Entity Name: | CHAINALYSIS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 29 Jan 2018 (7 years ago) |
Date of dissolution: | 07 Feb 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Feb 2020 (5 years ago) |
Document Number: | F18000000470 |
FEI/EIN Number | 473784443 |
Address: | 228 Park Ave S #23474, New York, NY, 10003, US |
Mail Address: | 228 Park Ave S #23474, New York, NY, 10003, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ARCANGELO CHRISTINA | Agent | 2400 PRESIDENTIAL WAY, SUITE 704, WEST PALM BEACH, FL, 33401 |
Name | Role | Address |
---|---|---|
LEVIN JONATHAN | Chief Operating Officer | 475 WASHINGTON AVE, PH3, BROOKLYN, NY, 11238 |
Name | Role | Address |
---|---|---|
GRONAGER MICHAEL PHD | President | JENS JUELS GADE 33, 2100 COPENHAGEN |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-02-07 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-08 | 228 Park Ave S #23474, New York, NY 10003 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-08 | 228 Park Ave S #23474, New York, NY 10003 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2020-02-07 |
ANNUAL REPORT | 2019-02-08 |
Foreign Profit | 2018-01-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State