Iowa General Assembly Banner


Text: H05867                            Text: H05869
Text: H05800 - H05899                   Text: H Index
Bills and Amendments: General Index     Bill History: General Index

Get Version To Print

This file contains STRIKE and UNDERSCORE. If you cannot see either STRIKE or UNDERSCORE attributes or would like to change how these attributes are displayed, please use the following form to make the desired changes.

-->

House Amendment 5868

Amendment Text

PAG LIN
  1  1    Amend the Senate amendment, H-5621, to House File
  1  2 2370 as amended, passed, and reprinted by the House,
  1  3 as follows:
  1  4    #1.  Page 1, by inserting after line 2 the
  1  5 following:
  1  6    "#   .  Page 1, by inserting after line 8 the
  1  7 following:
  1  8    Sec.    .  Section 490.121, subsection 1, paragraph
  1  9 a, Code 1995, is amended by striking the paragraph.
  1 10    Sec.    .  Section 490.125, subsection 3, Code
  1 11 1995, is amended to read as follows:
  1 12    3.  If the secretary of state refuses to file a
  1 13 document, the secretary of state shall return it to
  1 14 the domestic or foreign corporation or its
  1 15 representative within ten days after the document was
  1 16 received by the secretary of state, together with a
  1 17 brief, written explanation of the reason for the
  1 18 refusal.
  1 19    Sec.    .  Section 490.401, subsection 4,
  1 20 unnumbered paragraph 1, Code 1995, is amended to read
  1 21 as follows:
  1 22    A corporation may use the name, including the
  1 23 fictitious name, of another domestic or foreign
  1 24 corporation that is used in this state if the other
  1 25 corporation is incorporated or authorized to transact
  1 26 business in this state and the proposed user
  1 27 corporation meets submits documentation to the
  1 28 satisfaction of the secretary of state establishing
  1 29 one of the following conditions:
  1 30    Sec.    .  Section 490.502, subsection 1,
  1 31 paragraphs b and d, Code 1995, are amended by striking
  1 32 the paragraphs.
  1 33    Sec.    .  Section 490.503, Code 1995, is amended
  1 34 to read as follows:
  1 35    490.503  RESIGNATION OF REGISTERED AGENT.
  1 36    1.  A registered agent may resign the agent's
  1 37 agency appointment by signing and delivering to the
  1 38 secretary of state for filing the signed original and
  1 39 two exact or conformed copies of a statement of
  1 40 resignation.  The statement may include a statement
  1 41 that the registered office is also discontinued.  The
  1 42 registered agent shall send a copy of the statement of
  1 43 resignation by certified mail to the corporation at
  1 44 its principal office and to the registered office, if
  1 45 not discontinued.  The registered agent shall certify
  1 46 to the secretary of state that the copies have been
  1 47 sent to the corporation, including the date the copies
  1 48 were sent.
  1 49    2.  After filing the statement the secretary of
  1 50 state shall mail one copy to the registered office, if
  2  1 not discontinued, and the other copy to the
  2  2 corporation at its principal office.
  2  3    3. 2.  The agency appointment is terminated, and
  2  4 the registered office discontinued if so provided, on
  2  5 the thirty-first day after the date on which the
  2  6 statement was filed.
  2  7    Sec.    .  Section 490.504, subsection 3, Code
  2  8 1995, is amended by striking the subsection and
  2  9 inserting in lieu thereof the following:
  2 10    3.  A corporation may be served pursuant to this
  2 11 section, as provided in other provisions of this
  2 12 chapter, or as provided in sections 617.3 through
  2 13 617.6, unless the manner of service is otherwise
  2 14 specifically provided for by statute.
  2 15    Sec.    .  Section 490.902, Code 1995, is amended
  2 16 to read as follows:
  2 17    490.902  FOREIGN INSURANCE COMPANIES BECOMING
  2 18 DOMESTIC.
  2 19    The secretary of state, upon a corporation
  2 20 complying with this section and upon the filing of
  2 21 articles of incorporation and upon receipt of the fees
  2 22 as provided in this chapter, shall issue a certificate
  2 23 of incorporation an acknowledgment of receipt of
  2 24 document as of the date of the corporation's original
