Conn. Gen. Stat. § 33-617

Current with legislation from 2024 effective through June 5, 2024.
Section 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, sixty dollars;
(2) filing transfer of reserved corporate name, sixty dollars;
(3) filing certificate of incorporation, including appointment of registered agent, one hundred dollars;
(4) filing change of address of registered agent or change of registered agent, fifty dollars;
(5) filing notice of resignation of registered agent, fifty dollars;
(6) filing amendment to certificate of incorporation, one hundred dollars;
(7) filing restated certificate of incorporation, one hundred dollars;
(8) filing certificate of merger or share exchange, sixty dollars;
(9) filing certificate of correction, one hundred dollars;
(10) filing certificate of surrender of special charter and adoption of general certificate of incorporation, one hundred dollars;
(11) filing certificate of revocation of dissolution, fifty dollars;
(12) filing annual report, one hundred fifty dollars except as otherwise provided in sections 33-953 and 33-954;
(13) filing application of foreign corporation for certificate of authority to transact business in this state and issuing certificate of authority, one hundred dollars;
(14) filing application of foreign corporation for amended certificate of authority to transact business in this state and issuing amended certificate of authority, one hundred dollars;
(15) filing application for reinstatement, one hundred fifty dollars;
(16) filing a corrected annual report, one hundred dollars; and
(17) filing an interim notice of change of director or officer, twenty 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 fifty 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, forty dollars; for affixing his certification and official seal thereto, fifteen 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, eighty 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, one hundred twenty 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 eighty-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.

Conn. Gen. Stat. § 33-617

( 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; June Sp. Sess. P.A. 09-3, S. 370; P.A. 14-154, S. 1.)

Amended by P.A. 14-0154, S. 1 of the Connecticut Acts of the 2014 Regular Session, eff. 7/1/2015.
Amended by P.A. 09-0003, S. 370 of the June 2009 Sp. Sess., eff. 10/1/2009.