Name: | NRG STORAGE ON DEMAND NY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Apr 2017 (8 years ago) |
Entity Number: | 5122056 |
ZIP code: | 08540 |
County: | New York |
Place of Formation: | Delaware |
Address: | 804 Carnegie Center, Princeton, NJ, United States, 08540 |
Name | Role | Address |
---|---|---|
NRG STORAGE ON DEMAND NY LLC | DOS Process Agent | 804 Carnegie Center, Princeton, NJ, United States, 08540 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-01 | 2025-04-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-04-01 | 2025-04-05 | Address | 804 Carnegie Center, Princeton, NJ, 08540, USA (Type of address: Service of Process) |
2019-04-03 | 2023-04-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-04-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-04-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250405000325 | 2025-04-05 | BIENNIAL STATEMENT | 2025-04-05 |
230401000858 | 2023-04-01 | BIENNIAL STATEMENT | 2023-04-01 |
210426060623 | 2021-04-26 | BIENNIAL STATEMENT | 2021-04-01 |
190403060165 | 2019-04-03 | BIENNIAL STATEMENT | 2019-04-01 |
SR-78569 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State