requires two-thirds majority vote (§§ 4, 7, 8, 9, 12, 14, 16, 21-26, 32, 35, 36, 37, 40, 42, 46, 50, 51, 54, 56, 59, 63, 67, 68, 69, 73, 75, 76, 79, 81, 86, 87, 89, 91, 92, 94, 98, 99, 103, 106, 108, 112, 113, 114, 116-120, 122, 125, 132, 133, 136, 138, 143, 146, 150, 151, 153, 154, 160, 163, 165, 170, 171, 174, 176, 180, 181, 184, 185, 186, 188-195, 197, 198, 201, 203, 204, 205, 207)
S.B. 6
Senate Bill No. 6–Committee of the Whole
June 12, 2003
____________
Referred to Committee of the Whole
SUMMARY—Makes various changes to provisions pertaining to business. (BDR 7‑15)
FISCAL NOTE: Effect on Local Government: No.
Effect on the State: No.
~
EXPLANATION
– Matter in bolded italics is new; matter
between brackets [omitted material] is material to be omitted.
Green numbers along left margin indicate location on the printed bill (e.g., 5-15 indicates page 5, line 15).
AN ACT relating to business; providing for the implementation, modification and standardization of certain filing requirements for business entities; changing the exclusive remedy by which a judgment creditor of a member of a limited-liability company or a limited partnership may satisfy a judgment; increasing certain fees and establishing new fees; making various other changes to provisions pertaining to business entities; and providing other matters properly relating thereto.
THE PEOPLE OF THE STATE OF NEVADA, REPRESENTED IN
SENATE AND ASSEMBLY, DO ENACT AS FOLLOWS:
1-1 Section 1. The Legislature hereby declares that:
1-2 1. Many of the fees increased pursuant to the amendatory
1-3 provisions of this act have not been increased for a substantial
1-4 length of time, and increasing these fees is necessary and
1-5 appropriate at this time.
1-6 2. It is the intent of the Legislature that the fees increased
1-7 pursuant to the amendatory provisions of this act must not be
1-8 increased again for a period of at least 10 years following the
1-9 enactment of this act.
2-1 Sec. 2. Chapter 78 of NRS is hereby amended by adding
2-2 thereto a new section to read as follows:
2-3 1. Each document filed with the Secretary of State pursuant
2-4 to this chapter must be on or accompanied by a form prescribed by
2-5 the Secretary of State.
2-6 2. The Secretary of State may refuse to file a document which
2-7 does not comply with subsection 1 or which does not contain all of
2-8 the information required by statute for filing the document.
2-9 3. If the provisions of the form prescribed by the Secretary of
2-10 State conflict with the provisions of any document that is
2-11 submitted for filing with the form:
2-12 (a) The provisions of the form control for all purposes with
2-13 respect to the information that is required by statute to appear in
2-14 the document in order for the document to be filed; and
2-15 (b) Unless otherwise provided in the document, the provisions
2-16 of the document control in every other situation.
2-17 4. The Secretary of State may by regulation provide for the
2-18 electronic filing of documents with the Office of the Secretary of
2-19 State.
2-20 Sec. 3. NRS 78.027 is hereby amended to read as follows:
2-21 78.027 The Secretary of State may microfilm or image any
2-22 document which is filed in his office by a corporation pursuant to
2-23 this chapter and may return the original document to the
2-24 corporation.
2-25 Sec. 4. NRS 78.0295 is hereby amended to read as follows:
2-26 78.0295 1. A corporation may correct a document filed by
2-27 the Secretary of State with respect to the corporation if the
2-28 document contains an inaccurate record of a corporate action
2-29 described in the document or was defectively executed, attested,
2-30 sealed, verified or acknowledged.
2-31 2. To correct a document, the corporation [shall:] must:
2-32 (a) Prepare a certificate of correction which:
2-33 (1) States the name of the corporation;
2-34 (2) Describes the document, including, without limitation, its
2-35 filing date;
2-36 (3) Specifies the inaccuracy or defect;
2-37 (4) Sets forth the inaccurate or defective portion of the
2-38 document in an accurate or corrected form; and
2-39 (5) Is signed by an officer of the corporation[.] or, if no
2-40 stock has been issued by the corporation, by the incorporator or a
2-41 director of the corporation.
2-42 (b) Deliver the certificate to the Secretary of State for filing.
2-43 (c) Pay a filing fee of [$150] $175 to the Secretary of State.
2-44 3. A certificate of correction is effective on the effective date
2-45 of the document it corrects except as to persons relying on the
3-1 uncorrected document and adversely affected by the correction. As
3-2 to those persons, the certificate is effective when filed.
3-3 Sec. 5. NRS 78.035 is hereby amended to read as follows:
3-4 78.035 The articles of incorporation must set forth:
3-5 1. The name of the corporation. A name appearing to be that of
3-6 a natural person and containing a given name or initials must not be
3-7 used as a corporate name except with an additional word or words
3-8 such as “Incorporated,” “Limited,” “Inc.,” “Ltd.,” “Company,”
3-9 “Co.,” “Corporation,” “Corp.,” or other word which identifies it as
3-10 not being a natural person.
3-11 2. The name of the person designated as the corporation’s
3-12 resident agent, the street address of the resident agent where process
3-13 may be served upon the corporation, and the mailing address of the
3-14 resident agent if different from the street address.
3-15 3. The number of shares the corporation is authorized to issue
3-16 and, if more than one class or series of stock is authorized, the
3-17 classes, the series and the number of shares of each class or series
3-18 which the corporation is authorized to issue, unless the articles
3-19 authorize the board of directors to fix and determine in a resolution
3-20 the classes, series and numbers of each class or series as provided in
3-21 NRS 78.195 and 78.196.
3-22 4. The [number,] names and [post office box or street]
3-23 addresses, either residence or business, of the first board of directors
3-24 or trustees, together with any desired provisions relative to the right
3-25 to change the number of directors as provided in NRS 78.115.
3-26 5. The name and [post office box or street] address, either
3-27 residence or business , of each of the incorporators executing the
3-28 articles of incorporation.
3-29 Sec. 6. NRS 78.045 is hereby amended to read as follows:
3-30 78.045 1. The Secretary of State shall not accept for filing
3-31 any articles of incorporation or any certificate of amendment of
3-32 articles of incorporation of any corporation formed pursuant to the
3-33 laws of this state which provides that the name of the corporation
3-34 contains the word “bank” or “trust,” unless:
3-35 (a) It appears from the articles or the certificate of amendment
3-36 that the corporation proposes to carry on business as a banking or
3-37 trust company, exclusively or in connection with its business as a
3-38 bank , [or] savings and loan association[;] or thrift company; and
3-39 (b) The articles or certificate of amendment is first approved by
3-40 the Commissioner of Financial Institutions.
3-41 2. The Secretary of State shall not accept for filing any articles
3-42 of incorporation or any certificate of amendment of articles of
3-43 incorporation of any corporation formed pursuant to the provisions
3-44 of this chapter if it appears from the articles or the certificate of
3-45 amendment that the business to be carried on by the corporation is
4-1 subject to supervision by the Commissioner of Insurance or by the
4-2 Commissioner of Financial Institutions, unless the articles or
4-3 certificate of amendment is approved by the Commissioner who will
4-4 supervise the business of the corporation.
4-5 3. Except as otherwise provided in subsection [5,] 6, the
4-6 Secretary of State shall not accept for filing any articles of
4-7 incorporation or any certificate [or] of amendment of articles of
4-8 incorporation of any corporation formed pursuant to the laws of this
4-9 state if the name of the corporation contains the words “engineer,”
4-10 “engineered,” “engineering,” “professional engineer,” “registered
4-11 engineer” or “licensed engineer” unless:
4-12 (a) The State Board of Professional Engineers and Land
4-13 Surveyors certifies that the principals of the corporation are licensed
4-14 to practice engineering pursuant to the laws of this state; or
4-15 (b) The State Board of Professional Engineers and Land
4-16 Surveyors certifies that the corporation is exempt from the
4-17 prohibitions of NRS 625.520.
4-18 4. The Secretary of State shall not accept for filing any articles
4-19 of incorporation or any certificate of amendment of articles of
4-20 incorporation of any corporation formed pursuant to the laws of this
4-21 state which provides that the name of the corporation contains the
4-22 [words] word “accountant,” “accounting,” “accountancy,” “auditor”
4-23 or “auditing” unless the Nevada State Board of Accountancy
4-24 certifies that the corporation:
4-25 (a) Is registered pursuant to the provisions of chapter 628 of
4-26 NRS; or
4-27 (b) Has filed with the Nevada State Board of Accountancy
4-28 under penalty of perjury a written statement that the corporation is
4-29 not engaged in the practice of accounting and is not offering to
4-30 practice accounting in this state.
4-31 5. The Secretary of State shall not accept for filing any
4-32 articles of incorporation or any certificate of amendment of
4-33 articles of incorporation of any corporation formed or existing
4-34 pursuant to the laws of this state which provides that the name of
4-35 the corporation contains the words “unit-owners’ association” or
4-36 “homeowners’ association” or if it appears in the articles of
4-37 incorporation or certificate of amendment that the purpose of the
4-38 corporation is to operate as a unit-owners’ association pursuant to
4-39 chapter 116 of NRS unless the Administrator of the Real Estate
4-40 Division of the Department of Business and Industry certifies that
4-41 the corporation has:
4-42 (a) Registered with the Ombudsman for Owners in Common-
4-43 Interest Communities pursuant to NRS 116.31158; and
4-44 (b) Paid to the Administrator of the Real Estate Division the
4-45 fees required pursuant to NRS 116.31155.
5-1 6. The provisions of subsection 3 do not apply to any
5-2 corporation, whose securities are publicly traded and regulated by
5-3 the Securities Exchange Act of 1934, which does not engage in the
5-4 practice of professional engineering.
5-5 [6.] 7. The Commissioner of Financial Institutions and the
5-6 Commissioner of Insurance may approve or disapprove the articles
5-7 or amendments referred to them pursuant to the provisions of this
5-8 section.
5-9 Sec. 7. NRS 78.097 is hereby amended to read as follows:
5-10 78.097 1. A resident agent who desires to resign shall file
5-11 with the Secretary of State a signed statement , on a form provided
5-12 by the Secretary of State, for each [corporation] artificial person
5-13 formed, organized, registered or qualified pursuant to the
5-14 provisions of this title that he is unwilling to continue to act as the
5-15 resident agent of the [corporation] artificial person for the service
5-16 of process. The fee for filing a statement of resignation is $100 for
5-17 the first artificial person that the resident agent is unwilling to
5-18 continue to act as the agent of and $1 for each additional artificial
5-19 person listed on the statement of resignation. A resignation is not
5-20 effective until the signed statement is filed with the Secretary of
5-21 State.
5-22 2. The statement of resignation may contain a statement of the
5-23 affected corporation appointing a successor resident agent for that
5-24 corporation. A certificate of acceptance executed by the new
5-25 resident agent, stating the full name, complete street address and, if
5-26 different from the street address, mailing address of the new resident
5-27 agent, must accompany the statement appointing a successor
5-28 resident agent.
5-29 3. Upon the filing of the statement of resignation with the
5-30 Secretary of State the capacity of the resigning person as resident
5-31 agent terminates. If the statement of resignation contains no
5-32 statement by the corporation appointing a successor resident agent,
5-33 the resigning resident agent shall immediately give written notice,
5-34 by mail, to the corporation of the filing of the statement and its
5-35 effect. The notice must be addressed to any officer of the
5-36 corporation other than the resident agent.
5-37 4. If a resident agent dies, resigns or removes from the State,
5-38 the corporation, within 30 days thereafter, shall file with the
5-39 Secretary of State a certificate of acceptance executed by the new
5-40 resident agent. The certificate must set forth the full name and
5-41 complete street address of the new resident agent for the service of
5-42 process, and may have a separate mailing address, such as a post
5-43 office box, which may be different from the street address.
5-44 5. A corporation that fails to file a certificate of acceptance
5-45 executed by the new resident agent within 30 days after the death,
6-1 resignation or removal of its former resident agent shall be deemed
6-2 in default and is subject to the provisions of NRS 78.170 and
6-3 78.175.
6-4 Sec. 8. NRS 78.110 is hereby amended to read as follows:
6-5 78.110 1. If a corporation created pursuant to this chapter
6-6 desires to change its resident agent, the change may be effected by
6-7 filing with the Secretary of State a certificate of change of resident
6-8 agent signed by an officer of the corporation which sets forth:
6-9 (a) The name of the corporation;
6-10 (b) The name and street address of its present resident agent; and
6-11 (c) The name and street address of the new resident agent.
6-12 2. The new resident agent’s certificate of acceptance must be a
6-13 part of or attached to the certificate of change [.] of resident agent.
6-14 3. If the name of a resident agent is changed as a result of a
6-15 merger, conversion, exchange, sale, reorganization or
6-16 amendment, the resident agent shall:
6-17 (a) File with the Secretary of State a certificate of name
6-18 change of resident agent that includes:
6-19 (1) The current name of the resident agent as filed with the
6-20 Secretary of State;
6-21 (2) The new name of the resident agent; and
6-22 (3) The name and file number of each artificial person
6-23 formed, organized, registered or qualified pursuant to the
6-24 provisions of this title that the resident agent represents; and
6-25 (b) Pay to the Secretary of State a filing fee of $100.
6-26 4. A change authorized by this section becomes effective upon
6-27 the filing of the proper certificate of change.
6-28 Sec. 9. NRS 78.150 is hereby amended to read as follows:
6-29 78.150 1. A corporation organized pursuant to the laws of
6-30 this state shall, on or before the [first] last day of the [second] first
6-31 month after the filing of its articles of incorporation with the
6-32 Secretary of State, file with the Secretary of State a list, on a form
6-33 furnished by him, containing:
6-34 (a) The name of the corporation;
6-35 (b) The file number of the corporation, if known;
6-36 (c) The names and titles of the president, secretary[,] and
6-37 treasurer , or the equivalent thereof, and of all the directors of the
6-38 corporation;
6-39 (d) The [mailing or street] address, either residence or business,
6-40 of each officer and director listed, following the name of the officer
6-41 or director;
6-42 (e) The name and [street] address of the lawfully designated
6-43 resident agent of the corporation; and
6-44 (f) The signature of an officer of the corporation certifying that
6-45 the list is true, complete and accurate.
7-1 2. The corporation shall annually thereafter, on or before the
7-2 last day of the month in which the anniversary date of incorporation
7-3 occurs in each year, file with the Secretary of State, on a form
7-4 furnished by him, an annual list containing all of the information
7-5 required in subsection 1.
7-6 3. Each list required by subsection 1 or 2 must be accompanied
7-7 by a declaration under penalty of perjury that the corporation [has] :
7-8 (a) Has complied with the provisions of chapter 364A of NRS
7-9 [.] ; and
7-10 (b) Acknowledges that pursuant to NRS 239.330, it is a
7-11 category C felony to knowingly offer any false or forged
7-12 instrument for filing with the Office of the Secretary of State.
7-13 4. Upon filing the list required by:
7-14 (a) Subsection 1, the corporation shall pay to the Secretary of
7-15 State a fee of [$165.] $125.
7-16 (b) Subsection 2, the corporation shall pay to the Secretary of
7-17 State [a fee of $85.] , if the amount represented by the total
7-18 number of shares provided for in the articles is:
7-19 $75,000 or less $125
7-20 Over $75,000 and not over $200,000 175
7-21 Over $200,000 and not over $500,000 275
7-22 Over $500,000 and not over $1,000,000 375
7-23 Over $1,000,000:
7-24 For the first $1,000,000 375
7-25 For each additional $500,000 or fraction thereof 275
7-26 The maximum fee which may be charged pursuant to paragraph
7-27 (b) for filing the annual list is $11,100.
7-28 5. If a director or officer of a corporation resigns and the
7-29 resignation is not made in conjunction with the filing of an
7-30 annual or amended list of directors and officers, the corporation
7-31 shall pay to the Secretary of State a fee of $75 to file the
7-32 resignation of the director or officer.
7-33 6. The Secretary of State shall, 60 days before the last day for
7-34 filing each annual list required by subsection 2, cause to be mailed
7-35 to each corporation which is required to comply with the provisions
7-36 of NRS 78.150 to 78.185, inclusive, and which has not become
7-37 delinquent, a notice of the fee due pursuant to subsection 4 and a
7-38 reminder to file the annual list required by subsection 2. Failure of
7-39 any corporation to receive a notice or form does not excuse it from
7-40 the penalty imposed by law.
7-41 [6.] 7. If the list to be filed pursuant to the provisions of
7-42 subsection 1 or 2 is defective in any respect or the fee required by
8-1 subsection 4 [or 8]is not paid, the Secretary of State may return the
8-2 list for correction or payment.
8-3 [7.] 8. An annual list for a corporation not in default which is
8-4 received by the Secretary of State more than [60] 90 days before its
8-5 due date shall be deemed an amended list for the previous year and
8-6 must be accompanied by [a fee of $85] the appropriate fee as
8-7 provided in subsection 4 for filing. A payment submitted pursuant
8-8 to this subsection does not satisfy the requirements of subsection 2
8-9 for the year to which the due date is applicable.
8-10 [8. If the corporation is an association as defined in NRS
8-11 116.110315, the Secretary of State shall not accept the filing
8-12 required by this section unless it is accompanied by evidence of the
8-13 payment of the fee required to be paid pursuant to NRS 116.31155
8-14 that is provided to the association pursuant to subsection 4 of that
8-15 section.]
8-16 Sec. 10. NRS 78.155 is hereby amended to read as follows:
8-17 78.155 If a corporation has filed the initial or annual list in
8-18 compliance with NRS 78.150 and has paid the appropriate fee for
8-19 the filing, the cancelled check or other proof of payment received
8-20 by the corporation constitutes a certificate authorizing it to transact
8-21 its business within this state until the last day of the month in which
8-22 the anniversary of its incorporation occurs in the next succeeding
8-23 calendar year. [If the corporation desires a formal certificate upon its
8-24 payment of the initial or annual fee, its payment must be
8-25 accompanied by a self-addressed, stamped envelope.]
8-26 Sec. 11. NRS 78.165 is hereby amended to read as follows:
8-27 78.165 1. [Every] Each list required to be filed under the
8-28 provisions of NRS 78.150 to 78.185, inclusive, must, after the name
8-29 of each officer and director listed thereon, set forth the [post office
8-30 box or street] address, either residence or business, of each officer
8-31 and director.
8-32 2. If the addresses are not stated for each person on any list
8-33 offered for filing, the Secretary of State may refuse to file the list,
8-34 and the corporation for which the list has been offered for filing is
8-35 subject to all the provisions of NRS 78.150 to 78.185, inclusive,
8-36 relating to failure to file the list within or at the times therein
8-37 specified, unless a list is subsequently submitted for filing which
8-38 conforms to the provisions of NRS 78.150 to 78.185, inclusive.
8-39 Sec. 12. NRS 78.170 is hereby amended to read as follows:
8-40 78.170 1. Each corporation required to make a filing and pay
8-41 the fee prescribed in NRS 78.150 to 78.185, inclusive, which refuses
8-42 or neglects to do so within the time provided shall be deemed in
8-43 default.
8-44 2. Upon notification from the Administrator of the Real
8-45 Estate Division of the Department of Business and Industry that a
9-1 corporation which is a unit-owners’ association as defined in NRS
9-2 116.110315 has failed to register pursuant to NRS 116.31158 or
9-3 failed to pay the fees pursuant to NRS 116.31155, the Secretary of
9-4 State shall deem the corporation to be in default. If, after the
9-5 corporation is deemed to be in default, the Administrator notifies
9-6 the Secretary of State that the corporation has registered pursuant
9-7 to NRS 116.31158 and paid the fees pursuant to NRS 116.31155,
9-8 the Secretary of State shall reinstate the corporation if the
9-9 corporation complies with the requirements for reinstatement as
9-10 provided in this section and NRS 78.180 and 78.185.
9-11 3. For default there must be added to the amount of the fee a
9-12 penalty of [$50.] $75. The fee and penalty must be collected as
9-13 provided in this chapter.
9-14 Sec. 13. NRS 78.175 is hereby amended to read as follows:
9-15 78.175 1. The Secretary of State shall notify, by [letter
9-16 addressed] providing written notice to its resident agent, each
9-17 corporation deemed in default pursuant to NRS 78.170. The written
9-18 notice [must be accompanied by] :
9-19 (a) Must include a statement indicating the amount of the filing
9-20 fee, penalties incurred and costs remaining unpaid.
9-21 (b) At the request of the resident agent, may be provided
9-22 electronically.
9-23 2. On the first day of the first anniversary of the month
9-24 following the month in which the filing was required, the charter of
9-25 the corporation is revoked and its right to transact business is
9-26 forfeited.
9-27 3. The Secretary of State shall compile a complete list
9-28 containing the names of all corporations whose right to [do]
9-29 transact business has been forfeited.
9-30 4. The Secretary of State shall forthwith notify, by [letter
9-31 addressed] providing written notice to its resident agent, each [such]
9-32 corporation specified in subsection 3 of the forfeiture of its charter.
9-33 The written notice [must be accompanied by] :
9-34 (a) Must include a statement indicating the amount of the filing
9-35 fee, penalties incurred and costs remaining unpaid.
9-36 [4.] (b) At the request of the resident agent, may be provided
9-37 electronically.
9-38 5. If the charter of a corporation is revoked and the right to
9-39 transact business is forfeited as provided in subsection 2, all [of] the
9-40 property and assets of the defaulting domestic corporation must be
9-41 held in trust by the directors of the corporation as for insolvent
9-42 corporations, and the same proceedings may be had with respect
9-43 thereto as are applicable to insolvent corporations. Any person
9-44 interested may institute proceedings at any time after a forfeiture has
9-45 been declared, but , if the Secretary of State reinstates the charter ,
10-1 the proceedings must at once be dismissed and all property restored
10-2 to the officers of the corporation.
10-3 [5.] 6. Where the assets are distributed , they must be applied
10-4 in the following manner:
10-5 (a) To the payment of the filing fee, penalties incurred and costs
10-6 due [to] the State;
10-7 (b) To the payment of the creditors of the corporation; and
10-8 (c) Any balance remaining , to distribution among the
10-9 stockholders.
10-10 Sec. 14. NRS 78.180 is hereby amended to read as follows:
10-11 78.180 1. Except as otherwise provided in subsections 3 and
10-12 4, the Secretary of State shall reinstate a corporation which has
10-13 forfeited or which forfeits its right to transact business pursuant to
10-14 the provisions of this chapter and shall restore to the corporation its
10-15 right to carry on business in this state, and to exercise its corporate
10-16 privileges and immunities, if it:
10-17 (a) Files with the Secretary of State [the] :
10-18 (1) The list required by NRS 78.150;
10-19 (2) The statement required by section 1 of Senate Bill No.
