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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THOMAS W. HALLORAN | Chief Executive Officer | 30 BRAINTREE HILL OFFICE PARK, BRAINTREE, MA, United States, 02184 |
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. |
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