Search icon

NRG U.S.A., INC.

Headquarter

Company Details

Name: NRG U.S.A., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 1950 (75 years ago)
Date of dissolution: 26 Feb 2004
Entity Number: 64353
ZIP code: 10001
County: Westchester
Place of Formation: New York
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001
Principal Address: 260 MADISON AVE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 3500

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
FREDERICK R BALLEN Chief Executive Officer C/O MCLAUGHLIN & STERN LLP, 260 MADISON AVE 18TH FLR, NEW YORK, NY, United States, 10016

Links between entities

Type:
Headquarter of
Company Number:
638214
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-852-940
State:
Alabama
Type:
Headquarter of
Company Number:
3b00373a-b5d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0076658
State:
KENTUCKY
Type:
Headquarter of
Company Number:
818187
State:
FLORIDA
Type:
Headquarter of
Company Number:
000021749
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0297929
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_09951211
State:
ILLINOIS

History

Start date End date Type Value
2001-12-04 2002-07-16 Address 440 9TH AVE 5TH FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1979-11-07 1992-12-07 Shares Share type: NO PAR VALUE, Number of shares: 5550, Par value: 0
1979-11-07 2001-12-04 Address 100 EAST 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1959-11-02 1996-12-24 Name GESTETNER CORPORATION
1954-12-21 1979-11-07 Shares Share type: NO PAR VALUE, Number of shares: 4750, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
040226000400 2004-02-26 CERTIFICATE OF DISSOLUTION 2004-02-26
040223002125 2004-02-23 BIENNIAL STATEMENT 2004-02-01
020716000232 2002-07-16 CERTIFICATE OF CHANGE 2002-07-16
020212002918 2002-02-12 BIENNIAL STATEMENT 2002-02-01
011204002170 2001-12-04 BIENNIAL STATEMENT 2000-02-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State