Search icon

Imagine Learning, Inc.

Company Details

Name: Imagine Learning, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 27 Jun 2011 (14 years ago)
Date of Dissolution: 23 Feb 2023 (2 years ago)
Date of Status Change: 23 Feb 2023 (2 years ago)
Identification Number: 000686947
Place of Formation: UTAH
Principal Address: 8860 EAST CHAPARRAL RD. SUITE 100, SCOTTSDALE, AZ, 85250, USA
Mailing Address: 8860 EAST CHAPARRAL RD. STE. 100 ATTN: DAVID S. ALDERSLADE, SCOTTSDALE, AZ, 85250, USA
Purpose: SALE OF EDUCATIONAL SOFTWARE AND TUTORING SERVICES TO SCHOOLS, SCHOOL DISTRICTS AND CONSUMERS

Industry & Business Activity

NAICS

511210 Software Publishers

This industry comprises establishments primarily engaged in computer software publishing or publishing and reproduction. Establishments in this industry carry out operations necessary for producing and distributing computer software, such as designing, providing documentation, assisting in installation, and providing support services to software purchasers. These establishments may design, develop, and publish, or publish only. These establishments may publish and distribute software remotely through subscriptions and downloads. Learn more at the U.S. Census Bureau

Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

CFO

Name Role Address
DAVID S. ALDERSLADE CFO 8860 EAST CHAPARRAL RD., SUITE 100 SCOTTSDALE, AZ 85250 USA

CHIEF EXECUTIVE OFFICER

Name Role Address
JONATHAN N. GRAYER CHIEF EXECUTIVE OFFICER 2187 ATLANTIC STREET, FIFTH FLOOR STAMFORD, CT 06902 USA

DIRECTOR

Name Role Address
JONATHAN N. GRAYER DIRECTOR 2187 ATLANTIC STREET, FIFTH FLOOR STAMFORD, CT 06902 USA
ADAM J. KLABER DIRECTOR 2187 ATLANTIC STREET, FIFTH FLOOR STAMFORD, CT 06902 USA

Filings

Number Name File Date
202329124670 Application for Certificate of Withdrawal 2023-02-23
202212495690 Annual Report 2022-03-09
202187839110 Annual Report 2021-01-26
201930372650 Annual Report 2019-12-18
201983666300 Annual Report 2019-01-03
201860220700 Annual Report 2018-03-14
201740766250 Annual Report 2017-04-12
201693933790 Annual Report 2016-03-04
201557728890 Annual Report 2015-03-18
201442427990 Statement of Change of Registered/Resident Agent 2014-07-09

Date of last update: 16 Oct 2024

Sources: Rhode Island Department of State