TETRA TECH, INC.

Name: | TETRA TECH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 1992 (33 years ago) |
Entity Number: | 1671422 |
ZIP code: | 91107 |
County: | New York |
Place of Formation: | Delaware |
Address: | 3475 E. Foothill Blvd., 2nd Floor, Pasadena, CA, United States, 91107 |
Principal Address: | 3475 E. Foothill Blvd., Pasadena, CA, United States, 91107 |
Contact Details
Phone +1 626-351-4664
Phone +1 212-615-3600
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DAN L. BATRACK | Chief Executive Officer | 3475 EAST FOOTHILL BLVD., PASADENA, CA, United States, 91107 |
Name | Role | Address |
---|---|---|
TETRA TECH, INC. | DOS Process Agent | 3475 E. Foothill Blvd., 2nd Floor, Pasadena, CA, United States, 91107 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
24-63SNY-SHMO | Active | Mold Assessment Contractor License (SH125) | 2024-11-15 | 2026-11-30 | 498 7th Avenue, 15th Floor, New York, NY, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 3475 E. FOOTHILL BLVD., PASADENA, CA, 91107, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-01 | Address | 3475 EAST FOOTHILL BLVD., PASADENA, CA, 91107, USA (Type of address: Chief Executive Officer) |
2020-10-01 | 2024-10-01 | Address | 28 LIBERTY ST., NEW YORK, CA, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-10-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-10-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001035310 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221003003964 | 2022-10-03 | BIENNIAL STATEMENT | 2022-10-01 |
201001062577 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
SR-20079 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-20078 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State