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 |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 |
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 |
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 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 | - |
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 | |||||||||||||
|
Name | KEY SERVICING COMPANY |
Role | Debtor |
Name | FEDERAL HOME LOAN BANK OF CINCINNATI |
Role | Secured Party |
Parties
Name | KEY SERVICING COMPANY |
Role | Debtor |
Name | FEDERAL HOME LOAN BANK OF CINCINNATI |
Role | Secured Party |
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