CONNECTICUT STATUTES AND CODES
Sec. 33-1173. Revocation of dissolution.
Sec. 33-1173. Revocation of dissolution. (a) A corporation may revoke its dissolution within one hundred and twenty days of its effective date.
(b) Revocation of dissolution must be authorized in the same manner as the dissolution was authorized unless, in the case of a corporation with members entitled to vote
on the dissolution, that authorization permitted revocation by action of the board of
directors alone, in which event the board of directors may revoke the dissolution without
member 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date of the dissolution that was revoked; (C) the date that the revocation of dissolution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 members, a statement that revocation was permitted
by action of the board of directors alone pursuant to that authorization; and (F) if member
action was required to revoke the dissolution, the information required by subdivision
(3) of subsection (a) of section 33-1172; 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
activities as if dissolution had never occurred.
(P.A. 96-256, S. 118, 209; P.A. 97-246, S. 70, 99; P.A. 98-137, S. 46, 62; 98-219, S. 33, 34; P.A. 03-18, S. 50; P.A.
04-257, S. 53.)
History: P.A. 96-256 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 with the certificate of revocation of dissolution that it delivers to the
Secretary of the State for filing and add new Subdiv. (7) requiring delivery of an amendment of the certificate of incorporation identifying 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. 98-137 amended Subsec. (c)(7) to require that certificate be accompanied by an amendment
which "changes the name of the corporation to an available name" rather than "identifies an available name", effective
July 1, 1998; P.A. 98-219 revised effective date of P.A. 98-137, but without affecting this section; P.A. 03-18 amended
Subsec. (c)(6) by deleting reference to Sec. 33-1172(b), effective July 1, 2003; P.A. 04-257 made technical changes in
Subsec. (c), effective June 14, 2004.
Connecticut Forms by Issue
Connecticut Law
Connecticut State Laws
Connecticut Court
Connecticut Agencies