Search icon

VOYA INSTITUTIONAL PLAN SERVICES, LLC

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

History

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)

Filings

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