Search icon

GENON ENERGY MANAGEMENT, LLC

Company Details

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

Agent

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

DOS Process Agent

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

History

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)

Filings

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