Text: HF02369 Text: HF02371 Text: HF02300 - HF02399 Text: HF Index Bills and Amendments: General Index Bill History: General Index
Get Version To Print
PAG LIN 1 1 Section 1. Section 428A.2, subsection 14, Code Supplement 1 2 1995, is amended to read as follows: 1 3 14. The making or delivering of instruments of transfer 1 4 resulting from a corporate merger, consolidation, or 1 5 reorganization or a merger, consolidation, or reorganization 1 6 of a limited liability company under the laws of the United 1 7 States or any state thereof, where such instrument states such 1 8 fact on the face thereof. 1 9 Sec. 2. Section 490.121, subsection 1, paragraph a, Code 1 10 1995, is amended by striking the paragraph. 1 11 Sec. 3. Section 490.125, subsection 3, Code 1995, is 1 12 amended to read as follows: 1 13 3. If the secretary of state refuses to file a document, 1 14 the secretary of state shall return it to the domestic or 1 15 foreign corporation or its representativewithin ten days1 16after the document was received by the secretary of state, 1 17 together with a brief, written explanation of the reason for 1 18 the refusal. 1 19 Sec. 4. Section 490.401, subsection 4, unnumbered 1 20 paragraph 1, Code 1995, is amended to read as follows: 1 21 A corporation may use the name, including the fictitious 1 22 name, of another domestic or foreign corporation that is used 1 23 in this state if the other corporation is incorporated or 1 24 authorized to transact business in this state and the proposed 1 25 user corporationmeetssubmits documentation to the 1 26 satisfaction of the secretary of state establishing one of the 1 27 following conditions: 1 28 Sec. 5. Section 490.502, subsection 1, paragraphs b and d, 1 29 Code 1995, are amended by striking the paragraphs. 1 30 Sec. 6. Section 490.503, Code 1995, is amended to read as 1 31 follows: 1 32 490.503 RESIGNATION OF REGISTERED AGENT. 1 33 1. A registered agent may resign the agent's agency 1 34 appointment by signing and delivering to the secretary of 1 35 state for filing the signed originaland two exact or2 1conformed copies of astatement of resignation. The statement 2 2 may include a statement that the registered office is also 2 3 discontinued. The registered agent shall send a copy of the 2 4 statement of resignation by certified mail to the corporation 2 5 at its principal office and to the registered office, if not 2 6 discontinued. The registered agent shall certify to the 2 7 secretary of state that the copies have been sent to the 2 8 corporation, including the date the copies were sent. 2 92. After filing the statement the secretary of state shall2 10mail one copy to the registered office, if not discontinued,2 11and the other copy to the corporation at its principal office.2 123.2. The agency appointment is terminated, and the 2 13 registered office discontinued if so provided, on thethirty-2 14first day after thedate on which the statement was filed. 2 15 Sec. 7. Section 490.504, subsection 3, Code 1995, is 2 16 amended by striking the subsection and inserting in lieu 2 17 thereof the following: 2 18 3. A corporation may be served pursuant to this section, 2 19 as provided in other provisions of this chapter, or as 2 20 provided in sections 617.3 through 617.6, unless the manner of 2 21 service is otherwise specifically provided for by statute. 2 22 Sec. 8. Section 490.902, Code 1995, is amended to read as 2 23 follows: 2 24 490.902 FOREIGN INSURANCE COMPANIES BECOMING DOMESTIC. 2 25 The secretary of state, upon a corporation complying with 2 26 this section and upon the filing of articles of incorporation 2 27 and upon receipt of the fees as provided in this chapter, 2 28 shall issuea certificate of incorporationan acknowledgment 2 29 of receipt of document as of the date of thecorporation's2 30original incorporation in its state of original incorporation2 31 filing of the articles of incorporation with the secretary of 2 32 state. Thecertificate of incorporationacknowledgment of 2 33 receipt of document shall state on its face that it is issued 2 34 in accordance with this section.The secretary of state shall2 35forward the articles as provided in this chapter to the county3 1recorder where the principal place of business of the3 2corporation is to be located.The secretary of state shall 3 3 then notify the appropriate officer of the state or country of 3 4 the corporation's last domicile that the corporation is now a 3 5 domestic corporation domiciled in this state. This section 3 6 applies to life insurance companies, and to insurance 3 7 companies doing business under chapter 515. 