Connecticut 2023 Regular Session

Connecticut Senate Bill SB01119 Compare Versions

OldNewDifferences
11
22
3-LCO \\PRDFS1\SCOUSERS\FORZANOF\WS\2023SB-01119-R02-
3+LCO \\PRDFS1\SCOUSERS\ANTONAKOSM \WS\2023SB-01119-R01-
44 SB.docx
55 1 of 24
66
77 General Assembly Substitute Bill No. 1119
88 January Session, 2023
99
1010
1111
1212
1313
1414 AN ACT CONCERNING BUSINESS REGISTRATIONS WITH THE
1515 OFFICE OF THE SECRETARY OF THE STATE.
1616 Be it enacted by the Senate and House of Representatives in General
1717 Assembly convened:
1818
1919 Section 1. Subsection (a) of section 33-636 of the general statutes is 1
2020 repealed and the following is substituted in lieu thereof (Effective January 2
2121 1, 2024): 3
2222 (a) The certificate of incorporation shall set forth: (1) A corporate 4
2323 name for the corporation that satisfies the requirements of section 33-5
2424 655; (2) the number of shares the corporation is authorized to issue; (3) 6
2525 the street and mailing address of the corporation's initial registered 7
2626 office and the name of its initial registered agent at that office; [and] (4) 8
2727 the name and address of each incorporator; (5) the electronic mail 9
2828 address of the corporation; and (6) the corporation's North American 10
2929 Industry Classification System Code. 11
3030 Sec. 2. Subsection (a) of section 33-922 of the general statutes is 12
3131 repealed and the following is substituted in lieu thereof (Effective January 13
3232 1, 2024): 14
3333 (a) A foreign corporation may apply for a certificate of authority to 15
3434 transact business in this state by delivering an application to the 16
3535 Secretary of the State for filing. The application shall set forth: (1) The 17 Substitute Bill No. 1119
3636
3737
38-LCO {\\PRDFS1\SCOUSERS\FORZANOF\WS\2023SB-01119-
39-R02-SB.docx }
38+LCO {\\PRDFS1\SCOUSERS\ANTONAKOSM \WS\2023SB-
39+01119-R01-SB.docx }
4040 2 of 24
4141
4242 name of the foreign corporation or, if its name is unavailable for use in 18
4343 this state, a corporate name that satisfies the requirements of section 33-19
4444 925; (2) the name of the state or country under whose law it is 20
4545 incorporated; (3) its date of incorporation and period of duration; (4) the 21
4646 street address of its principal office; (5) the address of its registered office 22
4747 in this state and the name of its registered agent at that office; (6) the 23
4848 electronic mail address [, if any,] of the corporation; [and] (7) the names 24
4949 and respective business and residence addresses of the directors and 25
5050 officers of the foreign corporation, except that if good cause is shown, 26
5151 the Secretary of the State may accept business addresses in lieu of 27
5252 business and residence addresses of the directors and officers of the 28
5353 corporation; and (8) the foreign corporation's North American Industry 29
5454 Classification System Code. For purposes of this section, a showing of 30
5555 good cause shall include, but not be limited to, a showing that public 31
5656 disclosure of the residence addresses of the corporation's directors and 32
5757 officers may expose the personal security of such directors and officers 33
5858 to significant risk. 34
5959 Sec. 3. Subsection (a) of section 33-1026 of the general statutes is 35
6060 repealed and the following is substituted in lieu thereof (Effective January 36
6161 1, 2024): 37
6262 (a) The certificate of incorporation shall set forth: (1) A corporate 38
6363 name for the corporation that satisfies the requirements of section 33-39
6464 1045; (2) a statement that the corporation is nonprofit and that the 40
6565 corporation shall not have or issue shares of stock or make distributions; 41
6666 (3) whether the corporation is to have members and, if it is to have 42
6767 members, the provisions which under section 33-1055 are required to be 43
6868 set forth in the certificate of incorporation; (4) the street address of the 44
6969 corporation's initial registered office and the name of its initial 45
7070 registered agent at that office; (5) the name and address of each 46
7171 incorporator; [and] (6) the nature of the activities to be conducted or the 47
7272 purposes to be promoted or carried out, except that it shall be sufficient 48
7373 to state, either alone or with other activities or purposes, that the 49
7474 purpose of the corporation is to engage in any lawful act or activity for 50 Substitute Bill No. 1119
7575
7676
77-LCO {\\PRDFS1\SCOUSERS\FORZANOF\WS\2023SB-01119-
78-R02-SB.docx }
77+LCO {\\PRDFS1\SCOUSERS\ANTONAKOSM \WS\2023SB-
78+01119-R01-SB.docx }
7979 3 of 24
8080
8181 which corporations may be formed under sections 33-1000 to 33-1290, 51
8282 inclusive, and by such statement all lawful acts and activities shall be 52
8383 within the purposes of the corporation, except for express limitations, if 53
8484 any; (7) the electronic mail address of the corporation; and (8) the 54
8585 corporation's North American Industry Classification System Code. 55
8686 Sec. 4. Subsection (a) of section 33-1212 of the general statutes is 56
8787 repealed and the following is substituted in lieu thereof (Effective January 57
8888 1, 2024): 58
8989 (a) A foreign corporation may apply for a certificate of authority to 59
9090 conduct affairs in this state by delivering an application to the Secretary 60
9191 of the State for filing. The application shall set forth: (1) The name of the 61
9292 foreign corporation or, if its name is unavailable for use in this state, a 62
9393 corporate name that satisfies the requirements of section 33-1215; (2) the 63
9494 name of the state or country under whose law it is incorporated; (3) its 64
9595 date of incorporation and period of duration; (4) the street address of its 65
9696 principal office; (5) the address of its registered office in this state and 66
9797 the name of its registered agent at that office; (6) the electronic mail 67
9898 address [, if any,] of the corporation; [and] (7) the names and respective 68
9999 business and residence addresses of the directors and officers of the 69
100100 foreign corporation, except that if good cause is shown, the Secretary of 70
101101 the State may accept business addresses in lieu of business and 71
102102 residence addresses of the directors and officers of the corporation; and 72
103103 (8) the foreign corporation's North American Industry Classification 73
104104 System Code. For purposes of this section, a showing of good cause shall 74
105105 include, but not be limited to, a showing that public disclosure of the 75
106106 residence addresses of the corporation's directors and officers may 76
107107 expose the personal security of such directors and officers to significant 77
108108 risk. 78
109109 Sec. 5. Subsection (a) of section 34-10 of the general statutes is 79
110110 repealed and the following is substituted in lieu thereof (Effective January 80
111111 1, 2024): 81
112112 (a) In order to form a limited partnership a certificate of limited 82 Substitute Bill No. 1119
113113
114114
115-LCO {\\PRDFS1\SCOUSERS\FORZANOF\WS\2023SB-01119-
116-R02-SB.docx }
115+LCO {\\PRDFS1\SCOUSERS\ANTONAKOSM \WS\2023SB-
116+01119-R01-SB.docx }
117117 4 of 24
118118
119119 partnership must be executed as provided in section 34-10a and the 83
120120 certificate shall set forth: 84
121121 (1) The name of the limited partnership and the address of the office 85
122122 required to be maintained by section 34-13b; 86
123123 (2) The name and address of the agent for service of process required 87
