Search icon

TRYSTATE MECHANICAL, INC.

Company Details

Name: TRYSTATE MECHANICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 May 1976 (49 years ago)
Date of dissolution: 20 Dec 2021
Entity Number: 399294
ZIP code: 12205
County: Queens
Place of Formation: New York
Principal Address: 1360 POST OAK BLVD STE 400, HOUSTON, TX, United States, 77056
Address: 1218 CENTRAL AVE, SUITE 100, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ENGIE ENERGY SERVICES HOLDINGS NORTHEAST LLC (SOLE SHAREHOLDER) Chief Executive Officer 1360 POST OAK BLVD STE 400, HOUSTON, TX, United States, 77056

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE, SUITE 100, ALBANY, NY, United States, 12205

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2018-05-01 2020-05-22 Address 1990 POST OAK BLVD., STE 1900, HOUSTON, TX, 77056, USA (Type of address: Principal Executive Office)
2018-05-01 2020-05-22 Address 1990 POST OAK BLVD., STE 1900, HOUSTON, TX, 77056, USA (Type of address: Chief Executive Officer)
2016-11-28 2017-09-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-11-28 2017-09-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-05-20 2018-05-01 Address 241-02 NORTHERN BLVD, THIRD FLOOR, DOUGLASTON, NY, 11362, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
211220003203 2021-12-20 CERTIFICATE OF MERGER 2021-12-20
200522060274 2020-05-22 BIENNIAL STATEMENT 2020-05-01
180501006697 2018-05-01 BIENNIAL STATEMENT 2018-05-01
170927000384 2017-09-27 CERTIFICATE OF CHANGE 2017-09-27
161128000721 2016-11-28 CERTIFICATE OF CHANGE 2016-11-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State