NY
343
Affected Employees
June 22, 2025
Layoff Date
March 24, 2025
Notice Date
Company
Goldman, Sachs & Co LLC
City
-
State
Address
200 West Street New York
ZIP
10282
Event Type
Layoff, Permanent