Connecticut Secretary of the State Forms
89
total templates
Legal
United States Legal Forms
Connecticut Legal Forms
Connecticut Secretary of the State
Documents
89
By default
By name
By form number
By size
PDF
Form SOS-REF-08 "Refund Claim for Overpaid Fees" - Connecticut
Rate
(4.4 / 5)
35 votes
Size:
331 KB
2 pages
+ show tags
- hide tags
Connecticut Legal Forms
United States Legal Forms
View form
Download
PDF
Form BUS-002 "Application for Reservation of Name Domestic and Foreign - All Entities" - Connecticut
Rate
(4.8 / 5)
10 votes
Size:
1 MB
2 pages
+ show tags
- hide tags
Connecticut Legal Forms
United States Legal Forms
View form
Download
PDF
Form BUS-004 "Change of Business Address Domestic or Foreign - All Entities" - Connecticut
Rate
(4.7 / 5)
27 votes
Size:
1 MB
1 page
+ show tags
- hide tags
Connecticut Legal Forms
United States Legal Forms
View form
Download
PDF
Form BUS-003 "Change of Agent's Address Domestic or Foreign - All Entities" - Connecticut
Rate
(4.6 / 5)
19 votes
Size:
1 MB
2 pages
+ show tags
- hide tags
Connecticut Legal Forms
United States Legal Forms
View form
Download
PDF
Form CXC-1-1.0 "Request for Copies" - Connecticut
Rate
(4.6 / 5)
79 votes
Size:
246 KB
1 page
+ show tags
- hide tags
Connecticut Legal Forms
United States Legal Forms
View form
Download
PDF
Form CXC-1-1.0 "Request for Certificates / Legal Existence" - Connecticut
Rate
(4.3 / 5)
64 votes
Size:
99 KB
1 page
+ show tags
- hide tags
Connecticut Legal Forms
United States Legal Forms
View form
Download
PDF
Form ACM-1-1.0 "Change of Business Address - Domestic or Foreign - All Entities" - Connecticut
Rate
(4.6 / 5)
25 votes
Size:
1 MB
1 page
+ show tags
- hide tags
Secretary of State Forms
Connecticut Legal Forms
Legal
United States Legal Forms
View form
Download
PDF
Form LLPR-1-1.0 "Renunciation of Status Report - Domestic Limited Liability Partnership" - Connecticut
Rate
(4.7 / 5)
44 votes
Size:
1 MB
1 page
+ show tags
- hide tags
Connecticut Legal Forms
United States Legal Forms
View form
Download
PDF
Form STFC-1-1.0 "Cancellation of Registration - Foreign Statutory Trust" - Connecticut
Rate
(4.4 / 5)
88 votes
Size:
1 MB
1 page
+ show tags
- hide tags
Connecticut Legal Forms
United States Legal Forms
View form
Download
PDF
Form STC-1-1.0 "Certificate of Cancellation - Domestic Statutory Trust" - Connecticut
Rate
(4.7 / 5)
35 votes
Size:
1 MB
1 page
+ show tags
- hide tags
Connecticut Legal Forms
United States Legal Forms
View form
Download
PDF
Form LLPW-1-1.0 "Withdrawal of Certificate of Authority - Foreign Limited Liability Partnership" - Connecticut
Rate
(4.3 / 5)
43 votes
Size:
1 MB
1 page
+ show tags
- hide tags
Connecticut Legal Forms
United States Legal Forms
View form
Download
PDF
Form CDRS-1-1.0 "Certificate of Dissolution - Stock Corporation" - Connecticut
Rate
(4.4 / 5)
27 votes
Size:
1 MB
2 pages
+ show tags
- hide tags
Connecticut Legal Forms
United States Legal Forms
View form
Download
PDF
Form CDRN-1-1.0 "Certificate of Dissolution - Nonstock Corporation" - Connecticut
Rate
(4.7 / 5)
66 votes
Size:
1 MB
2 pages
+ show tags
- hide tags
Connecticut Legal Forms
United States Legal Forms
View form
