State Codes and Statutes

Statutes > Connecticut > Title34 > Chap614 > Sec34-420

      Sec. 34-420. (Formerly Sec. 34-81c). Domestic limited liability partnership: Annual report. (a) Each registered limited liability partnership shall file an annual report with the Secretary of the State, which report shall be due upon the anniversary of the filing of a certificate of limited liability partnership pursuant to section 34-419.

      (b) Such reporting requirement shall commence on or after January 1, 1997, and continue annually thereafter.

      (c) Each annual report shall set forth: (1) The name of the registered limited liability partnership, and (2) the registered limited liability partnership's current principal office address.

      (d) Each annual report shall be executed in accordance with section 34-410 and be accompanied by the filing fee established in section 34-413. The Secretary of the State shall mail to each registered limited liability partnership at its principal office as shown on his records a form prescribed by him for the annual report, but failure to receive such form shall not relieve a registered limited liability partnership of the requirement of filing the report as provided in this section.

      (P.A. 94-218, S. 10, 28.)

      History: P.A. 94-218 effective January 1, 1996; Sec. 34-81c transferred to Sec. 34-420 in 1997, effective July 1, 1997.

State Codes and Statutes

Statutes > Connecticut > Title34 > Chap614 > Sec34-420

      Sec. 34-420. (Formerly Sec. 34-81c). Domestic limited liability partnership: Annual report. (a) Each registered limited liability partnership shall file an annual report with the Secretary of the State, which report shall be due upon the anniversary of the filing of a certificate of limited liability partnership pursuant to section 34-419.

      (b) Such reporting requirement shall commence on or after January 1, 1997, and continue annually thereafter.

      (c) Each annual report shall set forth: (1) The name of the registered limited liability partnership, and (2) the registered limited liability partnership's current principal office address.

      (d) Each annual report shall be executed in accordance with section 34-410 and be accompanied by the filing fee established in section 34-413. The Secretary of the State shall mail to each registered limited liability partnership at its principal office as shown on his records a form prescribed by him for the annual report, but failure to receive such form shall not relieve a registered limited liability partnership of the requirement of filing the report as provided in this section.

      (P.A. 94-218, S. 10, 28.)

      History: P.A. 94-218 effective January 1, 1996; Sec. 34-81c transferred to Sec. 34-420 in 1997, effective July 1, 1997.


State Codes and Statutes

State Codes and Statutes

Statutes > Connecticut > Title34 > Chap614 > Sec34-420

      Sec. 34-420. (Formerly Sec. 34-81c). Domestic limited liability partnership: Annual report. (a) Each registered limited liability partnership shall file an annual report with the Secretary of the State, which report shall be due upon the anniversary of the filing of a certificate of limited liability partnership pursuant to section 34-419.

      (b) Such reporting requirement shall commence on or after January 1, 1997, and continue annually thereafter.

      (c) Each annual report shall set forth: (1) The name of the registered limited liability partnership, and (2) the registered limited liability partnership's current principal office address.

      (d) Each annual report shall be executed in accordance with section 34-410 and be accompanied by the filing fee established in section 34-413. The Secretary of the State shall mail to each registered limited liability partnership at its principal office as shown on his records a form prescribed by him for the annual report, but failure to receive such form shall not relieve a registered limited liability partnership of the requirement of filing the report as provided in this section.

      (P.A. 94-218, S. 10, 28.)

      History: P.A. 94-218 effective January 1, 1996; Sec. 34-81c transferred to Sec. 34-420 in 1997, effective July 1, 1997.