PRODUCT DEVELOPMENT CORPORATION


Address: 30 Ragsdale Dr Ste 101, Monterey, CA 93940-5772

PRODUCT DEVELOPMENT CORPORATION (UBI# 409005380) is a corporation entity registered with Washington State Secretary of State. The business incorporation date is June 1, 1949. The entity status is Withdrawn.

Business Overview

Unified Business Identifier (UBI) 409005380
Business Name PRODUCT DEVELOPMENT CORPORATION
Physical Address 300 Deschutes Way Sw Ste 208 Mc-csc1
Tumwater
WA 98501
Mailing Address 300 Deschutes Way Sw Ste 208 Mc-csc1
Tumwater
WA 98501
Registered Agent Name CORPORATION SERVICE COMPANY
Registered Agent Address 300 Deschutes Way Sw Ste 208 Mc-csc1
Tumwater
WA 98501
Category Regular Corporation (REG)
Business Type PROFIT
Business Type Description FOREIGN PROFIT CORPORATION
Incorporation State CALIFORNIA
Incorporation Date 1949-06-01
Expiration Date 2021-06-30
Dissolution Date 2020-07-13
Duration PERPETUAL
Record Status Withdrawn

Governing Persons

Name Role Address
David Forey
David R Hersey Governor 3167 FERNCREEK LANE, ESCONDIDO, CA, 92027
John Clum Governor 144 CANTERA CIRCLE, SANTA FE, NM, 87501
Rexford L Joffray Governor 57 HIGHLAND VIEW DRIVE, SOMERS, CT, 06071
Suzanne Joffray Governor 14 OTTER ROCK ROAD, OLD LYME, CT, 06371
Timothy Dinovo Governor 20 RAGSDALE DRIVE, SUITE 100, MONTEREY, CA, 93940
Vincent Gage Governor 20 RAGSDALE DRIVE, SUITE 100, MONTEREY, CA, 93940
Woodworth B Clum Jr Governor 20 RAGSDALE DRIVE, SUITE 100, MONTEREY, CA, 93940
Woodworth B Clum, IIi Governor 20 RAGSDALE DRIVE, SUITE 100, MONTEREY, CA, 93940

Corporation Documents

Document Type Completed Date
ANNUAL REPORT 2020-06-29, 2019-05-30, 2018-05-22, 2017-06-22, 2016-06-30, 2015-06-25, 2014-05-28, 2013-08-06, 2012-08-07, 2011-05-27, 2010-08-06, 2009-05-26, 2008-06-04, 2007-05-25, 2006-06-21, 2005-06-20, 2004-06-18, 2003-06-24, 2002-07-31, 2001-06-27, 2000-06-29, 1999-06-08, 1985-06-28, 1983-06-27, 1982-07-12, 1981-07-23, 1980-06-23, 1979-06-18, 1978-06-23, 1977-06-27, 1976-06-29, 1975-06-30, 1974-06-24, 1973-06-21, 1972-06-29, 1971-06-25, 1970-07-02, 1969-06-30, 1968-06-25, 1967-08-16
ARDUEDATE 2020-05-01, 2019-05-01, 2018-05-01
COMMERCIAL STATEMENT OF CHANGE 2020-01-28, 2018-07-18, 2018-05-04, 2018-03-30, 2018-03-28, 2018-03-09, 2018-03-08
FOREIGN REGISTRATION STATEMENT 1949-06-01
MERGER 1984-06-01
Statement of Change 2016-05-13, 2014-07-01, 1988-10-11, 1967-10-20
STATEMENT OF WITHDRAWAL 2020-07-13
Unidentified 1967-10-20

