Search icon

NRG ROCKFORD ACQUISITION LLC

Company Details

Name: NRG ROCKFORD ACQUISITION LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jul 2001 (24 years ago)
Entity Number: 2660388
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NRG ROCKFORD ACQUISITION LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-07-10 2023-07-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-07-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-07-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2001-07-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-07-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230703001997 2023-07-03 BIENNIAL STATEMENT 2023-07-01
210714002804 2021-07-14 BIENNIAL STATEMENT 2021-07-14
190710061653 2019-07-10 BIENNIAL STATEMENT 2019-07-01
SR-33756 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-33755 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170703007243 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150702007024 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130701006244 2013-07-01 BIENNIAL STATEMENT 2013-07-01
110729002124 2011-07-29 BIENNIAL STATEMENT 2011-07-01
090702002141 2009-07-02 BIENNIAL STATEMENT 2009-07-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State