Entity Name: | METLIFE GROUP ADMINISTRATOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 04 Apr 1990 (35 years ago) |
Date of dissolution: | 15 Dec 1995 (29 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 Dec 1995 (29 years ago) |
Document Number: | P28840 |
FEI/EIN Number |
133544206
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 450 COLUMBUS BLVD., HARTFORD, CT, 06115 |
Mail Address: | 450 COLUMBUS BLVD., HARTFORD, CT, 06115 |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
KELLEY, MARGARET F. | Secretary | 360 FIRST AVENUE, NEW YORK, NY |
KELLEY, MARGARET F. | Director | 360 FIRST AVENUE, NEW YORK, NY |
RUSSELL, JAMES S. | Director | 4 MERRY LANE, WESTON FAIRFIELD, CT |
ZIMMERMAN, DAVID M. | Director | 43-10 KISSENA BLVD., FLUSHING, NY |
GILFEDDER, WALTER L. | President | 44 CHATEAU DRIVE, WHITESBORO, NY |
SHIELD JACK W | Treasurer | NO 952 GARFIELD AVE, BRIDGEWATER, NJ |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1995-12-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-12-15 | 450 COLUMBUS BLVD., HARTFORD, CT 06115 | - |
CHANGE OF MAILING ADDRESS | 1995-12-15 | 450 COLUMBUS BLVD., HARTFORD, CT 06115 | - |
REINSTATEMENT | 1992-04-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 1995-05-01 |
Date of last update: 01 May 2025
Sources: Florida Department of State