Search icon

VOYA FINANCIAL, INC.

Company Details

Name: VOYA FINANCIAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 2012 (13 years ago)
Entity Number: 4259897
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 230 PARK AVENUE, NEW YORK, NY, United States, 10169

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

Chief Executive Officer

Name Role Address
HEATHER H. LAVALLEE Chief Executive Officer ONE ORANGE WAY, WINDSOR, CT, United States, 06095

History

Start date End date Type Value
2024-06-11 2024-06-11 Address ONE ORANGE WAY, WINDSOR, CT, 06095, USA (Type of address: Chief Executive Officer)
2024-06-11 2024-06-11 Address 230 PARK AVENUE, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2021-02-26 2024-06-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-02-26 2024-06-11 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: Registered Agent)
2019-01-28 2021-02-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-06-10 2024-06-11 Address 230 PARK AVENUE, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2012-06-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-18 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
240611002253 2024-06-11 BIENNIAL STATEMENT 2024-06-11
220613000485 2022-06-13 BIENNIAL STATEMENT 2022-06-01
210226000156 2021-02-26 CERTIFICATE OF CHANGE 2021-02-26
200604060555 2020-06-04 BIENNIAL STATEMENT 2020-06-01
SR-60876 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-60877 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180601006970 2018-06-01 BIENNIAL STATEMENT 2018-06-01
170213000282 2017-02-13 ERRONEOUS ENTRY 2017-02-13
DP-2219692 2016-08-31 ANNULMENT OF AUTHORITY 2016-08-31
160614006225 2016-06-14 BIENNIAL STATEMENT 2016-06-01

Date of last update: 19 Feb 2025

Sources: New York Secretary of State