124124 to be maintained by section 34-13b; 88
125125 (3) The name and business address of each general partner; 89
126126 [(4) The latest date upon which the limited partnership is to dissolve;] 90
127127 [(5)] (4) Any other matters the partners determine to include therein; 91
128128 [and] 92
129129 [(6)] (5) The electronic mail address [, if any,] of the limited 93
130130 partnership; and 94
131131 (6) The limited partnership's North American Industry Classification 95
132132 System Code. 96
133133 Sec. 6. Subsection (b) of section 34-13e of the general statutes is 97
134134 repealed and the following is substituted in lieu thereof (Effective January 98
135135 1, 2024): 99
136136 (b) Each annual report shall set forth: (1) The name of the limited 100
137137 partnership; (2) the address of the office of the limited partnership 101
138138 required to be maintained by section 34-13b; (3) the electronic mail 102
139139 address [, if any,] of the limited partnership; (4) if applicable, the name 103
140140 and address of the statutory agent; [and (5) such additional information, 104
141141 including the] (5) the name and business address of the general partner; 105
142142 and (6) the limited partnership's North American Industry 106
143143 Classification System Code. [, that the Secretary deems pertinent for 107
144144 determining the principal purpose of the limited partnership.] 108
145145 Sec. 7. Section 34-38g of the general statutes is repealed and the 109
146146 following is substituted in lieu thereof (Effective January 1, 2024): 110 Substitute Bill No. 1119
147147
148148
149-LCO {\\PRDFS1\SCOUSERS\FORZANOF\WS\2023SB-01119-
150-R02-SB.docx }
149+LCO {\\PRDFS1\SCOUSERS\ANTONAKOSM \WS\2023SB-
150+01119-R01-SB.docx }
151151 5 of 24
152152
153153 Before transacting business in this state, a foreign limited partnership 111
154154 shall register with the Secretary of the State. In order to register, a 112
155155 foreign limited partnership shall submit to the Secretary of the State [a 113
156156 signed copy of the] an application for registration as a foreign limited 114
157157 partnership, signed [and sworn to] by a general partner and setting 115
158158 forth: (1) The name of the foreign limited partnership and, if different, 116
159159 the name under which it proposes to register and transact business in 117
160160 the state; (2) the state and date of its formation; (3) the general character 118
161161 of the business it proposes to transact in this state; (4) the name and 119
162162 address of the agent in this state for service of process on the foreign 120
163163 limited partnership required to be maintained by section 34-38p and an 121
164164 acceptance of such appointment signed by the agent appointed if other 122
165165 than the Secretary of the State; (5) the address of the office required to 123
166166 be maintained in the state of its organization by the laws of that state, 124
167167 or, if not so required, of the principal office of the foreign limited 125
168168 partnership; (6) the name and business address of each general partner; 126
169169 (7) the address of the office at which is kept a list of the names and 127
170170 addresses of the limited partners and their capital contributions, 128
171171 together with an undertaking by the foreign limited partnership to keep 129
172172 those records until the foreign limited partnership registration in this 130
173173 state is cancelled or withdrawn; (8) the date the foreign limited 131
174174 partnership commenced transacting business in this state; [and] (9) the 132
175175 electronic mail address [, if any,] of the foreign limited partnership; and 133
176176 (10) the foreign limited partnership's North American Industry 134
177177 Classification System Code. 135
178178 Sec. 8. Section 34-38j of the general statutes is repealed and the 136
179179 following is substituted in lieu thereof (Effective January 1, 2024): 137
180180 If any statement in the application for registration of a foreign limited 138
181181 partnership was false when made or any arrangements or other facts 139
182182 described have changed, making the application inaccurate in any 140
183183 respect, the foreign limited partnership shall promptly file in the office 141
184184 of the Secretary of the State a [signed copy of a] certificate, signed [and 142
185185 sworn to] by a general partner, correcting such statement. 143 Substitute Bill No. 1119
186186
187187
188-LCO {\\PRDFS1\SCOUSERS\FORZANOF\WS\2023SB-01119-
189-R02-SB.docx }
188+LCO {\\PRDFS1\SCOUSERS\ANTONAKOSM \WS\2023SB-
189+01119-R01-SB.docx }
190190 6 of 24
191191
192192 Sec. 9. Section 34-38k of the general statutes is repealed and the 144
193193 following is substituted in lieu thereof (Effective January 1, 2024): 145
194194 A foreign limited partnership may cancel its registration by filing 146
195195 with the Secretary of the State [a signed copy of] a certificate of 147
196196 cancellation signed [and sworn to] by a general partner. A cancellation 148
197197 does not terminate the authority of the Secretary of the State to accept 149
198198 service of process on the foreign limited partnership with respect to 150
199199 causes of action arising out of the transactions of business in this state. 151
200200 Sec. 10. Subsection (b) of section 34-38s of the general statutes is 152
201201 repealed and the following is substituted in lieu thereof (Effective January 153
202202 1, 2024): 154
203203 (b) Each annual report shall set forth: (1) The name of the foreign 155
204204 limited partnership and, if different, the name under which such foreign 156
205205 limited partnership transacts business in this state; (2) the address of the 157
206206 office required to be maintained in the state or other jurisdiction of the 158
207207 foreign limited partnership's organization by the laws of that state or 159
208208 jurisdiction or, if not so required, the address of its principal office; [and] 160
209209 (3) the electronic mail address [, if any,] of the foreign limited 161
210210 partnership; and (4) the foreign limited partnership's North American 162
211211 Industry Classification System Code. 163
212212 Sec. 11. Subsection (b) of section 34-247 of the general statutes is 164
213213 repealed and the following is substituted in lieu thereof (Effective January 165
214214 1, 2024): 166
215215 (b) A certificate of organization shall state: (1) The name of the limited 167
216216 liability company, which shall comply with section 34-243k; (2) the 168
217217 street address and mailing address of the company's principal office; (3) 169
218218 the name of a registered agent appointed in compliance with section 34-170
219219 243n, along with the street address and mailing address in this state of 171
220220 the company's registered agent; (4) the name, business address and 172
221221 residence address of at least one manager or member of the limited 173
222222 liability company, except that if good cause is shown, the Secretary of 174 Substitute Bill No. 1119
223223
224224
225-LCO {\\PRDFS1\SCOUSERS\FORZANOF\WS\2023SB-01119-
226-R02-SB.docx }
225+LCO {\\PRDFS1\SCOUSERS\ANTONAKOSM \WS\2023SB-
226+01119-R01-SB.docx }
227227 7 of 24
228228
229229 the State may accept a business address in lieu of the business and 175
230230 residence addresses of such manager or member, provided, for 176
231231 purposes of this subsection, a showing of good cause shall include, but 177
232232 not be limited to, a showing that public disclosure of the residence 178
233233 address of the manager or member of the limited liability company may 179
