Connecticut 2013 2013 Regular Session

Connecticut House Bill HB06586 Introduced / Bill

Filed 03/05/2013

                    General Assembly  Raised Bill No. 6586
January Session, 2013  LCO No. 4043
 *04043_______JUD*
Referred to Committee on JUDICIARY
Introduced by:
(JUD)

General Assembly

Raised Bill No. 6586 

January Session, 2013

LCO No. 4043

*04043_______JUD*

Referred to Committee on JUDICIARY 

Introduced by:

(JUD)

AN ACT ELIMINATING THE FILING FEES ASSOCIATED WITH THE TERMINATION OR DISSOLUTION OF CERTAIN BUSINESS ENTITIES.

Be it enacted by the Senate and House of Representatives in General Assembly convened:

Section 1. Subsection (a) of section 33-617 of the general statutes is repealed and the following is substituted in lieu thereof (Effective October 1, 2013): 

(a) The Secretary of the State shall charge and collect the following fees for filing documents and issuing certificates and remit them to the Treasurer for the use of the state: (1) Filing application to reserve, register, renew or cancel registration of corporate name, sixty dollars; (2) filing transfer of reserved corporate name, sixty dollars; (3) filing certificate of incorporation, including appointment of registered agent, one hundred dollars; (4) filing change of address of registered agent or change of registered agent, fifty dollars; (5) filing notice of resignation of registered agent, fifty dollars; (6) filing amendment to certificate of incorporation, one hundred dollars; (7) filing restated certificate of incorporation, one hundred dollars; (8) filing certificate of merger or share exchange, sixty dollars; (9) filing certificate of correction, one hundred dollars; (10) filing certificate of surrender of special charter and adoption of general certificate of incorporation, one hundred dollars; (11) [filing certificate of dissolution, fifty dollars; (12)] filing certificate of revocation of dissolution, fifty dollars; [(13)] (12) filing annual report, one hundred fifty dollars except as otherwise provided in sections 33-953 and 33-954; [(14)] (13) filing application of foreign corporation for certificate of authority to transact business in this state and issuing certificate of authority, one hundred dollars; [(15)] (14) filing application of foreign corporation for amended certificate of authority to transact business in this state and issuing amended certificate of authority, one hundred dollars; [(16) filing application for withdrawal of foreign corporation and issuing certificate of withdrawal, one hundred dollars; (17)] (15) filing application for reinstatement, one hundred fifty dollars; [(18)] (16) filing a corrected annual report, one hundred dollars; and [(19)] (17) filing an interim notice of change of director or officer, twenty dollars.

Sec. 2. Subsection (a) of section 33-1013 of the general statutes is repealed and the following is substituted in lieu thereof (Effective October 1, 2013):

(a) The Secretary of the State shall charge and collect the following fees for filing documents and issuing certificates and remit them to the Treasurer for the use of the state: (1) Filing application to reserve, register, renew or cancel registration of corporate name, sixty dollars; (2) filing transfer of reserved corporate name, sixty dollars; (3) filing a certificate of incorporation, including appointment of registered agent, twenty dollars; (4) filing change of address of registered agent or change of registered agent, twenty dollars; (5) filing notice of resignation of registered agent in duplicate, twenty dollars; (6) filing certificate of amendment to certificate of incorporation, twenty dollars; (7) filing restated certificate of incorporation, twenty dollars; (8) filing certificate of merger, twenty dollars; (9) filing certificate of correction, twenty dollars; (10) filing certificate of surrender of special charter and adoption of certificate of incorporation, twenty dollars; (11) [filing certificate of dissolution, twenty dollars; (12)] filing certificate of revocation of dissolution, twenty dollars; [(13)] (12) filing annual report, fifty dollars; [(14)] (13) filing application of foreign corporation for certificate of authority to conduct affairs in this state and issuing certificate of authority, forty dollars; [(15)] (14) filing application of foreign corporation for amended certificate of authority to conduct affairs in this state and issuing amended certificate of authority, forty dollars; [(16) filing application for withdrawal of foreign corporation and issuing certificate of withdrawal, forty dollars; (17)] (15) filing certificate of reinstatement, including appointment of registered agent, one hundred ten dollars; [(18)] (16) filing a corrected annual report, fifty dollars; and [(19)] (17) filing an interim notice of change of director or officer, twenty dollars.

Sec. 3. Subsection (a) of section 34-38n of the general statutes is repealed and the following is substituted in lieu thereof (Effective October 1, 2013):

(a) The Secretary of the State shall receive, for filing any document or certificate required to be filed under sections 34-10, 34-13a, 34-13e, 34-32, 34-32a, 34-32c, 34-38g and 34-38s, the following fees: (1) For reservation or cancellation of reservation of name, sixty dollars; (2) for a certificate of limited partnership and appointment of statutory agent, one hundred twenty dollars; (3) for a certificate of amendment, one hundred twenty dollars; (4) for a certificate of merger or consolidation, sixty dollars; (5) [for a certificate of cancellation, sixty dollars; (6)] for a certificate of registration, one hundred twenty dollars; [(7)] (6) for a change of agent or change of address of agent, twenty dollars; [(8)] (7) for a certificate of reinstatement, one hundred twenty dollars; and [(9)] (8) for an annual report, twenty dollars.

