Name: | VOYA INVESTMENT MANAGEMENT AMERICAS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Apr 2015 (10 years ago) |
Entity Number: | 4746960 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | VOYA INVESTMENT MANAGEMENT LLC |
Fictitious Name: | VOYA INVESTMENT MANAGEMENT AMERICAS LLC |
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 | 2023-04-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-02-25 | 2023-04-06 | 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) |
2015-04-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-04-23 | 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 |
---|---|---|---|
230406001497 | 2023-04-06 | BIENNIAL STATEMENT | 2023-04-01 |
210405060261 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
210225000108 | 2021-02-25 | CERTIFICATE OF CHANGE | 2021-02-25 |
190401060340 | 2019-04-01 | BIENNIAL STATEMENT | 2019-04-01 |
SR-71172 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-71171 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170407006719 | 2017-04-07 | BIENNIAL STATEMENT | 2017-04-01 |
150423000303 | 2015-04-23 | APPLICATION OF AUTHORITY | 2015-04-23 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State