SB 1041, as amended, Jackson. Business: filings.
Existing law requires certain business entities, including, but not limited to, a corporation, a limited partnership, a foreign corporation, a foreign limited partnership, a limited liability partnership, a foreign limited liability partnership, a flexible purpose corporation, a limited liability company, an unincorporated association, and a credit union, to make various filings with the Secretary of State. Existing law authorizes agents designated for service of process for specified entities to file a written statement of resignation as that agent with the Secretary of State. Existing law allows a person to apply for and reserve a name for a business entity with the Secretary of State. Existing law requires the Secretary of State to reinstate a fraudulently terminated business entity upon court order.
This bill, among other things, would require the written statement of resignation to be made on a form prescribed by the Secretary of State for filing, as specified, and would allow the Secretary of State to destroy or otherwise dispose of a resignation after a new form is filed, replacing the agent. This bill would allow a person to cancel the registration of the name of specified business entities by delivering to the Secretary of State a certificate of cancellation of the entity’s name on a form prescribed by the Secretary of State. This bill would require a foreign limited liability company that adopts a new name to relinquish an alternate name, as provided. This bill would additionally condition reinstatement of a fraudulently terminated business entity upon the business entity concurrently submitting for filing an amendment to change its name to eliminate conflict, if there is a conflict with the entity name, as provided.
begin insertThis bill would incorporate additional changes to Sections 1155 and 3304 of the Corporations Code proposed by SB 1301 that would become operative only if this bill and SB 1301 are both chaptered and this bill is chaptered last.
end insertVote: majority. Appropriation: no. Fiscal committee: yes. State-mandated local program: no.
The people of the State of California do enact as follows:
Section 109.5 of the Corporations Code is
2amended to read:
(a) Provisions of the articles described in paragraph (3)
4of subdivision (g) of Section 202 and subdivisions (a) and (b) of
5Section 204 may be made dependent upon facts ascertainable
6outside the articles, if the manner in which those facts shall operate
7upon those provisions is clearly and expressly set forth in the
8articles. Similarly, any of the terms of an agreement of merger
9pursuant to Section 1101 may be made dependent upon facts
10ascertainable outside that agreement, if the manner in which those
11facts shall operate upon the terms of the agreement is clearly and
12expressly set forth in the agreement of merger.
13(b) Notwithstanding subdivision (a), when
any provisions or
14terms of articles or an agreement of merger are made dependent
15upon facts ascertainable outside the filed instrument through a
P3 1reference to an agreement or similar document, the corporation
2filing that instrument shall (1) maintain at its principal executive
3office a copy of any such agreement or document and all
4amendments and (2) provide to its shareholders, in the case of
5articles, or to shareholders of any constituent corporation, in the
6case of an agreement of merger, a copy of them upon written
7request and without charge.
8(c) If the reference to an agreement or contract is a reference to
9an agreement or contract to which the corporation is a party (a
10“referenced agreement” in this section), any amendment or revision
11of the referenced agreement requires shareholder approval, in
12addition to approvals otherwise
required, in the following instances
13and no other:
14(1) If the amendment or revision of the referenced agreement
15would result in a material change in the rights, preferences,
16privileges, or restrictions of a class or series of shares, the
17amendment or revision of the referenced agreement is required to
18be approved by the outstanding shares (Section 152) of that class
19or series.
20(2) If the amendment or revision of the referenced agreement
21would result in a material change in the rights or liabilities of any
22class or series of shares with respect to the subject matter of
23paragraph (1), (2), (3), (5), or (9) of subdivision (a) of Section 204,
24the amendment or revision of the referenced agreement is required
25to be approved by the outstanding shares (Section 152) of that
26class
or series.
27(3) If the amendment or revision of the referenced agreement
28would result in a material change in the restrictions on transfer or
29hypothecation of any class or series of shares, the amendment or
30revision of the referenced agreement is required to be approved
31by the outstanding shares (Section 152) of that class or series.
32(4) If the amendment or revision of the referenced agreement
33would result in a change of any of the principal terms of an
34agreement of merger, the amendment or revision of the referenced
35agreement is required to be approved in the same manner as
36required by Section 1104 for a change in the principal terms of an
37agreement of merger.
Section 1155 of the Corporations Code is amended to
39read:
(a) To convert a corporation:
P4 1(1) If the corporation is converting into a domestic limited
2partnership, a statement of conversion shall be completed on the
3certificate of limited partnership for the converted entity.
4(2) If the corporation is converting into a domestic partnership,
5a statement of conversion shall be completed on the statement of
6partnership authority for the converted entity, or if no statement
7of partnership authority is filed then a certificate of conversion
8shall be filed separately.
9(3) If the corporation is converting into a domestic limited
10liability
company, a statement of conversion shall be completed
11on the articles of organization for the converted entity.
12(4) If the corporation is converting into a flexible purpose
13corporation, a statement of conversion shall be completed on the
14articles for the converted entity.
15(b) Any statement or certificate of conversion of a converting
16corporation shall be executed and acknowledged by those officers
17of the converting corporation as would be required to sign an
18officers’ certificate (Section 173), and shall set forth all of the
19following:
20(1) The name of the converting corporation and the Secretary
21of State’s file number of the converting corporation.
22(2) A
statement of the total number of outstanding shares of
23each class entitled to vote on the conversion, that the principal
24terms of the plan of conversion were approved by a vote of the
25number of shares of each class which equaled or exceeded the vote
26required under Section 1152, specifying each class entitled to vote
27and the percentage vote required of each class.
28(3) The name, form, and jurisdiction of organization of the
29converted entity.
30(4) The name and street address of the corporation’s agent for
31service of process. If a corporation qualified under Section 1505
32is designated, no address for it shall be set forth.
33(c) For the purposes of this chapter, the certificate of conversion
34shall be on a form prescribed by the
Secretary of State.
35(d) The filing with the Secretary of State of a statement of
36conversion on an organizational document or a certificate of
37conversion as set forth in subdivision (a) shall have the effect of
38the filing of a certificate of dissolution by the converting
39corporation and no converting corporation that has made the filing
40is required to file a certificate of election under Section 1901 or a
P5 1certificate of dissolution under Section 1905 as a result of that
2conversion.
3(e) Upon the effectiveness of a conversion pursuant to this
4chapter, a converted entity that is a flexible purpose corporation,
5domestic partnership, domestic limited partnership, or domestic
6limited liability company shall be deemed to have assumed the
7liability of the converting corporation (1)
to prepare and file or
8cause to be prepared and filed all tax and information returns
9otherwise required of the converting corporation under the
10Corporation Tax Law (Part 11 (commencing with Section 23001)
11of Division 2 of the Revenue and Taxation Code) and (2) to pay
12any tax liability determined to be due pursuant to that law.
begin insertSection 1155 of the end insertbegin insertCorporations Codeend insertbegin insert is amended
14to read:end insert
(a) To convert a corporation:
16(1) If the corporation is converting into a domestic limited
17partnership, a statement of conversion shall be completed on the
18certificate of limited partnership for the converted entity.
19(2) If the corporation is converting into a domestic partnership,
20a statement of conversion shall be completed on the statement of
21partnership authority for the converted entity, or if no statement
22of partnership authority is filed then a certificate of conversion
23shall be filed separately.
24(3) If the corporation is converting into a domestic limited
25liability company, a statement of conversion shall be completed
26on the
articles of organization for the converted entity.
27(4) If the corporation is converting into a flexible purpose
28corporation, a statement of conversion shall be completed on the
29articles for the converted entity.
30(b) Any statement or certificate of conversion of a converting
31corporation shall be executed and acknowledged by those officers
32of the converting corporation as would be required to sign an
33officers’ certificate (Section 173), and shall set forth all of the
34following:
35(1) The namebegin insert of the converting corporationend insert and the Secretary
36of State’s file number of the
converting corporation.
37(2) A statement of the total number of outstanding shares of
38each class entitled to vote on the conversion, that the principal
39terms of the plan of conversion were approved by a vote of the
40number of shares of each class which equaled or exceeded the vote
P6 1required under Section 1152, specifying each class entitled to vote
2and the percentage vote required of each class.
3(3) The name, form, and jurisdiction of organization of the
4converted entity.
5(4) The name and street address of the corporation’s agent for
6service of process. If a corporation qualified under Section 1505
7is designated, no address for it shall be set forth.
8(c) For the purposes of this chapter, the certificate of conversion
9shall be on a form prescribed by the Secretary of State.
10(d) The filing with the Secretary of State of a statement of
11conversion on an organizational document or a certificate of
12conversion as set forth in subdivision (a) shall have the effect of
13the filing of a certificate of dissolution by the converting
14corporation and no converting corporation that has made the filing
15is required to file a certificate of election under Section 1901 or a
16certificate of dissolution under Section 1905 as a result of that
17conversion.
18(e) Upon the effectiveness of a conversion pursuant to this
19chapter, a converted entity that is abegin delete flexible purpose corporation,end delete
20 domestic partnership, domestic limitedbegin delete partnershipend deletebegin insert
partnership,end insert
21 or domestic limited liability company shall be deemed to have
22assumed the liability of the converting corporation (1) to prepare
23and file or cause to be prepared and filed all tax and information
24returns otherwise required of the converting corporation under the
25Corporation Tax Law (Part 11 (commencing with Section 23001)
26of Division 2 of the Revenue and Taxation Code) and (2) to pay
27any tax liability determined to be due pursuant to that law.
Section 1503 of the Corporations Code is amended to
29read:
(a) An agent designated for service of process pursuant
31to Section 202, 1502, 2105, or 2117 may deliver to the Secretary
32of State, on a form prescribed by the Secretary of State for filing,
33a signed and acknowledged written statement of resignation as an
34agent for service of process. The form shall contain the name of
35the corporation, the Secretary of State’s file number of the
36corporation, the name of the resigning agent for service of process,
37and a statement that the agent is resigning. Thereupon the authority
38of the agent to act in such capacity shall cease and the Secretary
39of State forthwith shall mail or otherwise provide written notice
P7 1of the filing of the statement of resignation to the corporation at
2its
principal executive office.
3(b) The resignation of an agent may be effective if, on a form
4prescribed by the Secretary of State containing the name of the
5corporation, the Secretary of State’s file number for the corporation,
6and the name of the resigning agent for service of process, the
7agent disclaims having been properly appointed as the agent.
8Similarly, a person named as an officer or director may indicate
9that the person was never properly appointed as the officer or
10director.
11(c) The Secretary of State may destroy or otherwise dispose of
12any resignation filed pursuant to this section after a new form is
13filed pursuant to Section 1502 or 2117 replacing the agent for
14service of process that has resigned.
Section 2101 of the Corporations Code is amended to
16read:
(a) Any foreign corporation (other than a foreign
18association) not transacting intrastate business may register its
19corporate name with the Secretary of State, provided its corporate
20name would be available pursuant to Section 201 to a new
21corporation organized under this division at the time of such
22registration.
23(b) Such registration may be made by filing (1) an application
24for registration signed by a corporate officer stating the name of
25the corporation, the state or place under the laws of which it is
26incorporated, the date of its incorporation, and that it desires to
27register its name under this section; and (2) a certificate of an
28
authorized public official of the state or place in which it is
29organized stating that such corporation is in good standing under
30those laws. Such registration shall be effective until the close of
31the calendar year in which the application for registration is filed.
32(c) A corporation that has in effect a registration of its corporate
33name may renew such registration from year to year by annually
34filing an application for renewal setting forth the facts required to
35be set forth in an original application for registration and a
36certificate of good standing as required for the original registration
37 between the first day of October and the 31st day of December in
38each year. Such renewal application shall extend the registration
39for the following calendar year.
P8 1(d) A
corporation that has in effect a registration of its corporate
2name may cancel the registration by delivering to the Secretary of
3State, on a form prescribed by the Secretary of State for filing, a
4certificate of cancellation of foreign name registration signed by
5a corporate officer containing the name of the corporation and the
6Secretary of State’s file number of the corporation.
Section 2105 of the Corporations Code is amended to
8read:
(a) A foreign corporation shall not transact intrastate
10business without having first obtained from the Secretary of State
11a certificate of qualification. To obtain that certificate it shall file,
12on a form prescribed by the Secretary of State, a statement and
13designation signed by a corporate officer or, in the case of a foreign
14association that has no officers, signed by a trustee stating:
15(1) Its name and the state or place of its incorporation or
16organization.
17(2) The street address of its principal executive office.
18(3) The street address of its principal office
within this state, if
19any.
20(4) The mailing address of its principal executive office, if
21different from the addresses specified pursuant to paragraphs (2)
22and (3).
23(5) The name of an agent upon whom process directed to the
24corporation may be served within this state. The designation shall
25comply with the provisions of subdivision (b) of Section 1502.
26(6) (A) Its irrevocable consent to service of process directed to
27it upon the agent designated and to service of process on the
28Secretary of State if the agent so designated or the agent’s successor
29is no longer authorized to act or cannot be found at the address
30given.
31(B) Consent
under this paragraph extends to service of process
32directed to the foreign corporation’s agent in California for a search
33warrant issued pursuant to Section 1524.2 of the Penal Code, or
34for any other validly issued and properly served search warrant,
35for records or documents that are in the possession of the foreign
36corporation and are located inside or outside of this state. This
37subparagraph shall apply to a foreign corporation that is a party
38or a nonparty to the matter for which the search warrant is sought.
39For purposes of this subparagraph, “properly served” means
40delivered by hand, or in a manner reasonably allowing for proof
P9 1of delivery if delivered by United States mail, overnight delivery
2service, or facsimile to a person or entity listed in Section 2110.
3(7) If it is a corporation which will be subject to the Insurance
4Code as an
insurer, it shall so state that fact.
5(b) Annexed to that statement and designation shall be a
6certificate by an authorized public official of the state or place of
7incorporation of the corporation to the effect that the corporation
8is an existing corporation in good standing in that state or place
9or, in the case of an association, an officers’ certificate stating that
10it is a validly organized and existing business association under
11the laws of a specified foreign jurisdiction.
12(c) Before it may be designated by any foreign corporation as
13its agent for service of process, any corporate agent must comply
14with Section 1505.
Section 2107 of the Corporations Code is amended to
16read:
(a) If any foreign corporation (but not a foreign
18association) qualified to transact intrastate business shall change
19its name or make a change affecting an assumed name under
20Section 2106, it shall file, on a form prescribed by the Secretary
21of State, an amended statement signed by a corporate officer setting
22forth the change made. The amended statement shall set forth the
23name relinquished as well as the new name assumed and there
24shall be annexed to the amended statement a certificate of an
25authorized public official of its state or place of incorporation that
26the change of name was made in accordance with the laws of that
27state or place. Upon the filing of the amended statement, the
28Secretary of State
shall issue a new certificate of qualification.
29(b) If any foreign association qualified to transact intrastate
30business shall change its name, the address of its principal office
31in this state, the address of its principal executive office or its agent
32for the service of process, or if the stated address of any natural
33person designated as agent is changed, it shall file, on a form
34prescribed by the Secretary of State, an amended statement and
35designation signed by an officer or, in the case of a foreign
36association that has no officers, signed by a trustee setting forth
37the change or changes made. In the case of a change of name, the
38amended statement and designation shall set forth the name
39relinquished as well as the new name assumed and there shall be
40annexed to the amended statement and designation an officer’s
P10 1certificate, or trustee’s
certificate, if applicable, stating that such
2change of name was made in accordance with its declaration of
3trust. If the change includes a change of name, or a change affecting
4an assumed name pursuant to Section 2106, upon the filing of the
5amended statement, the Secretary of State shall issue a new
6certificate of qualification.
7(c) If the change includes a change of name of an insurer subject
8to the Insurance Code, the form shall include a statement that the
9corporation is such an insurer if it does not already so appear.
10(d) If a foreign corporation qualified to transact business in this
11state shall change the address of its principal office in this state,
12the address of its principal executive office, or its agent for the
13service of process, or if the stated address of any natural
person
14designated as agent is changed, the filing of a statement pursuant
15to Section 2117 shall supersede the statement and designation with
16respect thereto.
