Search icon

BIDURENERGY, INC.

Headquarter

Company Details

Name: BIDURENERGY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 2005 (19 years ago)
Entity Number: 3285156
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 4545 Fuller Dr Suite 412, Irving, TX, United States, 75038
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BIDURENERGY, INC., FLORIDA F10000000783 FLORIDA
Headquarter of BIDURENERGY, INC., MINNESOTA d98c2a62-743a-e711-8179-00155d01c6a8 MINNESOTA
Headquarter of BIDURENERGY, INC., MINNESOTA 1758ef89-96d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of BIDURENERGY, INC., KENTUCKY 0772328 KENTUCKY
Headquarter of BIDURENERGY, INC., KENTUCKY 0985967 KENTUCKY
Headquarter of BIDURENERGY, INC., RHODE ISLAND 000528277 RHODE ISLAND
Headquarter of BIDURENERGY, INC., CONNECTICUT 0992073 CONNECTICUT
Headquarter of BIDURENERGY, INC., ILLINOIS CORP_66695921 ILLINOIS

Central Index Key

CIK number Mailing Address Business Address Phone
1618645 C/O NRG ENERGY, INC., 804 CARNEGIE CENTER, PRINCETON, NJ, 08540 C/O NRG ENERGY, INC., 804 CARNEGIE CENTER, PRINCETON, NJ, 08540 609-524-4500

Filings since 2018-10-03

Form type 424B3
File number 333-227503-12
Filing date 2018-10-03
File View File

Filings since 2018-10-02

Form type 424B3
File number 333-227503-12
Filing date 2018-10-02
File View File

Filings since 2018-10-01

Form type EFFECT
File number 333-227503-12
Filing date 2018-10-01
File View File

Filings since 2018-09-27

Form type UPLOAD
Filing date 2018-09-27
File View File

Filings since 2018-09-24

Form type S-4
File number 333-227503-12
Filing date 2018-09-24
File View File

Filings since 2017-03-23

Form type 424B3
File number 333-216383-140
Filing date 2017-03-23
File View File

Filings since 2017-03-21

Form type EFFECT
File number 333-216383-140
Filing date 2017-03-21
File View File

Filings since 2017-03-01

Form type CORRESP
Filing date 2017-03-01
File View File

Filings since 2017-03-01

Form type S-4
File number 333-216383-140
Filing date 2017-03-01
File View File

Filings since 2017-01-18

Form type 424B3
File number 333-215102-145
Filing date 2017-01-18
File View File

Filings since 2017-01-17

Form type EFFECT
File number 333-215102-145
Filing date 2017-01-17
File View File

Filings since 2016-12-14

Form type S-4
File number 333-215102-145
Filing date 2016-12-14
File View File

Filings since 2014-12-24

Form type 424B3
File number 333-200864-144
Filing date 2014-12-24
File View File

Filings since 2014-12-23

Form type EFFECT
File number 333-200864-144
Filing date 2014-12-23
File View File

Filings since 2014-12-11

Form type S-4
File number 333-200864-144
Filing date 2014-12-11
File View File

Filings since 2014-09-26

Form type EFFECT
File number 333-198681-143
Filing date 2014-09-26
File View File

Filings since 2014-09-26

Form type 424B3
File number 333-198681-143
Filing date 2014-09-26
File View File

Filings since 2014-09-10

Form type S-4
File number 333-198681-143
Filing date 2014-09-10
File View File

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
BRIAN HAYDUK Chief Executive Officer 4545 FULLER DR SUITE 412, IRVING, TX, United States, 75038

History

Start date End date Type Value
2023-11-07 2023-11-07 Address 4545 FULLER DR SUITE 412, IRVING, TX, 75038, USA (Type of address: Chief Executive Officer)
2023-11-07 2023-11-07 Address 804 CARNEGIE CENTER, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
2023-06-13 2023-11-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-06-13 2023-06-13 Address 804 CARNEGIE CENTER, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
2023-06-13 2023-11-07 Address 804 CARNEGIE CENTER, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
2023-06-13 2023-11-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-06-12 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-24 2021-12-24 Address 804 CARNEGIE CENTER, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
2021-12-24 2023-06-13 Address 804 CARNEGIE CENTER, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
2021-12-24 2023-06-13 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231107004410 2023-11-07 BIENNIAL STATEMENT 2023-11-01
230613001557 2023-06-12 CERTIFICATE OF CHANGE BY ENTITY 2023-06-12
211224000020 2021-12-22 CERTIFICATE OF CHANGE BY ENTITY 2021-12-22
211101001489 2021-11-01 BIENNIAL STATEMENT 2021-11-01
191104060306 2019-11-04 BIENNIAL STATEMENT 2019-11-01
SR-42733 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171101007065 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102007154 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131101006453 2013-11-01 BIENNIAL STATEMENT 2013-11-01
130905000152 2013-09-05 CERTIFICATE OF AMENDMENT 2013-09-05

Date of last update: 18 Jan 2025

Sources: New York Secretary of State