Deering's California Codes |
Dentro del libro
Resultados 1-3 de 86
Página 285
( a ) Whenever shareholders are required or permitted to take any action at meeting a written notice of the meeting shall be given not less than 10 ( or , if sent third - class mail , 30 ) nor more than 60 days before the ...
( a ) Whenever shareholders are required or permitted to take any action at meeting a written notice of the meeting shall be given not less than 10 ( or , if sent third - class mail , 30 ) nor more than 60 days before the ...
Página 501
3 stered under this law or any holder of record or beneficially of any of the urities covered by such notice . Except in the case of a notice filed by an issuer , exemption provided by this subdivision shall lapse 13 months after the ...
3 stered under this law or any holder of record or beneficially of any of the urities covered by such notice . Except in the case of a notice filed by an issuer , exemption provided by this subdivision shall lapse 13 months after the ...
Página 561
In the case of any state officer , department or agency , notice shall be given to such officer , department or agency prior to the time it sents the claim of the delinquent taxpayer to the State Controller . After receiving notice the ...
In the case of any state officer , department or agency , notice shall be given to such officer , department or agency prior to the time it sents the claim of the delinquent taxpayer to the State Controller . After receiving notice the ...
Comentarios de la gente - Escribir un comentario
No encontramos ningún comentario en los lugares habituales.
Contenido
80No | 3 |
Ch 441 Liability of search warrant | 136 |
Ch 562 Good faith settlement with | 458 |
Derechos de autor | |
Otras 4 secciones no mostradas
Otras ediciones - Ver todas
Términos y frases comunes
Added agency Amended Amended Amended amended to read amount application appropriation approved assessment authorized bill California do enact certificate Chapter charge Code is amended commencing with Section commission commissioner committed Constitution contract Controller corporation costs court defined deleting determined director district Division dollars effect election employee enact as follows established Existing law facility filed Filed with Secretary Finance former funds Government Code hearing immediately interest issued July July 17 LEGISLATIVE COUNSEL'S DIGEST less license lien loan means notice officer operative paid paragraph payment percent period permit person prior purchaser pursuant reason receive record regulations reimbursement relating Repealed request respect Revenue and Taxation sentence specified Statutes subd subdivision Substituted Taxation Code term thereof United vehicle violation