  2 25 incorporation in its state of original incorporation
  2 26 filing of the articles of incorporation with the
  2 27 secretary of state.  The certificate of incorporation
  2 28 acknowledgment of receipt of document shall state on
  2 29 its face that it is issued in accordance with this
  2 30 section.  The secretary of state shall forward the
  2 31 articles as provided in this chapter to the county
  2 32 recorder where the principal place of business of the
  2 33 corporation is to be located.  The secretary of state
  2 34 shall then notify the appropriate officer of the state
  2 35 or country of the corporation's last domicile that the
  2 36 corporation is now a domestic corporation domiciled in
  2 37 this state.  This section applies to life insurance
  2 38 companies, and to insurance companies doing business
  2 39 under chapter 515.
  2 40    Sec.    .  Section 490.1420, subsection 1, Code
  2 41 1995, is amended by striking the subsection.
  2 42    Sec.    .  Section 490.1420, subsection 2, Code
  2 43 1995, is amended to read as follows:
  2 44    2.  The corporation has not delivered an annual
  2 45 report to the secretary of state in a form that meets
  2 46 the requirements of section 490.1622, within sixty
  2 47 days after it is due, or has not paid the filing fee
  2 48 as provided in section 490.122, within sixty days
  2 49 after it is due.
  2 50    Sec.    .  Section 490.1421, Code 1995, is amended
  3  1 by adding the following new subsection:
  3  2    NEW SUBSECTION.  5.  The secretary of state's
  3  3 administrative dissolution of a corporation pursuant
  3  4 to this section appoints the secretary of state the
  3  5 corporation's agent for service of process in any
  3  6 proceeding based on a cause of action which arose
  3  7 during the time the corporation was authorized to
  3  8 transact business in this state.  Service of process
  3  9 on the secretary of state under this subsection is
  3 10 service on the corporation.  Upon receipt of process,
  3 11 the secretary of state shall serve a copy of the
  3 12 process on the corporation as provided in section
  3 13 490.504.  This subsection does not preclude service on
  3 14 the corporation's registered agent, if any.
  3 15    Sec.    .  Section 490.1422, subsection 1, Code
  3 16 1995, is amended to read as follows:
  3 17    1.  A corporation administratively dissolved under
  3 18 section 490.1421 may apply to the secretary of state
  3 19 for reinstatement within two years after the effective
  3 20 date of dissolution.  The application must meet all of
  3 21 the following requirements:
  3 22    a.  Recite the name of the corporation at its date
  3 23 of dissolution and the effective date of its
  3 24 administrative dissolution.
  3 25    b.  State that the ground or grounds for
  3 26 dissolution either did not exist or have been
  3 27 eliminated.
  3 28    c.  State a corporate name that satisfies the
  3 29 requirements of section 490.401.
  3 30    d.  State the state federal tax identification
  3 31 number of the corporation.
  3 32    Sec.    .  Section 490.1422, subsection 2,
  3 33 paragraph a, Code 1995, is amended to read as follows:
  3 34    a.  The secretary of state shall refer the state
  3 35 federal tax identification number contained in the
  3 36 application for reinstatement to the department of
  3 37 revenue and finance.  The department of revenue and
  3 38 finance shall report to the secretary of state the tax
  3 39 status of the corporation.  If the department reports
  3 40 to the secretary of state that a filing delinquency or
  3 41 liability exists against the corporation, the
  3 42 secretary of state shall not cancel the certificate of
  3 43 dissolution until the filing delinquency or liability
  3 44 is satisfied.
  3 45    Sec.    .  Section 490.1503, subsection 2, Code
  3 46 1995, is amended to read as follows:
  3 47    2.  The foreign corporation shall deliver with the
  3 48 completed application to the secretary of state, and
  3 49 also deliver to the secretary of state a certificate
  3 50 of existence or a document of similar import duly
  4  1 authenticated by the secretary of state or other
  4  2 official having custody of corporate records in the
