Search icon

VOYA SERVICES COMPANY

Company Details

Name: VOYA SERVICES COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 2015 (10 years ago)
Entity Number: 4799844
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 5780 POWERS FERRY ROAD NW, ATLANTA, GA, United States, 30327

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
RODNEY O. MARTIN, JR. Chief Executive Officer 230 PARK AVENUE, NEW YORK, NY, United States, 10169

Agent

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

History

Start date End date Type Value
2023-07-13 2023-07-13 Address 230 PARK AVENUE, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2021-02-26 2023-07-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-02-26 2023-07-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
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)
2017-07-06 2023-07-13 Address 230 PARK AVENUE, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2015-07-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-07-13 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
230713000401 2023-07-13 BIENNIAL STATEMENT 2023-07-01
210702000481 2021-07-02 BIENNIAL STATEMENT 2021-07-02
210226000143 2021-02-26 CERTIFICATE OF CHANGE 2021-02-26
190715060126 2019-07-15 BIENNIAL STATEMENT 2019-07-01
SR-72399 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-72398 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170706006222 2017-07-06 BIENNIAL STATEMENT 2017-07-01
150713000739 2015-07-13 APPLICATION OF AUTHORITY 2015-07-13

Date of last update: 18 Feb 2025

Sources: New York Secretary of State