Connecticut Statutes

§ 33-1226 — Procedure for and effect of revocation.

Connecticut § 33-1226
JurisdictionConnecticut
Title 33Corporations
Ch. 602Nonstock Corporations

This text of Connecticut § 33-1226 (Procedure for and effect of 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. § 33-1226 (2026).

Text

(a)If the Secretary of the State determines that one or more grounds exist under section 33-1225 for revocation of a certificate of authority, the Secretary shall notify such foreign corporation by electronic mail addressed to such foreign corporation at such corporation's electronic mail address as last shown on the Secretary's records that under the provisions of this section the foreign corporation's certificate of authority is to be revoked.
(b)If the foreign corporation does not correct each ground for revocation or demonstrate to the reasonable satisfaction of the Secretary of the State that each ground determined by the Secretary of the State does not exist, within ninety days after sending of the notice, the Secretary of the State may revoke the foreign corporation's certificate

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

Legislative History

(P.A. 96-256, S. 151, 209; P.A. 97-246, S. 82, 94, 99; P.A. 14-154, S. 10; P.A. 24-111, S. 30.) History: P.A. 96-256 effective January 1, 1997; P.A. 97-246 amended Subsec. (b) to replace “perfected under Sec. 33-1219” with “effective under Sec. 33-1219” and amended Subsec. (d) to provide that service of process is made on the Secretary of the State “as provided in Sec. 33-1219” rather than “under this section” and delete provision that required the Secretary of the State to mail a copy of the process to the foreign corporation, effective June 27, 1997; P.A. 14-154 amended Subsec. (a) by deleting requirement that Secretary of the State serve written notice to foreign corporation of proposed revocation of certificate of authority and adding requirement that notice be sent by registered or certified mail to foreign corporation at its principal office, and amended Subsec. (b) by extending time period that foreign corporation has to take corrective action from 60 days to 90 days, deleting requirement that certificate of revocation be served on foreign corporation, requiring that certificate of revocation be mailed to corporation at its principal office, requiring Secretary of the State to cause notice of filing of certificate of revocation to be posted on the office's web site and making conforming changes, effective January 1, 2015; P.A. 24-111 amended Subsec. (a) by replacing “registered or certified mail” with “electronic mail”, by replacing “at its principal office” with “such corporation's electronic mail address” and by making technical changes and amended Subsec. (b) by replacing “mailing” with “sending” and by replacing “Mail a copy” with “Send a copy”, by replacing “its principal office” with “such corporation's electronic mail address” and by making a technical change in Subsec. (b)(1), effective January 1, 2025.

Nearby Sections

15
View on official source ↗

Cite This Page — Counsel Stack

Bluebook (online)
Connecticut § 33-1226, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/33-1226.