Connecticut 2013 Regular Session

Connecticut Senate Bill SB01123 Compare Versions

OldNewDifferences
11 General Assembly Raised Bill No. 1123
22 January Session, 2013 LCO No. 4297
3- *_____SB01123JUD___041713____*
3+ *04297_______JUD*
44 Referred to Committee on JUDICIARY
55 Introduced by:
66 (JUD)
77
88 General Assembly
99
1010 Raised Bill No. 1123
1111
1212 January Session, 2013
1313
1414 LCO No. 4297
1515
16-*_____SB01123JUD___041713____*
16+*04297_______JUD*
1717
1818 Referred to Committee on JUDICIARY
1919
2020 Introduced by:
2121
2222 (JUD)
2323
2424 AN ACT ELIMINATING THE FEES ASSOCIATED WITH THE ELECTRONIC FILING OF AN ANNUAL REPORT BY A LIMITED PARTNERSHIP OR LIMITED LIABILITY COMPANY.
2525
2626 Be it enacted by the Senate and House of Representatives in General Assembly convened:
2727
2828 Section 1. Subsection (c) of section 34-13e of the general statutes is repealed and the following is substituted in lieu thereof (Effective October 1, 2013):
2929
3030 (c) Each annual report shall be executed in accordance with section 34-10a and, if the annual report is not filed by electronic transmission, be accompanied by the filing fee established in section 34-38n, as amended by this act. The Secretary of the State shall deliver to each limited partnership at the address of the office required to be maintained by section 34-13b or its electronic mail address, as shown by his records, notice that the annual report is due, but failure to receive such notice shall not relieve a limited partnership of the requirement of filing the report as provided in this section.
3131
3232 Sec. 2. Subsection (a) of section 34-38n of the general statutes is repealed and the following is substituted in lieu thereof (Effective October 1, 2013):
3333
34-(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) for a change of agent or change of address of agent, twenty dollars; (8) for a certificate of reinstatement, one hundred twenty dollars; and (9) for an annual report that is not filed by electronic transmission, twenty dollars.
34+(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) for a change of agent or change of address of agent, twenty dollars; (8) for a certificate of reinstatement, one hundred twenty dollar; and (9) for an annual report that is not filed by electronic transmission, twenty dollars.
3535
3636 Sec. 3. Subsection (e) of section 34-106 of the general statutes is repealed and the following is substituted in lieu thereof (Effective October 1, 2013):
3737
3838 (e) Each annual report shall be executed in accordance with section 34-109 and, if the annual report is not filed by electronic transmission, be accompanied by the filing fee established in section 34-112, as amended by this act. The Secretary of the State shall deliver to each limited liability company at its principal office or electronic mail address, as shown on his records, notice that the annual report is due, but failure to receive such notice shall not relieve a limited liability company of the requirement of filing the report as provided in this section.
3939
4040 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)
4141
4242 The Secretary of the State shall charge and collect the following fees and remit them to the Treasurer for the use of the state:
4343
4444 (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) filing judicial decree of dissolution, fifty dollars; (12) filing certificate of reinstatement, one hundred twenty dollars; (13) 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) 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) filing an annual report that is not electronically transmitted, twenty dollars; and (17) filing an interim notice of change of manager or member, twenty dollars.
4545
4646
4747
4848
4949 This act shall take effect as follows and shall amend the following sections:
5050 Section 1 October 1, 2013 34-13e(c)
5151 Sec. 2 October 1, 2013 34-38n(a)
5252 Sec. 3 October 1, 2013 34-106(e)
5353 Sec. 4 October 1, 2013 34-112(a)
5454
5555 This act shall take effect as follows and shall amend the following sections:
5656
5757 Section 1
5858
5959 October 1, 2013
6060
6161 34-13e(c)
6262
6363 Sec. 2
6464
6565 October 1, 2013
6666
6767 34-38n(a)
6868
6969 Sec. 3
7070
7171 October 1, 2013
7272
7373 34-106(e)
7474
7575 Sec. 4
7676
7777 October 1, 2013
7878
7979 34-112(a)
8080
81+Statement of Purpose:
8182
83+To eliminate the filing fee for a limited partnership or limited liability corporation which electronically transmits its annual report to the Office of the Secretary of the State.
8284
83-JUD Joint Favorable
84-
85-JUD
86-
87-Joint Favorable
85+[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.]