Search icon

TETRA TECH ENGINEERS, ARCHITECTS & LANDSCAPE ARCHITECTS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: TETRA TECH ENGINEERS, ARCHITECTS & LANDSCAPE ARCHITECTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Jun 1999 (26 years ago)
Entity Number: 2389012
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 10 BROWN RD, ITHACA, NY, United States, 14850

Contact Details

Phone +1 212-615-3600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

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
DOUGLAS MASS Chief Executive Officer 498 7TH AVENUE, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 498 7TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-06-02 2025-06-02 Address 3475 E. FOOTHILL BLVD., PASADENA, CA, 91107, USA (Type of address: Chief Executive Officer)
2024-09-06 2025-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-07 2023-06-07 Address 498 7TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-06-07 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250602003344 2025-06-02 BIENNIAL STATEMENT 2025-06-02
230607004693 2023-06-07 BIENNIAL STATEMENT 2023-06-01
210601061437 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603063460 2019-06-03 BIENNIAL STATEMENT 2019-06-01
SR-29340 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State