MetLife Legal Plans, Inc.

Name: | MetLife Legal Plans, Inc. |
Jurisdiction: | Idaho |
Legal type: | Foreign Business Corporation |
Status: | Active-Good Standing |
Date of registration: | 27 Aug 2021 (4 years ago) |
Financial Date End: | 31 Aug 2026 |
Entity Number: | 4392742 |
Place of Formation: | DELAWARE |
File Number: | 779078 |
Principal Address: | SUITE 800 1111 SUPERIOR AVENUE CLEVELAND, OH 44114 |
Mailing Address: | 11330 OLIVE BLVD # 6-B106 SAINT LOUIS, MO 63141-7275 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 10020 W FAIRVIEW AVE, STE 104, BOISE, ID 83704 |
Name | Role | Address | Appointed On |
---|---|---|---|
INGRID TOLENTINO | President | 1111 SUPERIOR AVE, CLEVELAND, OH 44114 | 2022-08-19 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
AARON MCCLAIN | Vice President | 200 PARK AVENUE, NEW YORK, NY 10166 | 2023-08-18 | 2024-08-02 |
SELENA MCCARTHY | Vice President | 501 ROUTE 22, BRIDGEWATER, NJ 08807 | 2023-08-18 | 2024-08-02 |
TIMOTHY RING | Vice President | 200 PARK AVENUE, NEW YORK, NY 10166 | 2023-08-18 | 2024-08-02 |
JENNIFER SHERREL | Vice President | 11330 OLIVE BLVD, ST LOUIS, MO 63141 | 2023-08-18 | 2024-08-02 |
CLAIRE GODLEWSKI | Vice President | 1111 SUPERIOR AVE, CLEVELAND, OH 44114 | 2023-08-18 | 2024-08-02 |
LOI GRAHAM-STODDARD | Vice President | 1111 SUPERIOR AVE, CLEVELAND, OH 44114 | 2023-08-18 | 2024-08-02 |
ANDREA QUADROS | Vice President | 1111 SUPERIOR AVE, CLEVELAND, OH 44114 | 2023-08-18 | 2024-08-02 |
MICHELLE KLOTZBACH | Vice President | 11330 OLIVE BLVD, ST. LOUIS, MO 63141 | 2023-08-18 | 2024-08-02 |
JAMIE MADDEN-SPELL | Vice President | 5 PARK PLAZA, IRVINE, CA 92614 | 2024-08-02 | No data |
JENNIFER McKEEGAN | Vice President | 1111 SUPERIOR AVE, CLEVELAND, OH 44114 | 2024-08-02 | No data |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
CHARLES CONNERY | Treasurer | ONE METLIFE WAY, WHIPPANY, NJ 07981 | 2023-08-18 | 2024-08-02 |
GARY GLACKEN | Treasurer | 501 ROUTE 22, BRIDGEWATER, NJ 08807 | 2023-08-18 | 2024-08-02 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
TIMOTHY RING | Secretary | 200 PARK AVENUE, NEW YORK, NY 10166 | 2023-08-18 | 2024-08-02 |
KELLI BUFORD | Secretary | 200 PARK AVENUE, NEW YORK, NY 10166 | 2023-08-18 | 2024-08-02 |
DAWN RICHARDSON | Secretary | 200 PARK AVENUE, NEW YORK, NY 10166 | 2023-08-18 | 2024-08-02 |
MICHELE WEBER | Secretary | 200 PARK AVENUE, NEW YORK, NY 10166 | 2024-08-02 | No data |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
JEFFREY BOORJIAN | Director | 501 ROUTE 22, BRIDGEWATER, NJ 08807 | 2023-08-18 | 2024-08-02 |
MARQUIS D SMALLWOOD | Director | 5 PARK PLAZA, IRVINE, CA 92614 | 2023-08-18 | 2024-08-02 |
INGRID TOLENTINO | Director | 1111 SUPERIOR AVE, CLEVELAND, OH 44114 | 2023-08-18 | 2024-08-02 |
CYNTHIA SMITH | Director | 200 PARK AVENUE, NEW YORK, NY 10166 | 2023-08-18 | 2024-08-02 |
Filing Name | Filing Number | Filing date |
---|---|---|
Annual Report | 0006375233 | 2025-07-31 |
Registered Agent Name/Address Change (mass change) | 0006278840 | 2025-05-27 |
Annual Report | 0005836189 | 2024-08-02 |
Annual Report | 0005366846 | 2023-08-18 |
Registered Agent Name/Address Change (mass change) | 0004901941 | 2022-09-12 |
This company hasn't received any reviews.
Date of last update: 19 Aug 2025
Sources: Idaho Secretary of State