Search icon

SENECA MORTGAGE SERVICING LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SENECA MORTGAGE SERVICING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Mar 2008 (17 years ago)
Entity Number: 3638678
ZIP code: 12207
County: Nassau
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-561-5365

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
6VGK5
Status:
Cancelled Without Replacement
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2020-11-11

Contact Information

POC:
CRAIG M. LINDAUER
Phone:
+1 716-204-3881
Fax:
+1 516-506-4697

Form 5500 Series

Employer Identification Number (EIN):
262215601
Plan Year:
2018
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
337
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
337
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
337
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2000601-DCA Active Business 2013-11-11 2025-01-31

History

Start date End date Type Value
2019-08-16 2024-03-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-08-16 2024-03-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2018-03-02 2019-08-16 Address JOHN ANDERSON, GENERAL COUNSEL, 800 THIRD AVENUE, SUITE 225, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2014-04-08 2018-03-02 Address JOHN ANDERSON, GENERAL COUNSEL, 400 MADISON AVENUE, SUITE 7D, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2014-03-07 2014-04-08 Address 375 PARK AVENUE, SUITE 3401, NEW YORK, NY, 10152, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240328001257 2024-03-28 BIENNIAL STATEMENT 2024-03-28
220301003379 2022-03-01 BIENNIAL STATEMENT 2022-03-01
200302060912 2020-03-02 BIENNIAL STATEMENT 2020-03-01
190816000123 2019-08-16 CERTIFICATE OF CHANGE 2019-08-16
180302006311 2018-03-02 BIENNIAL STATEMENT 2018-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3586090 RENEWAL INVOICED 2023-01-23 150 Debt Collection Agency Renewal Fee
3287533 RENEWAL INVOICED 2021-01-25 150 Debt Collection Agency Renewal Fee
3078495 LICENSE REPL INVOICED 2019-09-04 15 License Replacement Fee
2960124 RENEWAL INVOICED 2019-01-10 150 Debt Collection Agency Renewal Fee
2652331 LICENSE REPL INVOICED 2017-08-07 15 License Replacement Fee
2539944 RENEWAL INVOICED 2017-01-26 150 Debt Collection Agency Renewal Fee
1936152 RENEWAL INVOICED 2015-01-09 150 Debt Collection Agency Renewal Fee
1763809 LICENSE REPL INVOICED 2014-08-20 15 License Replacement Fee
1664271 LICENSE REPL INVOICED 2014-04-28 15 License Replacement Fee

Court Cases

Court Case Summary

Filing Date:
2016-07-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
DINDER
Party Role:
Plaintiff
Party Name:
SENECA MORTGAGE SERVICING LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-04-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
BALAREZO,
Party Role:
Plaintiff
Party Name:
SENECA MORTGAGE SERVICING LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-09-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SENECA MORTGAGE SERVICING LLC
Party Role:
Plaintiff
Party Name:
SN SERVICING CORPORATIO,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State