  4  3 state or country under whose law it is incorporated
  4  4 which is dated no earlier than ninety days prior to
  4  5 the date the application is filed with the secretary
  4  6 of state.
  4  7    Sec.    .  Section 490.1506, subsection 4, Code
  4  8 1995, is amended to read as follows:
  4  9    4.  A foreign corporation may use in this state the
  4 10 name, including the fictitious name, of another
  4 11 domestic or foreign corporation that is used in this
  4 12 state if the other corporation is incorporated or
  4 13 authorized to transact business in this state and the
  4 14 foreign corporation has done filed documentation
  4 15 satisfactory to the secretary of state of the
  4 16 occurrence of any of the following:
  4 17    a.  Merged The foreign corporation has merged with
  4 18 the other corporation.
  4 19    b.  Been The foreign corporation has been formed by
  4 20 reorganization of the other corporation.
  4 21    c.  Acquired The foreign corporation has acquired
  4 22 all or substantially all of the assets, including the
  4 23 corporate name, of the other corporation.
  4 24    Sec.    .  Section 490.1508, subsection 1,
  4 25 paragraphs b and d, Code 1995, are amended by the
  4 26 striking the paragraphs.
  4 27    Sec.    .  Section 490.1509, Code 1995, is amended
  4 28 to read as follows:
  4 29    490.1509  RESIGNATION OF REGISTERED AGENT OF
  4 30 FOREIGN CORPORATION.
  4 31    1.  The registered agent of a foreign corporation
  4 32 may resign the agency appointment by signing and
  4 33 delivering to the secretary of state for filing the
  4 34 signed original and two exact or conformed copies of a
  4 35 statement of resignation.  The statement of
  4 36 resignation may include a statement that the
  4 37 registered office is also discontinued.  The
  4 38 registered agent shall send a copy of the statement of
  4 39 resignation by certified mail to the corporation at
  4 40 its principal office and to the registered office, if
  4 41 not discontinued.  The registered agent shall certify
  4 42 to the secretary of state that the copies have been
  4 43 sent to the corporation, including the date the copies
  4 44 were sent.
  4 45    2.  After filing the statement, the secretary of
  4 46 state shall attach the filing receipt to one copy and
  4 47 mail the copy and receipt to the registered office if
  4 48 not discontinued.  The secretary of state shall mail
  4 49 the other copy of the foreign corporation to its
  4 50 principal office address shown in its most recent
  5  1 annual report.
  5  2    3. 2.  The agency appointment is terminated, and
  5  3 the registered office discontinued if so provided, on
  5  4 the thirty-first day after the date on which the
  5  5 statement was filed.
  5  6    Sec.    .  Section 490.1520, subsection 2,
  5  7 paragraph e, Code 1995, is amended by striking the
  5  8 paragraph.
  5  9    Sec.    .  Section 490.1530, subsection 2, Code
  5 10 1995, is amended by striking the subsection.
  5 11    Sec.    .  Section 490.1622, subsection 1,
  5 12 paragraph d, Code 1995, is amended to read as follows:
  5 13    d.  The names and business addresses of its
  5 14 directors and principal officers the president,
  5 15 secretary, treasurer, and one member of the board of
  5 16 directors.
  5 17    Sec.    .  Section 490.1622, subsection 1,
  5 18 paragraphs e, f, g, and h, Code 1995, are amended by
  5 19 striking the paragraphs.""
  5 20    #2.  Page 1, line 27, by inserting after the word
  5 21 "companies," the following:  "certain reporting and
  5 22 filing requirements and procedures,".
  5 23    #3.  By renumbering as necessary.  
  5 24 
  5 25 
  5 26                               
  5 27 NUTT of Woodbury
  5 28 HF 2370.302 76
  5 29 mk/cf
     

Text: H05867                            Text: H05869
Text: H05800 - H05899                   Text: H Index
Bills and Amendments: General Index     Bill History: General Index

Return To Home Iowa General Assembly

index Search: House Bills and Amendments (76th General Assembly)

© 1996 Cornell College and League of Women Voters of Iowa


Comments? webmaster@legis.iowa.gov.

Last update: Tue Apr 9 13:34:54 CDT 1996
URL: /DOCS/GA/76GA/Legislation/H/05800/H05868/960408.html
jhf