Connecticut 2023 Regular Session

Connecticut Senate Bill SB01119 Latest Draft

Bill / Comm Sub Version Filed 05/03/2023

                             
 
LCO    \\PRDFS1\SCOUSERS\FORZANOF\WS\2023SB-01119-R02-
SB.docx  
1 of 24 
  
General Assembly  Substitute Bill No. 1119  
January Session, 2023 
 
 
 
 
 
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repealed and the following is substituted in lieu thereof (Effective January 2 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repealed and the following is substituted in lieu thereof (Effective January 13 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 
(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  Substitute Bill No. 1119 
 
 
LCO    {\\PRDFS1\SCOUSERS\FORZANOF\WS\2023SB-01119-
R02-SB.docx }   
2 of 24 
 
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 
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  Substitute Bill No. 1119 
 
 
LCO    {\\PRDFS1\SCOUSERS\FORZANOF\WS\2023SB-01119-
R02-SB.docx }   
3 of 24 
 
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 
(a) In order to form a limited partnership a certificate of limited 82  Substitute Bill No. 1119 
 
 
LCO    {\\PRDFS1\SCOUSERS\FORZANOF\WS\2023SB-01119-
R02-SB.docx }   
4 of 24 
 
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 
following is substituted in lieu thereof (Effective January 1, 2024): 110  Substitute Bill No. 1119 
 
 
LCO    {\\PRDFS1\SCOUSERS\FORZANOF\WS\2023SB-01119-
R02-SB.docx }   
5 of 24 
 
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 
sworn to] by a general partner, correcting such statement. 143  Substitute Bill No. 1119 
 
 
LCO    {\\PRDFS1\SCOUSERS\FORZANOF\WS\2023SB-01119-
R02-SB.docx }   
6 of 24 
 
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 
liability company, except that if good cause is shown, the Secretary of 174  Substitute Bill No. 1119 
 
 
LCO    {\\PRDFS1\SCOUSERS\FORZANOF\WS\2023SB-01119-
R02-SB.docx }   
7 of 24 
 
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  Substitute Bill No. 1119 
 
 
LCO    {\\PRDFS1\SCOUSERS\FORZANOF\WS\2023SB-01119-
R02-SB.docx }   
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  Substitute Bill No. 1119 
 
 
LCO    {\\PRDFS1\SCOUSERS\FORZANOF\WS\2023SB-01119-
R02-SB.docx }   
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  Substitute Bill No. 1119 
 
 
LCO    {\\PRDFS1\SCOUSERS\FORZANOF\WS\2023SB-01119-
R02-SB.docx }   
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  Substitute Bill No. 1119 
 
 
LCO    {\\PRDFS1\SCOUSERS\FORZANOF\WS\2023SB-01119-
R02-SB.docx }   
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 corporation's North American 313 
Industry Classification System Code. [, that the Secretary deems 314 
pertinent for determining the principal purpose of the corporation.] For 315 
the purposes of this subsection, a showing of good cause shall include, 316 
but not be limited to, a showing that public disclosure of the residence 317 
addresses of the corporation's directors and officers may expose the 318 
personal 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  Substitute Bill No. 1119 
 
 
LCO    {\\PRDFS1\SCOUSERS\FORZANOF\WS\2023SB-01119-
R02-SB.docx }   
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  Substitute Bill No. 1119 
 
 
LCO    {\\PRDFS1\SCOUSERS\FORZANOF\WS\2023SB-01119-
R02-SB.docx }   
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  Substitute Bill No. 1119 
 
 
LCO    {\\PRDFS1\SCOUSERS\FORZANOF\WS\2023SB-01119-
R02-SB.docx }   
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  Substitute Bill No. 1119 
 
 
LCO    {\\PRDFS1\SCOUSERS\FORZANOF\WS\2023SB-01119-
R02-SB.docx }   
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  Substitute Bill No. 1119 
 
 
LCO    {\\PRDFS1\SCOUSERS\FORZANOF\WS\2023SB-01119-
R02-SB.docx }   
16 of 24 
 
expedited electronic data processing services which cover the cost of 458 
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 the 471 
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  Substitute Bill No. 1119 
 
