Find Laws Find Lawyers Free Legal Forms USA State Laws

CONNECTICUT STATUTES AND CODES

Sec. 33-883. Revocation of dissolution.

      Sec. 33-883. Revocation of dissolution. (a) A corporation may revoke its dissolution within one hundred twenty days of its effective date.

      (b) Revocation of dissolution must be authorized in the same manner as the dissolution was authorized unless that authorization permitted revocation by action of the board of directors alone, in which event the board of directors may revoke the dissolution without shareholder action.

      (c) After the revocation of dissolution is authorized, the corporation may revoke the dissolution by delivering to the Secretary of the State for filing a certificate of revocation of dissolution that (1) sets forth: (A) The name of the corporation; (B) the effective date of the dissolution that was revoked; (C) the date that the revocation of dissolution was authorized; (D) if the corporation's board of directors, or incorporators, revoked the dissolution, a statement to that effect; (E) if the corporation's board of directors revoked a dissolution authorized by the shareholders, a statement that revocation was permitted by action by the board of directors alone pursuant to that authorization; and (F) if shareholder action was required to revoke the dissolution, the information required by subdivision (3) of subsection (a) of section 33-882; and (2) if the name of the corporation whose dissolution is to be revoked is no longer available, is accompanied by an amendment of the certificate of incorporation which changes the name of the corporation to an available name.

      (d) Revocation of dissolution is effective upon the effective date of the certificate of revocation of dissolution.

      (e) When the revocation of dissolution is effective, it relates back to and takes effect as of the effective date of the dissolution and the corporation resumes carrying on its business as if dissolution had never occurred.

      (P.A. 94-186, S. 164, 215; P.A. 96-271, S. 116, 254; P.A. 97-246, S. 26, 99; P.A. 03-18, S. 28; P.A. 04-257, S. 52.)

      History: P.A. 94-186 effective January 1, 1997; P.A. 96-271 replaced "articles" of revocation of dissolution with "certificate" of revocation of dissolution and "articles" of dissolution with "certificate" of dissolution where appearing, effective January 1, 1997; P.A. 97-246 amended Subsec. (c) to delete requirement that the corporation include "a copy of its certificate of dissolution" when it delivers a certificate of revocation of dissolution to the Secretary of the State for filing and add new Subdiv. (7) requiring delivery of an amendment of the certificate of incorporation changing the name of the corporation to an available name if the name of the corporation whose dissolution is to be revoked is no longer available, effective June 27, 1997; P.A. 03-18 amended Subsec. (c)(6) by deleting reference to Sec. 33-882(b), effective July 1, 2003; P.A. 04-257 made technical changes in Subsec. (c), effective June 14, 2004.

Connecticut Forms by Issue

Connecticut Administration/Filing Fees Forms
Connecticut Consumer Forms
Connecticut Court Forms
> Civil (District)
> Registration
> Small Claims
Connecticut Divorce Forms
Connecticut Family Forms
Connecticut Fraud Forms
Connecticut Other Forms
Connecticut Publications Forms
Connecticut Real Estate Forms

Connecticut Law

Connecticut State Laws
    > Connecticut Child Support
    > Connecticut Gun Laws
    > Connecticut Statutes
Connecticut Court
    > Griswold v. Connecticut
Connecticut Agencies
    > Connecticut Department of Labor
    > Connecticut DMV
    > Connecticut Secretary of State

Connecticut Court Map

Tips