LCO No. 4823 1 of 24 General Assembly Raised Bill No. 1119 January Session, 2023 LCO No. 4823 Referred to Committee on JUDICIARY Introduced by: (JUD) AN ACT CONCERNING BUSINESS REGISTRATIONS WITH THE OFFICE OF THE SECRETARY OF THE STATE. Be it enacted by the Senate and House of Representatives in General Assembly convened: Section 1. Subsection (a) of section 33-636 of the general statutes is 1 repealed and the following is substituted in lieu thereof (Effective January 2 1, 2024): 3 (a) The certificate of incorporation shall set forth: (1) A corporate 4 name for the corporation that satisfies the requirements of section 33-5 655; (2) the number of shares the corporation is authorized to issue; (3) 6 the street and mailing address of the corporation's initial registered 7 office and the name of its initial registered agent at that office; [and] (4) 8 the name and address of each incorporator; (5) the electronic mail 9 address of the corporation; and (6) the corporation's North American 10 Industry Classification System Code. 11 Sec. 2. Subsection (a) of section 33-922 of the general statutes is 12 repealed and the following is substituted in lieu thereof (Effective January 13 1, 2024): 14 Raised Bill No. 1119 LCO No. 4823 2 of 24 (a) A foreign corporation may apply for a certificate of authority to 15 transact business in this state by delivering an application to the 16 Secretary of the State for filing. The application shall set forth: (1) The 17 name of the foreign corporation or, if its name is unavailable for use in 18 this state, a corporate name that satisfies the requirements of section 33-19 925; (2) the name of the state or country under whose law it is 20 incorporated; (3) its date of incorporation and period of duration; (4) the 21 street address of its principal office; (5) the address of its registered office 22 in this state and the name of its registered agent at that office; (6) the 23 electronic mail address [, if any,] of the corporation; [and] (7) the names 24 and respective business and residence addresses of the directors and 25 officers of the foreign corporation, except that if good cause is shown, 26 the Secretary of the State may accept business addresses in lieu of 27 business and residence addresses of the directors and officers of the 28 corporation; and (8) the foreign corporation's North American Industry 29 Classification System Code. For purposes of this section, a showing of 30 good cause shall include, but not be limited to, a showing that public 31 disclosure of the residence addresses of the corporation's directors and 32 officers may expose the personal security of such directors and officers 33 to significant risk. 34 Sec. 3. Subsection (a) of section 33-1026 of the general statutes is 35 repealed and the following is substituted in lieu thereof (Effective January 36 1, 2024): 37 (a) The certificate of incorporation shall set forth: (1) A corporate 38 name for the corporation that satisfies the requirements of section 33-39 1045; (2) a statement that the corporation is nonprofit and that the 40 corporation shall not have or issue shares of stock or make distributions; 41 (3) whether the corporation is to have members and, if it is to have 42 members, the provisions which under section 33-1055 are required to be 43 set forth in the certificate of incorporation; (4) the street address of the 44 corporation's initial registered office and the name of its initial 45 registered agent at that office; (5) the name and address of each 46 incorporator; [and] (6) the nature of the activities to be conducted or the 47 purposes to be promoted or carried out, except that it shall be sufficient 48 Raised Bill No. 1119 LCO No. 4823 3 of 24 to state, either alone or with other activities or purposes, that the 49 purpose of the corporation is to engage in any lawful act or activity for 50 which corporations may be formed under sections 33-1000 to 33-1290, 51 inclusive, and by such statement all lawful acts and activities shall be 52 within the purposes of the corporation, except for express limitations, if 53 any; (7) the electronic mail address of the corporation; and (8) the 54 corporation's North American Industry Classification System Code. 55 Sec. 4. Subsection (a) of section 33-1212 of the general statutes is 56 repealed and the following is substituted in lieu thereof (Effective January 57 1, 2024): 58 (a) A foreign corporation may apply for a certificate of authority to 59 conduct affairs in this state by delivering an application to the Secretary 60 of the State for filing. The application shall set forth: (1) The name of the 61 foreign corporation or, if its name is unavailable for use in this state, a 62 corporate name that satisfies the requirements of section 33-1215; (2) the 63 name of the state or country under whose law it is incorporated; (3) its 64 date of incorporation and period of duration; (4) the street address of its 65 principal office; (5) the address of its registered office in this state and 66 the name of its registered agent at that office; (6) the electronic mail 67 address [, if any,] of the corporation; [and] (7) the names and respective 68 business and residence addresses of the directors and officers of the 69 foreign corporation, except that if good cause is shown, the Secretary of 70 the State may accept business addresses in lieu of business and 71 residence addresses of the directors and officers of the corporation; and 72 (8) the foreign corporation's North American Industry Classification 73 System Code. For purposes of this section, a showing of good cause shall 74 include, but not be limited to, a showing that public disclosure of the 75 residence addresses of the corporation's directors and officers may 76 expose the personal security of such directors and officers to significant 77 risk. 78 Sec. 5. Subsection (a) of section 34-10 of the general statutes is 79 repealed and the following is substituted in lieu thereof (Effective January 80 1, 2024): 81 Raised Bill No. 1119 LCO No. 4823 4 of 24 (a) In order to form a limited partnership a certificate of limited 82 partnership must be executed as provided in section 34-10a and the 83 certificate shall set forth: 84 (1) The name of the limited partnership and the address of the office 85 required to be maintained by section 34-13b; 86 (2) The name and address of the agent for service of process required 87 to be maintained by section 34-13b; 88 (3) The