Name: | NRG NORTHEAST AFFILIATE SERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jul 2001 (24 years ago) |
Date of dissolution: | 13 Apr 2020 |
Entity Number: | 2659057 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 804 CARNEGIE CENTER, PRINCETON, NJ, United States, 08540 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NRG NORTHEAST AFFILIATE SERVICES INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JENNIFER WALLACE | Chief Executive Officer | 804 CARNEGIE CENTER, PRINCETON, NJ, United States, 08540 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-07-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-07-02 | 2017-07-03 | Address | 211 CARNEGIE CENTER, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer) |
2013-07-01 | 2015-07-02 | Address | 211 CARNEGIE CENTER, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer) |
2011-07-28 | 2013-07-01 | Address | 211 CARNEGIE CENTER, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer) |
2007-08-20 | 2011-07-28 | Address | 211 CARNEGIE CENTER, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200413000437 | 2020-04-13 | CERTIFICATE OF TERMINATION | 2020-04-13 |
190703060323 | 2019-07-03 | BIENNIAL STATEMENT | 2019-07-01 |
SR-33732 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-33733 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170703007258 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State