Connecticut Statutes
§ 34-38u — Foreign limited partnerships. Revocation of certificate of registration.
Connecticut § 34-38u
JurisdictionConnecticut
Title 34Limited Partnerships, Partnerships, Professional Associations, Limited Liability Companies and Statutory Trusts
Ch. 610Uniform Limited Partnership Act
This text of Connecticut § 34-38u (Foreign limited partnerships. Revocation of certificate of registration.) 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. § 34-38u (2026).
Text
(a)The certificate of registration of a foreign limited partnership 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 partnership has failed to file its annual report with the Secretary of the State;
(2)any wilful misrepresentation has been made of any material matter in any application, report, affidavit or other document, submitted by such foreign limited partnership pursuant to this chapter;
(3)the foreign limited partnership is exceeding the authority conferred upon it by this chapter; or (4) the foreign limited partnership is without an agent upon whom process may be served in this state for sixty days or more.
(b)On the happening of the events set out in subdivision (1), (2),
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
(P.A. 95-252, S. 7; P.A. 09-38, S. 3; P.A. 14-154, S. 15; P.A. 24-111, S. 31.) History: P.A. 09-38 amended Subsec. (a) to add Subdiv. (3) authorizing revocation of certificate of registration when foreign limited partnership is without an agent upon whom process may be served in this state for 60 days or more and amended Subsec. (b) to add reference to Subsec. (a)(3) as event causing notice to be given of intent to revoke certificate of registration; P.A. 14-154 amended Subsec. (a) by adding new Subdiv. (1) re revocation of certificate of registration to transact business due to foreign limited partnership's failure to file annual report with Secretary of the State and redesignating existing Subdivs. (1) to (3) as Subdivs. (2) to (4), amended Subsec. (b) by replacing reference to Subdivs. (1), (2) or (3) with reference to Subdivs. (1), (2), (3) or (4) and deleting reference to mail evidenced by certificate of mailing, and amended Subsec. (c) by designating existing provision re mailing certificate of revocation to foreign limited partnership's address as last shown on records of Secretary of the State as Subdiv. (1) and adding Subdiv. (2) requiring Secretary of the State to cause notice of filing of certificate of revocation to be posted on the office's web site, effective January 1, 2015; P.A. 24-111 amended Subsec. (b) by replacing “registered or certified mail” with “electronic mail”, by replacing “at its address” with “at its electronic mail address” and by making technical changes and amended Subsec. (c)(1) by replacing “Mail a copy” with “Send a copy”, by replacing “at its address” with “at its 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 § 34-38u, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/34-38u.