Connecticut Statutes

§ 34-275g — Revocation of foreign registration certificate.

Connecticut § 34-275g
JurisdictionConnecticut
Title 34Limited Partnerships, Partnerships, Professional Associations, Limited Liability Companies and Statutory Trusts
Ch. 613aUniform Limited Liability Company Act

This text of Connecticut § 34-275g (Revocation of foreign registration certificate.) 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. § 34-275g (2026).

Text

(a)The foreign registration certificate of a foreign limited liability company to transact business in this state may be revoked by the Secretary of the State upon the conditions provided in this section when:
(1)The foreign limited liability company has failed to file its annual report with the Secretary of the State;
(2)a wilful misrepresentation has been made of any material matter in any application, report, affidavit or other document, submitted by such foreign limited liability company pursuant to sections 34-275 to 34-275i, inclusive;
(3)the foreign limited liability company is exceeding the authority conferred upon it by said sections; or (4) the foreign limited liability company is without an agent upon whom process may be served in this state for sixty days or more.
(b)On th

Free access — add to your briefcase to read the full text and ask questions with AI

Legislative History

(P.A. 16-97, S. 77; P.A. 17-108, S. 39; P.A. 24-111, S. 32.) History: P.A. 16-97 effective July 1, 2017; P.A. 17-108 replaced references to “foreign registration statement” with “foreign registration certificate” in Subsecs. (a) to (c) and further amended Subsec. (c) by replacing “an attorney” with “a registered agent”, effective July 1, 2017; P.A. 24-111, amended Subsec. (b) by replacing “registered or certified mail” with “electronic mail” and by replacing “at its address” with “at its electronic mail address” and amended Subsec. (c)(1) by replacing “Mail a copy” with “Send a copy” and by replacing “at its address” with “at its electronic mail address”, effective January 1, 2025.

Nearby Sections

15
View on official source ↗

Cite This Page — Counsel Stack

Bluebook (online)
Connecticut § 34-275g, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/34-275g.