234234 expose the personal security of such manager or member to significant 180
235235 risk; [and] (5) the electronic mail address [, if any,] of the limited liability 181
236236 company; and (6) the limited liability company's North American 182
237237 Industry Classification System Code. 183
238238 Sec. 12. Section 34-275b of the general statutes is repealed and the 184
239239 following is substituted in lieu thereof (Effective January 1, 2024): 185
240240 To register to do business in this state, a foreign limited liability 186
241241 company must deliver a foreign registration certificate to the Secretary 187
242242 of the State for filing. The certificate shall set forth: 188
243243 (1) The name of the company and, if the name does not comply with 189
244244 section 34-243k, an alternate name adopted pursuant to subsection (a) 190
245245 of section 34-275e; 191
246246 (2) That the company is a foreign limited liability company; 192
247247 (3) The name of the company's governing jurisdiction; 193
248248 (4) The street and mailing addresses of the company's principal office 194
249249 and, if the law of the governing jurisdiction requires the company to 195
250250 maintain an office in that jurisdiction, the street and mailing addresses 196
251251 of the required office; 197
252252 (5) The name and address of the agent in this state for service of 198
253253 process on the foreign limited liability company required to be 199
254254 maintained by section 34-243n and an acceptance of such appointment 200
255255 signed by the agent appointed if other than the Secretary of the State; 201
256256 (6) The name and respective business and residence addresses of a 202
257257 manager or a member of the foreign limited liability company, except 203 Substitute Bill No. 1119
258258
259259
260-LCO {\\PRDFS1\SCOUSERS\FORZANOF\WS\2023SB-01119-
261-R02-SB.docx }
260+LCO {\\PRDFS1\SCOUSERS\ANTONAKOSM \WS\2023SB-
261+01119-R01-SB.docx }
262262 8 of 24
263263
264264 that, if good cause is shown, the Secretary of the State may accept a 204
265265 business address in lieu of business and residence addresses of such 205
266266 manager or member. For the purposes of this subdivision, a showing of 206
267267 good cause shall include, but need not be limited to, a showing that 207
268268 public disclosure of the residence address of the manager or member of 208
269269 the foreign limited liability company may expose the personal security 209
270270 of such manager or member to significant risk; [and] 210
271271 (7) The electronic mail address [, if any,] of the foreign limited liability 211
272272 company; and 212
273273 (8) The foreign limited liability company's North American Industry 213
274274 Classification System Code. 214
275275 Sec. 13. Subsection (a) of section 34-419 of the general statutes is 215
276276 repealed and the following is substituted in lieu thereof (Effective January 216
277277 1, 2024): 217
278278 (a) To become a registered limited liability partnership, a partnership 218
279279 shall file a certificate of limited liability partnership with the Secretary 219
280280 of the State, stating the name of the partnership, which shall conform to 220
281281 the requirements of section 34-406; the address of its principal office; if 221
282282 the partnership's principal office is not located in this state, the address 222
283283 of a registered office and the name and address of a registered agent for 223
284284 service of process in this state, which the partnership will be required to 224
285285 maintain under section 34-408; a brief statement of the business in which 225
286286 the partnership engages; the electronic mail address [, if any,] of the 226
287287 registered limited liability partnership; the registered limited liability 227
288288 partnership's North American Industry Classification System Code; any 228
289289 other matters the partnership may determine to include; and that the 229
290290 partnership thereby applies for status as a registered limited liability 230
291291 partnership. 231
292292 Sec. 14. Section 34-429 of the general statutes is repealed and the 232
293293 following is substituted in lieu thereof (Effective January 1, 2024): 233
294294 Before transacting business in this state, a foreign registered limited 234 Substitute Bill No. 1119
295295
296296
297-LCO {\\PRDFS1\SCOUSERS\FORZANOF\WS\2023SB-01119-
298-R02-SB.docx }
297+LCO {\\PRDFS1\SCOUSERS\ANTONAKOSM \WS\2023SB-
298+01119-R01-SB.docx }
299299 9 of 24
300300
301301 liability partnership shall file a certificate of authority with the Secretary 235
302302 of the State executed by a person with authority to do so under the laws 236
303303 of the state or other jurisdiction where it is registered as a registered 237
304304 limited liability partnership. The certificate of authority shall set forth: 238
305305 (1) The name of the partnership and, if different, the name under which 239
306306 it proposes to transact business in this state, either of which shall 240
307307 conform to the requirements of section 34-406; (2) the state or other 241
308308 jurisdiction where it is registered as a registered limited liability 242
309309 partnership and the date of its registration; (3) the name and address of 243
310310 the agent in this state for service of process required to be maintained 244
311311 by section 34-408 and an acceptance of such appointment signed by the 245
312312 agent appointed; (4) the address of the office required to be maintained 246
313313 in the state or other jurisdiction of its organization by the laws of that 247
314314 state or jurisdiction or, if not so required, of the principal office of the 248
315315 partnership; (5) a representation that the partnership is a "foreign 249
316316 registered limited liability partnership" as defined in section 34-301; (6) 250
317317 a brief statement of the business in which the partnership engages; (7) 251
318318 the electronic mail address [, if any,] of the foreign registered limited 252
319319 liability partnership; (8) the foreign registered limited liability 253
320320 partnership's North American Industry Classification System Code; and 254
321321 [(8)] (9) any other matters the partnership may determine to include. 255
322322 Sec. 15. Subsection (a) of section 34-503 of the general statutes is 256
323323 repealed and the following is substituted in lieu thereof (Effective January 257
324324 1, 2024): 258
325325 (a) Every statutory trust shall file a signed copy of its certificate of 259
326326 trust with the office of the Secretary of the State. The certificate of trust 260
327327 shall set forth: 261
328328 (1) A name of the statutory trust that satisfies the requirements of 262
329329 section 34-506; 263
330330 (2) The future effective date, which shall be a date certain, of 264
331331 effectiveness of the certificate if it is not to be effective upon the filing of 265
332332 the certificate; 266 Substitute Bill No. 1119
333333
334334
335-LCO {\\PRDFS1\SCOUSERS\FORZANOF\WS\2023SB-01119-
336-R02-SB.docx }
335+LCO {\\PRDFS1\SCOUSERS\ANTONAKOSM \WS\2023SB-
336+01119-R01-SB.docx }
337337 10 of 24
338338
339339 (3) The principal office address of the statutory trust; 267
340340 (4) The appointment of a statutory agent for service of process, as 268
341341 required by section 34-507; [and] 269
342342 (5) The electronic mail address of the statutory trust; 270
343343 (6) The statutory trust's North American Industry Classification 271
344344 System Code; and 272
345345 [(5)] (7) Any other information the trustees determine to include 273
