Search icon

Speakeasy, Inc.

Company Details

Name: Speakeasy, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 27 Aug 2009 (16 years ago)
Date of Dissolution: 13 Dec 2013 (11 years ago)
Date of Status Change: 13 Dec 2013 (11 years ago)
Identification Number: 000509804
Place of Formation: WASHINGTON
Purpose: Acquisition made to expand Best Buy's VOIP capabilities. Parent to Speakeasy Broadband Services and Belltown Leasing. Owns its own Intellectual Property.
Principal Address: Google Maps Logo 7601 PENN AVENUE S., RICHFIELD, MN, 55423, USA
Mailing Address: Google Maps Logo 7601 PENN AVENUE SOUTH, RICHFIELD, MN, 55423, USA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
MICHAEL A. VITELLI PRESIDENT 7601 PENN AVENUE S. RICHFIELD, MN 55423 USA

TREASURER

Name Role Address
CHRISTOPHER K. GOULD TREASURER 7601 PENN AVENUE S. RICHFIELD, MN 55423 USA

SECRETARY

Name Role Address
KEITH J. NELSEN SECRETARY 7601 PENN AVENUE S. RICHFIELD, MN 55423 USA

ASSISTANT SECRETARY

Name Role Address
TODD G. HARTMAN ASSISTANT SECRETARY 7601 PENN AVENUE S. RICHFIELD, MN 55423 USA

VICE PRESIDENT

Name Role Address
KRISTI K. CARLSON VICE PRESIDENT 7601 PENN AVENUE S. RICHFIELD, MN 55423 USA

DIRECTOR

Name Role Address
SUSAN S. GRAFTON DIRECTOR 7601 PENN AVENUE S. RICHFIELD, MN 55423 USA

Filings

Number Name File Date
201331834630 Application for Certificate of Withdrawal 2013-12-13
201324764360 Statement of Change of Registered/Resident Agent Office 2013-06-17
201311388490 Statement of Change of Registered/Resident Agent Office 2013-02-12
201310535480 Annual Report 2013-01-30
201288364550 Annual Report 2012-01-24

Date of last update: 29 May 2025

Sources: Rhode Island Department of State