Name: | Seneca Mortgage Servicing LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 06 Jun 2008 (17 years ago) |
Business ID: | 933238 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 48 South Main Street, Suite 1Newtown, CT 06470 |
Historical names: |
AMS Servicing, LLC |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Seneca Mortgage Investments LP | Member | 48 South Main Street, Suite 1, Newtown, CT 06470 |
Name | Role | Address |
---|---|---|
John W Anderson II | President | 48 South Main Street, Suite 1, Newtown, CT 06470 |
Name | Role | Address |
---|---|---|
Andrew Miller | Vice President | 48 South Main Street, Suite 1, Newtown, CT 06470 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report LLC | Filed | 2024-04-05 | Annual Report For Seneca Mortgage Servicing LLC |
Annual Report LLC | Filed | 2024-01-30 | Annual Report For Seneca Mortgage Servicing LLC |
Annual Report LLC | Filed | 2023-04-14 | Annual Report For Seneca Mortgage Servicing LLC |
Annual Report LLC | Filed | 2022-04-13 | Annual Report For Seneca Mortgage Servicing LLC |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report LLC | Filed | 2021-04-14 | Annual Report For Seneca Mortgage Servicing LLC |
Annual Report LLC | Filed | 2020-03-31 | Annual Report For Seneca Mortgage Servicing LLC |
Amendment Form | Filed | 2019-10-08 | Amendment For Seneca Mortgage Servicing LLC |
Annual Report LLC | Filed | 2019-04-08 | Annual Report For Seneca Mortgage Servicing LLC |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Date of last update: 22 Mar 2025
Sources: Mississippi Secretary of State