Search icon

METLIFE GROUP, INC.

Branch

Company Details

Name: METLIFE GROUP, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 11 Dec 2002 (22 years ago)
Branch of: METLIFE GROUP, INC., NEW YORK (Company Number 2795265)
Business ID: 726310
State of Incorporation: NEW YORK
Principal Office Address: 200 Park AvenueNew York, NY 10166

Agent

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

Director

Name Role Address
Michel Khalaf Director 200 Park Avenue, New York, NY 10166

President

Name Role Address
Michel Khalaf President 200 Park Avenue, New York, NY 10166

Chairman

Name Role Address
Michel Khalaf Chairman 200 Park Avenue, New York, NY 10166

Chief Executive Officer

Name Role Address
Michel Khalaf Chief Executive Officer 200 Park Avenue, New York, NY 10166

Vice President

Name Role Address
Marlene Debel Vice President 200 Park Avenue, New York, NY 10166
Timothy Ring Vice President 200 Park Avenue, New York, NY 10166
John McCallion Vice President 200 Park Avenue, New York, NY 10166
Michelle Klotzbach Vice President 11330 OLIVE BLVD, 6-B106, SAINT LOUIS, MO 63141
John Hall Vice President 200 PARK AVENUE, ATTN: EVP/TREASURER, NEW YORK, NY 10166

Treasurer

Name Role Address
John McCallion Treasurer 200 Park Avenue, New York, NY 10166
John Hall Treasurer 200 PARK AVENUE, ATTN: EVP/TREASURER, NEW YORK, NY 10166

Chief Financial Officer

Name Role Address
John McCallion Chief Financial Officer 200 Park Avenue, New York, NY 10166

Assistant Secretary

Name Role Address
Kathryn Watson Assistant Secretary 200 PARK AVENUE, NEW YORK, NY 10166
Danielle Bernstein Assistant Secretary 200 Park Avenue, New York, NY 10166
Vanessa Franklin Assistant Secretary 200 Park Avenue, New York, NY 10166
Cassandra Herivaux Assistant Secretary 200 Park Avenue, New York, NY 10166

Filings

Type Status Filed Date Description
Annual Report Filed 2025-04-04 Annual Report For METLIFE GROUP, INC.
Annual Report Filed 2024-03-29 Annual Report For METLIFE GROUP, INC.
Annual Report Filed 2023-04-14 Annual Report For METLIFE GROUP, INC.
Annual Report Filed 2022-04-13 Annual Report For METLIFE GROUP, INC.
Annual Report Filed 2021-04-10 Annual Report For METLIFE GROUP, INC.
Annual Report Filed 2020-04-14 Annual Report For METLIFE GROUP, INC.
Annual Report Filed 2019-04-12 Annual Report For METLIFE GROUP, INC.
Annual Report Filed 2018-04-18 Annual Report For METLIFE GROUP, INC.
Annual Report Filed 2017-04-10 Annual Report For METLIFE GROUP, INC.
Annual Report Filed 2016-03-09 Annual Report For METLIFE GROUP, INC.

Court Cases

Court Case Summary

Filing Date:
2022-04-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

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

Court Case Summary

Filing Date:
2008-04-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

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

Date of last update: 05 May 2025

Sources: Company Profile on Mississippi Secretary of State Website