Section 2112 of the Corporations Code is amended to
18read:
(a) Subject to Section 2113, a foreign corporation which
20has qualified to transact intrastate business may surrender its right
21to engage in that business within this state by filing a certificate
22of surrender signed by a corporate officer or, in the case of a
23foreign association that has no officers, signed by a trustee stating:
24(1) The name of the corporation as shown on the records of the
25Secretary of State, and the state or place of incorporation or
26organization.
27(2) That it revokes its designation of agent for service of process.
28(3) That it surrenders its authority to transact intrastate business.
29(4) That it consents that process against it in any action upon
30any liability or obligation incurred within this state prior to the
31filing of the certificate of withdrawal may be served upon the
32Secretary of State.
33(5) A post office address to which the Secretary of State may
34mail a copy of any process against the corporation that is served
35upon the Secretary of State, which address or the name to which
36the process should be sent may be changed from time to time by
37filing a statement signed by a corporate officer or, in the case of
38a foreign association that has no officers, signed by a trustee stating
39the new address or name or both.
P11 1(6)
Except in the case of a foreign association, that a final
2franchise tax return, as described by Section 23332 of the Revenue
3and Taxation Code, has been or will be filed with the Franchise
4Tax Board, as required under Part 10.2 (commencing with Section
518401) of Division 2 of the Revenue and Taxation Code.
6(b) The Secretary of State shall notify the Franchise Tax Board
7of the surrender.
Section 2204 of the Corporations Code is amended to
9read:
(a) Upon the failure of a corporation to file the statement
11required by Section 1502, the Secretary of State shall provide a
12notice of that delinquency to the corporation. The notice shall also
13contain information concerning the application of this section,
14advise the corporation of the penalty imposed by Section 19141
15of the Revenue and Taxation Code for failure to timely file the
16required statement after notice of the delinquency has been
17provided by the Secretary of State, and shall advise the corporation
18of its right to request relief from the Secretary of State because of
19reasonable cause or unusual circumstances that justify the failure
20to file. If, within 60 days of providing notice of the delinquency,
21a statement pursuant to Section
1502 has not been filed by the
22corporation, the Secretary of State shall certify the name of the
23corporation to the Franchise Tax Board.
24(b) Upon certification pursuant to subdivision (a), the Franchise
25Tax Board shall assess against the corporation the penalty provided
26in Section 19141 of the Revenue and Taxation Code.
27(c) The penalty herein provided shall not apply to a corporation
28that on or prior to the date of certification pursuant to subdivision
29(a) has dissolved, has converted to another type of business entity,
30or has been merged into another corporation or other business
31entity.
32(d) The penalty herein provided shall not apply and the Secretary
33of State need not provide a notice of the delinquency to a
34corporation
if the corporate powers, rights, and privileges have
35been suspended by the Franchise Tax Board pursuant to Section
3623301, 23301.5, or 23775 of the Revenue and Taxation Code on
37or prior to, and remain suspended on, the last day of the filing
38period pursuant to Section 1502. The Secretary of State need not
39provide notice of the filing requirement pursuant to Section 1502
40to a corporation if the corporate powers, rights, and privileges have
P12 1been so suspended by the Franchise Tax Board on or prior to, and
2remain suspended on, the day the Secretary of State prepares the
3notice for sending.
4(e) If, after certification pursuant to subdivision (a), the Secretary
5of State finds (1) the required statement was filed before the
6expiration of the 60-day period after providing notice of the
7delinquency, or (2) the failure to provide notice of delinquency
8was
due to an error of the Secretary of State, the Secretary of State
9
shall promptly decertify the name of the corporation to the
10Franchise Tax Board. The Franchise Tax Board shall then promptly
11abate any penalty assessed against the corporation pursuant to
12Section 19141 of the Revenue and Taxation Code.
13(f) If the Secretary of State determines that the failure of a
14corporation to file the statement required by Section 1502 is
15excusable because of reasonable cause or unusual circumstances
16that justify the failure, the Secretary of State may waive the penalty
17imposed by this section and by Section 19141 of the Revenue and
18Taxation Code, in which case the Secretary of State shall not certify
19the name of the corporation to the Franchise Tax Board, or if
20already certified, the Secretary of State shall promptly decertify
21the name of the corporation.
Section 3304 of the Corporations Code is amended to
23read:
(a) To convert a flexible purpose corporation:
25(1) If the flexible purpose corporation is converting into a
26domestic limited partnership, a statement of conversion shall be
27completed on the certificate of limited partnership for the converted
28entity.
29(2) If the flexible purpose corporation is converting into a
30domestic partnership, a statement of conversion shall be completed
31on the statement of partnership authority for the converted entity,
32or if no statement of partnership authority is filed, then a certificate
33of conversion shall be filed separately.
34(3) If the
flexible purpose corporation is converting into a
35domestic limited liability company, a statement of conversion shall
36be completed on the articles of organization for the converted
37entity.
38(4) If the flexible purpose corporation is converting into a
39domestic corporation, a statement of conversion shall be completed
40on the articles for the converted entity.
P13 1(b) Any statement or certificate of conversion of a converting
2flexible purpose corporation shall be executed and acknowledged
3by those officers of the converting flexible purpose corporation as
4would be required to sign an officers’ certificate, and shall set forth
5all of the following:
6(1) The name and the Secretary of State’s file number of the
7converting
flexible purpose corporation.
8(2) A statement of the total number of outstanding shares of
9each class entitled to vote on the conversion, that the principal
10terms of the plan of conversion were approved by a vote of the
11number of shares of each class which equaled or exceeded the vote
12required under Sectionbegin delete 3301end deletebegin insert 3302end insert, specifying each class entitled
13to vote and the percentage vote required of each class.
14(3) The name, form, and jurisdiction of organization of the
15converted entity.
16(4) The name and street address of the converted entity’s agent
17for
service of process. If a corporation qualified under Section
181505 is designated as the agent, no address for it shall be set forth.
19(c) The certificate of conversion shall be on a form prescribed
20by the Secretary of State.
21(d) The filing with the Secretary of State of a statement of
22conversion on an organizational document or a certificate of
23conversion as set forth in subdivision (a) shall have the effect of
24the filing of a certificate of dissolution by the converting flexible
25purpose corporation and no converting flexible purpose corporation
26that has made the filing is required to file a certificate of election
27under Section 1901 or a certificate of dissolution under Section
281905 as a result of that conversion.
29(e) Upon
the effectiveness of a conversion pursuant to this
30chapter, a converted entity that is a domestic partnership, domestic
31limited partnership, or domestic limited liability company shall
32be deemed to have assumed the liability of the converting flexible
33purpose corporation to prepare and file or cause to be prepared
34and filed all tax and information returns otherwise required of the
35converting flexible purpose corporation under the Corporation Tax
36Law (Part 11 (commencing with Section 23001) of Division 2 of
37the Revenue and Taxation Code) and to pay any tax liability
38determined to be due pursuant to that law.
begin insertSection 3304 of the end insertbegin insertCorporations Codeend insertbegin insert is amended
40to read:end insert
(a) To convert abegin delete flexibleend deletebegin insert socialend insert purpose corporation:
2(1) If thebegin delete flexibleend deletebegin insert socialend insert purpose corporation is converting into
3a domestic limited partnership, a statement of conversion shall be
4completed on the certificate of limited partnership for the converted
5entity.
6(2) If thebegin delete flexibleend deletebegin insert
socialend insert purpose corporation is converting into
7a domestic partnership, a statement of conversion shall be
8completed on the statement of partnership authority for the
9converted entity, or if no statement of partnership authority is filed,
10then a certificate of conversion shall be filed separately.
11(3) If thebegin delete flexibleend deletebegin insert socialend insert
purpose corporation is converting into
12a domestic limited liability company, a statement of conversion
13 shall be completed on the articles of organization for the converted
14entity.
15(4) If the flexible purpose corporation is converting into a
16domestic corporation, a statement of conversion shall be completed
17on the articles for the converted entity.
18(b) Any statement or certificate of conversion of a converting
19begin delete flexibleend deletebegin insert socialend insert purpose corporation shall be executed and
20acknowledged by those officers of the convertingbegin delete flexibleend deletebegin insert
socialend insert
21 purpose corporation as would be required to sign an officers’
22certificate, and shall set forth all of the following:
23(1) The name and the Secretary of State’s file number of the
24convertingbegin delete flexibleend deletebegin insert socialend insert purpose corporation.
25(2) A statement of the total number of outstanding shares of
26each class entitled to vote on the conversion, that the principal
27terms of the plan of conversion were approved by a vote of the
28number of shares of each class which equaled or exceeded the vote
29required under Sectionbegin delete 3602end deletebegin insert
3302end insert, specifying each class entitled
30to vote and the percentage vote required of each class.
31(3) The name, form, and jurisdiction of organization of the
32converted entity.
33(4) The name and street address of the converted entity’s agent
34for service of process. If a corporation qualified under Section
351505 is designated as the agent, no address for it shall be set forth.
36(c) The certificate of conversion shall be on a form prescribed
37by the Secretary of State.
38(d) The filing with the Secretary of State of a statement of
39conversion on an organizational document or a certificate of
40conversion as set forth in subdivision (a)
shall have the effect of
P15 1the filing of a certificate of dissolution by the convertingbegin delete flexibleend delete
2begin insert
socialend insert purpose corporation and no convertingbegin delete flexibleend deletebegin insert socialend insert
3
purpose corporation that has made the filing is required to file a
4certificate of election under Section 1901 or a certificate of
5dissolution under Section 1905 as a result of that conversion.
6(e) Upon the effectiveness of a conversion pursuant to this
7chapter, a converted entity that is a domestic partnership, domestic
8limitedbegin delete partnershipend deletebegin insert partnership,end insert or domestic limited liability
9company shall be deemed to have assumed the liability of the
10convertingbegin delete flexibleend deletebegin insert socialend insert purpose corporation to prepare and file
11or cause to be prepared and filed all tax
and information returns
12otherwise required of the convertingbegin delete flexibleend deletebegin insert socialend insert purpose
13corporation under the Corporation Tax Law (Part 11 (commencing
14with Section 23001) of Division 2 of the Revenue and Taxation
15Code) and to pay any tax liability determined to be due pursuant
16to that law.
Section 5120 of the Corporations Code is amended
18to read:
(a) One or more persons may form a corporation under
20this part by executing and filing articles of incorporation.
21(b) If initial directors are named in the articles, each director
22named in the articles shall sign and acknowledge the articles; if
23initial directors are not named in the articles, the articles shall be
24signed by one or more persons who thereupon are the incorporators
25of the corporation.
26(c) The corporate existence begins upon the filing of the articles
27and continues perpetually, unless otherwise expressly provided by
28law or in the articles.
29(d) At the time of filing pursuant to this section, the Secretary
30of State shall forward a copy of the filed articles of incorporation
31to the Attorney General.
32(e) If the corporation was created by the elected legislative body
33in order to exercise authority that may lawfully be delegated by
34the elected governing body to a private corporation or other entity,
35the Secretary of State shall forward a copy of the filed articles of
36incorporation to the Controller.
Section 5817 of the Corporations Code is amended
38to read:
Upon the filing of the certificate of amendment, the
40articles shall be amended in accordance with the certificate and
P16 1any change, reclassification, or cancellation of memberships shall
2be effected, and a copy of the certificate, certified by the Secretary
3of State, is prima facie evidence of the performance of the
4conditions necessary to the adoption of the amendment. The
5Secretary of State shall forward a copy of the filed certificate of
6amendment to the Attorney General.
Section 6211 of the Corporations Code is amended
8to read:
(a) An agent designated for service of process pursuant
10to Section 6210 may deliver to the Secretary of State, on a form
11prescribed by the Secretary of State for filing, a signed and
12acknowledged written statement of resignation as an agent for
13service of process containing the name of the corporation, the
14Secretary of State’s file number of the corporation, the name of
15the resigning agent for service of process, and a statement that the
16agent is resigning. Thereupon the authority of the agent to act in
17that capacity shall cease and the Secretary of State forthwith shall
18mail or otherwise provide written notice of the filing of the
19statement of resignation to the corporation at its principal office.
20(b) The resignation of an agent may be effective if, on a form
21prescribed by the Secretary of State containing the name of the
22corporation, the Secretary of State’s file number for the corporation,
23and the name of the agent for service of process, the agent disclaims
24having been properly appointed as the agent. Similarly, a person
25named as an officer or director may indicate that the person was
26never properly appointed as the officer or director.
27(c) The Secretary of State may destroy or otherwise dispose of
28any resignation filed pursuant to this section after a new form is
29filed pursuant to Section 6210 replacing the agent for service of
30process that has resigned.
Section 6611 of the Corporations Code is amended
32to read:
(a) Whenever a corporation has elected to wind up and
34dissolve a certificate evidencing that election shall forthwith be
35filed and a copy thereof filed with the Attorney General.
36(b) The certificate shall be an officers’ certificate or shall be
37signed and verified by at least a majority of the directors then in
38office or by one or more members authorized to do so by approval
39of a majority of all members (Section 5033) and shall set forth:
40(1) That the corporation has elected to wind up and dissolve.
P17 1(2) If the election was made by the
vote of members alone, the
2number of votes for the election and that the election was made
3by a majority of all members (Section 5033).
4(3) If the election was made by the board and members pursuant
5to paragraph (2) of subdivision (a) of Section 6610, or
6subparagraph (B) of paragraph (1) of subdivision (b) of Section
79680, the certificate shall state that it was made by the board and
8the members in accordance with Section 5034.
9(4) If the certificate is executed by a member or members, that
10the subscribing person or persons were authorized to execute the
11certificate by a majority of all members (Section 5033).
12(5) If the election was made by the board pursuant to subdivision
13(b) of Section 6610, or paragraph (2) of
subdivision (b) of Section
149680, the circumstances showing the corporation to be within one
15of the categories described in that subdivision.
16(c) If an election to dissolve made pursuant to subdivision (a)
17of Section 6610 or paragraph (1) of subdivision (b) of Section
189680 is made by the vote of all the members of a corporation with
19members or by all members of the board of a corporation without
20members pursuant to subdivision (b) of Section 6610, or paragraph
21(2) of subdivision (b) of Section 9680 and a statement to that effect
22is added to the certificate of dissolution pursuant to Section 6615,
23the separate filing of the certificate of election pursuant to this
24section is not required.
Section 6810 of the Corporations Code is amended
26to read:
(a) Upon the failure of a corporation to file the statement
28required by Section 6210, the Secretary of State shall provide a
29notice of that delinquency to the corporation. The notice shall also
30contain information concerning the application of this section, and
31advise the corporation of the penalty imposed by Section 19141
32of the Revenue and Taxation Code for failure to timely file the
33required statement after notice of delinquency has been provided
34by the Secretary of State. If, within 60 days after providing the
35notice of delinquency, a statement pursuant to Section 6210 has
36not been filed by the corporation, the Secretary of State shall certify
37the name of the corporation to the Franchise Tax Board.
38(b) Upon certification pursuant to subdivision (a), the Franchise
39
Tax Board shall assess against the corporation a penalty of fifty
P18 1dollars ($50) pursuant to Section 19141 of the Revenue and
2Taxation Code.
3(c) The penalty herein provided shall not apply to a corporation
4that on or prior to the date of certification pursuant to subdivision
5(a) has dissolved, has converted to another type of business entity,
6or has been merged into another corporation or other business
7entity.
8(d) The penalty herein provided shall not apply and the Secretary
9of State need not provide a notice of the delinquency to a
10corporation the corporate powers, rights, and privileges of which
11have been suspended by the Franchise Tax Board pursuant to
12Section 23301, 23301.5, or 23775 of the Revenue and Taxation
13Code on or prior to, and remain suspended on, the
last day of the
14filing period pursuant to Section 6210. The Secretary of State need
15not provide notice of the filing requirement pursuant to Section
166210 to a corporation the corporate powers, rights, and privileges
17of which have been so suspended by the Franchise Tax Board on
18or prior to, and remain suspended on, the day the Secretary of State
19prepares the notice for sending.
