Search icon

METLIFE CONSUMER SERVICES, INC.

Company Details

Name: METLIFE CONSUMER SERVICES, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 17 Mar 2016 (9 years ago)
Business ID: 1088542
State of Incorporation: DELAWARE
Principal Office Address: 600 N. King StreetWilmington, DE 19801

Director

Name Role Address
BRADD CHIGNOLI Director 501 ROUTE 22, BRIDGEWATER, NJ 08807
JAMIE MADDEN-SPELL Director 5 PARK PLAZA, ATTN: SR VP, IRVINE, CA 92614

President

Name Role Address
BRADD CHIGNOLI President 501 ROUTE 22, BRIDGEWATER, NJ 08807

Chairman

Name Role Address
BRADD CHIGNOLI Chairman 501 ROUTE 22, BRIDGEWATER, NJ 08807

Treasurer

Name Role Address
Charles Connery Treasurer One MetLife Way, Whippany, NJ 07981

Vice President

Name Role Address
Charles Connery Vice President One MetLife Way, Whippany, NJ 07981
Michelle Klotzbach Vice President 11330 OLIVE BLVD.,, 6-B106, St. Louis, MO 63141
Aaron McClain Vice President 200 Park Avenue, New York, NY 10166
PEDJA ARANDJELOVIC Vice President 200 PARK AVENUE, NEW YORK, NY 10166
JACLYN RYAN Vice President 200 PARK AVENUE, NEW YORK, NY 10166
ANDREA DOUGLAS Vice President 600 N KING STREET, WILMINGTON, DE 19801
SELENA MCCARTHY Vice President 501 ROUTE 22, BRIDGEWATER, NJ 08807
ELLEN PEDERSEN Vice President 600 N KING STREET, WILMINGTON, DE 19801
TATUM SULLIVAN Vice President 200 PARK AVENUE, NEW YORK, NY 10166
CRAIG ROGERS Vice President 501 ROUTE 22, ATTN: VP/CONTROLLER, BRIDGEWATER, NJ 08807

Secretary

Name Role Address
Kelli Buford Secretary 200 Park Avenue, New York, NY 10166

Assistant Secretary

Name Role Address
Dawn Richardson Assistant Secretary 200 Park Avenue, New York, NY 10166
MICHELE WEBER Assistant Secretary 200 PARK AVENUE, NEW YORK, NY 10166
TIMOTHY RING Assistant Secretary 200 PARK AVENUE, ATTN: SR VP/ASST SECRETARY, NEW YORK, NY 10166

Chief Financial Officer

Name Role Address
PETER GRUPPUSO Chief Financial Officer 501 ROUTE 22, ATTN: AVP/CFO, BRIDGEWATER, NJ 08807

Agent

Name Role Address
C. T. CORPORATION SYSTEM Agent 645 LAKELAND DRIVE EAST DR., STE 101, FLOWOOD, MS 39232

Filings

Type Status Filed Date Description
Annual Report Filed 2024-03-29 Annual Report For METLIFE CONSUMER SERVICES, INC.
Annual Report Filed 2023-04-14 Annual Report For METLIFE CONSUMER SERVICES, INC.
Annual Report Filed 2022-04-13 Annual Report For METLIFE CONSUMER SERVICES, INC.
Annual Report Filed 2021-04-10 Annual Report For METLIFE CONSUMER SERVICES, INC.
Annual Report Filed 2020-04-14 Annual Report For METLIFE CONSUMER SERVICES, INC.
Annual Report Filed 2019-04-12 Annual Report For METLIFE CONSUMER SERVICES, INC.
Annual Report Filed 2018-04-18 Annual Report For METLIFE CONSUMER SERVICES, INC.
Annual Report Filed 2017-04-07 Annual Report For METLIFE CONSUMER SERVICES, INC.
Formation Form Filed 2016-03-17 Formation For METLIFE CONSUMER SERVICES, INC.

Date of last update: 20 Feb 2025

Sources: Mississippi Secretary of State