Search icon

Napster, Inc.

Company Details

Name: Napster, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 04 Nov 2009 (16 years ago)
Date of Dissolution: 23 Oct 2013 (12 years ago)
Date of Status Change: 23 Oct 2013 (12 years ago)
Identification Number: 000517900
Place of Formation: DELAWARE
Purpose: Wholly-owned subsidiary of Best Buy Co. Inc.
Fictitious names: Napster of California, Inc. (trading name, 2009-11-04 - )
Principal Address: Google Maps Logo 7601 PENN AVE S, RICHFIELD, MN, 55423, USA
Mailing Address: Google Maps Logo 7601 PENN AVENUE SOUTH, RICHFIELD, MN, 55423, USA

PRESIDENT

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

TREASURER

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

SECRETARY

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

CEO

Name Role Address
HUBERT JOLY CEO 7601 PENN AVE S RICHFIELD, MN 55423 USA

VICE PRESIDENT

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

DIRECTOR

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

Agent

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

Filings

Number Name File Date
201329847590 Application for Certificate of Withdrawal 2013-10-23
201323914810 Statement of Change of Registered/Resident Agent Office 2013-06-17
201311556510 Statement of Change of Registered/Resident Agent Office 2013-02-12
201310588260 Annual Report 2013-01-31
201289292960 Annual Report 2012-02-09

Date of last update: 29 May 2025

Sources: Rhode Island Department of State