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
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BRIAN HAYDUK | Chief Executive Officer | 4545 FULLER DR SUITE 412, IRVING, TX, United States, 75038 |
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) |
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