346346 therein. 274
347347 Sec. 16. Section 34-531 of the general statutes is repealed and the 275
348348 following is substituted in lieu thereof (Effective January 1, 2024): 276
349349 Before transacting business in this state, a foreign statutory trust shall 277
350350 register with the Secretary of the State. In order to register, a foreign 278
351351 statutory trust shall submit to the Secretary of the State a signed copy of 279
352352 an application for registration as a foreign statutory trust executed by a 280
353353 person with authority to do so under the laws of the state or other 281
354354 jurisdiction of its formation. The application shall set forth: (1) The name 282
355355 of the foreign statutory trust and, if different, the name under which it 283
356356 proposes to transact business in this state; (2) the state or other 284
357357 jurisdiction where formed, and date of its organization; (3) the name and 285
358358 address of the agent in this state for service of process on the foreign 286
359359 statutory trust required to be maintained by section 34-532 and an 287
360360 acceptance of such appointment signed by the agent appointed if other 288
361361 than the Secretary of the State; (4) the address of the office required to 289
362362 be maintained in the state or other jurisdiction of its organization by the 290
363363 laws of that state or jurisdiction or, if not so required, of the principal 291
364364 office of the foreign statutory trust; (5) a representation that the foreign 292
365365 statutory trust is a "foreign statutory trust" as defined in section 34-501; 293
366366 [and] (6) the character of the business which the statutory trust intends 294
367367 to transact in this state; (7) the electronic mail address of the foreign 295
368368 statutory trust; and (8) the foreign statutory trust's North American 296
369369 Industry Classification System Code. 297 Substitute Bill No. 1119
370370
371371
372-LCO {\\PRDFS1\SCOUSERS\FORZANOF\WS\2023SB-01119-
373-R02-SB.docx }
372+LCO {\\PRDFS1\SCOUSERS\ANTONAKOSM \WS\2023SB-
373+01119-R01-SB.docx }
374374 11 of 24
375375
376376 Sec. 17. Subsection (c) of section 33-953 of the general statutes is 298
377377 repealed and the following is substituted in lieu thereof (Effective January 299
378378 1, 2024): 300
379379 (c) Each annual report shall set forth: (1) The name of the corporation; 301
380380 (2) the principal office of the corporation or, in the case of a foreign 302
381381 corporation (A) the address of the principal office of the foreign 303
382382 corporation in the state under the laws of which it is incorporated, (B) 304
383383 the address of the executive offices of the foreign corporation, and (C) 305
384384 the address of the principal office of the foreign corporation in this state, 306
385385 if any; (3) the electronic mail address [, if any,] of the corporation; (4) the 307
386386 name and address of the registered agent; (5) the names and respective 308
387387 business and residence addresses of the directors and officers of the 309
388388 corporation, except that if good cause is shown, the Secretary of the State 310
389389 may accept business addresses in lieu of business and residence 311
390390 addresses of the directors and officers of the corporation; and (6) [such 312
391391 additional information, including] the corporation's North American 313
392392 Industry Classification System Code. [, that the Secretary deems 314
393393 pertinent for determining the principal purpose of the corporation.] For 315
394394 the purposes of this subsection, a showing of good cause shall include, 316
395395 but not be limited to, a showing that public disclosure of the residence 317
396396 addresses of the corporation's directors and officers may expose the 318
397397 personal security of such directors and officers to significant risk. 319
398398 Sec. 18. Subsection (c) of section 33-1243 of the general statutes is 320
399399 repealed and the following is substituted in lieu thereof (Effective January 321
400400 1, 2024): 322
401401 (c) Each annual report shall set forth: (1) The name of the corporation 323
402402 and, in the case of a foreign corporation, the state under the laws of 324
403403 which it is incorporated; (2) the principal office of the corporation or, in 325
404404 the case of a foreign corporation (A) the address of the principal office 326
405405 of the foreign corporation in the state under the laws of which it is 327
406406 incorporated, (B) the address of the executive offices of the foreign 328
407407 corporation, and (C) the address of the principal office of the foreign 329
408408 corporation in this state, if any; (3) the electronic mail address [, if any,] 330 Substitute Bill No. 1119
409409
410410
411-LCO {\\PRDFS1\SCOUSERS\FORZANOF\WS\2023SB-01119-
412-R02-SB.docx }
411+LCO {\\PRDFS1\SCOUSERS\ANTONAKOSM \WS\2023SB-
412+01119-R01-SB.docx }
413413 12 of 24
414414
415415 of the corporation; (4) the name and address of the registered agent; (5) 331
416416 the names and respective business and residence addresses of the 332
417417 directors and officers of the corporation, except that if good cause is 333
418418 shown, the Secretary of the State may accept business addresses in lieu 334
419419 of business and residence addresses of the directors and officers of the 335
420420 corporation; and (6) [such additional information, including] the 336
421421 corporation's or foreign corporation's North American Industry 337
422422 Classification System Code. [, that the Secretary deems pertinent for 338
423423 determining the principal purpose of the corporation.] For the purposes 339
424424 of this subsection, a showing of good cause shall include, but not be 340
425425 limited to, a showing that public disclosure of the residence addresses 341
426426 of the corporation's directors and officers may expose the personal 342
427427 security of such directors and officers to significant risk. 343
428428 Sec. 19. Subsection (a) of section 34-247k of the general statutes is 344
429429 repealed and the following is substituted in lieu thereof (Effective January 345
430430 1, 2024): 346
431431 (a) A limited liability company or a registered foreign limited liability 347
432432 company shall deliver to the Secretary of the State by electronic 348
433433 transmission an annual report that states: 349
434434 (1) The name of the company; 350
435435 (2) The street address and mailing address of its principal office; 351
436436 (3) The name, business address and residence address of at least one 352
437437 member or manager, except that, if good cause is shown, the Secretary 353
438438 of the State may accept a business address in lieu of business and 354
439439 residence addresses of such manager or member. For purposes of this 355
440440 subdivision, a showing of good cause shall include, but not be limited 356
441441 to, a showing that public disclosure of the residence address of the 357
442442 manager or member of the limited liability company may expose the 358
443443 personal security of such manager or member to significant risk; 359
444444 (4) The name and address of the registered agent; 360 Substitute Bill No. 1119
445445
446446
447-LCO {\\PRDFS1\SCOUSERS\FORZANOF\WS\2023SB-01119-
448-R02-SB.docx }
447+LCO {\\PRDFS1\SCOUSERS\ANTONAKOSM \WS\2023SB-
448+01119-R01-SB.docx }
449449 13 of 24
450450
451451 (5) An electronic mail address where the Secretary of the State can 361
452452 communicate with the company or its filing agent; [, if the company or 362
