Search icon

TETRA TECH ES, INC.

Company Details

Name: TETRA TECH ES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 2001 (24 years ago)
Entity Number: 2657985
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 3475 EAST FOOTHILL BOULEVARD, PASADENA, CA, United States, 91107

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
OWAIN LLYR ROWLANDS Chief Executive Officer 3475 E. FOOTHILL BLVD., PASADENA, CA, United States, 91107

History

Start date End date Type Value
2023-07-05 2023-07-05 Address 1320 N COURTHOUSE RD, ARLINGTON, VA, 22201, USA (Type of address: Chief Executive Officer)
2023-07-05 2023-07-05 Address 3475 E. FOOTHILL BLVD., PASADENA, CA, 91107, USA (Type of address: Chief Executive Officer)
2019-07-01 2023-07-05 Address 1320 N COURTHOUSE RD, ARLINGTON, VA, 22201, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-07-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-07-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230705002133 2023-07-05 BIENNIAL STATEMENT 2023-07-01
210702000347 2021-07-02 BIENNIAL STATEMENT 2021-07-02
190701060716 2019-07-01 BIENNIAL STATEMENT 2019-07-01
SR-33718 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-33717 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State