State Codes and Statutes

Statutes > Connecticut > Title34 > Chap614 > Sec34-413

      Sec. 34-413. (Formerly Sec. 34-81z). Domestic and foreign limited liability partnerships: Fees payable to Secretary of the State. The Secretary of the State shall charge and collect the following fees and remit them to the Treasurer for the use of the state:

      (a) Fees for filing documents and processing certificates: (1) Filing application to reserve a registered limited liability partnership name or to cancel a reserved limited liability partnership name, thirty dollars; (2) filing transfer of reserved registered limited liability partnership name, thirty dollars; (3) filing change of address of statutory agent or change of statutory agent, twenty-five dollars; (4) filing certificate of limited liability partnership, sixty dollars; (5) filing amendment to certificate of limited liability partnership, sixty dollars; (6) filing renunciation of status report, twenty-five dollars; (7) filing certificate of authority to transact business in this state, including appointment of statutory agent, sixty dollars; (8) filing amendment to certificate of authority to transact business in this state, sixty dollars; (9) filing withdrawal of certificate of authority, sixty dollars; (10) filing an annual report, ten dollars; and (11) filing statement of merger, thirty dollars.

      (b) Miscellaneous charges: (1) For preparing and furnishing a copy of any document, instrument or paper filed or recorded relating to a registered limited liability partnership or foreign registered limited liability partnership: For each copy of each such document thereof regardless of the number of pages, twenty dollars; for affixing his certification thereto, five dollars; (2) for the issuance of a certification of legal existence of a registered limited liability partnership, twenty dollars; (3) for the issuance of a certificate of legal existence which certificate may reflect any and all changes of registered limited liability partnership names and the dates of filing thereof, forty dollars; (4) for the issuance of a certificate of legal existence reflecting amendments 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.

      (P.A. 94-218, S. 27, 28; P.A. 95-252, S. 10; P.A. 03-18, S. 73.)

      History: P.A. 94-218 effective January 1, 1996; P.A. 95-252 amended Subsec. (a)(1) to provide that the fee is also applicable to filing application "to cancel a reserved limited liability partnership name"; Sec. 34-81z transferred to Sec. 34-413 in 1997, effective July 1, 1997; P.A. 03-18 added Subsec. (a)(11) re $30 fee for filing statement of merger, effective July 1, 2003.

State Codes and Statutes

Statutes > Connecticut > Title34 > Chap614 > Sec34-413

      Sec. 34-413. (Formerly Sec. 34-81z). Domestic and foreign limited liability partnerships: Fees payable to Secretary of the State. The Secretary of the State shall charge and collect the following fees and remit them to the Treasurer for the use of the state:

      (a) Fees for filing documents and processing certificates: (1) Filing application to reserve a registered limited liability partnership name or to cancel a reserved limited liability partnership name, thirty dollars; (2) filing transfer of reserved registered limited liability partnership name, thirty dollars; (3) filing change of address of statutory agent or change of statutory agent, twenty-five dollars; (4) filing certificate of limited liability partnership, sixty dollars; (5) filing amendment to certificate of limited liability partnership, sixty dollars; (6) filing renunciation of status report, twenty-five dollars; (7) filing certificate of authority to transact business in this state, including appointment of statutory agent, sixty dollars; (8) filing amendment to certificate of authority to transact business in this state, sixty dollars; (9) filing withdrawal of certificate of authority, sixty dollars; (10) filing an annual report, ten dollars; and (11) filing statement of merger, thirty dollars.

      (b) Miscellaneous charges: (1) For preparing and furnishing a copy of any document, instrument or paper filed or recorded relating to a registered limited liability partnership or foreign registered limited liability partnership: For each copy of each such document thereof regardless of the number of pages, twenty dollars; for affixing his certification thereto, five dollars; (2) for the issuance of a certification of legal existence of a registered limited liability partnership, twenty dollars; (3) for the issuance of a certificate of legal existence which certificate may reflect any and all changes of registered limited liability partnership names and the dates of filing thereof, forty dollars; (4) for the issuance of a certificate of legal existence reflecting amendments 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.

      (P.A. 94-218, S. 27, 28; P.A. 95-252, S. 10; P.A. 03-18, S. 73.)

      History: P.A. 94-218 effective January 1, 1996; P.A. 95-252 amended Subsec. (a)(1) to provide that the fee is also applicable to filing application "to cancel a reserved limited liability partnership name"; Sec. 34-81z transferred to Sec. 34-413 in 1997, effective July 1, 1997; P.A. 03-18 added Subsec. (a)(11) re $30 fee for filing statement of merger, effective July 1, 2003.


State Codes and Statutes

State Codes and Statutes

Statutes > Connecticut > Title34 > Chap614 > Sec34-413

      Sec. 34-413. (Formerly Sec. 34-81z). Domestic and foreign limited liability partnerships: Fees payable to Secretary of the State. The Secretary of the State shall charge and collect the following fees and remit them to the Treasurer for the use of the state:

      (a) Fees for filing documents and processing certificates: (1) Filing application to reserve a registered limited liability partnership name or to cancel a reserved limited liability partnership name, thirty dollars; (2) filing transfer of reserved registered limited liability partnership name, thirty dollars; (3) filing change of address of statutory agent or change of statutory agent, twenty-five dollars; (4) filing certificate of limited liability partnership, sixty dollars; (5) filing amendment to certificate of limited liability partnership, sixty dollars; (6) filing renunciation of status report, twenty-five dollars; (7) filing certificate of authority to transact business in this state, including appointment of statutory agent, sixty dollars; (8) filing amendment to certificate of authority to transact business in this state, sixty dollars; (9) filing withdrawal of certificate of authority, sixty dollars; (10) filing an annual report, ten dollars; and (11) filing statement of merger, thirty dollars.

      (b) Miscellaneous charges: (1) For preparing and furnishing a copy of any document, instrument or paper filed or recorded relating to a registered limited liability partnership or foreign registered limited liability partnership: For each copy of each such document thereof regardless of the number of pages, twenty dollars; for affixing his certification thereto, five dollars; (2) for the issuance of a certification of legal existence of a registered limited liability partnership, twenty dollars; (3) for the issuance of a certificate of legal existence which certificate may reflect any and all changes of registered limited liability partnership names and the dates of filing thereof, forty dollars; (4) for the issuance of a certificate of legal existence reflecting amendments 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.

      (P.A. 94-218, S. 27, 28; P.A. 95-252, S. 10; P.A. 03-18, S. 73.)

      History: P.A. 94-218 effective January 1, 1996; P.A. 95-252 amended Subsec. (a)(1) to provide that the fee is also applicable to filing application "to cancel a reserved limited liability partnership name"; Sec. 34-81z transferred to Sec. 34-413 in 1997, effective July 1, 1997; P.A. 03-18 added Subsec. (a)(11) re $30 fee for filing statement of merger, effective July 1, 2003.