453453 its filing agent maintains an electronic mail address;] 363
454454 (6) In the case of a foreign limited liability company, any alternate 364
455455 name adopted under section 34-275e, its governing jurisdiction and if 365
456456 the law of the governing jurisdiction requires the company to maintain 366
457457 an office in that jurisdiction, the street and mailing addresses of the 367
458458 required office; and 368
459459 (7) [Such additional information, including the] The limited liability 369
460460 company's or registered foreign limited liability company's North 370
461461 American Industry Classification System Code. [, that the Secretary 371
462462 deems pertinent for determining the principal purpose of the limited 372
463463 liability company.] 373
464464 Sec. 20. Subsection (b) of section 34-420 of the general statutes is 374
465465 repealed and the following is substituted in lieu thereof (Effective January 375
466466 1, 2024): 376
467467 (b) Each annual report shall set forth: (1) The name of the registered 377
468468 limited liability partnership; (2) the registered limited liability 378
469469 partnership's current principal office address; (3) the electronic mail 379
470470 address [, if any,] of the registered limited liability partnership; (4) the 380
471471 name and address of the registered agent; and (5) [such additional 381
472472 information, including] the registered limited liability partnership's 382
473473 North American Industry Classification System Code. [, that the 383
474474 Secretary deems pertinent for determining the principal purpose of the 384
475475 limited liability partnership.] 385
476476 Sec. 21. Subsection (b) of section 34-431 of the general statutes is 386
477477 repealed and the following is substituted in lieu thereof (Effective January 387
478478 1, 2024): 388
479479 (b) Each annual report shall set forth: (1) The name of the foreign 389
480480 registered limited liability partnership and, if different, the name under 390
481481 which such foreign registered limited liability partnership transacts 391 Substitute Bill No. 1119
482482
483483
484-LCO {\\PRDFS1\SCOUSERS\FORZANOF\WS\2023SB-01119-
485-R02-SB.docx }
484+LCO {\\PRDFS1\SCOUSERS\ANTONAKOSM \WS\2023SB-
485+01119-R01-SB.docx }
486486 14 of 24
487487
488488 business in this state; (2) the address of the office required to be 392
489489 maintained in the state or other jurisdiction of the foreign registered 393
490490 limited liability partnership's organization by the laws of that state or 394
491491 jurisdiction or, if not so required, the address of its principal office; (3) 395
492492 the electronic mail address [, if any,] of the foreign registered limited 396
493493 liability partnership; (4) the name and address of the statutory agent; 397
494494 and (5) [such additional information, including] the foreign registered 398
495495 limited liability partnership's North American Industry Classification 399
496496 System Code. [, that the Secretary deems pertinent for determining the 400
497497 principal purpose of the foreign registered limited liability partnership.] 401
498498 Sec. 22. Section 3-99a of the general statutes is repealed and the 402
499499 following is substituted in lieu thereof (Effective January 1, 2024): 403
500500 (a) Except as provided in subsection (b) of this section, the Secretary 404
501501 of the State shall receive, for filing or recording any document, 405
502502 instrument or paper required to be filed or recorded regardless of the 406
503503 number of pages, when fees are not otherwise specially provided for, 407
504504 fifty dollars. The Secretary shall receive, for preparing and furnishing a 408
505505 copy of any document, instrument or paper filed or recorded: For each 409
506506 copy of each such document, regardless of the number of pages, forty 410
507507 dollars, for affixing the Secretary's certificate and the state seal thereto, 411
508508 fifteen dollars; for the Secretary's certificate with the state seal imprinted 412
509509 or affixed, fifty dollars; for a certificate, with the seal of the state 413
510510 imprinted or affixed thereon, of any fact or record for which no special 414
511511 provision is made, fifty dollars; for [certifying the incumbency of a judge 415
512512 of probate, notary public or other official, forty dollars, except that for 416
513513 certifying the incumbency of an official in connection with an adoption 417
514514 of a child, such fee shall be fifteen dollars] issuing a document 418
515515 authentication or apostille, twenty dollars; and for expediting such 419
516516 authentication or apostille, twenty dollars. 420
517517 (b) No fee shall be charged for filing any document required to be 421
518518 filed pursuant to the provisions of titles 4, 7 and 9, and the fee for 422
519519 furnishing copies of such documents shall be such as will, in the 423
520520 judgment of said Secretary, cover the costs of such copies, except that 424 Substitute Bill No. 1119
521521
522522
523-LCO {\\PRDFS1\SCOUSERS\FORZANOF\WS\2023SB-01119-
524-R02-SB.docx }
523+LCO {\\PRDFS1\SCOUSERS\ANTONAKOSM \WS\2023SB-
524+01119-R01-SB.docx }
525525 15 of 24
526526
527527 the fee for furnishing copies of documents filed pursuant to title 9 shall 425
528528 not exceed twenty-five cents per page. No fee shall be charged for filing 426
529529 resolutions relating to payment from the Treasury and statements of 427
530530 receipts and expenditures of judges of probate. 428
531531 (c) No fee shall be charged for any copy required by any state officer, 429
532532 department, board or commission, the fee for which would be payable 430
533533 from the State Treasury. For other services for which fees are not 431
534534 provided by the general statutes, the Secretary may charge such fees as 432
535535 will in his judgment cover the cost of the services provided. The tax 433
536536 imposed under chapter 219 shall not be imposed upon any transaction 434
537537 for which a fee may be charged under the provisions of this section. 435
538538 Overpayments made to the Records and Legislative Services Division 436
539539 or to the [Commercial Recording] Business Services Division of the 437
540540 office of the Secretary of the State, whether for documents or for fees, in 438
541541 an amount not to exceed five dollars shall not be refunded but shall be 439
542542 placed in the General Fund. No overpayment claim or claim for credit 440
543543 toward future filing fees shall be presented under this section but within 441
544544 one year after it accrues and the Secretary of the State may adjust the 442
545545 Secretary's records accordingly to reflect that the overpaid fees are no 443
546546 longer available for refund or credit. 444
547547 (d) In the performance of their functions, the [Commercial Recording] 445
548548 Business Services Division and the Records and Legislative Services 446
549549 Division of the office of the Secretary of the State may, in the discretion 447
550550 of the Secretary, provide expedited services. The Secretary shall provide 448
551551 for the establishment and administration of a system of payment for 449
552552 such expedited services and may include in such system prepaid 450
553553 deposit accounts. The Secretary shall charge, in addition to the filing fees 451
554554 provided for by law, the sum of fifty dollars for each expedited service 452
555555 provided. The filing fee and the expediting fee shall be paid by the 453
556556 person requesting the information and documents, in such manner as 454