3 8 Sec. 9. Section 490.1420, subsection 1, Code 1995, is 3 9 amended by striking the subsection. 3 10 Sec. 10. Section 490.1420, subsection 2, Code 1995, is 3 11 amended to read as follows: 3 12 2. The corporation has not delivered an annual report to 3 13 the secretary of state in a form that meets the requirements 3 14 of section 490.1622, within sixty days after it is due, or has 3 15 not paid the filing fee as provided in section 490.122, within 3 16 sixty days after it is due. 3 17 Sec. 11. Section 490.1421, Code 1995, is amended by adding 3 18 the following new subsection: 3 19 NEW SUBSECTION. 5. The secretary of state's 3 20 administrative dissolution of a corporation pursuant to this 3 21 section appoints the secretary of state the corporation's 3 22 agent for service of process in any proceeding based on a 3 23 cause of action which arose during the time the corporation 3 24 was authorized to transact business in this state. Service of 3 25 process on the secretary of state under this subsection is 3 26 service on the corporation. Upon receipt of process, the 3 27 secretary of state shall serve a copy of the process on the 3 28 corporation as provided in section 490.504. This subsection 3 29 does not preclude service on the corporation's registered 3 30 agent, if any. 3 31 Sec. 12. Section 490.1422, subsection 1, Code 1995, is 3 32 amended to read as follows: 3 33 1. A corporation administratively dissolved under section 3 34 490.1421 may apply to the secretary of state for reinstatement 3 35 within two years after the effective date of dissolution. The 4 1 application must meet all of the following requirements: 4 2 a. Recite the name of the corporation at its date of 4 3 dissolution and the effective date of its administrative 4 4 dissolution. 4 5 b. State that the ground or grounds for dissolutioneither4 6did not exist orhave been eliminated. 4 7 c. State a corporate name that satisfies the requirements 4 8 of section 490.401. 4 9 d. State thestatefederal tax identification number of 4 10 the corporation. 4 11 Sec. 13. Section 490.1422, subsection 2, paragraph a, Code 4 12 1995, is amended to read as follows: 4 13 a. The secretary of state shall refer thestatefederal 4 14 tax identification number contained in the application for 4 15 reinstatement to the department of revenue and finance. The 4 16 department of revenue and finance shall report to the 4 17 secretary of state the tax status of the corporation. If the 4 18 department reports to the secretary of state that a filing 4 19 delinquency or liability exists against the corporation, the 4 20 secretary of state shall not cancel the certificate of 4 21 dissolution until the filing delinquency or liability is 4 22 satisfied. 4 23 Sec. 14. Section 490.1503, subsection 2, Code 1995, is 4 24 amended to read as follows: 4 25 2. The foreign corporation shall deliverwiththe 4 26 completed application to the secretary of state, and also 4 27 deliver to the secretary of state a certificate of existence 4 28 or a document of similar import duly authenticated by the 4 29 secretary of state or other official having custody of 4 30 corporate records in the state or country under whose law it 4 31 is incorporated which is dated no earlier than ninety days 4 32 prior to the date the application is filed with the secretary 4 33 of state. 4 34 Sec. 15. Section 490.1506, subsection 4, Code 1995, is 4 35 amended to read as follows: 5 1 4. A foreign corporation may use in this state the name, 5 2 including the fictitious name, of another domestic or foreign 5 3 corporation that is used in this state if the other 5 4 corporation is incorporated or authorized to transact business 5 5 in this state and the foreign corporation hasdonefiled 5 6 documentation satisfactory to the secretary of state of the 5 7 occurrence of any of the following: 5 8 a.MergedThe foreign corporation has merged with the 5 9 other corporation. 5 10 b.BeenThe foreign corporation has been formed by 5 11 reorganization of the other corporation. 