Search icon

NRG SERVICES INC.

Headquarter

Company Details

Name: NRG SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2008 (17 years ago)
Entity Number: 3616309
ZIP code: 30017
County: Nassau
Place of Formation: New York
Address: 599 Madison Park DrIve, Grayson, GA, United States, 30017
Principal Address: 599 Madison Park Drive, Grayson, GA, United States, 30017

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, PA PC Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
DONNA MOORE DOS Process Agent 599 Madison Park DrIve, Grayson, GA, United States, 30017

Chief Executive Officer

Name Role Address
DONNA MOORE Chief Executive Officer 599 MADISON PARK DRIVE, GRAYSON, GA, United States, 30017

Links between entities

Type:
Headquarter of
Company Number:
F25000002195
State:
FLORIDA

History

Start date End date Type Value
2024-01-01 2025-03-20 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-01-01 2024-01-01 Address 3545 CRUSE RD NW, STE 103B UNIT 154, LAWRENCEVILLE, GA, 30044, USA (Type of address: Chief Executive Officer)
2024-01-01 2024-01-01 Address 599 MADISON PARK DRIVE, GRAYSON, GA, 30017, USA (Type of address: Chief Executive Officer)
2022-01-24 2024-01-01 Address 3545 CRUSE RD NW, STE 103B UNIT 154, LAWRENCEVILLE, GA, 30044, USA (Type of address: Chief Executive Officer)
2022-01-24 2024-01-01 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240101041367 2024-01-01 BIENNIAL STATEMENT 2024-01-01
220130000220 2022-01-30 BIENNIAL STATEMENT 2022-01-30
220124001218 2021-06-21 CERTIFICATE OF AMENDMENT 2021-06-21
200915002001 2020-09-15 BIENNIAL STATEMENT 2020-01-01
200825000665 2020-08-25 CERTIFICATE OF AMENDMENT 2020-08-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State