Name: | MANNING PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Oct 2016 (8 years ago) |
Entity Number: | 5023790 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | New York |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MANNING PARTNERS, LLC | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-10-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-10-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-10-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-10-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241004003469 | 2024-10-04 | BIENNIAL STATEMENT | 2024-10-04 |
221003001240 | 2022-10-03 | BIENNIAL STATEMENT | 2022-10-01 |
201030060024 | 2020-10-30 | BIENNIAL STATEMENT | 2020-10-01 |
SR-76724 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-76723 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
161227000089 | 2016-12-27 | CERTIFICATE OF PUBLICATION | 2016-12-27 |
161017000026 | 2016-10-17 | ARTICLES OF ORGANIZATION | 2016-10-17 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State