Search icon

METLIFE GROUP, INC.

Branch

Company Details

Name: METLIFE GROUP, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Dec 2002 (22 years ago)
Authority Date: 13 Dec 2002 (22 years ago)
Last Annual Report: 27 Jun 2024 (a year ago)
Branch of: METLIFE GROUP, INC., NEW YORK (Company Number 2795265)
Organization Number: 0549926
Industry: Business Services
Number of Employees: Medium (20-99)
Principal Office: 200 PARK AVENUE, NEW YORK, NY 10166
Place of Formation: NEW YORK

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Treasurer

Name Role
John McCallion Treasurer
John Hall Treasurer

President

Name Role
Michel Khalaf President

Secretary

Name Role
Kathryn Watson Secretary
Jeannette Pina Secretary

Vice President

Name Role
Michelle Klotzbach Vice President

Director

Name Role
Michel Khalaf Director

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-06-16
Annual Report 2022-06-17
Annual Report 2021-06-28
Annual Report 2020-06-16

Court Cases

Court Case Summary

Filing Date:
2021-09-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
MCMILLEN
Party Role:
Plaintiff
Party Name:
METLIFE GROUP, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-08-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
SWARTZ
Party Role:
Plaintiff
Party Name:
METLIFE GROUP, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-06-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
SIMS
Party Role:
Plaintiff
Party Name:
METLIFE GROUP, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State