10-20 124 of this session, if applicable; and
10-21 (3) A certificate of acceptance of appointment signed by its
10-22 resident agent; and
10-23 (b) Pays to the Secretary of State:
10-24 (1) The filing fee and penalty set forth in NRS 78.150 and
10-25 78.170 for each year or portion thereof during which it failed to file
10-26 each required annual list in a timely manner; [and]
10-27 (2) The fee set forth in section 1 of Senate Bill No. 124 of
10-28 this session, if applicable; and
10-29 (3) A fee of [$200] $300 for reinstatement.
10-30 2. When the Secretary of State reinstates the corporation, he
10-31 shall[:
10-32 (a) Immediately issue and deliver to the corporation a certificate
10-33 of reinstatement authorizing it to transact business as if the filing fee
10-34 or fees had been paid when due; and
10-35 (b) Upon demand,] issue to the corporation [one or more
10-36 certified copies of the] a certificate of reinstatement[.] if the
10-37 corporation:
10-38 (a) Requests a certificate of reinstatement; and
10-39 (b) Pays the required fees pursuant to subsection 8 of
10-40 NRS 78.785.
10-41 3. The Secretary of State shall not order a reinstatement unless
10-42 all delinquent fees and penalties have been paid, and the revocation
10-43 of the charter occurred only by reason of failure to pay the fees and
10-44 penalties.
11-1 4. If a corporate charter has been revoked pursuant to the
11-2 provisions of this chapter and has remained revoked for a period of
11-3 5 consecutive years, the charter must not be reinstated.
11-4 Sec. 15. NRS 78.185 is hereby amended to read as follows:
11-5 78.185 1. Except as otherwise provided in subsection 2, if a
11-6 corporation applies to reinstate or revive its charter but its name has
11-7 been legally reserved or acquired by another artificial person
11-8 formed, organized, registered or qualified pursuant to the provisions
11-9 of this title whose name is on file with the Office of the Secretary of
11-10 State or reserved in the Office of the Secretary of State pursuant to
11-11 the provisions of this title, the corporation shall in its application for
11-12 reinstatement submit in writing to the Secretary of State some other
11-13 name under which it desires its corporate existence to be reinstated
11-14 or revived. If that name is distinguishable from all other names
11-15 reserved or otherwise on file, the Secretary of State shall [issue to
11-16 the applying corporation a certificate of reinstatement or revival]
11-17 reinstate the corporation under that new name.
11-18 2. If the applying corporation submits the written,
11-19 acknowledged consent of the artificial person having a name, or the
11-20 person who has reserved a name, which is not distinguishable from
11-21 the old name of the applying corporation or a new name it has
11-22 submitted, it may be reinstated or revived under that name.
11-23 3. For the purposes of this section, a proposed name is not
11-24 distinguishable from a name on file or reserved name solely because
11-25 one or the other contains distinctive lettering, a distinctive mark, a
11-26 trademark or a trade name, or any combination of these.
11-27 4. The Secretary of State may adopt regulations that interpret
11-28 the requirements of this section.
11-29 Sec. 16. NRS 78.390 is hereby amended to read as follows:
11-30 78.390 1. Every amendment adopted pursuant to the
11-31 provisions of NRS 78.385 must be made in the following manner:
11-32 (a) The board of directors must adopt a resolution setting forth
11-33 the amendment proposed and declaring its advisability, and either
11-34 call a special meeting of the stockholders entitled to vote on the
11-35 amendment or direct that the proposed amendment be considered at
11-36 the next annual meeting of the stockholders entitled to vote on the
11-37 amendment.
11-38 (b) At the meeting, of which notice must be given to each
11-39 stockholder entitled to vote pursuant to the provisions of this
11-40 section, a vote of the stockholders entitled to vote in person or by
11-41 proxy must be taken for and against the proposed amendment. If it
11-42 appears upon the canvassing of the votes that stockholders holding
11-43 shares in the corporation entitling them to exercise at least a
11-44 majority of the voting power, or such greater proportion of the
11-45 voting power as may be required in the case of a vote by classes or
12-1 series, as provided in subsections 2 and 4, or as may be required by
12-2 the provisions of the articles of incorporation, have voted in favor of
12-3 the amendment, an officer of the corporation shall sign a certificate
12-4 setting forth the amendment, or setting forth the articles of
12-5 incorporation as amended, and the vote by which the amendment
12-6 was adopted.
12-7 (c) The certificate so signed must be filed with the Secretary of
12-8 State.
12-9 2. If any proposed amendment would adversely alter or change
12-10 any preference or any relative or other right given to any class or
12-11 series of outstanding shares, then the amendment must be approved
12-12 by the vote, in addition to the affirmative vote otherwise required, of
12-13 the holders of shares representing a majority of the voting power of
12-14 each class or series adversely affected by the amendment regardless
12-15 of limitations or restrictions on the voting power thereof.
12-16 3. Provision may be made in the articles of incorporation
12-17 requiring, in the case of any specified amendments, a larger
12-18 proportion of the voting power of stockholders than that required by
12-19 this section.
12-20 4. Different series of the same class of shares do not constitute
12-21 different classes of shares for the purpose of voting by classes
12-22 except when the series is adversely affected by an amendment in a
12-23 different manner than other series of the same class.
12-24 5. The resolution of the stockholders approving the proposed
12-25 amendment may provide that at any time before the effective date of
12-26 the amendment, notwithstanding approval of the proposed
12-27 amendment by the stockholders, the board of directors may, by
12-28 resolution, abandon the proposed amendment without further action
12-29 by the stockholders.
12-30 6. A certificate filed pursuant to subsection 1 becomes
12-31 effective upon filing with the Secretary of State or upon a later date
12-32 specified in the certificate, which must not be later than 90 days
12-33 after the certificate is filed.
12-34 7. If a certificate filed pursuant to subsection 1 specifies an
12-35 effective date and if the resolution of the stockholders approving the
12-36 proposed amendment provides that the board of directors may
12-37 abandon the proposed amendment pursuant to subsection 5, the
12-38 board of directors may terminate the effectiveness of the certificate
12-39 by resolution and by filing a certificate of termination with the
12-40 Secretary of State that:
12-41 (a) Is filed before the effective date specified in the certificate
12-42 filed pursuant to subsection 1;
12-43 (b) Identifies the certificate being terminated;
13-1 (c) States that, pursuant to the resolution of the stockholders, the
13-2 board of directors is authorized to terminate the effectiveness of the
13-3 certificate;
13-4 (d) States that the effectiveness of the certificate has been
13-5 terminated;
13-6 (e) Is signed by an officer of the corporation; and
13-7 (f) Is accompanied by a filing fee of [$150.] $175.
13-8 Sec. 17. NRS 78.403 is hereby amended to read as follows:
13-9 78.403 1. A corporation may restate, or amend and restate, in
13-10 a single certificate the entire text of its articles of incorporation as
13-11 amended by filing with the Secretary of State a certificate [signed by
13-12 an officer of the corporation which must set forth the articles as
13-13 amended to the date of the certificate.] in the manner provided in
13-14 this section. If the certificate alters or amends the articles in any
13-15 manner, it must comply with the provisions of NRS 78.380, 78.385
13-16 and 78.390, as applicable . [, and must be accompanied by:
13-17 (a) A resolution; or
13-18 (b) A form prescribed by the Secretary of State,
13-19 setting forth which provisions of the articles of incorporation on file
13-20 with the Secretary of State are being altered or amended.]
13-21 2. If the certificate does not alter or amend the articles, it must
13-22 be signed by an officer of the corporation and state that he has been
13-23 authorized to execute the certificate by resolution of the board of
13-24 directors adopted on the date stated, and that the certificate correctly
13-25 sets forth the text of the articles of incorporation as amended to the
13-26 date of the certificate.
13-27 3. The following may be omitted from the restated articles:
13-28 (a) The names, addresses, signatures and acknowledgments of
13-29 the incorporators;
13-30 (b) The names and addresses of the members of the past and
13-31 present boards of directors; and
13-32 (c) The name and address of the resident agent.
13-33 4. Whenever a corporation is required to file a certified copy of
13-34 its articles, in lieu thereof it may file a certified copy of the most
13-35 recent certificate restating its articles as amended, subject to the
13-36 provisions of subsection 2, together with certified copies of all
13-37 certificates of amendment filed subsequent to the restated articles
13-38 and certified copies of all certificates supplementary to the original
13-39 articles.
13-40 Sec. 18. NRS 78.580 is hereby amended to read as follows:
13-41 78.580 1. If the board of directors of any corporation
13-42 organized under this chapter, after the issuance of stock or the
13-43 beginning of business, decides that the corporation should be
13-44 dissolved, the board may adopt a resolution to that effect. If the
13-45 corporation has issued no stock, only the directors need to approve
14-1 the dissolution. If the corporation has issued stock, the directors
14-2 must recommend the dissolution to the stockholders. The
14-3 corporation shall notify each stockholder entitled to vote on
14-4 dissolution , and the stockholders entitled to vote must approve the
14-5 dissolution.
14-6 2. If the dissolution is approved by the directors or both the
14-7 directors and stockholders, as respectively provided in subsection 1,
14-8 the corporation shall file with the Office of the Secretary of State a
14-9 certificate signed by an officer of the corporation setting forth that
14-10 the dissolution has been approved by the directors, or by the
14-11 directors and the stockholders, and a list of the names and [post
14-12 office box or street] addresses, either residence or business, of the
14-13 corporation’s president, secretary and treasurer , or the equivalent
14-14 thereof, and all of its directors . [, certified by the president, or a
14-15 vice president, and the secretary, or an assistant secretary, in the
14-16 Office of the Secretary of State.]
14-17 Sec. 19. NRS 78.622 is hereby amended to read as follows:
14-18 78.622 1. If a corporation is under reorganization in a federal
14-19 court pursuant to Title 11 of U.S.C., it may take any action
14-20 necessary to carry out any proceeding and do any act directed by the
14-21 court relating to reorganization, without further action by its
14-22 directors or stockholders. This authority may be exercised by:
14-23 (a) The trustee in bankruptcy appointed by the court;
14-24 (b) Officers of the corporation designated by the court; or
14-25 (c) Any other representative appointed by the court,
14-26 with the same effect as if exercised by the directors and stockholders
14-27 of the corporation.
14-28 2. By filing a confirmed plan or order of reorganization,
14-29 certified by the bankruptcy court, with the Secretary of State, the
14-30 corporation may:
14-31 (a) Alter, amend or repeal its bylaws;
14-32 (b) Constitute or reconstitute and classify or reclassify its board
14-33 of directors;
14-34 (c) Name, constitute or appoint directors and officers in place of
14-35 or in addition to all or some of the directors or officers then in
14-36 office;
14-37 (d) Amend its articles of incorporation;
14-38 (e) Make any change in its authorized and issued stock;
14-39 (f) Make any other amendment, change, alteration or provision
14-40 authorized by this chapter; and
14-41 (g) Be dissolved, transfer all or part of its assets , or merge or
14-42 consolidate , or make any other change authorized by this chapter.
14-43 3. In any action taken pursuant to subsections 1 and 2, a
14-44 stockholder has no right to demand payment for his stock.
15-1 4. Any amendment of the articles of incorporation made
15-2 pursuant to subsection 2 must be signed under penalty of perjury by
15-3 the person authorized by the court and filed with the Secretary of
15-4 State. If the amendment is filed in accordance with the order of
15-5 reorganization, it becomes effective when it is filed unless otherwise
15-6 ordered by the court.
15-7 5. Any filing with the Secretary of State pursuant to this
15-8 section must be accompanied by the appropriate fee, if any.
15-9 Sec. 20. NRS 78.730 is hereby amended to read as follows:
15-10 78.730 1. Any corporation which did exist or is existing
15-11 under the laws of this state may, upon complying with the
15-12 provisions of NRS 78.180, procure a renewal or revival of its charter
15-13 for any period, together with all the rights, franchises, privileges and
15-14 immunities, and subject to all its existing and preexisting debts,
15-15 duties and liabilities secured or imposed by its original charter and
15-16 amendments thereto, or existing charter, by filing:
15-17 (a) A certificate with the Secretary of State, which must set
15-18 forth:
15-19 (1) The name of the corporation, which must be the name of
15-20 the corporation at the time of the renewal or revival, or its name at
15-21 the time its original charter expired.
15-22 (2) The name of the person designated as the resident agent
15-23 of the corporation, his street address for the service of process, and
15-24 his mailing address if different from his street address.
15-25 (3) The date when the renewal or revival of the charter is to
15-26 commence or be effective, which may be, in cases of a revival,
15-27 before the date of the certificate.
15-28 (4) Whether or not the renewal or revival is to be perpetual,
15-29 and, if not perpetual, the time for which the renewal or revival is to
15-30 continue.
15-31 (5) That the corporation desiring to renew or revive its
15-32 charter is, or has been, organized and carrying on the business
15-33 authorized by its existing or original charter and amendments
15-34 thereto, and desires to renew or continue through revival its
15-35 existence pursuant to and subject to the provisions of this chapter.
15-36 (b) A list of its president, secretary and treasurer , or the
15-37 equivalent thereof, and all of its directors and their [post office box
15-38 or street] addresses, either residence or business.
15-39 2. A corporation whose charter has not expired and is being
15-40 renewed shall cause the certificate to be signed by its president or
15-41 vice president and secretary or assistant secretary. The certificate
15-42 must be approved by a majority of the voting power of the shares.
15-43 3. A corporation seeking to revive its original or amended
15-44 charter shall cause the certificate to be signed by a person or persons
15-45 designated or appointed by the stockholders of the corporation. The
16-1 execution and filing of the certificate must be approved by the
16-2 written consent of stockholders of the corporation holding at least a
16-3 majority of the voting power and must contain a recital that this
16-4 consent was secured. If no stock has been issued, the certificate
16-5 must contain a statement of that fact, and a majority of the directors
16-6 then in office may designate the person to sign the certificate. The
16-7 corporation shall pay to the Secretary of State the fee required to
16-8 establish a new corporation pursuant to the provisions of this
16-9 chapter.
16-10 4. The filed certificate, or a copy thereof which has been
16-11 certified under the hand and seal of the Secretary of State, must be
16-12 received in all courts and places as prima facie evidence of the facts
16-13 therein stated and of the existence and incorporation of the
16-14 corporation therein named.
16-15 Sec. 21. NRS 78.760 is hereby amended to read as follows:
16-16 78.760 1. The fee for filing articles of incorporation is
16-17 prescribed in the following schedule:
16-18 If the amount represented by the total number of
16-19 shares provided for in the articles is:
16-20 $75,000 or less[$175] $75
16-21 Over $75,000 and not over $200,000[225] 175
16-22 Over $200,000 and not over $500,000[325] 275
16-23 Over $500,000 and not over $1,000,000[425] 375
16-24 Over $1,000,000:
16-25 For the first $1,000,000[425] 375
16-26 For each additional $500,000 or fraction
16-27 thereof[225] 275
16-28 2. The maximum fee which may be charged pursuant to this
16-29 section is [$25,000] $35,000 for:
16-30 (a) The original filing of articles of incorporation.
16-31 (b) A subsequent filing of any instrument which authorizes an
16-32 increase in stock.
16-33 3. For the purposes of computing the filing fees according to
16-34 the schedule in subsection 1, the amount represented by the total
16-35 number of shares provided for in the articles of incorporation is:
16-36 (a) The aggregate par value of the shares, if only shares with a
16-37 par value are therein provided for;
16-38 (b) The product of the number of shares multiplied by $1,
16-39 regardless of any lesser amount prescribed as the value or
16-40 consideration for which shares may be issued and disposed of, if
16-41 only shares without par value are therein provided for; or
16-42 (c) The aggregate par value of the shares with a par value plus
16-43 the product of the number of shares without par value multiplied by
17-1 $1, regardless of any lesser amount prescribed as the value or
17-2 consideration for which the shares without par value may be issued
17-3 and disposed of, if shares with and without par value are therein
17-4 provided for.
17-5 For the purposes of this subsection, shares with no prescribed par
17-6 value shall be deemed shares without par value.
17-7 4. The Secretary of State shall calculate filing fees pursuant to
17-8 this section with respect to shares with a par value of less than one-
17-9 tenth of a cent as if the par value were one-tenth of a cent.
17-10 Sec. 22. NRS 78.765 is hereby amended to read as follows:
17-11 78.765 1. The fee for filing a certificate changing the number
17-12 of authorized shares pursuant to NRS 78.209 or a certificate of
17-13 amendment to articles of incorporation that increases the
17-14 corporation’s authorized stock or a certificate of correction that
17-15 increases the corporation’s authorized stock is the difference
17-16 between the fee computed at the rates specified in NRS 78.760 upon
17-17 the total authorized stock of the corporation, including the proposed
17-18 increase, and the fee computed at the rates specified in NRS 78.760
17-19 upon the total authorized capital, excluding the proposed increase.
17-20 In no case may the amount be less than [$150.] $175.
17-21 2. The fee for filing a certificate of amendment to articles of
17-22 incorporation that does not increase the corporation’s authorized
17-23 stock or a certificate of correction that does not increase the
17-24 corporation’s authorized stock is [$150.] $175.
17-25 3. The fee for filing a certificate or an amended certificate
17-26 pursuant to NRS 78.1955 is [$150.] $175.
17-27 4. The fee for filing a certificate of termination pursuant to
17-28 NRS [78.1955, 78.209 or] 78.209, 78.380 or 78.390 or a certificate
17-29 of withdrawal pursuant to NRS 78.1955 is [$150.] $175.
17-30 Sec. 23. NRS 78.767 is hereby amended to read as follows:
17-31 78.767 1. The fee for filing a certificate of restated articles of
17-32 incorporation that does not increase the corporation’s authorized
17-33 stock is [$150.] $175.
17-34 2. The fee for filing a certificate of restated articles of
17-35 incorporation that increases the corporation’s authorized stock is the
17-36 difference between the fee computed pursuant to NRS 78.760 based
17-37 upon the total authorized stock of the corporation, including the
17-38 proposed increase, and the fee computed pursuant to NRS 78.760
17-39 based upon the total authorized stock of the corporation, excluding
17-40 the proposed increase. In no case may the amount be less than
17-41 [$150.] $175.
17-42 Sec. 24. NRS 78.780 is hereby amended to read as follows:
17-43 78.780 1. The fee for filing a certificate of extension of
17-44 corporate existence of any corporation is an amount equal to one-
18-1 fourth of the fee computed at the rates specified in NRS 78.760 for
18-2 filing articles of incorporation.
18-3 2. The fee for filing a certificate of dissolution whether it
18-4 occurs before or after payment of capital and beginning of business
18-5 is [$60.] $75.
18-6 Sec. 25. NRS 78.785 is hereby amended to read as follows:
18-7 78.785 1. The fee for filing a certificate of change of location
18-8 of a corporation’s registered office and resident agent, or a new
18-9 designation of resident agent, is [$30.] $60.
18-10 2. The fee for certifying articles of incorporation where a copy
18-11 is provided is [$20.] $30.
18-12 3. The fee for certifying a copy of an amendment to articles of
18-13 incorporation, or to a copy of the articles as amended, where a copy
18-14 is furnished, is [$20.] $30.
18-15 4. The fee for certifying an authorized printed copy of the
18-16 general corporation law as compiled by the Secretary of State is
18-17 [$20.] $30.
18-18 5. The fee for reserving a corporate name is [$20.] $25.
18-19 6. The fee for executing a certificate of corporate existence
18-20 which does not list the previous documents relating to the
18-21 corporation, or a certificate of change in a corporate name, is [$40.]
18-22 $50.
18-23 7. The fee for executing a certificate of corporate existence
18-24 which lists the previous documents relating to the corporation is
18-25 [$40.] $50.
18-26 8. The fee for executing, certifying or filing any certificate or
18-27 document not provided for in NRS 78.760 to 78.785, inclusive, is
18-28 [$40.] $50.
18-29 9. The fee for copies made at the Office of the Secretary of
18-30 State is [$1] $2 per page.
18-31 10. The fees for filing articles of incorporation, articles of
18-32 merger, or certificates of amendment increasing the basic surplus of
18-33 a mutual or reciprocal insurer must be computed pursuant to NRS
18-34 78.760, 78.765 and 92A.210, on the basis of the amount of basic
18-35 surplus of the insurer.
18-36 11. The fee for examining and provisionally approving any
18-37 document at any time before the document is presented for filing is
18-38 [$100.] $125.
18-39 Sec. 26. NRS 78.795 is hereby amended to read as follows:
18-40 78.795 1. Any natural person or corporation residing or
18-41 located in this state may [, on or after January 1 of any year but
18-42 before January 31 of that year,] register for that calendar year his
18-43 willingness to serve as the resident agent of a domestic or foreign
18-44 corporation, limited-liability company or limited partnership with
18-45 the Secretary of State. The registration must state the full, legal
19-1 name of the person or corporation willing to serve as the resident
19-2 agent and be accompanied by a fee of [$250] $500 per office
19-3 location of the resident agent.
19-4 2. The Secretary of State shall maintain a list of those persons
19-5 who are registered pursuant to subsection 1 and make the list
19-6 available to persons seeking to do business in this state.
19-7 3. The Secretary of State may amend any information
19-8 provided in the list if a person who is included in the list:
19-9 (a) Requests the amendment; and
19-10 (b) Pays a fee of $50.
19-11 4. The Secretary of State may adopt regulations prescribing
19-12 the content, maintenance and presentation of the list.
19-13 Sec. 27. Chapter 78A of NRS is hereby amended by adding
19-14 thereto a new section to read as follows:
19-15 1. Each document filed with the Secretary of State pursuant
19-16 to this chapter must be on or accompanied by a form prescribed by
19-17 the Secretary of State.
19-18 2. The Secretary of State may refuse to file a document which
19-19 does not comply with subsection 1 or which does not contain all
19-20 the information required by statute for filing the document.
19-21 3. If the provisions of the form prescribed by the Secretary of
19-22 State conflict with the provisions of any document that is
19-23 submitted for filing with the form:
19-24 (a) The provisions of the form control for all purposes with
19-25 respect to the information that is required by statute to appear in
19-26 the document in order for the document to be filed; and
19-27 (b) Unless otherwise provided in the document, the provisions
19-28 of the document control in every other situation.
19-29 4. The Secretary of State may by regulation provide for the
19-30 electronic filing of documents with the Office of the Secretary of
19-31 State.
19-32 Sec. 28. Chapter 80 of NRS is hereby amended by adding
19-33 thereto the provisions set forth as sections 29 and 30 of this act.
19-34 Sec. 29. 1. Each document filed with the Secretary of State
19-35 pursuant to this chapter must be on or accompanied by a form
19-36 prescribed by the Secretary of State.
