Connecticut Statutes
§ 33-935 — Grounds for revocation.
Connecticut § 33-935
This text of Connecticut § 33-935 (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. § 33-935 (2026).
Text
The Secretary of the State may commence a proceeding under section 33-936 to revoke the certificate of authority of a foreign corporation authorized to transact business 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 33-600 to 33-998, 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 33-927 or 33-928 that its registered agent or registered office has changed, that its registered agent has resigned or that
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
(P.A. 94-186, S. 195, 215; P.A. 95-252, S. 31, 36; P.A. 14-154, S. 4.) History: P.A. 94-186 effective January 1, 1997; P.A. 95-252 deleted former Subdiv. (1) that had provided as a ground for the revocation of a certificate of authority the failure of a foreign corporation to deliver its annual report to the Secretary of the State within 60 days after it is due, renumbering the remaining Subdivs. accordingly, effective January 1, 1997; P.A. 14-154 added new Subdiv. (1) re revocation of certificate of authority to transact business due to foreign corporation's failure to file annual report with Secretary of the State and redesignated existing Subdivs. (1) to (5) as Subdivs. (2) to (6), effective January 1, 2015.
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 § 33-935, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/33-935.