Find Laws Find Lawyers Free Legal Forms USA State Laws

CONNECTICUT STATUTES AND CODES

Sec. 33-890. Administrative dissolution.

      Sec. 33-890. Administrative dissolution. (a) The Secretary of the State may effect the administrative dissolution of a corporation as provided in this section.

      (b) Whenever it comes to the attention of the Secretary of the State that a corporation has failed to maintain a registered agent or that such registered agent cannot, with reasonable diligence, be found at the address shown in the records of his office, the Secretary of the State may notify such corporation by registered or certified mail addressed to such corporation at its principal office as last shown on his records that under the provisions of this section the corporation is to be administratively dissolved. Unless the corporation within three months of the mailing of such notice files an appointment of registered agent, the Secretary of the State shall prepare and file in his office a certificate of administrative dissolution stating that the delinquent corporation has been administratively dissolved by reason of its default.

      (c) Dissolution shall be effective upon the filing by the Secretary of the State in his office of such certificate of administrative dissolution.

      (d) After filing the certificate of administrative dissolution, the Secretary of the State shall: (1) Send a copy thereof to the delinquent corporation, by registered or certified mail, addressed to such corporation at its principal office as last shown on his records and (2) cause notice of the filing of such certificate of administrative dissolution to be published in two successive issues of the Connecticut Law Journal.

      (P.A. 94-186, S. 169, 215; P.A. 95-252, S. 30, 36; P.A. 96-271, S. 120, 254.)

      History: P.A. 94-186 effective January 1, 1997; P.A. 95-252 deleted former Subsec. (b) re the administrative dissolution of a corporation that is in default of filing its annual or biennial reports, relettering the remaining Subsecs. accordingly, effective January 1, 1997; P.A. 96-271 made technical changes, effective January 1, 1997.

      Annotations to former section 33-387:

      Cited. 212 C. 282. Cited. 219 C. 787.

      Cited. 12 CA 121.

      Subsec. (b):

      Cited. 182 C. 1.

      Cited. 32 CA 530.

      Cited. 40 CS 567.

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