Name: | METLIFE INSURANCE BROKERAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 2016 (9 years ago) |
Entity Number: | 4929538 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 200 PARK AVENUE, NEW YORK, NY, United States, 10166 |
Shares Details
Shares issued 1000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 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 |
---|---|---|
JULIANE KOWALSKI | 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 | 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer) |
2024-04-19 | 2024-04-19 | Address | 501 ROUTE 22, BRIDGEWATER, NJ, 08807, USA (Type of address: Chief Executive Officer) |
2023-05-11 | 2024-04-19 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1 |
2020-04-28 | 2024-04-19 | Address | 501 ROUTE 22, BRIDGEWATER, NJ, 08807, 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: Service of Process) |
2019-01-28 | 2024-04-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-04-27 | 2020-04-28 | Address | 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer) |
2016-04-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-04-13 | 2023-05-11 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1 |
2016-04-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240419001343 | 2024-04-19 | BIENNIAL STATEMENT | 2024-04-19 |
220428001249 | 2022-04-28 | BIENNIAL STATEMENT | 2022-04-01 |
200428060376 | 2020-04-28 | BIENNIAL STATEMENT | 2020-04-01 |
SR-75061 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-75060 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180427006240 | 2018-04-27 | BIENNIAL STATEMENT | 2018-04-01 |
160413000504 | 2016-04-13 | CERTIFICATE OF INCORPORATION | 2016-04-13 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State