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