Name: | NRG CURTAILMENT SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 2003 (22 years ago) |
Entity Number: | 2985552 |
ZIP code: | 08540 |
County: | New York |
Place of Formation: | New York |
Address: | 804 Carnegie Center, Princeton, NJ, United States, 08540 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NRG CURTAILMENT SOLUTIONS, INC. | DOS Process Agent | 804 Carnegie Center, Princeton, NJ, United States, 08540 |
Name | Role | Address |
---|---|---|
SCOTT B HART | Chief Executive Officer | 804 CARNEGIE CENTER, PRINCETON, NJ, United States, 08540 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2023-12-15 | 2023-12-15 | Address | 804 CARNEGIE CENTER, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer) |
2021-12-24 | 2021-12-24 | Address | 804 CARNEGIE CENTER, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer) |
2021-12-24 | 2023-12-15 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-12-24 | 2023-12-15 | Address | 804 CARNEGIE CENTER, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer) |
2021-12-24 | 2023-12-15 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231215000086 | 2023-12-15 | BIENNIAL STATEMENT | 2023-12-15 |
211224000060 | 2021-12-22 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-22 |
211201002148 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191202060275 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
SR-38234 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State