Name: | GENON ENERGY SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Feb 2005 (20 years ago) |
Entity Number: | 3163998 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GENON ENERGY SERVICES, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-05 | 2021-02-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-02-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-12-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-12-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-05-05 | 2010-12-21 | Name | RRI ENERGY CORPORATE SERVICES, LLC |
2005-02-14 | 2012-12-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2005-02-14 | 2009-05-05 | Name | RELIANT ENERGY CORPORATE SERVICES, LLC |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230201001711 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210202061062 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190205060483 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
SR-40620 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-40619 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170201006775 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150202007049 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
130920006225 | 2013-09-20 | BIENNIAL STATEMENT | 2013-02-01 |
121224000844 | 2012-12-24 | CERTIFICATE OF CHANGE | 2012-12-24 |
110228002660 | 2011-02-28 | BIENNIAL STATEMENT | 2011-02-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State