20(e) If, after certification pursuant to subdivision (a), the Secretary
21of State finds the required statement was filed before the expiration
22of the 60-day period after providing notice of the delinquency, the
23Secretary of State shall promptly decertify the name of the
24corporation to the Franchise Tax Board. The Franchise Tax Board
25shall then promptly abate any penalty assessed against the
26corporation pursuant to Section 19141 of the Revenue and Taxation
27Code.
28(f) If the Secretary of State determines that the failure of a
29corporation to file a statement required by Section 6210 is
30excusable because of reasonable cause or unusual circumstances
31that justify the failure, the Secretary of State may waive the penalty
32imposed by this section and by Section 19141 of the Revenue and
33Taxation Code, in which case the Secretary of State shall not certify
34the name of the corporation to the Franchise Tax Board, or if
35already certified, the Secretary of State shall promptly decertify
36the name of the corporation.
Section 8211 of the Corporations Code is amended
38to read:
(a) An agent designated for service of process pursuant
40to Section 8210 may deliver to the Secretary of State, on a form
P19 1prescribed by the Secretary of State for filing, a signed and
2acknowledged written statement of resignation as an agent for
3service of process containing the name of the corporation, the
4Secretary of State’s file number of the corporation, the name of
5the resigning agent for service of process, and a statement that the
6agent is resigning. Thereupon the authority of the agent to act in
7that capacity shall cease and the Secretary of State forthwith shall
8mail or otherwise provide written notice of the filing of the
9statement of resignation to the corporation at its principal office.
10(b) The resignation of an agent may be effective if, on a form
11prescribed by the Secretary of State containing the name of the
12corporation, the Secretary of State’s file number for the corporation,
13and the name of the agent for service of process, the agent disclaims
14having been properly appointed as the agent. Similarly, a person
15named as an officer or director may indicate that the person was
16never properly appointed as the officer or director.
17(c) The Secretary of State may destroy or otherwise dispose of
18any statement of resignation filed pursuant to this section after a
19new form is filed pursuant to Section 8210 replacing the agent for
20
service of process that has resigned.
Section 8611 of the Corporations Code is amended
22to read:
(a) Whenever a corporation has elected to wind up and
24dissolve a certificate evidencing that election shall forthwith be
25filed. A copy of that certificate shall be filed with the Attorney
26General if the corporation holds assets in charitable trust or has a
27charitable dissolution clause.
28(b) The certificate shall be an officers’ certificate or shall be
29signed and verified by at least a majority of the directors then in
30office or by one or more members authorized to do so by approval
31of a majority of all members (Section 5033) and shall set forth:
32(1) That the corporation has elected to wind up and dissolve.
33(2) If the election was made by the vote of members alone, the
34number of votes for the election and that the election was made
35by a majority of all members (Section 5033).
36(3) If the election was made by the board and the members
37pursuant to paragraph (2) of subdivision (a) of Section 8610, the
38certificate shall state that it was made by the board and the
39members in accordance with Section 5034.
P20 1(4) If the certificate is executed by a member or members, that
2the subscribing person or persons were authorized to execute the
3certificate a majority of all members (Section 5033).
4(5) If the election was made by the board pursuant to subdivision
5(b) of
Section 8610, the circumstances showing the corporation to
6be within one of the categories described in that subdivision.
7(c) If an election to dissolve made pursuant to subdivision (a)
8of Section 8610 is made by the vote of all the members of a
9corporation with members or by a vote of all members of the board
10of a corporation without members pursuant to subdivision (b) of
11Section 8610 and a statement to that effect is added to the
12certificate of dissolution pursuant to Section 8615, the separate
13filing of the certificate of election pursuant to this section is not
14required.
Section 8810 of the Corporations Code is amended
16to read:
(a) Upon the failure of a corporation to file the statement
18required by Section 8210, the Secretary of State shall provide a
19notice of such delinquency to the corporation. The notice shall
20also contain information concerning the application of this section,
21and advise the corporation of the penalty imposed by Section 19141
22of the Revenue and Taxation Code for failure to timely file the
23required statement after notice of delinquency has been provided
24by the Secretary of State. If, within 60 days after providing notice
25of the delinquency, a statement pursuant to Section 8210 has not
26been filed by the corporation, the Secretary of State shall certify
27the name of the corporation to the Franchise Tax Board.
28(b) Upon certification pursuant to subdivision (a), the Franchise
29
Tax Board shall assess against the corporation a penalty of fifty
30dollars ($50) pursuant to Section 19141 of the Revenue and
31Taxation Code.
32(c) The penalty herein provided shall not apply to a corporation
33which on or prior to the date of certification pursuant to subdivision
34(a) has dissolved, has converted to another type of business entity,
35or has been merged into another corporation or other business
36entity.
37(d) The penalty herein provided shall not apply and the Secretary
38of State need not provide a notice of the delinquency to a
39corporation the corporate powers, rights, and privileges of which
40have been suspended by the Franchise Tax Board pursuant to
P21 1Section 23301, 23301.5, or 23775 of the Revenue and Taxation
2Code on or prior to, and remain suspended
on, the last day of the
3filing period pursuant to Section 8210. The Secretary of State need
4not provide notice of the filing requirement pursuant to Section
58210, to a corporation the corporate powers, rights, and privileges
6of which have been so suspended by the Franchise Tax Board on
7or prior to, and remain suspended on, the day the Secretary of State
8prepares the notice for sending.
9(e) If, after certification pursuant to subdivision (a) the Secretary
10of State finds the required statement was filed before the expiration
11of the 60-day period after providing the notice of delinquency, the
12Secretary of State shall promptly decertify the name of the
13corporation to the Franchise Tax Board. The Franchise Tax Board
14shall then promptly abate any penalty assessed against the
15corporation pursuant to Section 19141 of the Revenue and Taxation
16Code.
17(f) If the Secretary of State determines that the failure of a
18corporation to file a statement required by Section 8210 is
19excusable because of reasonable cause or unusual circumstances
20which justify the failure, the Secretary of State may waive the
21penalty imposed by this section and by Section 19141 of the
22Revenue and Taxation Code, in which case the Secretary of State
23shall not certify the name of the corporation to the Franchise Tax
24Board, or if already certified, the Secretary of State shall promptly
25decertify the name of the corporation.
Section 12571 of the Corporations Code is amended
27to read:
(a) An agent designated for service of process pursuant
29to Section 12570 may deliver to the Secretary of State, on a form
30prescribed by the Secretary of State for filing, a signed and
31acknowledged written statement of resignation as an agent for
32service of process containing the name of the corporation, the
33Secretary of State’s file number of the corporation, the name of
34the resigning agent for service of process, and a statement that the
35agent is resigning. Thereupon the authority of the agent to act in
36that capacity shall cease and the Secretary of State forthwith shall
37mail or otherwise provide written notice of the filing of the
38statement of resignation to the corporation at its principal office.
39(b) The resignation of an agent may be effective if, on a form
40prescribed by the Secretary of State containing the name of the
P22 1corporation, the Secretary of State’s file number for the corporation,
2and the name of the resigning agent for service of process, the
3agent disclaims having been properly appointed as the agent.
4Similarly, a person named as an officer or director may indicate
5that the person was never properly appointed as the officer or
6director.
7(c) The Secretary of State may destroy or otherwise dispose of
8any resignation filed pursuant to this section after a new form is
9filed pursuant to Section 12570 replacing the agent for service of
10process that has resigned.
Section 12631 of the Corporations Code is amended
12to read:
(a) Whenever a corporation has elected to wind up and
14dissolve a certificate evidencing that election shall forthwith be
15filed.
16(b) The certificate shall be an officers’ certificate or shall be
17signed and verified by at least a majority of the directors then in
18office or by one or more members authorized to do so by approval
19of a majority of all members (Section 12223) and shall set forth:
20(1) That the corporation has elected to wind up and dissolve.
21(2) If the election was made by the vote of members alone, the
22number of votes
for the election and that the election was made
23by persons holding at least a majority of the voting power.
24(3) If the certificate is executed by a member or members, that
25the subscribing person or persons were authorized to execute the
26certificate by persons representing at least a majority of the voting
27power.
28(4) If the election was made by the board pursuant to subdivision
29(b) of Section 12630, the certificate shall also set forth the
30circumstances showing the corporation to be within one of the
31categories described in that subdivision.
32(c) If an election to dissolve made pursuant to subdivision (a)
33of Section 12630 is made by the vote of all the members of a
34corporation with members or by a vote of all members of the
board
35of a corporation without members pursuant to subdivision (b) of
36Section 12630 and a statement to that effect is added to the
37certificate of dissolution pursuant to Section 12635, the separate
38filing of the certificate of election pursuant to this section is not
39required.
Section 12670 of the Corporations Code is amended
2to read:
(a) Upon the failure of a corporation to file the
4statement required by Section 12570, the Secretary of State shall
5provide a notice of that delinquency to the corporation. The notice
6shall also contain information concerning the application of this
7section, and shall advise the corporation of the penalty imposed
8by Section 19141 of the Revenue and Taxation Code for failure
9to timely file the required statement after notice of delinquency
10has been provided by the Secretary of State. If, within 60 days
11after providing notice of the delinquency, a statement pursuant to
12Section 12570 has not been filed by the corporation, the Secretary
13of State shall certify the name of the corporation to the Franchise
14Tax Board.
15(b) Upon certification pursuant to subdivision (a), the Franchise
16Tax Board shall assess against the corporation a penalty of fifty
17dollars ($50) pursuant to Section 19141 of the Revenue and
18Taxation Code.
19(c) The penalty herein provided shall not apply to a corporation
20which on or prior to the date of certification pursuant to subdivision
21(a) has dissolved, has been converted to another type of business
22entity, or has been merged into another corporation or other
23business entity.
24(d) The penalty herein provided shall not apply and the Secretary
25of State need not provide a notice of the delinquency to a
26corporation the corporate powers, rights, and privileges of which
27have been suspended by the Franchise Tax Board
pursuant to
28Section 23301, 23301.5, or 23775 of the Revenue and Taxation
29Code on or prior to, and remain suspended on, the last day of the
30filing period pursuant to Section 12570. The Secretary of State
31need not provide notice of the filing requirement pursuant to
32Section 12570, to a corporation the corporate powers, rights, and
33privileges of which have been so suspended by the Franchise Tax
34Board on or prior to, and remain suspended on, the day the
35Secretary of State prepares the notice for sending.
36(e) If, after certification pursuant to subdivision (a) the Secretary
37of State finds the required statement was filed before the expiration
38of the 60-day period after providing notice of the delinquency, the
39Secretary of State shall promptly decertify the name of the
40corporation to the Franchise Tax Board. The Franchise Tax Board
P24 1shall
then promptly abate any penalty assessed against the
2corporation pursuant to Section 19141 of the Revenue and Taxation
3Code.
4(f) If the Secretary of State determines that the failure of a
5corporation to file a statement required by Section 12570 is
6excusable because of reasonable cause or unusual circumstances
7which justify the failure, the Secretary of State may waive the
8penalty imposed by this section and by Section 19141 of the
9Revenue and Taxation Code, in which case the Secretary of State
10shall not certify the name of the corporation to the Franchise Tax
11Board, or if already certified, the Secretary of State shall promptly
12decertify the name of the corporation.
Section 15901.09 of the Corporations Code is
14amended to read:
(a) The exclusive right to the use of a name that
16complies with Section 15901.08 may be reserved by:
17(1) a person intending to organize a limited partnership under
18this chapter and to adopt the name;
19(2) a limited partnership or a foreign limited partnership
20authorized to transact business in this state intending to adopt the
21name;
22(3) a foreign limited partnership intending to obtain a certificate
23of registration to transact business in this state and adopt the name;
24(4) a person intending to organize a foreign limited partnership
25
and intending to have it obtain a certificate of registration to
26transact business in this state and adopt the name;
27(5) a foreign limited partnership formed under the name; or
28(6) a foreign limited partnership formed under a name that does
29not comply with subdivision (b) or (c) of Section 15901.08, but
30the name reserved under this paragraph may differ from the foreign
31limited partnership’s name only to the extent necessary to comply
32with subdivision (b) or (c) of Section 15901.08.
33(b) Upon payment of the fee prescribed by Section 12188 of
34the Government Code, any person may apply to reserve a name
35under subdivision (a), and obtain from the Secretary of State a
36certificate of reservation of any name not
prohibited by Section
3715901.08. If the Secretary of State finds that the name is available
38for use by the applicant, the Secretary of State shall issue a
39certificate of name reservation and thereby reserve the name for
40the exclusive use of the applicant for 60 days.
P25 1(c) An applicant that has reserved a name pursuant to subdivision
2(b) may reserve the same name for an additional 60-day period.
3The Secretary of State shall not issue a certificate reserving the
4same name for two or more consecutive 60-day periods to the same
5applicant or for the use or benefit of the same person.
6(d) A person that has reserved a name under this section may
7transfer the reserved name to another person, effective upon
8delivery to the Secretary of State of a signed notice of transfer that
9states the
reserved name and the name and address of the person
10to which the reservation is to be transferred.
Section 15901.16 of the Corporations Code is
12amended to read:
(a) In addition to Chapter 4 (commencing with
14Section 413.10) of Title 5 of Part 2 of the Code of Civil Procedure,
15process may be served upon limited partnerships and foreign
16limited partnerships as provided in this section.
17(b) Personal service of a copy of any process against the limited
18partnership or the foreign limited partnership will constitute valid
19service on the limited partnership if delivered either (1) to any
20individual designated by it as agent or, if a limited partnership, to
21any general partner or (2) if the designated agent or, if a limited
22partnership, general partner is a corporation, to any person named
23in the latest certificate of the corporate agent filed pursuant
to
24Section 1505 at the office of the corporate agent or to any officer
25of the general partner, shall constitute valid service on the limited
26partnership or the foreign limited partnership. No change in the
27address of the agent for service of process where the agent is an
28individual or appointment of a new agent for service of process
29shall be effective (1) for a limited partnership until an amendment
30to the certificate of limited partnership is filed or (2) for a foreign
31limited partnership until an amendment to the application for
32registration is filed. In the case of a foreign limited partnership
33that has appointed the Secretary of State as agent for service of
34process by reason of subdivision (b) of Section 15909.07, process
35shall be delivered by hand to the Secretary of State, or to any
36person employed in the capacity of assistant or deputy, which shall
37be one copy of the process for each
defendant to be served, together
38with a copy of the court order authorizing the service and the fee
39therefor. The order shall include and set forth an address to which
40the process shall be sent by the Secretary of State.
P26 1(c) (1) If an agent for service of process has resigned and has
2not been replaced or if the agent designated cannot with reasonable
3diligence be found at the address designated for personal delivery
4of the process, and it is shown by affidavit to the satisfaction of
5the court that process against a limited partnership or foreign
6limited partnership cannot be served with reasonable diligence
7upon the designated agent or, if a foreign limited partnership, upon
8any general partner by hand in the manner provided in Section
9
415.10, subdivision (a) of Section 415.20, or subdivision (a) of
10Section 415.30 of the Code of Civil Procedure, the court may make
11an order that the service shall be made upon a domestic limited
12partnership which has filed a certificate or upon a foreign limited
13partnership which has a certificate of registration to transact
14business in this state by delivering by hand to the Secretary of
15State, or to any person employed in the Secretary of State’s office
16in the capacity of assistant or deputy, one copy of the process for
17each defendant to be served, together with a copy of the order
18authorizing the service. Service in this manner shall be deemed
19complete on the 10th day after delivery of the process to the
20Secretary of State.
21(2) Upon receipt of any such copy of process and the fee
22therefor, the Secretary of State shall
give notice of the service of
23the process to the limited partnership or foreign limited partnership,
24at its principal office, by forwarding to that office, by registered
25mail with request for return receipt, the copy of the process.
26(3) The Secretary of State shall keep a record of all process
27served upon the Secretary of State under this chapter and shall
28record therein the time of service and the Secretary of State’s action
29with reference thereto. A certificate under the Secretary of State’s
30official seal, certifying to the receipt of process, the giving of notice
31thereof to the limited partnership or foreign limited partnership,
32and the forwarding of the process pursuant to this section, shall
33be competent and prima facie evidence of the matters stated therein.