Download
PDF
Form GPDS-1-1.0 "Statement of Dissolution - Connecticut Partnership" - Connecticut
Rate
(4.6 / 5)
36 votes
Size:
1 MB
1 page
+ show tags
- hide tags
Connecticut Legal Forms
United States Legal Forms
View form
Download
PDF
Form DRSN-1-1.0 "Certificate of Dissolution - Religious Corporation" - Connecticut
Rate
(4.8 / 5)
57 votes
Size:
1 MB
2 pages
+ show tags
- hide tags
Connecticut Legal Forms
United States Legal Forms
View form
Download
PDF
Form CDRN-1-1.0 "Certificate of Dissolution and Transfer of Property - Ecclesiastical Society" - Connecticut
Rate
(4.3 / 5)
44 votes
Size:
1 MB
2 pages
+ show tags
- hide tags
Connecticut Legal Forms
United States Legal Forms
View form
Download
PDF
Form CFWN-1-1.0 "Application for Certificate of Withdrawal - Foreign Corporation" - Connecticut
Rate
(4.5 / 5)
83 votes
Size:
1 MB
3 pages
+ show tags
- hide tags
Connecticut Legal Forms
United States Legal Forms
View form
Download
PDF
Form CIS-1-1.0 "Certificate of Incorporation - Stock Corporation" - Connecticut
Rate
(4.6 / 5)
92 votes
Size:
4 MB
5 pages
+ show tags
- hide tags
Certificate of Incorporation Form
Corporation Forms
Secretary of State Forms
General Business Forms
Connecticut Legal Forms
Legal
Business
United States Legal Forms
View form
Download
PDF
Form CIN-1-1.0 "Certificate of Incorporation - Nonstock Corporation" - Connecticut
Rate
(4.5 / 5)
37 votes
Size:
1 MB
3 pages
+ show tags
- hide tags
Certificate of Incorporation Form
Corporation Forms
General Business Forms
Connecticut Legal Forms
Business
United States Legal Forms
View form
Download
PDF
Form LLP-1-1.0 "Certificate of Limited Liability Partnership" - Connecticut
Rate
(4.3 / 5)
88 votes
Size:
1 MB
2 pages
+ show tags
- hide tags
Connecticut Legal Forms
United States Legal Forms
View form
Download
PDF
Form LLPF-1-1.0 "Certificate of Authority - Foreign Limited Liability Partnership" - Connecticut
Rate
(4.5 / 5)
41 votes
Size:
1 MB
2 pages
+ show tags
- hide tags
Connecticut Legal Forms
United States Legal Forms
View form
Download
PDF
Form GPSA-1-1.0 "Statement of Partnership Authority - Connecticut Partnership" - Connecticut
Rate
(4.7 / 5)
52 votes
Size:
1 MB
2 pages
+ show tags
- hide tags
Connecticut Legal Forms
United States Legal Forms
View form
Download
PDF
Form CAS-1-1.0 "Certificate of Amendment - Stock Corporation" - Connecticut
Rate
(4.5 / 5)
31 votes
Size:
1 MB
3 pages
+ show tags
- hide tags
Connecticut Legal Forms
United States Legal Forms
View form
Download
PDF
Form ACM-1-1.0 "Certificate of Renewal of a Collective Mark" - Connecticut
Rate
(4.7 / 5)
101 votes
Size:
1 MB
1 page
+ show tags
- hide tags
Connecticut Legal Forms
United States Legal Forms
View form
Download
PDF
Form URI-1-1.1 "Information Request" - Connecticut
Rate
(4.6 / 5)
46 votes
Size:
1 MB
2 pages
+ show tags
- hide tags
Connecticut Legal Forms
United States Legal Forms
View form
Download
PDF
Form FFSR-1-1.0 "Fax Filing Service Request" - Connecticut
Rate
(4.4 / 5)
30 votes
Size:
1 MB
2 pages
+ show tags
- hide tags
Connecticut Legal Forms
United States Legal Forms
View form
Download
PDF
Form UJPERS-1-1.1 "Judgment Lien Certificate" - Connecticut
Rate
(4.8 / 5)
