Search icon

KEY SERVICING COMPANY

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: KEY SERVICING COMPANY
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Mar 1999
Business ALEI: 0613105
Annual report due: 30 Mar 2026
Business address: 1248 Dixwell Avenue, Hamden, CT, 06514, United States
Mailing address: 1248 Dixwell Avenue, Hamden, CT, United States, 06514
ZIP code: 06514
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: Compliancemail@cscinfo.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Business address Residence address
MARK S DAVIS Director 1248 Dixwell Avenue, Hamden, CT, 06514, United States 1248 Dixwell Avenue, Hamden, CT, 06514, United States
JENNIFER PIECHOWSKI Director 1248 Dixwell Avenue, Hamden, CT, 06514, United States 1248 Dixwell Avenue, Hamden, CT, 06514, United States
PETE KURZ Director 1248 Dixwell Avenue, Hamden, CT, 06514, United States 1248 Dixwell Avenue, Hamden, CT, 06514, United States

Officer

Name Role Business address Residence address
BRENDA HOLMAN Officer 1248 Dixwell Avenue, Hamden, CT, 06514, United States 1248 Dixwell Avenue, Hamden, CT, 06514, United States
MATTHEW E HUMMEL Officer 1248 Dixwell Avenue, Hamden, CT, 06514, United States 1248 Dixwell Avenue, Hamden, CT, 06514, United States
GEORGE URBAN Officer 1248 Dixwell Avenue, Hamden, CT, 06514, United States 1248 Dixwell Avenue, Hamden, CT, 06514, United States

History

Type Old value New value Date of change
Name change FIRST NIAGARA SERVICING COMPANY KEY SERVICING COMPANY 2016-11-16
Name change NEWALLIANCE SERVICING COMPANY FIRST NIAGARA SERVICING COMPANY 2011-04-28
Name change NHSB SERVICING COMPANY NEWALLIANCE SERVICING COMPANY 2004-04-01

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012938015 2025-03-18 - Annual Report Annual Report -
BF-0012269764 2024-03-22 - Annual Report Annual Report -
BF-0012478723 2023-12-04 2023-12-04 Change of Business Address Business Address Change -
BF-0011154838 2023-03-11 - Annual Report Annual Report -
BF-0010299329 2022-02-28 - Annual Report Annual Report 2022
BF-0010472870 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007209379 2021-03-08 - Annual Report Annual Report 2021
0006997363 2020-10-08 - Interim Notice Interim Notice -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005070626 Active OFS 2022-05-20 2027-06-20 AMENDMENT

Parties

Name KEY SERVICING COMPANY
Role Debtor
Name FEDERAL HOME LOAN BANK OF CINCINNATI
Role Secured Party
0003188265 Active OFS 2017-06-20 2027-06-20 ORIG FIN STMT

Parties

Name KEY SERVICING COMPANY
Role Debtor
Name FEDERAL HOME LOAN BANK OF CINCINNATI
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information