Office Location

Street Address 30 RAGSDALE DR STE 101
City MONTEREY
State CA
Zip Code 93940

Businesses in the same zip prefix

Corporation Name Office Address Agent Incorporation
Canis Eximius LLC 400 Camino El Estero, Monterey, CA 93940-3005 Unisearch, Inc. 2020-10-06
Zike Homes Washington LLC 1086 Alameda St, Monterey, CA 93940-4451 Legalinc Corporate Services Inc. 2019-03-11
Augustine Consulting, Inc. 24560 Silver Cloud Ct Ste 102, Monterey, CA 93940-6560 Northwest Registered Agent, LLC 2019-01-17
Advanced Onion, Inc. 2460 Garden Road Suite E, Monterey, CA 93940-5398 Northwest Registered Agent, LLC 2018-09-18
Eureka Group Inc. 700 Cass Street, Monterey, CA 93940 Kenneth Nilsson 2017-03-21
Eliad Group, LLC 255 Soledad Dr, Monterey, CA 93940 Robert Heffron 2016-10-01
Mapleton Communications, LLC 60 Garden Ct Ste 300, Monterey, CA 93940-5370 Registered Agent Solutions, Inc. 2014-06-25
Gemini Hive Inc. 441 Colton St, Monterey, CA 93940-4409 David Nixon 2012-03-22
Ecuador Fairtrade Association LLC 49*0 Calle Principal, Monterey, CA 93940 2011-03-01
Arcturos Yachts, LLC 9600 Blue Larkspur Ln, Monterey, CA 93940-6585 Mpgf Service Corporation 2003-11-18
Find all businesses in 93940

Business Officer

Name Role Address
Corporation Service Company Registered Agent 300 Deschutes Way Sw Ste 208 Mc-csc1, Tumwater, WA 98501
David Forey
David R Hersey Governor 3167 FERNCREEK LANE, ESCONDIDO, CA, 92027
John Clum Governor 144 CANTERA CIRCLE, SANTA FE, NM, 87501
Rexford L Joffray Governor 57 HIGHLAND VIEW DRIVE, SOMERS, CT, 06071
Suzanne Joffray Governor 14 OTTER ROCK ROAD, OLD LYME, CT, 06371
Timothy Dinovo Governor 20 RAGSDALE DRIVE, SUITE 100, MONTEREY, CA, 93940
Vincent Gage Governor 20 RAGSDALE DRIVE, SUITE 100, MONTEREY, CA, 93940
Woodworth B Clum Jr Governor 20 RAGSDALE DRIVE, SUITE 100, MONTEREY, CA, 93940
Woodworth B Clum, IIi Governor 20 RAGSDALE DRIVE, SUITE 100, MONTEREY, CA, 93940

Entities with the same officer

Corporation Name Office Address Agent Incorporation
Biohabitats Contracting, LLC 2081 Clipper Park Rd, Baltimore, MD 21211-1406 Corporation Service Company 2021-01-01
Meriplex Solutions, LLC 10111 Richmond Ave Ste 500, Houston, TX 77042-4216 Corporation Service Company 2020-12-01
Gaf Materials LLC 1 Campus Dr, Parsippany, NJ 07054-4404 Corporation Service Company 2020-11-20
B. Happy Wine Company, LLC 35 S Spokane St, Walla Walla, WA 99362-1930 Corporation Service Company 2020-11-20
Exeter Property Group Advisors, LLC 101 W Elm St Ste 600, Conshohocken, PA 19428-2075 Corporation Service Company 2020-11-20
Nydig Trust Company LLC 510 Madison Ave Fl 21, New York, NY 10022-5730 Corporation Service Company 2020-11-20
Geo Developer, LLC 1450 Frazee Rd Ste 414, San Diego, CA 92108-4341 Corporation Service Company 2020-11-20
Geo Two Owner, LLC 1450 Frazee Rd Ste 525, San Diego, CA 92108-4337 Corporation Service Company 2020-11-20
B9 Mf Passage LLC 233 S Wacker Dr Ste 4700, Chicago, IL 60606-6374 Corporation Service Company 2020-11-20
Independent Financial Services Group, Inc. 23591 El Toro Rd Ste 185, Lake Forest, CA 92630-8616 Corporation Service Company 2020-11-20

Competitor

Search similar business entities

City TUMWATER
Zip Code 98501

Improve Information

Please comment or provide details below to improve the information on PRODUCT DEVELOPMENT CORPORATION.

Dataset Information

Data Provider Washington State Secretary of State
Jurisdiction Washington State

This dataset includes 2.43 million business entities registered with Washington State Secretary of State.