Search icon

VOYA INSURANCE SOLUTIONS AGENCY

Company Details

Name: VOYA INSURANCE SOLUTIONS AGENCY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 1997 (28 years ago)
Date of dissolution: 18 Mar 2022
Entity Number: 2099881
ZIP code: 12207
County: Albany
Place of Formation: Connecticut
Foreign Legal Name: VOYA INSURANCE SOLUTIONS, INC.
Fictitious Name: VOYA INSURANCE SOLUTIONS AGENCY
Principal Address: ONE ORANGE WAY, WINDSOR, CT, United States, 06095
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
THOMAS W. HALLORAN Chief Executive Officer 30 BRAINTREE HILL OFFICE PARK, BRAINTREE, MA, United States, 02184

History

Start date End date Type Value
2021-02-26 2022-03-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-02-26 2021-02-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2021-02-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-07 2022-03-18 Address 30 BRAINTREE HILL OFFICE PARK, BRAINTREE, MA, 02184, USA (Type of address: Chief Executive Officer)
2015-01-26 2015-01-26 Name VOYA INSURANCE SOLUTIONS, INC.

Filings

Filing Number Date Filed Type Effective Date
220318001564 2022-03-18 CERTIFICATE OF TERMINATION 2022-03-18
210226000141 2021-02-26 CERTIFICATE OF CHANGE 2021-02-26
210226000149 2021-02-26 CERTIFICATE OF CHANGE 2021-02-26
210104060225 2021-01-04 BIENNIAL STATEMENT 2021-01-01
SR-24925 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 01 Apr 2025

Sources: New York Secretary of State