2005 Connecticut Code - Sec. 33-1013. Fees payable to Secretary of the State.
Sec. 33-1013. Fees payable to Secretary of the State. (a) The Secretary of the
State shall charge and collect the following fees for filing documents and issuing certificates and remit them to the Treasurer for the use of the state: (1) Filing application to
reserve, register, renew or cancel registration of corporate name, thirty dollars; (2) filing
transfer of reserved corporate name, thirty dollars; (3) filing a certificate of incorporation, including appointment of registered agent, ten dollars; (4) filing change of address
of registered agent or change of registered agent, ten dollars; (5) filing notice of resignation of registered agent in duplicate, ten dollars; (6) filing certificate of amendment to
certificate of incorporation, ten dollars; (7) filing restated certificate of incorporation,
ten dollars; (8) filing certificate of merger, ten dollars; (9) filing certificate of correction,
ten dollars; (10) filing certificate of surrender of special charter and adoption of certificate of incorporation, ten dollars; (11) filing certificate of dissolution, ten dollars; (12)
filing certificate of revocation of dissolution, ten dollars; (13) filing annual report,
twenty-five dollars; (14) filing application of foreign corporation for certificate of authority to conduct affairs in this state and issuing certificate of authority, twenty dollars;
(15) filing application of foreign corporation for amended certificate of authority to
conduct affairs in this state and issuing amended certificate of authority, twenty dollars;
(16) filing application for withdrawal of foreign corporation and issuing certificate of
withdrawal, twenty dollars; (17) filing certificate of reinstatement, including appointment of registered agent, fifty-five dollars; (18) filing a corrected annual report, twenty-five dollars; and (19) filing an interim notice of change of director or officer, ten dollars.
(c) The tax imposed under chapter 219 shall not be imposed upon any transaction for which a fee is charged under the provisions of this section.
(P.A. 96-256, S. 14, 209; P.A. 97-246, S. 44, 99; P.A. 98-137, S. 16, 62; 98-219, S. 33, 34.)
History: P.A. 96-256 effective January 1, 1997; P.A. 97-246 amended Subsec. (a) to replace in Subdiv. (6) "filing certificate of merger or consolidation, ten dollars for each constituent domestic and foreign corporation" with "filing certificate of merger, ten dollars", replace in Subdiv. (7) "filing certificate of abandonment of merger or consolidation, ten dollars for each constituent domestic and foreign corporation" with "filing certificate of correction, ten dollars", replace in Subdiv. (9) "filing certificate of dissolution by resolution, ten dollars" with "filing certificate of dissolution, ten dollars", delete former Subdiv. (10) re filing certificate of dissolution by expiration, redesignate former Subdiv. (11) as Subdiv. (10) and amend said Subdiv. to replace "filing judicial decree of dissolution" with "filing certificate of administrative dissolution", redesignate former Subdiv. (12) as Subdiv. (11) and amend said Subdiv. to delete provisions re filing biennial report, redesignate former Subdivs. (13), (14) and (15) as Subdivs. (12), (13) and (14), respectively, delete former Subdiv. (16) re filing notice that a director or officer has ceased to be in office, delete former Subdiv. (17) re filing notice that a director or officer has been elected or appointed, redesignate former Subdiv. (18) as Subdiv. (15) and add Subdiv. (16) establishing a twenty-five-dollar fee for filing a corrected annual report, and amended Subsec. (b) to delete former Subdiv. (3) re twenty dollar charge for preparing and furnishing a certificate of good standing, redesignate former Subdivs. (4) and (5) as Subdivs. (3) and (4), respectively, and amend said Subdivs. to replace "certificate of good standing" with "certificate of existence or authorization" and redesignate Subdiv. (6) as Subdiv. (5), effective June 27, 1997; P.A. 98-137 amended Subsec. (a) to add new Subdiv. (1) re thirty-dollar fee for filing application to reserve, register, renew or cancel registration of corporate name, new Subdiv. (2) re thirty-dollar fee for filing transfer of reserved corporate name, new Subdiv. (12) re ten-dollar fee for filing certificate of revocation of dissolution and new Subdiv. (19) re ten-dollar fee for filing an interim notice of change of director or officer, and to delete former Subdiv. (10) re ten-dollar fee for filing certificate of administrative dissolution, renumbering the remaining Subdivs. accordingly, effective July 1, 1998; P.A. 98-219 revised effective date of P.A. 98-137, but without affecting this section.
Disclaimer: These codes may not be the most recent version. Connecticut may have more current or accurate information. We make no warranties or guarantees about the accuracy, completeness, or adequacy of the information contained on this site or the information linked to on the state site. Please check official sources.