557557 required by the Secretary. The Secretary may promulgate rules and 455
558558 regulations necessary to establish guidelines for the use of expedited 456
559559 services and shall establish fees, in addition to the expediting fee, for 457 Substitute Bill No. 1119
560560
561561
562-LCO {\\PRDFS1\SCOUSERS\FORZANOF\WS\2023SB-01119-
563-R02-SB.docx }
562+LCO {\\PRDFS1\SCOUSERS\ANTONAKOSM \WS\2023SB-
563+01119-R01-SB.docx }
564564 16 of 24
565565
566566 expedited electronic data processing services which cover the cost of 458
567567 such services. 459
568568 (e) (1) The Secretary of the State may accept the filing of documents 460
569569 [by telecopier or other electronic media] and data over the Internet and 461
570570 employ new technology, as it is developed, to aid in the performance of 462
571571 all duties required by the law. The Secretary of the State may establish 463
572572 rules, fee schedules and regulations, not inconsistent with the law, for 464
573573 filing documents [by telecopier or other electronic media, for the 465
574574 adoption, employment and use of new technology in the performance 466
575575 of the duties of the office and for providing electronic access and other 467
576576 related products or services that result from the employment of such 468
577577 new technology] with the Business Services Division. 469
578578 (2) The Secretary may require the Internet submission of any filing to 470
579579 the Business Services Division under titles 33, 34 and 42a, provided the 471
580580 Secretary may permit paper filing of such documents and data if the 472
581581 Secretary determines that Internet submission is impracticable. 473
582582 (3) The Secretary may create a unified business maintenance filing 474
583583 that allows a business entity to update business information on file with 475
584584 the Secretary, provided the business entity is active and in good 476
585585 standing with the Secretary. 477
586586 (f) The Secretary of the State may require that a unique identification 478
587587 number be provided on documents or requests processed by the office. 479
588588 (g) The Secretary of the State may allow remittances to be in the form 480
589589 of a credit card account number and an authorization to draw upon a 481
590590 specified credit card account, at such time and under such conditions as 482
591591 the Secretary may prescribe. Remittances in the form of an authorization 483
592592 to draw upon a specified credit card account shall include an amount 484
593593 for purposes of paying the discount rate associated with drawing upon 485
594594 the credit card account, unless the remittances are drawn on an account 486
595595 with a financial institution that agrees to add the number to the credit 487
596596 card holder's billing, in which event the remittances drawn shall not 488 Substitute Bill No. 1119
597597
598598
599-LCO {\\PRDFS1\SCOUSERS\FORZANOF\WS\2023SB-01119-
600-R02-SB.docx }
599+LCO {\\PRDFS1\SCOUSERS\ANTONAKOSM \WS\2023SB-
600+01119-R01-SB.docx }
601601 17 of 24
602602
603603 include an amount for purposes of paying the discount rate associated 489
604604 with the drawing upon the credit card account. 490
605605 Sec. 23. Subsection (a) of section 3-99d of the general statutes is 491
606606 repealed and the following is substituted in lieu thereof (Effective January 492
607607 1, 2024): 493
608608 (a) The [Commercial Recording] Business Services Division of the 494
609609 office of the Secretary of the State shall establish an electronic business 495
610610 portal as a single point of entry for business entities for purposes of 496
611611 business registration pursuant to title 33 or 34. Such portal shall provide 497
612612 explanatory information and electronic links provided by state agencies 498
613613 and quasi-public agencies, including, but not limited to, the Labor 499
614614 Department, the Workers' Compensation Commission, the 500
615615 Departments of Economic and Community Development, 501
616616 Administrative Services, Consumer Protection, Energy and 502
617617 Environmental Protection and Revenue Services, Connecticut 503
618618 Innovations, Incorporated, Connecticut Licensing Info Center, The 504
619619 United States Small Business Administration, the Connecticut Small 505
620620 Business Development Center, the Connecticut Economic Resource 506
621621 Center and the Connecticut Center for Advanced Technology, for the 507
622622 purposes of assisting such business entities in determining permitting 508
623623 and licensure requirements, identifying state revenue responsibilities 509
624624 and benefits, and finding available state financial incentives and 510
625625 programs related to such entities' businesses. The information provided 511
626626 for purposes of business registration with the office of the Secretary of 512
627627 the State may be made available to state agencies and quasi-public 513
628628 agencies for economic development, state revenue collection and 514
629629 statistical purposes as provided by law. 515
630630 Sec. 24. (NEW) (Effective January 1, 2024) (a) (1) As used in this section 516
631631 and sections 25 and 26 of this act, "registered agent" means a registered 517
632632 agent of a corporation under section 33-660 or 33-1050 of the general 518
633633 statutes, a statutory agent for service of process of a limited partnership 519
634634 under section 34-13b of the general statutes, a registered agent of a 520
635635 limited liability company under section 34-243n of the general statutes, 521 Substitute Bill No. 1119
636636
637637
638-LCO {\\PRDFS1\SCOUSERS\FORZANOF\WS\2023SB-01119-
639-R02-SB.docx }
638+LCO {\\PRDFS1\SCOUSERS\ANTONAKOSM \WS\2023SB-
639+01119-R01-SB.docx }
640640 18 of 24
641641
642642 a statutory agent for service of process of a limited liability partnership 522
643643 under section 34-408 of the general statutes or a statutory agent for 523
644644 service of process of a statutory trust under section 34-507 of the general 524
645645 statutes. 525
646646 (2) The Secretary of the State may establish a commercial registered 526
647647 agent process at such time as the Secretary determines is feasible as 527
648648 described in this section and sections 25 and 26 of this act. 528
649649 (b) (1) No individual, business organization or unincorporated 529
650650 association shall be permitted to register as a commercial registered 530
651651 agent except as provided in this section. To register as a commercial 531
652652 registered agent, a business entity shall be active and in good standing 532
653653 with the Secretary of the State and shall be: (A) A domestic stock 533
654654 corporation having a certificate of incorporation on file with the 534
655655 Secretary under section 33-636 of the general statutes, as amended by 535
656656 this act; (B) a foreign stock corporation having an application for 536
657657 certificate of authority on file with the Secretary under section 33-922 of 537
658658 the general statutes, as amended by this act; (C) a domestic limited 538
659659 liability company having a certificate of organization on file with the 539
660660 Secretary under section 34-247 of the general statutes; or (D) a foreign 540
661661 limited liability company with a foreign registration statement on file 541
662662 with the Secretary under section 34-275a of the general statutes. 542
663663 (2) A registered agent may deliver to the Secretary of the State for 543
664664 filing a commercial registered agent listing statement signed by the 544