5 12 c.AcquiredThe foreign corporation has acquired all or 5 13 substantially all of the assets, including the corporate name, 5 14 of the other corporation. 5 15 Sec. 16. Section 490.1508, subsection 1, paragraphs b and 5 16 d, Code 1995, are amended by striking the paragraphs. 5 17 Sec. 17. Section 490.1509, Code 1995, is amended to read 5 18 as follows: 5 19 490.1509 RESIGNATION OF REGISTERED AGENT OF FOREIGN 5 20 CORPORATION. 5 21 1. The registered agent of a foreign corporation may 5 22 resign the agency appointment by signing and delivering to the 5 23 secretary of state for filing the signed originaland two5 24exact or conformed copies of astatement of resignation. The 5 25 statement of resignation may include a statement that the 5 26 registered office is also discontinued. The registered agent 5 27 shall send a copy of the statement of resignation by certified 5 28 mail to the corporation at its principal office and to the 5 29 registered office, if not discontinued. The registered agent 5 30 shall certify to the secretary of state that the copies have 5 31 been sent to the corporation, including the date the copies 5 32 were sent. 5 332. After filing the statement, the secretary of state5 34shall attach the filing receipt to one copy and mail the copy5 35and receipt to the registered office if not discontinued. The6 1secretary of state shall mail the other copy of the foreign6 2corporation to its principal office address shown in its most6 3recent annual report.6 43.2. The agency appointment is terminated, and the 6 5 registered office discontinued if so provided, on thethirty-6 6first day after thedate on which the statement was filed. 6 7 Sec. 18. Section 490.1520, subsection 2, paragraph e, Code 6 8 1995, is amended by striking the paragraph. 6 9 Sec. 19. Section 490.1530, subsection 2, Code 1995, is 6 10 amended by striking the subsection. 6 11 Sec. 20. Section 490.1622, subsection 1, paragraph d, Code 6 12 1995, is amended to read as follows: 6 13 d. The names andbusinessaddresses ofits directors and6 14principal officersthe president, secretary, treasurer, and 6 15 one member of the board of directors. 6 16 Sec. 21. Section 490.1622, subsection 1, paragraphs e, f, 6 17 g, and h, Code 1995, are amended by striking the paragraphs. 6 18 Sec. 22. Section 490A.1301, subsection 3, Code Supplement 6 19 1995, is amended to read as follows: 6 20 3. Unless otherwise provided in the articles of 6 21 organization or an operating agreement, upon the death, 6 22 insanity, retirement, resignation, withdrawal, expulsion, 6 23 bankruptcy, or dissolution of a member or occurrence of any 6 24 other event that terminates the continued membership of a 6 25 member in the limited liability company, unless the business 6 26 of the limited liability company is continued by the consent 6 27 of the members in the manner stated in the articles of 6 28 organization or an operating agreement or if not so stated, by 6 29 the unanimous consent of the remaining members within ninety 6 30 days of the occurrence of the event. 6 31 Sec. 23. Section 547.1, Code 1995, is amended to read as 6 32 follows: 6 33 547.1 USE OF TRADE NAME – VERIFIED STATEMENT REQUIRED. 6 34 A person or copartnership shall not engage in or conduct a 6 35 business under a trade name, or an assumed name of a character 7 1 other than the true surname of each person owning or having an 7 2 interest in the business, unless the person first records with 7 3 the county recorder of the county in which the business is to 7 4 be conducted a verified statement showing the name, post 7 5 office address, and residence address of each person owning or 7 6 having an interest in the business, and the address where the 7 7 business is to be conducted. However, this provision does not 7 8 apply to any corporation or limited liability company 7 9 incorporated or organized in this state or any foreign 7 10 corporation or foreign limited liability company authorized to 7 11 do business in this state or doing business pursuant to an 7 12 exemption in chapter 490 or 490A. 7 13 HF 2370 7 14 mk/pk/25
Text: HF02369 Text: HF02371 Text: HF02300 - HF02399 Text: HF Index Bills and Amendments: General Index Bill History: General Index
© 1996 Cornell College and League of Women Voters of Iowa
Comments? webmaster@legis.iowa.gov.
Last update: Fri May 3 03:22:35 CDT 1996
URL: /DOCS/GA/76GA/Legislation/HF/02300/HF02370/960418.html
jhf