Name: | GENON LOVETT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Feb 1999 (26 years ago) |
Date of dissolution: | 15 Jun 2021 |
Entity Number: | 2345837 |
ZIP code: | 77056 |
County: | Rockland |
Place of Formation: | Delaware |
Address: | GENON HOLDINGS, INC., 1360 POST OAK BLVD. SUITE 2000, HOUSTON, TX, United States, 77056 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ATTN: GENERAL COUNSEL | DOS Process Agent | GENON HOLDINGS, INC., 1360 POST OAK BLVD. SUITE 2000, HOUSTON, TX, United States, 77056 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-05 | 2021-06-15 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-06-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-02-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-06-20 | 2019-04-11 | Name | NRG LOVETT LLC |
2012-12-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210615000639 | 2021-06-15 | SURRENDER OF AUTHORITY | 2021-06-15 |
210202061185 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190411000602 | 2019-04-11 | CERTIFICATE OF AMENDMENT | 2019-04-11 |
190205060520 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
SR-28628 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State