name and business address of each general partner; 89 [(4) The latest date upon which the limited partnership is to dissolve;] 90 [(5)] (4) Any other matters the partners determine to include therein; 91 and 92 [(6)] (5) The electronic mail address [, if any,] of the limited 93 partnership; and 94 (6) The limited partnership's North American Industry Classification 95 System Code. 96 Sec. 6. Subsection (b) of section 34-13e of the general statutes is 97 repealed and the following is substituted in lieu thereof (Effective January 98 1, 2024): 99 (b) Each annual report shall set forth: (1) The name of the limited 100 partnership; (2) the address of the office of the limited partnership 101 required to be maintained by section 34-13b; (3) the electronic mail 102 address [, if any,] of the limited partnership; (4) if applicable, the name 103 and address of the statutory agent; [and (5) such additional information, 104 including the] (5) the name and business address of the general partner; 105 and (6) the limited partnership's North American Industry 106 Classification System Code. [, that the Secretary deems pertinent for 107 determining the principal purpose of the limited partnership.] 108 Sec. 7. Section 34-38g of the general statutes is repealed and the 109 Raised Bill No. 1119 LCO No. 4823 5 of 24 following is substituted in lieu thereof (Effective January 1, 2024): 110 Before transacting business in this state, a foreign limited partnership 111 shall register with the Secretary of the State. In order to register, a 112 foreign limited partnership shall submit to the Secretary of the State [a 113 signed copy of the] an application for registration as a foreign limited 114 partnership, signed [and sworn to] by a general partner and setting 115 forth: (1) The name of the foreign limited partnership and, if different, 116 the name under which it proposes to register and transact business in 117 the state; (2) the state and date of its formation; (3) the general character 118 of the business it proposes to transact in this state; (4) the name and 119 address of the agent in this state for service of process on the foreign 120 limited partnership required to be maintained by section 34-38p and an 121 acceptance of such appointment signed by the agent appointed if other 122 than the Secretary of the State; (5) the address of the office required to 123 be maintained in the state of its organization by the laws of that state, 124 or, if not so required, of the principal office of the foreign limited 125 partnership; (6) the name and business address of each general partner; 126 (7) the address of the office at which is kept a list of the names and 127 addresses of the limited partners and their capital contributions, 128 together with an undertaking by the foreign limited partnership to keep 129 those records until the foreign limited partnership registration in this 130 state is cancelled or withdrawn; (8) the date the foreign limited 131 partnership commenced transacting business in this state; [and] (9) the 132 electronic mail address [, if any,] of the foreign limited partnership; and 133 (10) the foreign limited partnership's North American Industry 134 Classification System Code. 135 Sec. 8. Section 34-38j of the general statutes is repealed and the 136 following is substituted in lieu thereof (Effective January 1, 2024): 137 If any statement in the application for registration of a foreign limited 138 partnership was false when made or any arrangements or other facts 139 described have changed, making the application inaccurate in any 140 respect, the foreign limited partnership shall promptly file in the office 141 of the Secretary of the State a [signed copy of a] certificate, signed [and 142 Raised Bill No. 1119 LCO No. 4823 6 of 24 sworn to] by a general partner, correcting such statement. 143 Sec. 9. Section 34-38k of the general statutes is repealed and the 144 following is substituted in lieu thereof (Effective January 1, 2024): 145 A foreign limited partnership may cancel its registration by filing 146 with the Secretary of the State [a signed copy of] a certificate of 147 cancellation signed [and sworn to] by a general partner. A cancellation 148 does not terminate the authority of the Secretary of the State to accept 149 service of process on the foreign limited partnership with respect to 150 causes of action arising out of the transactions of business in this state. 151 Sec. 10. Subsection (b) of section 34-38s of the general statutes is 152 repealed and the following is substituted in lieu thereof (Effective January 153 1, 2024): 154 (b) Each annual report shall set forth: (1) The name of the foreign 155 limited partnership and, if different, the name under which such foreign 156 limited partnership transacts business in this state; (2) the address of the 157 office required to be maintained in the state or other jurisdiction of the 158 foreign limited partnership's organization by the laws of that state or 159 jurisdiction or, if not so required, the address of its principal office; [and] 160 (3) the electronic mail address [, if any,] of the foreign limited 161 partnership; and (4) the foreign limited partnership's North American 162 Industry Classification System Code. 163 Sec. 11. Subsection (b) of section 34-247 of the general statutes is 164 repealed and the following is substituted in lieu thereof (Effective January 165 1, 2024): 166 (b) A certificate of organization shall state: (1) The name of the limited 167 liability company, which shall comply with section 34-243k; (2) the 168 street address and mailing address of the company's principal office; (3) 169 the name of a registered agent appointed in compliance with section 34-170 243n, along with the street address and mailing address in this state of 171 the company's registered agent; (4) the name, business address and 172 residence address of at least one manager or member of the limited 173 Raised Bill No. 1119 LCO No. 4823 7 of 24 liability company, except that if good cause is shown, the Secretary of 174 the State may accept a business address in lieu of the business and 175 residence addresses of such manager or member, provided, for 176 purposes of this subsection, a showing of good cause shall include, but 177 not be limited to, a showing that public disclosure of the residence 178 address of the manager or member of the limited liability company may 179 expose the personal