Search icon

ImageTrend, Inc.

Branch

Company Details

Name: ImageTrend, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Conversion
Date of Organization in Rhode Island: 26 Apr 2012 (13 years ago)
Date of Dissolution: 07 Feb 2023 (2 years ago)
Date of Status Change: 07 Feb 2023 (2 years ago)
Branch of: ImageTrend, Inc., MINNESOTA (Company Number 4ac2ba3a-b2d4-e011-a886-001ec94ffe7f)
Identification Number: 000789863
Place of Formation: MINNESOTA
Principal Address: 20855 KENSINGTON BLVD, LAKEVILLE, MN, 55044, USA
Purpose: SOFTWARE SERVICES

Industry & Business Activity

NAICS

541519 Other Computer Related Services

This U.S. industry comprises establishments primarily engaged in providing computer related services (except custom programming, systems integration design, and facilities management services). Establishments providing computer disaster recovery services or software installation services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
JOSEPH T. GRAW PRESIDENT 20855 KENSINGTON BLVD. LAKEVILLE, MN 55044 USA

TREASURER

Name Role Address
MICHAEL J. MCBRADY TREASURER 20855 KENSINGTON BLVD. LAKEVILLE, MN 55044 USA

SECRETARY

Name Role Address
MICHAEL J. MCBRADY SECRETARY 20855 KENSINGTON BLVD. LAKEVILLE, MN 55044 USA

CEO

Name Role Address
JOSEPH T. GRAW CEO 20855 KENSINGTON BLVD. LAKEVILLE, MN 55044 USA

COO

Name Role Address
DANIEL QUAM COO 20855 KENSINGTON BLVD. LAKEVILLE, MN 55044 USA

DIRECTOR

Name Role Address
MICHAEL J. MCBRADY DIRECTOR 20855 KENSINGTON BLVD. LAKEVILLE, MN 55044 USA
COLLIN MCBRADY DIRECTOR 20855 KENSINGTON BLVD. LAKEVILLE, MN 55044 USA
ERIN RUPE DIRECTOR 20855 KENSINGTON BLVD. LAKEVILLE, MN 55044 USA

Events

Type Date Old Value New Value
Conversion 2023-02-07 ImageTrend, Inc. ImageTrend, LLC on 02-07-2023

Filings

Number Name File Date
202224202860 Annual Report 2022-10-20
202107369260 Annual Report 2021-12-23
202184994740 Annual Report 2021-01-07
201930260100 Annual Report 2019-12-16
201914116210 Annual Report 2019-08-20
201907117820 Revocation Notice For Failure to File An Annual Report 2019-07-24
201755174480 Annual Report 2017-12-19
201729334230 Annual Report 2017-01-02
201589805680 Annual Report 2015-12-29
201579089380 Annual Report 2015-09-14

Date of last update: 17 Oct 2024

Sources: Rhode Island Department of State