Search icon

METLIFE INSURANCE BROKERAGE, INC.

Company Details

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

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

Chief Executive Officer

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

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)
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)

Filings

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