Connecticut Statutes

§ 36a-719a — License not assignable or transferable. Change in any control persons. Surrender of license. Change of name or address. Required filings on system or notification of commissioner. Automatic suspension of license.

Connecticut § 36a-719a
JurisdictionConnecticut
Title 36aThe Banking Law of Connecticut
Ch. 669Regulated Activities

This text of Connecticut § 36a-719a (License not assignable or transferable. Change in any control persons. Surrender of license. Change of name or address. Required filings on system or notification of commissioner. Automatic suspension of license.) is published on Counsel Stack Legal Research, covering Connecticut primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Conn. Gen. Stat. § 36a-719a (2026).

Text

(a)A mortgage servicer license shall not be transferable or assignable. Any change in any control person of a licensee, except a change of a director, general partner or executive officer that is not the result of an acquisition or change of control of the licensee, shall be the subject of an advance change notice filed on the system at least thirty days prior to the effective date of such change and no such change shall occur without the commissioner's approval. For purposes of this section, “change of control” means any change causing the majority ownership, voting rights or control of a licensee to be held by a different control person or group of control persons. Any licensee who intends to permanently cease acting as a mortgage servicer at any time during a license period for any cau

Free access — add to your briefcase to read the full text and ask questions with AI

Legislative History

(P.A. 14-89, S. 6; P.A. 18-173, S. 73; P.A. 21-138, S. 14.) History: P.A. 18-173 amended Subsec. (a) by replacing provision re licensee's use of name other than approved legal or fictitious name with provision re filing of advance change notice on the system, and adding reference to Sec. 36a-51(c), amended Subsec. (b) by adding provisions re licensee's use of approved legal or fictitious name and use of name or address stated on license, deleting “, directly to” re providing bond rider or endorsement or addendum to commissioner in Subdiv. (1), amended Subsec. (c) by adding provisions re filing change in information to the system or notification to commissioner in writing, replacing reference to 5 business days with reference to 15 business days re notice to commissioner, replacing references to officers, directors, members, partners or shareholders with references to control person, qualified individual or branch manager in Subdivs. (2) and (7), and adding references to control person, qualified individual or branch manager in Subdivs. (3) and (4), added Subsec. (d) re automatic suspension of license, and made technical changes; P.A. 21-138 defined “change of control” in Subsec. (a).

Nearby Sections

15
View on official source ↗

Cite This Page — Counsel Stack

Bluebook (online)
Connecticut § 36a-719a, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/36a-719a.