 
LCO    {\\PRDFS1\SCOUSERS\FORZANOF\WS\2023SB-01119-
R02-SB.docx }   
17 of 24 
 
include an amount for purposes of paying the discount rate associated 489 
with the drawing upon the credit card account. 490 
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  Substitute Bill No. 1119 
 
 
LCO    {\\PRDFS1\SCOUSERS\FORZANOF\WS\2023SB-01119-
R02-SB.docx }   
18 of 24 
 
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 
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, business organization or unincorporated 529 
association shall be permitted to register as a commercial registered 530 
agent except as provided in this section. To register as a commercial 531 
registered agent, a business entity shall be active and in good standing 532 
with the Secretary of the State and shall be: (A) A domestic stock 533 
corporation having a certificate of incorporation on file with the 534 
Secretary under section 33-636 of the general statutes, as amended by 535 
this act; (B) a foreign stock corporation having an application for 536 
certificate of authority on file with the Secretary under section 33-922 of 537 
the general statutes, as amended by this act; (C) a domestic limited 538 
liability company having a certificate of organization on file with the 539 
Secretary under section 34-247 of the general statutes; or (D) a foreign 540 
limited liability company with a foreign registration statement on file 541 
with the Secretary under section 34-275a of the general statutes. 542 
(2) A registered agent may deliver to the Secretary of the State for 543 
filing a commercial registered agent listing statement signed by the 544 
registered agent that states: (A) The name of the individual or entity that 545 
acts as a registered agent and, the entity's type and jurisdiction of 546 
formation; (B) that the registered agent is in the business of serving as a 547 
registered agent in this state; and (C) the address of a place of business 548 
of the registered agent in this state to which service of process, notices 549 
and demands being served on or sent to entities represented by the 550 
person may be delivered. The Secretary may require such other 551 
information on the listing statement as the Secretary deems necessary to 552 
carry out the Secretary's duties under this section and sections 25 and 26 553 
of this act. 554  Substitute Bill No. 1119 
 
 
LCO    {\\PRDFS1\SCOUSERS\FORZANOF\WS\2023SB-01119-
R02-SB.docx }   
19 of 24 
 
(3) A commercial registered agent listing statement may include 555 
information on the methods that the registered agent will accept service 556 
of process, notices and demands, other than in a written record. The 557 
listing statement may also include the commercial registered agent's 558 
telephone number, electronic mail address and Internet web site 559 
address. All information collected on the listing statement shall be 560 
public and may be made available on the Internet web site of the 561 
Secretary. 562 
(c) A commercial registered agent listing statement takes effect on 563 
filing. 564 
(d) The Secretary of the State shall note the filing of a commercial 565 
registered agent listing statement in the index of the Secretary of the 566 
State's records for each entity represented by the registered agent at the 567 
time of the filing. The listing statement has the effect of amending the 568 
registered agent filing for each of those entities to: (1) Designate the 569 
registered agent filing the commercial registered agent listing statement 570 
as the commercial registered agent of each of those entities; and (2) 571 
delete the name and address of the former agent from the registered 572 
agent filing of each of those entities. 573 
Sec. 25. (NEW) (Effective January 1, 2024) (a) A registered agent may 574 
terminate such agent's listing as a commercial registered agent by 575 
delivering to the Secretary of the State for filing a commercial registered 576 
agent termination statement signed by the agent that states: (1) The 577 
name of the agent as listed under section 24 of this act; and (2) that the 578 
agent is no longer in the business of serving as a commercial registered 579 
agent in this state. 580 
(b) A commercial registered agent termination statement takes effect 581 
at 12:01 a.m. on the thirty-first day after the day on which it is filed by 582 
the Secretary of the State. 583 
(c) The registered agent shall promptly furnish each entity 584 
represented by the agent with a notice in a record of the filing of the 585  Substitute Bill No. 1119 
 
