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
Name | Role | Address |
---|---|---|
NY ENERGY ENGINEERING, P.C. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THOMAS BRISBIN | Chief Executive Officer | 2401 E KATELLA AVE, STE 300, ANAHEIM, CA, United States, 92806 |
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 |
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