Detail by Officer/Registered Agent Name
Foreign Profit Corporation
METLIFE GROUP, INC.
Filing Information
F02000006208
55-0790010
12/13/2002
NY
ACTIVE
Principal Address
Changed: 08/28/2017
200 Park Avenue
New York, NY 10166
New York, NY 10166
Changed: 08/28/2017
Mailing Address
Changed: 04/25/2024
11330 OLIVE BLVD
6-B106
ST LOUIS, MO 63141
6-B106
ST LOUIS, MO 63141
Changed: 04/25/2024
Registered Agent Name & Address
CT Corporation System
Name Changed: 08/28/2017
Address Changed: 08/28/2017
1200 South Pine Island Road
Plantation, FL 33324
Plantation, FL 33324
Name Changed: 08/28/2017
Address Changed: 08/28/2017
Officer/Director Detail
Name & Address
Title Chairman, President, CEO, Director
KHALAF, MICHEL
Title VP
KLOTZBACH, MICHELLE
Title VP, Secretary
Pina, Jeannette
Title Executive VP, CFO
McCallion, John
Title Asst. Secretary
WATSON, KATHRYN
Title Treasurer, EXEC VP
HALL, JOHN
Title CFO, EXEC VP
MCCALLION, JOHN D
Title Chairman, President, CEO, Director
KHALAF, MICHEL
200 PARK AVENUE
NEW YORK, NY 10166
NEW YORK, NY 10166
Title VP
KLOTZBACH, MICHELLE
11330 OLIVE BLVD
6-B106
ST. LOUIS, MO 63141
6-B106
ST. LOUIS, MO 63141
Title VP, Secretary
Pina, Jeannette
200 Park Avenue
New York, NY 10166
New York, NY 10166
Title Executive VP, CFO
McCallion, John
200 Park Avenue
New York, NY 10166
New York, NY 10166
Title Asst. Secretary
WATSON, KATHRYN
200 Park Avenue
New York, NY 10166
New York, NY 10166
Title Treasurer, EXEC VP
HALL, JOHN
200 PARK AVENUE
NEW YORK, NY 10166
NEW YORK, NY 10166
Title CFO, EXEC VP
MCCALLION, JOHN D
200 Park Avenue
New York, NY 10166
New York, NY 10166
Annual Reports
Report Year | Filed Date |
2022 | 04/28/2022 |
2023 | 04/21/2023 |
2024 | 04/25/2024 |
Document Images