Name: | VOYA BC, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Aug 2018 (7 years ago) |
Entity Number: | 5390384 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | VOYA BENEFITS COMPANY, LLC |
Fictitious Name: | VOYA BC, LLC |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-02-25 | 2024-08-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-02-25 | 2024-08-02 | 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) |
2018-08-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-08-09 | 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 |
---|---|---|---|
240802000632 | 2024-08-02 | BIENNIAL STATEMENT | 2024-08-02 |
220805002086 | 2022-08-05 | BIENNIAL STATEMENT | 2022-08-01 |
210225000362 | 2021-02-25 | CERTIFICATE OF CHANGE | 2021-02-25 |
200811060057 | 2020-08-11 | BIENNIAL STATEMENT | 2020-08-01 |
SR-83913 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-83912 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181009000546 | 2018-10-09 | CERTIFICATE OF PUBLICATION | 2018-10-09 |
180809000290 | 2018-08-09 | APPLICATION OF AUTHORITY | 2018-08-09 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State