Name: | VOYA INSTITUTIONAL PLAN SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Jun 2007 (18 years ago) |
Entity Number: | 3538044 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-02-25 | 2023-06-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-02-25 | 2023-06-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2021-02-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-02-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2008-09-30 | 2014-09-15 | Name | ING INSTITUTIONAL PLAN SERVICES, LLC |
2007-06-29 | 2007-06-29 | Name | CITISTREET LLC |
2007-06-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-06-29 | 2008-09-30 | Name | CITISTREET LLC |
2007-06-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230612003820 | 2023-06-12 | BIENNIAL STATEMENT | 2023-06-01 |
210607060705 | 2021-06-07 | BIENNIAL STATEMENT | 2021-06-01 |
210225000193 | 2021-02-25 | CERTIFICATE OF CHANGE | 2021-02-25 |
190603061671 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
SR-47457 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-47456 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170608006237 | 2017-06-08 | BIENNIAL STATEMENT | 2017-06-01 |
150616006110 | 2015-06-16 | BIENNIAL STATEMENT | 2015-06-01 |
140915000642 | 2014-09-15 | CERTIFICATE OF AMENDMENT | 2014-09-15 |
130605006500 | 2013-06-05 | BIENNIAL STATEMENT | 2013-06-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State