Connecticut Statutes
§ 34-243q — Change of name or address by registered agent.
Connecticut § 34-243q
JurisdictionConnecticut
Title 34Limited Partnerships, Partnerships, Professional Associations, Limited Liability Companies and Statutory Trusts
Ch. 613aUniform Limited Liability Company Act
This text of Connecticut § 34-243q (Change of name or address by registered agent.) 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. § 34-243q (2026).
Text
(a)If a registered agent changes its name or address, the agent shall, not later than thirty days after such change, deliver to the Secretary of the State for filing a certificate of change that states:
(1)The name of the agent as currently shown in the records of the Secretary of the State for the company or foreign company;
(2)if the name of the agent has changed, its new name; and (3) if the address of the agent has changed, its new address.
(b)A registered agent shall, not later than thirty days after such certificate of change is filed, furnish notice to the represented limited liability company or registered foreign limited liability company of the filing by the Secretary of the State of the certificate of change and the changes made by the certificate.
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
(P.A. 16-97, S. 18.) History: P.A. 16-97 effective July 1, 2017.
Nearby Sections
15
§ 34-10a
Execution of certificates.§ 34-10b
Filing requirements.§ 34-10c
Notice.§ 34-13
Name.§ 34-13a
Reservation of name.§ 34-13c
Records to be kept.§ 34-13e
Annual report.Cite This Page — Counsel Stack
Bluebook (online)
Connecticut § 34-243q, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/34-243q.