Search icon

NRG ENERGY, INC.

Company Details

Entity Name: NRG ENERGY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 12 Dec 2000 (24 years ago)
Date of dissolution: 17 Mar 2008 (17 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 Mar 2008 (17 years ago)
Document Number: F00000006873
FEI/EIN Number 41-1724239
Address: 211 CARNEGIE CENTER, PRINCETON, NJ 08540
Mail Address: 211 CARNEGIE CENTER, PRINCETON, NJ 08540
Place of Formation: DELAWARE

President

Name Role Address
CRANE, DAVID President 211 CARNEGIE CENTER, PRINCETON, NJ 08540

Chief Executive Officer

Name Role Address
CRANE, DAVID Chief Executive Officer 211 CARNEGIE CENTER, PRINCETON, NJ 08540

Vice President

Name Role Address
FREELAND, CLINT Vice President 211 CARNEGIE CENTER, PRINCETON, NJ 08540
BAUDIER, JEFF Vice President 211 CARNEGIE CENTER, PRINCETON, NJ 08540

Chairman

Name Role Address
DEHNE, TANUJA M Chairman 211 CARNEGIE CENTER, PRINCETON, NJ 08540

Secretary

Name Role Address
DEHNE, TANUJA M Secretary 211 CARNEGIE CENTER, PRINCETON, NJ 08540
BAUDIER, JEFF Secretary 211 CARNEGIE CENTER, PRINCETON, NJ 08540

Director

Name Role Address
CHLEBOWSKI, JOHN Director 211 CARNEGIE CENTER, PRINCETON, NJ 08540
COBEN, LAWRENCE S Director 211 CARNEGIE CENTER, PRINCETON, NJ 08540

Events

Event Type Filed Date Value Description
WITHDRAWAL 2008-03-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-08 211 CARNEGIE CENTER, PRINCETON, NJ 08540 No data
CHANGE OF MAILING ADDRESS 2005-04-08 211 CARNEGIE CENTER, PRINCETON, NJ 08540 No data

Documents

Name Date
Withdrawal 2008-03-17
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-07-07
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-07-25
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-04-19
Foreign Profit 2000-12-12

Date of last update: 31 Jan 2025

Sources: Florida Department of State