Deering's California CodesBancroft-Whitney Company, 1962 |
Dentro del libro
Resultados 1-3 de 76
Página 53
... CALIFORNIA , IN AND FOR THE COUNTY OF : 2 . Comes now the Plaintiff above named , by his attorney , and shows that ... California ] . Plaintiffs therefore move that the Court authorize and direct service of process upon the Secretary of ...
... CALIFORNIA , IN AND FOR THE COUNTY OF : 2 . Comes now the Plaintiff above named , by his attorney , and shows that ... California ] . Plaintiffs therefore move that the Court authorize and direct service of process upon the Secretary of ...
Página 86
California. Affidavit of Persons Signing Certificate of Amendment of Articles of Incorporation STATE OF CALIFORNIA ( City and ) County of 2 depose and say : SS . and " being by me duly sworn , That they constitute at least two - thirds ...
California. Affidavit of Persons Signing Certificate of Amendment of Articles of Incorporation STATE OF CALIFORNIA ( City and ) County of 2 depose and say : SS . and " being by me duly sworn , That they constitute at least two - thirds ...
Página 278
... California corporation and in support of their petition for an Order Declaring Corporation Duly Wound Up and Dissolved , respectfully show as follows : I That this petition is made on behalf of and in the name of 5 . a California ...
... California corporation and in support of their petition for an Order Declaring Corporation Duly Wound Up and Dissolved , respectfully show as follows : I That this petition is made on behalf of and in the name of 5 . a California ...
Contenido
Condensed Analysis | 3 |
Uniform Partnership Act 1500115045 | 22 |
ORGANIC OR FUNDAMENTAL CHANGES | 57 |
Derechos de autor | |
Otras 24 secciones no mostradas
Otras ediciones - Ver todas
Términos y frases comunes
action added by Stats agent agreement amended by Stats amendment of articles articles of incorporation assets Associations and Clubs authorized Based on former board of directors by-laws CA2d Cal Dig Corporations Cal Jur 2d Cal Words California corporation Code COLLATERAL REFERENCES Cal constitute copy Corp corporation's creditors CROSS REFERENCES defendant domestic corporation election to wind filed foreign corporation Former CC HISTORY Enacted 1947 holders Jur 2d Corporations Jur Corporations Jur Legal Forms Law Review Articles LEGISLATIVE HISTORY Enacted liability McKinney's Cal McKinney's Cal Dig ment merger or consolidation nonprofit corporation NOTES OF DECISIONS number of shares parties partnership person Phrases and Maxims plaintiff poration principal office proceedings provisions purpose pursuant REFERENCES Cal Jur resolution Secretary service of process statement statute stockholders subd substantial change Superior Court surviving corporation thereof tion trustees Words and Phrases written consent