ING INVESTMENT MANAGEMENT CO.
Branch
Name: | ING INVESTMENT MANAGEMENT CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Oct 1979 (46 years ago) |
Date of dissolution: | 01 Feb 2012 |
Branch of: | ING INVESTMENT MANAGEMENT CO., Connecticut (Company Number 0001069) |
Entity Number: | 590624 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Connecticut |
Principal Address: | 230 PARK AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10169 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 212-309-8256
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JEFFREY BECKER | Chief Executive Officer | 230 PARK AVENUE, NEW YORK, NY, United States, 10169 |
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 |
---|---|---|---|
2007-11-02 | 2011-10-31 | Address | 230 PARK AVENUE, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer) |
2001-10-15 | 2007-11-02 | Address | 10 STATE HOUSE SQUARE, HARTFORD, CT, 06103, 3602, USA (Type of address: Chief Executive Officer) |
1999-11-22 | 2005-11-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-17 | 2001-10-15 | Address | 10 STATE HOUSE SQUARE, HARTFORD, CT, 06103, 3602, USA (Type of address: Chief Executive Officer) |
1999-11-17 | 2005-12-08 | Address | 10 STATE HOUSE SQUARE, HARTFORD, CT, 06103, 3602, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210322035 | 2021-03-22 | ASSUMED NAME CORP INITIAL FILING | 2021-03-22 |
120201000675 | 2012-02-01 | CERTIFICATE OF TERMINATION | 2012-02-01 |
111031002547 | 2011-10-31 | BIENNIAL STATEMENT | 2011-10-01 |
091013002652 | 2009-10-13 | BIENNIAL STATEMENT | 2009-10-01 |
071102003104 | 2007-11-02 | BIENNIAL STATEMENT | 2007-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State