Search icon

NRG SOLUXIONS INTERNATIONAL, LLC

Company Details

Name: NRG SOLUXIONS INTERNATIONAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Jun 2003 (22 years ago)
Date of dissolution: 26 Jan 2022
Entity Number: 2922587
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2022-01-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-01-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-10-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-06-23 2012-06-27 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2003-06-23 2012-10-02 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220127002094 2022-01-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-01-26
SR-88706 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-88707 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121002000735 2012-10-02 CERTIFICATE OF CHANGE 2012-10-02
120627000920 2012-06-27 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-27
030623000708 2003-06-23 ARTICLES OF ORGANIZATION 2003-06-23

Date of last update: 19 Jan 2025

Sources: New York Secretary of State