Connecticut General Statutes|Sec. 34-279p. Certificate of interest exchange. Effective date of interest exchange.

                                                

Sec. 34-279p. Certificate of interest exchange. Effective date of interest exchange. (a) A certificate of interest exchange must be signed by an acquired limited liability company and delivered to the Secretary of the State for filing.


(b) A certificate of interest exchange must contain: (1) The name of the acquired limited liability company; (2) the name and governing jurisdiction of the acquiring limited liability company or foreign limited liability company; (3) a statement that the plan of interest exchange was approved by the acquired limited liability company in accordance with sections 34-279l to 34-279q, inclusive; (4) if the certificate of interest exchange is not to be effective upon filing, the date and time when it shall become effective; and (5) any amendments to the acquired limited liability company's certificate of organization approved as part of the plan of interest exchange.


(c) In addition to the requirements of subsection (b) of this section, a certificate of interest exchange may contain any other provision not prohibited by law.


(d) A plan of interest exchange that is signed by an acquired limited liability company and meets all the requirements of subsection (b) of this section may be delivered to the Secretary of the State for filing instead of a certificate of interest exchange and on filing has the same effect. If a plan of interest exchange is filed as provided in this subsection, references in sections 34-279 to 34-279q, inclusive, to a certificate of interest exchange refer to the plan of interest exchange filed under this subsection.


(e) An interest exchange becomes effective when the certificate of interest exchange is effective under section 34-247f.


(P.A. 16-97, S. 96.)


History: P.A. 16-97 effective July 1, 2017.

View Latest Dockets

Filed

Feb 20, 2015

Status

Other

Judge

Hon. HON ANNA FICETO Trellis Spinner 👉 Discover key insights by exploring more analytics for HON ANNA FICETO

Court

Superior

County

Hartford County, CT

Practice Area

Family

Matter Type

Divorce,Separation

77 Files
Filed

Aug 30, 2022

Status

Other

Judge

Hon. Stuart D. Rosen Trellis Spinner 👉 Discover key insights by exploring more analytics for Stuart D. Rosen

Court

Superior

County

Hartford County, CT

6 Files
Filed

Oct 30, 2023

Court

Windham County

County

Windham County, CT

View More Dockets

View Latest Documents

preview-icon 7 pages

NO. HHD-CV-19-6118463S COLUMBIA DENTAL, P.C. SUPERIOR COURT v. JUDICIAL DISTRICT OF HARTFORD 1141 WOLCOTT STREE, L.L.C. ET AL. JANUARY 27, 2020 MEMORANDUM OF L…

County

Hartford County, CT

Filed Date

Jan 27, 2020

Judge Hon. Susan Quinn Cobb Trellis Spinner 👉 Discover key insights by exploring more analytics for Susan Quinn Cobb
preview-icon 7 pages

DOCKET NO. AAN-CV19-6041967-S : SUPERIOR COURT : WENDY ROWELY : J.D. OF ANSONIA/MILFORD : V. : AT MILFORD …

Case Filed

Jul 03, 2019

County

New Haven County, CT

Filed Date

Oct 06, 2022

preview-icon 5 pages

DOCKET NO.: TTD-CV-20-6019428-S : SUPERIOR COURT MARK SOUSA : J. D. OF TOLLAND V. : AT ROCKVILLE ROBERTA H. CARD, ET AL. : DECEMBER 3, 2023 SECOND SUPPLEMENT TO PLAINTIFF’S REQUEST TO CHARGE The Plaintiff, Mark Sousa, pursuant to Connecticut Practice Book Section 16-20 et…

Case Filed

Dec 12, 2019

County

Tolland County, CT

Filed Date

Dec 04, 2023

Judge Hon. Matthew D. Gordon Trellis Spinner 👉 Discover key insights by exploring more analytics for Matthew D. Gordon
preview-icon 4 pages

DOCKET NO. NNI-CV-15-6008145-5 SUPERIOR COURT IMPACT BRANDING & DESIGN, LLC J.D. OF NEW HAVEN V. AT MERIDEN A.S.C., LLC, ET AL APRIL 25, 2016 …

County

New Haven County, CT

Filed Date

Apr 25, 2016

Judge Hon. John F. Cronan Trellis Spinner 👉 Discover key insights by exploring more analytics for John F. Cronan
preview-icon 3 pages

STATE OF CONNECTICUT SS: BRIDGEPORT JULY 30, 2022 COUNTY OF FAIRFIELD Then and there, by virtue hereof, on July 18, 2022, and pursuant to Section 34-243r of the C.G.S., I made service of the within and foregoing original Writ, Summons and Complaint upon BOLD WASH HOLDINGS, LLC, one of the within named defendants by leaving a true and attested copy of the same with my doings thereon endorsed at the usual place of abode of Andrew Schweibold, Executive Officer of BOLD WASH HOLDINGS, LLC at 175 Ca…

County

Windham County, CT

Filed Date

Aug 05, 2022

View More Documents

Please wait a moment while we load this page.

New Envelope