Connecticut Statutes
§ 34-267g — Dissolution by forfeiture.
Connecticut § 34-267g
JurisdictionConnecticut
Title 34Limited Partnerships, Partnerships, Professional Associations, Limited Liability Companies and Statutory Trusts
Ch. 613aUniform Limited Liability Company Act
This text of Connecticut § 34-267g (Dissolution by forfeiture.) 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. § 34-267g (2026).
Text
(a)The Secretary of the State may effect the dissolution of a limited liability company by forfeiture as provided in this section.
(b)Whenever it comes to the attention of the Secretary of the State that a limited liability company is more than one year in default of filing its annual report as required by section 34-247k , the Secretary of the State may notify such limited liability company by electronic mail addressed to such limited liability company and sent to the limited liability company's electronic mail address as last shown on the Secretary's records that, under the provisions of this section, the limited liability company's rights and powers are prima facie forfeited. Unless the limited liability company, within three months of the sending of such notice, files such annual rep
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
(P.A. 16-97, S. 63; P.A. 19-40, S. 7; P.A. 24-111, S. 27.) History: P.A. 16-97 effective July 1, 2017; P.A. 19-40 amended Subsec. (b) by replacing “registered or certified mail” with “first class mail” and making technical changes, effective January 1, 2020; P.A. 24-111 amended Subsec. (b) by replacing “first class mail” with “electronic mail”, by replacing “at its principal office” with “sent to the limited liability company's electronic mail address” and by making technical changes, amended Subsec. (c) by replacing “registered or certified mail” with “electronic mail”, by replacing “at its principal office” with “sent to the limited liability company's electronic mail address” and by making technical changes and amended Subsec. (e)(1) by replacing “Mail a certified copy” with “Send a copy”, by replacing “at its principal office” with “electronic mail address” and by making a technical change, effective January 1, 2025.
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 § 34-267g, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/34-267g.