Search icon

METLIFE GROUP, INC.

Headquarter

Company Details

Name: METLIFE GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 2002 (23 years ago)
Entity Number: 2795265
ZIP code: 10166
County: New York
Place of Formation: New York
Address: 200 PARK AVENUE, NEW YORK, NY, United States, 10166

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

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

DOS Process Agent

Name Role Address
METLIFE GROUP, INC. DOS Process Agent 200 PARK AVENUE, NEW YORK, NY, United States, 10166

Chief Executive Officer

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

Links between entities

Type:
Headquarter of
Company Number:
726310
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
78358F
State:
Alaska
Type:
Headquarter of
Company Number:
000-923-673
State:
Alabama
Type:
Headquarter of
Company Number:
b0d9d79e-b4d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0549926
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20021343878
State:
COLORADO
Type:
Headquarter of
Company Number:
F02000006208
State:
FLORIDA
Type:
Headquarter of
Company Number:
000129446
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0733882
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
446364
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_62583614
State:
ILLINOIS

History

Start date End date Type Value
2024-07-25 2024-07-25 Address 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)
2020-07-16 2024-07-25 Address 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-07-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-07-11 2020-07-16 Address 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)
2014-07-01 2024-07-25 Address 13045 TESSON FERRY RD., B1-06, ST. LOUIS, MO, 63128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240725002395 2024-07-25 BIENNIAL STATEMENT 2024-07-25
220718001644 2022-07-18 BIENNIAL STATEMENT 2022-07-01
200716060069 2020-07-16 BIENNIAL STATEMENT 2020-07-01
SR-35657 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180711006483 2018-07-11 BIENNIAL STATEMENT 2018-07-01

Court Cases

Court Case Summary

Filing Date:
2022-03-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TALLER
Party Role:
Plaintiff
Party Name:
METLIFE GROUP, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-07-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
KOHARI,
Party Role:
Plaintiff
Party Name:
METLIFE GROUP, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-07-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
SPIRES
Party Role:
Plaintiff
Party Name:
METLIFE GROUP, INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State