Search icon

BLOCKFI INC.

Company Details

Entity Name: BLOCKFI INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 02 Feb 2022 (3 years ago)
Date of dissolution: 13 Jun 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 Jun 2023 (2 years ago)
Document Number: F22000000901
FEI/EIN Number 82-2390015
Address: 201 MONTGOMERY ST STE 263, JERSEY CITY, NJ 07302
Mail Address: 100 HORIZON CENTER BLVD., 1ST AND 2ND FLOORS, HAMILTON, NJ 08691 UN
Place of Formation: DELAWARE

Chief Executive Officer

Name Role Address
PRINCE, ZACHARY Chief Executive Officer 115 Broadway, 11th Floor New York, NY 10006

President

Name Role Address
PRINCE, ZACHARY President 115 Broadway, 11th Floor New York, NY 10006

Director

Name Role Address
PRINCE, ZACHARY Director 115 Broadway, 11th Floor New York, NY 10006
MARQUEZ, FLORENCIA Director 115 Broadway, 11th Floor New York, NY 10006
Hill, Jennifer Director 115 Broadway, 11th Floor New York, NY 10006
Lauro, Tony, II Director 115 Broadway, 11th Floor New York, NY 10006
Vogel, Scott Director 115 Broadway, 11th Floor New York, NY 10006

General Counsel

Name Role Address
MAYERS, JONATHAN General Counsel 115 Broadway, 11th Floor New York, NY 10006

Chief Compliance Officer

Name Role Address
SPACK, DAVID Chief Compliance Officer 115 Broadway, 11th Floor New York, NY 10006

Anti

Name Role Address
SPACK, DAVID Anti 115 Broadway, 11th Floor New York, NY 10006

Money Laundering Compliance Officer

Name Role Address
SPACK, DAVID Money Laundering Compliance Officer 115 Broadway, 11th Floor New York, NY 10006

Chief Operating Officer

Name Role Address
MARQUEZ, FLORENCIA Chief Operating Officer 115 Broadway, 11th Floor New York, NY 10006

Chief Financial Officer

Name Role Address
Cheela, Amit Chief Financial Officer 115 Broadway, 11th Floor New York, NY 10006

Treasurer

Name Role Address
Cheela, Amit Treasurer 115 Broadway, 11th Floor New York, NY 10006

CRO

Name Role Address
MUSHKIN, YURI CRO 115 Broadway, 11th Floor New York, NY 10006

Chief People Officer

Name Role Address
Crowell, Megan Chief People Officer 115 Broadway, 11th Floor New York, NY 10006

Secretary

Name Role Address
Liou, Alice Secretary 115 Broadway, 11th Floor New York, NY 10006

Chief Security Officer

Name Role Address
Healy, Adam Chief Security Officer 115 Broadway, 11th Floor New York, NY 10006

General Manager of Institutions

Name Role Address
Oliver, Brian General Manager of Institutions 115 Broadway, 11th Floor New York, NY 10006

Chief Marketing Officer

Name Role Address
Tam, Andrew Chief Marketing Officer 115 Broadway, 11th Floor New York, NY 10006

Chief Accounting Officer

Name Role Address
Loban, Robert Chief Accounting Officer 115 Broadway, 11th Floor New York, NY 10006

Chief Technology Officer

Name Role Address
Grigoryan, Alexander Chief Technology Officer 115 Broadway, 11th Floor New York, NY 10006

Asst. Secretary

Name Role Address
Gragnano, Jason Asst. Secretary 115 Broadway, 11th Floor New York, NY 10006

Asst. Treasurer

Name Role Address
Gragnano, Jason Asst. Treasurer 115 Broadway, 11th Floor New York, NY 10006

Chief Restructuring Officer

Name Role Address
Renzi, Mark Chief Restructuring Officer 115 Broadway, 11th Floor New York, NY 10006

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-06-13 No data No data
CHANGE OF MAILING ADDRESS 2023-06-13 201 MONTGOMERY ST STE 263, JERSEY CITY, NJ 07302 No data
REGISTERED AGENT CHANGED 2023-06-13 REGISTERED AGENT REVOKED No data

Documents

Name Date
WITHDRAWAL 2023-06-13
ANNUAL REPORT 2023-04-19
Foreign Profit 2022-02-02

Date of last update: 13 Jan 2025

Sources: Florida Department of State