34(d) (1) The certificate of a limited partnership and the
35application for a certificate of registration of a foreign limited
36partnership shall designate, as the agent for service of process, an
37individual residing in this state or a corporation which has complied
38with Section 1505 and whose capacity to act as an agent has not
39terminated. If an individual is designated, the statement shall set
40forth that person’s complete business or residence street address
P27 1in this state. If a corporate agent is designated, no address for it
2shall be set forth.
3(2) An agent designated for service of process may deliver to
4the Secretary of State, on a form prescribed by the Secretary of
5State for filing, a signed and acknowledged written statement of
6resignation as an agent for service of process containing the name
7of the limited partnership, the
Secretary of State’s file number for
8the limited partnership, the name of the resigning agent for service
9of process, and a statement that the agent is resigning. Thereupon
10the authority of the agent to act in that capacity shall cease and the
11Secretary of State forthwith shall mail or otherwise provide written
12notice of the filing of the statement of resignation to the limited
13partnership or foreign limited partnership at its designated office.
14(3) The resignation of an agent may be effective if, on a form
15prescribed by the Secretary of State containing the name of the
16limited partnership, the Secretary of State’s file number for the
17limited partnership, and the name of the agent for service of
18process, the agent disclaims having been properly appointed as
19the agent.
20(4) The
Secretary of State may destroy or otherwise dispose of
21any statement of resignation filed pursuant to this section after an
22amended certificate of limited partnership or amended foreign
23limited partnership registration is filed pursuant to Section
2415902.02 or 15909.06 replacing the agent for service of process
25that has resigned.
26(5) If an individual who has been designated agent for service
27of process dies or resigns or no longer resides in the state or if the
28corporate agent for that purpose, resigns, dissolves, withdraws
29from the state, forfeits its right to transact intrastate business, has
30its corporate rights, powers, and privileges suspended or ceases to
31exist, (A) the limited partnership shall promptly file an amendment
32to the certificate designating a new agent or (B) the foreign limited
33partnership shall promptly file an amendment to
the application
34for registration.
35(e) In addition to any other discovery rights which may exist,
36in any case pending in a California court having jurisdiction in
37which a party seeks records from a partnership formed under this
38chapter, whether or not the partnership is a party, the court shall
39have the power to order the production in California of the books
P28 1and records of the partnership on the terms and conditions that the
2court deems appropriate.
Section 15902.01 of the Corporations Code is
4amended to read:
(a) In order for a limited partnership to be formed,
6a certificate of limited partnership must be filed with and on a form
7prescribed by the Secretary of State and, either before or after the
8filing of a certificate of limited partnership, the partners shall have
9entered into a partnership agreement. The certificate must state:
10(1) the name of the limited partnership, which shall comply with
11Section 15901.08;
12(2) the street address of the initial designated office;
13(3) the name and street address of the initial agent for service
14of process in accordance with paragraph
(1) of subdivision (d) of
15Section 15901.16;
16(4) the name and the address of each general partner; and
17(5) the mailing address of the limited partnership, if different
18from the address of the initial designated office.
19(b) A certificate of limited partnership may also contain any
20other matters but may not vary or otherwise affect the provisions
21specified in subdivision (b) of Section 15901.10 in a manner
22inconsistent with that section.
23(c) A limited partnership is formed when the Secretary of State
24files the certificate of limited partnership.
25(d) Subject to subdivision (b), if any provision of a
partnership
26agreement is inconsistent with the filed certificate of limited
27partnership or with a filed certificate of dissociation, cancellation,
28or amendment or filed certificate of conversion or merger:
29(1) the partnership agreement prevails as to partners and
30transferees; and
31(2) the filed certificate of limited partnership, certificate of
32dissociation, cancellation, or amendment or filed certificate of
33conversion or merger prevails as to persons, other than partners
34and transferees, that reasonably rely on the filed record to their
35detriment.
36(e) A limited partnership may record in the office of the county
37recorder of any county in this state a certified copy of the certificate
38of limited partnership, or any
amendment thereto, which has been
39filed by the Secretary of State. A foreign limited partnership may
40record in the office of the county recorder of any county in the
P29 1state a certified copy of the application for registration to transact
2business, together with the certificate of registration, referred to
3in Section 15909.02, or any amendment thereto, which has been
4filed by the Secretary of State. The recording shall create a
5conclusive presumption in favor of any bona fide purchaser or
6encumbrancer for value of the partnership real property located in
7the county in which the certified copy has been recorded, that the
8persons named as general partners therein are the general partners
9of the partnership named and that they are all of the general
10partners of the partnership.
11(f) The Secretary of State may cancel the filing of certificates
12of
limited partnership if a check or other remittance accepted in
13payment of the filing fee is not paid upon presentation. For partners
14and transferees, the partnership agreement is paramount. Upon
15receiving written notification that the item presented for payment
16has not been honored for payment, the Secretary of State shall give
17a first written notice of the applicability of this section to the agent
18for service of process or to the person submitting the instrument.
19Thereafter, if the amount has not been paid by cashier’s check or
20equivalent, the Secretary of State shall give a second written notice
21of cancellation and the cancellation shall thereupon be effective.
22The second notice shall be given 20 days or more after the first
23notice and 90 days or less after the original filing.
24(g) The Secretary of State shall include with instructional
25materials,
provided in conjunction with the form for filing a
26certificate of limited partnership under subdivision (a), a notice
27that the filing of the certificate of limited partnership will obligate
28the limited partnership to pay an annual tax for that taxable year
29to the Franchise Tax Board pursuant to Section 17935 of the
30Revenue and Taxation Code. That notice shall be updated annually
31to specify the dollar amount of the annual tax.
Section 15902.04 of the Corporations Code is
33amended to read:
(a) Each record delivered to the Secretary of State
35for filing pursuant to this chapter must be signed in the following
36manner:
37(1) An initial certificate of limited partnership must be signed
38by all general partners listed in the certificate.
39(2) An amendment designating as general partner a person
40admitted under paragraph (2) of subdivision (c) of Section
P30 115908.01 following the dissociation of a limited partnership’s last
2general partner must be signed by that person.
3(3) An amendment required by subdivision (c) of
Section
415908.03 following the appointment of a person to wind up the
5dissolved limited partnership’s activities must be signed by that
6person.
7(4) Any other amendment must be signed by:
8(A) at least one general partner listed in the certificate of limited
9partnership;
10(B) each other person designated in the amendment as a new
11general partner; and
12(C) each person that the amendment indicates has dissociated
13as a general partner, unless:
14(i) the person is deceased or a guardian or general conservator
15has been appointed for the person and the amendment so states;
16or
17(ii) the person has previously delivered to the Secretary of State
18for filing a certificate of dissociation.
19(5) A restated certificate of limited partnership must be signed
20by at least one general partner listed in the certificate, and, to the
21extent the restated certificate effects a change under any other
22paragraph of this subdivision, the restated certificate must be signed
23in a manner that satisfies that paragraph.
24(6) A certificate of cancellation must be signed by all general
25partners listed in the certificate of limited partnership or, if the
26certificate of limited partnership of a dissolved limited partnership
27lists no general partners, by the person appointed pursuant to
28subdivisions (c) or (d) of Section 15908.03
to wind up the dissolved
29limited partnership’s activities.
30(7) Certificates of conversion must be signed as provided in
31subdivision (b) of Section 15911.06.
32(8) Certificates of merger must be signed as provided in
33subdivision (a) of Section 15911.14.
34(9) A certificate of correction shall be executed in the same
35manner in which the record being corrected was required to be
36executed.
37(10) Any other record delivered on behalf of a limited
38partnership to the Secretary of State for filing must be signed by
39at least one general partner listed in the certificate of limited
40partnership.
P31 1(11) A certificate of dissociation by a person pursuant to
2paragraph (4) of subdivision (a) of Section 15906.05 stating that
3the person has dissociated as a general partner must be signed by
4that person.
5(12) A certificate of withdrawal by a person pursuant to Section
615903.06 must be signed by that person.
7(13) A record delivered on behalf of a foreign limited partnership
8to the Secretary of State for filing must be signed by at least one
9general partner of the foreign limited partnership.
10(14) Any other record delivered on behalf of any person to the
11Secretary of State for filing must be signed by that person.
12(b) Any person may sign by an attorney in fact
any record to
13be filed pursuant to this chapter.
14(c) The Secretary of State shall not be required to verify that
15the person withdrawing or dissociating was ever actually named
16in an official filing as a general or limited partner.
Section 15902.07 of the Corporations Code is
18amended to read:
(a) A limited partnership or foreign limited
20partnership may deliver to and on a form prescribed by the
21Secretary of State for filing a certificate of correction containing
22the name of the limited partnership or foreign limited partnership
23and the Secretary of State’s file number for the limited partnership
24or foreign limited partnership to correct a record previously
25delivered by the limited partnership or foreign limited partnership
26to the Secretary of State and filed by the Secretary of State, if at
27the time of filing the record contained false or erroneous
28information or was defectively signed.
29(b) A certificate of correction may not state a
delayed effective
30date and must:
31(1) describe the record to be corrected, including its filing date
32and file number;
33(2) specify the incorrect information and the reason it is incorrect
34or the manner in which the signing was defective; and
35(3) correct the incorrect information or defective signature.
36(c) When filed by the Secretary of State, a certificate of
37correction is effective retroactively as of the effective date of the
38record the certificate corrects, but the certificate is effective when
39filed:
P32 1(1) for the purposes of subdivisions (c) and (d) of Section
215901.03; and
3(2) as to persons relying on the uncorrected record and adversely
4affected by the correction.
Section 15903.06 of the Corporations Code is
6amended to read:
(a) Except as otherwise provided in subdivision (b),
8a person that makes an investment in a business enterprise and
9erroneously but in good faith believes that the person has become
10a limited partner in the enterprise is not liable for the enterprise’s
11obligations by reason of making the investment, receiving
12distributions from the enterprise, or exercising any rights of or
13appropriate to a limited partner, if, on ascertaining the mistake,
14the person:
15(1) causes an appropriate certificate of limited partnership,
16amendment, or certificate of correction to be signed and delivered
17to the Secretary of State for filing; or
18(2) withdraws from future participation as an owner in the
19enterprise by signing and delivering to and on a form prescribed
20by the Secretary of State for filing a certificate of withdrawal
21containing the name of the limited partnership and the Secretary
22of State’s file number of the limited partnership under this section.
23(b) A person that makes an investment described in subdivision
24(a) is liable to the same extent as a general partner to any third
25party that enters into a transaction with the enterprise, believing
26in good faith that the person is a general partner, before the
27Secretary of State files a certificate of withdrawal, certificate of
28limited partnership, amendment, or certificate of correction to
29show that the person is not a general partner.
30(c) If a person makes a diligent effort in good faith to comply
31with paragraph (1) of subdivision (a) and is unable to cause the
32appropriate certificate of limited partnership, amendment, or
33certificate of correction to be signed and delivered to the Secretary
34of State for filing, the person has the right to withdraw from the
35enterprise pursuant to paragraph (2) of subdivision (a) even if the
36withdrawal would otherwise breach an agreement with others that
37are or have agreed to become co-owners of the enterprise.
Section 15906.05 of the Corporations Code is
39amended to read:
(a) Upon a person’s dissociation as a general partner
2all of the following apply:
3(1) The person’s right to participate as a general partner in the
4management and conduct of the partnership’s activities terminates.
5(2) The person’s duty of loyalty as a general partner under
6paragraph (3) of subdivision (b) of Section 15904.08 terminates.
7(3) The person’s duty of loyalty as a general partner under
8paragraphs (1) and (2) of subdivision (b) of Section 15904.08 and
9duty of care under subdivision (c) of Section 15904.08 continue
10only with
regard to matters arising and events occurring before
11the person’s dissociation as a general partner.
12(4) The person may sign and deliver to the Secretary of State
13on a form prescribed by the Secretary of State for filing, containing
14the name of the limited partnership and the Secretary of State’s
15file number of the limited partnership, a certificate of dissociation
16pertaining to the person and, at the request of the limited
17partnership, shall sign an amendment to the certificate of limited
18partnership which states that the person has dissociated.
19(5) Subject to Section 15907.04 and Article 11 (commencing
20with Section 15911.01), any transferable interest owned by the
21person immediately before dissociation in the person’s capacity
22as a general partner is owned by the person as a mere
transferee.
23(b) A person’s dissociation as a general partner does not of itself
24discharge the person from any obligation to the limited partnership
25or the other partners which the person incurred while a general
26
partner.
Section 15909.06 of the Corporations Code is
28amended to read:
If any statement in the application for registration
30of a foreign limited partnership was false when made or any
31statements made have become erroneous, the foreign limited
32partnership shall promptly deliver to, and on a form prescribed by,
33the Secretary of State an amendment to the application for
34registration containing the name of the foreign limited partnership
35and the Secretary of State’s file number of the foreign limited
36partnership signed and acknowledged by the general partner
37amending the statement. If a foreign limited partnership delivers
38an amendment changing the name of the foreign limited partnership
39in its jurisdiction of organization, annexed to the amendment to
40the application for registration shall
be a certificate from an
P34 1authorized public official of the foreign limited partnership’s
2jurisdiction of organization to the effect that the foreign limited
3partnership is in good standing and that the change of name was
4made in accordance with the laws of that jurisdiction, if the laws
5of that jurisdiction permit the issuance of those certificates, or, in
6the alternative, a statement by the foreign limited partnership that
7the laws of its jurisdiction of organization do not permit the
8issuance of those certificates. Unless the Secretary of State
9determines that the amendment to the application changing the
10name or alternate name of a foreign limited partnership does not
11comply with the filing requirements of this chapter, the Secretary
12of State, upon payment of all requisite fees, shall file the amended
13application and shall issue to the foreign limited partnership a new
14certificate of registration
stating the date of filing of the amendment
15to the application changing the name and that the foreign limited
16partnership is qualified to transact intrastate business, subject to
17any licensing requirements otherwise imposed by the laws of this
18state.
Section 15909.07 of the Corporations Code is
20amended to read:
(a) In order to cancel its certificate of registration
22to transact business in this state, a foreign limited partnership must
23deliver to and on a form prescribed by the Secretary of State for
24filing a certificate of cancellation containing the name of the
25foreign limited partnership and the Secretary of State’s file number
26of the foreign limited partnership signed and acknowledged by a
27general partner of the foreign limited partnership. The registration
28is canceled when the certificate becomes effective under Section
2915902.06.
30(b) A foreign limited partnership transacting business in this
31state may not maintain an action or proceeding in this
state unless
32it has a certificate of registration to transact business in this state.
33(c) Any foreign limited partnership that transacts intrastate
34business in this state without registration is subject to a penalty of
35twenty dollars ($20) for each day that the unauthorized intrastate
36business is transacted, up to a maximum of ten thousand dollars
37($10,000). An action to recover this penalty may be brought, and
38any recovery shall be paid, as provided in Section 2258.
39(d) The failure of a foreign limited partnership to have a
40certificate of registration to transact business in this state does not
P35 1impair the validity of a contract or act of the foreign limited
2partnership or prevent the foreign limited partnership from
3defending an action or proceeding in this state.
4(e) A partner of a foreign limited partnership is not liable for
5the obligations of the foreign limited partnership solely by reason
6of the foreign limited partnership’s having transacted business in
7this state without a certificate of registration.
8(f) If a foreign limited partnership transacts business in this state
9without a certificate of registration or cancels its certificate of
10registration, it appoints the Secretary of State as its agent for service
11of process for rights of action arising out of the transaction of
12business in this state.
Section 15911.06 of the Corporations Code is
14amended to read:
(a) Upon conversion of a limited partnership, one
16of the following applies:
17(1) If the limited partnership is converting into a domestic
18limited liability company, a statement of conversion shall be
19completed on the articles of organization for the converted entity
20and shall be filed with the Secretary of State.
21(2) If the limited partnership is converting into a domestic
22partnership, a statement of conversion shall be completed on the
23statement of partnership authority for the converted entity. If no
24statement of partnership authority is filed, a certificate of
25conversion shall be
filed separately with the Secretary of State.
