Name: | ICE MORTGAGE TECHNOLOGY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 2013 (12 years ago) |
Entity Number: | 4448534 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | Delaware |
Foreign Legal Name: | ICE MORTGAGE TECHNOLOGY, INC. |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 4420 ROSEWOOD DRIVE, SUITE 500, PLEASANTON, CA, United States, 94588 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ELLIE MAE, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TIMOTHY BOWLER | Chief Executive Officer | 4420 ROSEWOOD DRIVE, SUITE 500, PLEASANTON, GA, United States, 94588 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-12 | 2024-12-12 | Address | 4420 ROSEWOOD DRIVE, SUITE 500, PLEASANTON, CA, 94588, USA (Type of address: Chief Executive Officer) |
2024-12-12 | 2024-12-12 | Address | 4420 ROSEWOOD DRIVE, SUITE 500, PLEASANTON, GA, 94588, USA (Type of address: Chief Executive Officer) |
2024-06-03 | 2024-06-03 | Address | 4420 ROSEWOOD DRIVE, SUITE 500, PLEASANTON, GA, 94588, USA (Type of address: Chief Executive Officer) |
2024-06-03 | 2024-06-03 | Address | 4420 ROSEWOOD DRIVE, SUITE 500, PLEASANTON, CA, 94588, USA (Type of address: Chief Executive Officer) |
2024-06-03 | 2024-12-12 | Address | 4420 ROSEWOOD DRIVE, SUITE 500, PLEASANTON, CA, 94588, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241212000771 | 2024-12-04 | CERTIFICATE OF AMENDMENT | 2024-12-04 |
240603000355 | 2024-05-30 | AMENDMENT TO BIENNIAL STATEMENT | 2024-05-30 |
230801005732 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210803000755 | 2021-08-03 | BIENNIAL STATEMENT | 2021-08-03 |
190802061138 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State