Search icon

METLIFE CREDIT CORP.

Company Details

Name: METLIFE CREDIT CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1984 (40 years ago)
Entity Number: 959633
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 200 PARK AVENUE, NEW YORK, NY, United States, 10166

Agent

Name Role Address
T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

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

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)
2024-12-05 2024-12-05 Address 1095 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2020-12-01 2024-12-05 Address 1095 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2016-12-01 2020-12-01 Address 1095 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2012-12-03 2016-12-01 Address 1095 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241205001747 2024-12-05 BIENNIAL STATEMENT 2024-12-05
221205002631 2022-12-05 BIENNIAL STATEMENT 2022-12-01
201201060490 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181204006718 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161201006501 2016-12-01 BIENNIAL STATEMENT 2016-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State