TIPTREE INC.

Name: | TIPTREE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 2007 (18 years ago) |
Entity Number: | 3527322 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | Maryland |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 660 STEAMBOAT ROAD, 2ND FL, GREENWICH, CT, United States, 06830 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
JONATHAN ILANY | Chief Executive Officer | 660 STEAMBOAT ROAD, 2ND FL, GREENWICH, CT, United States, 06830 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-02 | 2025-06-02 | Address | 660 STEAMBOAT ROAD, 2ND FL, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2025-06-02 | Address | 299 PARK AVENUE, 13TH FL, NEW YORK, NY, 10171, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2023-06-01 | Address | 660 STEAMBOAT ROAD, 2ND FL, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2023-06-01 | Address | 299 PARK AVENUE, 13TH FL, NEW YORK, NY, 10171, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2025-06-02 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602001881 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
230601003049 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
210601060544 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
SR-115647 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-115646 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State