665665 registered agent that states: (A) The name of the individual or entity that 545
666666 acts as a registered agent and, the entity's type and jurisdiction of 546
667667 formation; (B) that the registered agent is in the business of serving as a 547
668668 registered agent in this state; and (C) the address of a place of business 548
669669 of the registered agent in this state to which service of process, notices 549
670670 and demands being served on or sent to entities represented by the 550
671671 person may be delivered. The Secretary may require such other 551
672672 information on the listing statement as the Secretary deems necessary to 552
673673 carry out the Secretary's duties under this section and sections 25 and 26 553
674674 of this act. 554 Substitute Bill No. 1119
675675
676676
677-LCO {\\PRDFS1\SCOUSERS\FORZANOF\WS\2023SB-01119-
678-R02-SB.docx }
677+LCO {\\PRDFS1\SCOUSERS\ANTONAKOSM \WS\2023SB-
678+01119-R01-SB.docx }
679679 19 of 24
680680
681681 (3) A commercial registered agent listing statement may include 555
682682 information on the methods that the registered agent will accept service 556
683683 of process, notices and demands, other than in a written record. The 557
684684 listing statement may also include the commercial registered agent's 558
685685 telephone number, electronic mail address and Internet web site 559
686686 address. All information collected on the listing statement shall be 560
687687 public and may be made available on the Internet web site of the 561
688688 Secretary. 562
689689 (c) A commercial registered agent listing statement takes effect on 563
690690 filing. 564
691691 (d) The Secretary of the State shall note the filing of a commercial 565
692692 registered agent listing statement in the index of the Secretary of the 566
693693 State's records for each entity represented by the registered agent at the 567
694694 time of the filing. The listing statement has the effect of amending the 568
695695 registered agent filing for each of those entities to: (1) Designate the 569
696696 registered agent filing the commercial registered agent listing statement 570
697697 as the commercial registered agent of each of those entities; and (2) 571
698698 delete the name and address of the former agent from the registered 572
699699 agent filing of each of those entities. 573
700700 Sec. 25. (NEW) (Effective January 1, 2024) (a) A registered agent may 574
701701 terminate such agent's listing as a commercial registered agent by 575
702702 delivering to the Secretary of the State for filing a commercial registered 576
703703 agent termination statement signed by the agent that states: (1) The 577
704704 name of the agent as listed under section 24 of this act; and (2) that the 578
705705 agent is no longer in the business of serving as a commercial registered 579
706706 agent in this state. 580
707707 (b) A commercial registered agent termination statement takes effect 581
708708 at 12:01 a.m. on the thirty-first day after the day on which it is filed by 582
709709 the Secretary of the State. 583
710710 (c) The registered agent shall promptly furnish each entity 584
711711 represented by the agent with a notice in a record of the filing of the 585 Substitute Bill No. 1119
712712
713713
714-LCO {\\PRDFS1\SCOUSERS\FORZANOF\WS\2023SB-01119-
715-R02-SB.docx }
714+LCO {\\PRDFS1\SCOUSERS\ANTONAKOSM \WS\2023SB-
715+01119-R01-SB.docx }
716716 20 of 24
717717
718718 commercial registered agent termination statement. 586
719719 (d) When a commercial registered agent termination statement takes 587
720720 effect, the commercial registered agent ceases to be the registered agent 588
721721 for each entity formerly represented by such agent. Termination of the 589
722722 listing of a commercial registered agent under this section does not 590
723723 affect any contractual rights a represented entity has against the agent 591
724724 or that the agent has against the represented entity. 592
725725 Sec. 26. (NEW) (Effective January 1, 2024) (a) A commercial registered 593
726726 agent shall file an amended commercial registered agent listing 594
727727 statement that sets forth the information required under section 24 of 595
728728 this act if the commercial registered agent changes its name, entity type, 596
729729 jurisdiction of formation or its address in this state. An amended 597
730730 commercial registered agent listing statement may be filed by the 598
731731 commercial registered agent to update any other information provided 599
732732 on the original listing statement or previous amendment thereto. 600
733733 (b) The filing by the Secretary of the State of a listing statement under 601
734734 subsection (a) of this section is effective to change the information 602
735735 regarding the agent with respect to each entity represented by the agent. 603
736736 (c) An amended listing statement filed under this section takes effect 604
737737 on filing. 605
738738 (d) A commercial registered agent shall promptly notify each entity 606
739739 represented by the agent in the event the agent files an amended listing 607
740740 statement under this section. 608
741741 Sec. 27. Subsection (a) of section 33-617 of the general statutes is 609
742742 repealed and the following is substituted in lieu thereof (Effective January 610
743743 1, 2024): 611
744744 (a) The Secretary of the State shall charge and collect the following 612
745745 fees for filing documents and issuing certificates and remit them to the 613
746746 Treasurer for the use of the state: (1) Filing application to reserve, 614
747747 register, renew or cancel registration of corporate name, sixty dollars; 615 Substitute Bill No. 1119
748748
749749
750-LCO {\\PRDFS1\SCOUSERS\FORZANOF\WS\2023SB-01119-
751-R02-SB.docx }
750+LCO {\\PRDFS1\SCOUSERS\ANTONAKOSM \WS\2023SB-
751+01119-R01-SB.docx }
752752 21 of 24
753753
754754 (2) filing transfer of reserved corporate name, sixty dollars; (3) filing 616
755755 certificate of incorporation, including appointment of registered agent, 617
756756 one hundred dollars; (4) filing change of address of registered agent or 618
757757 change of registered agent, fifty dollars; (5) filing notice of resignation 619
758758 of registered agent, fifty dollars; (6) filing amendment to certificate of 620
759759 incorporation, one hundred dollars; (7) filing restated certificate of 621
760760 incorporation, one hundred dollars; (8) filing certificate of merger or 622
761761 share exchange, sixty dollars; (9) filing certificate of correction, one 623
762762 hundred dollars; (10) filing certificate of surrender of special charter and 624
763763 adoption of general certificate of incorporation, one hundred dollars; 625
764764 (11) filing certificate of revocation of dissolution, fifty dollars; (12) filing 626
765765 annual report, one hundred fifty dollars except as otherwise provided 627
766766 in sections 33-953, as amended by this act, and 33-954; (13) filing 628
767767 application of foreign corporation for certificate of authority to transact 629
768768 business in this state and issuing certificate of authority, one hundred 630
769769 dollars; (14) filing application of foreign corporation for amended 631
770770 certificate of authority to transact business in this state and issuing 632
771771 amended certificate of authority, one hundred dollars; (15) filing 633
772772 application for reinstatement, [one hundred fifty dollars] five hundred 634
773773 dollars, inclusive of annual report fees; (16) filing a corrected annual 635
