Connecticut Statutes
§ 33-1158 — Effect of merger.
Connecticut § 33-1158
This text of Connecticut § 33-1158 (Effect of merger.) is published on Counsel Stack Legal Research, covering Connecticut primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.
Bluebook
Conn. Gen. Stat. § 33-1158 (2026).
Text
When a merger becomes effective:
(1)The corporation that is designated in the certificate of merger as the survivor continues or comes into existence, as the case may be;
(2)The separate existence of every corporation that is merged into the survivor ceases;
(3)All liabilities of each corporation that is merged into the survivor are vested in the survivor;
(4)All property owned by, and every contract right possessed by, each corporation that merges into the survivor is vested in the survivor without reversion or impairment;
(5)The name of the survivor may, but need not be, substituted in any pending proceeding for the name of any party to the merger whose separate existence ceased in the merger;
(6)The certificate of incorporation of the survivor is amended to the extent provided in
Free access — add to your briefcase to read the full text and ask questions with AI
Related
Livingston v. Blue Cross Blue Shield, No. Cv97-0398358s (Nov. 14, 1997)
1997 Conn. Super. Ct. 12249 (Connecticut Superior Court, 1997)
Legislative History
(P.A. 96-256, S. 111, 209; P.A. 03-18, S. 45.) History: P.A. 96-256 effective January 1, 1997; P.A. 03-18 replaced “takes effect” with “becomes effective”, amended Subdivs. (1) to (4) by replacing former provisions with new provisions re effect of merger, added new Subdivs. (5) and (7) re substitution of name of survivor and effectiveness of certificate of incorporation of survivor, redesignated existing Subdivs. (5), (6) and (7) as Subdivs. (6), (8) and (9), and replaced “surviving corporation” with “survivor” and made technical changes throughout, effective July 1, 2003.
Nearby Sections
15
§ 33-1001
Construction of statutes.§ 33-1002
Definitions.§ 33-1003
Notice.§ 33-1003a
Qualified director.§ 33-1004
Filing requirements.§ 33-1005
Forms. Mailing address.§ 33-1006
Effective time and date of document.§ 33-1007
Correcting filed document.§ 33-1012
Penalty for signing false document.Cite This Page — Counsel Stack
Bluebook (online)
Connecticut § 33-1158, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/33-1158.