SENECA MORTGAGE SERVICING LLC

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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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.
Number | Status | Type | Date | End date |
---|---|---|---|---|
2000601-DCA | Active | Business | 2013-11-11 | 2025-01-31 |
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) |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State