Search icon

TETRA TECH EM INC.

Company Details

Name: TETRA TECH EM INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Nov 1992 (33 years ago)
Date of dissolution: 19 Feb 2013
Entity Number: 1678463
ZIP code: 91107
County: New York
Place of Formation: Delaware
Address: 3475 E FOOTHILL BLVD, PASADENA, CA, United States, 91107
Principal Address: 3475 EAST FOOTHILL BLVD., PASADENA, CA, United States, 91107

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3475 E FOOTHILL BLVD, PASADENA, CA, United States, 91107

Chief Executive Officer

Name Role Address
RONALD J. CHU Chief Executive Officer 160 FEDERAL STREET, 3RD FLOOR, BOSTON, MA, United States, 02110

History

Start date End date Type Value
2006-11-13 2012-11-29 Address 3475 EAST FOOTHILL BLVD, PASADENA, CA, 91107, USA (Type of address: Chief Executive Officer)
2004-10-25 2006-11-13 Address 3475 EAST FOOTHILL BLVD, PASADENA, CA, 91107, USA (Type of address: Chief Executive Officer)
2004-10-25 2012-11-29 Address 3475 EAST FOOTHILL BLVD, PASADENA, CA, 91107, USA (Type of address: Principal Executive Office)
1999-09-28 2013-02-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-28 2013-02-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130219001512 2013-02-19 CERTIFICATE OF TERMINATION 2013-02-19
130219001502 2013-02-19 CERTIFICATE OF CHANGE 2013-02-19
121129006074 2012-11-29 BIENNIAL STATEMENT 2012-11-01
101105002063 2010-11-05 BIENNIAL STATEMENT 2010-11-01
081118002619 2008-11-18 BIENNIAL STATEMENT 2008-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State