Search icon

METLIFE GROUP, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: METLIFE GROUP, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 13 Dec 2002
Branch of: METLIFE GROUP, INC., NEW YORK (Company Number 2795265)
Business ALEI: 0733882
Annual report due: 13 Dec 2025
Business address: 200 PARK AVENUE, NEW YORK, NY, 10166, United States
Mailing address: 11330 OLIVE BLVD. # 6-B106, SAINT LOUIS, MO, United States, 63141
Place of Formation: NEW YORK
E-Mail: myndi.funes@metlife.com

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
KATHRYN WATSON Officer 200 PARK AVENUE, NEW YORK, NY, 10166, United States 200 PARK AVENUE, NEW YORK, NY, 10166, United States
CASSANDRA HERIVAUX Officer 200 PARK AVENUE, NEW YORK, NY, 10166, United States 200 PARK AVENUE, NEW YORK, NY, 10166, United States
MICHELLE KLOTZBACH Officer 11330 OLIVE BLVD, 6-B106, ST LOUIS, MO, 63141, United States 11330 OLIVE BLVD.,, TAX DEPT. 6-B106, ST. LOUIS, MO, 63141, United States
VANESSA FRANKLIN Officer 200 PARK AVENUE, NEW YORK, NY, 10166, United States 200 PARK AVENUE, NEW YORK, NY, 10166, United States
JOHN HALL Officer 200 PARK AVENUE, NEW YORK, NY, 10166, United States 16 BEECHWOOD LANE, RIDGEGIELD, CT, 06877, United States
DANIELLE BERNSTEIN Officer 200 PARK AVENUE, NEW YORK, NY, 10166, United States 200 PARK AVENUE, NEW YORK, NY, 10166, United States
JOHN MCCALLION Officer 200 PARK AVENUE, NEW YORK, NY, 10166, United States 200 PARK AVENUE, NEW YORK, NY, 10166, United States
MARLENE B. DEBEL Officer 200 PARK AVENUE, NEW YORK, NY, 10166, United States 200 PARK AVENUE, NEW YORK, NY, 10166, United States
MICHEL KHALAF Officer 200 PARK AVENUE, NEW YORK, NY, 10166, United States 200 PARK AVENUE, NEW YORK, NY, 10166, United States

Agent

Name Role
C T CORPORATION SYSTEM Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012065870 2024-12-05 - Annual Report Annual Report -
BF-0013275354 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0011273772 2023-12-06 - Annual Report Annual Report -
BF-0010396374 2022-12-05 - Annual Report Annual Report 2022
BF-0009828089 2021-11-24 - Annual Report Annual Report -
0007013315 2020-11-04 - Annual Report Annual Report 2020
0006682927 2019-11-19 - Annual Report Annual Report 2019
0006291376 2018-12-12 - Annual Report Annual Report 2018
0005973731 2017-11-27 - Annual Report Annual Report 2017
0005699679 2016-11-18 - Annual Report Annual Report 2016

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
0500972 Other Civil Rights 2005-06-15 statistical closing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2005-06-15
Termination Date 2005-07-18
Status Terminated

Parties

Name CALLIS
Role Plaintiff
Name METLIFE GROUP, INC.
Role Defendant
0500459 Other Civil Rights 2005-03-15 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2005-03-15
Termination Date 2006-05-31
Date Issue Joined 2005-11-07
Section 2601
Status Terminated

Parties

Name CALLIS
Role Plaintiff
Name METLIFE GROUP, INC.
Role Defendant
0600689 Civil Rights Employment 2006-05-02 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2006-05-02
Termination Date 2008-01-11
Date Issue Joined 2007-05-18
Section 1332
Sub Section ED
Status Terminated

Parties

Name COOK
Role Plaintiff
Name METLIFE GROUP, INC.
Role Defendant
1301066 Civil Rights Employment 2013-07-26 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2013-07-26
Termination Date 2014-05-22
Section 1332
Sub Section ED
Status Terminated

Parties

Name HATCHER
Role Plaintiff
Name METLIFE GROUP, INC.
Role Defendant
1400902 Civil Rights Employment 2014-06-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2014-06-20
Termination Date 2016-01-04
Date Issue Joined 2014-09-12
Section 2612
Status Terminated