19-37 2. The Secretary of State may refuse to file a document which
19-38 does not comply with subsection 1 or which does not contain all
19-39 the information required by statute for filing the document.
19-40 3. If the provisions of the form prescribed by the Secretary of
19-41 State conflict with the provisions of any document that is
19-42 submitted for filing with the form:
19-43 (a) The provisions of the form control for all purposes with
19-44 respect to the information that is required by statute to appear in
19-45 the document in order for the document to be filed; and
20-1 (b) Unless otherwise provided in the document, the provisions
20-2 of the document control in every other situation.
20-3 4. The Secretary of State may by regulation provide for the
20-4 electronic filing of documents with the Office of the Secretary of
20-5 State.
20-6 Sec. 30. 1. Except as otherwise provided in subsection 2, if
20-7 a foreign corporation applies to reinstate its charter but its name
20-8 has been legally reserved or acquired by another artificial person
20-9 formed, organized, registered or qualified pursuant to the
20-10 provisions of this title whose name is on file with the Office of the
20-11 Secretary of State or reserved in the Office of the Secretary of
20-12 State pursuant to the provisions of this title, the foreign
20-13 corporation must in its application for reinstatement submit in
20-14 writing to the Secretary of State some other name under which it
20-15 desires its existence to be reinstated. If that name is
20-16 distinguishable from all other names reserved or otherwise on file,
20-17 the Secretary of State shall reinstate the foreign corporation under
20-18 that new name.
20-19 2. If the applying foreign corporation submits the written,
20-20 acknowledged consent of the artificial person having a name, or
20-21 the person who has reserved a name, which is not distinguishable
20-22 from the old name of the applying foreign corporation or a new
20-23 name it has submitted, it may be reinstated under that name.
20-24 3. For the purposes of this section, a proposed name is not
20-25 distinguishable from a name on file or reserved solely because one
20-26 or the other contains distinctive lettering, a distinctive mark, a
20-27 trademark or a trade name, or any combination thereof.
20-28 4. The Secretary of State may adopt regulations that interpret
20-29 the requirements of this section.
20-30 Sec. 31. NRS 80.005 is hereby amended to read as follows:
20-31 80.005 The Secretary of State may microfilm or image any
20-32 document which is filed in his office by a foreign corporation
20-33 pursuant to this chapter and may return the original document to the
20-34 corporation.
20-35 Sec. 32. NRS 80.007 is hereby amended to read as follows:
20-36 80.007 1. A foreign corporation may correct a document filed
20-37 by the Secretary of State if the document contains an incorrect
20-38 statement or was defectively executed, attested, sealed or verified.
20-39 2. To correct a document, the corporation [shall:] must:
20-40 (a) Prepare a certificate of correction which:
20-41 (1) States the name of the corporation;
20-42 (2) Describes the document, including, without limitation, its
20-43 filing date;
20-44 (3) Specifies
the [incorrect
statement and the reason it is
20-45 incorrect or the manner in which
the execution was defective;
21-1 (4)
Corrects the incorrect statement or defective execution;]
21-2 inaccuracy or defect;
21-3 (4) Sets forth the inaccurate or defective portion of the
21-4 document in an accurate or corrected form; and
21-5 (5) Is signed by an officer of the corporation[; and] or, if no
21-6 stock has been issued by the corporation, by the incorporator or a
21-7 director of the corporation.
21-8 (b) Deliver the certificate to the Secretary of State for filing.
21-9 (c) Pay a filing fee of $175 to the Secretary of State.
21-10 3. A certificate of correction is effective on the effective date
21-11 of the document it corrects except as to persons relying on the
21-12 uncorrected document and adversely affected by the correction. As
21-13 to those persons, the certificate is effective when filed.
21-14 Sec. 33. NRS 80.010 is hereby amended to read as follows:
21-15 80.010 1. Before commencing or doing any business in this
21-16 state, each corporation organized pursuant to the laws of another
21-17 state, territory, the District of Columbia, a possession of the United
21-18 States or a foreign country, that enters this state to do business must:
21-19 (a) File in the Office of the Secretary of State of this state:
21-20 (1) A certificate of corporate existence issued not more than
21-21 90 days before the date of filing by an authorized officer of the
21-22 jurisdiction of its incorporation setting forth the filing of documents
21-23 and instruments related to the articles of incorporation, or the
21-24 governmental acts or other instrument or authority by which the
21-25 corporation was created. If the certificate is in a language other than
21-26 English, a translation, together with the oath of the translator and his
21-27 attestation of its accuracy, must be attached to the certificate.
21-28 (2) A certificate of acceptance of appointment executed by
21-29 its resident agent, who must be a resident or located in this state.
21-30 The certificate must set forth the name of the resident agent, his
21-31 street address for the service of process, and his mailing address if
21-32 different from his street address. The street address of the resident
21-33 agent is the registered office of the corporation in this state.
21-34 (3) A statement executed by an officer of the corporation
21-35 setting forth:
21-36 (I) A general description of the purposes of the
21-37 corporation; and
21-38 (II) The authorized stock of the corporation and the
21-39 number and par value of shares having par value and the number of
21-40 shares having no par value.
21-41 (b) Lodge in the Office of the Secretary of State a copy of the
21-42 document most recently filed by the corporation in the jurisdiction
21-43 of its incorporation setting forth the authorized stock of the
21-44 corporation, the number of par-value shares and their par value, and
21-45 the number of no-par-value shares.
22-1 2. The Secretary of State shall not file the documents required
22-2 by subsection 1 for any foreign corporation whose name is not
22-3 distinguishable on the records of the Secretary of State from the
22-4 names of all other artificial persons formed, organized, registered or
22-5 qualified pursuant to the provisions of this title that are on file in the
22-6 Office of the Secretary of State and all names that are reserved in
22-7 the Office of the Secretary of State pursuant to the provisions of this
22-8 title, unless the written, acknowledged consent of the holder of the
22-9 name on file or reserved name to use the same name or the
22-10 requested similar name accompanies the articles of incorporation.
22-11 3. For the purposes of this section and NRS 80.012, a
22-12 proposed name is not distinguishable from a name on file or
22-13 reserved solely because one or the other names contains distinctive
22-14 lettering, a distinctive mark, a trademark or trade name, or any
22-15 combination thereof.
22-16 4. The name of a foreign corporation whose charter has been
22-17 revoked, which has merged and is not the surviving entity or
22-18 whose existence has otherwise terminated is available for use by
22-19 any other artificial person.
22-20 5. The Secretary of State shall not accept for filing the
22-21 documents required by subsection 1 or NRS 80.110 for any foreign
22-22 corporation if the name of the corporation contains the words
22-23 “engineer,” “engineered,” “engineering,” “professional engineer,”
22-24 “registered engineer” or “licensed engineer” unless the State Board
22-25 of Professional Engineers and Land Surveyors certifies that:
22-26 (a) The principals of the corporation are licensed to practice
22-27 engineering pursuant to the laws of this state; or
22-28 (b) The corporation is exempt from the prohibitions of
22-29 NRS 625.520.
22-30 [4.] 6. The Secretary of State shall not accept for filing the
22-31 documents required by subsection 1 or NRS 80.110 for any foreign
22-32 corporation if it appears from the documents that the business to be
22-33 carried on by the corporation is subject to supervision by the
22-34 Commissioner of Financial Institutions, unless the Commissioner
22-35 certifies that:
22-36 (a) The corporation has obtained the authority required to do
22-37 business in this state; or
22-38 (b) The corporation is not subject to or is exempt from the
22-39 requirements for obtaining such authority.
22-40 [5.] 7. The Secretary of State shall not accept for filing the
22-41 documents required by subsection 1 or NRS 80.110 for any foreign
22-42 corporation if the name of the corporation contains the [words] word
22-43 “accountant,” “accounting,” “accountancy,” “auditor” or “auditing”
22-44 unless the Nevada State Board of Accountancy certifies that the
22-45 foreign corporation:
23-1 (a) Is registered pursuant to the provisions of chapter 628 of
23-2 NRS; or
23-3 (b) Has filed with the Nevada State Board of Accountancy
23-4 under penalty of perjury a written statement that the foreign
23-5 corporation is not engaged in the practice of accounting and is not
23-6 offering to practice accounting in this state.
23-7 [6.] 8. The Secretary of State may adopt regulations that
23-8 interpret the requirements of this section.
23-9 Sec. 34. NRS 80.025 is hereby amended to read as follows:
23-10 80.025 1. If a foreign corporation cannot qualify to do
23-11 business in this state because its name does not meet the
23-12 requirements of [subsection 2 or 3 of] NRS 80.010, it may apply for
23-13 a certificate to do business by having its board of directors adopt a
23-14 resolution setting forth the name under which the corporation elects
23-15 to do business in this state. The resolution may:
23-16 (a) Add to the existing corporate name a word, abbreviation or
23-17 other distinctive element; or
23-18 (b) Adopt a name different from its existing corporate name that
23-19 is available for use in this state.
23-20 2. In addition to the documents required by subsection 1 of
23-21 NRS 80.010, the corporation shall file a resolution certifying the
23-22 adoption of the modified name.
23-23 3. If the Secretary of State determines that the modified
23-24 corporate name complies with the provisions of [subsection 2 or 3]
23-25 of NRS 80.010, he shall issue the certificate in the foreign
23-26 corporation’s modified name if the foreign corporation otherwise
23-27 qualifies to do business in this state.
23-28 4. A foreign corporation doing business in this state under a
23-29 modified corporate name approved by the Secretary of State shall
23-30 use the modified name in its dealings and communications with the
23-31 Secretary of State.
23-32 Sec. 35. NRS 80.050 is hereby amended to read as follows:
23-33 80.050 1. Except as otherwise provided in subsection 3,
23-34 foreign corporations shall pay the same fees to the Secretary of State
23-35 as are required to be paid by corporations organized pursuant to the
23-36 laws of this state, but the amount of fees to be charged must not
23-37 exceed:
23-38 (a) The sum of [$25,000] $35,000 for filing documents for
23-39 initial qualification; or
23-40 (b) The sum of [$25,000] $35,000 for each subsequent filing of
23-41 a certificate increasing authorized capital stock.
23-42 2. If the corporate documents required to be filed set forth only
23-43 the total number of shares of stock the corporation is authorized to
23-44 issue without reference to value, the authorized shares shall be
24-1 deemed to be without par value and the filing fee must be computed
24-2 pursuant to paragraph (b) of subsection 3 of NRS 78.760.
24-3 3. Foreign corporations which are nonprofit corporations and
24-4 do not have or issue shares of stock shall pay the same fees to the
24-5 Secretary of State as are required to be paid by nonprofit
24-6 corporations organized pursuant to the laws of this state.
24-7 4. The fee for filing a notice of withdrawal from the State of
24-8 Nevada by a foreign corporation is [$60.] $75.
24-9 Sec. 36. NRS 80.070 is hereby amended to read as follows:
24-10 80.070 1. A foreign corporation may change its resident
24-11 agent by filing with the Secretary of State:
24-12 (a) A certificate of change [,] of resident agent, signed by an
24-13 officer of the corporation, setting forth:
24-14 (1) The name of the corporation;
24-15 (2) The name and street address of the present resident agent;
24-16 and
24-17 (3) The name and street address of the new resident agent;
24-18 and
24-19 (b) A certificate of acceptance executed by the new resident
24-20 agent, which must be a part of or attached to the certificate of
24-21 change [. The change authorized by this subsection becomes
24-22 effective upon the filing of the certificate of change.] of resident
24-23 agent.
24-24 2. If the name of a resident agent is changed as a result of a
24-25 merger, conversion, exchange, sale, reorganization or
24-26 amendment, the resident agent shall:
24-27 (a) File with the Secretary of State a certificate of name
24-28 change of resident agent that includes:
24-29 (1) The current name of the resident agent as filed with the
24-30 Secretary of State;
24-31 (2) The new name of the resident agent; and
24-32 (3) The name and file number of each artificial person
24-33 formed, organized, registered or qualified pursuant to the
24-34 provisions of this title that the resident agent represents; and
24-35 (b) Pay to the Secretary of State a filing fee of $100.
24-36 3. A change authorized by subsection 1 or 2 becomes effective
24-37 upon the filing of the proper certificate of change.
24-38 4. A [person who has been designated by a foreign corporation
24-39 as] resident agent [may file] who desires to resign shall:
24-40 (a) File with the Secretary of State a signed statement in the
24-41 manner provided pursuant to subsection 1 of NRS 78.097 that he is
24-42 unwilling to continue to act as the resident agent of the corporation
24-43 for the service of process [.
24-44 3.] ; and
25-1 (b) Pay to the Secretary of State the filing fee set forth in
25-2 subsection 1 of NRS 78.097.
25-3 A resignation is not effective until the signed statement is filed
25-4 with the Secretary of State.
25-5 5. Upon the filing of the statement of resignation with the
25-6 Secretary of State, the capacity of the resigning person as resident
25-7 agent terminates. If the statement of resignation is not accompanied
25-8 by a statement of the corporation appointing a successor resident
25-9 agent, the resigning resident agent shall give written notice, by mail,
25-10 to the corporation, of the filing of the statement and its effect. The
25-11 notice must be addressed to any officer of the corporation other than
25-12 the resident agent.
25-13 [4.] 6. If a resident agent dies, resigns or moves from the State,
25-14 the corporation, within 30 days thereafter, shall file with the
25-15 Secretary of State a certificate of acceptance executed by the new
25-16 resident agent. The certificate must set forth the name of the new
25-17 resident agent, his street address for the service of process, and his
25-18 mailing address if different from his street address.
25-19 [5.] 7. A corporation that fails to file a certificate of acceptance
25-20 executed by a new resident agent within 30 days after the death,
25-21 resignation or removal of its resident agent shall be deemed in
25-22 default and is subject to the provisions of NRS 80.150 and 80.160.
25-23 Sec. 37. NRS 80.110 is hereby amended to read as follows:
25-24 80.110 1. Each foreign corporation doing business in this
25-25 state shall, on or before the [first] last day of the [second] first
25-26 month after the filing of its certificate of corporate existence with
25-27 the Secretary of State, and annually thereafter on or before the last
25-28 day of the month in which the anniversary date of its qualification to
25-29 do business in this state occurs in each year, file with the Secretary
25-30 of State a list, on a form furnished by him, that contains:
25-31 (a) The names and addresses, either residence or business, of
25-32 its president, secretary and treasurer , or [their equivalent,] the
25-33 equivalent thereof, and all of its directors;
25-34 (b) [A designation of its] The name and street address of the
25-35 lawfully designated resident agent of the corporation in this state;
25-36 and
25-37 (c) The signature of an officer of the corporation.
25-38 Each list filed pursuant to this subsection must be accompanied by a
25-39 declaration under penalty of perjury that the foreign corporation has
25-40 complied with the provisions of chapter 364A of NRS[.] and which
25-41 acknowledges that pursuant to NRS 239.330, it is a category C
25-42 felony to knowingly offer any false or forged instrument for filing
25-43 with the Office of the Secretary of State.
25-44 2. Upon filing:
26-1 (a) The initial list required by subsection 1, the corporation shall
26-2 pay to the Secretary of State a fee of [$165.] $125.
26-3 (b) Each annual list required by subsection 1, the corporation
26-4 shall pay to the Secretary of State [a fee of $85.] , if the amount
26-5 represented by the total number of shares provided for in the
26-6 articles is:
26-7 $75,000 or less$125
26-8 Over $75,000 and not over $200,000175
26-9 Over $200,000 and not over $500,000275
26-10 Over $500,000 and not over $1,000,000375
26-11 Over $1,000,000:
26-12 For the first $1,000,000375
26-13 For each additional $500,000 or fraction thereof275
26-14 The maximum fee which may be charged pursuant to paragraph
26-15 (b) for filing the annual list is $11,100.
26-16 3. If a director or officer of a corporation resigns and the
26-17 resignation is not made in conjunction with the filing of an
26-18 annual or amended list of directors and officers, the corporation
26-19 shall pay to the Secretary of State a fee of $75 to file the
26-20 resignation of the director or officer.
26-21 4. The Secretary of State shall, 60 days before the last day for
26-22 filing each annual list required by subsection 1, cause to be mailed
26-23 to each corporation which is required to comply with the provisions
26-24 of NRS 80.110 to 80.170, inclusive, and which has not become
26-25 delinquent, the blank forms to be completed and filed with him.
26-26 Failure of any corporation to receive the forms does not excuse it
26-27 from the penalty imposed by the provisions of NRS 80.110 to
26-28 80.170, inclusive.
26-29 [4.] 5. An annual list for a corporation not in default which is
26-30 received by the Secretary of State more than [60] 90 days before its
26-31 due date shall be deemed an amended list for the previous year and
26-32 does not satisfy the requirements of subsection 1 for the year to
26-33 which the due date is applicable.
26-34 Sec. 38. NRS 80.120 is hereby amended to read as follows:
26-35 80.120 If a corporation has filed the initial or annual list in
26-36 compliance with NRS 80.110 and has paid the appropriate fee for
26-37 the filing, the cancelled check or other proof of payment received
26-38 by the corporation constitutes a certificate authorizing it to transact
26-39 its business within this state until the last day of the month in which
26-40 the anniversary of its qualification to transact business occurs in the
26-41 next succeeding calendar year. [If the corporation desires a formal
26-42 certificate upon its payment of the initial or annual fee, its payment
26-43 must be accompanied by a self-addressed, stamped envelope.]
27-1 Sec. 39. NRS 80.140 is hereby amended to read as follows:
27-2 80.140 1. [Every] Each list required to be filed under the
27-3 provisions of NRS 80.110 to 80.170, inclusive, must, after the name
27-4 of each officer and director listed thereon, set forth the [post office
27-5 box or street] address, either residence or business, of each officer
27-6 and director.
27-7 2. If the addresses are not stated for each person on any list
27-8 offered for filing, the Secretary of State may refuse to file the list,
27-9 and the corporation for which the list has been offered for filing is
27-10 subject to all the provisions of NRS 80.110 to 80.170, inclusive,
27-11 relating to failure to file the list within or at the times therein
27-12 specified, unless a list is subsequently submitted for filing which
27-13 conforms to the provisions of this section.
27-14 Sec. 40. NRS 80.150 is hereby amended to read as follows:
27-15 80.150 1. Any corporation required to make a filing and pay
27-16 the fee prescribed in NRS 80.110 to 80.170, inclusive, which refuses
27-17 or neglects to do so within the time provided[,] is in default.
27-18 2. For default there must be added to the amount of the fee a
27-19 penalty of [$50,] $75 and unless the filing is made and the fee and
27-20 penalty are paid on or before the [first
day of the ninth month
27-21 following the month] last day of the month in which the
27-22 anniversary date of incorporation occurs in which filing was
27-23 required, the defaulting corporation by reason of its default forfeits
27-24 its right to transact any business within this state. The fee and
27-25 penalty must be collected as provided in this chapter.
27-26 Sec. 41. NRS 80.160 is hereby amended to read as follows:
27-27 80.160 1. The Secretary of State shall notify, by [letter
27-28 addressed] providing written notice to its resident agent, each
27-29 corporation deemed in default pursuant to NRS 80.150. The written
27-30 notice [must be accompanied by] :
27-31 (a) Must include a statement indicating the amount of the filing
27-32 fee, penalties incurred and costs remaining unpaid.
27-33 (b) At the request of the resident agent, may be provided
27-34 electronically.
27-35 2. Immediately after the [first day of the ninth month following
27-36 the month in which filing was required,] last day of the month in
27-37 which the anniversary date of incorporation occurs, the Secretary
27-38 of State shall compile a [full and]
complete list containing the names
27-39 of all corporations whose right to [do] transact business has been
27-40 forfeited.
27-41 3. The Secretary of State shall notify, by [letter addressed]
27-42 providing written notice to its resident agent, each corporation
27-43 specified in subsection 2 of the forfeiture of its right to do business.
27-44 The written notice [must be accompanied by] :
28-1 (a) Must include a statement indicating the amount of the filing
28-2 fee, penalties incurred and costs remaining unpaid.
28-3 (b) At the request of the resident agent, may be provided
28-4 electronically.
28-5 Sec. 42. NRS 80.170 is hereby amended to read as follows:
28-6 80.170 1. Except as otherwise provided in subsections 3 and
28-7 4, the Secretary of State shall reinstate a corporation which has
28-8 forfeited or which forfeits its right to transact business under the
28-9 provisions of this chapter and shall restore to the corporation its
28-10 right to transact business in this state, and to exercise its corporate
28-11 privileges and immunities , if it:
28-12 (a) Files with the Secretary of State [a] :
28-13 (1) The list as provided in NRS 80.110 and 80.140;
28-14 (2) The statement required by section 4 of Senate Bill No.
28-15 124 of this session, if applicable; and
28-16 (3) A certificate of acceptance of appointment signed by its
28-17 resident agent; and
28-18 (b) Pays to the Secretary of State:
28-19 (1) The filing fee and penalty set forth in NRS 80.110 and
28-20 80.150 for each year or portion thereof that its right to transact
28-21 business was forfeited; [and]
28-22 (2) The fee set forth in section 4 of Senate Bill No. 124 of
28-23 this session, if applicable; and
28-24 (3) A fee of [$200] $300 for reinstatement.
28-25 2. [If payment is made and] When the Secretary of State
28-26 reinstates the corporation , [to its former rights,] he shall[:
28-27 (a) Immediately issue and deliver to the corporation so
28-28 reinstated a certificate of reinstatement authorizing it to transact
28-29 business in the same manner as if the filing fee had been paid when
28-30 due; and
28-31 (b) Upon demand,] issue to the corporation [one or more
28-32 certified copies of the] a certificate of reinstatement [.] if the
28-33 corporation:
28-34 (a) Requests a certificate of reinstatement; and
28-35 (b) Pays the required fees pursuant to subsection 8 of
28-36 NRS 78.785.
28-37 3. The Secretary of State shall not order a reinstatement unless
28-38 all delinquent fees and penalties have been paid[,] and the
28-39 revocation of the right to transact business occurred only by reason
28-40 of failure to pay the fees and penalties.
28-41 4. If the right of a corporation to transact business in this state
28-42 has been forfeited pursuant to the provisions of [NRS 80.160] this
28-43 chapter and has remained forfeited for a period of 5 consecutive
28-44 years, the right is not subject to reinstatement.
29-1 Sec. 43. NRS 80.190 is hereby amended to read as follows:
29-2 80.190 1. Except as otherwise provided in subsection 2, each
29-3 foreign corporation doing business in this state shall, not later than
29-4 the month of March in each year, publish a statement of its last
29-5 calendar year’s business in two numbers or issues of a newspaper
29-6 published in this state [.] that has a total weekly circulation of at
29-7 least 1,000. The statement must include:
29-8 (a) The name of the corporation.
