Search icon

NY ENERGY ENGINEERING, P.C.

Company Details

Name: NY ENERGY ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Dec 2015 (9 years ago)
Entity Number: 4859558
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 2401 E KATELLA AVE, Ste 300, ANAHEIM, CA, United States, 92806

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NY ENERGY ENGINEERING, P.C. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
THOMAS BRISBIN Chief Executive Officer 2401 E KATELLA AVE, STE 300, ANAHEIM, CA, United States, 92806

History

Start date End date Type Value
2023-12-05 2023-12-05 Address 2401 E KATELLA AVE, ANAHEIM, CA, 92806, USA (Type of address: Chief Executive Officer)
2023-12-05 2023-12-05 Address 2401 E KATELLA AVE, STE 300, ANAHEIM, CA, 92806, USA (Type of address: Chief Executive Officer)
2019-12-06 2023-12-05 Address 2401 E KATELLA AVE, ANAHEIM, CA, 92806, USA (Type of address: Chief Executive Officer)
2019-12-06 2023-12-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-12-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-12-22 2019-12-06 Address 88 PINE STREET, 18TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2017-12-22 2019-12-06 Address 88 PINE STREET, 18TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2015-12-07 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-12-07 2023-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231205000086 2023-12-05 BIENNIAL STATEMENT 2023-12-01
211201002532 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191206060178 2019-12-06 BIENNIAL STATEMENT 2019-12-01
SR-73774 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171222006040 2017-12-22 BIENNIAL STATEMENT 2017-12-01
151207000172 2015-12-07 CERTIFICATE OF INCORPORATION 2015-12-07

Date of last update: 31 Jan 2025

Sources: New York Secretary of State