Parties

Name BORELAND
Role Plaintiff
Name METLIFE GROUP, INC.
Role Defendant
1600796 Americans with Disabilities Act - Employment 2016-05-24 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2016-05-24
Termination Date 2017-08-23
Section 1332
Sub Section ED
Status Terminated

Parties

Name GUESS
Role Plaintiff
Name METLIFE GROUP, INC.
Role Defendant
1601894 FMLA 2016-11-16 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2016-11-16
Termination Date 2018-11-06
Date Issue Joined 2017-01-18
Section 2612
Status Terminated

Parties

Name RILEY
Role Plaintiff
Name METLIFE GROUP, INC.
Role Defendant
2001113 Fair Labor Standards Act 2020-08-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2020-08-05
Termination Date 2021-10-27
Date Issue Joined 2020-09-25
Section 0206
Status Terminated

Parties

Name JAMES,
Role Plaintiff
Name METLIFE GROUP, INC.
Role Defendant
2300684 Civil Rights Employment 2023-05-25 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2023-05-25
Termination Date 2023-12-20
Date Issue Joined 2023-06-01
Section 1332
Sub Section ED
Status Terminated

Parties

Name CARTER
Role Plaintiff
Name METLIFE GROUP, INC.
Role Defendant

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_19-cv-01912 Judicial Publications 42:2000 Job Discrimination (Race) Civil Rights Employment
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name METLIFE GROUP, INC.
Role Defendant
Name Metlife Insurance Company
Role Defendant
Name Stefanie Cunningham
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_19-cv-01912-0
Date 2021-02-12
Notes ORDER: For the reasons set forth herein, Defendant MetLife Group, Inc.'s Partial Motion to Dismiss (ECF No. 42) is hereby GRANTED. It is so ordered. Signed by Judge Alvin W. Thompson on 2/12/2021. (Feng, M.)
View View File
USCOURTS-ctd-3_20-cv-01113 Judicial Publications 29:206 Collect Unpaid Wages Fair Labor Standards Act
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name METLIFE GROUP, INC.
Role Defendant
Name Tenisha James
Role Plaintiff
Name Natasha Jarvis
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_20-cv-01113-0
Date 2021-07-12
Notes ORDER DENYING MOTION FOR SUMMARY JUDGMENT (Doc. #23). For the reasons set forth in the attached ruling, the defendant's motion for summary judgment (Doc. #23) is DENIED. It is so ordered. Signed by Judge Jeffrey A. Meyer on 07/12/2021. (Martinez, C.)
View View File
USCOURTS-ctd-3_23-cv-00684 Judicial Publications 28:1332 Diversity-Employment Discrimination Civil Rights Employment
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name METLIFE GROUP, INC.
Role Defendant
Name METLIFE LLC
Role Defendant
Name Renee Nadia Carter
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_23-cv-00684-0
Date 2023-12-07
Notes ORDER granting in part and denying in part 16 First Motion to Dismiss Plaintiff's Complaint. Specifically, Defendant's motion to partially dismiss Plaintiff's complaint is GRANTED, and the hostile work environment theories contained in Counts One and Two, the negligent misrepresentation claim (Count Five), and the negligent infliction of emotional distress claim (Count Six) are DISMISSED. Defendant's motion to strike certain paragraphs of Plaintiff's complaint is DENIED. Defendant shall file an amended answer to the complaint, answering the paragraphs that were not stricken, by January 8, 2024. To the extent Plaintiff desires to file an amended complaint to attempt to remedy the pleading deficiencies identified herein, she must file a motion for leave to amend the complaint pursuant to Federal Rule of Civil Procedure 15(a)(2) by January 8, 2024. Any motion to amend the complaint or join parties filed by Plaintiff after that deadline will be subject to the more stringent standard set forth in Federal Rule of Civil Procedure 16(b)(4). In the event that Plaintiff moves for leave to amend the complaint, discovery will not be stayed for the pendency of that motion. Signed by Judge Sarala V. Nagala on 12/07/2023. (Hagemann, Emma)
View View File
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information