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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RODNEY O. MARTIN, JR. | Chief Executive Officer | 230 PARK AVENUE, NEW YORK, NY, United States, 10169 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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) |
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