 
LCO    {\\PRDFS1\SCOUSERS\FORZANOF\WS\2023SB-01119-
R02-SB.docx }   
20 of 24 
 
commercial registered agent termination statement. 586 
(d) When a commercial registered agent termination statement takes 587 
effect, the commercial registered agent ceases to be the registered agent 588 
for each entity formerly represented by such agent. Termination of the 589 
listing of a commercial registered agent under this section does not 590 
affect any contractual rights a represented entity has against the agent 591 
or that the agent has against the represented entity. 592 
Sec. 26. (NEW) (Effective January 1, 2024) (a) A commercial registered 593 
agent shall file an amended commercial registered agent listing 594 
statement that sets forth the information required under section 24 of 595 
this act if the commercial registered agent changes its name, entity type, 596 
jurisdiction of formation or its address in this state. An amended 597 
commercial registered agent listing statement may be filed by the 598 
commercial registered agent to update any other information provided 599 
on the original listing statement or previous amendment thereto. 600 
(b) The filing by the Secretary of the State of a listing statement under 601 
subsection (a) of this section is effective to change the information 602 
regarding the agent with respect to each entity represented by the agent. 603 
(c) An amended listing statement filed under this section takes effect 604 
on filing. 605 
(d) A commercial registered agent shall promptly notify each entity 606 
represented by the agent in the event the agent files an amended listing 607 
statement under this section. 608 
Sec. 27. Subsection (a) of section 33-617 of the general statutes is 609 
repealed and the following is substituted in lieu thereof (Effective January 610 
1, 2024): 611 
(a) The Secretary of the State shall charge and collect the following 612 
fees for filing documents and issuing certificates and remit them to the 613 
Treasurer for the use of the state: (1) Filing application to reserve, 614 
register, renew or cancel registration of corporate name, sixty dollars; 615  Substitute Bill No. 1119 
 
 
LCO    {\\PRDFS1\SCOUSERS\FORZANOF\WS\2023SB-01119-
R02-SB.docx }   
21 of 24 
 
(2) filing transfer of reserved corporate name, sixty dollars; (3) filing 616 
certificate of incorporation, including appointment of registered agent, 617 
one hundred dollars; (4) filing change of address of registered agent or 618 
change of registered agent, fifty dollars; (5) filing notice of resignation 619 
of registered agent, fifty dollars; (6) filing amendment to certificate of 620 
incorporation, one hundred dollars; (7) filing restated certificate of 621 
incorporation, one hundred dollars; (8) filing certificate of merger or 622 
share exchange, sixty dollars; (9) filing certificate of correction, one 623 
hundred dollars; (10) filing certificate of surrender of special charter and 624 
adoption of general certificate of incorporation, one hundred dollars; 625 
(11) filing certificate of revocation of dissolution, fifty dollars; (12) filing 626 
annual report, one hundred fifty dollars except as otherwise provided 627 
in sections 33-953, as amended by this act, and 33-954; (13) filing 628 
application of foreign corporation for certificate of authority to transact 629 
business in this state and issuing certificate of authority, one hundred 630 
dollars; (14) filing application of foreign corporation for amended 631 
certificate of authority to transact business in this state and issuing 632 
amended certificate of authority, one hundred dollars; (15) filing 633 
application for reinstatement, [one hundred fifty dollars] five hundred 634 
dollars, inclusive of annual report fees; (16) filing a corrected annual 635 
report, one hundred dollars; and (17) filing an interim notice of change 636 
of director or officer, twenty dollars. 637 
Sec. 28. Subsection (a) of section 34-38n of the general statutes is 638 
repealed and the following is substituted in lieu thereof (Effective January 639 
1, 2024): 640 
(a) The Secretary of the State shall receive, for filing any document or 641 
certificate required to be filed under sections 34-10, as amended by this 642 
act, 34-13a, 34-13e, as amended by this act, 34-32, 34-32a, 34-32c, 34-38g, 643 
as amended by this act, and 34-38s, as amended by this act, the following 644 
fees: (1) For reservation or cancellation of reservation of name, sixty 645 
dollars; (2) for a certificate of limited partnership and appointment of 646 
statutory agent, one hundred twenty dollars; (3) for a certificate of 647 
amendment, one hundred twenty dollars; (4) for a certificate of merger 648  Substitute Bill No. 1119 
 
