C.R.S. Section 7-90-304
Effective time and date of filed document


(1)

Except as provided in subsection (2) or (4) of this section, a document that is filed by the secretary of state is effective:

(a)

If no time is stated in the filed document as its effective time, then at the time of filing on the date it is filed, as evidenced by the records of the secretary of state; or

(b)

If a time is stated in the filed document as its effective time, then at the later of the stated time on the date it is filed, as such date is stated in the records of the secretary of state, or the time the filed document is filed by the secretary of state, as such time is stated in the records of the secretary of state.

(2)

A filed document may state a delayed effective time and date, and if it does so the filed document becomes effective at the later of the time and date so stated or the time and date the filed document is filed by the secretary of state, as such time and date are stated in the records of the secretary of state. If a filed document states a delayed effective date but not a time, the filed document is effective at the later of 11:59 p.m. on that date or the time and date the filed document is filed by the secretary of state, as such time and date are stated in the records of the secretary of state. If a filed document states a delayed effective date that is later than the ninetieth day after the date the filed document is filed, the filed document is effective at 11:59 p.m. on the ninetieth day after it is filed. A filed document may state the order in which the matters provided for in the filed document are deemed to have occurred. This subsection (2) may be limited by other provisions of this title. In the event of conflict between this subsection (2) and any other provision of this title, such other provision of this title controls.

(3)

If a filed document states a delayed effective date pursuant to subsection (2) of this section, the filed document may be prevented from becoming effective if a person to which the filed document relates delivers to the secretary of state, for filing pursuant to this part 3, on or before the earlier of the stated effective date of the document or the ninetieth day after the filed document was filed, a statement of correction revoking the filed document.

(4)

If two or more documents are simultaneously delivered to the secretary of state, each of the documents shall be deemed to have been filed simultaneously if each identifies, to the satisfaction of the secretary of state, all of the documents that are to be deemed to have been filed simultaneously and states that all of such documents are to be deemed to have been filed simultaneously. All of such documents shall be deemed to have been filed at the time and on the date of filing of the first of such documents to be filed, as such time and date are evidenced by the records of the secretary of state. If any of such documents is rejected by the secretary of state, all of such documents shall be deemed to have been rejected by the secretary of state.

Source: Section 7-90-304 — Effective time and date of filed document, https://leg.­colorado.­gov/sites/default/files/images/olls/crs2023-title-07.­pdf (accessed Oct. 20, 2023).

7‑90‑101
Short title
7‑90‑102
Definitions
7‑90‑102.5
Relationship between constituent documents and organic statutes
7‑90‑103
Reservation of power to amend or repeal
7‑90‑104
Nonapplication of uniform commercial code to owner’s interest
7‑90‑105
Notice
7‑90‑106
Relation to electronic signatures in global and national commerce act
7‑90‑201
Conversion of an entity
7‑90‑201.3
Plan of conversion
7‑90‑201.4
Approval of plan of conversion
7‑90‑201.7
Statement of conversion - when conversion effective
7‑90‑202
Effect of conversion - entity unchanged
7‑90‑203
Merger of entities
7‑90‑203.1
Exchange of owner’s interest
7‑90‑203.3
Plan of merger - plan of exchange
7‑90‑203.4
Approval of plan of merger or exchange
7‑90‑203.7
Statement of merger - when merger effective
7‑90‑203.8
Statement of owner’s interest exchange
7‑90‑204
Effect of merger
7‑90‑204.3
Effect of an exchange
7‑90‑204.5
Foreign entity resulting from conversion or surviving merger
7‑90‑205.5
Abandonment or amendment of plan of merger, plan of conversion, or plan of exchange
7‑90‑206
Appraisal rights, prohibitions, restrictions, and requirements
7‑90‑301
Filing requirements
7‑90‑301.5
Act of causing document to be delivered for filing
7‑90‑302
Forms and cover sheets - secretary of state to furnish upon request
7‑90‑303
Filing, service, and copying fees - subpoenas
7‑90‑304
Effective time and date of filed document
7‑90‑304.5
Restated constituent filed document
7‑90‑305
Correcting filed document
7‑90‑305.5
Statement of change
7‑90‑306
Filing duty of secretary of state - manner of filing - definition
7‑90‑307
Appeal from secretary of state’s refusal to file document
7‑90‑308
Evidentiary effect of copy of filed document
7‑90‑309
Certificates issued by secretary of state
7‑90‑310
Proof of delivery for filing
7‑90‑313
Remedy for failure or refusal to file - presumptions
7‑90‑314
Fraudulent filings - complaint - review - referral to attorney general - referral to administrative law judge - marking filing as fraudulent - deceptive trade practice
7‑90‑401
Powers
7‑90‑402
Interrogatories by secretary of state
7‑90‑403
Notices by the secretary of state
7‑90‑404
Distribution of information - student loan repayment and loan forgiveness programs
7‑90‑501
Periodic reports
7‑90‑601
Entity name
7‑90‑601.5
Domestic entity name and trade name of dissolved domestic entity
7‑90‑601.6
Entity name of delinquent entity
7‑90‑601.7
Foreign entity name and trade name of withdrawn foreign entity
7‑90‑602
Reserved entity name
7‑90‑603
Assumed entity name of foreign entity
7‑90‑604
Registered true name of a foreign entity
7‑90‑701
Registered agent
7‑90‑702
Change or resignation of registered agent
7‑90‑703
Correction of registered agent
7‑90‑704
Service on entities
7‑90‑705
Change of principal office address
7‑90‑707
Commercial registered agent
7‑90‑708
Termination of commercial registered agent listing
7‑90‑709
Change of commercial registered agent name or address
7‑90‑710
Listing of entities represented by commercial registered agents
7‑90‑801
Authority to transact business or conduct activities required
7‑90‑802
Consequences of transacting business or conducting activities without authority
7‑90‑803
Statement of foreign entity authority to transact business or conduct activities
7‑90‑804
Change of statement of foreign entity authority to transact business or conduct activities
7‑90‑805
Effect of statement of foreign entity authority
7‑90‑806
Withdrawal of foreign entity
7‑90‑807
Service on withdrawn foreign entity
7‑90‑811
Application to existing foreign entities
7‑90‑812
Foreign general partnerships
7‑90‑813
Title 12 limitations
7‑90‑901
Grounds for delinquency
7‑90‑902
Declaration of delinquency
7‑90‑903
Effect of delinquency
7‑90‑904
Cure of delinquency
7‑90‑905
Appeal from declaration of delinquency
7‑90‑906
Limited liability partnerships and limited liability limited partnerships
7‑90‑908
Dissolution of delinquent entity
7‑90‑910
Effect of dissolution under section 7-90-908
7‑90‑911
Disposition of known claims by notification - definitions
7‑90‑912
Disposition of claims by publication
7‑90‑913
Enforcement of claims against a dissolved domestic entity
7‑90‑914
Court proceedings
7‑90‑915
Manager duties
7‑90‑1001
Reinstatement after dissolution
7‑90‑1002
Vote or consent required - effect of opposition
7‑90‑1003
Articles of reinstatement
7‑90‑1004
Entity name upon reinstatement
7‑90‑1005
Effect of reinstatement
Green check means up to date. Up to date

Current through Fall 2024

§ 7-90-304’s source at colorado​.gov