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

CAGE number:
6VGK5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-16
CAGE Expiration:
2020-11-11

Contact Information

POC:
CRAIG M. LINDAUER

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