Name: | NRG PROTECTS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 2005 (20 years ago) |
Branch of: | NRG PROTECTS INC., Illinois (Company Number CORP_63762113) |
Entity Number: | 3183040 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Illinois |
Foreign Legal Name: | NRG PROTECTS INC. |
Principal Address: | 804 Carnegie Center, Princeton, NJ, United States, 08540 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DONNA BENEFIELD | Chief Executive Officer | 804 CARNEGIE CENTER, PRINCETON, NJ, United States, 08540 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 804 CARNEGIE CENTER, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | 12 GREENWAY PLAZA SUITE 250, HOUSTON, TX, 77046, USA (Type of address: Chief Executive Officer) |
2023-03-06 | 2023-03-06 | Address | 12 GREENWAY PLAZA SUITE 250, HOUSTON, TX, 77046, USA (Type of address: Chief Executive Officer) |
2023-03-06 | 2023-03-06 | Address | 804 CARNEGIE CENTER, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer) |
2023-03-06 | 2025-03-03 | Address | 12 GREENWAY PLAZA SUITE 250, HOUSTON, TX, 77046, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303004131 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230306003220 | 2023-03-06 | BIENNIAL STATEMENT | 2023-03-01 |
220316000618 | 2022-03-15 | CERTIFICATE OF AMENDMENT | 2022-03-15 |
211224000505 | 2021-12-22 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-22 |
210304060695 | 2021-03-04 | BIENNIAL STATEMENT | 2021-03-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State