Connecticut Statutes

§ 34-32b — Cancellation by forfeiture for failure to file annual report or maintain statutory agent for service.

Connecticut § 34-32b
JurisdictionConnecticut
Title 34Limited Partnerships, Partnerships, Professional Associations, Limited Liability Companies and Statutory Trusts
Ch. 610Uniform Limited Partnership Act

This text of Connecticut § 34-32b (Cancellation by forfeiture for failure to file annual report or maintain statutory agent for service.) 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. § 34-32b (2026).

Text

(a)The Secretary of the State may effect the cancellation of a limited partnership by forfeiture as provided in this section.
(b)Whenever any limited partnership is more than one year in default of filing its annual report as required by section 34-13e , the Secretary of the State may notify such limited partnership by electronic mail addressed and sent to such limited partnership at its electronic mail address as last shown on the Secretary's records that under the provisions of this section the limited partnership's rights and powers are prima facie forfeited. Unless the limited partnership, within three months of the sending of such notice, files such annual report, the Secretary of the State shall prepare and file in the Secretary's office a certificate of cancellation by forfeiture

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

Legislative History

(P.A. 95-252, S. 3; P.A. 14-154, S. 12; P.A. 19-40, S. 10; P.A. 24-111, S. 26.) History: P.A. 14-154 added new Subsec. (b) re cancellation by forfeiture of limited partnership that is in default of filing annual report, redesignated existing Subsecs. (b) to (d) as Subsecs. (c) to (e), amended redesignated Subsec. (c) by deleting reference to mail evidenced by certificate of mailing and amended redesignated Subsec. (e) by deleting requirements that certificate of cancellation by forfeiture be sent by registered or certified mail and published in 2 successive issues of the Connecticut Law Journal and by adding requirement that Secretary of the State cause notice of filing of certificate of cancellation by forfeiture to be posted on the office's web site, effective January 1, 2015; 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 “address” with “electronic mail address” and by making technical changes, amended Subsec. (c) by replacing “registered or certified mail” with “electronic mail”, by replacing “address” with “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 “address” with “electronic mail address” and by making a technical change, effective January 1, 2025.

Nearby Sections

15
View on official source ↗

Cite This Page — Counsel Stack

Bluebook (online)
Connecticut § 34-32b, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/34-32b.