Search icon

MANNING & NAPIER BENEFITS LLC

Headquarter

Company Details

Name: MANNING & NAPIER BENEFITS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Oct 2005 (19 years ago)
Date of dissolution: 29 Aug 2018
Entity Number: 3267178
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Links between entities

Type Company Name Company Number State
Headquarter of MANNING & NAPIER BENEFITS LLC, MINNESOTA 207db867-86d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of MANNING & NAPIER BENEFITS LLC, KENTUCKY 0653972 KENTUCKY
Headquarter of MANNING & NAPIER BENEFITS LLC, FLORIDA M06000001192 FLORIDA
Headquarter of MANNING & NAPIER BENEFITS LLC, CONNECTICUT 0884194 CONNECTICUT
Headquarter of MANNING & NAPIER BENEFITS LLC, IDAHO 319778 IDAHO
Headquarter of MANNING & NAPIER BENEFITS LLC, ILLINOIS LLC_03561917 ILLINOIS

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2018-02-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-02-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-10-11 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
SR-42398 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-42397 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180829000761 2018-08-29 ARTICLES OF DISSOLUTION 2018-08-29
180201000393 2018-02-01 CERTIFICATE OF CHANGE 2018-02-01
171006006193 2017-10-06 BIENNIAL STATEMENT 2017-10-01
151002006623 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131011006686 2013-10-11 BIENNIAL STATEMENT 2013-10-01
111109002713 2011-11-09 BIENNIAL STATEMENT 2011-10-01
091020002861 2009-10-20 BIENNIAL STATEMENT 2009-10-01
071231002200 2007-12-31 BIENNIAL STATEMENT 2007-10-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State