Detail by Entity Name
Foreign Profit Corporation
VOYA SERVICES COMPANY
Filing Information
F05000002104
52-1317217
04/05/2005
DE
ACTIVE
NAME CHANGE AMENDMENT
09/02/2014
NONE
Principal Address
Changed: 04/30/2012
5780 POWERS FERRY ROAD NW
ATLANTA, GA 30327
ATLANTA, GA 30327
Changed: 04/30/2012
Mailing Address
Changed: 04/03/2014
5780 POWERS FERRY ROAD NW
ATLANTA, GA 30327
ATLANTA, GA 30327
Changed: 04/03/2014
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 12/21/2020
Address Changed: 12/21/2020
1201 HAYS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 12/21/2020
Address Changed: 12/21/2020
Officer/Director Detail
Name & Address
Title VP
Falkner, Ronald
Title Asst. Secretary
Schultz, Tina
Title Secretary
O'Donnell, Melissa
Title Senior Vice President and Assistant Secretary
Ogle, Trevor
Title VP
Forlines, Wayne M.
Title VP, Corporate Tax
Kallenberg, Andrew M.
Title Senior Vice President, CRO
O'Neill, Francis G.
Title VP, Asst. Treasurer
Peck, Niccole
Title Senior Vice President, Total Rewards, Employee Relations and Workforce Analytics; AIF
Faccio, Dena
Title Asst. Secretary
Scavongelli, Peter
Title Tax Officer
Lehmann, Matthew
Title VP
Frend, Andrew
Title VP
Vaillancourt, Amy
Title Director, Chairman, President, CEO
Lavallee, Heather
Title Director, EVP, CFO
Templin, Donald
Title EVP, Chief Legal Officer
To, My Chi
Title SVP, Treasurer
Luk, Michelle
Title Tax Officer
Porterfield, Preston
Title AIF
Mendoza, Carole
Title EVP, CHRO
Thompson, Brannigan
Title Tax Officer
Butler, Devan
Title VP
Falkner, Ronald
One Orange Way
Windsor, CT 06095
Windsor, CT 06095
Title Asst. Secretary
Schultz, Tina
250 Marquette Ave., Suite 900
Minneapolis, MN 55401
Minneapolis, MN 55401
Title Secretary
O'Donnell, Melissa
250 Marquette Ave., Suite 900
Minneapolis, MN 55401
Minneapolis, MN 55401
Title Senior Vice President and Assistant Secretary
Ogle, Trevor
230 Park Avenue
New York, NY 10169
New York, NY 10169
Title VP
Forlines, Wayne M.
5780 Powers Ferry Road NW
Atlanta, GA 30327
Atlanta, GA 30327
Title VP, Corporate Tax
Kallenberg, Andrew M.
5780 Powers Ferry Road NW
Atlanta, GA 30327
Atlanta, GA 30327
Title Senior Vice President, CRO
O'Neill, Francis G.
One Orange Way
Windsor, CT 06095
Windsor, CT 06095
Title VP, Asst. Treasurer
Peck, Niccole
5780 Powers Ferry Road NW
Atlanta, GA 30327
Atlanta, GA 30327
Title Senior Vice President, Total Rewards, Employee Relations and Workforce Analytics; AIF
Faccio, Dena
230 Park Avenue
New York, NY 10169
New York, NY 10169
Title Asst. Secretary
Scavongelli, Peter
One Orange Way
Windsor, CT 06095
Windsor, CT 06095
Title Tax Officer
Lehmann, Matthew
5780 Powers Ferry Road NW
Atlanta, GA 30327
Atlanta, GA 30327
Title VP
Frend, Andrew
250 Marquette Ave., Suite 900
Minneapolis, MN 55401
Minneapolis, MN 55401
Title VP
Vaillancourt, Amy
One Orange Way
Windsor, CT 06095
Windsor, CT 06095
Title Director, Chairman, President, CEO
Lavallee, Heather
One Orange Way
Windsor, CT 06095
Windsor, CT 06095
Title Director, EVP, CFO
Templin, Donald
5780 Powers Ferry Road NW
Atlanta, GA 30327
Atlanta, GA 30327
Title EVP, Chief Legal Officer
To, My Chi
230 Park Avenue
New York, NY 10169
New York, NY 10169
Title SVP, Treasurer
Luk, Michelle
230 Park Avenue
New York, NY 10169
New York, NY 10169
Title Tax Officer
Porterfield, Preston
5780 Powers Ferry Road NW
Atlanta, GA 30327
Atlanta, GA 30327
Title AIF
Mendoza, Carole
One Orange Way
Windsor, CT 06095
Windsor, CT 06095
Title EVP, CHRO
Thompson, Brannigan
5780 Powers Ferry Road NW
Atlanta, GA 30327
Atlanta, GA 30327
Title Tax Officer
Butler, Devan
5780 Powers Ferry Road NW
Atlanta, GA 30327
Atlanta, GA 30327
Annual Reports
Report Year | Filed Date |
2022 | 02/17/2022 |
2023 | 04/04/2023 |
2024 | 04/05/2024 |
Document Images