security of such manager or member to significant 180 risk; [and] (5) the electronic mail address [, if any,] of the limited liability 181 company; and (6) the limited liability company's North American 182 Industry Classification System Code. 183 Sec. 12. Section 34-275b of the general statutes is repealed and the 184 following is substituted in lieu thereof (Effective January 1, 2024): 185 To register to do business in this state, a foreign limited liability 186 company must deliver a foreign registration certificate to the Secretary 187 of the State for filing. The certificate shall set forth: 188 (1) The name of the company and, if the name does not comply with 189 section 34-243k, an alternate name adopted pursuant to subsection (a) 190 of section 34-275e; 191 (2) That the company is a foreign limited liability company; 192 (3) The name of the company's governing jurisdiction; 193 (4) The street and mailing addresses of the company's principal office 194 and, if the law of the governing jurisdiction requires the company to 195 maintain an office in that jurisdiction, the street and mailing addresses 196 of the required office; 197 (5) The name and address of the agent in this state for service of 198 process on the foreign limited liability company required to be 199 maintained by section 34-243n and an acceptance of such appointment 200 signed by the agent appointed if other than the Secretary of the State; 201 (6) The name and respective business and residence addresses of a 202 manager or a member of the foreign limited liability company, except 203 Raised Bill No. 1119 LCO No. 4823 8 of 24 that, if good cause is shown, the Secretary of the State may accept a 204 business address in lieu of business and residence addresses of such 205 manager or member. For the purposes of this subdivision, a showing of 206 good cause shall include, but need not be limited to, a showing that 207 public disclosure of the residence address of the manager or member of 208 the foreign limited liability company may expose the personal security 209 of such manager or member to significant risk; [and] 210 (7) The electronic mail address [, if any,] of the foreign limited liability 211 company; and 212 (8) The foreign limited liability company's North American Industry 213 Classification System Code. 214 Sec. 13. Subsection (a) of section 34-419 of the general statutes is 215 repealed and the following is substituted in lieu thereof (Effective January 216 1, 2024): 217 (a) To become a registered limited liability partnership, a partnership 218 shall file a certificate of limited liability partnership with the Secretary 219 of the State, stating the name of the partnership, which shall conform to 220 the requirements of section 34-406; the address of its principal office; if 221 the partnership's principal office is not located in this state, the address 222 of a registered office and the name and address of a registered agent for 223 service of process in this state, which the partnership will be required to 224 maintain under section 34-408; a brief statement of the business in which 225 the partnership engages; the electronic mail address [, if any,] of the 226 registered limited liability partnership; the registered limited liability 227 partnership's North American Industry Classification System Code; any 228 other matters the partnership may determine to include; and that the 229 partnership thereby applies for status as a registered limited liability 230 partnership. 231 Sec. 14. Section 34-429 of the general statutes is repealed and the 232 following is substituted in lieu thereof (Effective January 1, 2024): 233 Before transacting business in this state, a foreign registered limited 234 Raised Bill No. 1119 LCO No. 4823 9 of 24 liability partnership shall file a certificate of authority with the Secretary 235 of the State executed by a person with authority to do so under the laws 236 of the state or other jurisdiction where it is registered as a registered 237 limited liability partnership. The certificate of authority shall set forth: 238 (1) The name of the partnership and, if different, the name under which 239 it proposes to transact business in this state, either of which shall 240 conform to the requirements of section 34-406; (2) the state or other 241 jurisdiction where it is registered as a registered limited liability 242 partnership and the date of its registration; (3) the name and address of 243 the agent in this state for service of process required to be maintained 244 by section 34-408 and an acceptance of such appointment signed by the 245 agent appointed; (4) the address of the office required to be maintained 246 in the state or other jurisdiction of its organization by the laws of that 247 state or jurisdiction or, if not so required, of the principal office of the 248 partnership; (5) a representation that the partnership is a "foreign 249 registered limited liability partnership" as defined in section 34-301; (6) 250 a brief statement of the business in which the partnership engages; (7) 251 the electronic mail address [, if any,] of the foreign registered limited 252 liability partnership; (8) the foreign registered limited liability 253 partnership's North American Industry Classification System Code; and 254 [(8)] (9) any other matters the partnership may determine to include. 255 Sec. 15. Subsection (a) of section 34-503 of the general statutes is 256 repealed and the following is substituted in lieu thereof (Effective January 257 1, 2024): 258 (a) Every statutory trust shall file a signed copy of its certificate of 259 trust with the office of the Secretary of the State. The certificate of trust 260 shall set forth: 261 (1) A name of the statutory trust that satisfies the requirements of 262 section 34-506; 263 (2) The future effective date, which shall be a date certain, of 264 effectiveness of the certificate if it is not to be effective upon the filing of 265 the certificate; 266 Raised Bill No. 1119 LCO No. 4823 10 of 24 (3) The principal office address of the statutory trust; 267 (4) The appointment of a statutory agent for service of process, as 268 required by section 34-507; [and] 269 (5) The electronic mail address of the statutory trust; 270 (6) The statutory trust's North American Industry Classification 271 System Code; and 272 [(5)] (7) Any other information the trustees determine to include 273 therein. 