Search icon

GENON NEW YORK, LLC

Company Details

Name: GENON NEW YORK, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 May 2007 (18 years ago)
Date of dissolution: 15 Jun 2021
Entity Number: 3514814
ZIP code: 77056
County: Rockland
Place of Formation: Delaware
Address: GENON HOLDINGS, INC., 1360 POST OAK BLVD. SUITE 2000, HOUSTON, TX, United States, 77056

DOS Process Agent

Name Role Address
ATTN: ENERAL COUNSEL DOS Process Agent GENON HOLDINGS, INC., 1360 POST OAK BLVD. SUITE 2000, HOUSTON, TX, United States, 77056

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-01-28 2021-06-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-06-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2013-06-20 2019-04-11 Name NRG NEW YORK LLC
2012-12-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, 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)

Filings

Filing Number Date Filed Type Effective Date
210615000633 2021-06-15 SURRENDER OF AUTHORITY 2021-06-15
210510060778 2021-05-10 BIENNIAL STATEMENT 2021-05-01
190501061713 2019-05-01 BIENNIAL STATEMENT 2019-05-01
190411000625 2019-04-11 CERTIFICATE OF AMENDMENT 2019-04-11
SR-46894 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State