Previous Day: Monday, April 8 | Next Day: |
Senate Journal: Index | House Journal: Index |
Legislation: Index | Bill History: Index |
Previous Page: 1461 | Today's Journal Page |
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.
30 FOREIGN CORPORATION. 31 1. The registered agent of a foreign corporation 32 may resign the agency appointment by signing and 33 delivering to the secretary of state for filing the 34 signed originaland two exact or conformed copies ofa35 statement of resignation. The statement of 36 resignation may include a statement that the 37 registered office is also discontinued. The 38 registered agent shall send a copy of the statement of 39 resignation by certified mail to the corporation at 40 its principal office and to the registered office, if 41 not discontinued. The registered agent shall certify 42 to the secretary of state that the copies have been 43 sent to the corporation, including the date the copies 44 were sent. 452. After filing the statement, the secretary of46state shall attach the filing receipt to one copy and47mail the copy and receipt to the registered office if48not discontinued. The secretary of state shall mail49the other copy of the foreign corporation to its50principal office address shown in its most recentPage 5 1annual report.23.2. The agency appointment is terminated, and 3 the registered office discontinued if so provided, on 4 thethirty-first day after thedate on which the 5 statement was filed. 6 Sec. ___. Section 490.1520, subsection 2, 7 paragraph e, Code 1995, is amended by striking the 8 paragraph. 9 Sec. ___. Section 490.1530, subsection 2, Code 10 1995, is amended by striking the subsection. 11 Sec. ___. Section 490.1622, subsection 1, 12 paragraph d, Code 1995, is amended to read as follows: 13 d. The names andbusinessaddresses ofits14directors and principal officersthe president, 15 secretary, treasurer, and one member of the board of 16 directors. 17 Sec. ___. Section 490.1622, subsection 1, 18 paragraphs e, f, g, and h, Code 1995, are amended by 19 striking the paragraphs."" 20 2. Page 1, line 27, by inserting after the word 21 "companies," the following: "certain reporting and 22 filing requirements and procedures,". 23 3. By renumbering as necessary. Amendment H-5868 was adopted. On motion by Nutt of Woodbury, the House concurred in the Senate amendment H-5621, as amended. Nutt of Woodbury moved that the bill, as amended by the Senate, further amended and concurred in by the House, be read a last time
Next Page: 1463 | |
Previous Day: Monday, April 8 | Next Day: |
Senate Journal: Index | House Journal: Index |
Legislation: Index | Bill History: Index |
© 1996 Cornell College and League of Women Voters of Iowa
Comments? hjourn@legis.iowa.gov.
Last update: Wed Apr 10 13:30:02 CDT 1996
URL: /DOCS/GA/76GA/Session.2/HJournal/01400/01462.html
jhf