29-9 (b) The name and title of the corporate officer submitting the
29-10 statement.
29-11 (c) The mailing or street address of the corporation’s principal
29-12 office.
29-13 (d) The mailing or street address of the corporation’s office in
29-14 this state, if one exists.
29-15 (e) The total assets and liabilities of the corporation at the end
29-16 of the year.
29-17 2. If the corporation keeps its records on the basis of a fiscal
29-18 year other than the calendar, the statement required by subsection 1
29-19 must be published not later than the end of the third month
29-20 following the close of each fiscal year.
29-21 3. A corporation which neglects or refuses to publish a
29-22 statement as required by this section is liable to a penalty of $100
29-23 for each month that the statement remains unpublished.
29-24 4. Any district attorney in the State or the Attorney General
29-25 may sue to recover the penalty. The first county suing through its
29-26 district attorney shall recover the penalty, and if no suit is brought
29-27 for the penalty by any district attorney, the State may recover
29-28 through the Attorney General.
29-29 Sec. 44. Chapter 81 of NRS is hereby amended by adding
29-30 thereto the provisions set forth as sections 45 and 46 of this act.
29-31 Sec. 45. 1. Each document filed with the Secretary of State
29-32 pursuant to this chapter must be on or accompanied by a form
29-33 prescribed by the Secretary of State.
29-34 2. The Secretary of State may refuse to file a document which
29-35 does not comply with subsection 1 or which does not contain all of
29-36 the information required by statute for filing the document.
29-37 3. If the provisions of the form prescribed by the Secretary of
29-38 State conflict with the provisions of any document that is
29-39 submitted for filing with the form:
29-40 (a) The provisions of the form control for all purposes with
29-41 respect to the information that is required by statute to appear in
29-42 the document in order for the document to be filed; and
29-43 (b) Unless otherwise provided in the document, the provisions
29-44 of the document control in every other situation.
30-1 4. The Secretary of State may by regulation provide for the
30-2 electronic filing of documents with the Office of the Secretary of
30-3 State.
30-4 Sec. 46. 1. A nonprofit cooperative corporation, a
30-5 cooperative association, a charitable organization or any other
30-6 entity formed under the provisions of this chapter may correct a
30-7 document filed by the Secretary of State with respect to the entity if
30-8 the document contains an inaccurate record of an action
30-9 described in the document or was defectively executed, attested,
30-10 sealed, verified or acknowledged.
30-11 2. To correct a document, the entity must:
30-12 (a) Prepare a certificate of correction which:
30-13 (1) States the name of the entity;
30-14 (2) Describes the document, including, without limitation,
30-15 its filing date;
30-16 (3) Specifies the inaccuracy or defect;
30-17 (4) Sets forth the inaccurate or defective portion of the
30-18 document in an accurate or corrected form; and
30-19 (5) Is signed by an officer of the entity or, if the certificate
30-20 is filed before the first meeting of the board of directors, by an
30-21 incorporator or director.
30-22 (b) Deliver the certificate to the Secretary of State for filing.
30-23 (c) Pay a filing fee of $25 to the Secretary of State.
30-24 3. A certificate of correction is effective on the effective date
30-25 of the document it corrects except as to persons relying on the
30-26 uncorrected document and adversely affected by the correction. As
30-27 to those persons, the certificate is effective when filed.
30-28 Sec. 47. NRS 81.200 is hereby amended to read as follows:
30-29 81.200 1. [Every] Each association formed under NRS
30-30 81.170 to 81.270, inclusive, shall prepare articles of association in
30-31 writing, setting forth:
30-32 (a) The name of the association.
30-33 (b) The purpose for which it is formed.
30-34 (c) The name of the person designated as the resident agent, the
30-35 street address for service of process, and the mailing address if
30-36 different from the street address.
30-37 (d) The term for which it is to exist, which may be perpetual.
30-38 (e) The [number of the directors thereof, and the] names and
30-39 [residences of those] addresses, either residence or business, of the
30-40 directors selected for the first year.
30-41 (f) The amount which each member is to pay upon admission as
30-42 a fee for membership, and that each member signing the articles has
30-43 actually paid the fee.
30-44 (g) That the interest and right of each member therein is to be
30-45 equal.
31-1 (h) The name and [post office box or street] address, either
31-2 residence or business, of each of the persons executing the articles
31-3 of association.
31-4 2. The articles of association must be subscribed by the
31-5 original associates or members.
31-6 3. The articles so subscribed must be filed, together with a
31-7 certificate of acceptance of appointment executed by the resident
31-8 agent for the association, in the Office of the Secretary of State, who
31-9 shall furnish a certified copy thereof. From the time of the filing in
31-10 the Office of the Secretary of State, the association may exercise all
31-11 the powers for which it was formed.
31-12 Sec. 48. Chapter 82 of NRS is hereby amended by adding
31-13 thereto the provisions set forth as sections 49 to 57, inclusive, of this
31-14 act.
31-15 Sec. 49. 1. Each document filed with the Secretary of State
31-16 pursuant to this chapter must be on or accompanied by a form
31-17 prescribed by the Secretary of State.
31-18 2. The Secretary of State may refuse to file a document which
31-19 does not comply with subsection 1 or which does not contain all of
31-20 the information required by statute for filing the document.
31-21 3. If the provisions of the form prescribed by the Secretary of
31-22 State conflict with the provisions of any document that is
31-23 submitted for filing with the form:
31-24 (a) The provisions of the form control for all purposes with
31-25 respect to the information that is required by statute to appear in
31-26 the document in order for the document to be filed; and
31-27 (b) Unless otherwise provided in the document, the provisions
31-28 of the document control in every other situation.
31-29 4. The Secretary of State may by regulation provide for the
31-30 electronic filing of documents with the Office of the Secretary of
31-31 State.
31-32 Sec. 50. 1. A corporation may correct a document filed by
31-33 the Secretary of State with respect to the corporation if the
31-34 document contains an inaccurate record of a corporate action
31-35 described in the document or was defectively executed, attested,
31-36 sealed, verified or acknowledged.
31-37 2. To correct a document, the corporation must:
31-38 (a) Prepare a certificate of correction which:
31-39 (1) States the name of the corporation;
31-40 (2) Describes the document, including, without limitation,
31-41 its filing date;
31-42 (3) Specifies the inaccuracy or defect;
31-43 (4) Sets forth the inaccurate or defective portion of the
31-44 document in an accurate or corrected form; and
32-1 (5) Is signed by an officer of the corporation or, if the
32-2 certificate is filed before the first meeting of the board of directors,
32-3 by an incorporator or director.
32-4 (b) Deliver the certificate to the Secretary of State for filing.
32-5 (c) Pay a filing fee of $25 to the Secretary of State.
32-6 3. A certificate of correction is effective on the effective date
32-7 of the document it corrects except as to persons relying on the
32-8 uncorrected document and adversely affected by the correction. As
32-9 to those persons, the certificate is effective when filed.
32-10 Sec. 51. 1. Each foreign nonprofit corporation doing
32-11 business in this state shall, on or before the last day of the first
32-12 month after the filing of its application for registration as a
32-13 foreign nonprofit corporation with the Secretary of State, and
32-14 annually thereafter on or before the last day of the month in
32-15 which the anniversary date of its qualification to do business in
32-16 this state occurs in each year, file with the Secretary of State a list,
32-17 on a form furnished by him, that contains:
32-18 (a) The name of the foreign nonprofit corporation;
32-19 (b) The file number of the foreign nonprofit corporation, if
32-20 known;
32-21 (c) The names and titles of the president, the secretary and the
32-22 treasurer, or the equivalent thereof, and all the directors of the
32-23 foreign nonprofit corporation;
32-24 (d) The address, either residence or business, of the president,
32-25 secretary and treasurer, or the equivalent thereof, and each
32-26 director of the foreign nonprofit corporation;
32-27 (e) The name and address of its lawfully designated resident
32-28 agent in this state; and
32-29 (f) The signature of an officer of the foreign nonprofit
32-30 corporation certifying that the list is true, complete and accurate.
32-31 2. Each list filed pursuant to this section must be
32-32 accompanied by a declaration under penalty of perjury that the
32-33 foreign nonprofit corporation:
32-34 (a) Has complied with the provisions of chapter 364A of NRS;
32-35 and
32-36 (b) Acknowledges that pursuant to NRS 239.330, it is a
32-37 category C felony to knowingly offer any false or forged
32-38 instrument for filing with the Office of the Secretary of State.
32-39 3. Upon filing the initial list and each annual list pursuant to
32-40 this section, the foreign nonprofit corporation must pay to the
32-41 Secretary of State a fee of $25.
32-42 4. The Secretary of State shall, 60 days before the last day for
32-43 filing each annual list, cause to be mailed to each foreign
32-44 nonprofit corporation which is required to comply with the
32-45 provisions of sections 51 to 57, inclusive, of this act, and which
33-1 has not become delinquent, the blank forms to be completed and
33-2 filed with him. Failure of any foreign nonprofit corporation to
33-3 receive the forms does not excuse it from the penalty imposed by
33-4 the provisions of sections 51 to 57, inclusive, of this act.
33-5 5. If the list to be filed pursuant to the provisions of
33-6 subsection 1 is defective or the fee required by subsection 3 is not
33-7 paid, the Secretary of State may return the list for correction or
33-8 payment.
33-9 6. An annual list for a foreign nonprofit corporation not in
33-10 default that is received by the Secretary of State more than 90 days
33-11 before its due date shall be deemed an amended list for the
33-12 previous year and does not satisfy the requirements of subsection 1
33-13 for the year to which the due date is applicable.
33-14 Sec. 52. If a foreign nonprofit corporation has filed the
33-15 initial or annual list in compliance with section 51 of this act and
33-16 has paid the appropriate fee for the filing, the cancelled check or
33-17 other proof of payment received by the foreign nonprofit
33-18 corporation constitutes a certificate authorizing it to transact its
33-19 business within this state until the last day of the month in which
33-20 the anniversary of its qualification to transact business occurs in
33-21 the next succeeding calendar year.
33-22 Sec. 53. 1. Each list required to be filed under the
33-23 provisions of sections 51 to 57, inclusive, of this act must, after the
33-24 name of each officer listed thereon, set forth the address, either
33-25 residence or business, of each officer.
33-26 2. If the addresses are not stated for each person on any list
33-27 offered for filing, the Secretary of State may refuse to file the list,
33-28 and the foreign nonprofit corporation for which the list has been
33-29 offered for filing is subject to all the provisions of sections 51 to
33-30 57, inclusive, of this act relating to failure to file the list within or
33-31 at the times therein specified, unless a list is subsequently
33-32 submitted for filing which conforms to the provisions of this
33-33 section.
33-34 Sec. 54. 1. Each foreign nonprofit corporation required to
33-35 make a filing and pay the fee prescribed in sections 51 to 57,
33-36 inclusive, of this act that refuses or neglects to do so within the
33-37 time provided is in default.
33-38 2. For default there must be added to the amount of the fee a
33-39 penalty of $50, and unless the filing is made and the fee and
33-40 penalty are paid on or before the last day of the month in which
33-41 the anniversary date of the foreign nonprofit corporation occurs,
33-42 the defaulting foreign nonprofit corporation forfeits its right to
33-43 transact any business within this state. The fee and penalty must
33-44 be collected as provided in this chapter.
34-1 Sec. 55. 1. The Secretary of State shall notify, by providing
34-2 written notice to its resident agent, each foreign nonprofit
34-3 corporation deemed in default pursuant to section 54 of this act.
34-4 The written notice:
34-5 (a) Must include a statement indicating the amount of the
34-6 filing fee, penalties incurred and costs remaining unpaid.
34-7 (b) At the request of the resident agent, may be provided
34-8 electronically.
34-9 2. Immediately after the last day of the month in which the
34-10 anniversary date of incorporation occurs, the Secretary of State
34-11 shall compile a complete list containing the names of all foreign
34-12 nonprofit corporations whose right to transact business has been
34-13 forfeited.
34-14 3. The Secretary of State shall notify, by providing written
34-15 notice to its resident agent, each foreign nonprofit corporation
34-16 specified in subsection 2 of the forfeiture of its right to transact
34-17 business. The written notice:
34-18 (a) Must include a statement indicating the amount of the
34-19 filing fee, penalties incurred and costs remaining unpaid.
34-20 (b) At the request of the resident agent, may be provided
34-21 electronically.
34-22 Sec. 56. 1. Except as otherwise provided in subsections 3
34-23 and 4, the Secretary of State shall reinstate a foreign nonprofit
34-24 corporation which has forfeited or which forfeits its right to
34-25 transact business pursuant to the provisions of sections 51 to 57,
34-26 inclusive, of this act and restore to the foreign nonprofit
34-27 corporation its right to transact business in this state, and to
34-28 exercise its corporate privileges and immunities, if it:
34-29 (a) Files with the Secretary of State a list as provided in section
34-30 51 of this act; and
34-31 (b) Pays to the Secretary of State:
34-32 (1) The filing fee and penalty set forth in sections 51 and 54
34-33 of this act for each year or portion thereof that its right to transact
34-34 business was forfeited; and
34-35 (2) A fee of $100 for reinstatement.
34-36 2. When the Secretary of State reinstates the foreign
34-37 nonprofit corporation, he shall issue to the foreign nonprofit
34-38 corporation a certificate of reinstatement if the foreign nonprofit
34-39 corporation:
34-40 (a) Requests a certificate of reinstatement; and
34-41 (b) Pays the fees as provided in subsection 8 of NRS 78.785.
34-42 3. The Secretary of State shall not order a reinstatement
34-43 unless all delinquent fees and penalties have been paid and the
34-44 revocation of the right to transact business occurred only by
34-45 reason of failure to pay the fees and penalties.
35-1 4. If the right of a foreign nonprofit corporation to transact
35-2 business in this state has been forfeited pursuant to the provisions
35-3 of this chapter and has remained forfeited for a period of 5
35-4 consecutive years, the right to transact business must not be
35-5 reinstated.
35-6 Sec. 57. 1. Except as otherwise provided in subsection 2, if
35-7 a foreign nonprofit corporation applies to reinstate its charter but
35-8 its name has been legally reserved or acquired by another artificial
35-9 person formed, organized, registered or qualified pursuant to the
35-10 provisions of this title and that name is on file with the Office of
35-11 the Secretary of State or reserved in the Office of the Secretary of
35-12 State pursuant to the provisions of this title, the foreign nonprofit
35-13 corporation must in its application for reinstatement submit in
35-14 writing to the Secretary of State some other name under which it
35-15 desires its existence to be reinstated. If that name is
35-16 distinguishable from all other names reserved or otherwise on file,
35-17 the Secretary of State shall reinstate the foreign nonprofit
35-18 corporation under that new name.
35-19 2. If the applying foreign nonprofit corporation submits the
35-20 written, acknowledged consent of the artificial person having a
35-21 name, or who has reserved a name, which is not distinguishable
35-22 from the old name of the applying foreign nonprofit corporation
35-23 or a new name it has submitted, it may be reinstated under that
35-24 name.
35-25 3. For the purposes of this section, a proposed name is not
35-26 distinguishable from a name on file or reserved solely because one
35-27 or the other contains distinctive lettering, a distinctive mark, a
35-28 trademark or a trade name, or any combination thereof.
35-29 4. The Secretary of State may adopt regulations that interpret
35-30 the requirements of this section.
35-31 Sec. 58. NRS 82.106 is hereby amended to read as follows:
35-32 82.106 1. The Secretary of State shall not accept for filing
35-33 pursuant to this chapter any articles of incorporation or any
35-34 certificate of amendment of articles of incorporation of any
35-35 corporation formed or existing pursuant to this chapter if the name
35-36 of the corporation contains the words “trust,” “engineer,”
35-37 “engineered,” “engineering,” “professional engineer” or “licensed
35-38 engineer.”
35-39 2. The Secretary of State shall not accept for filing any articles
35-40 of incorporation or any certificate of amendment of articles of
35-41 incorporation of any corporation formed or existing under this
35-42 chapter when it appears from the articles or the certificate of
35-43 amendment that the business to be carried on by the corporation is
35-44 subject to supervision by the Commissioner of Insurance.
36-1 3. The Secretary of State shall not accept for filing pursuant to
36-2 this chapter any articles of incorporation or any certificate of
36-3 amendment of articles of incorporation of any corporation formed or
36-4 existing pursuant to this chapter if the name of the corporation
36-5 contains the [words] word “accountant,” “accounting,”
36-6 “accountancy,” “auditor” or “auditing.”
36-7 4. The Secretary of State shall not accept for filing any
36-8 articles of incorporation or any certificate of amendment of
36-9 articles of incorporation of any corporation formed or existing
36-10 pursuant to the laws of this state which provides that the name of
36-11 the corporation contains the words “unit-owners’ association” or
36-12 “homeowners’ association” or if it appears in the articles of
36-13 incorporation or certificate of amendment that the purpose of the
36-14 corporation is to operate as a unit-owners’ association pursuant to
36-15 chapter 116 of NRS unless the Administrator of the Real Estate
36-16 Division of the Department of Business and Industry certifies that
36-17 the corporation has:
36-18 (a) Registered with the Ombudsman for Owners in Common-
36-19 Interest Communities pursuant to NRS 116.31158; and
36-20 (b) Paid to the Administrator of the Real Estate Division the
36-21 fees required pursuant to NRS 116.31155.
36-22 Sec. 59. NRS 82.193 is hereby amended to read as follows:
36-23 82.193 1. A corporation shall have a resident agent in the
36-24 manner provided in NRS 78.090, 78.095, 78.097 and 78.110. The
36-25 resident agent and the corporation shall comply with the provisions
36-26 of those sections.
36-27 2. Upon notification from the Administrator of the Real
36-28 Estate Division of the Department of Business and Industry that a
36-29 corporation which is a unit-owners’ association as defined in NRS
36-30 116.110315 has failed to register pursuant to NRS 116.31158 or
36-31 failed to pay the fees pursuant to NRS 116.31155, the Secretary of
36-32 State shall deem the corporation to be in default. If, after the
36-33 corporation is deemed to be in default, the Administrator notifies
36-34 the Secretary of State that the corporation has registered pursuant
36-35 to NRS 116.31158 and paid the fees pursuant to NRS 116.31155,
36-36 the Secretary of State shall reinstate the corporation if the
36-37 corporation complies with the requirements for reinstatement as
36-38 provided in this section and NRS 78.180 and 78.185.
36-39 3. A corporation is subject to the provisions of NRS 78.150 to
36-40 78.185, inclusive, except that:
36-41 (a) The fee for filing a list is [$15;] $25;
36-42 (b) The penalty added for default is [$5;] $50; and
36-43 (c) The fee for reinstatement is [$25.] $100.
37-1 Sec. 60. NRS 82.356 is hereby amended to read as follows:
37-2 82.356 1. [Every] Each amendment adopted pursuant to the
37-3 provisions of NRS 82.351 must be made in the following manner:
37-4 (a) The board of directors must adopt a resolution setting forth
37-5 the amendment proposed, approve it and, if the corporation has
37-6 members entitled to vote on an amendment to the articles, call a
37-7 meeting, either annual or special, of the members. The amendment
37-8 must also be approved by [every] each public official or other
37-9 person whose approval of an amendment of articles is required by
37-10 the articles.
37-11 (b) At the meeting of members, of which notice must be given
37-12 to each member entitled to vote pursuant to the provisions of this
37-13 section, a vote of the members entitled to vote in person or by proxy
37-14 must be taken for and against the proposed amendment. A majority
37-15 of a quorum of the voting power of the members or such greater
37-16 proportion of the voting power of members as may be required in
37-17 the case of a vote by classes, as provided in subsection 3, or as may
37-18 be required by the articles, must vote in favor of the amendment.
37-19 (c) Upon approval of the amendment by the directors, or if the
37-20 corporation has members entitled to vote on an amendment to the
37-21 articles, by both the directors and those members, and such other
37-22 persons or public officers, if any, as are required to do so by the
37-23 articles, [the chairman of the board or the president or vice
37-24 president, and the secretary or assistant secretary,] an officer of the
37-25 corporation must execute a certificate setting forth the amendment,
37-26 or setting forth the articles as amended, that the public officers or
37-27 other persons, if any, required by the articles have approved the
37-28 amendment, and the vote of the members and directors by which the
37-29 amendment was adopted.
37-30 (d) The certificate so executed must be filed in the Office of the
37-31 Secretary of State.
37-32 2. Upon filing the certificate, the articles of incorporation are
37-33 amended accordingly.
37-34 3. If any proposed amendment would alter or change any
37-35 preference or any relative or other right given to any class of
37-36 members, then the amendment must be approved by the vote, in
37-37 addition to the affirmative vote otherwise required, of the holders of
37-38 a majority of a quorum of the voting power of each class of
37-39 members affected by the amendment regardless of limitations or
37-40 restrictions on their voting power.
37-41 4. In the case of any specified amendments, the articles may
37-42 require a larger vote of members than that required by this section.
37-43 Sec. 61. NRS 82.451 is hereby amended to read as follows:
37-44 82.451 1. A corporation may be dissolved and its affairs
37-45 wound up voluntarily if the board of directors adopts a resolution to
38-1 that effect and calls a meeting of the members entitled to vote to
38-2 take action upon the resolution. The resolution must also be
38-3 approved by any person or superior organization whose approval is
38-4 required by a provision of the articles authorized by NRS 82.091.
38-5 The meeting of the members must be held with due notice. If at the
38-6 meeting the members entitled to exercise a majority of all the voting
38-7 power consent by resolution to the dissolution, a certificate signed
38-8 by an officer of the corporation setting forth that the dissolution has
38-9 been approved in compliance with this section, together with a list
38-10 of the names and [residences] addresses, either residence or
38-11 business, of the [directors and officers, executed by the chairman of
38-12 the board, president or vice president, and the secretary or an
38-13 assistant secretary,] president, the secretary and the treasurer, or
38-14 the equivalent thereof, and all the directors of the corporation,
38-15 must be filed in the Office of the Secretary of State.
38-16 2. If a corporation has no members entitled to vote upon a
38-17 resolution calling for the dissolution of the corporation, the
38-18 corporation may be dissolved and its affairs wound up voluntarily
38-19 by the board of directors if it adopts a resolution to that effect. The
38-20 resolution must also be approved by any person or superior
38-21 organization whose approval is required by a provision of the
38-22 articles authorized by NRS 82.091. A certificate setting forth that
38-23 the dissolution has been approved in compliance with this section
38-24 and a list of the officers and directors, [executed] signed as provided
38-25 in subsection 1, must be filed in the Office of the Secretary of State.
