Search icon

PRESS RELAY OF METLIFE, INC.

Company Details

Name: PRESS RELAY OF METLIFE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Feb 1984 (41 years ago)
Entity Number: 898237
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 575 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022
Principal Address: 39-01 170TH STREET, FLUSHING, NY, United States, 11358

Contact Details

Phone +1 212-687-1198

Phone +1 212-986-0407

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALLEN FINKLESTEIN, ESQ. DOS Process Agent 575 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022

Agent

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

Chief Executive Officer

Name Role Address
LOUIS DE BOURGOING Chief Executive Officer 39-01 170TH STREET, FLUSHING, NY, United States, 11358

Licenses

Number Status Type Date End date
1048990-DCA Inactive Business 2003-01-14 2012-12-31
1048992-DCA Inactive Business 2003-01-14 2012-12-31

History

Start date End date Type Value
1988-10-13 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1988-10-13 1993-04-05 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1984-02-29 1988-10-13 Address LEGAL DEPARTMENT, 1540 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-12900 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
941215000117 1994-12-15 CERTIFICATE OF AMENDMENT 1994-12-15
940321002987 1994-03-21 BIENNIAL STATEMENT 1994-02-01
930405003073 1993-04-05 BIENNIAL STATEMENT 1993-02-01
B694547-2 1988-10-13 CERTIFICATE OF AMENDMENT 1988-10-13
B074365-3 1984-02-29 CERTIFICATE OF INCORPORATION 1984-02-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
540609 RENEWAL INVOICED 2010-12-02 110 CRD Renewal Fee
540614 RENEWAL INVOICED 2010-12-02 110 CRD Renewal Fee
540610 RENEWAL INVOICED 2008-10-02 110 CRD Renewal Fee
540615 RENEWAL INVOICED 2008-10-02 110 CRD Renewal Fee
540611 RENEWAL INVOICED 2006-10-26 110 CRD Renewal Fee
540616 RENEWAL INVOICED 2006-10-26 110 CRD Renewal Fee
73877 TS VIO INVOICED 2006-06-26 1000 TS - State Fines (Tobacco)
73878 SS VIO INVOICED 2006-06-26 100 SS - State Surcharge (Tobacco)
73876 TP VIO INVOICED 2006-06-26 1500 TP - Tobacco Fine Violation
70121 TP VIO INVOICED 2006-06-26 1500 TP - Tobacco Fine Violation

Date of last update: 17 Mar 2025

Sources: New York Secretary of State