Search icon

TETRA TECH ENGINEERING CORPORATION, P.C.

Headquarter

Company Details

Name: TETRA TECH ENGINEERING CORPORATION, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Jun 1994 (31 years ago)
Entity Number: 1832049
ZIP code: 10005
County: Albany
Place of Formation: New York
Principal Address: 3475 E FOOTHILL BLVD, PASADENA, CA, United States, 91107
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 100

Share Par Value 10

Type PAR VALUE

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
EDWARD J. KELLY Chief Executive Officer 3475 E FOOTHILL BLVD, PASADENA, CA, United States, 91107

Links between entities

Type:
Headquarter of
Company Number:
3083700
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_70726424
State:
ILLINOIS

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 21700 E COPLEY DR, DIAMOND BAR, CA, 91765, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-06-04 Address 115 INVERNESS DR, ENGLEWOOD, CO, 80112, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-06-04 Address 3475 E FOOTHILL BLVD, PASADENA, CA, 91107, USA (Type of address: Chief Executive Officer)
2020-06-10 2024-06-04 Address 21700 E COPLEY DR, DIAMOND BAR, CA, 91765, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-06-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240604000229 2024-06-04 BIENNIAL STATEMENT 2024-06-04
220601004283 2022-06-01 BIENNIAL STATEMENT 2022-06-01
200610060743 2020-06-10 BIENNIAL STATEMENT 2020-06-01
SR-21822 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-21823 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State