85 votes
Size:
320 KB
2 pages
+ show tags
- hide tags
Connecticut Legal Forms
United States Legal Forms
View form
Download
PDF
Form UARC-1-1.1 "Release of Aircraft Lien" - Connecticut
Rate
(4.8 / 5)
92 votes
Size:
1 MB
1 page
+ show tags
- hide tags
Secretary of State Forms
Connecticut Legal Forms
Legal
United States Legal Forms
View form
Download
PDF
Form UMT-1-1.1 "Release of Vessel Lien" - Connecticut
Rate
(4.7 / 5)
62 votes
Size:
1 MB
1 page
+ show tags
- hide tags
Secretary of State Forms
Connecticut Legal Forms
Legal
United States Legal Forms
View form
Download
PDF
Form UVESSEL-1-1.1 "Notice of Vessel Lien" - Connecticut
Rate
(4.4 / 5)
76 votes
Size:
321 KB
2 pages
+ show tags
- hide tags
Connecticut Legal Forms
United States Legal Forms
View form
Download
PDF
Form UO-1.1.1 "Ucc-1 Financing Statement Addendum" - Connecticut
Rate
(4.7 / 5)
48 votes
Size:
328 KB
3 pages
+ show tags
- hide tags
Ucc-1 Financing Statement Forms
Connecticut Legal Forms
Legal
United States Legal Forms
View form
Download
PDF
Form URC-1-1.1 "Information Statement" - Connecticut
Rate
(4.8 / 5)
43 votes
Size:
332 KB
3 pages
+ show tags
- hide tags
Connecticut Legal Forms
United States Legal Forms
View form
Download
PDF
Form UATTACH-1-1.1 "Notice of Attachment" - Connecticut
Rate
(4.6 / 5)
71 votes
Size:
313 KB
2 pages
+ show tags
- hide tags
Connecticut Legal Forms
United States Legal Forms
View form
Download
PDF
Form UMA-1-1.1 "Ucc Financing Statement Amendment Addendum" - Connecticut
Rate
(4.8 / 5)
11 votes
Size:
1 MB
3 pages
+ show tags
- hide tags
Connecticut Legal Forms
United States Legal Forms
View form
Download
PDF
Form CNR-1-1.0 "Application for Reservation of Name" - Connecticut
Rate
(4.8 / 5)
46 votes
Size:
1 MB
2 pages
+ show tags
- hide tags
Connecticut Legal Forms
United States Legal Forms
View form
Download
PDF
Form EXP-1-1.0 "Expedited Service Request (24 Hour)" - Connecticut
Rate
(4.3 / 5)
21 votes
Size:
1 MB
3 pages
+ show tags
- hide tags
Connecticut Legal Forms
United States Legal Forms
View form
Download
PDF
Form COS-1-1.0 "Organization and First Report - Stock or Non-stock Corporations" - Connecticut
Rate
(4.3 / 5)
52 votes
Size:
1 MB
3 pages
+ show tags
- hide tags
Secretary of State Forms
Connecticut Legal Forms
Legal
United States Legal Forms
View form
Download
PDF
Form CXM-1-1.0 "Appointment of Statutory Agent for Service Unincorporated Association" - Connecticut
Rate
(4.3 / 5)
52 votes
Size:
1 MB
2 pages
+ show tags
- hide tags
Connecticut Legal Forms
United States Legal Forms
View form
Download
PDF
Form CINC-1-1.0 "Interim Notice of Change of Officer/Director" - Connecticut
Rate
(4.8 / 5)
35 votes
Size:
1 MB
2 pages
+ show tags
- hide tags
Secretary of State Forms
Connecticut Legal Forms
Legal
United States Legal Forms
View form
Download
PDF
Form ACM-1-1.0 "Application to Renew a Registration of Corporate Name" - Connecticut
Rate
(4.5 / 5)
66 votes
Size:
1 MB
2 pages
+ show tags
- hide tags
Secretary of State Forms
Connecticut Legal Forms
Legal
United States Legal Forms
View form
Download
Legal
Business
Financial
Life
Miscellaneous
Medical
Letters
Education
Share
page
Url of this page:
HTML Link: