Deering's California CodesBancroft-Whitney Company, 1962 |
Dentro del libro
Resultados 1-3 de 94
Página 183
... Proceedings . §§ 4600-4692 . Directors . §§ 4800-4808 . Distributions . §§ 5000-5012 . Orders , Certificates , and Decrees of Winding Up and Dissolution . §§ 5200-5206 . 5 ... Proceedings §§ 4600-4692 Voluntary Proceedings §§ 4600-4619.
... Proceedings . §§ 4600-4692 . Directors . §§ 4800-4808 . Distributions . §§ 5000-5012 . Orders , Certificates , and Decrees of Winding Up and Dissolution . §§ 5200-5206 . 5 ... Proceedings §§ 4600-4692 Voluntary Proceedings §§ 4600-4619.
Página 197
... proceedings deemed to commence . proceedings for winding up the corporation are deemed to commence upon the adoption of the resolution of shareholders or directors of the corporation electing to wind up and dissolve , or upon the filing ...
... proceedings deemed to commence . proceedings for winding up the corporation are deemed to commence upon the adoption of the resolution of shareholders or directors of the corporation electing to wind up and dissolve , or upon the filing ...
Página 227
... proceedings for in- voluntary winding up or dissolution of corporation subject to § 834 , relating to stockholder's derivative Hagan v Superior Court ( 1960 ) 53 C2d 498 , 348 P2d 896 . action . Necessity for unqualified right of ...
... proceedings for in- voluntary winding up or dissolution of corporation subject to § 834 , relating to stockholder's derivative Hagan v Superior Court ( 1960 ) 53 C2d 498 , 348 P2d 896 . action . Necessity for unqualified right of ...
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