774774 report, one hundred dollars; and (17) filing an interim notice of change 636
775775 of director or officer, twenty dollars. 637
776776 Sec. 28. Subsection (a) of section 34-38n of the general statutes is 638
777777 repealed and the following is substituted in lieu thereof (Effective January 639
778778 1, 2024): 640
779779 (a) The Secretary of the State shall receive, for filing any document or 641
780780 certificate required to be filed under sections 34-10, as amended by this 642
781781 act, 34-13a, 34-13e, as amended by this act, 34-32, 34-32a, 34-32c, 34-38g, 643
782782 as amended by this act, and 34-38s, as amended by this act, the following 644
783783 fees: (1) For reservation or cancellation of reservation of name, sixty 645
784784 dollars; (2) for a certificate of limited partnership and appointment of 646
785785 statutory agent, one hundred twenty dollars; (3) for a certificate of 647
786786 amendment, one hundred twenty dollars; (4) for a certificate of merger 648 Substitute Bill No. 1119
787787
788788
789-LCO {\\PRDFS1\SCOUSERS\FORZANOF\WS\2023SB-01119-
790-R02-SB.docx }
789+LCO {\\PRDFS1\SCOUSERS\ANTONAKOSM \WS\2023SB-
790+01119-R01-SB.docx }
791791 22 of 24
792792
793793 or consolidation, sixty dollars; (5) for a certificate of registration, one 649
794794 hundred twenty dollars; (6) for a change of agent or change of address 650
795795 of agent, twenty dollars; (7) for a certificate of reinstatement, [one 651
796796 hundred twenty dollars] two hundred fifty dollars; and (8) for an annual 652
797797 report, (A) prior to July 1, 2020, twenty dollars, and (B) on or after July 653
798798 1, 2020, eighty dollars. 654
799799 Sec. 29. Subsection (a) of section 34-243u of the general statutes is 655
800800 repealed and the following is substituted in lieu thereof (Effective January 656
801801 1, 2024): 657
802802 (a) Fees for filing documents and issuing certificates: (1) Filing an 658
803803 application to reserve a limited liability company name or to cancel a 659
804804 reserved limited liability company name, sixty dollars; (2) filing a 660
805805 transfer of reserved limited liability company name, sixty dollars; (3) 661
806806 filing a certificate of organization, including appointment of registered 662
807807 agent, one hundred twenty dollars; (4) filing a change of address of 663
808808 agent certificate or change of agent certificate, fifty dollars; (5) filing a 664
809809 notice of resignation of registered agent, fifty dollars; (6) filing an 665
810810 amendment to certificate of organization, one hundred twenty dollars; 666
811811 (7) filing a restated certificate of organization, one hundred twenty 667
812812 dollars; (8) filing a certificate of merger, sixty dollars; (9) filing a 668
813813 certificate of interest exchange, sixty dollars; (10) filing a certificate of 669
814814 abandonment, fifty dollars; (11) filing a certificate of reinstatement, [one 670
815815 hundred twenty dollars] two hundred fifty dollars; (12) filing a foreign 671
816816 registration certificate by a foreign limited liability company to transact 672
817817 business in this state, one hundred twenty dollars; (13) filing an 673
818818 application of foreign limited liability company for amended foreign 674
819819 registration certificate, one hundred twenty dollars; (14) [filing a 675
820820 certificate of withdrawal of registration under section 34-275h, one 676
821821 hundred twenty dollars; (15)] filing an annual report, (A) concerning 677
822822 any year prior to July 1, 2020, twenty dollars, and (B) concerning any 678
823823 year on or after July 1, 2020, eighty dollars; [(16)] (15) filing an interim 679
824824 notice of change of manager or member, twenty dollars; [(17)] (16) filing 680
825825 a registration of name or a renewal of registration of name, sixty dollars; 681 Substitute Bill No. 1119
826826
827827
828-LCO {\\PRDFS1\SCOUSERS\FORZANOF\WS\2023SB-01119-
829-R02-SB.docx }
828+LCO {\\PRDFS1\SCOUSERS\ANTONAKOSM \WS\2023SB-
829+01119-R01-SB.docx }
830830 23 of 24
831831
832832 [(18)] (17) filing a statement of correction, one hundred dollars; and 682
833833 [(19)] (18) filing a transfer of registration, sixty dollars plus the 683
834834 qualification fee. 684
835835 Sec. 30. Subsection (a) of section 34-413 of the general statutes is 685
836836 repealed and the following is substituted in lieu thereof (Effective January 686
837837 1, 2024): 687
838838 (a) Fees for filing documents and processing certificates: (1) Filing 688
839839 application to reserve a registered limited liability partnership name or 689
840840 to cancel a reserved limited liability partnership name, sixty dollars; (2) 690
841841 filing transfer of reserved registered limited liability partnership name, 691
842842 sixty dollars; (3) filing change of address of statutory agent or change of 692
843843 statutory agent, fifty dollars; (4) filing certificate of limited liability 693
844844 partnership, one hundred twenty dollars; (5) filing amendment to 694
845845 certificate of limited liability partnership, one hundred twenty dollars; 695
846846 (6) filing certificate of authority to transact business in this state, 696
847847 including appointment of statutory agent, one hundred twenty dollars; 697
848848 (7) filing amendment to certificate of authority to transact business in 698
849849 this state, one hundred twenty dollars; (8) filing an annual report, (A) 699
850850 prior to July 1, 2020, twenty dollars, and (B) on or after July 1, 2020, 700
851851 eighty dollars; (9) filing statement of merger, sixty dollars; and (10) filing 701
852852 certificate of reinstatement, [one hundred twenty dollars] two hundred 702
853853 fifty dollars. 703
854854 This act shall take effect as follows and shall amend the following
855855 sections:
856856
857857 Section 1 January 1, 2024 33-636(a)
858858 Sec. 2 January 1, 2024 33-922(a)
859859 Sec. 3 January 1, 2024 33-1026(a)
860860 Sec. 4 January 1, 2024 33-1212(a)
861861 Sec. 5 January 1, 2024 34-10(a)
862862 Sec. 6 January 1, 2024 34-13e(b)
863863 Sec. 7 January 1, 2024 34-38g
864864 Sec. 8 January 1, 2024 34-38j
865865 Sec. 9 January 1, 2024 34-38k Substitute Bill No. 1119
866866
867867
868-LCO {\\PRDFS1\SCOUSERS\FORZANOF\WS\2023SB-01119-
869-R02-SB.docx }
868+LCO {\\PRDFS1\SCOUSERS\ANTONAKOSM \WS\2023SB-
869+01119-R01-SB.docx }
870870 24 of 24
871871
872872 Sec. 10 January 1, 2024 34-38s(b)
873873 Sec. 11 January 1, 2024 34-247(b)
874874 Sec. 12 January 1, 2024 34-275b
875875 Sec. 13 January 1, 2024 34-419(a)
876876 Sec. 14 January 1, 2024 34-429
877877 Sec. 15 January 1, 2024 34-503(a)
878878 Sec. 16 January 1, 2024 34-531
879879 Sec. 17 January 1, 2024 33-953(c)
880880 Sec. 18 January 1, 2024 33-1243(c)
881881 Sec. 19 January 1, 2024 34-247k(a)
882882 Sec. 20 January 1, 2024 34-420(b)
883883 Sec. 21 January 1, 2024 34-431(b)
884884 Sec. 22 January 1, 2024 3-99a
885885 Sec. 23 January 1, 2024 3-99d(a)
886886 Sec. 24 January 1, 2024 New section
887887 Sec. 25 January 1, 2024 New section
888888 Sec. 26 January 1, 2024 New section
889889 Sec. 27 January 1, 2024 33-617(a)
890890 Sec. 28 January 1, 2024 34-38n(a)
891891 Sec. 29 January 1, 2024 34-243u(a)
892892 Sec. 30 January 1, 2024 34-413(a)
893893
894+Statement of Legislative Commissioners:
895+In Section 17(c)(6), "corporation's" was inserted for clarity; in Section
896+24(b)(1)(C), "34-347" was changed to "34-247" for accuracy; and in
897+Section 24(b)(3), "information statement" was changed to "listing
898+statement" for internal consistency.
894899
895900 JUD Joint Favorable Subst.
896-FIN Joint Favorable
897901