Search icon

BLOCKFI INC.

Company Details

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLOCKFI 401(K) PLAN 2020 822390015 2021-10-06 BLOCKFI INC. 36
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 150 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2021-10-06
Name of individual signing ZACHARY PRINCE
BLOCKFI 401(K) PLAN 2019 822390015 2020-09-14 BLOCKFI INC. 10
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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ACCOUNTING TEAM Chief Executive Officer 100 HORIZON CENTER BLVD., 1 & 2ND FLOORS, HAMILTON, NJ, United States, 08691

History

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)

Filings

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