MANNING & NAPIER CAPITAL COMPANY, L.L.C.
Headquarter
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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MANNING & NAPIER CAPITAL COMPANY, L.L.C. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State