Name: | NRG HEAT & POWER, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Dec 1995 (29 years ago) |
Entity Number: | 1984894 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 558 WESTCHESTER AVENUE, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 558 WESTCHESTER AVENUE, RYE BROOK, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-26 | 2024-09-27 | Address | 2 MADISON AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2017-03-23 | 2023-04-26 | Address | 2 MADISON AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2004-02-24 | 2017-03-23 | Address | 711 S COLUMBUS, MT VERNON, NY, 10550, USA (Type of address: Service of Process) |
2000-02-16 | 2004-02-24 | Address | 701 SOUTH COLUMBUS AVE., MT. VERNON, NY, 10550, USA (Type of address: Service of Process) |
1995-12-27 | 2000-02-16 | Address | 1207 KEELER AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240927002051 | 2024-09-27 | BIENNIAL STATEMENT | 2024-09-27 |
230426003191 | 2023-04-26 | CERTIFICATE OF AMENDMENT | 2023-04-26 |
210211060203 | 2021-02-11 | BIENNIAL STATEMENT | 2019-12-01 |
180711006537 | 2018-07-11 | BIENNIAL STATEMENT | 2017-12-01 |
170323002020 | 2017-03-23 | BIENNIAL STATEMENT | 2015-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State