26(3) If the limited partnership is converting into a domestic
27corporation, a statement of conversion shall be completed on the
28articles of incorporation for the converted entity and shall be filed
29with the Secretary of State.
30(4) If the limited partnership is converting to a foreign limited
31partnership or foreign other business entity, a certificate of
32conversion shall be filed with the Secretary of State.
33(b) Any certificate or statement of conversion shall be executed
34and acknowledged by all general partners and shall set forth all of
35the following:
36(1) The name of the converting limited partnership and the
37Secretary
of State’s file number of the converting limited
38partnership.
39(2) A statement that the principal terms of the plan of conversion
40were approved by a vote of the partners, that equaled or exceeded
P36 1the vote required under Section 15911.03, specifying each class
2entitled to vote and the percentage vote required of each class.
3(3) The form of organization of the converted entity.
4(4) The street address of the converted entity’s agent for service
5of process and the mailing address of the chief executive office of
6the converted entity. If a corporation that has complied with Section
71505 is designated as the agent, no address for it shall be set forth.
8(c) The filing with
the Secretary of State of a certificate of
9
conversion or a statement of partnership authority, articles of
10organization, or articles of incorporation containing a statement
11of conversion as set forth in subdivision (a) shall have the effect
12of the filing of a certificate of cancellation by the converting limited
13partnership, and no converting limited partnership that has made
14the filing is required to file a certificate of cancellation under
15Section 15902.03 as a result of that conversion.
Section 16309 of the Corporations Code is amended
17to read:
(a) The statement of partnership authority may
19designate an agent for service of process. The agent may be an
20individual residing in this state or a corporation that has complied
21with Section 1505 and whose capacity to act as an agent has not
22terminated. If an individual is designated, the statement shall
23include that person’s complete business or residence street address
24in this state. If a corporate agent is designated, no address for that
25agent shall be set forth.
26(b) An agent designated for service of process may deliver to
27the Secretary of State, on a form prescribed by the Secretary of
28State for filing, a signed and acknowledged written statement of
29resignation as an agent
for service of process containing the name
30of the partnership and the Secretary of State’s file number of the
31partnership. On filing of the statement of resignation, the authority
32of the agent to act in that capacity shall cease and the Secretary of
33State shall mail or otherwise provide written notice of the filing
34of the statement of resignation to the partnership at its principal
35executive office.
36(c) The resignation of an agent may be effective if, on a form
37prescribed by the Secretary of State containing the name of the
38partnership and the Secretary of State’s file number for the
39partnership and the name of the agent for service of process, the
40agent disclaims having been properly appointed as the agent.
P37 1(d) If an individual who has been designated agent for service
2of
process dies or resigns or no longer resides in the state, or if the
3
corporate agent for that purpose resigns, dissolves, withdraws from
4the state, forfeits its right to transact intrastate business, has its
5corporate rights, powers, and privileges suspended, or ceases to
6exist, the partnership or foreign partnership shall promptly file an
7amended statement of partnership authority, designating a new
8agent.
9(e) The Secretary of State may destroy or otherwise dispose of
10any statement of resignation filed pursuant to this section after a
11new statement of partnership authority is filed pursuant to Section
1216303 replacing the agent for service of process that has resigned.
Section 16906 of the Corporations Code is amended
14to read:
(a) If the converting partnership has filed a statement
16of partnership authority under Section 16303 that is effective at
17the time of the conversion, then upon conversion to a domestic
18limited partnership, limited liability company, or corporation, the
19certificate of limited partnership, articles of organization, or articles
20of incorporation filed by the converted entity, as applicable, shall
21contain a statement of conversion, in that form as may be
22prescribed by the Secretary of State. If the converting partnership
23has not filed a statement of partnership authority under Section
2416303 that is effective at the time of the conversion, upon
25conversion to a domestic limited partnership, limited liability
26company,
or corporation, the converted entity may, but is not
27required to file, on its certificate of limited partnership, articles of
28organization, or articles of incorporation, a statement of conversion.
29A statement of conversion shall set forth all of the following:
30(1) The name of the converting partnership and the Secretary
31of State’s file number, if any, of the converting partnership.
32(2) A statement that the principal terms of the plan of conversion
33were approved by a vote of the partners, which equaled or exceeded
34the vote required under Section 16903.
35(3) The name and street address of the partnership’s agent for
36service of process. If a corporation qualified under Section 1505
37is designated, no address for it shall be set
forth.
38(b) A partnership converting to a foreign other business entity
39that has filed a statement of partnership authority under Section
4016303 that is effective at the time of conversion may file a
P38 1certificate of conversion with the Secretary of State. The certificate
2of conversion shall contain the following:
3(1) The names of the converting partnership and the converted
4entity.
5(2) The street address of the converted entity’s chief executive
6office and of an office in this state, if any.
7(3) The form of organization of the converted entity.
8(4) The name, street address, and mailing address of the
9partnership’s
agent for service of process. If a corporation qualified
10under Section 1505 is designated as the agent, no address for it
11shall be set forth.
12(c) The filing with the Secretary of State of a certificate of
13limited partnership, articles of organization, or articles of
14incorporation containing a statement of conversion as set forth in
15subdivision (a) or a certificate of conversion filed pursuant to
16subdivision (b) shall have the effect of the filing of a cancellation
17by the converting partnership of any statement of partnership
18authority filed by it.
Section 16915 of the Corporations Code is amended
20to read:
(a) In a merger involving a domestic partnership, in
22which another partnership or a foreign other business entity is a
23party, but in which no other domestic other business entity is a
24party, the surviving partnership or surviving foreign other business
25entity may file with the Secretary of State a statement that one or
26more partnerships have merged into the surviving partnership or
27surviving foreign other business entity, or that one or more
28partnerships or foreign other business entities have merged into
29the surviving domestic partnership. A statement of merger shall
30contain the following:
31(1) The name of each partnership or foreign other business
entity
32that is a party to the merger.
33(2) The name of the surviving entity into which the other
34partnerships or foreign other business entities were merged.
35(3) The street address of the surviving entity’s chief executive
36office and of an office in this state, if any.
37(4) Whether the surviving entity is a partnership or a foreign
38other business entity, specifying the type of the entity.
39(b) In a merger involving a domestic partnership in which a
40domestic other business entity is also a party, after approval of the
P39 1merger by the constituent partnerships and any constituent other
2business entities, the constituent partnerships and constituent other
3business
entities shall file a certificate of merger in the office of,
4and on a form prescribed by, the Secretary of State, but if the
5surviving entity is a domestic corporation or a foreign corporation
6in a merger in which a domestic corporation is a constituent party,
7the surviving corporation shall file in the office of the Secretary
8of State a copy of the agreement of merger and attachments
9required under paragraph (1) of subdivision (g) of Section 1113.
10The certificate of merger shall be executed and acknowledged by
11each domestic constituent partnership by two partners (unless a
12lesser number is provided in the partnership agreement) and by
13each foreign constituent partnership by one or more partners, and
14by each constituent other business entity by those persons required
15to execute the certificate of merger by the laws under which the
16constituent other business entity is organized. The certificate of
17merger
shall set forth all of the following:
18(1) The names and the Secretary of State’s file numbers, if any,
19of each of the constituent partnerships and constituent other
20business entities, separately identifying the disappearing
21partnerships and disappearing other business entities and the
22surviving partnership or surviving other business entity.
23(2) If a vote of the partners was required under Section 16911,
24a statement that the principal terms of the agreement of merger
25were approved by a vote of the partners, which equaled or exceeded
26the vote required.
27(3) If the surviving entity is a domestic partnership and not an
28other business entity, any change to the information set forth in
29any filed statement of partnership
authority of the surviving
30partnership resulting from the merger, including any change in the
31name of the surviving partnership resulting from the merger. The
32filing of a certificate of merger setting forth any changes to any
33filed statement of partnership authority of the surviving partnership
34shall have the effect of the filing of a certificate of amendment of
35the statement of partnership authority by the surviving partnership,
36and the surviving partnership need not file a certificate of
37amendment under Section 16105 to reflect those changes.
38(4) The future effective date or time (which shall be a date or
39time certain not more than 90 days subsequent to the date of filing)
P40 1of the merger, if the merger is not to be effective upon the filing
2of the certificate of merger with the office of the Secretary of State.
3(5) If the surviving entity is an other business entity or a foreign
4partnership, the full name, type of entity, legal jurisdiction in which
5the entity was organized and by whose laws its internal affairs are
6
governed, and the address of the principal place of business of the
7entity.
8(6) Any other information required to be stated in the certificate
9of merger by the laws under which each constituent other business
10entity is organized.
11(c) A statement of merger or a certificate of merger, as is
12applicable under subdivision (a) or (b), shall have the effect of the
13filing of a cancellation for each disappearing partnership of any
14statement of partnership authority filed by it, and shall have the
15effect of filing the notice of cessation required by Section 16954
16or 16960, if applicable.
Section 16953 of the Corporations Code is amended
18to read:
(a) To become a registered limited liability partnership,
20a partnership, other than a limited partnership, shall file with the
21Secretary of State a registration, executed by one or more partners
22authorized to execute a registration, stating all of the following:
23(1) The name of the partnership.
24(2) The street address of its principal office.
25(3) The mailing address of its principal office, if different from
26the street address.
27(4) The name and street address of the agent for service of
28process on the
limited liability partnership in California in
29accordance with subdivision (a) of Section 16309.
30(5) A brief statement of the business in which the partnership
31engages.
32(6) Any other matters that the partnership determines to include.
33(7) That the partnership is registering as a registered limited
34liability partnership.
35(b) The registration shall be accompanied by a fee as set forth
36in subdivision (a) of Section 12189 of the Government Code.
37(c) The Secretary of State shall register as a registered limited
38liability partnership any partnership that submits a completed
39registration with the required
fee.
P41 1(d) The Secretary of State may cancel the filing of the
2registration if a check or other remittance accepted in payment of
3the filing fee is not paid upon presentation. Upon receiving written
4notification that the item presented for payment has not been
5honored for payment, the Secretary of State shall give a first written
6notice of the applicability of this section to the agent for service
7of process or to the person submitting the instrument. Thereafter,
8if the amount has not been paid by cashier’s check or equivalent,
9the Secretary of State shall give a second written notice of
10cancellation and the cancellation shall thereupon be effective. The
11second notice shall be given 20 days or more after the first notice
12and 90 days or less after the date of the original filing.
13(e) A
partnership becomes a registered limited liability
14partnership at the time of the filing of the initial registration with
15the Secretary of State or at any later date or time specified in the
16registration and the payment of the fee required by subdivision
17
(b). A partnership continues as a registered limited liability
18partnership until a notice that it is no longer a registered limited
19liability partnership has been filed pursuant to subdivision (b) of
20Section 16954 or, if applicable, until it has been dissolved and
21finally wound up. The status of a partnership as a registered limited
22liability partnership and the liability of a partner of the registered
23limited liability partnership shall not be adversely affected by
24errors or subsequent changes in the information stated in a
25registration under subdivision (a) or an amended registration or
26notice under Section 16954.
27(f) The fact that a registration or amended registration pursuant
28to this section is on file with the Secretary of State is notice that
29the partnership is a registered limited liability partnership and of
30those
other facts contained therein that are required to be set forth
31in the registration or amended registration.
32(g) The Secretary of State shall provide a form for a registration
33under subdivision (a), which shall include the form for confirming
34compliance with the optional security requirement pursuant to
35subdivision (c) of Section 16956. The Secretary of State shall
36include with instructional materials provided in conjunction with
37the form for a registration under subdivision (a) a notice that filing
38the registration will obligate the limited liability partnership to pay
39an annual tax for that taxable year to the Franchise Tax Board
40pursuant to Section 17948 of the Revenue and Taxation Code.
P42 1That notice shall be updated annually to specify the dollar amount
2of the tax.
3(h) A
limited liability partnership providing professional limited
4liability partnership services in this state shall comply with all
5statutory and administrative registration or filing requirements of
6the state board, commission, or other agency that prescribes the
7rules and regulations governing the particular profession in which
8the partnership proposes to engage, pursuant to the applicable
9provisions of the Business and Professions Code relating to that
10profession. The state board, commission, or other agency shall not
11disclose, unless compelled by a subpoena or other order of a court
12of competent jurisdiction, any information it receives in the course
13of evaluating the compliance of a limited liability partnership with
14applicable statutory and administrative registration or filing
15requirements, provided that nothing in this section shall be
16construed to prevent a state board, commission, or other agency
17from
disclosing the manner in which the limited liability
18partnership has complied with the requirements of Section 16956,
19or the compliance or noncompliance by the limited liability
20partnership with any other requirements of the state board,
21commission, or other agency.
22(i) An agent designated for service of process may deliver to
23the Secretary of State, on a form prescribed by the Secretary of
24State for filing, a signed and acknowledged written statement of
25resignation as an agent for service of process containing the name
26of the limited liability partnership and the Secretary of State’s file
27number of the limited liability partnership, the name of the
28resigning agent for service of process, and a statement that the
29agent is resigning. On filing of the statement of resignation, the
30authority of the agent to act in that capacity shall cease and
the
31Secretary of State shall mail or otherwise provide written notice
32of the filing of the statement of resignation to the limited liability
33partnership at its principal office.
34(j) The resignation of an agent may be effective if, on a form
35prescribed by the Secretary of State containing the name of the
36limited liability partnership and Secretary of State’s file number
37for the limited liability partnership and the name of the agent for
38service of process, the agent disclaims having been properly
39appointed as the agent.
P43 1(k) If an individual who has been designated agent for service
2of process dies, resigns, or no longer resides in the state or if the
3corporate agent for that purpose resigns, dissolves, withdraws from
4the state, forfeits its right to transact intrastate
business, has its
5corporate rights, powers, and privileges suspended, or ceases to
6exist, the limited liability partnership shall promptly file an
7amended registration as a limited liability partnership designating
8a new agent.
9(l) The Secretary of State may destroy or otherwise dispose of
10any statement of resignation filed pursuant to this section after a
11new registration is filed pursuant to this section replacing the agent
12for service of process that has resigned.
Section 16959 of the Corporations Code, as amended
14by Section 43 of Chapter 494 of the Statutes of 2012, is amended
15to read:
(a) (1) Before transacting intrastate business in this
17state, a foreign limited liability partnership shall comply with all
18statutory and administrative registration or filing requirements of
19the state board, commission, or agency that prescribes the rules
20and regulations governing a particular profession in which the
21partnership proposes to be engaged, pursuant to the applicable
22provisions of the Business and Professions Code relating to the
23profession or applicable rules adopted by the governing board. A
24foreign limited liability partnership that transacts intrastate business
25in this state shall within 30 days after the effective date of the act
26enacting this section or the date on which the foreign limited
27liability
partnership first transacts intrastate business in this state,
28whichever is later, register with the Secretary of State by submitting
29to the Secretary of State an application for registration as a foreign
30limited liability partnership, signed by a person with authority to
31do so under the laws of the jurisdiction of formation of the foreign
32limited liability partnership, stating the name of the partnership,
33the street address of its principal office, the mailing address of the
34principal office if different from the street address, the name and
35street address of its agent for service of process in this state in
36accordance with subdivision (a) of Section 16309, a brief statement
37of the business in which the partnership engages, and any other
38matters that the partnership determines to include.
39(2) Annexed to the application for registration shall
be a
40certificate from an authorized public official of the foreign limited
P44 1liability partnership’s jurisdiction of organization to the effect that
2the foreign limited liability partnership is in good standing in that
3jurisdiction, if the laws of that jurisdiction permit the issuance of
4those certificates, or, in the alternative, a statement by the foreign
5limited liability partnership that the laws of its jurisdiction of
6organization do not permit the issuance of those certificates.
7(b) The registration shall be accompanied by a fee as set forth
8in subdivision (b) of Section 12189 of the Government Code.
9(c) If the Secretary of State finds that an application for
10registration conforms to law and all requisite fees have been paid,
11the Secretary of State shall issue a certificate of registration
to
12transact intrastate business in this state.
