Search icon

TIPTREE INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
383754322
Plan Year:
2021
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
45
Sponsors Telephone Number:

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2023-04-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
KASSELAKIS
Party Role:
Plaintiff
Party Name:
TIPTREE INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-06-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Role:
Plaintiff
Party Name:
TIPTREE INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State