Name: | MANNING & NAPIER ADVISORS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Oct 2011 (13 years ago) |
Entity Number: | 4148860 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MANNING & NAPIER ADVISORS, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-10-02 | 2023-10-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-10-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-04-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-04-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-10-03 | 2018-04-16 | Address | 290 WOODCLIFF DRIVE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231003000178 | 2023-10-03 | BIENNIAL STATEMENT | 2023-10-01 |
211001003642 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
191002061026 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
SR-58689 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-58690 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180416000313 | 2018-04-16 | CERTIFICATE OF CHANGE | 2018-04-16 |
171006006187 | 2017-10-06 | BIENNIAL STATEMENT | 2017-10-01 |
151002006614 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
131023006353 | 2013-10-23 | BIENNIAL STATEMENT | 2013-10-01 |
111003000321 | 2011-10-03 | APPLICATION OF AUTHORITY | 2011-10-03 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State