13(d) The Secretary of State may cancel the filing of the
14registration if a check or other remittance accepted in payment of
15the filing fee is not paid upon presentation. Upon receiving written
16notification that the item presented for payment has not been
17honored for payment, the Secretary of State shall give a first written
18notice of the applicability of this section to the agent for service
19of process or to the person submitting the instrument. Thereafter,
20if the amount has not been paid by cashier’s check or equivalent,
21the Secretary of State shall give a second written notice of
22cancellation and the cancellation shall thereupon be effective. The
23second notice shall be given 20 days or more after the first notice
24and 90 days or less after the original filing.
25(e) A partnership becomes registered as a foreign limited liability
26partnership at the time of the filing of the initial registration with
27the Secretary of State or at any later date or time specified in the
28registration and the payment of the fee required by subdivision
29(b). A partnership continues to be registered as a foreign limited
30liability partnership until a notice that it is no longer so registered
31as a foreign limited liability partnership has been filed pursuant to
32Section 16960 or, if applicable, once it has been dissolved and
33finally wound up. The status of a partnership registered as a foreign
34limited liability partnership and the liability of a partner of that
35foreign limited liability partnership shall not be adversely affected
36by errors or subsequent changes in the information stated in an
37application for registration under
subdivision (a) or an amended
38registration or notice under Section 16960.
39(f) The fact that a registration or amended registration pursuant
40to Section 16960 is on file with the Secretary of State is notice that
P45 1the partnership is a foreign limited liability partnership and of those
2other facts contained therein that are required to be set forth in the
3registration or amended registration.
4(g) The Secretary of State shall provide a form for a registration
5under subdivision (a), which shall include the form for confirming
6compliance with the optional security requirement pursuant to
7subdivision (c) of Section 16956. The Secretary of State shall
8include with instructional materials, provided in conjunction with
9the form for registration under subdivision (a), a notice that filing
10the
registration will obligate the limited liability partnership to pay
11an annual tax for that taxable year to the Franchise Tax Board
12pursuant to Section 17948 of the Revenue and Taxation Code.
13That notice shall be updated annually to specify the dollar amount
14of this tax.
15(h) A foreign limited liability partnership transacting intrastate
16business in this state shall not maintain any action, suit, or
17proceeding in any court of this state until it has registered in this
18state pursuant to this section.
19(i) Any foreign limited liability partnership that transacts
20intrastate business in this state without registration is subject to a
21penalty of twenty dollars ($20) for each day that unauthorized
22intrastate business is transacted, up to a maximum of ten thousand
23dollars ($10,000).
24(j) A partner of a foreign limited liability partnership is not liable
25for the debts or obligations of the foreign limited liability
26partnership solely by reason of its having transacted business in
27this state without registration.
28(k) A foreign limited liability partnership, transacting business
29in this state without registration, appoints the Secretary of State
30as its agent for service of process with respect to causes of action
31arising out of the transaction of business in this state.
32(l) “Transact intrastate business” as used in this section means
33to repeatedly and successively provide professional limited liability
34partnership services in this state, other than in interstate or foreign
35commerce.
36(m) Without excluding other activities that may not be
37considered to be transacting intrastate business, a foreign limited
38liability partnership shall not be considered to be transacting
39intrastate business merely because its subsidiary or affiliate
P46 1transacts intrastate business, or merely because of its status as any
2one or more of the following:
3(1) A shareholder of a domestic corporation.
4(2) A shareholder of a foreign corporation transacting intrastate
5business.
6(3) A limited partner of a foreign limited partnership transacting
7intrastate business.
8(4) A limited partner of a domestic limited partnership.
9(5) A member or manager of a foreign limited liability company
10transacting intrastate business.
11(6) A member or manager of a domestic limited liability
12company.
13(n) Without excluding other activities that may not be considered
14to be transacting intrastate business, a foreign limited liability
15partnership shall not be considered to be transacting intrastate
16business within the meaning of this subdivision solely by reason
17of carrying on in this state any one or more of the following
18activities:
19(1) Maintaining or defending any action or suit or any
20administrative or arbitration proceeding, or effecting the settlement
21thereof or the
settlement of claims or disputes.
22(2) Holding meetings of its partners or carrying on any other
23activities concerning its internal affairs.
24(3) Maintaining bank accounts.
25(4) Maintaining offices or agencies for the transfer, exchange,
26and registration of the foreign limited liability partnership’s
27securities or maintaining trustees or depositories with respect to
28those securities.
29(5) Effecting sales through independent contractors.
30(6) Soliciting or procuring orders, whether by mail or through
31employees or agents or otherwise, where those orders require
32acceptance without this state before becoming
binding contracts.
33(7) Creating or acquiring evidences of debt or mortgages, liens,
34or security interest in real or personal property.
35(8) Securing or collecting debts or enforcing mortgages and
36security interests in property securing the debts.
37(9) Conducting an isolated transaction that is completed within
38180 days and not in the course of a number of repeated transactions
39of a like nature.
P47 1(o) A person shall not be deemed to be transacting intrastate
2business in this state merely because of its status as a partner of a
3registered limited liability partnership or a foreign limited liability
4company whether or not registered to transact intrastate business
5in
this state.
6(p) The Attorney General may bring an action to restrain a
7foreign limited liability partnership from transacting intrastate
8business in this state in violation of this chapter.
9(q) Nothing in this section is intended to, or shall, augment,
10diminish, or otherwise alter existing provisions of law, statutes,
11or court rules relating to services by a California architect,
12California public accountant, California engineer, California land
13surveyor, or California attorney in another jurisdiction, or services
14by an out-of-state architect, out-of-state public accountant,
15out-of-state engineer, out-of-state land surveyor, or out-of-state
16attorney in California.
17(r) An agent designated for service of process may deliver to
18the
Secretary of State, on a form prescribed by the Secretary of
19State for filing, a signed and acknowledged written statement of
20resignation as an agent for service of process containing the name
21of the foreign limited liability partnership and Secretary of State’s
22file number of the foreign limited liability partnership, the name
23of the resigning agent for service of process, and a statement that
24the agent is resigning. On filing of the statement of resignation,
25the authority of the agent to act in that capacity shall cease and the
26Secretary of State shall mail or otherwise provide written notice
27of the filing of the statement of resignation to the foreign limited
28liability partnership at its principal office.
29(s) The resignation of an agent may be effective if, on a form
30prescribed by the Secretary of State containing the name of the
31foreign
limited liability partnership and Secretary of State’s file
32number for the foreign limited liability partnership and the name
33of the agent for service of process, the agent disclaims having been
34properly appointed as the agent.
35(t) If an individual who has been designated agent for service
36of process dies or resigns or no longer resides in the state, or if the
37corporate agent for that purpose resigns, dissolves, withdraws from
38the state, forfeits its right to transact intrastate business, has its
39corporate rights, powers, and privileges suspended, or ceases to
40exist, the foreign limited liability partnership shall promptly file
P48 1an amended application for registration as a foreign limited liability
2partnership designating a new agent.
3(u) The Secretary of State may destroy or
otherwise dispose of
4any resignation filed pursuant to this section after a new application
5for registration as a foreign limited liability partnership is filed
6pursuant to this section replacing the agent for service of process
7that has resigned.
8(v) This section shall remain in effect only until January 1, 2016,
9and as of that date is repealed, unless a later enacted statute, that
10is enacted before January 1, 2016, deletes or extends that date.
Section 16959 of the Corporations Code, as amended
12by Section 44 of Chapter 494 of the Statutes of 2012, is amended
13to read:
(a) (1) Before transacting intrastate business in this
15state, a foreign limited liability partnership shall comply with all
16statutory and administrative registration or filing requirements of
17the state board, commission, or agency that prescribes the rules
18and regulations governing a particular profession in which the
19partnership proposes to be engaged, pursuant to the applicable
20provisions of the Business and Professions Code relating to the
21profession or applicable rules adopted by the governing board. A
22foreign limited liability partnership that transacts intrastate business
23in this state shall within 30 days after the effective date of the act
24enacting this section or the date on which the foreign limited
25liability
partnership first transacts intrastate business in this state,
26whichever is later, register with the Secretary of State by submitting
27to the Secretary of State an application for registration as a foreign
28limited liability partnership, signed by a person with authority to
29do so under the laws of the jurisdiction of formation of the foreign
30limited liability partnership, stating the name of the partnership,
31the street address of its principal office, the mailing address of the
32principal office if different from the street address, the name and
33street address of its agent for service of process in this state in
34accordance with subdivision (a) of Section 16309, a brief statement
35of the business in which the partnership engages, and any other
36matters that the partnership determines to include.
37(2) Annexed to the application for registration shall be a
38certificate
from an authorized public official of the foreign limited
39liability partnership’s jurisdiction of organization to the effect that
40the foreign limited liability partnership is in good standing in that
P49 1jurisdiction, if the laws of that jurisdiction permit the issuance of
2those certificates, or, in the alternative, a statement by the foreign
3limited liability partnership that the laws of its jurisdiction of
4organization do not permit the issuance of those certificates.
5(b) The registration shall be accompanied by a fee as set forth
6in subdivision (b) of Section 12189 of the Government Code.
7(c) If the Secretary of State finds that an application for
8registration conforms to law and all requisite fees have been paid,
9the Secretary of State shall issue a certificate of registration to
10transact
intrastate business in this state.
11(d) The Secretary of State may cancel the filing of the
12registration if a check or other remittance accepted in payment of
13the filing fee is not paid upon presentation. Upon receiving written
14notification that the item presented for payment has not been
15honored for payment, the Secretary of State shall give a first written
16notice of the applicability of this section to the agent for service
17of process or to the person submitting the instrument. Thereafter,
18if the amount has not been paid by cashier’s check or equivalent,
19the Secretary of State shall give a second written notice of
20cancellation and the cancellation shall thereupon be effective. The
21second notice shall be given 20 days or more after the first notice
22and 90 days or less after the original filing.
23(e) A partnership becomes registered as a foreign limited liability
24partnership at the time of the filing of the initial registration with
25the Secretary of State or at any later date or time specified in the
26registration and the payment of the fee required by subdivision
27(b). A partnership continues to be registered as a foreign limited
28liability partnership until a notice that it is no longer so registered
29as a foreign limited liability partnership has been filed pursuant to
30Section 16960 or, if applicable, once it has been dissolved and
31finally wound up. The status of a partnership registered as a foreign
32limited liability partnership and the liability of a partner of that
33foreign limited liability partnership shall not be adversely affected
34by errors or subsequent changes in the information stated in an
35application for registration under subdivision (a) or an amended
36registration or notice
under Section 16960.
37(f) The fact that a registration or amended registration pursuant
38to Section 16960 is on file with the Secretary of State is notice that
39the partnership is a foreign limited liability partnership and of those
P50 1other facts contained therein that are required to be set forth in the
2registration or amended registration.
3(g) The Secretary of State shall provide a form for a registration
4under subdivision (a), which shall include the form for confirming
5compliance with the optional security requirement pursuant to
6subdivision (c) of Section 16956. The Secretary of State shall
7include with instructional materials, provided in conjunction with
8the form for registration under subdivision (a), a notice that filing
9the registration will obligate the limited liability
partnership to pay
10an annual tax for that taxable year to the Franchise Tax Board
11pursuant to Section 17948 of the Revenue and Taxation Code.
12That notice shall be updated annually to specify the dollar amount
13of this tax.
14(h) A foreign limited liability partnership transacting intrastate
15business in this state shall not maintain any action, suit, or
16proceeding in any court of this state until it has registered in this
17state pursuant to this section.
18(i) Any foreign limited liability partnership that transacts
19intrastate business in this state without registration is subject to a
20penalty of twenty dollars ($20) for each day that unauthorized
21intrastate business is transacted, up to a maximum of ten thousand
22dollars ($10,000).
23(j) A partner of a foreign limited liability partnership is not liable
24for the debts or obligations of the foreign limited liability
25partnership solely by reason of its having transacted business in
26this state without registration.
27(k) A foreign limited liability partnership, transacting business
28in this state without registration, appoints the Secretary of State
29as its agent for service of process with respect to causes of action
30arising out of the transaction of business in this state.
31(l) “Transact intrastate business” as used in this section means
32to repeatedly and successively provide professional limited liability
33partnership services in this state, other than in interstate or foreign
34commerce.
35(m) Without excluding other activities that may not be
36considered to be transacting intrastate business, a foreign limited
37liability partnership shall not be considered to be transacting
38intrastate business merely because its subsidiary or affiliate
39transacts intrastate business, or merely because of its status as any
40one or more of the following:
P51 1(1) A shareholder of a domestic corporation.
2(2) A shareholder of a foreign corporation transacting intrastate
3business.
4(3) A limited partner of a foreign limited partnership transacting
5intrastate business.
6(4) A limited partner of a domestic limited partnership.
7(5) A member or manager of a foreign limited liability company
8transacting intrastate business.
9(6) A member or manager of a domestic limited liability
10company.
11(n) Without excluding other activities that may not be considered
12to be transacting intrastate business, a foreign limited liability
13partnership shall not be considered to be transacting intrastate
14business within the meaning of this subdivision solely by reason
15of carrying on in this state any one or more of the following
16activities:
17(1) Maintaining or defending any action or suit or any
18administrative or arbitration proceeding, or effecting the settlement
19thereof or the settlement of claims or disputes.
20(2) Holding meetings of its partners or carrying on any other
21activities concerning its internal affairs.
22(3) Maintaining bank accounts.
23(4) Maintaining offices or agencies for the transfer, exchange,
24and registration of the foreign limited liability partnership’s
25securities or maintaining trustees or depositories with respect to
26those securities.
27(5) Effecting sales through independent contractors.
28(6) Soliciting or procuring orders, whether by mail or through
29employees or agents or otherwise, where those orders require
30acceptance without this state before becoming binding contracts.
31(7) Creating or acquiring evidences of debt or mortgages, liens,
32or security interest in real or personal property.
33(8) Securing or collecting debts or enforcing mortgages and
34security interests in property securing the debts.
35(9) Conducting an isolated transaction that is completed within
36180 days and not in the course of a number of repeated transactions
37of a like nature.
38(o) A person shall not be deemed to be transacting intrastate
39business in this state merely because of its status as a partner of a
40registered limited liability partnership or a foreign limited liability
P52 1company whether or not registered to transact intrastate business
2in this state.
3(p) The Attorney General may bring an action to restrain a
4foreign limited liability partnership from transacting intrastate
5business in this state in violation of this chapter.
6(q) Nothing in this section is intended to, or shall, augment,
7diminish, or otherwise alter existing provisions of law, statutes,
8or court rules relating to services by a California architect,
9California public accountant, or California attorney in another
10jurisdiction, or services by an out-of-state architect, out-of-state
11public accountant, or out-of-state attorney in California.
12(r) An agent designated for service of process may deliver to
13the Secretary of State, on a form prescribed by the Secretary of
14State for filing, a signed and acknowledged written statement of
15resignation as an agent for service
of process containing the name
16of the foreign limited liability partnership and Secretary of State’s
17file number of the foreign limited liability partnership, the name
18of the resigning agent for service of process, and a statement that
19the agent is resigning. On filing of the statement of resignation,
20the authority of the agent to act in that capacity shall cease and the
21Secretary of State shall mail or otherwise provide written notice
22of the filing of the statement of resignation to the foreign limited
23liability partnership at its principal office.
24(s) The resignation of an agent may be effective if, on a form
25prescribed by the Secretary of State containing the name and
26Secretary of State’s file number for the foreign limited liability
27partnership and the name of the agent for service of process, the
28agent disclaims having been properly
appointed as the agent.
29(t) If an individual who has been designated agent for service
30of process dies or resigns or no longer resides in the state, or if the
31corporate agent for that purpose resigns, dissolves, withdraws from
32the state, forfeits its right to transact intrastate business, has its
33corporate rights, powers, and privileges suspended, or ceases to
34exist, the foreign limited liability partnership shall promptly file
35an amended application for registration as a foreign limited liability
36partnership designating a new agent.
37(u) The Secretary of State may destroy or otherwise dispose of
38any resignation filed pursuant to this section after a new application
39for registration as a foreign limited liability partnership is filed
P53 1pursuant to this section replacing the agent
for service of process
2that has resigned.
3(v) This section shall become operative on January 1, 2016.
