KEYLINK NATIONAL TITLE, LLC
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | KEYLINK NATIONAL TITLE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 09 Mar 2017 |
Branch of: | KEYLINK NATIONAL TITLE, LLC, RHODE ISLAND (Company Number 001030140) |
Business ALEI: | 1234554 |
Annual report due: | 31 Mar 2026 |
Business address: | 5215 North O�Connor Boulevard, Irving, TX, 75039, United States |
Mailing address: | 5215 North O�Connor Boulevard, Office 12-107, Irving, TX, United States, 75039 |
Mailing jurisdiction address: | 222 Jefferson Blvd Ste 200, Warwick, RI, 02888-3855, United States |
Place of Formation: | RHODE ISLAND |
E-Mail: | compliancemail@cscinfo.com |
NAICS
522310 Mortgage and Nonmortgage Loan BrokersThis industry comprises establishments primarily engaged in arranging loans by bringing borrowers and lenders together on a commission or fee basis. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
JAMES DEPALMA | Officer | 120 Erie Canal drive, Suite 240, Rochester, NY, 14626, United States | 120 Erie Canal drive, Suite 240, Rochester, NY, 14626, United States |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013076186 | 2025-02-24 | - | Annual Report | Annual Report | - |
BF-0012286266 | 2024-01-27 | - | Annual Report | Annual Report | - |
BF-0011327768 | 2023-02-12 | - | Annual Report | Annual Report | - |
BF-0010205468 | 2022-03-23 | - | Annual Report | Annual Report | 2022 |
BF-0010472877 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0007191353 | 2021-02-26 | - | Annual Report | Annual Report | 2021 |
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 | - |
0006880860 | 2020-04-10 | - | Annual Report | Annual Report | 2020 |
0006603106 | 2019-07-22 | 2019-07-22 | Change of Agent | Agent Change | - |
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