Search icon

MANNING & NAPIER GROUP, LLC

Company Details

Name: MANNING & NAPIER GROUP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jan 2013 (12 years ago)
Entity Number: 4347241
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 GROUP, 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
2021-01-04 2025-01-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-01-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-01-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-01-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-01-17 2019-01-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106003892 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230103003351 2023-01-03 BIENNIAL STATEMENT 2023-01-01
210104062686 2021-01-04 BIENNIAL STATEMENT 2021-01-01
SR-62615 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-62616 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
190102061834 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170104006939 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150107006087 2015-01-07 BIENNIAL STATEMENT 2015-01-01
130327000042 2013-03-27 CERTIFICATE OF PUBLICATION 2013-03-27
130117000251 2013-01-17 APPLICATION OF AUTHORITY 2013-01-17

Date of last update: 02 Feb 2025

Sources: New York Secretary of State