Search icon

PLATO LEARNING, INC.

Company Details

Name: PLATO LEARNING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2006 (19 years ago)
Entity Number: 3349975
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 5600 W 83RD ST, Suite 300, 200 Tower, Bloomington, MN, United States, 55437
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JAMIE CANDEE Chief Executive Officer 5600 WEST 83RD STREET, SUITE 300, TOWER 8200, BLOOMINGTON, MN, United States, 55437

History

Start date End date Type Value
2024-04-03 2024-04-03 Address 5600 WEST 83RD STREET, SUITE 300, 200 TOWER, BLOOMINGTON, MN, 55437, USA (Type of address: Chief Executive Officer)
2024-04-03 2024-04-03 Address 5600 WEST 83RD STREET, SUITE 300, TOWER 8200, BLOOMINGTON, MN, 55437, USA (Type of address: Chief Executive Officer)
2024-04-03 2024-04-03 Address 5600 W 83RD ST, BLOOMINGTON, MN, 55437, USA (Type of address: Chief Executive Officer)
2020-11-20 2024-04-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-11-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-04-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-04-27 2024-04-03 Address 5600 W 83RD ST, BLOOMINGTON, MN, 55437, USA (Type of address: Chief Executive Officer)
2016-04-28 2018-04-27 Address 5600 W 83RD ST, BLOOMINGTON, MN, 55437, USA (Type of address: Chief Executive Officer)
2012-08-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240403001362 2024-04-03 BIENNIAL STATEMENT 2024-04-03
220420000400 2022-04-20 BIENNIAL STATEMENT 2022-04-01
201120060184 2020-11-20 BIENNIAL STATEMENT 2020-04-01
SR-92483 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-92482 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180427006134 2018-04-27 BIENNIAL STATEMENT 2018-04-01
160428006081 2016-04-28 BIENNIAL STATEMENT 2016-04-01
140425006270 2014-04-25 BIENNIAL STATEMENT 2014-04-01
120801000316 2012-08-01 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-01
120730000098 2012-07-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0609387 Civil Rights Employment 2006-10-13 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 350000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-10-13
Termination Date 2007-01-30
Date Issue Joined 2006-12-15
Section 1332
Sub Section ED
Status Terminated

Parties

Name OLLIVIERRE
Role Plaintiff
Name PLATO LEARNING, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State