Name: | BLOCKFI INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 2017 (7 years ago) |
Entity Number: | 5184266 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Principal Address: | 115 Broadway, 11th Floor, New York, NY, United States, 10006 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BLOCKFI 401(K) PLAN | 2020 | 822390015 | 2021-10-06 | BLOCKFI INC. | 36 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-10-06 |
Name of individual signing | ZACHARY PRINCE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 522291 |
Sponsor’s telephone number | 6467799688 |
Plan sponsor’s address | 86 CHAMBERS ST, SUITE 205, NEW YORK, NY, 10007 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ACCOUNTING TEAM | Chief Executive Officer | 100 HORIZON CENTER BLVD., 1 & 2ND FLOORS, HAMILTON, NJ, United States, 08691 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 100 HORIZON CENTER BLVD., 1 & 2ND FLOORS, HAMILTON, NJ, 08691, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2023-08-01 | Address | 201 MONTGOMERY ST, SUITE 263, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2023-08-01 | Address | 150 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2021-06-02 | 2023-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-06-02 | 2023-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-01-28 | 2023-08-01 | Address | 150 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2020-01-28 | 2021-06-02 | Address | C/O ZACHARY LEE PRINCE, 150 BROADWAY, 19TH FL, NY, NY, 10038, USA (Type of address: Service of Process) |
2019-09-13 | 2021-06-02 | Address | BLOCKFI INC., 150 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2019-09-13 | 2020-01-28 | Address | C/O ZACHARY LEE PRINCE, 150 BROADWAY, 19TH FL, NY, NY, 10038, USA (Type of address: Service of Process) |
2017-08-10 | 2019-09-13 | Address | C/O ZACHARY LEE PRINCE, 80 HOYT ST., APT 2, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801010786 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210806000562 | 2021-08-06 | BIENNIAL STATEMENT | 2021-08-06 |
210602000581 | 2021-06-02 | CERTIFICATE OF CHANGE | 2021-06-02 |
200128060069 | 2020-01-28 | BIENNIAL STATEMENT | 2019-08-01 |
190913000443 | 2019-09-13 | CERTIFICATE OF CHANGE | 2019-09-13 |
170810000218 | 2017-08-10 | APPLICATION OF AUTHORITY | 2017-08-10 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State