274 Sec. 16. Section 34-531 of the general statutes is repealed and the 275 following is substituted in lieu thereof (Effective January 1, 2024): 276 Before transacting business in this state, a foreign statutory trust shall 277 register with the Secretary of the State. In order to register, a foreign 278 statutory trust shall submit to the Secretary of the State a signed copy of 279 an application for registration as a foreign statutory trust executed by a 280 person with authority to do so under the laws of the state or other 281 jurisdiction of its formation. The application shall set forth: (1) The name 282 of the foreign statutory trust and, if different, the name under which it 283 proposes to transact business in this state; (2) the state or other 284 jurisdiction where formed, and date of its organization; (3) the name and 285 address of the agent in this state for service of process on the foreign 286 statutory trust required to be maintained by section 34-532 and an 287 acceptance of such appointment signed by the agent appointed if other 288 than the Secretary of the State; (4) the address of the office required to 289 be maintained in the state or other jurisdiction of its organization by the 290 laws of that state or jurisdiction or, if not so required, of the principal 291 office of the foreign statutory trust; (5) a representation that the foreign 292 statutory trust is a "foreign statutory trust" as defined in section 34-501; 293 [and] (6) the character of the business which the statutory trust intends 294 to transact in this state; (7) the electronic mail address of the foreign 295 statutory trust; and (8) the foreign statutory trust's North American 296 Industry Classification System Code. 297 Raised Bill No. 1119 LCO No. 4823 11 of 24 Sec. 17. Subsection (c) of section 33-953 of the general statutes is 298 repealed and the following is substituted in lieu thereof (Effective January 299 1, 2024): 300 (c) Each annual report shall set forth: (1) The name of the corporation; 301 (2) the principal office of the corporation or, in the case of a foreign 302 corporation (A) the address of the principal office of the foreign 303 corporation in the state under the laws of which it is incorporated, (B) 304 the address of the executive offices of the foreign corporation, and (C) 305 the address of the principal office of the foreign corporation in this state, 306 if any; (3) the electronic mail address [, if any,] of the corporation; (4) the 307 name and address of the registered agent; (5) the names and respective 308 business and residence addresses of the directors and officers of the 309 corporation, except that if good cause is shown, the Secretary of the State 310 may accept business addresses in lieu of business and residence 311 addresses of the directors and officers of the corporation; and (6) [such 312 additional information, including] the North American Industry 313 Classification System Code. [, that the Secretary deems pertinent for 314 determining the principal purpose of the corporation.] For the purposes 315 of this subsection, a showing of good cause shall include, but not be 316 limited to, a showing that public disclosure of the residence addresses 317 of the corporation's directors and officers may expose the personal 318 security of such directors and officers to significant risk. 319 Sec. 18. Subsection (c) of section 33-1243 of the general statutes is 320 repealed and the following is substituted in lieu thereof (Effective January 321 1, 2024): 322 (c) Each annual report shall set forth: (1) The name of the corporation 323 and, in the case of a foreign corporation, the state under the laws of 324 which it is incorporated; (2) the principal office of the corporation or, in 325 the case of a foreign corporation (A) the address of the principal office 326 of the foreign corporation in the state under the laws of which it is 327 incorporated, (B) the address of the executive offices of the foreign 328 corporation, and (C) the address of the principal office of the foreign 329 corporation in this state, if any; (3) the electronic mail address [, if any,] 330 Raised Bill No. 1119 LCO No. 4823 12 of 24 of the corporation; (4) the name and address of the registered agent; (5) 331 the names and respective business and residence addresses of the 332 directors and officers of the corporation, except that if good cause is 333 shown, the Secretary of the State may accept business addresses in lieu 334 of business and residence addresses of the directors and officers of the 335 corporation; and (6) [such additional information, including] the 336 corporation's or foreign corporation's North American Industry 337 Classification System Code. [, that the Secretary deems pertinent for 338 determining the principal purpose of the corporation.] For the purposes 339 of this subsection, a showing of good cause shall include, but not be 340 limited to, a showing that public disclosure of the residence addresses 341 of the corporation's directors and officers may expose the personal 342 security of such directors and officers to significant risk. 343 Sec. 19. Subsection (a) of section 34-247k of the general statutes is 344 repealed and the following is substituted in lieu thereof (Effective January 345 1, 2024): 346 (a) A limited liability company or a registered foreign limited liability 347 company shall deliver to the Secretary of the State by electronic 348 transmission an annual report that states: 349 (1) The name of the company; 350 (2) The street address and mailing address of its principal office; 351 (3) The name, business address and residence address of at least one 352 member or manager, except that, if good cause is shown, the Secretary 353 of the State may accept a business address in lieu of business and 354 residence addresses of such manager or member. For purposes of this 355 subdivision, a showing of good cause shall include, but not be limited 356 to, a showing that public disclosure of the residence address of the 357 manager or member of the limited liability company may expose the 358 personal security of such manager or member to significant risk; 359 (4) The name and address of the registered agent; 360 Raised Bill No. 1119 LCO No. 4823 13 of 24 (5) An electronic mail address where the Secretary of the State can 361 communicate with the company or its filing agent; [, if the company or 362 its filing agent maintains an electronic mail address;] 363 (6) In the case of a foreign limited liability company, any alternate 364 name adopted under section 34-275e, its governing jurisdiction and if 365 the law of the governing jurisdiction requires the company to maintain 366 an office in that jurisdiction, the street and mailing addresses of the 367 required office; and 368 (7) [Such additional information, including the] The limited liability 369 company's or registered foreign limited liability company's North 370 American Industry Classification System Code. [, that the Secretary 371 deems pertinent for determining the principal purpose of the limited 372 liability company.] 