38-26 3. Upon the dissolution of any corporation under the provisions
38-27 of this section or upon the expiration of its period of corporate
38-28 existence, the directors are the trustees of the corporation in
38-29 liquidation and in winding up the affairs of the corporation. The act
38-30 of a majority of the directors as trustees remaining in office is the
38-31 act of the directors as trustees.
38-32 Sec. 62. NRS 82.526 is hereby amended to read as follows:
38-33 82.526 The Secretary of State may microfilm or image any
38-34 document which is filed in his office by a corporation pursuant to
38-35 this chapter and may return the original document to the
38-36 corporation.
38-37 Sec. 63. NRS 82.531 is hereby amended to read as follows:
38-38 82.531 1. The fee for filing articles of incorporation,
38-39 amendments to or restatements of articles of incorporation,
38-40 certificates pursuant to NRS 82.061 and 82.063 and documents for
38-41 dissolution is [$25] $50 for each document.
38-42 2. Except as otherwise provided in NRS 82.193 and subsection
38-43 1, the fees for filing documents are those set forth in NRS 78.765 to
38-44 78.785, inclusive.
39-1 Sec. 64. NRS 82.546 is hereby amended to read as follows:
39-2 82.546 1. Any corporation which did exist or is existing
39-3 pursuant to the laws of this state may, upon complying with the
39-4 provisions of NRS 78.150 and 82.193, procure a renewal or revival
39-5 of its charter for any period, together with all the rights, franchises,
39-6 privileges and immunities, and subject to all its existing and
39-7 preexisting debts, duties and liabilities secured or imposed by its
39-8 original charter and amendments thereto, or its existing charter, by
39-9 filing:
39-10 (a) A certificate with the Secretary of State, which must set
39-11 forth:
39-12 (1) The name of the corporation, which must be the name of
39-13 the corporation at the time of the renewal or revival, or its name at
39-14 the time its original charter expired.
39-15 (2) The name and street address of the lawfully designated
39-16 resident agent of the filing corporation, and his mailing address if
39-17 different from his street address.
39-18 (3) The date when the renewal or revival of the charter is to
39-19 commence or be effective, which may be, in cases of a revival,
39-20 before the date of the certificate.
39-21 (4) Whether or not the renewal or revival is to be perpetual,
39-22 and, if not perpetual, the time for which the renewal or revival is to
39-23 continue.
39-24 (5) That the corporation desiring to renew or revive its
39-25 charter is, or has been, organized and carrying on the business
39-26 authorized by its existing or original charter and amendments
39-27 thereto, and desires to renew or continue through revival its
39-28 existence pursuant to and subject to the provisions of this chapter.
39-29 (b) A list of its president, secretary and treasurer and all of its
39-30 directors and their post office box and street addresses, either
39-31 residence or business.
39-32 2. A corporation whose charter has not expired and is being
39-33 renewed shall cause the certificate to be signed by its president or
39-34 vice president and secretary or assistant secretary. The certificate
39-35 must be approved by a majority of the last-appointed surviving
39-36 directors.
39-37 3. A corporation seeking to revive its original or amended
39-38 charter shall cause the certificate to be signed by its president or
39-39 vice president and secretary or assistant secretary. The execution
39-40 and filing of the certificate must be approved unanimously by the
39-41 last-appointed surviving directors of the corporation and must
39-42 contain a recital that unanimous consent was secured. The
39-43 corporation shall pay to the Secretary of State the fee required to
39-44 establish a new corporation pursuant to the provisions of this
39-45 chapter.
40-1 4. The filed certificate, or a copy thereof which has been
40-2 certified under the hand and seal of the Secretary of State, must be
40-3 received in all courts and places as prima facie evidence of the facts
40-4 therein stated and of the existence and incorporation of the
40-5 corporation named therein.
40-6 Sec. 65. Chapter 84 of NRS is hereby amended by adding
40-7 thereto the provisions set forth as sections 66 and 67 of this act.
40-8 Sec. 66. 1. Each document filed with the Secretary of State
40-9 pursuant to this chapter must be on or accompanied by a form
40-10 prescribed by the Secretary of State.
40-11 2. The Secretary of State may refuse to file a document which
40-12 does not comply with subsection 1 or which does not contain all
40-13 the information required by statute for filing the document.
40-14 3. If the provisions of the form prescribed by the Secretary of
40-15 State conflict with the provisions of any document that is
40-16 submitted for filing with the form:
40-17 (a) The provisions of the form control for all purposes with
40-18 respect to the information that is required by statute to appear in
40-19 the document in order for the document to be filed; and
40-20 (b) Unless otherwise provided in the document, the provisions
40-21 of the document control in every other situation.
40-22 4. The Secretary of State may by regulation provide for the
40-23 electronic filing of documents with the Office of the Secretary of
40-24 State.
40-25 Sec. 67. 1. A corporation sole may correct a document filed
40-26 by the Secretary of State with respect to the corporation sole if the
40-27 document contains an inaccurate record of an action of the
40-28 corporation sole described in the document or was defectively
40-29 executed, attested, sealed, verified or acknowledged.
40-30 2. To correct a document, the corporation sole must:
40-31 (a) Prepare a certificate of correction which:
40-32 (1) States the name of the corporation sole;
40-33 (2) Describes the document, including, without limitation,
40-34 its filing date;
40-35 (3) Specifies the inaccuracy or defect;
40-36 (4) Sets forth the inaccurate or defective portion of the
40-37 document in an accurate or corrected form; and
40-38 (5) Is signed by an archbishop, bishop, president, trustee in
40-39 trust, president of stake, president of congregation, overseer,
40-40 presiding elder, district superintendent or other presiding officer
40-41 or clergyman of a church, religious society or denomination, who
40-42 has been chosen, elected or appointed in conformity with the
40-43 constitution, canons, rites, regulations or discipline of the church,
40-44 religious society or denomination, and in whom is vested the legal
41-1 title to the property held for the purpose, use or benefit of the
41-2 church or religious society or denomination.
41-3 (b) Deliver the certificate to the Secretary of State for filing.
41-4 (c) Pay a filing fee of $25 to the Secretary of State.
41-5 3. A certificate of correction is effective on the effective date
41-6 of the document it corrects except as to persons relying on the
41-7 uncorrected document and adversely affected by the correction. As
41-8 to those persons, the certificate is effective when filed.
41-9 Sec. 68. NRS 84.090 is hereby amended to read as follows:
41-10 84.090 1. The fee for filing articles of incorporation,
41-11 amendments to or restatements of articles of incorporation [,
41-12 certificates of reinstatement] and documents for dissolution is [$25]
41-13 $50 for each document.
41-14 2. Except as otherwise provided in this chapter, the fees set
41-15 forth in NRS 78.785 apply to this chapter.
41-16 Sec. 69. NRS 84.110 is hereby amended to read as follows:
41-17 84.110 1. Every corporation sole must have a resident agent
41-18 in the manner provided in NRS 78.090 and 78.095, subsections 1 to
41-19 4, inclusive, of NRS 78.097 and NRS 78.110. The resident agent
41-20 shall comply with the provisions of those sections.
41-21 2. A corporation sole that fails to file a certificate of acceptance
41-22 executed by the new resident agent within 30 days after the death,
41-23 resignation or removal of its former resident agent shall be deemed
41-24 in default and is subject to the provisions of NRS 84.130 and
41-25 84.140.
41-26 3. [No] A corporation sole [may be required to file an annual
41-27 list of officers, directors and designation of resident agent.] is
41-28 subject to the provisions of NRS 78.150 to 78.185, inclusive, except
41-29 that:
41-30 (a) The fee for filing a list is $25;
41-31 (b) The penalty added for default is $50; and
41-32 (c) The fee for reinstatement is $100.
41-33 Sec. 70. NRS 84.120 is hereby amended to read as follows:
41-34 84.120 1. A resident agent who wishes to resign shall [file] :
41-35 (a) File with the Secretary of State a signed statement [for each
41-36 corporation sole] in the manner provided pursuant to subsection 1
41-37 of NRS 78.097 that he is unwilling to continue to act as the resident
41-38 agent of the corporation for the service of process [.] ; and
41-39 (b) Pay to the Secretary of State the filing fee set forth in
41-40 subsection 1 of NRS 78.097.
41-41 A resignation is not effective until the signed statement is filed with
41-42 the Secretary of State.
41-43 2. The statement of resignation may contain a statement of the
41-44 affected corporation sole appointing a successor resident agent for
41-45 that corporation. A certificate of acceptance executed by the new
42-1 resident agent, stating the full name, complete street address and, if
42-2 different from the street address, mailing address of the new resident
42-3 agent, must accompany the statement appointing a successor
42-4 resident agent.
42-5 3. Upon the filing of the statement of resignation with the
42-6 Secretary of State, the capacity of the resigning person as resident
42-7 agent terminates. If the statement of resignation contains no
42-8 statement by the corporation sole appointing a successor resident
42-9 agent, the resigning resident agent shall immediately give written
42-10 notice, by mail, to the corporation of the filing of the statement and
42-11 its effect. The notice must be addressed to the person in whom is
42-12 vested the legal title to property specified in NRS 84.020.
42-13 4. If a resident agent dies, resigns or removes from the State,
42-14 the corporation sole, within 30 days thereafter, shall file with the
42-15 Secretary of State a certificate of acceptance executed by the new
42-16 resident agent. The certificate must set forth the full name and
42-17 complete street address of the new resident agent for the service of
42-18 process, and may have a separate mailing address, such as a post
42-19 office box, which may be different from the street address.
42-20 5. A corporation sole that fails to file a certificate of acceptance
42-21 executed by the new resident agent within 30 days after the death,
42-22 resignation or removal of its former resident agent shall be deemed
42-23 in default and is subject to the provisions of NRS 84.130 and
42-24 84.140.
42-25 Sec. 71. NRS 84.140 is hereby amended to read as follows:
42-26 84.140 1. The Secretary of State shall notify, by [letter
42-27 addressed] providing written notice to its resident agent, each
42-28 corporation sole deemed in default pursuant to the provisions of this
42-29 chapter. The notice [must be accompanied by] :
42-30 (a) Must include a statement indicating the amount of the filing
42-31 fee, penalties incurred and costs remaining unpaid.
42-32 (b) At the request of the resident agent, may be provided
42-33 electronically.
42-34 2. On the first day of the [ninth] first anniversary of the month
42-35 following the month in which the filing was required, the charter of
42-36 the corporation sole is revoked and its right to transact business is
42-37 forfeited.
42-38 3. The Secretary of State shall compile a complete list
42-39 containing the names of all corporations sole whose right to [do]
42-40 transact business has been forfeited.
42-41 4. The Secretary of State shall forthwith notify, by [letter
42-42 addressed] providing written notice to its resident agent, each [such]
42-43 corporation specified in subsection 3 of the forfeiture of its charter.
42-44 The written notice [must be accompanied by] :
43-1 (a) Must include a statement indicating the amount of the filing
43-2 fee, penalties incurred and costs remaining unpaid.
43-3 (b) At the request of the resident agent, may be provided
43-4 electronically.
43-5 Sec. 72. Chapter 86 of NRS is hereby amended by adding
43-6 thereto the provisions set forth assections 73 to 82, inclusive, of this
43-7 act.
43-8 Sec. 73. 1. At the time of submitting any list required
43-9 pursuant to NRS 86.263, a limited-liability company that meets the
43-10 criteria set forth in subsection 2 must submit:
43-11 (a) The statement required pursuant to subsection 3,
43-12 accompanied by a declaration under penalty of perjury attesting
43-13 that the statement does not contain any material misrepresentation
43-14 of fact; and
43-15 (b) A fee of $100,000, to be distributed in the manner provided
43-16 pursuant to subsection 4.
43-17 2. A limited-liability company must submit a statement
43-18 pursuant to this section if the limited-liability company, including
43-19 its parent and all subsidiaries:
43-20 (a) Holds 25 percent or more of the share of the market within
43-21 this state for any product sold or distributed by the limited-liability
43-22 company within this state; and
43-23 (b) Has had, during the previous 5-year period, a total of five
43-24 or more investigations commenced against the limited-liability
43-25 company, its parent or its subsidiaries in any jurisdiction within
43-26 the United States, including all state and federal investigations:
43-27 (1) Which concern any alleged contract, combination or
43-28 conspiracy in restraint of trade, as described in subsection 1 of
43-29 NRS 598A.060, or which concern similar activities prohibited by a
43-30 substantially similar law of another jurisdiction; and
43-31 (2) Which resulted in the limited-liability company being
43-32 fined or otherwise penalized or which resulted in the limited-
43-33 liability company being required to divest any holdings or being
43-34 unable to acquire any holdings as a condition for the settlement,
43-35 dismissal or resolution of those investigations.
43-36 3. A limited-liability company that meets the criteria set forth
43-37 in subsection 2 shall submit a statement which includes the
43-38 following information with respect to each investigation:
43-39 (a) The jurisdiction in which the investigation was commenced.
43-40 (b) A summary of the nature of the investigation and the facts
43-41 and circumstances surrounding the investigation.
43-42 (c) If the investigation resulted in criminal or civil litigation, a
43-43 copy of all pleadings filed in the investigation by any party to the
43-44 litigation.
44-1 (d) A summary of the outcome of the investigation, including
44-2 specific information concerning whether any fine or penalty was
44-3 imposed against the limited-liability company and whether the
44-4 limited-liability company was required to divest any holdings or
44-5 was unable to acquire any holdings as a condition for the
44-6 settlement, dismissal or resolution of the investigation.
44-7 4. The fee collected pursuant to subsection 1 must be
44-8 deposited in the Attorney General’s Administration Budget
44-9 Account and used solely for the purpose of investigating any
44-10 alleged contract, combination or conspiracy in restraint of trade,
44-11 as described in subsection 1 of NRS 598A.060.
44-12 Sec. 74. 1. Each document filed with the Secretary of State
44-13 pursuant to this chapter must be on or accompanied by a form
44-14 prescribed by the Secretary of State.
44-15 2. The Secretary of State may refuse to file a document which
44-16 does not comply with subsection 1 or which does not contain all of
44-17 the information required by statute for filing the document.
44-18 3. If the provisions of the form prescribed by the Secretary of
44-19 State conflict with the provisions of any document that is
44-20 submitted for filing with the form:
44-21 (a) The provisions of the form control for all purposes with
44-22 respect to the information that is required by statute to appear in
44-23 the document in order for the document to be filed; and
44-24 (b) Unless otherwise provided in the document, the provisions
44-25 of the document control in every other situation.
44-26 4. The Secretary of State may by regulation provide for the
44-27 electronic filing of documents with the Office of the Secretary of
44-28 State.
44-29 Sec. 75. 1. Each foreign limited-liability company doing
44-30 business in this state shall, on or before the last day of the first
44-31 month after the filing of its application for registration as a
44-32 foreign limited-liability company with the Secretary of State, and
44-33 annually thereafter on or before the last day of the month in
44-34 which the anniversary date of its qualification to do business in
44-35 this state occurs in each year, file with the Secretary of State a list
44-36 on a form furnished by him that contains:
44-37 (a) The name of the foreign limited-liability company;
44-38 (b) The file number of the foreign limited-liability company, if
44-39 known;
44-40 (c) The names and titles of all its managers or, if there is no
44-41 manager, all of its managing members;
44-42 (d) The address, either residence or business, of each manager
44-43 or managing member listed pursuant to paragraph (c);
44-44 (e) The name and address of its lawfully designated resident
44-45 agent in this state; and
45-1 (f) The signature of a manager or managing member of the
45-2 foreign limited-liability company certifying that the list is true,
45-3 complete and accurate.
45-4 2. Each list filed pursuant to this section must be
45-5 accompanied by a declaration under penalty of perjury that the
45-6 foreign limited-liability company:
45-7 (a) Has complied with the provisions of chapter 364A of NRS;
45-8 and
45-9 (b) Acknowledges that pursuant to NRS 239.330, it is a
45-10 category C felony to knowingly offer any false or forged
45-11 instrument for filing with the Office of the Secretary of State.
45-12 3. Upon filing:
45-13 (a) The initial list required by this section, the foreign limited-
45-14 liability company shall pay to the Secretary of State a fee of $125.
45-15 (b) Each annual list required by this section, the foreign
45-16 limited-liability company shall pay to the Secretary of State a fee
45-17 of $125.
45-18 4. If a manager or managing member of a foreign limited-
45-19 liability company resigns and the resignation is not made in
45-20 conjunction with the filing of an annual or amended list of
45-21 managers and managing members, the foreign limited-liability
45-22 company shall pay to the Secretary of State a fee of $75 to file the
45-23 resignation of the manager or managing member.
45-24 5. The Secretary of State shall, 60 days before the last day for
45-25 filing each annual list required by this section, cause to be mailed
45-26 to each foreign limited-liability company which is required to
45-27 comply with the provisions of sections 75 to 82, inclusive, of this
45-28 act, and which has not become delinquent, the blank forms to be
45-29 completed and filed with him. Failure of any foreign limited-
45-30 liability company to receive the forms does not excuse it from the
45-31 penalty imposed by the provisions of sections 75 to 82, inclusive, of
45-32 this act.
45-33 6. If the list to be filed pursuant to the provisions of
45-34 subsection 1 is defective or the fee required by subsection 3 is not
45-35 paid, the Secretary of State may return the list for correction or
45-36 payment.
45-37 7. An annual list for a foreign limited-liability company not
45-38 in default which is received by the Secretary of State more than 90
45-39 days before its due date must be deemed an amended list for the
45-40 previous year and does not satisfy the requirements of this section
45-41 for the year to which the due date is applicable.
45-42 Sec. 76. 1. At the time of submitting any list required
45-43 pursuant to section 75 of this act, a foreign limited-liability
45-44 company that meets the criteria set forth in subsection 2 must
45-45 submit:
46-1 (a) The statement required pursuant to subsection 3,
46-2 accompanied by a declaration under penalty of perjury attesting
46-3 that the statement does not contain any material misrepresentation
46-4 of fact; and
46-5 (b) A fee of $100,000, to be distributed in the manner provided
46-6 pursuant to subsection 4.
46-7 2. A foreign limited-liability company must submit a
46-8 statement pursuant to this section if the foreign limited-liability
46-9 company, including its parent and all subsidiaries:
46-10 (a) Holds 25 percent or more of the share of the market within
46-11 this state for any product sold or distributed by the foreign limited-
46-12 liability company within this state; and
46-13 (b) Has had, during the previous 5-year period, a total of five
46-14 or more investigations commenced against the foreign limited-
46-15 liability company, its parent or its subsidiaries in any jurisdiction
46-16 within the United States, including all state and federal
46-17 investigations:
46-18 (1) Which concern any alleged contract, combination or
46-19 conspiracy in restraint of trade, as described in subsection 1 of
46-20 NRS 598A.060, or which concern similar activities prohibited by a
46-21 substantially similar law of another jurisdiction; and
46-22 (2) Which resulted in the foreign limited-liability company
46-23 being fined or otherwise penalized or which resulted in the foreign
46-24 limited-liability company being required to divest any holdings or
46-25 being unable to acquire any holdings as a condition for the
46-26 settlement, dismissal or resolution of those investigations.
46-27 3. A foreign limited-liability company that meets the criteria
46-28 set forth in subsection 2 shall submit a statement which includes
46-29 the following information with respect to each investigation:
46-30 (a) The jurisdiction in which the investigation was commenced.
46-31 (b) A summary of the nature of the investigation and the facts
46-32 and circumstances surrounding the investigation.
46-33 (c) If the investigation resulted in criminal or civil litigation, a
46-34 copy of all pleadings filed in the investigation by any party to the
46-35 litigation.
46-36 (d) A summary of the outcome of the investigation, including
46-37 specific information concerning whether any fine or penalty was
46-38 imposed against the foreign limited-liability company and whether
46-39 the foreign limited-liability company was required to divest any
46-40 holdings or was unable to acquire any holdings as a condition for
46-41 the settlement, dismissal or resolution of the investigation.
46-42 4. The fee collected pursuant to subsection 1 must be
46-43 deposited in the Attorney General’s Administration Budget
46-44 Account and used solely for the purpose of investigating any
47-1 alleged contract, combination or conspiracy in restraint of trade,
47-2 as described in subsection 1 of NRS 598A.060.
47-3 Sec. 77. If a foreign limited-liability company has filed the
47-4 initial or annual list in compliance with section 75 of this act and
47-5 has paid the appropriate fee for the filing, the cancelled check or
47-6 other proof of payment received by the foreign limited-liability
47-7 company constitutes a certificate authorizing it to transact its
47-8 business within this state until the last day of the month in which
47-9 the anniversary of its qualification to transact business occurs in
47-10 the next succeeding calendar year.
47-11 Sec. 78. 1. Each list required to be filed under the
47-12 provisions of sections 75 to 82, inclusive, of this act must, after the
47-13 name of each manager or, if there is no manager, each of its
47-14 managing members listed thereon, set forth the address, either
47-15 residence or business, of each manager or managing member.
47-16 2. If the addresses are not stated for each person on any list
47-17 offered for filing, the Secretary of State may refuse to file the list,
47-18 and the foreign limited-liability company for which the list has
47-19 been offered for filing is subject to all the provisions of sections 75
47-20 to 82, inclusive, of this act relating to failure to file the list within
47-21 or at the times therein specified, unless a list is subsequently
47-22 submitted for filing which conforms to the provisions of this
47-23 section.
47-24 Sec. 79. 1. Each foreign limited-liability company required
47-25 to make a filing and pay the fee prescribed in sections 75 to 82,
47-26 inclusive, of this act which refuses or neglects to do so within the
47-27 time provided is in default.
47-28 2. For default there must be added to the amount of the fee a
47-29 penalty of $50, and unless the filing is made and the fee and
47-30 penalty are paid on or before the last day of the month in which
47-31 the anniversary date of the foreign limited-liability company
47-32 occurs, the defaulting foreign limited-liability company by reason
47-33 of its default forfeits its right to transact any business within this
47-34 state. The fee and penalty must be collected as provided in this
47-35 chapter.
47-36 Sec. 80. 1. The Secretary of State shall notify, by providing
47-37 written notice to its resident agent, each foreign limited-liability
47-38 company deemed in default pursuant to section 79 of this act. The
47-39 written notice:
47-40 (a) Must include a statement indicating the amount of the
47-41 filing fee, penalties incurred and costs remaining unpaid.
47-42 (b) At the request of the resident agent, may be provided
47-43 electronically.
47-44 2. Immediately after the last day of the month in which the
47-45 anniversary date of its organization occurs, the Secretary of State
48-1 shall compile a complete list containing the names of all foreign
48-2 limited-liability companies whose right to transact business has
48-3 been forfeited.
