Search icon

GENON ENERGY SERVICES, LLC

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
GENON ENERGY SERVICES, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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

Filings

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