Connecticut Statutes
§ 33-800 — Certificate of amendment.
Connecticut § 33-800
This text of Connecticut § 33-800 (Certificate of amendment.) 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. § 33-800 (2026).
Text
After an amendment to the certificate of incorporation has been adopted and approved in the manner required by sections 33-600 to 33-998, inclusive, and by the certificate of incorporation, the corporation shall deliver to the Secretary of the State for filing a certificate of amendment, that shall set forth:
(1)The name of the corporation;
(2)the text of each amendment adopted, or the information required by subsection (l) of section 33-608;
(3)if an amendment provides for an exchange, reclassification or cancellation of issued shares, provisions for implementing the amendment, if not contained in the amendment itself, which may be made dependent upon facts objectively ascertainable outside the certificate of amendment in accordance with subsection (l) of section 33-608;
(4)the date o
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
(P.A. 94-186, S. 125, 215; P.A. 96-271, S. 91, 254; P.A. 03-18, S. 13; 03-158, S. 9.) History: P.A. 94-186 effective January 1, 1997; P.A. 96-271 replaced “articles” of incorporation with “certificate” of incorporation and “articles” of amendment with “certificate” of amendment, effective January 1, 1997; P.A. 03-18 replaced provision re corporation amending its certificate of incorporation with provision re after an amendment to the certificate of incorporation has been adopted and approved, amended Subdiv. (5) by replacing former provisions with provisions re statement if amendment was adopted without shareholder approval and re statement if amendment required shareholder approval, deleted former Subdiv. (6) re amendment approved by shareholders and made technical changes, effective July 1, 2003; P.A. 03-158 added provisions re information required by Sec. 33-608(l) in Subdiv. (2), added provisions re facts objectively ascertainable in accordance with Sec. 33-608(l) and made technical changes in Subdiv. (3), and added new Subdiv. (6) re amendment filed pursuant to Sec. 33-608(l).
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 § 33-800, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/33-800.