State Codes and Statutes

Statutes > Connecticut > Title33 > Chap601 > Sec33-617

      Sec. 33-617. Fees payable to Secretary of the State. (a) The Secretary of the State shall charge and collect the following fees for filing documents and issuing certificates and remit them to the Treasurer for the use of the state: (1) Filing application to reserve, register, renew or cancel registration of corporate name, thirty dollars; (2) filing transfer of reserved corporate name, thirty dollars; (3) filing certificate of incorporation, including appointment of registered agent, fifty dollars; (4) filing change of address of registered agent or change of registered agent, twenty-five dollars; (5) filing notice of resignation of registered agent, twenty-five dollars; (6) filing amendment to certificate of incorporation, fifty dollars; (7) filing restated certificate of incorporation, fifty dollars; (8) filing certificate of merger or share exchange, thirty dollars; (9) filing certificate of correction, fifty dollars; (10) filing certificate of surrender of special charter and adoption of general certificate of incorporation, fifty dollars; (11) filing certificate of dissolution, twenty-five dollars; (12) filing certificate of revocation of dissolution, twenty-five dollars; (13) filing annual report, seventy-five dollars except as otherwise provided in sections 33-953 and 33-954; (14) filing application of foreign corporation for certificate of authority to transact business in this state and issuing certificate of authority, fifty dollars; (15) filing application of foreign corporation for amended certificate of authority to transact business in this state and issuing amended certificate of authority, fifty dollars; (16) filing application for withdrawal of foreign corporation and issuing certificate of withdrawal, fifty dollars; (17) filing application for reinstatement, seventy-five dollars; (18) filing a corrected annual report, fifty dollars; and (19) filing an interim notice of change of director or officer, ten dollars.

      (b) The Secretary of the State shall charge and collect the following miscellaneous charges and remit them to the Treasurer for the use of the state: (1) At the time of any service of process on the Secretary of the State as registered agent of a corporation, which amount may be recovered as taxable costs by the party to the suit or action causing such service to be made if such party prevails in the suit or action, the plaintiff in the process so served shall pay twenty-five dollars; (2) for preparing and furnishing a copy of any document, instrument or paper filed or recorded relating to a corporation: For each copy of each such document thereof regardless of the number of pages, twenty dollars; for affixing his certification and official seal thereto, five dollars; (3) for preparing and furnishing his certificate of existence or authorization, which certificate may reflect any and all changes of corporate names and the date or dates of filing thereof, forty dollars; (4) for preparing and furnishing his certificate of existence or authorization reflecting certificates effecting fundamental changes to a certificate of incorporation and the date or dates of filing thereof, sixty dollars; and (5) for other services for which fees are not provided by the general statutes, the Secretary of the State may charge such fees as will in his judgment cover the cost of the services provided.

      (c) The tax imposed under chapter 219 shall not be imposed upon any transaction for which a fee is charged under the provisions of this section.

      (d) Each foreign corporation shall pay to the Secretary of the State a license fee of two hundred twenty-five dollars at the time of filing its application for a certificate of authority to transact business in this state, and annually thereafter on or before the last day of the calendar month in which falls the anniversary of the day of issuance of its certificate of authority, until such time as it has filed a certificate of withdrawal from the state or its certificate of authority to transact business in this state has been revoked.

      (e) The Secretary of the State shall proceed as provided in section 33-935 whenever a foreign corporation is in default in payment of its license fees as therein provided.

      (P.A. 94-186, S. 6, 215; P.A. 96-271, S. 10, 11, 254; P.A. 98-137, S. 12, 62; 98-219, S. 33, 34.)

      History: P.A. 94-186 effective January 1, 1997; P.A. 96-271 amended Subsec. (a) to replace "articles of incorporation" with "certificate of incorporation" and "statutory agent" with "registered agent" where appearing, include application to "cancel" registration of corporate name in Subdiv. (1), replace "articles of merger or share exchange" with "certificate of merger or share exchange" in Subdiv. (8), replace "articles of correction" with "certificate of correction" in Subdiv. (9), replace "articles of dissolution" with "certificate of dissolution" in Subdiv. (11), replace "articles of revocation of dissolution" with "certificate of revocation of dissolution" in Subdiv. (12) and delete Subdiv. (13) re fee for filing certificate of administrative dissolution, renumbering the remaining Subdivs. accordingly, and amended Subsec. (b) to replace "statutory agent" with "registered agent" in Subdiv. (1) and delete incorrect statutory references in Subdivs. (3) and (4), effective January 1, 1997; P.A. 98-137 added Subsec. (a)(19) re $10 fee for filing an interim notice of change of director or officer, effective July 1, 1998; P.A. 98-219 revised effective date of P.A. 98-137, but without affecting this section.

      Annotations to former section 33-143:

      Cited. 124 C. 599.

      Cited. 15 CS 205.