Sec. 4. Subsection (a) of section 34-112 of the general statutes is repealed and the following is substituted in lieu thereof (Effective October 1, 2013):

(a) Fees for filing documents and issuing certificates: (1) Filing application to reserve a limited liability company name or to cancel a reserved limited liability company name, sixty dollars; (2) filing transfer of reserved limited liability company name, sixty dollars; (3) filing articles of organization, including appointment of statutory agent, one hundred twenty dollars; (4) filing change of address of statutory agent or change of statutory agent, fifty dollars; (5) filing notice of resignation of statutory agent in duplicate, fifty dollars; (6) filing amendment to articles of organization, one hundred twenty dollars; (7) filing restated articles of organization, one hundred twenty dollars; (8) filing articles of merger or consolidation, sixty dollars; (9) [filing articles of dissolution by resolution, fifty dollars; (10)] filing articles of dissolution by expiration, fifty dollars; [(11)] (10) filing judicial decree of dissolution, fifty dollars; [(12)] (11) filing certificate of reinstatement, one hundred twenty dollars; [(13)] (12) filing application by a foreign limited liability company for certificate of registration to transact business in this state and issuing certificate of registration, one hundred twenty dollars; [(14)] (13) filing application of foreign limited liability company for amended certificate of registration to transact business in this state and issuing amended certificate of registration, one hundred twenty dollars; [(15) filing application for withdrawal of foreign limited liability company and issuing certificate of withdrawal, one hundred twenty dollars; (16)] (14) filing an annual report, twenty dollars; and [(17)] (15) filing an interim notice of change of manager or member, twenty dollars.

Sec. 5. Subsection (a) of section 34-413 of the general statutes is repealed and the following is substituted in lieu thereof (Effective October 1, 2013):

(a) Fees for filing documents and processing certificates: (1) Filing application to reserve a registered limited liability partnership name or to cancel a reserved limited liability partnership name, sixty dollars; (2) filing transfer of reserved registered limited liability partnership name, sixty dollars; (3) filing change of address of statutory agent or change of statutory agent, fifty dollars; (4) filing certificate of limited liability partnership, one hundred twenty dollars; (5) filing amendment to certificate of limited liability partnership, one hundred twenty dollars; (6) [filing renunciation of status report, fifty dollars; (7)] filing certificate of authority to transact business in this state, including appointment of statutory agent, one hundred twenty dollars; [(8)] (7) filing amendment to certificate of authority to transact business in this state, one hundred twenty dollars; [(9) filing withdrawal of certificate of authority, one hundred twenty dollars; (10)] (8) filing an annual report, twenty dollars; and [(11)] (9) filing statement of merger, sixty dollars.

Sec. 6. Subsection (a) of section 34-509 of the general statutes is repealed and the following is substituted in lieu thereof (Effective October 1, 2013):

(a) The Secretary of the State shall charge and collect the following fees and remit them to the Treasurer for the use of the state: (1) For filing of an application for reservation of name, and application for renewal of reservation, or notice of transfer or cancellation of reservation pursuant to section 34-506, sixty dollars; (2) for filing of a certificate of trust, a certificate of amendment [,] or a restated certificate of trust, [or a certificate of cancellation,] one hundred twenty dollars; (3) for preparing and furnishing a copy of any certificate filed relating to a statutory trust: For each copy of each such document thereof regardless of the number of pages, forty dollars; for affixing his certification thereto, fifteen dollars; (4) for preparing and furnishing a certificate of existence or authorization, forty dollars; (5) for preparing and furnishing a certificate of existence or authorization reflecting any and all changes of name and the date or dates of filing thereof, eighty dollars; (6) for filing of a certificate of merger or consolidation, sixty dollars; and (7) for other services for which fees are not provided by the general statutes, the Secretary of the State may charge such fees as will in his judgment cover the cost of the services provided.

 


This act shall take effect as follows and shall amend the following sections:
Section 1 October 1, 2013 33-617(a)
Sec. 2 October 1, 2013 33-1013(a)
Sec. 3 October 1, 2013 34-38n(a)
Sec. 4 October 1, 2013 34-112(a)
Sec. 5 October 1, 2013 34-413(a)
Sec. 6 October 1, 2013 34-509(a)

This act shall take effect as follows and shall amend the following sections:

Section 1

October 1, 2013

33-617(a)

Sec. 2

October 1, 2013

33-1013(a)

Sec. 3

October 1, 2013

34-38n(a)

Sec. 4

October 1, 2013

34-112(a)

Sec. 5

October 1, 2013

34-413(a)

Sec. 6

October 1, 2013

34-509(a)

Statement of Purpose: 

To eliminate the filing fees associated with the termination or dissolution of certain business entities. 

[Proposed deletions are enclosed in brackets. Proposed additions are indicated by underline, except that when the entire text of a bill or resolution or a section of a bill or resolution is new, it is not underlined.]