Name: | VOYA FINANCIAL PRODUCTS COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Mar 2008 (17 years ago) |
Date of dissolution: | 03 Nov 2020 |
Entity Number: | 3641591 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 5780 POWERS FERRY RD, ATLANTA, GA, United States, 30327 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CARLO BERTUCCI | Chief Executive Officer | ONE ORANGE WAY, WINDSOR, CT, United States, 06095 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-03 | 2020-03-19 | Address | 230 PARK AVENUE, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer) |
2010-04-01 | 2014-03-03 | Address | 230 PARK AVE, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer) |
2008-03-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-03-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201103000729 | 2020-11-03 | CERTIFICATE OF TERMINATION | 2020-11-03 |
200319060067 | 2020-03-19 | BIENNIAL STATEMENT | 2020-03-01 |
SR-49404 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-49403 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180302006722 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160301007158 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
141022000662 | 2014-10-22 | CERTIFICATE OF AMENDMENT | 2014-10-22 |
140303006042 | 2014-03-03 | BIENNIAL STATEMENT | 2014-03-01 |
120420002863 | 2012-04-20 | BIENNIAL STATEMENT | 2012-03-01 |
100401003092 | 2010-04-01 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State