Search icon

PRISMS OF REALITY INC.

Company Details

Name: PRISMS OF REALITY INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 2022 (2 years ago)
Entity Number: 6659330
ZIP code: 94108
County: Kings
Place of Formation: Delaware
Foreign Legal Name: PRISMS OF REALITY INC.
Activity Description: Prisms is pioneering powerful and efficacious learning experiences in virtual reality. Backed by the NSF, NIH, and the Gates Foundation, Prisms is the first spatial learning platform for K-14 STEM education that teaches secondary math and science concepts spatially and intuitively, through hands-on real-world problems, before building up to symbolic notation and higher levels of abstraction. In a moment when student engagement is too often at rock bottom, math achievement has dramatically decreased, and educators are feeling burned out and uninspired, Prisms introduces a pedagogically rigorous, relevant and joyful learning solution for Math, Science and interdisciplinary STEM pathways. The response so far from students and teachers is electric across multiple dimensions we’re tracking such as student engagement, achievement growth, and teacher/school partner retention. Prisms is rapidly growing after its first year in schools - we have 150+ district partners and 100000+ students using Prisms across the US.
Address: 26 O'Farrell Street, 7th Floor, San Francisco, CA, United States, 94108

Contact Details

Phone +1 978-815-7723

Website http://prismsvr.com

DOS Process Agent

Name Role Address
PRISMS OF REALITY INC. DOS Process Agent 26 O'Farrell Street, 7th Floor, San Francisco, CA, United States, 94108

Chief Executive Officer

Name Role Address
ANURUPA GANGULY Chief Executive Officer 26 O'FARRELL STREET, 7TH FLOOR, SAN FRANCISCO, CA, United States, 94108

History

Start date End date Type Value
2022-12-02 2025-01-15 Address 1188 valencia street, #307, prisms of realty inc., SAN FRANCISCO, CA, 94110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250115003645 2025-01-15 BIENNIAL STATEMENT 2025-01-15
221202002284 2022-12-01 APPLICATION OF AUTHORITY 2022-12-01

Date of last update: 14 Apr 2025

Sources: New York Secretary of State