Connecticut General Statutes|Sec. 34-433. (Formerly Sec. 34-81n). Foreign limited liability partnership: Revocation of certificate of authority.

                                                

Sec. 34-433. (Formerly Sec. 34-81n). Foreign limited liability partnership: Revocation of certificate of authority. (a) The certificate of authority of a foreign registered limited liability partnership to transact business in this state may be revoked by the Secretary of the State upon the conditions provided in this section when: (1) The foreign registered limited liability partnership has failed to file its annual report with the Secretary of the State; or (2) a wilful misrepresentation has been made of any material matter in any application, report, affidavit or other document, submitted by such foreign registered limited liability partnership pursuant to sections 34-300 to 34-434, inclusive.


(b) (1) Upon the happening of the events set out in subdivision (1) of subsection (a) of this section, the Secretary of the State may revoke the certificate of authority of such foreign registered limited liability partnership to transact business in this state. (2) Upon determining to revoke the certificate of authority of a foreign registered limited liability partnership the Secretary of the State shall give not less than thirty days' written notice to the foreign registered limited liability partnership that said Secretary intends to revoke the certificate of authority of such foreign registered limited liability partnership for one of said causes, specifying the same. Such notice shall be given by first class mail addressed to the foreign registered limited liability partnership at its address as last shown on the records of the Secretary of the State. If, before expiration of the time set forth in the notice, the foreign registered limited liability partnership establishes to the satisfaction of the Secretary of the State that the stated cause for the revocation of its certificate of authority did not exist at the time the notice was mailed or, if it did exist at such time, has been cured, the Secretary of the State shall take no further action. Otherwise, on the expiration of the time stated in the notice, said Secretary shall revoke the certificate of authority of such foreign registered limited liability partnership to transact business in this state.


(c) Upon revoking the certificate of authority of any foreign registered limited liability partnership, the Secretary of the State shall file a certificate of revocation in his office and shall: (1) Mail a copy thereof to such foreign registered limited liability partnership at its address as last shown on said Secretary's records; and (2) cause notice of the filing of such certificate of revocation to be posted on the office of the Secretary of the State's Internet web site for a period of sixty days following the date on which the Secretary of the State files the certificate of revocation. The filing of such certificate shall cause the authority of a foreign registered limited liability partnership to transact business in this state to cease. Notwithstanding the filing of the certificate of revocation, the appointment by a foreign registered limited liability partnership of an attorney upon whom process may be served shall continue in force as long as any liability remains outstanding against the partnership in this state.


(d) The authority to transact business in this state is retained until expressly revoked by the Secretary of the State. Revocation of the authority of a foreign registered limited liability partnership to transact business in this state shall not affect the status of said partnership in this state under subsection (4) of section 34-400, or the validity of the acts of said partnership occurring prior to the effective date of revocation.


(P.A. 94-218, S. 18, 28; P.A. 95-252, S. 23; P.A. 96-77, S. 6, 17; P.A. 14-154, S. 25; P.A. 19-40, S. 12.)


History: P.A. 94-218 effective January 1, 1996; P.A. 95-252 amended Subsec. (b) to provide that notice may be given by mail evidenced by a certificate of mailing; P.A. 96-77 amended Subsec. (a) to replace reference to “sections 34-40, 34-44, 34-53, 34-56, 34-72, 34-74, 34-78 and 34-81a to 34-81z, inclusive” with “sections 34-300 to 34-434, inclusive”, effective July 1, 1997; Sec. 34-81n transferred to Sec. 34-433 in 1997; P.A. 14-154 amended Subsec. (b) by deleting reference to mail evidenced by certificate of mailing and making technical changes, and amended Subsec. (c) by designating existing provision re mailing certificate of revocation to foreign registered limited liability partnership's address as last shown on Secretary of the State's records as Subdiv. (1), adding Subdiv. (2) requiring Secretary of the State to cause notice of filing of certificate of revocation to be posted on the office's web site and making technical changes, effective January 1, 2015; P.A. 19-40 amended Subsec. (b) by replacing “registered or certified mail” with “first class mail” and making a technical change, effective January 1, 2020.

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

79 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 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

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
View More Documents

Please wait a moment while we load this page.

New Envelope