Search icon

MANNING & NAPIER ADVISORS, INC.

Company Details

Entity Name: MANNING & NAPIER ADVISORS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 01 Dec 1992 (32 years ago)
Date of dissolution: 28 Mar 2012 (13 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Mar 2012 (13 years ago)
Document Number: F92000000997
FEI/EIN Number 16-0995736
Address: 290 WOODCLIFF DRIVE, FAIRPORT, NY 14450
Mail Address: 290 WOODCLIFF DRIVE, FAIRPORT, NY 14450
Place of Formation: NEW YORK

Director

Name Role Address
MANNING, WILLIAM Director 290 WOODCLIFF DRIVE, FAIRPORT, NY 14450
AUSPITZ, B. REUBEN Director 290 WOODCLIFF DRIVE, FAIRPORT, NY 14450
CUNNINGHAM, PATRICK Director 290 WOODCLIFF DRIVE, FAIRPORT, NY 14450

Executive Vice President

Name Role Address
AUSPITZ, B. REUBEN Executive Vice President 290 WOODCLIFF DRIVE, FAIRPORT, NY 14450

Treasurer

Name Role Address
GALUSHA, BETH H Treasurer 290 WOODCLIFF DRIVE, FAIRPORT, NY 14450

President

Name Role Address
CUNNINGHAM, PATRICK President 290 WOODCLIFF DRIVE, FAIRPORT, NY 14450
COONS, JEFFREY S President 290 WOODCLIFF DRIVE, FAIRPORT, NY 14450

Secretary

Name Role
THOMAS MICHELLE LLC Secretary

Events

Event Type Filed Date Value Description
WITHDRAWAL 2012-03-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-25 290 WOODCLIFF DRIVE, FAIRPORT, NY 14450 No data
CHANGE OF MAILING ADDRESS 2006-04-25 290 WOODCLIFF DRIVE, FAIRPORT, NY 14450 No data

Documents

Name Date
Withdrawal 2012-03-28
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-02-13
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-02-17
ANNUAL REPORT 2004-03-26
ANNUAL REPORT 2003-04-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State