Name: | METLIFE INVESTORS DISTRIBUTION COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 2004 (21 years ago) |
Entity Number: | 3042061 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Missouri |
Principal Address: | 200 PARK AVENUE, NEW YORK, NY, United States, 10166 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JESSICA GOOD | Chief Executive Officer | 200 PARK AVENUE, NEW YORK, NY, United States, 10166 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-19 | 2024-04-19 | Address | 11225 NORTH COMMUNITY HOUSE RD, GRAGG BLDG, CHARLOTTE, NC, 28277, USA (Type of address: Chief Executive Officer) |
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 | 11225 NORTH COMMUNITY HOUSE RD, GRAGG BLDG, CHARLOTTE, NC, 28277, 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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240419001395 | 2024-04-19 | BIENNIAL STATEMENT | 2024-04-19 |
220428001297 | 2022-04-28 | BIENNIAL STATEMENT | 2022-04-01 |
200428060382 | 2020-04-28 | BIENNIAL STATEMENT | 2020-04-01 |
SR-39045 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-39044 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State