373 Sec. 20. Subsection (b) of section 34-420 of the general statutes is 374 repealed and the following is substituted in lieu thereof (Effective January 375 1, 2024): 376 (b) Each annual report shall set forth: (1) The name of the registered 377 limited liability partnership; (2) the registered limited liability 378 partnership's current principal office address; (3) the electronic mail 379 address [, if any,] of the registered limited liability partnership; (4) the 380 name and address of the registered agent; and (5) [such additional 381 information, including] the registered limited liability partnership's 382 North American Industry Classification System Code. [, that the 383 Secretary deems pertinent for determining the principal purpose of the 384 limited liability partnership.] 385 Sec. 21. Subsection (b) of section 34-431 of the general statutes is 386 repealed and the following is substituted in lieu thereof (Effective January 387 1, 2024): 388 (b) Each annual report shall set forth: (1) The name of the foreign 389 registered limited liability partnership and, if different, the name under 390 which such foreign registered limited liability partnership transacts 391 Raised Bill No. 1119 LCO No. 4823 14 of 24 business in this state; (2) the address of the office required to be 392 maintained in the state or other jurisdiction of the foreign registered 393 limited liability partnership's organization by the laws of that state or 394 jurisdiction or, if not so required, the address of its principal office; (3) 395 the electronic mail address [, if any,] of the foreign registered limited 396 liability partnership; (4) the name and address of the statutory agent; 397 and (5) [such additional information, including] the foreign registered 398 limited liability partnership's North American Industry Classification 399 System Code. [, that the Secretary deems pertinent for determining the 400 principal purpose of the foreign registered limited liability partnership.] 401 Sec. 22. Section 3-99a of the general statutes is repealed and the 402 following is substituted in lieu thereof (Effective January 1, 2024): 403 (a) Except as provided in subsection (b) of this section, the Secretary 404 of the State shall receive, for filing or recording any document, 405 instrument or paper required to be filed or recorded regardless of the 406 number of pages, when fees are not otherwise specially provided for, 407 fifty dollars. The Secretary shall receive, for preparing and furnishing a 408 copy of any document, instrument or paper filed or recorded: For each 409 copy of each such document, regardless of the number of pages, forty 410 dollars, for affixing the Secretary's certificate and the state seal thereto, 411 fifteen dollars; for the Secretary's certificate with the state seal imprinted 412 or affixed, fifty dollars; for a certificate, with the seal of the state 413 imprinted or affixed thereon, of any fact or record for which no special 414 provision is made, fifty dollars; for [certifying the incumbency of a judge 415 of probate, notary public or other official, forty dollars, except that for 416 certifying the incumbency of an official in connection with an adoption 417 of a child, such fee shall be fifteen dollars] issuing a document 418 authentication or apostille, twenty dollars; and for expediting such 419 authentication or apostille, twenty dollars. 420 (b) No fee shall be charged for filing any document required to be 421 filed pursuant to the provisions of titles 4, 7 and 9, and the fee for 422 furnishing copies of such documents shall be such as will, in the 423 judgment of said Secretary, cover the costs of such copies, except that 424 Raised Bill No. 1119 LCO No. 4823 15 of 24 the fee for furnishing copies of documents filed pursuant to title 9 shall 425 not exceed twenty-five cents per page. No fee shall be charged for filing 426 resolutions relating to payment from the Treasury and statements of 427 receipts and expenditures of judges of probate. 428 (c) No fee shall be charged for any copy required by any state officer, 429 department, board or commission, the fee for which would be payable 430 from the State Treasury. For other services for which fees are not 431 provided by the general statutes, the Secretary may charge such fees as 432 will in his judgment cover the cost of the services provided. The tax 433 imposed under chapter 219 shall not be imposed upon any transaction 434 for which a fee may be charged under the provisions of this section. 435 Overpayments made to the Records and Legislative Services Division 436 or to the [Commercial Recording] Business Services Division of the 437 office of the Secretary of the State, whether for documents or for fees, in 438 an amount not to exceed five dollars shall not be refunded but shall be 439 placed in the General Fund. No overpayment claim or claim for credit 440 toward future filing fees shall be presented under this section but within 441 one year after it accrues and the Secretary of the State may adjust the 442 Secretary's records accordingly to reflect that the overpaid fees are no 443 longer available for refund or credit. 444 (d) In the performance of their functions, the [Commercial Recording] 445 Business Services Division and the Records and Legislative Services 446 Division of the office of the Secretary of the State may, in the discretion 447 of the Secretary, provide expedited services. The Secretary shall provide 448 for the establishment and administration of a system of payment for 449 such expedited services and may include in such system prepaid 450 deposit accounts. The Secretary shall charge, in addition to the filing fees 451 provided for by law, the sum of fifty dollars for each expedited service 452 provided. The filing fee and the expediting fee shall be paid by the 453 person requesting the information and documents, in such manner as 454 required by the Secretary. The Secretary may promulgate rules and 455 regulations necessary to establish guidelines for the use of expedited 456 services and shall establish fees, in addition to the expediting fee, for 457 expedited electronic data processing services which cover the cost of 458 Raised Bill No. 1119 LCO No. 4823 16 of 24 such services. 