Connecticut Statutes
§ 33-922 — Application for certificate of authority.
Connecticut § 33-922
This text of Connecticut § 33-922 (Application for certificate of authority.) 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. § 33-922 (2026).
Text
(a)A foreign corporation may apply for a certificate of authority to transact business in this state by delivering an application to the Secretary of the State for filing. The application shall set forth:
(1)The name of the foreign corporation or, if its name is unavailable for use in this state, a corporate name that satisfies the requirements of section 33-925;
(2)the name of the state or country under whose law it is incorporated;
(3)its date of incorporation and period of duration;
(4)the street address of its principal office;
(5)the address of its registered office in this state and the name of its registered agent at that office;
(6)the valid electronic mail address of the corporation;
(7)the names and respective business and residence addresses of the directors and officers
Free access — add to your briefcase to read the full text and ask questions with AI
Related
Link Group International, L.L.P. v. Toymax (H.K.) Ltd.
127 F. Supp. 2d 280 (D. Connecticut, 2000)
LINK GROUP INTERN., LLP v. Toymax (HK) Ltd.
127 F. Supp. 2d 280 (D. Connecticut, 2000)
Legislative History
(P.A. 94-186, S. 186, 215; P.A. 97-246, S. 30, 99; P.A. 98-137, S. 14, 62; 98-219, S. 33, 34; P.A. 14-154, S. 3; P.A. 24-111, S. 2.) History: P.A. 94-186 effective January 1, 1997; P.A. 97-246 amended Subsec. (a)(6) to replace requirement that application set forth the “business addresses or, if there is no business address for any such person, the residence address, of its current directors and officers” with provision requiring application to set forth the respective business and residence addresses of the directors and officers but authorizing the Secretary of the State, for good cause, to accept business addresses in lieu of such business and residence addresses, effective June 27, 1997; P.A. 98-137 amended Subsec. (a) to add provision that a showing of good cause includes a showing that public disclosure of the residence addresses of the corporation's directors and officers may expose the personal security of such directors and officers to significant risk, effective July 1, 1998; P.A. 98-219 revised effective date of P.A. 98-137, but without affecting this section; P.A. 14-154 amended Subsec. (a) to add new Subdiv. (6) re electronic mail address of corporation and redesignate existing Subdiv. (6) as Subdiv. (7), effective January 1, 2015; P.A. 24-111 amended Subsec. (a) by replacing “electronic mail address, if any,” with “valid electronic mail address” in Subdiv. (6), by adding Subdiv. (8) re foreign corporation's North American Industry Classification System Code and by making technical changes, effective January 1, 2025.
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 § 33-922, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/33-922.