NRG U.S.A., INC.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | NRG U.S.A., INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 26 Apr 1994 |
Branch of: | NRG U.S.A., INC., NEW YORK (Company Number 64353) |
Business ALEI: | 0297929 |
Annual report due: | 01 Apr 1998 |
Place of Formation: | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
CHANDRAN RAJARATNAM | Officer | 599 WEST PUTNAM AVE., GREENWICH, CT, 06836, United States | 72 FLORIDA HILL DRIVE, RIDGEFIELD, CT, United States |
KATHLEEN GOLDSMITH | Officer | 599 WEST PUTNAM AVE., GREENWICH, CT, 06836, United States | 24 LANPOST DRIVE, WEST REDDING, CT, United States |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | GESTETNER CORPORATION | NRG U.S.A., INC. | 1997-01-21 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002631426 | 2003-10-24 | 2003-10-24 | Withdrawal | Certificate of Withdrawal | - |
0001734274 | 1997-04-14 | - | Annual Report | Annual Report | 1997 |
0001688890 | 1997-01-21 | 1997-01-21 | Amendment | Amend Name | - |
0001634385 | 1996-07-01 | - | Annual Report | Annual Report | 1996 |
0000364028 | 1994-04-26 | - | Business Registration | Certificate of Authority | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information