Deering's California CodesBancroft-Whitney Company, 1962 |
Dentro del libro
Resultados 1-3 de 80
Página 80
... defendant corporation changed its structure to a partnership for tax reasons and its property was transferred to the partnership and the business continued as before , with the partners being the same persons as the stockholders , it ...
... defendant corporation changed its structure to a partnership for tax reasons and its property was transferred to the partnership and the business continued as before , with the partners being the same persons as the stockholders , it ...
Página 321
... defendant 14. ; and in that all of the members of the Board of Directors are named herein and are liable to defendant 15 [ name of corporation ] for the damage and loss complained of herein . Plaintiffs have made no demand upon the ...
... defendant 14. ; and in that all of the members of the Board of Directors are named herein and are liable to defendant 15 [ name of corporation ] for the damage and loss complained of herein . Plaintiffs have made no demand upon the ...
Página 359
California. , plaintiff , defendant and other persons entered into a preincorporation subscription agreement on 1912 , in writing , by the terms of which defendant subscribed for and agreed to purchase shares of stock of plaintiff for 14 ...
California. , plaintiff , defendant and other persons entered into a preincorporation subscription agreement on 1912 , in writing , by the terms of which defendant subscribed for and agreed to purchase shares of stock of plaintiff for 14 ...
Contenido
Condensed Analysis | xi |
Detailed Analysis xix | 10 |
Tables | 3 |
Derechos de autor | |
Otras 1 secciones no mostradas
Otras ediciones - Ver todas
Términos y frases comunes
action added by Stats agent ALR2d amended by Stats articles of incorporation assessment assets authority Bank bind corporation board of directors by-laws CA2d Cal Dig Corporations Cal Jur 2d Cal Rptr Cal Words California capital stock COLLATERAL REFERENCES Cal consent contract Corp corporate stock corporation's court creditors CROSS REFERENCES defendant derivative suit dividends election executed filed Former CC fraud HISTORY Enacted 1947 holders issuance issued Jur 2d Corporations Jur Corporations Jur Legal Forms LEGISLATIVE HISTORY Enacted liability liquidation preferences McKinney's Cal McKinney's Cal Dig ment NOTES OF DECISIONS notice number of directors number of shares officers Original CC paid par value payment person Phrases and Maxims plaintiff poration president provisions proxy purchase redemption REFERENCES Cal Jur secretary shareholders shares of stock statute stockholders subd substantial change surplus thereof tion transaction ultra vires validity voting trust Words and Phrases