 
LCO    {\\PRDFS1\SCOUSERS\FORZANOF\WS\2023SB-01119-
R02-SB.docx }   
22 of 24 
 
or consolidation, sixty dollars; (5) for a certificate of registration, one 649 
hundred twenty dollars; (6) for a change of agent or change of address 650 
of agent, twenty dollars; (7) for a certificate of reinstatement, [one 651 
hundred twenty dollars] two hundred fifty dollars; and (8) for an annual 652 
report, (A) prior to July 1, 2020, twenty dollars, and (B) on or after July 653 
1, 2020, eighty dollars. 654 
Sec. 29. Subsection (a) of section 34-243u of the general statutes is 655 
repealed and the following is substituted in lieu thereof (Effective January 656 
1, 2024): 657 
(a) Fees for filing documents and issuing certificates: (1) Filing an 658 
application to reserve a limited liability company name or to cancel a 659 
reserved limited liability company name, sixty dollars; (2) filing a 660 
transfer of reserved limited liability company name, sixty dollars; (3) 661 
filing a certificate of organization, including appointment of registered 662 
agent, one hundred twenty dollars; (4) filing a change of address of 663 
agent certificate or change of agent certificate, fifty dollars; (5) filing a 664 
notice of resignation of registered agent, fifty dollars; (6) filing an 665 
amendment to certificate of organization, one hundred twenty dollars; 666 
(7) filing a restated certificate of organization, one hundred twenty 667 
dollars; (8) filing a certificate of merger, sixty dollars; (9) filing a 668 
certificate of interest exchange, sixty dollars; (10) filing a certificate of 669 
abandonment, fifty dollars; (11) filing a certificate of reinstatement, [one 670 
hundred twenty dollars] two hundred fifty dollars; (12) filing a foreign 671 
registration certificate by a foreign limited liability company to transact 672 
business in this state, one hundred twenty dollars; (13) filing an 673 
application of foreign limited liability company for amended foreign 674 
registration certificate, one hundred twenty dollars; (14) [filing a 675 
certificate of withdrawal of registration under section 34-275h, one 676 
hundred twenty dollars; (15)] filing an annual report, (A) concerning 677 
any year prior to July 1, 2020, twenty dollars, and (B) concerning any 678 
year on or after July 1, 2020, eighty dollars; [(16)] (15) filing an interim 679 
notice of change of manager or member, twenty dollars; [(17)] (16) filing 680 
a registration of name or a renewal of registration of name, sixty dollars; 681  Substitute Bill No. 1119 
 
 
LCO    {\\PRDFS1\SCOUSERS\FORZANOF\WS\2023SB-01119-
R02-SB.docx }   
23 of 24 
 
[(18)] (17) filing a statement of correction, one hundred dollars; and 682 
[(19)] (18) filing a transfer of registration, sixty dollars plus the 683 
qualification fee. 684 
Sec. 30. Subsection (a) of section 34-413 of the general statutes is 685 
repealed and the following is substituted in lieu thereof (Effective January 686 
1, 2024): 687 
(a) Fees for filing documents and processing certificates: (1) Filing 688 
application to reserve a registered limited liability partnership name or 689 
to cancel a reserved limited liability partnership name, sixty dollars; (2) 690 
filing transfer of reserved registered limited liability partnership name, 691 
sixty dollars; (3) filing change of address of statutory agent or change of 692 
statutory agent, fifty dollars; (4) filing certificate of limited liability 693 
partnership, one hundred twenty dollars; (5) filing amendment to 694 
certificate of limited liability partnership, one hundred twenty dollars; 695 
(6) filing certificate of authority to transact business in this state, 696 
including appointment of statutory agent, one hundred twenty dollars; 697 
(7) filing amendment to certificate of authority to transact business in 698 
this state, one hundred twenty dollars; (8) filing an annual report, (A) 699 
prior to July 1, 2020, twenty dollars, and (B) on or after July 1, 2020, 700 
eighty dollars; (9) filing statement of merger, sixty dollars; and (10) filing 701 
certificate of reinstatement, [one hundred twenty dollars] two hundred 702 
fifty dollars. 703 
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  Substitute Bill No. 1119 
 
 
LCO    {\\PRDFS1\SCOUSERS\FORZANOF\WS\2023SB-01119-
R02-SB.docx }   
24 of 24 
 
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 
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) 
 
 
JUD Joint Favorable Subst.  
FIN Joint Favorable