Detail by Officer/Registered Agent Name
Foreign Profit Corporation
MAGNUM SEEDS, INC.
Filing Information
F11000001620
77-0532401
04/14/2011
CA
INACTIVE
WITHDRAWAL
04/20/2017
NONE
Principal Address
Changed: 03/31/2016
260 Cousteau Place, Suite 100
Davis, CA 95618
Davis, CA 95618
Changed: 03/31/2016
Mailing Address
Changed: 03/31/2016
260 Cousteau Place, Suite 100
Davis, CA 95618
Davis, CA 95618
Changed: 03/31/2016
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title President
Johnston, Matthew
Title CFO
Johnston, Matthew
Title Secretary
Mendel, Don
Title DIRECTOR
ROUGIER , EMMANUEL
Title Director
BOURGAREL, DAMIEN
Title Director
Johnston, Matthew
Title President
Johnston, Matthew
260 Cousteau Place, Suite 100
Davis, CA 95618
Davis, CA 95618
Title CFO
Johnston, Matthew
260 Cousteau Place, Suite 100
Davis, CA 95618
Davis, CA 95618
Title Secretary
Mendel, Don
260 Cousteau Place, Suite 100
Davis, CA 95618
Davis, CA 95618
Title DIRECTOR
ROUGIER , EMMANUEL
4 QUAI DE LA MEGISSERIE
PARIS 75001 FR
PARIS 75001 FR
Title Director
BOURGAREL, DAMIEN
4 QUAI DE LA MEGISSERIE
Paris 75001 FR
Paris 75001 FR
Title Director
Johnston, Matthew
260 Cousteau Place, Suite 100
Davis, CA 95618
Davis, CA 95618
Annual Reports
Report Year | Filed Date |
2014 | 03/18/2014 |
2015 | 01/11/2015 |
2016 | 03/31/2016 |
Document Images