48-4 3. The Secretary of State shall notify, by providing written
48-5 notice to its resident agent, each foreign limited-liability company
48-6 specified in subsection 2 of the forfeiture of its right to transact
48-7 business. The written notice:
48-8 (a) Must include a statement indicating the amount of the
48-9 filing fee, penalties incurred and costs remaining unpaid.
48-10 (b) At the request of the resident agent, may be provided
48-11 electronically.
48-12 Sec. 81. 1. Except as otherwise provided in subsections 3
48-13 and 4, the Secretary of State shall reinstate a foreign limited-
48-14 liability company which has forfeited or which forfeits its right to
48-15 transact business under the provisions of this chapter and shall
48-16 restore to the foreign limited-liability company its right to transact
48-17 business in this state, and to exercise its privileges and immunities,
48-18 if it:
48-19 (a) Files with the Secretary of State:
48-20 (1) The list required by section 75 of this act;
48-21 (2) The statement required by section 76 of this act, if
48-22 applicable; and
48-23 (3) A certificate of acceptance of appointment signed by its
48-24 resident agent; and
48-25 (b) Pays to the Secretary of State:
48-26 (1) The filing fee and penalty set forth in sections 75 and 79
48-27 of this act for each year or portion thereof that its right to transact
48-28 business was forfeited;
48-29 (2) The fee set forth in section 76 of this act, if applicable;
48-30 and
48-31 (3) A fee of $300 for reinstatement.
48-32 2. When the Secretary of State reinstates the foreign limited-
48-33 liability company, he shall issue to the foreign limited-liability
48-34 company a certificate of reinstatement if the foreign limited-
48-35 liability company:
48-36 (a) Requests a certificate of reinstatement; and
48-37 (b) Pays the required fees pursuant to NRS 86.561.
48-38 3. The Secretary of State shall not order a reinstatement
48-39 unless all delinquent fees and penalties have been paid and the
48-40 revocation of the right to transact business occurred only by
48-41 reason of failure to pay the fees and penalties.
48-42 4. If the right of a foreign limited-liability company to
48-43 transact business in this state has been forfeited pursuant to the
48-44 provisions of this chapter and has remained forfeited for a period
48-45 of 5 consecutive years, the right must not be reinstated.
49-1 Sec. 82. 1. Except as otherwise provided in subsection 2, if
49-2 a foreign limited-liability company applies to reinstate its
49-3 registration but its name has been legally reserved or acquired by
49-4 another artificial person formed, organized, registered or qualified
49-5 pursuant to the provisions of this title whose name is on file with
49-6 the Office of the Secretary of State or reserved in the Office of the
49-7 Secretary of State pursuant to the provisions of this title, the
49-8 foreign limited-liability company must in its application for
49-9 reinstatement submit in writing to the Secretary of State some
49-10 other name under which it desires its existence to be reinstated. If
49-11 that name is distinguishable from all other names reserved or
49-12 otherwise on file, the Secretary of State shall reinstate the foreign
49-13 limited-liability company under that new name.
49-14 2. If the applying foreign limited-liability company submits
49-15 the written, acknowledged consent of the artificial person having a
49-16 name, or the person who has reserved a name, which is not
49-17 distinguishable from the old name of the applying foreign limited-
49-18 liability company or a new name it has submitted, it may be
49-19 reinstated under that name.
49-20 3. For the purposes of this section, a proposed name is not
49-21 distinguishable from a name on file or reserved solely because one
49-22 or the other contains distinctive lettering, a distinctive mark, a
49-23 trademark or a trade name, or any combination thereof.
49-24 4. The Secretary of State may adopt regulations that interpret
49-25 the requirements of this section.
49-26 Sec. 83. NRS 86.161 is hereby amended to read as follows:
49-27 86.161 1. The articles of organization must set forth:
49-28 (a) The name of the limited-liability company;
49-29 (b) The name and complete street address of its resident agent,
49-30 and the mailing address of the resident agent if different from the
49-31 street address;
49-32 (c) The name and [post office or street] address, either residence
49-33 or business, of each of the organizers executing the articles; and
49-34 (d) If the company is to be managed by:
49-35 (1) One or more managers, the name and [post office or
49-36 street] address, either residence or business, of each manager; or
49-37 (2) The members, the name and [post office or street]
49-38 address, either residence or business, of each member.
49-39 2. The articles may set forth any other provision, not
49-40 inconsistent with law, which the members elect to set out in the
49-41 articles of organization for the regulation of the internal affairs of
49-42 the company, including any provisions which under this chapter are
49-43 required or permitted to be set out in the operating agreement of the
49-44 company.
49-45 3. It is not necessary to set out in the articles of organization:
50-1 (a) The rights, if any, of the members to contract debts on behalf
50-2 of the limited-liability company; or
50-3 (b) Any of the powers enumerated in this chapter.
50-4 Sec. 84. NRS 86.171 is hereby amended to read as follows:
50-5 86.171 1. The name of a limited-liability company formed
50-6 under the provisions of this chapter must contain the words
50-7 “Limited-Liability Company,” “Limited Company,” or “Limited” or
50-8 the abbreviations “Ltd.,” “L.L.C.,” “L.C.,” “LLC” or “LC.” The
50-9 word “Company” may be abbreviated as “Co.”
50-10 2. The name proposed for a limited-liability company must be
50-11 distinguishable on the records of the Secretary of State from the
50-12 names of all other artificial persons formed, organized, registered or
50-13 qualified pursuant to the provisions of this title that are on file in the
50-14 Office of the Secretary of State and all names that are reserved in
50-15 the Office of the Secretary of State pursuant to the provisions of this
50-16 title. If a proposed name is not so distinguishable, the Secretary of
50-17 State shall return the articles of organization to the organizer, unless
50-18 the written, acknowledged consent of the holder of the name on file
50-19 or reserved name to use the same name or the requested similar
50-20 name accompanies the articles of organization.
50-21 3. For the purposes of this section and NRS 86.176, a proposed
50-22 name is not distinguishable from a name on file or reserved name
50-23 solely because one or the other contains distinctive lettering, a
50-24 distinctive mark, a trademark or a trade name, or any combination
50-25 [of these.] thereof.
50-26 4. The name of a limited-liability company whose charter has
50-27 been revoked, which has merged and is not the surviving entity or
50-28 whose existence has otherwise terminated is available for use by any
50-29 other artificial person.
50-30 5. The Secretary of State shall not accept for filing any articles
50-31 of organization for any limited-liability company if the name of the
50-32 limited-liability company contains the [words] word “accountant,”
50-33 “accounting,” “accountancy,” “auditor” or “auditing” unless the
50-34 Nevada State Board of Accountancy certifies that the limited-
50-35 liability company:
50-36 (a) Is registered pursuant to the provisions of chapter 628 of
50-37 NRS; or
50-38 (b) Has filed with the Nevada State Board of Accountancy
50-39 under penalty of perjury a written statement that the limited-liability
50-40 company is not engaged in the practice of accounting and is not
50-41 offering to practice accounting in this state.
50-42 6. The Secretary of State shall not accept for filing any
50-43 articles of organization or certificate of amendment of articles of
50-44 organization of any limited-liability company formed or existing
50-45 pursuant to the laws of this state which provides that the name of
51-1 the limited-liability company contains the word “bank” or “trust”
51-2 unless:
51-3 (a) It appears from the articles of organization or the
51-4 certificate of amendment that the limited-liability company
51-5 proposes to carry on business as a banking or trust company,
51-6 exclusively or in connection with its business as a bank, savings
51-7 and loan association or thrift company; and
51-8 (b) The articles of organization or certificate of amendment is
51-9 first approved by the Commissioner of Financial Institutions.
51-10 7. The Secretary of State shall not accept for filing any
51-11 articles of organization or certificate of amendment of articles of
51-12 organization of any limited-liability company formed or existing
51-13 pursuant to the provisions of this chapter if it appears from the
51-14 articles or the certificate of amendment that the business to be
51-15 carried on by the limited-liability company is subject to
51-16 supervision by the Commissioner of Insurance or by the
51-17 Commissioner of Financial Institutions unless the articles or
51-18 certificate of amendment is approved by the Commissioner who
51-19 will supervise the business of the foreign limited-liability company.
51-20 8. Except as otherwise provided in subsection 7, the Secretary
51-21 of State shall not accept for filing any articles of organization or
51-22 certificate of amendment of articles of organization of any limited-
51-23 liability company formed or existing pursuant to the laws of this
51-24 state which provides that the name of the limited-liability company
51-25 contains the words “engineer,” “engineered,” “engineering,”
51-26 “professional engineer,” “registered engineer” or “licensed
51-27 engineer” unless:
51-28 (a) The State Board of Professional Engineers and Land
51-29 Surveyors certifies that the principals of the limited-liability
51-30 company are licensed to practice engineering pursuant to the laws
51-31 of this state; or
51-32 (b) The State Board of Professional Engineers and Land
51-33 Surveyors certifies that the limited-liability company is exempt
51-34 from the prohibitions of NRS 625.520.
51-35 9. The Secretary of State may adopt regulations that interpret
51-36 the requirements of this section.
51-37 Sec. 85. NRS 86.221 is hereby amended to read as follows:
51-38 86.221 1. The articles of organization of a limited-liability
51-39 company may be amended for any purpose, not inconsistent with
51-40 law, as determined by all of the members or permitted by the articles
51-41 or an operating agreement.
51-42 2. An amendment must be made in the form of a certificate
51-43 setting forth:
51-44 (a) The name of the limited-liability company;
52-1 (b) Whether the limited-liability company is managed by [one or
52-2 more] managers or members; and
52-3 (c) The amendment to the articles of organization.
52-4 3. The certificate of amendment must be signed by a manager
52-5 of the company or, if management is not vested in a manager, by a
52-6 member.
52-7 4. Restated articles of organization may be executed and filed
52-8 in the same manner as a certificate of amendment. If the certificate
52-9 alters or amends the articles in any manner, it must be accompanied
52-10 by:
52-11 (a) A resolution; or
52-12 (b) A form prescribed by the Secretary of State,
52-13 setting forth which provisions of the articles of organization on file
52-14 with the Secretary of State are being altered or amended.
52-15 Sec. 86. NRS 86.226 is hereby amended to read as follows:
52-16 86.226 1. A signed certificate of amendment, or a certified
52-17 copy of a judicial decree of amendment, must be filed with the
52-18 Secretary of State. A person who executes a certificate as an agent,
52-19 officer or fiduciary of the limited-liability company need not exhibit
52-20 evidence of his authority as a prerequisite to filing. Unless the
52-21 Secretary of State finds that a certificate does not conform to law,
52-22 upon his receipt of all required filing fees he shall file the certificate.
52-23 2. A certificate of amendment or judicial decree of amendment
52-24 is effective upon filing with the Secretary of State or upon a later
52-25 date specified in the certificate or judicial decree, which must not be
52-26 more than 90 days after the certificate or judicial decree is filed.
52-27 3. If a certificate specifies an effective date and if the
52-28 resolution of the members approving the proposed amendment
52-29 provides that one or more managers or, if management is not vested
52-30 in a manager, one or more members may abandon the proposed
52-31 amendment, then those managers or members may terminate the
52-32 effectiveness of the certificate by filing a certificate of termination
52-33 with the Secretary of State that:
52-34 (a) Is filed before the effective date specified in the certificate or
52-35 judicial decree filed pursuant to subsection 1;
52-36 (b) Identifies the certificate being terminated;
52-37 (c) States that, pursuant to the resolution of the members, the
52-38 manager of the company or, if management is not vested in a
52-39 manager, a designated member is authorized to terminate the
52-40 effectiveness of the certificate;
52-41 (d) States that the effectiveness of the certificate has been
52-42 terminated;
52-43 (e) Is signed by a manager of the company or, if management is
52-44 not vested in a manager, a designated member; and
52-45 (f) Is accompanied by a filing fee of [$150.] $175.
53-1 Sec. 87. NRS 86.235 is hereby amended to read as follows:
53-2 86.235 1. If a limited-liability company formed pursuant to
53-3 this chapter desires to change its resident agent, the change may be
53-4 effected by filing with the Secretary of State a certificate of change
53-5 of resident agent signed by a manager of the company or, if
53-6 management is not vested in a manager, by a member, that sets
53-7 forth:
53-8 (a) The name of the limited-liability company;
53-9 (b) The name and street address of its present resident agent; and
53-10 (c) The name and street address of the new resident agent.
53-11 2. The new resident agent’s certificate of acceptance must be a
53-12 part of or attached to the certificate of change [.
53-13 3. The] of resident agent.
53-14 3. If the name of a resident agent is changed as a result of a
53-15 merger, conversion, exchange, sale, reorganization or
53-16 amendment, the resident agent shall:
53-17 (a) File with the Secretary of State a certificate of name
53-18 change of resident agent that includes:
53-19 (1) The current name of the resident agent as filed with the
53-20 Secretary of State;
53-21 (2) The new name of the resident agent; and
53-22 (3) The name and file number of each artificial person
53-23 formed, organized, registered or qualified pursuant to the
53-24 provisions of this title that the resident agent represents; and
53-25 (b) Pay to the Secretary of State a filing fee of $100.
53-26 4. A change authorized by this section becomes effective upon
53-27 the filing of the proper certificate of change.
53-28 Sec. 88. NRS 86.251 is hereby amended to read as follows:
53-29 86.251 1. A resident agent who desires to resign shall [file] :
53-30 (a) File with the Secretary of State a signed statement [for each
53-31 limited-liability company] in the manner provided pursuant to
53-32 subsection 1 of NRS 78.097 that he is unwilling to continue to act
53-33 as the resident agent of the limited-liability company for the service
53-34 of process [.] ; and
53-35 (b) Pay to the Secretary of State the filing fee set forth in
53-36 subsection 1 of NRS 78.097.
53-37 A resignation is not effective until the signed statement is filed with
53-38 the Secretary of State.
53-39 2. The statement of resignation may contain a statement of the
53-40 affected limited-liability company appointing a successor resident
53-41 agent for that limited-liability company, giving the agent’s full
53-42 name, street address for the service of process, and mailing address
53-43 if different from the street address. A certificate of acceptance
53-44 executed by the new resident agent must accompany the statement
53-45 appointing a successor resident agent.
54-1 3. Upon the filing of the statement of resignation with the
54-2 Secretary of State the capacity of the resigning person as resident
54-3 agent terminates. If the statement of resignation contains no
54-4 statement by the limited-liability company appointing a successor
54-5 resident agent, the resigning agent shall immediately give written
54-6 notice, by mail, to the limited-liability company of the filing of the
54-7 statement and its effect. The notice must be addressed to any
54-8 manager or, if none, to any member, of the limited-liability
54-9 company other than the resident agent.
54-10 4. If a resident agent dies, resigns or moves from the State, the
54-11 limited-liability company, within 30 days thereafter, shall file with
54-12 the Secretary of State a certificate of acceptance executed by the
54-13 new resident agent. The certificate must set forth the name,
54-14 complete street address and mailing address, if different from the
54-15 street address, of the new resident agent.
54-16 5. Each limited-liability company which fails to file a
54-17 certificate of acceptance executed by the new resident agent within
54-18 30 days after the death, resignation or removal of its resident agent
54-19 as provided in subsection 4, shall be deemed in default and is
54-20 subject to the provisions of NRS 86.272 and 86.274.
54-21 Sec. 89. NRS 86.263 is hereby amended to read as follows:
54-22 86.263 1. A limited-liability company shall, on or before the
54-23 [first] last day of the [second] first month after the filing of its
54-24 articles of organization with the Secretary of State, file with the
54-25 Secretary of State, on a form furnished by him, a list that contains:
54-26 (a) The name of the limited-liability company;
54-27 (b) The file number of the limited-liability company, if known;
54-28 (c) The names and titles of all of its managers or, if there is no
54-29 manager, all of its managing members;
54-30 (d) The [mailing or street] address, either residence or business,
54-31 of each manager or managing member listed, following the name of
54-32 the manager or managing member;
54-33 (e) The name and [street] address of the lawfully designated
54-34 resident agent of the limited-liability company; and
54-35 (f) The signature of a manager or managing member of the
54-36 limited-liability company certifying that the list is true, complete
54-37 and accurate.
54-38 2. The limited-liability company shall annually thereafter, on
54-39 or before the last day of the month in which the anniversary date of
54-40 its organization occurs, file with the Secretary of State, on a form
54-41 furnished by him, an amended list containing all of the information
54-42 required in subsection 1. [If the limited-liability company has had no
54-43 changes in its managers or, if there is no manager, its managing
54-44 members, since its previous list was filed, no amended list need be
54-45 filed if a manager or managing member of the limited-liability
55-1 company certifies to the Secretary of State as a true and accurate
55-2 statement that no changes in the managers or managing members
55-3 have occurred.]
55-4 3. Each list required by [subsection 1 and each list or
55-5 certification required by subsection] subsections 1 and 2 must be
55-6 accompanied by a declaration under penalty of perjury that the
55-7 limited-liability company [has] :
55-8 (a) Has complied with the provisions of chapter 364A of NRS
55-9 [.] ; and
55-10 (b) Acknowledges that pursuant to NRS 239.330, it is a
55-11 category C felony to knowingly offer any false or forged
55-12 instrument for filing in the Office of the Secretary of State.
55-13 4. Upon filing:
55-14 (a) The initial list required by subsection 1, the limited-liability
55-15 company shall pay to the Secretary of State a fee of [$165.] $125.
55-16 (b) Each annual list required by subsection 2 , [or certifying that
55-17 no changes have occurred,] the limited-liability company shall pay
55-18 to the Secretary of State a fee of [$85.] $125.
55-19 5. If a manager or managing member of a limited-liability
55-20 company resigns and the resignation is not made in conjunction
55-21 with the filing of an annual or amended list of managers and
55-22 managing members, the limited-liability company shall pay to the
55-23 Secretary of State a fee of $75 to file the resignation of the
55-24 manager or managing member.
55-25 6. The Secretary of State shall, 60 days before the last day for
55-26 filing each list required by subsection 2, cause to be mailed to each
55-27 limited-liability company which is required to comply with the
55-28 provisions of this section, and which has not become delinquent, a
55-29 notice of the fee due under subsection 4 and a reminder to file a list
55-30 required by subsection 2 . [or a certification of no change.] Failure
55-31 of any company to receive a notice or form does not excuse it from
55-32 the penalty imposed by law.
55-33 [6.] 7. If the list to be filed pursuant to the provisions of
55-34 subsection 1 or 2 is defective or the fee required by subsection 4 is
55-35 not paid, the Secretary of State may return the list for correction or
55-36 payment.
55-37 [7.] 8. An annual list for a limited-liability company not in
55-38 default received by the Secretary of State more than [60] 90 days
55-39 before its due date shall be deemed an amended list for the previous
55-40 year.
55-41 Sec. 90. NRS 86.266 is hereby amended to read as follows:
55-42 86.266 If a limited-liability company has filed the initial or
55-43 annual list in compliance with NRS 86.263 and has paid the
55-44 appropriate fee for the filing, the cancelled check or other proof of
55-45 payment received by the limited-liability company constitutes a
56-1 certificate authorizing it to transact its business within this state until
56-2 the last day of the month in which the anniversary of its formation
56-3 occurs in the next succeeding calendar year. [If the company desires
56-4 a formal certificate upon its payment of the annual fee, its payment
56-5 must be accompanied by a self-addressed, stamped envelope.]
56-6 Sec. 91. NRS 86.269 is hereby amended to read as follows:
56-7 86.269 1. [Every] Each list required to be filed under the
56-8 provisions of NRS 86.263 must, after the name of each manager and
56-9 member listed thereon, set forth the [post office box or street]
56-10 address, either residence or business, of each manager or member.
56-11 2. If the addresses are not stated for each person on any list
56-12 offered for filing, the Secretary of State may refuse to file the list,
56-13 and the limited-liability company for which the list has been offered
56-14 for filing is subject to the provisions of NRS 86.272 and 86.274
56-15 relating to failure to file the list within or at the times therein
56-16 specified, unless a list is subsequently submitted for filing which
56-17 conforms to the provisions of this section.
56-18 Sec. 92. NRS 86.272 is hereby amended to read as follows:
56-19 86.272 1. Each limited-liability company which is required
56-20 to make a filing and pay the fee prescribed in NRS 86.263 and
56-21 section 73 of this act and which refuses or neglects to do so within
56-22 the time provided is in default.
56-23 2. For default there must be added to the amount of the fee a
56-24 penalty of [$50.] $75. The fee and penalty must be collected as
56-25 provided in this chapter.
56-26 Sec. 93. NRS 86.274 is hereby amended to read as follows:
56-27 86.274 1. The Secretary of State shall notify, by [letter
56-28 addressed] providing written notice to its resident agent, each
56-29 limited-liability company deemed in default pursuant to the
56-30 provisions of this chapter. The written notice [must be accompanied
56-31 by] :
56-32 (a) Must include a statement indicating the amount of the filing
56-33 fee, penalties incurred and costs remaining unpaid.
56-34 (b) At the request of the resident agent, may be provided
56-35 electronically.
56-36 2. On the first day of the first anniversary of the month
56-37 following the month in which the filing was required, the charter of
56-38 the company is revoked and its right to transact business is forfeited.
56-39 3. The Secretary of State shall compile a complete list
56-40 containing the names of all limited-liability companies whose right
56-41 to [do] transact business has been forfeited.
56-42 4. The Secretary of State shall forthwith notify [each limited-
56-43 liability company by letter addressed] , by providing written notice
56-44 to its resident agent , each limited-liability company specified in
57-1 subsection 3 of the forfeiture of its charter. The written notice [must
57-2 be accompanied by] :
57-3 (a) Must include a statement indicating the amount of the filing
57-4 fee, penalties incurred and costs remaining unpaid.
57-5 [4.] (b) At the request of the resident agent, may be provided
57-6 electronically.
57-7 5. If the charter of a limited-liability company is revoked and
57-8 the right to transact business is forfeited, all of the property and
57-9 assets of the defaulting company must be held in trust by the
57-10 managers or, if none, by the members of the company, and the same
57-11 proceedings may be had with respect to its property and assets as
57-12 apply to the dissolution of a limited-liability company pursuant to
57-13 NRS 86.505 and 86.521. Any person interested may institute
57-14 proceedings at any time after a forfeiture has been declared, but if
57-15 the Secretary of State reinstates the charter , the proceedings must
57-16 be dismissed and all property restored to the company.
57-17 [5.] 6. If the assets are distributed , they must be applied in the
57-18 following manner:
57-19 (a) To the payment of the filing fee, penalties incurred and costs
57-20 due to the State; and
57-21 (b) To the payment of the creditors of the company.
57-22 Any balance remaining must be distributed among the members as
57-23 provided in subsection 1 of NRS 86.521.
