Search icon

MANNING & NAPIER CAPITAL COMPANY, L.L.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MANNING & NAPIER CAPITAL COMPANY, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Nov 1994 (31 years ago)
Date of dissolution: 31 Dec 2021
Entity Number: 1868396
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
MANNING & NAPIER CAPITAL COMPANY, L.L.C. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Links between entities

Type:
Headquarter of
Company Number:
73d9e6b8-6b7b-e211-82ac-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
000797601
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1090986
State:
CONNECTICUT

History

Start date End date Type Value
2019-01-28 2021-12-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-11-01 2021-12-31 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-02-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-02-01 2018-11-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-08-19 2018-02-01 Address 290 WOODCLIFF DRIVE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211231000415 2021-12-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-31
201112061080 2020-11-12 BIENNIAL STATEMENT 2020-11-01
SR-22286 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181101007021 2018-11-01 BIENNIAL STATEMENT 2018-11-01
180201000577 2018-02-01 CERTIFICATE OF CHANGE 2018-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State