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
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 |
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 |
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 |
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