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 |
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