459 (e) (1) The Secretary of the State may accept the filing of documents 460 [by telecopier or other electronic media] and data over the Internet and 461 employ new technology, as it is developed, to aid in the performance of 462 all duties required by the law. The Secretary of the State may establish 463 rules, fee schedules and regulations, not inconsistent with the law, for 464 filing documents [by telecopier or other electronic media, for the 465 adoption, employment and use of new technology in the performance 466 of the duties of the office and for providing electronic access and other 467 related products or services that result from the employment of such 468 new technology] with the Business Services Division. 469 (2) The Secretary may require the Internet submission of any filing to 470 the Business Services Division under titles 33, 34 and 42a, provided that 471 the Secretary may permit paper filing of such documents and data if the 472 Secretary determines that Internet submission is impracticable. 473 (3) The Secretary may create a unified business maintenance filing 474 that allows a business entity to update business information on file with 475 the Secretary, provided the business entity is active and in good 476 standing with the Secretary. 477 (f) The Secretary of the State may require that a unique identification 478 number be provided on documents or requests processed by the office. 479 (g) The Secretary of the State may allow remittances to be in the form 480 of a credit card account number and an authorization to draw upon a 481 specified credit card account, at such time and under such conditions as 482 the Secretary may prescribe. Remittances in the form of an authorization 483 to draw upon a specified credit card account shall include an amount 484 for purposes of paying the discount rate associated with drawing upon 485 the credit card account, unless the remittances are drawn on an account 486 with a financial institution that agrees to add the number to the credit 487 card holder's billing, in which event the remittances drawn shall not 488 include an amount for purposes of paying the discount rate associated 489 with the drawing upon the credit card account. 490 Raised Bill No. 1119 LCO No. 4823 17 of 24 Sec. 23. Subsection (a) of section 3-99d of the general statutes is 491 repealed and the following is substituted in lieu thereof (Effective January 492 1, 2024): 493 (a) The [Commercial Recording] Business Services Division of the 494 office of the Secretary of the State shall establish an electronic business 495 portal as a single point of entry for business entities for purposes of 496 business registration pursuant to title 33 or 34. Such portal shall provide 497 explanatory information and electronic links provided by state agencies 498 and quasi-public agencies, including, but not limited to, the Labor 499 Department, the Workers' Compensation Commission, the 500 Departments of Economic and Community Development, 501 Administrative Services, Consumer Protection, Energy and 502 Environmental Protection and Revenue Services, Connecticut 503 Innovations, Incorporated, Connecticut Licensing Info Center, The 504 United States Small Business Administration, the Connecticut Small 505 Business Development Center, the Connecticut Economic Resource 506 Center and the Connecticut Center for Advanced Technology, for the 507 purposes of assisting such business entities in determining permitting 508 and licensure requirements, identifying state revenue responsibilities 509 and benefits, and finding available state financial incentives and 510 programs related to such entities' businesses. The information provided 511 for purposes of business registration with the office of the Secretary of 512 the State may be made available to state agencies and quasi-public 513 agencies for economic development, state revenue collection and 514 statistical purposes as provided by law. 515 Sec. 24. (NEW) (Effective January 1, 2024) (a) (1) As used in this section 516 and sections 25 and 26 of this act, "registered agent" means a registered 517 agent of a corporation under section 33-660 or 33-1050 of the general 518 statutes, a statutory agent for service of process of a limited partnership 519 under section 34-13b of the general statutes, a registered agent of a 520 limited liability company under section 34-243n of the general statutes, 521 a statutory agent for service of process of a limited liability partnership 522 under section 34-408 of the general statutes or a statutory agent for 523 service of process of a statutory trust under section 34-507 of the general 524 Raised Bill No. 1119 LCO No. 4823 18 of 24 statutes. 525 (2) The Secretary of the State may establish a commercial registered 526 agent process at such time as the Secretary determines is feasible as 527 described in this section and sections 25 and 26 of this act. 528 (b) (1) No individual natural person, business organization or 529 unincorporated association shall be permitted to register as a 530 commercial registered agent except as provided in this section. To 531 register as a commercial registered agent, a business entity shall be 532 active and in good standing with the Secretary of the State and shall be: 533 (A) A domestic stock corporation having a certificate of incorporation 534 on file with the Secretary under section 33-636 of the general statutes, as 535 amended by this act; (B) a foreign stock corporation having an 536 application for certificate of authority on file with the Secretary under 537 section 33-922 of the general statutes, as amended by this act; (C) a 538 domestic limited liability company having a certificate of organization 539 on file with the Secretary under section 34-347 of the general statutes; or 540 (D) a foreign limited liability company with a foreign registration 541 statement on file with the Secretary under section 34-275a of the general 542 statutes. 