Search icon

BLOCKFI INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BLOCKFI INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2017 (8 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

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

Form 5500 Series

Employer Identification Number (EIN):
822390015
Plan Year:
2020
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

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)

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

CFPB Complaint

Date:
2022-11-19
Issue:
Confusing or missing disclosures
Product:
Money transfer, virtual currency, or money service
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2022-11-19
Issue:
Money was not available when promised
Product:
Money transfer, virtual currency, or money service
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2022-07-07
Issue:
Other service problem
Product:
Money transfer, virtual currency, or money service
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2022-03-18
Issue:
Other transaction problem
Product:
Money transfer, virtual currency, or money service
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Court Cases

Court Case Summary

Filing Date:
2021-11-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
BLOCKFI INC.
Party Role:
Defendant
Party Name:
PINTO
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2021-11-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
PINTO
Party Role:
Plaintiff
Party Name:
BLOCKFI INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-04-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
SANCHEZ
Party Role:
Plaintiff
Party Name:
BLOCKFI INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State