Search icon

METLIFE, INC.

Company Details

Name: METLIFE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2000 (25 years ago)
Entity Number: 2494465
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 200 PARK AVENUE, NEW YORK, NY, United States, 10166
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 973-355-4000

Chief Executive Officer

Name Role Address
MICHEL KHALAF Chief Executive Officer 200 PARK AVENUE, NEW YORK, NY, United States, 10166

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 Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2024-04-19 2024-04-19 Address 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)
2020-04-28 2024-04-19 Address 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-04-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-04-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-04-27 2020-04-28 Address 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240419001451 2024-04-19 BIENNIAL STATEMENT 2024-04-19
220428001331 2022-04-28 BIENNIAL STATEMENT 2022-04-01
200428060349 2020-04-28 BIENNIAL STATEMENT 2020-04-01
SR-31004 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-31003 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State