Search icon

METLIFE INVESTORS GROUP, INC.

Company Details

Name: METLIFE INVESTORS GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 1998 (27 years ago)
Date of dissolution: 17 Aug 2021
Entity Number: 2258569
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 5 PARK PLAZA, SUITE 1900, IRVINE, CA, United States, 92614

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DERRICK KELSON Chief Executive Officer 11225 NORTH COMMUNITY HOUSE RD, GRAGG BLDG., CHARLOTTE, NC, United States, 28277

History

Start date End date Type Value
2020-05-18 2021-08-18 Address 11225 NORTH COMMUNITY HOUSE RD, GRAGG BLDG., CHARLOTTE, NC, 28277, USA (Type of address: Chief Executive Officer)
2019-01-28 2021-08-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-08-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-05-22 2020-05-18 Address 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)
2018-05-22 2020-05-18 Address 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210818001355 2021-08-17 CERTIFICATE OF TERMINATION 2021-08-17
200518060437 2020-05-18 BIENNIAL STATEMENT 2020-05-01
SR-27257 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-27258 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180522006307 2018-05-22 BIENNIAL STATEMENT 2018-05-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State