Connecticut Statutes

§ 33-1181 — Administrative dissolution.

Connecticut § 33-1181
JurisdictionConnecticut
Title 33Corporations
Ch. 602Nonstock Corporations

This text of Connecticut § 33-1181 (Administrative dissolution.) 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. § 33-1181 (2026).

Text

(a)The Secretary of the State may effect the administrative dissolution of a corporation as provided in this section.
(b)Whenever any corporation is more than two years in default of filing its annual report as required by section 33-1243 , the Secretary of the State may notify such corporation by electronic mail addressed to such corporation and sent to the corporation's electronic mail address as last shown on the Secretary's records that under the provisions of this section the corporation is to be administratively dissolved. Unless the corporation, within three months of the sending of such notice, files such annual report, the Secretary of the State shall prepare and file in the Secretary's office a certificate of administrative dissolution stating that the delinquent corporation ha

Free access — add to your briefcase to read the full text and ask questions with AI

Legislative History

(P.A. 96-256, S. 124, 209; P.A. 14-154, S. 7; P.A. 19-40, S. 9; P.A. 24-111, S. 25.) History: P.A. 96-256 effective January 1, 1997; P.A. 14-154 added new Subsec. (b) re administrative dissolution of corporation that is in default of filing annual report, redesignated existing Subsecs. (b) to (d) as Subsecs. (c) to (e) and amended redesignated Subsec. (e) by deleting requirements that certificate of administrative dissolution be sent by registered or certified mail and published in 2 successive issues of the Connecticut Law Journal and by adding requirement that Secretary of the State cause notice of filing of certificate of administrative dissolution to be posted on the office's web site, effective January 1, 2015; P.A. 19-40 amended Subsec. (b) by replacing “registered or certified mail” with “first class mail” and by making technical changes, effective January 1, 2020; P.A. 24-111 amended Subsec. (b) by replacing “first class mail” with “electronic mail”, by replacing “at its principal office” with “sent to the corporation's electronic mail address” and by making technical changes, amended Subsec. (c) by replacing “registered or certified mail” with “electronic mail”, by replacing “at its principal office” with “sent to the corporation's electronic mail address” and by making technical changes and amended Subsec. (e) by replacing “principal office” with “electronic mail address” and by making technical changes, effective January 1, 2025.

Nearby Sections

15
View on official source ↗

Cite This Page — Counsel Stack

Bluebook (online)
Connecticut § 33-1181, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/33-1181.