Search icon

SENECA HOLDINGS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SENECA HOLDINGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Jun 2017 (8 years ago)
Date of dissolution: 25 Jul 2019
Entity Number: 5154056
ZIP code: 11228
County: New York
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

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:
7A3J0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-17
SAM Expiration:
2025-05-15

Contact Information

POC:
JEFFREY ELLIS
Phone:
+1 312-420-6677
Fax:
+1 716-829-1599

Form 5500 Series

Employer Identification Number (EIN):
943471520
Plan Year:
2013
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
190725000509 2019-07-25 ARTICLES OF DISSOLUTION 2019-07-25
170614010088 2017-06-14 ARTICLES OF ORGANIZATION 2017-06-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State