Search icon

EARTH TECH ENVIRONMENT & INFRASTRUCTURE INC.

Company Details

Name: EARTH TECH ENVIRONMENT & INFRASTRUCTURE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1989 (36 years ago)
Entity Number: 1360226
ZIP code: 10005
County: New York
Place of Formation: Wisconsin
Principal Address: 300 SOUTH GRAND AVENUE, 9TH FLOOR, LOS ANGELES, CA, United States, 90071
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
EARTH TECH ENVIRONMENT & INFRASTRUCTURE INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MATTHEW CRANE Chief Executive Officer 300 SOUTH GRAND AVENUE, 9TH FLOOR, LOS ANGELES, CA, United States, 90071

History

Start date End date Type Value
2023-09-14 2023-09-14 Address 300 SOUTH GRAND AVENUE, 9TH FLOOR, LOS ANGELES, CA, 90071, USA (Type of address: Chief Executive Officer)
2019-06-03 2023-09-14 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-09-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-06-08 2023-09-14 Address 300 SOUTH GRAND AVENUE, 9TH FLOOR, LOS ANGELES, CA, 90071, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230914001630 2023-09-14 BIENNIAL STATEMENT 2023-06-01
210712000451 2021-07-12 BIENNIAL STATEMENT 2021-07-12
190603061820 2019-06-03 BIENNIAL STATEMENT 2019-06-01
SR-17744 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-17743 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State