Search icon

VOYA INVESTMENT MANAGEMENT CO. LLC

Company Details

Name: VOYA INVESTMENT MANAGEMENT CO. LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Feb 2012 (13 years ago)
Entity Number: 4196837
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-309-6446

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

History

Start date End date Type Value
2021-02-25 2024-02-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-02-25 2024-02-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
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)
2013-07-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-07-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-02-01 2013-07-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202002959 2024-02-02 BIENNIAL STATEMENT 2024-02-02
220202001556 2022-02-02 BIENNIAL STATEMENT 2022-02-02
210225000103 2021-02-25 CERTIFICATE OF CHANGE 2021-02-25
200203060449 2020-02-03 BIENNIAL STATEMENT 2020-02-01
SR-59725 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-59726 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180220006064 2018-02-20 BIENNIAL STATEMENT 2018-02-01
160503006261 2016-05-03 BIENNIAL STATEMENT 2016-02-01
140501000606 2014-05-01 CERTIFICATE OF AMENDMENT 2014-05-01
140207006514 2014-02-07 BIENNIAL STATEMENT 2014-02-01

Date of last update: 02 Feb 2025

Sources: New York Secretary of State