State Codes and Statutes

Statutes > Connecticut > Title33 > Chap601 > Sec33-617

      Sec. 33-617. Fees payable to Secretary of the State. (a) The Secretary of the State shall charge and collect the following fees for filing documents and issuing certificates and remit them to the Treasurer for the use of the state: (1) Filing application to reserve, register, renew or cancel registration of corporate name, thirty dollars; (2) filing transfer of reserved corporate name, thirty dollars; (3) filing certificate of incorporation, including appointment of registered agent, fifty dollars; (4) filing change of address of registered agent or change of registered agent, twenty-five dollars; (5) filing notice of resignation of registered agent, twenty-five dollars; (6) filing amendment to certificate of incorporation, fifty dollars; (7) filing restated certificate of incorporation, fifty dollars; (8) filing certificate of merger or share exchange, thirty dollars; (9) filing certificate of correction, fifty dollars; (10) filing certificate of surrender of special charter and adoption of general certificate of incorporation, fifty dollars; (11) filing certificate of dissolution, twenty-five dollars; (12) filing certificate of revocation of dissolution, twenty-five dollars; (13) filing annual report, seventy-five dollars except as otherwise provided in sections 33-953 and 33-954; (14) filing application of foreign corporation for certificate of authority to transact business in this state and issuing certificate of authority, fifty dollars; (15) filing application of foreign corporation for amended certificate of authority to transact business in this state and issuing amended certificate of authority, fifty dollars; (16) filing application for withdrawal of foreign corporation and issuing certificate of withdrawal, fifty dollars; (17) filing application for reinstatement, seventy-five dollars; (18) filing a corrected annual report, fifty dollars; and (19) filing an interim notice of change of director or officer, ten dollars.

      (b) The Secretary of the State shall charge and collect the following miscellaneous charges and remit them to the Treasurer for the use of the state: (1) At the time of any service of process on the Secretary of the State as registered agent of a corporation, which amount may be recovered as taxable costs by the party to the suit or action causing such service to be made if such party prevails in the suit or action, the plaintiff in the process so served shall pay twenty-five dollars; (2) for preparing and furnishing a copy of any document, instrument or paper filed or recorded relating to a corporation: For each copy of each such document thereof regardless of the number of pages, twenty dollars; for affixing his certification and official seal thereto, five dollars; (3) for preparing and furnishing his certificate of existence or authorization, which certificate may reflect any and all changes of corporate names and the date or dates of filing thereof, forty dollars; (4) for preparing and furnishing his certificate of existence or authorization reflecting certificates effecting fundamental changes to a certificate of incorporation and the date or dates of filing thereof, sixty dollars; and (5) for other services for which fees are not provided by the general statutes, the Secretary of the State may charge such fees as will in his judgment cover the cost of the services provided.

      (c) The tax imposed under chapter 219 shall not be imposed upon any transaction for which a fee is charged under the provisions of this section.

      (d) Each foreign corporation shall pay to the Secretary of the State a license fee of two hundred twenty-five dollars at the time of filing its application for a certificate of authority to transact business in this state, and annually thereafter on or before the last day of the calendar month in which falls the anniversary of the day of issuance of its certificate of authority, until such time as it has filed a certificate of withdrawal from the state or its certificate of authority to transact business in this state has been revoked.

      (e) The Secretary of the State shall proceed as provided in section 33-935 whenever a foreign corporation is in default in payment of its license fees as therein provided.

      (P.A. 94-186, S. 6, 215; P.A. 96-271, S. 10, 11, 254; P.A. 98-137, S. 12, 62; 98-219, S. 33, 34.)

      History: P.A. 94-186 effective January 1, 1997; P.A. 96-271 amended Subsec. (a) to replace "articles of incorporation" with "certificate of incorporation" and "statutory agent" with "registered agent" where appearing, include application to "cancel" registration of corporate name in Subdiv. (1), replace "articles of merger or share exchange" with "certificate of merger or share exchange" in Subdiv. (8), replace "articles of correction" with "certificate of correction" in Subdiv. (9), replace "articles of dissolution" with "certificate of dissolution" in Subdiv. (11), replace "articles of revocation of dissolution" with "certificate of revocation of dissolution" in Subdiv. (12) and delete Subdiv. (13) re fee for filing certificate of administrative dissolution, renumbering the remaining Subdivs. accordingly, and amended Subsec. (b) to replace "statutory agent" with "registered agent" in Subdiv. (1) and delete incorrect statutory references in Subdivs. (3) and (4), effective January 1, 1997; P.A. 98-137 added Subsec. (a)(19) re $10 fee for filing an interim notice of change of director or officer, effective July 1, 1998; P.A. 98-219 revised effective date of P.A. 98-137, but without affecting this section.

      Annotations to former section 33-143:

      Cited. 124 C. 599.

      Cited. 15 CS 205.


