Search icon

METLIFE FUNDING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: METLIFE FUNDING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1984 (41 years ago)
Entity Number: 961188
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
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

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
SIDD DODA 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)
2019-01-28 2024-12-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-12-01 2020-12-01 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
241205001837 2024-12-05 BIENNIAL STATEMENT 2024-12-05
221205002684 2022-12-05 BIENNIAL STATEMENT 2022-12-01
201201061069 2020-12-01 BIENNIAL STATEMENT 2020-12-01
SR-13421 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181204006756 2018-12-04 BIENNIAL STATEMENT 2018-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State