Section 16960 of the Corporations Code is amended
5to read:
(a) The registration of a foreign limited liability
7partnership may be amended by an amended registration executed
8by one or more partners authorized to execute an amended
9registration and filed with the Secretary of State, as soon as
10reasonably practical after any information set forth in the
11registration or previously filed amended registration becomes
12inaccurate, to add information to the registration or amended
13registration or to withdraw its registration as a foreign limited
14liability partnership.
15(b) If a foreign limited liability partnership ceases to be a limited
16liability partnership, it shall file with the Secretary of State a notice,
17executed
by one or more partners authorized to execute the notice,
18that it is no longer a foreign limited liability partnership. The notice
19shall state that a final annual tax return, as described by Section
2017948.3 of the Revenue and Taxation Code, has been or will be
21filed with the Franchise Tax Board, as required under Part 10.2
22(commencing with Section 18401) of the Revenue and Taxation
23Code.
24(c) A foreign limited liability partnership that is, but is no longer
25required to be, registered under Section 16959 may withdraw its
26registration by filing a notice with the Secretary of State, executed
27by one or more partners authorized to execute the notice.
28(d) The Secretary of State shall provide forms for an amended
29registration under subdivision (a) and notices under subdivisions
30(b) and
(c).
31(e) If a foreign limited liability partnership files an amendment
32changing the name of the foreign limited liability partnership in
33its jurisdiction of organization, annexed to the application for
34registration shall be a certificate from an authorized public official
35of the foreign limited liability partnership’s jurisdiction of
36organization certifying that the foreign limited liability partnership
37is in good standing and that the change of name was made in
38accordance with the laws of that jurisdiction, if the laws of that
39jurisdiction permit the issuance of those certificates, or, in the
40alternative, a statement by the foreign limited liability partnership
P54 1that the laws of its jurisdiction of organization do not permit the
2issuance of those certificates. Unless the Secretary of State
3determines that the amendment to the application
changing the
4
name or alternate name of a foreign limited liability partnership
5does not comply with the filing requirements of this chapter, the
6Secretary of State, upon payment of all requisite fees, shall file
7the amended application and shall issue to the foreign limited
8liability partnership a new certificate of registration stating the
9date of filing of the amendment to the application changing the
10name and that the foreign limited liability partnership is qualified
11to transact intrastate business, subject to any licensing requirements
12otherwise imposed by the laws of this state.
13(f) The filing of amended registration forms pursuant to
14subdivision (a) and a notice pursuant to subdivision (b) or (c) shall
15each be accompanied by a fee as set forth in subdivision (d) of
16Section 12189 of the Government Code.
17(g) A notice of cessation, signed pursuant to subdivision (b),
18shall be filed with the Secretary of State. The Secretary of State
19shall notify the Franchise Tax Board of the cessation.
Section 17701.09 of the Corporations Code is
21amended to read:
(a) Upon payment of the fee prescribed by Section
2312190 of the Government Code, a person may apply to reserve the
24exclusive use of the name of a limited liability company or foreign
25limited liability company, including an alternative name for a
26foreign limited liability company whose name is not available. If
27the Secretary of State finds that the name applied for is available,
28it shall reserve the name for the applicant’s exclusive use for up
29to 60 days and issue a certificate of reservation. The Secretary of
30State shall not issue certificates reserving the same name for two
31or more consecutive 60-day periods to the same applicant or for
32the use or benefit of the same person; nor shall consecutive
33reservations be made by or for the use or
benefit of the same person
34for a name so similar as to fall within the prohibitions of
35subdivision (b) of Section 17701.08.
36(b) The owner of a name reserved for a limited liability company
37or foreign limited liability company may transfer the reservation
38to another person by delivering to the Secretary of State a signed
39notice of the transfer which states the reserved name and the name
40and address of the transferee.
Section 17701.15 of the Corporations Code is
2amended to read:
(a) To resign as an agent for service of process of
4a limited liability company or foreign limited liability company,
5the agent shall deliver to the Secretary of State for filing, on a form
6prescribed by the Secretary of State for filing, a signed and
7acknowledged statement of resignation as an agent for service of
8process containing the name of the limited liability company or
9foreign limited liability company, the Secretary of State’s file
10number for the limited liability company or foreign limited liability
11company, the name of the resigning agent for service of process,
12and a statement that the agent is resigning.
13(b) The Secretary of State shall mail or otherwise provide written
14notice
of the statement of resignation to the designated office of
15the limited liability company or, in the case of a foreign limited
16liability company, to the principal office.
17(c) Upon filing of the statement of resignation, the authority of
18the agent to act in that capacity shall cease.
19(d) The resignation of an agent may be effective if, on a form
20prescribed by the Secretary of State containing the name of the
21limited liability company and Secretary of State’s file number for
22the limited liability company and the name of the agent for service
23of process, the agent disclaims having been properly appointed as
24the agent.
25(e) If an individual who has been designated agent for service
26of process dies or resigns or no longer
resides in the state, or if the
27corporate agent for that purpose resigns, dissolves, withdraws from
28the state, forfeits its right to transact intrastate business in this state,
29has its corporate rights, powers, and privileges suspended, or ceases
30to exist, the limited liability company or foreign limited liability
31company shall promptly file an initial or amended statement of
32information as set forth in Section 17702.09.
33(f) The Secretary of State may destroy or otherwise dispose of
34a resignation filed pursuant to this section after a new form is filed
35pursuant to Section 17702.09 replacing the agent for service of
36process that has resigned.
Section 17702.02 of the Corporations Code is
38amended to read:
(a) The articles of organization may be amended
40or restated at any time.
P56 1(b) To amend its articles of organization, a limited liability
2company shall deliver to the Secretary of State a certificate of
3amendment, on a form prescribed by the Secretary of State for
4filing, stating all of the following:
5(1) The present name of the limited liability company.
6(2) The Secretary of State’s file number for the limited liability
7company.
8(3) The changes the amendment makes to the articles of
9organization
as most recently amended or restated.
10(c) To restate its articles of organization, a limited liability
11company shall deliver to the Secretary of State for filing, on a form
12prescribed by the Secretary of State entitled “Restated Articles of
13Organization,” stating, as applicable, the following:
14(1) The present name of the limited liability company and the
15Secretary of State’s file number for the limited liability company.
16(2) The entire text of the articles of organization as amended to
17the date of filing, except that if the limited liability company has
18filed a statement of information under Section 17702.09, the initial
19street address, the initial mailing address, and the name and address
20of the initial agent for service of
process shall not be set forth.
21(d) Subject to subdivision (c) of Section 17701.12 and
22subdivision (c) of Section 17702.05, an amendment to or
23restatement of the articles of organization is effective when filed
24by the Secretary of State and shall be duly executed by at least one
25manager of a manager-managed limited liability company or at
26least one member of a member-managed limited liability company
27unless a greater number is provided in the articles of organization.
28(e) If a member of a member-managed limited liability company,
29or a manager of a manager-managed limited liability company,
30knows that any information in filed articles of organization was
31inaccurate when the articles were filed or has become inaccurate
32owing to changed circumstances, the member or manager shall
33promptly
do the following:
34(1) Cause the articles to be amended.
35(2) If appropriate, deliver to the Secretary of State for filing a
36statement of information under Section 17701.14 or a certificate
37of correction under Section 17702.06.
38(f) A limited liability company shall not amend its articles of
39organization pursuant to subdivision (b) or restate its articles of
40organization pursuant to subdivision (c) in order to change its
P57 1designated office, its mailing address, its agent for service of
2process, or the address of its agent for service of process. To change
3that information, the limited liability company shall deliver to the
4Secretary of State for filing a statement of information under
5Section
17701.14.
Section 17702.03 of the Corporations Code is
7amended to read:
(a) A record delivered to the Secretary of State for
9filing pursuant to this title shall be signed as follows:
10(1) Except as otherwise provided in paragraphs (2) and (3), a
11record signed on behalf of a limited liability company shall be
12signed by a person authorized by the limited liability company.
13(2) A limited liability company’s initial articles of organization
14shall be signed by at least one person acting as an organizer.
15(3) A record filed on behalf of a dissolved limited liability
16company that has no members shall be signed by the person
17winding up the limited
liability company’s activities or a person
18appointed under Section 17707.04 to wind up those activities.
19(4) A certificate of cancellation under Section 17707.02 shall
20be signed by each organizer that signed the initial articles of
21organization, but a personal representative of a deceased or
22incompetent organizer may sign in the place of the decedent or
23incompetent.
24(5) A certificate of cancellation under Section 17707.08 shall
25be signed by a majority of managers unless the event causing the
26dissolution that is specified in subdivision (c) of Section 17707.01
27occurs, in which case the certificate of cancellation shall be signed
28as provided in paragraph (3).
29(6) A certificate of correction shall be executed in the same
30manner
in which the record being corrected was required to be
31executed.
32(b) Any record filed under this title may be signed by an agent.
33(c) A limited liability company may record in the office of the
34county recorder of any county in this state, and county recorders,
35on request, shall record a certified copy of the limited liability
36company articles of organization and any exhibit or attachment,
37or any amendment or correction thereto, that has been filed in the
38office of the Secretary of State. A foreign limited liability company
39may record in the office of the county recorder of any county in
40the state a certified copy of the application for registration of the
P58 1foreign limited liability company, or any amendment thereto, that
2has been filed in the office of the Secretary of State. The
recording
3shall create a conclusive presumption in favor of any bona fide
4purchaser or encumbrancer for value of the limited liability
5company real property located in the county in which the certified
6copy has been recorded, of the statements contained therein.
7(d) If the Secretary of State determines that an instrument
8submitted for filing or otherwise submitted does not conform to
9the law and returns it to the person submitting it, the instrument
10may be resubmitted accompanied by a written opinion of a member
11of the State Bar of California submitting the instrument or
12representing the person submitting it, to the effect that the specific
13provisions of the instrument objected to by the Secretary of State
14do conform to law and stating the points and authorities upon
15which the opinion is based. The Secretary of State shall rely, with
16respect
to any disputed point of law, other than the application of
17Sections 17701.08, 17701.09, 17708.02, and 17708.03, upon that
18written opinion in determining whether the instrument conforms
19to law. The date of filing in that case shall be the date the
20instrument is received on resubmission.
Section 17702.06 of the Corporations Code is
22amended to read:
(a) A limited liability company or foreign limited
24liability company may deliver to the Secretary of State for filing
25a certificate of correction on a form prescribed by the Secretary
26of State to correct a record previously delivered by the limited
27liability company or foreign limited liability company to the
28Secretary of State and filed by the Secretary of State, if at the time
29of filing the record contained inaccurate information or was
30defectively signed.
31(b) A certificate of correction under subdivision (a) may not
32state a delayed effective date and shall do all of the following:
33(1) State the present name of the
limited liability company or
34foreign limited liability company and the Secretary of State’s file
35number.
36(2) Describe the title to the document to be corrected, including
37its filing date.
38(3) Set forth the name of each party to the document to be
39corrected.
P59 1(4) Specify the inaccurate information and the reason it is
2inaccurate or the manner in which the signing was defective.
3(5) Correct the defective signature or inaccurate information.
4(c) A certificate of correction shall be executed in the same
5manner in which the record being corrected was required to be
6executed.
7(d) When filed by the Secretary of State, a certificate of
8correction under subdivision (a) is effective retroactively as of the
9effective date of the record the certificate corrects, but the statement
10is effective when filed as to persons that previously relied on the
11uncorrected record and would be adversely affected by the
12retroactive effect.
Section 17707.08 of the Corporations Code is
14amended to read:
(a) (1) The managers shall sign and cause to be
16filed in the office of, and on a form prescribed by, the Secretary
17of State, a certificate of dissolution upon the dissolution of the
18limited liability company pursuant to Article 7 (commencing with
19Section 17707.01), unless the event causing the dissolution is that
20specified in subdivision (c) of Section 17707.01, in which case the
21persons conducting the winding up of the limited liability
22company’s affairs pursuant to Section 17707.04 shall have the
23obligation to sign and cause to be filed the certificate of dissolution.
24(2) The certificate of dissolution shall set forth all of the
25following:
26(A) The name of the limited liability company and the Secretary
27of State’s file number.
28(B) Any other information the persons filing the certificate of
29dissolution determine to include.
30(C) The event listed in Section 17707.01 causing dissolution.
31(3) If a dissolution pursuant to subdivision (b) of Section
3217707.01 is made by the vote of all of the members and a statement
33to that effect is added to the certificate of cancellation of articles
34of organization pursuant to subdivision (b), the separate filing of
35a certificate of dissolution pursuant to this subdivision is not
36required.
37(b) (1) The persons who filed the certificate of dissolution shall
38sign and cause to be filed in the office of, and on a form prescribed
39by, the Secretary of State, a certificate of cancellation of articles
40of organization upon the completion of the winding up of the affairs
P60 1of the limited liability company pursuant to Section 17707.06,
2unless the event causing the dissolution is that specified in
3subdivision (c) of Section 17707.01, in that case the persons
4conducting the winding up of the limited liability company’s affairs
5pursuant to Section 17707.04 shall have the obligation to sign and
6cause to be filed the certificate of cancellation of articles of
7organization.
8(2) The certificate of cancellation of articles of organization
9shall set forth all of the following:
10(A) The name of the limited liability company and the Secretary
11of State’s file number.
12(B) That a final franchise tax return, as described by Section
1323332 of the Revenue and Taxation Code, or a final annual tax
14return, as described by Section 17947 of the Revenue and Taxation
15Code, has been or will be filed with the Franchise Tax Board, as
16required under Part 10.2 (commencing with Section 18401) of
17Division 2 of the Revenue and Taxation Code.
18(C) That upon the filing of the certificate of cancellation, the
19limited liability company shall be canceled and its powers, rights,
20and privileges shall cease.
21(D) Any other information the persons filing the certificate of
22cancellation of articles of organization
determine to include.
23(3) The Secretary of State shall notify the Franchise Tax Board
24of the filing.
25(c) Upon filing a certificate of cancellation pursuant to
26subdivision (b), a limited liability company shall be canceled and
27its powers, rights, and privileges shall cease.
Section 17708.05 of the Corporations Code is
29amended to read:
(a) A foreign limited liability company whose name
31does not comply with Section 17701.08 shall not obtain a certificate
32of registration until it adopts, for the purpose of transacting
33intrastate business in this state, an alternate name that complies
34with Section 17701.08. A foreign limited liability company that
35adopts an alternate name under this subdivision and obtains a
36certificate of registration with the alternate name need not comply
37with fictitious or assumed name statutes. After obtaining a
38certificate of registration with an alternate name, a foreign limited
39liability company shall transact intrastate business in this state
40under the alternate name unless the limited liability company is
P61 1authorized under fictitious or assumed
name statutes to transact
2intrastate business in this state under another name.
3(b) (1) If a foreign limited liability company authorized to
4transact intrastate business in this state changes its name or its
5alternate name or relinquishes its alternate name, the foreign limited
6liability company shall not thereafter transact intrastate business
7in this state under that name or alternate name until it delivers an
8amended application to register, on a form prescribed by the
9Secretary of State, to the Secretary of State for filing. A foreign
10limited liability company shall not change its alternate name unless
11its name does not comply with Section 17701.08.
12(A) If the new name of the foreign limited liability company
13does not comply with Section 17701.08, an alternate name, if
one
14has not been adopted, shall be adopted pursuant to subdivision (a).
15(B) If the new name of the foreign limited liability company
16complies with Section 17701.08, the foreign limited liability
17company shall not adopt an alternate name pursuant to subdivision
18(a) and shall relinquish any alternate name. A foreign limited
19liability company that registered to transact intrastate business
20with an alternate name prior to January 1, 2014, shall not be
21required to relinquish the alternate name.
22(C) If the foreign limited liability company is changing its
23alternate name, the new alternate name shall comply with Section
2417701.08.
25(2) The amended application for registration shall state the
26Secretary of State’s file
number, the name or alternate name, and
27the new name or new alternate name adopted under subdivision
28(a). Except as otherwise provided in subparagraph (B) of paragraph
29(1), if the name of the limited liability company complies with
30Section 17701.08, the amended application for registration also
31shall contain the alternate name being relinquished.
