Detail by Officer/Registered Agent Name
Foreign Profit Corporation
BLOCKFI INC.
Filing Information
F22000000901
82-2390015
02/02/2022
DE
INACTIVE
WITHDRAWAL
06/13/2023
NONE
Principal Address
201 MONTGOMERY ST STE 263
JERSEY CITY, NJ 07302
JERSEY CITY, NJ 07302
Mailing Address
Changed: 06/13/2023
100 HORIZON CENTER BLVD.
1ST AND 2ND FLOORS
HAMILTON, NJ 08691 UN
1ST AND 2ND FLOORS
HAMILTON, NJ 08691 UN
Changed: 06/13/2023
Registered Agent Name & Address
NONE
Registered Agent Revoked: 06/13/2023
Registered Agent Revoked: 06/13/2023
Officer/Director Detail
Name & Address
Title CEO, President, Director
PRINCE, ZACHARY
Title General Counsel
MAYERS, JONATHAN
Title CCO, Anti-Money Laundering Compliance Officer
SPACK, DAVID
Title COO, Director
MARQUEZ, FLORENCIA
Title CFO, Treasurer
Cheela, Amit
Title CRO
MUSHKIN, YURI
Title Chief People Officer
Crowell, Megan
Title Secretary
Liou, Alice
Title Chief Security Officer
Healy, Adam
Title General Manager of Institutions
Oliver, Brian
Title Chief Marketing Officer
Tam, Andrew
Title Chief Accounting Officer
Loban, Robert
Title Chief Technology Officer
Grigoryan, Alexander
Title Asst. Secretary, Asst. Treasurer
Gragnano, Jason
Title Chief Restructuring Officer
Renzi, Mark
Title Director
Hill, Jennifer
Title Director
Lauro, Tony, II
Title Director
Vogel, Scott
Title CEO, President, Director
PRINCE, ZACHARY
115 Broadway
11th Floor
New York, NY 10006
11th Floor
New York, NY 10006
Title General Counsel
MAYERS, JONATHAN
115 Broadway
11th Floor
New York, NY 10006
11th Floor
New York, NY 10006
Title CCO, Anti-Money Laundering Compliance Officer
SPACK, DAVID
115 Broadway
11th Floor
New York, NY 10006
11th Floor
New York, NY 10006
Title COO, Director
MARQUEZ, FLORENCIA
115 Broadway
11th Floor
New York, NY 10006
11th Floor
New York, NY 10006
Title CFO, Treasurer
Cheela, Amit
115 Broadway
11th Floor
New York, NY 10006
11th Floor
New York, NY 10006
Title CRO
MUSHKIN, YURI
115 Broadway
11th Floor
New York, NY 10006
11th Floor
New York, NY 10006
Title Chief People Officer
Crowell, Megan
115 Broadway
11th Floor
New York, NY 10006
11th Floor
New York, NY 10006
Title Secretary
Liou, Alice
115 Broadway
11th Floor
New York, NY 10006
11th Floor
New York, NY 10006
Title Chief Security Officer
Healy, Adam
115 Broadway
11th Floor
New York, NY 10006
11th Floor
New York, NY 10006
Title General Manager of Institutions
Oliver, Brian
115 Broadway
11th Floor
New York, NY 10006
11th Floor
New York, NY 10006
Title Chief Marketing Officer
Tam, Andrew
115 Broadway
11th Floor
New York, NY 10006
11th Floor
New York, NY 10006
Title Chief Accounting Officer
Loban, Robert
115 Broadway
11th Floor
New York, NY 10006
11th Floor
New York, NY 10006
Title Chief Technology Officer
Grigoryan, Alexander
115 Broadway
11th Floor
New York, NY 10006
11th Floor
New York, NY 10006
Title Asst. Secretary, Asst. Treasurer
Gragnano, Jason
115 Broadway
11th Floor
New York, NY 10006
11th Floor
New York, NY 10006
Title Chief Restructuring Officer
Renzi, Mark
115 Broadway
11th Floor
New York, NY 10006
11th Floor
New York, NY 10006
Title Director
Hill, Jennifer
115 Broadway
11th Floor
New York, NY 10006
11th Floor
New York, NY 10006
Title Director
Lauro, Tony, II
115 Broadway
11th Floor
New York, NY 10006
11th Floor
New York, NY 10006
Title Director
Vogel, Scott
115 Broadway
11th Floor
New York, NY 10006
11th Floor
New York, NY 10006
Annual Reports
Report Year | Filed Date |
2023 | 04/19/2023 |
Document Images
06/13/2023 -- WITHDRAWAL | View image in PDF format |
04/19/2023 -- ANNUAL REPORT | View image in PDF format |
02/02/2022 -- Foreign Profit | View image in PDF format |