 -- ANNUAL REPORT View image in PDF format
04/09/2019 -- ANNUAL REPORT View image in PDF format
04/26/2018 -- ANNUAL REPORT View image in PDF format
05/04/2017 -- LC Name Change View image in PDF format
04/17/2017 -- ANNUAL REPORT View image in PDF format
04/22/2016 -- ANNUAL REPORT View image in PDF format
04/28/2015 -- ANNUAL REPORT View image in PDF format
04/24/2014 -- ANNUAL REPORT View image in PDF format
04/01/2013 -- ANNUAL REPORT View image in PDF format
01/23/2012 -- ANNUAL REPORT View image in PDF format
05/03/2011 -- ANNUAL REPORT View image in PDF format
04/23/2010 -- ANNUAL REPORT View image in PDF format
05/05/2009 -- ANNUAL REPORT View image in PDF format
03/16/2009 -- ANNUAL REPORT View image in PDF format
05/20/2008 -- ANNUAL REPORT View image in PDF format
06/26/2007 -- ANNUAL REPORT View image in PDF format
07/19/2006 -- ANNUAL REPORT View image in PDF format
10/11/2005 -- REINSTATEMENT View image in PDF format
05/05/2004 -- REINSTATEMENT View image in PDF format
11/06/2002 -- REINSTATEMENT View image in PDF format
04/10/2001 -- ANNUAL REPORT View image in PDF format
11/01/2000 -- REINSTATEMENT View image in PDF format
09/15/2000 -- Amendment View image in PDF format
05/03/1999 -- ANNUAL REPORT View image in PDF format
04/27/1998 -- ANNUAL REPORT View image in PDF format
05/06/1997 -- FL LIMITED LIABILITY ARTICLES View image in PDF format