32(3) The foreign limited liability company shall deliver with the
33amended application to register a certificate, issued by the Secretary
34of State or other official having custody of the foreign limited
35liability company’s publicly filed records in the state or other
36jurisdiction under whose law the limited liability company is
37formed, that certifies the change of name was made in accordance
38with the laws of that state or other jurisdiction. The certificate is
39not required if the foreign limited
liability company is changing
P62 1only its alternate name and the foreign limited liability company’s
2name does not comply with Section 17701.08.
3(4) Upon the filing of the amended application to register with
4the Secretary of State, the Secretary of State shall issue to the
5foreign limited liability company a new certificate of registration
6in accordance with Section 17708.04.
Section 17708.06 of the Corporations Code is
8amended to read:
(a) To cancel its registration to transact intrastate
10business in this state, a foreign limited liability company shall
11deliver to the Secretary of State for filing a certificate of
12cancellation, signed by a person with authority to do so under the
13law of the state of its organization, stating all of the following:
14(1) The name under which the foreign limited liability company
15is authorized to transact intrastate business in this state, and the
16Secretary of State’s file number for the foreign limited liability
17company.
18(2) That a final franchise tax return, as described by Section
1923332 of the Revenue and Taxation Code, or
a final annual tax
20return, as described by Section 17947 of the Revenue and Taxation
21Code, has been or will be filed with the Franchise Tax Board, as
22required under Part 10.2 (commencing with Section 18401) of
23Division 2 of the Revenue and Taxation Code.
24(3) That upon the filing of the certificate of cancellation the
25registration of the foreign limited liability company shall be
26canceled and its right to conduct intrastate business shall cease.
27(b) The registration is canceled when the certificate of
28cancellation becomes effective.
29(c) The Secretary of State may cancel the application and
30certificate of registration of a foreign limited liability company if
31a check or other remittance accepted in payment of the filing fee
32is
not paid upon presentation. Upon receiving written notification
33that the item presented for payment has not been honored for
34payment, the Secretary of State shall give a first written notice of
35the applicability of the section to the agent for service of process
36or to the person submitting the instrument. Thereafter, if the amount
37has not been paid by cashier’s check or equivalent, the Secretary
38of State shall give a second written notice of cancellation and the
39cancellation shall thereupon be effective. The second notice shall
P63 1be given 20 days or more after the first notice, and 90 days or less
2after the original filing.
Section 17710.06 of the Corporations Code is
4amended to read:
(a) Upon conversion of a limited liability company,
6one of the following applies:
7(1) If the limited liability company is converting into a domestic
8limited partnership, a statement of conversion shall be completed
9on a certificate of limited partnership for the converted entity and
10shall be filed with the Secretary of State.
11(2) If the limited liability company is converting into a domestic
12partnership, a statement of conversion shall be completed on the
13statement of partnership authority for the converted entity. If no
14statement of partnership authority is filed, a certificate of
15conversion shall be filed separately with the
Secretary of State.
16(3) If the limited liability company is converting into a domestic
17corporation, a statement of conversion shall be completed on the
18articles of incorporation for the converted entity and shall be filed
19with the Secretary of State.
20(4) If the limited liability company is converting to a foreign
21limited liability company or foreign other business entity, a
22certificate of conversion shall be filed with the Secretary of State.
23(b) Any certificate or statement of conversion shall be executed
24and acknowledged by all members, unless a lesser number is
25provided in the articles of organization or operating agreement,
26and shall set forth all of the following:
27(1) The name of the converting limited liability company and
28the Secretary of State’s file number of the converting limited
29liability company.
30(2) A statement that the principal terms of the plan of conversion
31were approved by a vote of the members, that equaled or exceeded
32the vote required under Section 17710.03, specifying each class
33entitled to vote and the percentage vote required of each class.
34(c) A certificate of conversion shall set forth all of the following:
35(1) The name, form, and jurisdiction of organization of the
36converted entity.
37(2) The name, street, and mailing address of the converted
38entity’s agent for service of process.
39(3) The street address of the converted entity’s chief executive
40office.
P64 1(d) The filing with the Secretary of State of a certificate of
2conversion, a certificate of limited partnership, a statement of
3partnership authority, or articles of incorporation containing a
4statement of conversion as set forth in subdivision (a) shall have
5the effect of the filing of a certificate of cancellation by the
6converting limited liability company, and no converting limited
7liability company that has made the filing is required to take any
8action under Article 7 (commencing with Section 17707.01) as a
9result of that conversion.
10(e) For the purposes of this title, the certificate of conversion
11shall be on a form prescribed by the
Secretary of State.
Section 17710.14 of the Corporations Code is
13amended to read:
(a) If the surviving entity is a limited liability
15company or an other business entity, other than a corporation in a
16merger in which a domestic corporation is a constituent party, after
17approval of a merger by the constituent limited liability companies
18and any constituent other business entities, the constituent limited
19liability companies and constituent other business entities shall
20file a certificate of merger in the office of, and on a form prescribed
21by, the Secretary of State. The certificate of merger shall be
22executed and acknowledged by each domestic constituent limited
23liability company by all managers, or if none, all members unless
24a lesser number is provided in the articles of organization or
25operating agreement of the domestic
constituent limited liability
26company and by each foreign constituent limited liability company
27by one or more managers, or if none, members, and by each
28constituent other business entity by those persons required to
29execute the certificate of merger by the laws under which the
30constituent other business entity is organized. The certificate of
31merger shall set forth all of the following:
32(1) The names and the Secretary of State’s file numbers, if any,
33of each of the constituent limited liability companies and
34constituent other business entities, separately identifying the
35disappearing limited liability companies and disappearing other
36business entities and the surviving limited liability company or
37surviving other business entity.
38(2) If a vote of the members was required
pursuant to Section
3917710.12, a statement setting forth the total number of outstanding
40interests of each class entitled to vote on the merger and that the
P65 1principal terms of the agreement of merger were approved by a
2vote of the number of interests of each class that equaled or
3exceeded the vote required, specifying each class entitled to vote
4and the percentage vote required of each class.
5(3) If the surviving entity is a limited liability company and not
6an other business entity, any change required to the information
7set forth in the articles of organization of the surviving limited
8liability company resulting from the merger, including any change
9in the name of the surviving limited liability company resulting
10from the merger. The filing of a certificate of merger setting forth
11any such changes to the articles of organization of the
surviving
12limited liability company shall have the effect of the filing of a
13certificate of amendment by the surviving limited liability
14company, and the surviving limited liability company need not
15file an amendment under Section 17702.02 to reflect those changes.
16(4) The future effective date, that shall be a date certain not
17more than 90 days subsequent to the date of filing of the merger,
18if the merger is not to be effective upon the filing of the certificate
19of merger with the office of the Secretary of State.
20(5) If the surviving entity is an other business entity or a foreign
21limited liability company, the full name of the entity, type of entity,
22legal jurisdiction where the entity was organized and by whose
23laws its internal affairs are governed, and the address of the
24principal
place of business of the entity.
25(6) Any other information required to be stated in the certificate
26of merger by the laws where each constituent other business entity
27is organized, including if a domestic corporation is a party to the
28merger, as required under paragraph (2) of subdivision (g) of
29
Section 1113. If the surviving entity is a foreign limited liability
30company in a merger where a domestic corporation is a
31disappearing other business entity, a copy of the agreement of
32merger and attachments as required under paragraph (1) of
33subdivision (g) of Section 1113 shall be filed at the same time as
34the filing of the certificate of merger.
35(b) If the surviving entity is a domestic corporation or a foreign
36corporation in a merger that a domestic corporation is a constituent
37party, after approval of the merger by the constituent limited
38liability companies and constituent other business entities, the
39surviving corporation shall file in the office of the Secretary of
40State a copy of the agreement of merger and attachments required
P66 1under paragraph (1) of subdivision (g) of Section 1113. The
2certificate of merger
shall be executed and acknowledged by each
3domestic constituent limited liability company by all of the
4managers, unless a lesser number is provided in the articles of
5organization of the limited liability company.
6(c) A certificate of merger or the agreement of merger, as is
7applicable under subdivisions (a) and (b), shall have the effect of
8the filing of a certificate of cancellation for each disappearing
9limited liability company, and no disappearing limited liability
10company need take any action under Article 7 (commencing with
11Section 17707.01) concerning dissolution as a result of the merger.
12(d) If a disappearing other entity is a foreign corporation
13qualified to transact intrastate business in this state, the filing of
14the certificate of merger or agreement of merger, as is applicable,
15
by the foreign corporation shall automatically surrender its right
16to transact intrastate business.
Section 18210 of the Corporations Code is amended
18to read:
(a) An agent designated by an unincorporated
20association for the service of process may deliver to the Secretary
21of State, on a form prescribed by the Secretary of State for filing,
22a signed and acknowledged written statement of resignation as an
23agent for service of process containing the name of the
24unincorporated association and Secretary of State’s file number
25of the unincorporated association, the name of the resigning agent
26for service of process, and a statement that the agent is resigning.
27The resignation is effective when filed. The Secretary of State
28shall mail or otherwise provide written notice of the filing to the
29unincorporated association at its address set out in the statement
30filed by the
association.
31(b) An unincorporated association may at any time file with the
32Secretary of State a revocation of a designation of an agent for
33service of process on a form prescribed by the Secretary of State
34containing the name of the unincorporated association and
35Secretary of State’s file number for the unincorporated association,
36the name of the agent whose designation to accept service of
37process is being revoked and a statement that the unincorporated
38association has revoked the designation to accept service of
39process. The revocation is effective when filed.
P67 1(c) Notwithstanding subdivisions (a) and (b), service made on
2an agent designated by an unincorporated association for service
3of process in the manner provided in subdivision (e) of Section
418200 is effective if
made within 30 days after the statement of
5resignation or the revocation is filed with the Secretary of State.
6(d) The resignation of an agent may be effective if, on a form
7prescribed by the Secretary of State containing the name of the
8unincorporated association and Secretary of State’s file number
9for the unincorporated association and the name of the agent for
10service of process, the agent disclaims having been properly
11appointed as the agent.
12(e) The Secretary of State may destroy or otherwise dispose of
13any resignation filed pursuant to this section after a new form is
14filed pursuant to Section 18200 replacing the agent for service of
15process that has resigned.
Section 14101.6 of the Financial Code is amended
17to read:
(a) Every credit union shall, within 90 days after the
19filing of its original articles and annually thereafter during the
20applicable filing period in each year, file, in a form prescribed by
21the Secretary of State, a statement containing: (1) the name of the
22credit union and the Secretary of State’s file number; (2) the names
23and complete business or residence addresses of its chief executive
24officers, secretary, and chief financial officer; (3) the street address
25of its principal office, if any; (4) if the credit union chooses to
26receive renewal notices and any other notifications from the
27Secretary of State by electronic mail instead of by United States
28mail, a valid electronic mail address for the credit union or for the
29credit union’s
designee to receive those notices; and (5) the mailing
30address of the credit union, if different from the street address of
31its principal office.
32(b) The statement required by subdivision (a) shall also
33designate, as the agent of the credit union for the purpose of service
34of process, a natural person residing in this state or any domestic
35or foreign business corporation that has complied with Section
361505 of the Corporations Code and whose capacity to act as an
37agent has not terminated. If a natural person is designated, the
38statement shall set forth that person’s complete business or
39residence street address. If a corporate agent is designated, no
40address for it shall be set forth.
P68 1(c) For the purposes of this section, the applicable filing period
2for a credit union
shall be the calendar month during which its
3original articles were filed and the immediately preceding five
4calendar months. The Secretary of State shall provide a notice to
5each credit union to comply with this section approximately three
6months prior to the close of the applicable filing period. The notice
7shall state the due date for compliance and shall be sent to the last
8address of the credit union according to the records of the Secretary
9of State if the credit union has elected to receive notices from the
10Secretary of State by electronic mail. Neither the failure of the
11Secretary of State to provide the notice nor the failure of the credit
12union to receive it is an excuse for failure to comply with this
13section.
14(d) Whenever any of the information required by subdivision
15(a) is changed, the credit union may file a current statement
16containing
all the information required thereby. In order to change
17its agent for service of process or the address of the agent, the
18corporation must file a current statement containing all the
19information required by subdivisions (a) and (b). Whenever any
20statement is filed pursuant to this section, it supersedes any
21previously filed statement and the statement in the articles as to
22the agent for service of process and the address of the agent.
23(e) An agent designated for service of process pursuant to
24subdivision (b) may deliver to the Secretary of State, on a form
25prescribed by the Secretary of State for filing, a signed and
26acknowledged written statement of resignation as an agent for
27service of process containing the name of the credit union and
28Secretary of State’s file number of the credit union, the name of
29the agent, and a statement that the
agent is resigning. Thereupon
30the authority of the agent to act in such capacity shall cease and
31the Secretary of State forthwith shall notify the credit union of the
32filing of the statement of resignation.
33(f) If a natural person who has been designated agent for service
34of process pursuant to subdivision (b) dies or resigns or no longer
35resides in the state, or if the corporate agent for such purpose
36resigns, dissolves, withdraws from the state, forfeits its right to
37transact intrastate business, has its corporate rights, powers, and
38privileges suspended or ceases to exist, the credit union shall
39forthwith file a new statement designating a new agent conforming
40to the requirements of subdivision (a).
P69 1(g) The resignation of an agent may be effective if, on a form
2prescribed
by the Secretary of State containing the name of the
3credit union and Secretary of State’s file number for the credit
4union and the name of the agent for service of process, the agent
5disclaims having been properly appointed as the agent.
6(h) The Secretary of State may destroy or otherwise dispose of
7any statement or resignation filed pursuant to this section after it
8has been superseded by the filing of a new statement.
9(i) This section shall not be construed to place any person
10dealing with the credit union on notice of or in any duty to inquire
11about the existence or content of the statement filed pursuant to
12this section.
Section 12261 of the Government Code is amended
14to read:
(a) The Secretary of State shall reinstate to active status
16on its records, a business entity for which a court finds any of the
17following:
18(1) The factual representations by a shareholder, member,
19partner, or other person that are contained in the termination
20document are materially false.
21(2) The submission of the termination document to the Secretary
22of State for filing is fraudulent.
23(b) If a court of competent jurisdiction orders reinstatement of
24a business entity to active status on any of the grounds stated in
25
paragraph (1) or (2) of subdivision (a), the order for reinstatement
26shall state all of the following:
27(1) The specific grounds for reinstatement.
28(2) That if there is a conflict with the entity name under
29subdivision (b) of Section 201, subdivision (b) of Section 5122,
30subdivision (c) of Section 7122, subdivision (b) of Section 9122,
31subdivision (b) of Section 12302, subdivision (d) of Section
3215901.08, subdivision (b) of Section 17701.08 of the Corporations
33Code, or related statutes, the reinstatement shall be conditioned
34upon the business entity concurrently submitting for filing an
35amendment to change its name to eliminate the conflict along with
36the certified copy of the order required by Section 12263.
37(3) That the business entity shall be reinstated effective from
38the date of the filing of the court order with the Secretary of State.
39(c) The court order for reinstatement may be obtained by
40submitting a petition to the superior court containing the legal and
P70 1factual basis for reinstatement or as part of a civil action for
2damages or equitable relief. The Secretary of State shall not be
3made a party to the proceeding.
Section 2.5 of this bill incorporates amendments to
5Section 1155 of the Corporations Code proposed by both this bill
6and Senate Bill 1301. It shall only become operative if (1) both
7bills are enacted and become effective on or before January 1,
82015, (2) each bill amends Section 1155 of the Corporations Code,
9and (3) this bill is enacted after Senate Bill 1301, in which case
10Section 2 of this bill shall not become operative.
Section 9.5 of this bill incorporates amendments to
12Section 3304 of the Corporations Code proposed by both this bill
13and Senate Bill 1301. It shall only become operative if (1) both
14bills are enacted and become effective on or before January 1,
152015, (2) each bill amends Section 3304 of the Corporations Code,
16and (3) this bill is enacted after Senate Bill 1301, in which case
17Section 9 of this bill shall not become operative.
O
96