Search icon

NRG CURTAILMENT SOLUTIONS, INC.

Headquarter

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
NRG CURTAILMENT SOLUTIONS, INC. DOS Process Agent 804 Carnegie Center, Princeton, NJ, United States, 08540

Chief Executive Officer

Name Role Address
SCOTT B HART Chief Executive Officer 804 CARNEGIE CENTER, PRINCETON, NJ, United States, 08540

Links between entities

Type:
Headquarter of
Company Number:
59f36fde-43ee-ec11-91bc-00155d32b93a
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0891915
State:
KENTUCKY
Type:
Headquarter of
Company Number:
1299632
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_69840744
State:
ILLINOIS

Central Index Key

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.

CIK number:
0001618647
Phone:
609-524-4500

Latest Filings

Form type:
424B3
File number:
333-227503-15
Filing date:
2018-10-03
File:
Form type:
424B3
File number:
333-227503-15
Filing date:
2018-10-02
File:
Form type:
EFFECT
File number:
333-227503-15
Filing date:
2018-10-01
File:
Form type:
UPLOAD
Filing date:
2018-09-27
File:
Form type:
S-4
File number:
333-227503-15
Filing date:
2018-09-24
File:

History

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)

Filings

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