Search icon

MANNING & NAPIER ADVISORS, LLC

Company Details

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

DOS Process Agent

Name Role Address
MANNING & NAPIER ADVISORS, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

History

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)

Filings

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