543 (2) A registered agent may deliver to the Secretary of the State for 544 filing a commercial registered agent listing statement signed by the 545 registered agent that states: (A) The name of the individual or entity that 546 acts as a registered agent and, the entity's type and jurisdiction of 547 formation; (B) that the registered agent is in the business of serving as a 548 registered agent in this state; and (C) the address of a place of business 549 of the registered agent in this state to which service of process, notices 550 and demands being served on or sent to entities represented by the 551 person may be delivered. The Secretary may require such other 552 information on the listing statement as the Secretary deems necessary to 553 carry out the Secretary's duties under this section and sections 25 and 26 554 of this act. 555 (3) A commercial registered agent listing statement may include 556 Raised Bill No. 1119 LCO No. 4823 19 of 24 information on the methods that the registered agent will accept service 557 of process, notices and demands, other than in a written record. The 558 information statement may also include the commercial registered 559 agent's telephone number, electronic mail address and Internet web site 560 address. All information collected on the listing statement shall be 561 public and may be made available on the Internet web site of the 562 Secretary. 563 (c) A commercial registered agent listing statement takes effect on 564 filing. 565 (d) The Secretary of the State shall note the filing of a commercial 566 registered agent listing statement in the index of the Secretary of the 567 State's records for each entity represented by the registered agent at the 568 time of the filing. The listing statement has the effect of amending the 569 registered agent filing for each of those entities to: (1) Designate the 570 registered agent filing the commercial registered agent listing statement 571 as the commercial registered agent of each of those entities; and (2) 572 delete the name and address of the former agent from the registered 573 agent filing of each of those entities. 574 Sec. 25. (NEW) (Effective January 1, 2024) (a) A registered agent may 575 terminate such agent's listing as a commercial registered agent by 576 delivering to the Secretary of the State for filing a commercial registered 577 agent termination statement signed by the agent that states: (1) The 578 name of the agent as listed under section 24 of this act; and (2) that the 579 agent is no longer in the business of serving as a commercial registered 580 agent in this state. 581 (b) A commercial registered agent termination statement takes effect 582 at 12:01 a.m. on the thirty-first day after the day on which it is filed by 583 the Secretary of the State. 584 (c) The registered agent shall promptly furnish each entity 585 represented by the agent with a notice in a record of the filing of the 586 commercial registered agent termination statement. 587 Raised Bill No. 1119 LCO No. 4823 20 of 24 (d) When a commercial registered agent termination statement takes 588 effect, the commercial registered agent ceases to be the registered agent 589 for each entity formerly represented by such agent. Termination of the 590 listing of a commercial registered agent under this section does not 591 affect any contractual rights a represented entity has against the agent 592 or that the agent has against the represented entity. 593 Sec. 26. (NEW) (Effective January 1, 2024) (a) A commercial registered 594 agent shall file an amended commercial registered agent listing 595 statement that sets forth the information required under section 24 of 596 this act if the commercial registered agent changes its name, entity type, 597 jurisdiction of formation or its address in this state. An amended 598 commercial registered agent listing statement may be filed by the 599 commercial registered agent to update any other information provided 600 on the original listing statement or previous amendment thereto. 601 (b) The filing by the Secretary of the State of a listing statement under 602 subsection (a) of this section is effective to change the information 603 regarding the agent with respect to each entity represented by the agent. 604 (c) An amended listing statement filed under this section takes effect 605 on filing. 606 (d) A commercial registered agent shall promptly notify each entity 607 represented by the agent in the event the agent files an amended listing 608 statement under this section. 609 Sec. 27. Subsection (a) of section 33-617 of the general statutes is 610 repealed and the following is substituted in lieu thereof (Effective January 611 1, 2024): 612 (a) The Secretary of the State shall charge and collect the following 613 fees for filing documents and issuing certificates and remit them to the 614 Treasurer for the use of the state: (1) Filing application to reserve, 615 register, renew or cancel registration of corporate name, sixty dollars; 616 (2) filing transfer of reserved corporate name, sixty dollars; (3) filing 617 certificate of incorporation, including appointment of registered agent, 618 Raised Bill No. 1119 LCO No. 4823 21 of 24 one hundred dollars; (4) filing change of address of registered agent or 619 change of registered agent, fifty dollars; (5) filing notice of resignation 620 of registered agent, fifty dollars; (6) filing amendment to certificate of 621 incorporation, one hundred dollars; (7) filing restated certificate of 622 incorporation, one hundred dollars; (8) filing certificate of merger or 623 share exchange, sixty dollars; (9) filing certificate of correction, one 624 hundred dollars; (10) filing certificate of surrender of special charter and 625 adoption of general certificate of incorporation, one hundred dollars; 626 (11) filing certificate of revocation of dissolution, fifty dollars; (12) filing 627 annual report, one hundred fifty dollars except as otherwise provided 628 in sections 33-953, as amended by this act, and 33-954; (13) filing 629 application of foreign corporation for certificate of authority to transact 630 business in this state and issuing certificate of authority, one hundred 631 dollars; (14) filing application of foreign corporation for amended 632 certificate of authority to transact business in this state and issuing 633 amended certificate of authority, one hundred dollars; (15) filing 634 application for reinstatement, [one hundred fifty dollars] five hundred 635 dollars, inclusive of annual report fees; (16) filing a corrected annual 636 report, one hundred dollars; and (17) filing an interim notice of change 637 of director or officer, twenty dollars. 