Name: | GENON ENERGY MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 May 2005 (20 years ago) |
Entity Number: | 3204416 |
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 MANAGEMENT, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-01 | 2023-05-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-05-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-05-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, 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) |
2012-12-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-01-11 | 2012-12-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-01-11 | 2012-12-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2005-05-13 | 2011-01-11 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230501000910 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
210510060776 | 2021-05-10 | BIENNIAL STATEMENT | 2021-05-01 |
190501061685 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
SR-41295 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-41294 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170502006838 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150501007110 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
130920006318 | 2013-09-20 | BIENNIAL STATEMENT | 2013-05-01 |
121224000605 | 2012-12-24 | CERTIFICATE OF CHANGE | 2012-12-24 |
110712002364 | 2011-07-12 | BIENNIAL STATEMENT | 2011-05-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State