Entity Name: | ING INVESTMENT MANAGEMENT CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 03 May 2004 (21 years ago) |
Branch of: | ING INVESTMENT MANAGEMENT CO., CONNECTICUT (Company Number 0001069) |
Date of dissolution: | 17 Jan 2012 (13 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 17 Jan 2012 (13 years ago) |
Document Number: | F04000002389 |
FEI/EIN Number | 060888148 |
Address: | 230 PARK AVENUE, 15TH FLOOR, NEW YORK, NY, 10169 |
Mail Address: | 230 PARK AVENUE, 15TH FLOOR, NEW YORK, NY, 10169 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
BECKER JEFFREY | Chief Executive Officer | 230 PARK AVENUE, 14TH FLOOR, NEW YORK, NY, 10169 |
Name | Role | Address |
---|---|---|
LINS GERALD T | Secretary | 230 PARK AVENUE, 14TH FLOOR, NEW YORK, NY, 10169 |
Name | Role | Address |
---|---|---|
WEBER MARK | Vice President | 230 PARK AVENUE, 14TH FLOOR, NEW YORK, NY, 10169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2012-01-17 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-13 | 230 PARK AVENUE, 15TH FLOOR, NEW YORK, NY 10169 | No data |
CHANGE OF MAILING ADDRESS | 2009-04-13 | 230 PARK AVENUE, 15TH FLOOR, NEW YORK, NY 10169 | No data |
Name | Date |
---|---|
Withdrawal | 2012-01-17 |
ANNUAL REPORT | 2011-03-18 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-13 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-27 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-04-30 |
Foreign Profit | 2004-05-03 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State