Search icon

NRG POWER MARKETING LLC

Company Details

Name: NRG POWER MARKETING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Jul 2008 (17 years ago)
Date of dissolution: 17 Aug 2023
Entity Number: 3700753
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NRG POWER MARKETING LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2020-07-02 2023-08-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-08-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-07-02 2020-07-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-07-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-07-25 2018-07-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230818000829 2023-08-17 CERTIFICATE OF TERMINATION 2023-08-17
220707001825 2022-07-07 BIENNIAL STATEMENT 2022-07-01
200702061041 2020-07-02 BIENNIAL STATEMENT 2020-07-01
SR-50376 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180702008110 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160701007014 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140701007260 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120710006722 2012-07-10 BIENNIAL STATEMENT 2012-07-01
100708002743 2010-07-08 BIENNIAL STATEMENT 2010-07-01
081014000024 2008-10-14 CERTIFICATE OF PUBLICATION 2008-10-14

Date of last update: 03 Feb 2025

Sources: New York Secretary of State