State Codes and Statutes

State Codes and Statutes

Statutes > Connecticut > Title33 > Chap601 > Sec33-617

      Sec. 33-617. Fees payable to Secretary of the State. (a) The Secretary of the State shall charge and collect the following fees for filing documents and issuing certificates and remit them to the Treasurer for the use of the state: (1) Filing application to reserve, register, renew or cancel registration of corporate name, thirty dollars; (2) filing transfer of reserved corporate name, thirty dollars; (3) filing certificate of incorporation, including appointment of registered agent, fifty dollars; (4) filing change of address of registered agent or change of registered agent, twenty-five dollars; (5) filing notice of resignation of registered agent, twenty-five dollars; (6) filing amendment to certificate of incorporation, fifty dollars; (7) filing restated certificate of incorporation, fifty dollars; (8) filing certificate of merger or share exchange, thirty dollars; (9) filing certificate of correction, fifty dollars; (10) filing certificate of surrender of special charter and adoption of general certificate of incorporation, fifty dollars; (11) filing certificate of dissolution, twenty-five dollars; (12) filing certificate of revocation of dissolution, twenty-five dollars; (13) filing annual report, seventy-five dollars except as otherwise provided in sections 33-953 and 33-954; (14) filing application of foreign corporation for certificate of authority to transact business in this state and issuing certificate of authority, fifty dollars; (15) filing application of foreign corporation for amended certificate of authority to transact business in this state and issuing amended certificate of authority, fifty dollars; (16) filing application for withdrawal of foreign corporation and issuing certificate of withdrawal, fifty dollars; (17) filing application for reinstatement, seventy-five dollars; (18) filing a corrected annual report, fifty dollars; and (19) filing an interim notice of change of director or officer, ten dollars.

      (b) The Secretary of the State shall charge and collect the following miscellaneous charges and remit them to the Treasurer for the use of the state: (1) At the time of any service of process on the Secretary of the State as registered agent of a corporation, which amount may be recovered as taxable costs by the party to the suit or action causing such service to be made if such party prevails in the suit or action, the plaintiff in the process so served shall pay twenty-five dollars; (2) for preparing and furnishing a copy of any document, instrument or paper filed or recorded relating to a corporation: For each copy of each such document thereof regardless of the number of pages, twenty dollars; for affixing his certification and official seal thereto, five dollars; (3) for preparing and furnishing his certificate of existence or authorization, which certificate may reflect any and all changes of corporate names and the date or dates of filing thereof, forty dollars; (4) for preparing and furnishing his certificate of existence or authorization reflecting certificates effecting fundamental changes to a certificate of incorporation and the date or dates of filing thereof, sixty dollars; and (5) for other services for which fees are not provided by the general statutes, the Secretary of the State may charge such fees as will in his judgment cover the cost of the services provided.

      (c) The tax imposed under chapter 219 shall not be imposed upon any transaction for which a fee is charged under the provisions of this section.

      (d) Each foreign corporation shall pay to the Secretary of the State a license fee of two hundred twenty-five dollars at the time of filing its application for a certificate of authority to transact business in this state, and annually thereafter on or before the last day of the calendar month in which falls the anniversary of the day of issuance of its certificate of authority, until such time as it has filed a certificate of withdrawal from the state or its certificate of authority to transact business in this state has been revoked.

      (e) The Secretary of the State shall proceed as provided in section 33-935 whenever a foreign corporation is in default in payment of its license fees as therein provided.

      (P.A. 94-186, S. 6, 215; P.A. 96-271, S. 10, 11, 254; P.A. 98-137, S. 12, 62; 98-219, S. 33, 34.)

      History: P.A. 94-186 effective January 1, 1997; P.A. 96-271 amended Subsec. (a) to replace "articles of incorporation" with "certificate of incorporation" and "statutory agent" with "registered agent" where appearing, include application to "cancel" registration of corporate name in Subdiv. (1), replace "articles of merger or share exchange" with "certificate of merger or share exchange" in Subdiv. (8), replace "articles of correction" with "certificate of correction" in Subdiv. (9), replace "articles of dissolution" with "certificate of dissolution" in Subdiv. (11), replace "articles of revocation of dissolution" with "certificate of revocation of dissolution" in Subdiv. (12) and delete Subdiv. (13) re fee for filing certificate of administrative dissolution, renumbering the remaining Subdivs. accordingly, and amended Subsec. (b) to replace "statutory agent" with "registered agent" in Subdiv. (1) and delete incorrect statutory references in Subdivs. (3) and (4), effective January 1, 1997; P.A. 98-137 added Subsec. (a)(19) re $10 fee for filing an interim notice of change of director or officer, effective July 1, 1998; P.A. 98-219 revised effective date of P.A. 98-137, but without affecting this section.

      Annotations to former section 33-143:

      Cited. 124 C. 599.

      Cited. 15 CS 205.