Search icon

MetLife Legal Plans, Inc.

Company Details

Name: MetLife Legal Plans, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 22 Apr 2020 (5 years ago)
Business ID: 1208101
State of Incorporation: DELAWARE
Principal Office Address: 1111 Superior Avenue, Suite 800Cleveland, OH 44114

Agent

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

Director

Name Role Address
Ingrid Tolentino Director 1111 Superior Avenue, Suite 800, Cleveland, MS 44114
Jeffrey Boorjian Director 501 Route 22, Bridgewater, NJ 08807
CYNTHIA SMITH Director 200 PARK AVENUE, New York, NY 10166
MARQUIS D. SMALLWOOD Director 5 PARK PLAZA, IRVINE, CA 92614

President

Name Role Address
Ingrid Tolentino President 1111 Superior Avenue, Suite 800, Cleveland, MS 44114

Chief Executive Officer

Name Role Address
Ingrid Tolentino Chief Executive Officer 1111 Superior Avenue, Suite 800, Cleveland, MS 44114

Vice President

Name Role Address
AARON MCCLAIN Vice President 200 PARK AVENUE, NEW YORK, NY 10166
MICHELLE KLOTZBACH Vice President 11330 OLIVE BLVD, 6-B106, ST LOUIS, MO 631417275
CLAIRE GODLEWSKI Vice President 1111 SUPERIOR AVE, STE 800, CLEVELAND, OH 44114
LOI GRAHAM-STODDARD Vice President 1111 SUPERIOR AVE, STE 800, CLEVELAND, OH 44114
SELENA MCCARTHY Vice President 501 ROUTE 22, BRIDGEWATER, NJ 08807
SHANNON NIHOFF Vice President 1111 SUPERIOR AVE, STE 800, CLEVELAND, OH 44114
ANDREA QUADROS Vice President 1111 SUPERIOR AVE, STE 800, CLEVELAND, OH 44114

Treasurer

Name Role Address
CHARLES CONNERY Treasurer ONE METLIFE WAY, WHIPPANY, NJ 07981

Secretary

Name Role Address
MICHELE WEBER Secretary 200 Park Ave, New York, NY 10166

Chief Financial Officer

Name Role Address
GARY GLACKEN Chief Financial Officer 501 ROUTE 22, BRIDGEWATER, NJ 08807

Assistant Secretary

Name Role Address
KELLI BUFORD Assistant Secretary 200 PARK AVENUE, NEW YORK, NY 10166
DAWN RICHARDSON 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

Member

Name Role Address
JENNIFER SHERREL Member 11330 OLIVE BLVD 6-B102, ATTN: ASST VP, ST LOUIS, MO 63141
JENNIFER McKEEGAN Member 1111 SUPERIOR AVE STE 800, ATTN: ASST VP, CLEVELAND, OH 44114
KRIS BORER Member 1111 SUPERIOR AVE STE 800, ATTN: CHIEF IT OFFICER, CLEVELAND, OH 44114
ROGER ELDER Member 200 PARK AVENUE, ATTN: GENERAL COUNSEL, NEW YORK, NY 10166
JAMIE MADDEN-SPELL Member 5 PARK PLAZA, ATTN: SR VP, IRVINE, CA 92614

Filings

Type Status Filed Date Description
Annual Report Filed 2024-03-29 Annual Report For MetLife Legal Plans, Inc.
Annual Report Filed 2023-04-14 Annual Report For MetLife Legal Plans, Inc.
Annual Report Filed 2022-04-13 Annual Report For MetLife Legal Plans, Inc.
Annual Report Filed 2021-03-22 Annual Report For MetLife Legal Plans, Inc.
Formation Form Filed 2020-04-22 Formation For MetLife Legal Plans, Inc.

Date of last update: 18 Jan 2025

Sources: Mississippi Secretary of State