Search icon

DYNEGY NORTH AMERICA, INC.

Company Details

Name: DYNEGY NORTH AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Dec 2008 (16 years ago)
Date of dissolution: 14 May 2018
Entity Number: 3751802
ZIP code: 12205
County: New York
Place of Formation: Delaware
Address: 1218 CENTRAL AVE STE 100, ALBANY, NY, United States, 12205
Principal Address: 1990 POST OAK BLVD, STE 1900, HOUSTON, TX, United States, 77056

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE STE 100, ALBANY, NY, United States, 12205

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
FRANK DEMAILLE Chief Executive Officer 1990 POST OAK BLVD, STE 1900, HOUSTON, TX, United States, 77056

History

Start date End date Type Value
2013-01-17 2017-02-22 Name GDF SUEZ ENERGY NORTH AMERICA, INC.
2011-12-08 2013-01-17 Name IPR-GDF SUEZ NORTH AMERICA, INC.
2011-01-14 2016-12-13 Address 1990 POST OAK BLVD, STE 1900, HOUSTON, TX, 77056, USA (Type of address: Chief Executive Officer)
2009-03-04 2016-12-13 Address 1218 CENTRAL AVENUE STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2008-12-11 2011-12-08 Name GDF SUEZ ENERGY NORTH AMERICA, INC.

Filings

Filing Number Date Filed Type Effective Date
180514000919 2018-05-14 CERTIFICATE OF TERMINATION 2018-05-14
170222000704 2017-02-22 CERTIFICATE OF AMENDMENT 2017-02-22
161213006454 2016-12-13 BIENNIAL STATEMENT 2016-12-01
141202007014 2014-12-02 BIENNIAL STATEMENT 2014-12-01
130117000294 2013-01-17 CERTIFICATE OF AMENDMENT 2013-01-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State