638 Sec. 28. Subsection (a) of section 34-38n of the general statutes is 639 repealed and the following is substituted in lieu thereof (Effective January 640 1, 2024): 641 (a) The Secretary of the State shall receive, for filing any document or 642 certificate required to be filed under sections 34-10, as amended by this 643 act, 34-13a, 34-13e, as amended by this act, 34-32, 34-32a, 34-32c, 34-38g, 644 as amended by this act, and 34-38s, as amended by this act, the following 645 fees: (1) For reservation or cancellation of reservation of name, sixty 646 dollars; (2) for a certificate of limited partnership and appointment of 647 statutory agent, one hundred twenty dollars; (3) for a certificate of 648 amendment, one hundred twenty dollars; (4) for a certificate of merger 649 or consolidation, sixty dollars; (5) for a certificate of registration, one 650 hundred twenty dollars; (6) for a change of agent or change of address 651 of agent, twenty dollars; (7) for a certificate of reinstatement, [one 652 Raised Bill No. 1119 LCO No. 4823 22 of 24 hundred twenty dollars] two hundred fifty dollars; and (8) for an annual 653 report, (A) prior to July 1, 2020, twenty dollars, and (B) on or after July 654 1, 2020, eighty dollars. 655 Sec. 29. Subsection (a) of section 34-243u of the general statutes is 656 repealed and the following is substituted in lieu thereof (Effective January 657 1, 2024): 658 (a) Fees for filing documents and issuing certificates: (1) Filing an 659 application to reserve a limited liability company name or to cancel a 660 reserved limited liability company name, sixty dollars; (2) filing a 661 transfer of reserved limited liability company name, sixty dollars; (3) 662 filing a certificate of organization, including appointment of registered 663 agent, one hundred twenty dollars; (4) filing a change of address of 664 agent certificate or change of agent certificate, fifty dollars; (5) filing a 665 notice of resignation of registered agent, fifty dollars; (6) filing an 666 amendment to certificate of organization, one hundred twenty dollars; 667 (7) filing a restated certificate of organization, one hundred twenty 668 dollars; (8) filing a certificate of merger, sixty dollars; (9) filing a 669 certificate of interest exchange, sixty dollars; (10) filing a certificate of 670 abandonment, fifty dollars; (11) filing a certificate of reinstatement, [one 671 hundred twenty dollars] two hundred fifty dollars; (12) filing a foreign 672 registration certificate by a foreign limited liability company to transact 673 business in this state, one hundred twenty dollars; (13) filing an 674 application of foreign limited liability company for amended foreign 675 registration certificate, one hundred twenty dollars; [(14) filing a 676 certificate of withdrawal of registration under section 34-275h, one 677 hundred twenty dollars; (15)] (14) filing an annual report, (A) 678 concerning any year prior to July 1, 2020, twenty dollars, and (B) 679 concerning any year on or after July 1, 2020, eighty dollars; [(16)] (15) 680 filing an interim notice of change of manager or member, twenty dollars; 681 [(17)] (16) filing a registration of name or a renewal of registration of 682 name, sixty dollars; [(18)] (17) filing a statement of correction, one 683 hundred dollars; and [(19)] (18) filing a transfer of registration, sixty 684 dollars plus the qualification fee. 685 Raised Bill No. 1119 LCO No. 4823 23 of 24 Sec. 30. Subsection (a) of section 34-413 of the general statutes is 686 repealed and the following is substituted in lieu thereof (Effective January 687 1, 2024): 688 (a) Fees for filing documents and processing certificates: (1) Filing 689 application to reserve a registered limited liability partnership name or 690 to cancel a reserved limited liability partnership name, sixty dollars; (2) 691 filing transfer of reserved registered limited liability partnership name, 692 sixty dollars; (3) filing change of address of statutory agent or change of 693 statutory agent, fifty dollars; (4) filing certificate of limited liability 694 partnership, one hundred twenty dollars; (5) filing amendment to 695 certificate of limited liability partnership, one hundred twenty dollars; 696 (6) filing certificate of authority to transact business in this state, 697 including appointment of statutory agent, one hundred twenty dollars; 698 (7) filing amendment to certificate of authority to transact business in 699 this state, one hundred twenty dollars; (8) filing an annual report, (A) 700 prior to July 1, 2020, twenty dollars, and (B) on or after July 1, 2020, 701 eighty dollars; (9) filing statement of merger, sixty dollars; and (10) filing 702 certificate of reinstatement, [one hundred twenty dollars] two hundred 703 fifty dollars. 704 This act shall take effect as follows and shall amend the following sections: Section 1 January 1, 2024 33-636(a) Sec. 2 January 1, 2024 33-922(a) Sec. 3 January 1, 2024 33-1026(a) Sec. 4 January 1, 2024 33-1212(a) Sec. 5 January 1, 2024 34-10(a) Sec. 6 January 1, 2024 34-13e(b) Sec. 7 January 1, 2024 34-38g Sec. 8 January 1, 2024 34-38j Sec. 9 January 1, 2024 34-38k Sec. 10 January 1, 2024 34-38s(b) Sec. 11 January 1, 2024 34-247(b) Sec. 12 January 1, 2024 34-275b Sec. 13 January 1, 2024 34-419(a) Sec. 14 January 1, 2024 34-429 Raised Bill No. 1119 LCO No. 4823 24 of 24 Sec. 15 January 1, 2024 34-503(a) Sec. 16 January 1, 2024 34-531 Sec. 17 January 1, 2024 33-953(c) Sec. 18 January 1, 2024 33-1243(c) Sec. 19 January 1, 2024 34-247k(a) Sec. 20 January 1, 2024 34-420(b) Sec. 21 January 1, 2024 34-431(b) Sec. 22 January 1, 2024 3-99a Sec. 23 January 1, 2024 3-99d(a) Sec. 24 January 1, 2024 New section Sec. 25 January 1, 2024 New section Sec. 26 January 1, 2024 New section Sec. 27 January 1, 2024 33-617(a) Sec. 28 January 1, 2024 34-38n(a) Sec. 29 January 1, 2024 34-243u(a) Sec. 30 January 1, 2024 34-413(a) Statement of Purpose: To: (1) Revise various provisions involving the registration of business entities in the state, (2) rename the Commercial Recording Division within the office of the Secretary of the State as the Business Services Division, and (3) create a listing of commercial registered agents. [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.]