Name: | America's Choice, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 16 Feb 2011 (14 years ago) |
Date of Dissolution: | 30 Dec 2020 (4 years ago) |
Date of Status Change: | 30 Dec 2020 (4 years ago) |
Identification Number: | 000582869 |
Place of Formation: | DELAWARE |
Principal Address: | 5601 GREEN VALLEY DRIVE, BLOOMINGTON, MN, 55437, USA |
Purpose: | EDUCATION SOLUTIONS |
NAICS: | 611710 - Educational Support Services |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
ROBERT D. WHELAN | PRESIDENT | 5601 GREEN VALLEY DRIVE BLOOMINGTON, MN 55437 USA |
Name | Role | Address |
---|---|---|
DOUGLAS C. KENNEDY | TREASURER | 5601 GREEN VALLEY DRIVE BLOOMINGTON, MN 55437 USA |
Name | Role | Address |
---|---|---|
CORDELL L. JUNG | SECRETARY | 5601 GREEN VALLEY DRIVE BLOOMINGTON, MN 55437 USA |
Name | Role | Address |
---|---|---|
CORDELL L. JUNG | DIRECTOR | 5601 GREEN VALLEY DRIVE BLOOMINGTON, MN 55437 USA |
ROBERT D. WHELAN | DIRECTOR | 5601 GREEN VALLEY DRIVE BLOOMINGTON, MN 55437 USA |
Number | Name | File Date |
---|---|---|
202082873930 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-12-30 |
202055083740 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201986081010 | Annual Report | 2019-02-06 |
201856520500 | Annual Report | 2018-01-22 |
201730957480 | Annual Report | 2017-01-27 |
201694064420 | Annual Report | 2016-03-08 |
201691398870 | Statement of Change of Registered/Resident Agent | 2016-01-28 |
201558292570 | Annual Report | 2015-04-01 |
201437104240 | Annual Report | 2014-03-13 |
201323978100 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
Date of last update: 15 Oct 2024
Sources: Rhode Island Department of State