- Home >
- U.S. >
- New York >
- Long Island City
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Metlife Group, Inc.
Active Long Island City, NY
Metlife Group, Inc. Overview
Metlife Group, Inc. filed as a Domestic Business Corporation in the State of New York on Tuesday, July 30, 2002 and is approximately twenty-two years old, as recorded in documents filed with New York Department of State.
Sponsored
Learn More
D&B Reports Available for
Metlife Group, Inc.
Network Visualizer
Advertisements
Key People
Who own Metlife Group, Inc.
Name | |
---|---|
Michel Khalaf 6 |
Chairman
President
Director
President/CEO
|
Steven Kandarian 5 |
Chief Executive Officer
NonPres
Chairman
President
CEO
Director
Vice President
Chief Executive Officer
|
Susan Podlogar |
Director
|
John McCallion 13 |
Executive
Evp/CFO
NonTreas
Treasurer
Executive Vice Presi
Evp/CFO/Treasurer
|
Michelle A. Klotzbach 31 |
Vice President
Vp
Asst Vp
|
Jeannette Pina 3 |
Vice President
Vp/Secretary
NonSec
|
Aaron McClain 18 |
Vp
Vice President
|
Marlene B. Debel 40 |
Exec Vp
NonDir
Executive
Treasurer
Secretary
Director
Vice President
Executive Vice Presi
Senior Vice President
Evp/Treasurer
|
Timothy John Ring 7 |
Sr Vp
Secretary
Senior Vice Presiden
|
Jennifer Wang |
Asst Secretary
|
Kathryn Watson |
Asst Secretary
|
Lyndon Oliver 1 |
Evp/Treasurer
|
William J. Toppeta 5 |
President
Vice President
|
William Mullaney 3 |
President
Director
|
C. Robert Henrickson 1 |
President
|
C. Robert Henrikson 1 |
President
Director
|
William J. Wheeler 3 |
CFO
Director
Secretary
Chief Financial Officer
|
John C. Hele |
Executive
Chief Financial Officer
Executive Vice Presi
|
Anthony J. Williamson 32 |
Treasurer
Secretary
Vice President
|
Eric T. Steigerwalt 29 |
Treasurer
Secretary
Vice President
|
Steven J. Goulart 27 |
Treasurer
Secretary
Vice President
Chief Investme
|
Roberta McMurtrie 1 |
Treasurer
Secretary
|
Gwenn L. Carr 12 |
Secretary
Vice President
|
Jeffrey A. Welikson 8 |
Secretary
Vice President
|
Lisa M. Weber 4 |
Director
|
Maria R. Morris 3 |
Director
|
Christine M. Debiase 2 |
Secretary
Vice President
|
Franciscus Hijkoop |
Director
Chief Human Resou
|
Franciscus Hjkoop |
Director
|
James W. Koeger 49 |
Vice President
|
Steven J. Brash 25 |
Vice President
|
Gregory M. Harrison 16 |
Vice President
|
Timothy J. McLinden 12 |
Vice President
|
Robert S. Raphael 9 |
Asst Secretary
|
Charles E. Symington |
Other
|
Showing 8 records out of 35
Known Addresses for Metlife Group, Inc.
11330 Olive Blvd
Saint Louis, MO 63141
1095 Avenue of the Americas
New York, NY 10036
13045 Tesson Ferry Rd
Saint Louis, MO 63128
1 Metlife Plaza 2701 Queens Plz N
Long Island City, NY 11101
1 Met Life Plz
Long Island City, NY 11101
10825 Watson Rd
Saint Louis, MO 63127
1095 Avenue of the Americas Tax
New York, NY 10036
1095 Avenue of
New York, NY 10036
Corporate Filings for Metlife Group, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F02000006208 |
Date Filed: | Friday, December 13, 2002 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800151570 |
Date Filed: | Thursday, December 12, 2002 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | New York |
State ID: | 02478149 |
Date Filed: | Friday, December 13, 2002 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | New York |
State ID: | C30211-2002 |
Date Filed: | Wednesday, December 11, 2002 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Domestic Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | New York |
County: | NEW YORK |
State ID: | 2795265 |
Date Filed: | Tuesday, July 30, 2002 |
DOS Process | Metlife Group, Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
7/30/2002 | Name History/Actual | Metlife Group, Inc. | |
12/11/2002 | Foreign Qualification | ||
12/12/2002 | Application for Certificate of Authority | ||
12/31/2003 | Public Information Report (PIR) | ||
2/19/2004 | Annual List | ||
12/10/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
11/18/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
10/16/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
10/22/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
11/14/2008 | Annual List | 08-09 | |
12/31/2008 | Public Information Report (PIR) | ||
11/18/2009 | Annual List | DEC 09-10 BIZ | |
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
11/22/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
11/17/2011 | Annual List | 11/12 | |
11/30/2012 | Annual List | 12-13 | |
12/31/2012 | Public Information Report (PIR) | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/4/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
12/18/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
11/23/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
11/22/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
12/6/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
12/21/2018 | Annual List | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2023 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Metlife Group, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Metlife Group, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
8
Known Addresses
11330 Olive Blvd Saint Louis, MO 63141
1095 Avenue of the Americas New York, NY 10036
13045 Tesson Ferry Rd Saint Louis, MO 63128
1 Metlife Plaza 2701 Queens Plz N Long Island City, NY 11101
1 Met Life Plz Long Island City, NY 11101
10825 Watson Rd Saint Louis, MO 63127
1095 Avenue of the Americas Tax New York, NY 10036
1095 Avenue of New York, NY 10036
These addresses are known to be associated with Metlife Group, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records