Search icon

MANNING & NAPIER, INC.

Company Details

Name: MANNING & NAPIER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 2013 (12 years ago)
Entity Number: 4441613
ZIP code: 10005
County: Monroe
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 290 WOODCLIFF DRIVE, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
MARC MAYER Chief Executive Officer 290 WOODCLIFF DRIVE, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
MANNING & NAPIER, INC. 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

Form 5500 Series

Employer Identification Number (EIN):
453240790
Plan Year:
2018
Number Of Participants:
432
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 290 WOODCLIFF DRIVE, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2019-08-06 2023-08-01 Address 290 WOODCLIFF DRIVE, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2019-08-06 2023-08-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-08-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230801005455 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210811000580 2021-08-11 BIENNIAL STATEMENT 2021-08-11
190806061102 2019-08-06 BIENNIAL STATEMENT 2019-08-01
SR-64454 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-64453 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State