Connecticut Statutes

§ 33-1225 — Grounds for revocation.

Connecticut § 33-1225
JurisdictionConnecticut
Title 33Corporations
Ch. 602Nonstock Corporations

This text of Connecticut § 33-1225 (Grounds for revocation.) 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. § 33-1225 (2026).

Text

The Secretary of the State may commence a proceeding under section 33-1226 to revoke the certificate of authority of a foreign corporation authorized to conduct affairs in this state if:

(1)The foreign corporation has failed to file its annual report with the Secretary of the State;
(2)the foreign corporation does not pay within sixty days after they are due any license fees, franchise taxes or penalties imposed by sections 33-1000 to 33-1290, inclusive, or other law;
(3)the foreign corporation is without a registered agent or registered office in this state for sixty days or more;
(4)the foreign corporation does not inform the Secretary of the State under section 33-1217 or 33-1218 that its registered agent or registered office has changed, that its registered agent has resigned or th

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

Legislative History

(P.A. 96-256, S. 150, 209; P.A. 14-154, S. 9.) History: P.A. 96-256 effective January 1, 1997; P.A. 14-154 amended Subdiv. (1) re submission of annual reports by substituting “has failed to file” for “does not deliver” and deleting “within sixty days after it is due”, and make technical changes, effective January 1, 2015.

Nearby Sections

15
View on official source ↗

Cite This Page — Counsel Stack

Bluebook (online)
Connecticut § 33-1225, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/33-1225.