Loading chat...

CT HB05489

Bill

Status

Passed

6/11/2014

Primary Sponsor

Judiciary Committee

Click for details

Origin

House of Representatives

2014 General Assembly

AI Summary

  • Eliminates filing fees for certificate of dissolution and withdrawal of foreign corporations and limited liability companies, while renumbering remaining fee categories accordingly.

  • Changes administrative dissolution timelines for business entities: domestic corporations require one year of delinquency on annual reports before dissolution can occur, while limited liability partnerships require one year (changed from three months).

  • Replaces publication of dissolution and revocation notices in the Connecticut Law Journal with posting on the Secretary of State's Internet website for 60 days following the filing date.

  • Extends the period for foreign corporations and limited liability companies to respond to revocation notices from 60 days to 90 days after mailing.

  • Requires electronic mail addresses to be included in applications and certificates for corporations, limited partnerships, limited liability companies, limited liability partnerships, and statutory trusts.

Legislative Description

An Act Concerning The Integrity Of The Business Registry.

Last Action

Signed by the Governor

6/11/2014

Committee Referrals

Finance, Revenue and Bonding4/22/2014
Judiciary3/4/2014

Full Bill Text

No bill text available