Connecticut Statutes

§ 33-617 — Fees payable to Secretary of the State.

Connecticut § 33-617
JurisdictionConnecticut
Title 33Corporations
Ch. 601Business Corporations

This text of Connecticut § 33-617 (Fees payable to Secretary of the State.) 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. § 33-617 (2026).

Text

(a)The Secretary of the State shall charge and collect the following fees for filing documents and issuing certificates and remit them to the Treasurer for the use of the state:
(1)Filing application to reserve, register, renew or cancel registration of corporate name, sixty dollars;
(2)filing transfer of reserved corporate name, sixty dollars;
(3)filing certificate of incorporation, including appointment of registered agent, one hundred dollars;
(4)filing change of address of registered agent or change of registered agent, fifty dollars;
(5)filing notice of resignation of registered agent, fifty dollars;
(6)filing amendment to certificate of incorporation, one hundred dollars;
(7)filing restated certificate of incorporation, one hundred dollars;
(8)filing certificate of merger or

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

Legislative History

(P.A. 94-186, S. 6, 215; P.A. 96-271, S. 10, 11, 254; P.A. 98-137, S. 12, 62; 98-219, S. 33, 34; June Sp. Sess. P.A. 09-3, S. 370; P.A. 14-154, S. 1.) History: P.A. 94-186 effective January 1, 1997; P.A. 96-271 amended Subsec. (a) to replace “articles of incorporation” with “certificate of incorporation” and “statutory agent” with “registered agent” where appearing, include application to “cancel” registration of corporate name in Subdiv. (1), replace “articles of merger or share exchange” with “certificate of merger or share exchange” in Subdiv. (8), replace “articles of correction” with “certificate of correction” in Subdiv. (9), replace “articles of dissolution” with “certificate of dissolution” in Subdiv. (11), replace “articles of revocation of dissolution” with “certificate of revocation of dissolution” in Subdiv. (12) and delete Subdiv. (13) re fee for filing certificate of administrative dissolution, renumbering the remaining Subdivs. accordingly, and amended Subsec. (b) to replace “statutory agent” with “registered agent” in Subdiv. (1) and delete incorrect statutory references in Subdivs. (3) and (4), effective January 1, 1997; P.A. 98-137 added Subsec. (a)(19) re $10 fee for filing an interim notice of change of director or officer, effective July 1, 1998; P.A. 98-219 revised effective date of P.A. 98-137, but without affecting this section; June Sp. Sess. P.A. 09-3 increased fees in Subsecs. (a), (b) and (d); P.A. 14-154 amended Subsec. (a) by deleting former Subdiv. (11) re filing fee for certificate of dissolution, redesignating existing Subdivs. (12) to (15) as Subdivs. (11) to (14), deleting former Subdiv. (16) re filing fee for application for and issuance of certificate of withdrawal of foreign corporation and redesignating existing Subdivs. (17) to (19) as Subdivs. (15) to (17), effective July 1, 2015.

Nearby Sections

15
View on official source ↗

Cite This Page — Counsel Stack

Bluebook (online)
Connecticut § 33-617, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/33-617.