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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3475 E FOOTHILL BLVD, PASADENA, CA, United States, 91107 |
Name | Role | Address |
---|---|---|
RONALD J. CHU | Chief Executive Officer | 160 FEDERAL STREET, 3RD FLOOR, BOSTON, MA, United States, 02110 |
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) |
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