Search icon

TIPTREE INC.

Company Details

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TIPTREE INC. 401(K) PLAN 2021 383754322 2022-10-05 TIPTREE INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 551112
Sponsor’s telephone number 2124461400
Plan sponsor’s address 299 PARK AVENUE, 13TH FLOOR, NEW YORK, NY, 10171

Signature of

Role Plan administrator
Date 2022-10-05
Name of individual signing JULIA WYATT
Role Employer/plan sponsor
Date 2022-10-05
Name of individual signing JULIA WYATT
TIPTREE INC. 401(K) PLAN 2020 383754322 2021-09-16 TIPTREE INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 551112
Sponsor’s telephone number 2124461400
Plan sponsor’s address 299 PARK AVENUE, 13TH FLOOR, NEW YORK, NY, 10171

Signature of

Role Plan administrator
Date 2021-09-16
Name of individual signing JULIA WYATT
Role Employer/plan sponsor
Date 2021-09-16
Name of individual signing JULIA WYATT

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
JONATHAN ILANY Chief Executive Officer 660 STEAMBOAT ROAD, 2ND FL, GREENWICH, CT, United States, 06830

History

Start date End date Type Value
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)
2019-11-27 2023-06-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2023-06-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-06-03 2023-06-01 Address 299 PARK AVENUE, 13TH FL, NEW YORK, NY, 10171, USA (Type of address: Chief Executive Officer)
2017-06-01 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-06-01 2019-06-03 Address 780 THIRD AVE, 21ST FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2015-06-01 2017-06-01 Address 780 THIRD AVE, 21ST FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2013-09-11 2017-01-17 Name TIPTREE FINANCIAL INC.
2013-04-15 2017-06-01 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
190603061337 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006826 2017-06-01 BIENNIAL STATEMENT 2017-06-01
170117000852 2017-01-17 CERTIFICATE OF AMENDMENT 2017-01-17
150601006754 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130911000434 2013-09-11 CERTIFICATE OF AMENDMENT 2013-09-11
130605007107 2013-06-05 BIENNIAL STATEMENT 2013-06-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2004687 Other Personal Injury 2020-06-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-06-18
Termination Date 2020-07-17
Section 1332
Sub Section PI
Status Terminated

Parties

Name SILVER LEAF PARTNERS, LLC
Role Plaintiff
Name TIPTREE INC.
Role Defendant
2302756 Other Contract Actions 2023-04-03 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 7500000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2023-04-03
Termination Date 2024-07-02
Date Issue Joined 2023-09-06
Pretrial Conference Date 2023-06-12
Section 1332
Status Terminated

Parties

Name KASSELAKIS
Role Plaintiff
Name TIPTREE INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State