57-24 Sec. 94. NRS 86.276 is hereby amended to read as follows:
57-25 86.276 1. Except as otherwise provided in subsections 3 and
57-26 4, the Secretary of State shall reinstate any limited-liability company
57-27 which has forfeited or which forfeits its right to transact business
57-28 pursuant to the provisions of this chapter and shall restore to the
57-29 company its right to carry on business in this state, and to exercise
57-30 its privileges and immunities, if it:
57-31 (a) Files with the Secretary of State [the] :
57-32 (1) The list required by NRS 86.263;
57-33 (2) The statement required by section 73 of this act, if
57-34 applicable; and
57-35 (3) A certificate of acceptance of appointment signed by its
57-36 resident agent; and
57-37 (b) Pays to the Secretary of State:
57-38 (1) The filing fee and penalty set forth in NRS 86.263 and
57-39 86.272 for each year or portion thereof during which it failed to file
57-40 in a timely manner each required annual list; [and]
57-41 (2) The fee set forth in section 73 of this act, if applicable;
57-42 and
57-43 (3) A fee of [$200] $300 for reinstatement.
57-44 2. When the Secretary of State reinstates the limited-liability
57-45 company, he shall[:
58-1 (a) Immediately issue and deliver to the company a certificate of
58-2 reinstatement authorizing it to transact business as if the filing fee
58-3 had been paid when due; and
58-4 (b) Upon demand,] issue to the company [one or more certified
58-5 copies of the] a certificate of reinstatement [.]if the limited-liability
58-6 company:
58-7 (a) Requests a certificate of reinstatement; and
58-8 (b) Pays the required fees pursuant to NRS 86.561.
58-9 3. The Secretary of State shall not order a reinstatement unless
58-10 all delinquent fees and penalties have been paid, and the revocation
58-11 of the charter occurred only by reason of failure to pay the fees and
58-12 penalties.
58-13 4. If a company’s charter has been revoked pursuant to the
58-14 provisions of this chapter and has remained revoked for a period of
58-15 5 consecutive years, the charter must not be reinstated.
58-16 Sec. 95. NRS 86.278 is hereby amended to read as follows:
58-17 86.278 1. Except as otherwise provided in subsection 2, if a
58-18 limited-liability company applies to reinstate its charter but its name
58-19 has been legally acquired or reserved by any other artificial person
58-20 formed, organized, registered or qualified pursuant to the provisions
58-21 of this title whose name is on file with the Office of the Secretary of
58-22 State or reserved in the Office of the Secretary of State pursuant to
58-23 the provisions of this title, the company shall submit in writing to
58-24 the Secretary of State some other name under which it desires its
58-25 existence to be reinstated. If that name is distinguishable from all
58-26 other names reserved or otherwise on file, the Secretary of State
58-27 shall [issue to the applying] reinstate the limited-liability company
58-28 [a certificate of reinstatement] under that new name.
58-29 2. If the applying limited-liability company submits the
58-30 written, acknowledged consent of the artificial person having the
58-31 name, or the person reserving the name, which is not distinguishable
58-32 from the old name of the applying company or a new name it has
58-33 submitted, it may be reinstated under that name.
58-34 3. For the purposes of this section, a proposed name is not
58-35 distinguishable from a name on file or reserved name solely because
58-36 one or the other contains distinctive lettering, a distinctive mark, a
58-37 trademark or a trade name or any combination of these.
58-38 4. The Secretary of State may adopt regulations that interpret
58-39 the requirements of this section.
58-40 Sec. 96. NRS 86.401 is hereby amended to read as follows:
58-41 86.401 1. On application to a court of competent jurisdiction
58-42 by a judgment creditor of a member, the court may charge the
58-43 member’s interest with payment of the unsatisfied amount of the
58-44 judgment with interest. To the extent so charged, the judgment
58-45 creditor has only the rights of an assignee of the member’s interest.
59-1 2. [The court may appoint a receiver of the share of the
59-2 distributions due or to become due to the judgment debtor in respect
59-3 of the limited-liability company. The receiver has only the rights of
59-4 an assignee. The court may make all other orders, directions,
59-5 accounts and inquiries that the judgment debtor might have made or
59-6 which the circumstances of the case may require.
59-7 3. A charging order constitutes a lien on the member’s interest
59-8 of the judgment debtor. The court may order a foreclosure of the
59-9 member’s interest subject to the charging order at any time. The
59-10 purchaser at the foreclosure sale has only the rights of an assignee.
59-11 4. Unless otherwise provided in the articles of organization or
59-12 operating agreement, at any time before foreclosure, a member’s
59-13 interest charged may be redeemed:
59-14 (a) By the judgment debtor;
59-15 (b) With property other than property of the limited-liability
59-16 company, by one or more of the other members; or
59-17 (c) By the limited-liability company with the consent of all of
59-18 the members whose interests are not so charged.
59-19 5.]This section [provides] :
59-20 (a) Provides the exclusive remedy by which a judgment creditor
59-21 of a member or an assignee of a member may satisfy a judgment out
59-22 of the member’s interest of the judgment debtor.
59-23 [6. No creditor of a member has any right to obtain possession
59-24 of, or otherwise exercise legal or equitable remedies with respect to,
59-25 the property of the limited-liability company.
59-26 7. This section does]
59-27 (b) Does not deprive any member of the benefit of any
59-28 exemption applicable to his interest.
59-29 Sec. 97. NRS 86.547 is hereby amended to read as follows:
59-30 86.547 1. A foreign limited-liability company may cancel its
59-31 registration by filing with the Secretary of State a certificate of
59-32 cancellation signed by a manager of the company or, if management
59-33 is not vested in a manager, a member of the company. The
59-34 certificate, which must be accompanied by the required fees, must
59-35 set forth:
59-36 (a) The name of the foreign limited-liability company;
59-37 (b) [The date upon which its certificate of registration was filed;
59-38 (c)] The effective date of the cancellation if other than the date
59-39 of the filing of the certificate of cancellation; and
59-40 [(d)] (c) Any other information deemed necessary by the
59-41 manager of the company or, if management is not vested in a
59-42 manager, a member of the company.
59-43 2. A cancellation pursuant to this section does not terminate the
59-44 authority of the Secretary of State to accept service of process on the
59-45 foreign limited-liability company with respect to causes of action
60-1 arising from the transaction of business in this state by the foreign
60-2 limited-liability company.
60-3 Sec. 98. NRS 86.561 is hereby amended to read as follows:
60-4 86.561 1. The Secretary of State shall charge and collect for:
60-5 (a) Filing the original articles of organization, or for registration
60-6 of a foreign company, [$175;] $75;
60-7 (b) Amending or restating the articles of organization, amending
60-8 the registration of a foreign company or filing a certificate of
60-9 correction, [$150;] $175;
60-10 (c) Filing the articles of dissolution of a domestic or foreign
60-11 company, [$60;] $75;
60-12 (d) Filing a statement of change of address of a records or
60-13 registered office, or change of the resident agent, [$30;] $60;
60-14 (e) Certifying articles of organization or an amendment to the
60-15 articles, in both cases where a copy is provided, [$20;] $30;
60-16 (f) Certifying an authorized printed copy of this chapter, [$20;]
60-17 $30;
60-18 (g) Reserving a name for a limited-liability company, [$20;]
60-19 $25;
60-20 (h) Filing a certificate of cancellation, [$60;] $75;
60-21 (i) Executing, filing or certifying any other document, [$40;]
60-22 $50; and
60-23 (j) Copies made at the Office of the Secretary of State, [$1] $2
60-24 per page.
60-25 2. The Secretary of State shall charge and collect , at the time
60-26 of any service of process on him as agent for service of process of a
60-27 limited-liability company, [$10] $100 which may be recovered as
60-28 taxable costs by the party to the action causing the service to be
60-29 made if the party prevails in the action.
60-30 3. Except as otherwise provided in this section, the fees set
60-31 forth in NRS 78.785 apply to this chapter.
60-32 Sec. 99. NRS 86.568 is hereby amended to read as follows:
60-33 86.568 1. A limited-liability company may correct a
60-34 document filed by the Secretary of State with respect to the limited-
60-35 liability company if the document contains an inaccurate record of a
60-36 company action described in the document or was defectively
60-37 executed, attested, sealed, verified or acknowledged.
60-38 2. To correct a document, the limited-liability company must:
60-39 (a) Prepare a certificate of correction that:
60-40 (1) States the name of the limited-liability company;
60-41 (2) Describes the document, including, without limitation, its
60-42 filing date;
60-43 (3) Specifies the inaccuracy or defect;
60-44 (4) Sets forth the inaccurate or defective portion of the
60-45 document in an accurate or corrected form; and
61-1 (5) Is signed by a manager of the company[,] or , if
61-2 management is not vested in a manager, by a member of the
61-3 company.
61-4 (b) Deliver the certificate to the Secretary of State for filing.
61-5 (c) Pay a filing fee of [$150] $175 to the Secretary of State.
61-6 3. A certificate of correction is effective on the effective date
61-7 of the document it corrects except as to persons relying on the
61-8 uncorrected document and adversely affected by the correction. As
61-9 to those persons, the certificate is effective when filed.
61-10 Sec. 100. NRS 86.580 is hereby amended to read as follows:
61-11 86.580 1. A limited-liability company which did exist or is
61-12 existing pursuant to the laws of this state may, upon complying with
61-13 the provisions of NRS 86.276, procure a renewal or revival of its
61-14 charter for any period, together with all the rights, franchises,
61-15 privileges and immunities, and subject to all its existing and
61-16 preexisting debts, duties and liabilities secured or imposed by its
61-17 original charter and amendments thereto, or existing charter, by
61-18 filing:
61-19 (a) A certificate with the Secretary of State, which must set
61-20 forth:
61-21 (1) The name of the limited-liability company, which must
61-22 be the name of the limited-liability company at the time of the
61-23 renewal or revival, or its name at the time its original charter
61-24 expired.
61-25 (2) The name of the person lawfully designated as the
61-26 resident agent of the limited-liability company, his street address for
61-27 the service of process, and his mailing address if different from his
61-28 street address.
61-29 (3) The date when the renewal or revival of the charter is to
61-30 commence or be effective, which may be, in cases of a revival,
61-31 before the date of the certificate.
61-32 (4) Whether or not the renewal or revival is to be perpetual,
61-33 and, if not perpetual, the time for which the renewal or revival is to
61-34 continue.
61-35 (5) That the limited-liability company desiring to renew or
61-36 revive its charter is, or has been, organized and carrying on the
61-37 business authorized by its existing or original charter and
61-38 amendments thereto, and desires to renew or continue through
61-39 revival its existence pursuant to and subject to the provisions of this
61-40 chapter.
61-41 (b) A list of its managers, or if there are no managers, all its
61-42 managing members and their post office box or street addresses,
61-43 either residence or business.
61-44 2. A limited-liability company whose charter has not expired
61-45 and is being renewed shall cause the certificate to be signed by its
62-1 manager, or if there is no manager, by a person designated by its
62-2 members. The certificate must be approved by a majority in interest.
62-3 3. A limited-liability company seeking to revive its original or
62-4 amended charter shall cause the certificate to be signed by a person
62-5 or persons designated or appointed by the members. The execution
62-6 and filing of the certificate must be approved by the written consent
62-7 of a majority in interest and must contain a recital that this consent
62-8 was secured. The limited-liability company shall pay to the
62-9 Secretary of State the fee required to establish a new limited-
62-10 liability company pursuant to the provisions of this chapter.
62-11 4. The filed certificate, or a copy thereof which has been
62-12 certified under the hand and seal of the Secretary of State, must be
62-13 received in all courts and places as prima facie evidence of the facts
62-14 therein stated and of the existence of the limited-liability company
62-15 therein named.
62-16 Sec. 101. Chapter 87 of NRS is hereby amended by adding
62-17 thereto the provisions set forth as sections 102 to 109, inclusive, of
62-18 this act.
62-19 Sec. 102. 1. Each document filed with the Secretary of
62-20 State pursuant to this chapter must be on or accompanied by a
62-21 form prescribed by the Secretary of State.
62-22 2. The Secretary of State may refuse to file a document which
62-23 does not comply with subsection 1 or which does not contain all of
62-24 the information required by statute for filing the document.
62-25 3. If the provisions of the form prescribed by the Secretary of
62-26 State conflict with the provisions of any document that is
62-27 submitted for filing with the form:
62-28 (a) The provisions of the form control for all purposes with
62-29 respect to the information that is required by statute to appear in
62-30 the document in order for the document to be filed; and
62-31 (b) Unless otherwise provided in the document, the provisions
62-32 of the document control in every other situation.
62-33 4. The Secretary of State may by regulation provide for the
62-34 electronic filing of documents with the Office of the Secretary of
62-35 State.
62-36 Sec. 103. 1. Each foreign registered limited-liability
62-37 partnership doing business in this state shall, on or before the last
62-38 day of the first month after the filing of its application for
62-39 registration as a foreign registered limited-liability partnership
62-40 with the Secretary of State, and annually thereafter on or before
62-41 the last day of the month in which the anniversary date of its
62-42 qualification to do business in this state occurs in each year, file
62-43 with the Secretary of State a list, on a form furnished by him, that
62-44 contains:
63-1 (a) The name of the foreign registered limited-liability
63-2 partnership;
63-3 (b) The file number of the foreign registered limited-liability
63-4 partnership, if known;
63-5 (c) The names of all its managing partners;
63-6 (d) The address, either residence or business, of each
63-7 managing partner;
63-8 (e) The name and address of the lawfully designated resident
63-9 agent of the foreign registered limited-liability partnership; and
63-10 (f) The signature of a managing partner of the foreign
63-11 registered limited-liability partnership certifying that the list is
63-12 true, complete and accurate.
63-13 2. Each list filed pursuant to this section must be
63-14 accompanied by a declaration under penalty of perjury that the
63-15 foreign registered limited-liability partnership:
63-16 (a) Has complied with the provisions of chapter 364A of NRS;
63-17 and
63-18 (b) Acknowledges that pursuant to NRS 239.330, it is a
63-19 category C felony to knowingly offer any false or forged
63-20 instrument for filing in the Office of the Secretary of State.
63-21 3. Upon filing:
63-22 (a) The initial list required by this section, the foreign
63-23 registered limited-liability partnership shall pay to the Secretary of
63-24 State a fee of $125.
63-25 (b) Each annual list required by this section, the foreign
63-26 registered limited-liability partnership shall pay to the Secretary of
63-27 State a fee of $125.
63-28 4. If a managing partner of a foreign registered limited-
63-29 liability partnership resigns and the resignation is not made in
63-30 conjunction with the filing of an annual or amended list of
63-31 managing partners, the foreign registered limited-liability
63-32 partnership shall pay to the Secretary of State a fee of $75 to file
63-33 the resignation of the managing partner.
63-34 5. The Secretary of State shall, 60 days before the last day for
63-35 filing each annual list required by subsection 1, cause to be mailed
63-36 to each foreign registered limited-liability partnership which is
63-37 required to comply with the provisions of sections 103 to 109,
63-38 inclusive, of this act, and which has not become delinquent, the
63-39 blank forms to be completed and filed with him. Failure of any
63-40 foreign registered limited-liability partnership to receive the forms
63-41 does not excuse it from the penalty imposed by the provisions of
63-42 sections 103 to 109, inclusive, of this act.
63-43 6. If the list to be filed pursuant to the provisions of
63-44 subsection 1 is defective or the fee required by subsection 3 is not
64-1 paid, the Secretary of State may return the list for correction or
64-2 payment.
64-3 7. An annual list for a foreign registered limited-liability
64-4 partnership not in default which is received by the Secretary of
64-5 State more than 90 days before its due date must be deemed an
64-6 amended list for the previous year and does not satisfy the
64-7 requirements of subsection 1 for the year to which the due date is
64-8 applicable.
64-9 Sec. 104. If a foreign registered limited-liability partnership
64-10 has filed the initial or annual list in compliance with section 103
64-11 of this act and has paid the appropriate fee for the filing, the
64-12 cancelled check or other proof of payment received by the foreign
64-13 registered limited-liability partnership constitutes a certificate
64-14 authorizing it to transact its business within this state until the last
64-15 day of the month in which the anniversary of its qualification to
64-16 transact business occurs in the next succeeding calendar year.
64-17 Sec. 105. 1. Each list required to be filed under the
64-18 provisions of sections 103 to 109, inclusive, of this act must, after
64-19 the name of each managing partner listed thereon, set forth the
64-20 address, either residence or business, of each managing partner.
64-21 2. If the addresses are not stated for each person on any list
64-22 offered for filing, the Secretary of State may refuse to file the list,
64-23 and the foreign registered limited-liability partnership for which
64-24 the list has been offered for filing is subject to all the provisions of
64-25 sections 103 to 109, inclusive, of this act relating to failure to file
64-26 the list within or at the times therein specified, unless a list is
64-27 subsequently submitted for filing which conforms to the provisions
64-28 of this section.
64-29 Sec. 106. 1. Each foreign registered limited-liability
64-30 partnership required to make a filing and pay the fee prescribed in
64-31 sections 103 to 109, inclusive, of this act which refuses or neglects
64-32 to do so within the time provided is in default.
64-33 2. For default there must be added to the amount of the fee a
64-34 penalty of $50, and unless the filing is made and the fee and
64-35 penalty are paid on or before the last day of the month in which
64-36 the anniversary date of the foreign registered limited-liability
64-37 partnership occurs, the defaulting foreign registered limited-
64-38 liability partnership by reason of its default forfeits its right to
64-39 transact any business within this state. The fee and penalty must
64-40 be collected as provided in this chapter.
64-41 Sec. 107. 1. The Secretary of State shall notify, by
64-42 providing written notice to its resident agent, each foreign
64-43 registered limited-liability partnership deemed in default pursuant
64-44 to section 106 of this act. The written notice:
65-1 (a) Must include a statement indicating the amount of the
65-2 filing fee, penalties incurred and costs remaining unpaid.
65-3 (b) At the request of the resident agent, may be provided
65-4 electronically.
65-5 2. Immediately after the last day of the month in which the
65-6 anniversary date of its registration occurs, the Secretary of State
65-7 shall compile a complete list containing the names of all foreign
65-8 registered limited-liability partnerships whose right to transact
65-9 business has been forfeited.
65-10 3. The Secretary of State shall notify, by providing written
65-11 notice to its resident agent, each foreign registered limited-liability
65-12 partnership specified in subsection 2 of the forfeiture of its right to
65-13 transact business. The written notice:
65-14 (a) Must include a statement indicating the amount of the
65-15 filing fee, penalties incurred and costs remaining unpaid.
65-16 (b) At the request of the resident agent, may be provided
65-17 electronically.
65-18 Sec. 108. 1. Except as otherwise provided in subsections 3
65-19 and 4, the Secretary of State shall reinstate a foreign registered
65-20 limited-liability partnership which has forfeited or which forfeits
65-21 its right to transact business under the provisions of this chapter
65-22 and shall restore to the foreign registered limited-liability
65-23 partnership its right to transact business in this state, and to
65-24 exercise its privileges and immunities, if it:
65-25 (a) Files with the Secretary of State:
65-26 (1) The list required by section 103 of this act; and
65-27 (2) A certificate of acceptance of appointment signed by its
65-28 resident agent; and
65-29 (b) Pays to the Secretary of State:
65-30 (1) The filing fee and penalty set forth in sections 103 and
65-31 106 of this act for each year or portion thereof that its right to
65-32 transact business was forfeited; and
65-33 (2) A fee of $300 for reinstatement.
65-34 2. When the Secretary of State reinstates the foreign
65-35 registered limited-liability partnership, he shall issue to the foreign
65-36 registered limited-liability partnership a certificate of
65-37 reinstatement if the foreign registered limited-liability partnership:
65-38 (a) Requests a certificate of reinstatement; and
65-39 (b) Pays the required fees pursuant to NRS 87.550.
65-40 3. The Secretary of State shall not order a reinstatement
65-41 unless all delinquent fees and penalties have been paid and the
65-42 revocation of the right to transact business occurred only by
65-43 reason of failure to pay the fees and penalties.
65-44 4. If the right of a foreign registered limited-liability
65-45 partnership to transact business in this state has been forfeited
66-1 pursuant to the provisions of this chapter and has remained
66-2 forfeited for a period of 5 consecutive years, the right to transact
66-3 business must not be reinstated.
66-4 Sec. 109. 1. Except as otherwise provided in subsection 2, if
66-5 a foreign registered limited-liability partnership applies to
66-6 reinstate its certificate of registration and its name has been
66-7 legally reserved or acquired by another artificial person formed,
66-8 organized, registered or qualified pursuant to the provisions of this
66-9 title whose name is on file with the Office of the Secretary of State
66-10 or reserved in the Office of the Secretary of State pursuant to the
66-11 provisions of this title, the foreign registered limited-liability
66-12 partnership must submit in writing in its application for
66-13 reinstatement to the Secretary of State some other name under
66-14 which it desires its existence to be reinstated. If that name is
66-15 distinguishable from all other names reserved or otherwise on file,
66-16 the Secretary of State shall reinstate the foreign registered limited-
66-17 liability partnership under that new name.
66-18 2. If the applying foreign registered limited-liability
66-19 partnership submits the written, acknowledged consent of the
66-20 artificial person having a name, or the person who has reserved a
66-21 name, which is not distinguishable from the old name of the
66-22 applying foreign registered limited-liability partnership or a new
66-23 name it has submitted, it may be reinstated under that name.
66-24 3. For the purposes of this section, a proposed name is not
66-25 distinguishable from a name on file or reserved solely because one
66-26 or the other contains distinctive lettering, a distinctive mark, a
66-27 trademark or a trade name, or any combination thereof.
66-28 4. The Secretary of State may adopt regulations that interpret
66-29 the requirements of this section.
66-30 Sec. 110. NRS 87.450 is hereby amended to read as follows:
66-31 87.450 1. The name proposed for a registered limited-
66-32 liability partnership must contain the words “Limited-Liability
66-33 Partnership” or “Registered Limited-Liability Partnership” or the
66-34 abbreviation “L.L.P.” or “LLP” as the last words or letters of the
66-35 name and must be distinguishable on the records of the Secretary of
66-36 State from the names of all other artificial persons formed,
66-37 organized, registered or qualified pursuant to the provisions of this
66-38 title that are on file in the Office of the Secretary of State and all
66-39 names that are reserved in the Office of the Secretary of State
66-40 pursuant to the provisions of this title. If the name of the registered
66-41 limited-liability partnership on a certificate of registration of
66-42 limited-liability partnership submitted to the Secretary of State is not
66-43 distinguishable from a name on file or reserved name, the Secretary
66-44 of State shall return the certificate to the person who signed it unless
67-1 the written, acknowledged consent of the holder of the name on file
67-2 or reserved name to use the name accompanies the certificate.
