Search icon

PRODUCT DEVELOPMENT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: PRODUCT DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Nov 1984 (41 years ago)
Date of dissolution: 03 Sep 2021
Entity Number: 957613
ZIP code: 93912
County: Queens
Place of Formation: California
Address: p.o. box 3736, SALINAS, CA, United States, 93912
Principal Address: 30 RAGSDALE DRIVE SUITE 101, MONTEREY, CA, United States, 93940

DOS Process Agent

Name Role Address
the corporation DOS Process Agent p.o. box 3736, SALINAS, CA, United States, 93912

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
WOODWORTH B. CLUM JR. Chief Executive Officer SUITE 101 30 RAGSDALE DRIVE, MONTEREY, CA, United States, 93940

History

Start date End date Type Value
2018-11-01 2021-09-07 Address SUITE 101 30 RAGSDALE DRIVE, MONTEREY, CA, 93940, USA (Type of address: Chief Executive Officer)
2014-11-14 2018-11-01 Address 20 RAGSDALE DRIVE SUITE 100, MONTEREY, CA, 93940, USA (Type of address: Principal Executive Office)
2014-11-14 2018-11-01 Address 20 RAGSDALE DRIVE SUITE 100, MONTEREY, CA, 93940, USA (Type of address: Chief Executive Officer)
2014-07-08 2021-09-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-11-26 2014-11-14 Address 20 RAGSDALE DRIVE SUITE 100, MONTEREY, CA, 93940, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210907000798 2021-09-03 SURRENDER OF AUTHORITY 2021-09-03
201123060481 2020-11-23 BIENNIAL STATEMENT 2020-11-01
181101006486 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161104006408 2016-11-04 BIENNIAL STATEMENT 2016-11-01
141114006369 2014-11-14 BIENNIAL STATEMENT 2014-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State