Iowa General Assembly Banner


Previous Day: Monday, April 8Next Day:
Senate Journal: Index House Journal: Index
Legislation: Index Bill History: Index

Previous Page: 1461Today'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.


House Journal: Page 1462: Tuesday, April 9, 1996

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 original and two exact or conformed copies of
a
35   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.
45     2.  After filing the statement, the secretary of
46   state shall attach the filing receipt to one copy and
47   mail the copy and receipt to the registered office if
48   not discontinued.  The secretary of state shall mail
49   the other copy of the foreign corporation to its
50   principal office address shown in its most recent

Page   5

 1   annual report.
 2     3. 2.  The agency appointment is terminated, and
 3   the registered office discontinued if so provided, on
 4   the thirty-first day after the date 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 and business addresses of its
14   directors and principal officers the 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 8Next Day:
Senate Journal: Index House Journal: Index
Legislation: Index Bill History: Index

Return To Home Iowa General Assembly

index Index: House Journal (76th General Assembly: Session 2)

© 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