Search icon

CHAINALYSIS, INC.

Company Details

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

Agent

Name Role Address
ARCANGELO CHRISTINA Agent 2400 PRESIDENTIAL WAY, SUITE 704, WEST PALM BEACH, FL, 33401

Chief Operating Officer

Name Role Address
LEVIN JONATHAN Chief Operating Officer 475 WASHINGTON AVE, PH3, BROOKLYN, NY, 11238

President

Name Role Address
GRONAGER MICHAEL PHD President JENS JUELS GADE 33, 2100 COPENHAGEN

Events

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

Documents

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