67-3 2. For the purposes of this section, a proposed name is not
67-4 distinguishable from a name on file or reserved name solely because
67-5 one or the other contains distinctive lettering, a distinctive mark, a
67-6 trademark or a trade name, or any combination of [these.] thereof.
67-7 3. The Secretary of State shall not accept for filing any
67-8 certificate of registration or certificate of amendment of a
67-9 certificate of registration of any registered limited-liability
67-10 partnership formed or existing pursuant to the laws of this state
67-11 which provides that the name of the registered limited-liability
67-12 partnership contains the word “accountant,” “accounting,”
67-13 “accountancy,” “auditor” or “auditing” unless the Nevada State
67-14 Board of Accountancy certifies that the registered limited-liability
67-15 partnership:
67-16 (a) Is registered pursuant to the provisions of chapter 628 of
67-17 NRS; or
67-18 (b) Has filed with the Nevada State Board of Accountancy
67-19 under penalty of perjury a written statement that the registered
67-20 limited-liability partnership is not engaged in the practice of
67-21 accounting and is not offering to practice accounting in this state.
67-22 4. The Secretary of State shall not accept for filing any
67-23 certificate of registration or certificate of amendment of a
67-24 certificate of registration of any registered limited-liability
67-25 partnership formed or existing pursuant to the laws of this state
67-26 which provides that the name of the registered limited-liability
67-27 partnership contains the word “bank” or “trust” unless:
67-28 (a) It appears from the certificate of registration or the
67-29 certificate of amendment that the registered limited-liability
67-30 partnership proposes to carry on business as a banking or trust
67-31 company, exclusively or in connection with its business as a bank,
67-32 savings and loan association or thrift company; and
67-33 (b) The certificate of registration or certificate of amendment
67-34 is first approved by the Commissioner of Financial Institutions.
67-35 5. The Secretary of State shall not accept for filing any
67-36 certificate of registration or certificate of amendment of a
67-37 certificate of registration of any registered limited-liability
67-38 partnership formed or existing pursuant to the provisions of this
67-39 chapter if it appears from the certificate of registration or the
67-40 certificate of amendment that the business to be carried on by the
67-41 registered limited-liability partnership is subject to supervision by
67-42 the Commissioner of Insurance or by the Commissioner of
67-43 Financial Institutions, unless the certificate of registration or
67-44 certificate of amendment is approved by the Commissioner who
68-1 will supervise the business of the registered limited-liability
68-2 partnership.
68-3 6. Except as otherwise provided in subsection 5, the Secretary
68-4 of State shall not accept for filing any certificate of registration or
68-5 certificate of amendment of a certificate of registration of any
68-6 registered limited-liability partnership formed or existing pursuant
68-7 to the laws of this state which provides that the name of the
68-8 registered limited-liability partnership contains the words
68-9 “engineer,” “engineered,” “engineering,” “professional
68-10 engineer,” “registered engineer” or “licensed engineer” unless:
68-11 (a) The State Board of Professional Engineers and Land
68-12 Surveyors certifies that the principals of the registered limited-
68-13 liability partnership are licensed to practice engineering pursuant
68-14 to the laws of this state; or
68-15 (b) The State Board of Professional Engineers and Land
68-16 Surveyors certifies that the registered limited-liability partnership
68-17 is exempt from the prohibitions of NRS 625.520.
68-18 7. The Secretary of State shall not accept for filing any
68-19 certificate of registration or certificate of amendment of a
68-20 certificate of registration of any registered limited-liability
68-21 partnership formed or existing pursuant to the laws of this state
68-22 which provides that the name of the registered limited-liability
68-23 partnership contains the words “unit-owners’ association” or
68-24 “homeowners’ association” or if it appears in the certificate of
68-25 registration or certificate of amendment that the purpose of the
68-26 registered limited-liability partnership is to operate as a unit-
68-27 owners’ association pursuant to chapter 116 of NRS unless the
68-28 Administrator of the Real Estate Division of the Department of
68-29 Business and Industry certifies that the registered limited-liability
68-30 partnership has:
68-31 (a) Registered with the Ombudsman for Owners in Common-
68-32 Interest Communities pursuant to NRS 116.31158; and
68-33 (b) Paid to the Administrator of the Real Estate Division the
68-34 fees required pursuant to NRS 116.31155.
68-35 8. The name of a registered limited-liability partnership whose
68-36 right to transact business has been forfeited, which has merged and
68-37 is not the surviving entity or whose existence has otherwise
68-38 terminated is available for use by any other artificial person.
68-39 [4.] 9. The Secretary of State may adopt regulations that
68-40 interpret the requirements of this section.
68-41 Sec. 111. NRS 87.455 is hereby amended to read as follows:
68-42 87.455 1. Except as otherwise provided in subsection 2, if a
68-43 registered limited-liability partnership applies to reinstate its right to
68-44 transact business but its name has been legally acquired by any other
68-45 artificial person formed, organized, registered or qualified pursuant
69-1 to the provisions of this title whose name is on file with the Office
69-2 of the Secretary of State or reserved in the Office of the Secretary of
69-3 State pursuant to the provisions of this title, the applying registered
69-4 limited-liability partnership shall submit in writing to the Secretary
69-5 of State some other name under which it desires its right to transact
69-6 business to be reinstated. If that name is distinguishable from all
69-7 other names reserved or otherwise on file, the Secretary of State
69-8 shall [issue to the applying] reinstate the registered limited-liability
69-9 partnership [a certificate of reinstatement] under that new name.
69-10 2. If the applying registered limited-liability partnership
69-11 submits the written, acknowledged consent of the artificial person
69-12 having the name, or the person who has reserved the name, that is
69-13 not distinguishable from the old name of the applying registered
69-14 limited-liability partnership or a new name it has submitted, it may
69-15 be reinstated under that name.
69-16 3. For the purposes of this section, a proposed name is not
69-17 distinguishable from a name on file or reserved name solely because
69-18 one or the other contains distinctive lettering, a distinctive mark, a
69-19 trademark or a trade name, or any combination of these.
69-20 4. The Secretary of State may adopt regulations that interpret
69-21 the requirements of this section.
69-22 Sec. 112. NRS 87.460 is hereby amended to read as follows:
69-23 87.460 1. A certificate of registration of a registered limited-
69-24 liability partnership may be amended by filing with the Secretary of
69-25 State a certificate of amendment. The certificate of amendment must
69-26 set forth:
69-27 (a) The name of the registered limited-liability partnership; and
69-28 (b) [The dates on which the registered limited-liability
69-29 partnership filed its original certificate of registration and any other
69-30 certificates of amendment; and
69-31 (c)] The change to the information contained in the original
69-32 certificate of registration or any other certificates of amendment.
69-33 2. The certificate of amendment must be:
69-34 (a) Signed by a managing partner of the registered limited-
69-35 liability partnership; and
69-36 (b) Accompanied by a fee of [$150.] $175.
69-37 Sec. 113. NRS 87.470 is hereby amended to read as follows:
69-38 87.470 The registration of a registered limited-liability
69-39 partnership is effective until:
69-40 1. Its certificate of registration is revoked pursuant to NRS
69-41 87.520; or
69-42 2. The registered limited-liability partnership files with the
69-43 Secretary of State a written notice of withdrawal executed by a
69-44 managing partner. The notice must be accompanied by a fee of
69-45 [$60.] $75.
70-1 Sec. 114. NRS 87.490 is hereby amended to read as follows:
70-2 87.490 1. If a registered limited-liability partnership wishes
70-3 to change the location of its principal office in this state or its
70-4 resident agent, it shall first file with the Secretary of State a
70-5 certificate of change of principal office or resident agent that sets
70-6 forth:
70-7 (a) The name of the registered limited-liability partnership;
70-8 (b) The street address of its principal office;
70-9 (c) If the location of its principal office will be changed, the
70-10 street address of its new principal office;
70-11 (d) The name of its resident agent; and
70-12 (e) If its resident agent will be changed, the name of its new
70-13 resident agent.
70-14 [The]
70-15 2. A certificate of acceptance [of its] signed by the new
70-16 resident agent must accompany the certificate of change [.
70-17 2.] of resident agent.
70-18 3. A certificate of change of principal office or resident agent
70-19 filed pursuant to this section must be:
70-20 (a) Signed by a managing partner of the registered limited-
70-21 liability partnership; and
70-22 (b) Accompanied by a fee of [$30.] $60.
70-23 4. If the name of a resident agent is changed as a result of a
70-24 merger, conversion, exchange, sale, reorganization or
70-25 amendment, the resident agent shall:
70-26 (a) File with the Secretary of State a certificate of name
70-27 change of resident agent that includes:
70-28 (1) The current name of the resident agent as filed with the
70-29 Secretary of State;
70-30 (2) The new name of the resident agent; and
70-31 (3) The name and file number of each artificial person
70-32 formed, organized, registered or qualified pursuant to the
70-33 provisions of this title that the resident agent represents; and
70-34 (b) Pay to the Secretary of State a filing fee of $100.
70-35 5. A change authorized by this section becomes effective upon
70-36 the filing of the proper certificate of change.
70-37 Sec. 115. NRS 87.500 is hereby amended to read as follows:
70-38 87.500 1. A resident agent [of a registered limited-liability
70-39 partnership] who wishes to resign shall [file] :
70-40 (a) File with the Secretary of State a signed statement in the
70-41 manner provided pursuant to subsection 1 of NRS 78.097 that he is
70-42 unwilling to continue to act as the resident agent of the registered
70-43 limited-liability partnership for the service of process [.] ; and
70-44 (b) Pay to the Secretary of State the filing fee set forth in
70-45 subsection 1 of NRS 78.097.
71-1 A resignation is not effective until the signed statement is filed with
71-2 the Secretary of State.
71-3 2. The statement of resignation may contain a statement by the
71-4 affected registered limited-liability partnership appointing a
71-5 successor resident agent. A certificate of acceptance signed by the
71-6 new agent, stating the full name, complete street address and, if
71-7 different from the street address, the mailing address of the new
71-8 agent, must accompany the statement appointing the new resident
71-9 agent.
71-10 3. Upon the filing of the statement with the Secretary of State,
71-11 the capacity of the person as resident agent terminates. If the
71-12 statement of resignation contains no statement by the registered
71-13 limited-liability partnership appointing a successor resident agent,
71-14 the resigning agent shall immediately give written notice, by
71-15 certified mail, to the registered limited-liability partnership of the
71-16 filing of the statement and its effect. The notice must be addressed
71-17 to a managing partner in this state.
71-18 4. If a resident agent dies, resigns or removes himself from the
71-19 State, the registered limited-liability partnership shall, within 30
71-20 days thereafter, file with the Secretary of State a certificate of
71-21 acceptance, executed by the new resident agent. The certificate must
71-22 set forth the full name, complete street address and, if different from
71-23 the street address, the mailing address of the newly designated
71-24 resident agent.
71-25 5. If a registered limited-liability partnership fails to file a
71-26 certificate of acceptance within the period required by [this
71-27 subsection,] subsection 4, it is in default and is subject to the
71-28 provisions of NRS 87.520.
71-29 Sec. 116. NRS 87.510 is hereby amended to read as follows:
71-30 87.510 1. A registered limited-liability partnership shall, on
71-31 or before the [first] last day of the [second] first month after the
71-32 filing of its certificate of registration with the Secretary of State, and
71-33 annually thereafter on or before the last day of the month in which
71-34 the anniversary date of the filing of its certificate of registration with
71-35 the Secretary of State occurs, file with the Secretary of State, on a
71-36 form furnished by him, a list that contains:
71-37 (a) The name of the registered limited-liability partnership;
71-38 (b) The file number of the registered limited-liability
71-39 partnership, if known;
71-40 (c) The names of all of its managing partners;
71-41 (d) The [mailing or street] address, either residence or business,
71-42 of each managing partner;
71-43 (e) The name and [street] address of the lawfully designated
71-44 resident agent of the registered limited-liability partnership; and
72-1 (f) The signature of a managing partner of the registered limited-
72-2 liability partnership certifying that the list is true, complete and
72-3 accurate.
72-4 Each list filed pursuant to this subsection must be accompanied by a
72-5 declaration under penalty of perjury that the registered limited-
72-6 liability partnership has complied with the provisions of chapter
72-7 364A of NRS[.] and which acknowledges that pursuant to NRS
72-8 239.330 it is a category C felony to knowingly offer any false or
72-9 forged instrument for filing in the Office of the Secretary of State.
72-10 2. Upon filing:
72-11 (a) The initial list required by subsection 1, the registered
72-12 limited-liability partnership shall pay to the Secretary of State a fee
72-13 of [$165.] $125.
72-14 (b) Each annual list required by subsection 1, the registered
72-15 limited-liability partnership shall pay to the Secretary of State a fee
72-16 of [$85.] $125.
72-17 3. If a managing partner of a registered limited-liability
72-18 partnership resigns and the resignation is not made in conjunction
72-19 with the filing of an annual or amended list of managing partners,
72-20 the registered limited-liability partnership shall pay to the
72-21 Secretary of State a fee of $75 to file the resignation of the
72-22 managing partner.
72-23 4. The Secretary of State shall, at least 60 days before the last
72-24 day for filing each annual list required by subsection 1, cause to be
72-25 mailed to the registered limited-liability partnership a notice of the
72-26 fee due pursuant to subsection 2 and a reminder to file the annual
72-27 list required by subsection 1. The failure of any registered limited-
72-28 liability partnership to receive a notice or form does not excuse it
72-29 from complying with the provisions of this section.
72-30 [4.] 5. If the list to be filed pursuant to the provisions of
72-31 subsection 1 is defective, or the fee required by subsection 2 is not
72-32 paid, the Secretary of State may return the list for correction or
72-33 payment.
72-34 [5.] 6. An annual list that is filed by a registered limited-
72-35 liability partnership which is not in default more than [60] 90 days
72-36 before it is due shall be deemed an amended list for the previous
72-37 year and does not satisfy the requirements of subsection 1 for the
72-38 year to which the due date is applicable.
72-39 Sec. 117. NRS 87.520 is hereby amended to read as follows:
72-40 87.520 1. A registered limited-liability partnership that fails
72-41 to comply with the provisions of NRS 87.510 is in default.
72-42 2. Upon notification from the Administrator of the Real
72-43 Estate Division of the Department of Business and Industry that a
72-44 registered limited-liability partnership which is a unit-owners’
72-45 association as defined in NRS 116.110315 has failed to register
73-1 pursuant to NRS 116.31158 or failed to pay the fees pursuant to
73-2 NRS 116.31155, the Secretary of State shall deem the registered
73-3 limited-liability partnership to be in default. If, after the registered
73-4 limited-liability partnership is deemed to be in default, the
73-5 Administrator notifies the Secretary of State that the registered
73-6 limited-liability partnership has registered pursuant to NRS
73-7 116.31158 and paid the fees pursuant to NRS 116.31155, the
73-8 Secretary of State shall reinstate the registered limited-liability
73-9 partnership if the registered limited-liability partnership complies
73-10 with the requirements for reinstatement as provided in this section
73-11 and NRS 87.530.
73-12 3. Any registered limited-liability partnership that is in default
73-13 pursuant to [subsection 1] this section must, in addition to the fee
73-14 required to be paid pursuant to NRS 87.510, pay a penalty of [$50.
73-15 3. On or before the 15th day of the third month after the month
73-16 in which the fee required to be paid pursuant to NRS 87.510 is due,
73-17 the] $75.
73-18 4. The Secretary of State shall [notify, by certified mail,]
73-19 provide written notice to the resident agent of any registered
73-20 limited-liability partnership that is in default. The written notice
73-21 [must] :
73-22 (a) Must include the amount of any payment that is due from the
73-23 registered limited-liability partnership.
73-24 [4.] (b) At the request of the resident agent, may be provided
73-25 electronically.
73-26 5. If a registered limited-liability partnership fails to pay the
73-27 amount that is due, the certificate of registration of the registered
73-28 limited-liability partnership shall be deemed revoked [on the first
73-29 day of the ninth month after the month in which the fee required to
73-30 be paid pursuant to NRS 87.510 was due. The] immediately after
73-31 the last day of the month in which the anniversary date of the
73-32 filing of the certificate of registration occurs, and the Secretary of
73-33 State shall notify [a] the registered limited-liability partnership, by
73-34 [certified mail, addressed] providing written notice to its resident
73-35 agent or, if the registered limited-liability partnership does not have
73-36 a resident agent, to a managing partner, that its certificate of
73-37 registration is revoked . [and] The written notice:
73-38 (a) Must include the amount of any fees and penalties incurred
73-39 that are due.
73-40 (b) At the request of the resident agent or managing partner,
73-41 may be provided electronically.
73-42 Sec. 118. NRS 87.530 is hereby amended to read as follows:
73-43 87.530 1. Except as otherwise provided in subsection 3, the
73-44 Secretary of State shall reinstate the certificate of registration of a
74-1 registered limited-liability partnership that is revoked pursuant to
74-2 NRS 87.520 if the registered limited-liability partnership:
74-3 (a) Files with the Secretary of State [the] :
74-4 (1) The information required by NRS 87.510; and
74-5 (2) A certificate of acceptance of appointment signed by its
74-6 resident agent; and
74-7 (b) Pays to the Secretary of State:
74-8 (1) The fee required to be paid [by that section;] pursuant to
74-9 NRS 87.510;
74-10 (2) Any penalty required to be paid pursuant to NRS 87.520;
74-11 and
74-12 (3) A reinstatement fee of [$200.
74-13 2. Upon reinstatement of a certificate of registration pursuant
74-14 to this section,] $300.
74-15 2. When the Secretary of State reinstates the registered
74-16 limited-liability partnership, he shall[:
74-17 (a) Deliver to the registered limited-liability partnership a
74-18 certificate of reinstatement authorizing it to transact business
74-19 retroactively from the date the fee required by NRS 87.510 was due;
74-20 and
74-21 (b) Upon request,]issue to the registered limited-liability
74-22 partnership [one or more certified copies of the] a certificate of
74-23 reinstatement [.] if the registered limited-liability partnership:
74-24 (a) Requests a certificate of reinstatement; and
74-25 (b) Pays the required fees pursuant to NRS 87.550.
74-26 3. The Secretary of State shall not reinstate the certificate of
74-27 registration of a registered limited-liability partnership if the
74-28 certificate was revoked pursuant to [NRS 87.520] the provisions of
74-29 this chapter at least 5 years before the date of the proposed
74-30 reinstatement.
74-31 Sec. 119. NRS 87.547 is hereby amended to read as follows:
74-32 87.547 1. A registered limited-liability partnership may
74-33 correct a document filed by the Secretary of State with respect to the
74-34 registered limited-liability partnership if the document contains an
74-35 inaccurate record of a partnership action described in the document
74-36 or was defectively executed, attested, sealed, verified or
74-37 acknowledged.
74-38 2. To correct a document, the registered limited-liability
74-39 partnership must:
74-40 (a) Prepare a certificate of correction that:
74-41 (1) States the name of the registered limited-liability
74-42 partnership;
74-43 (2) Describes the document, including, without limitation, its
74-44 filing date;
74-45 (3) Specifies the inaccuracy or defect;
75-1 (4) Sets forth the inaccurate or defective portion of the
75-2 document in an accurate or corrected form; and
75-3 (5) Is signed by a managing partner of the registered limited-
75-4 liability partnership.
75-5 (b) Deliver the certificate to the Secretary of State for filing.
75-6 (c) Pay a filing fee of [$150] $175 to the Secretary of State.
75-7 3. A certificate of correction is effective on the effective date
75-8 of the document it corrects except as to persons relying on the
75-9 uncorrected document and adversely affected by the correction. As
75-10 to those persons, the certificate is effective when filed.
75-11 Sec. 120. NRS 87.550 is hereby amended to read as follows:
75-12 87.550 In addition to any other fees required by NRS 87.440 to
75-13 87.540, inclusive, and 87.560, the Secretary of State shall charge
75-14 and collect the following fees for services rendered pursuant to
75-15 those sections:
75-16 1. For certifying documents required by NRS 87.440 to 87.540,
75-17 inclusive, and 87.560, [$20] $30 per certification.
75-18 2. For executing a certificate verifying the existence of a
75-19 registered limited-liability partnership, if the registered limited-
75-20 liability partnership has not filed a certificate of amendment, [$40.]
75-21 $50.
75-22 3. For executing a certificate verifying the existence of a
75-23 registered limited-liability partnership, if the registered limited-
75-24 liability partnership has filed a certificate of amendment, [$40.] $50.
75-25 4. For executing, certifying or filing any certificate or
75-26 document not required by NRS 87.440 to 87.540, inclusive, and
75-27 87.560, [$40.] $50.
75-28 5. For any copies made by the Office of the Secretary of State,
75-29 [$1] $2 per page.
75-30 6. For examining and provisionally approving any document
75-31 before the document is presented for filing, [$100.] $125.
75-32 Sec. 121. Chapter 88 of NRS is hereby amended by adding
75-33 thereto the provisions set forth as sections 122 to 139, inclusive, of
75-34 this act.
75-35 Sec. 122. 1. At the time of submitting any list required
75-36 pursuant to NRS 88.395, a limited partnership that meets the
75-37 criteria set forth in subsection 2 must submit:
75-38 (a) The statement required pursuant to subsection 3,
75-39 accompanied by a declaration under penalty of perjury attesting
75-40 that the statement does not contain any material misrepresentation
75-41 of fact; and
75-42 (b) A fee of $100,000, to be distributed in the manner provided
75-43 pursuant to subsection 4.
76-1 2. A limited partnership must submit a statement pursuant to
76-2 this section if the limited partnership, including its parent and all
76-3 subsidiaries:
76-4 (a) Holds 25 percent or more of the share of the market within
76-5 this state for any product sold or distributed by the limited
76-6 partnership within this state; and
76-7 (b) Has had, during the previous 5-year period, a total of five
76-8 or more investigations commenced against the limited partnership,
76-9 its parent or its subsidiaries in any jurisdiction within the United
76-10 States, including all state and federal investigations:
76-11 (1) Which concern any alleged contract, combination or
76-12 conspiracy in restraint of trade, as described in subsection 1 of
76-13 NRS 598A.060, or which concern similar activities prohibited by a
76-14 substantially similar law of another jurisdiction; and
76-15 (2) Which resulted in the limited partnership being fined or
76-16 otherwise penalized or which resulted in the limited partnership
76-17 being required to divest any holdings or being unable to acquire
76-18 any holdings as a condition for the settlement, dismissal or
76-19 resolution of those investigations.
76-20 3. A limited partnership that meets the criteria set forth in
76-21 subsection 2 shall submit a statement which includes the following
76-22 information with respect to each investigation:
76-23 (a) The jurisdiction in which the investigation was commenced.
76-24 (b) A summary of the nature of the investigation and the facts
76-25 and circumstances surrounding the investigation.
76-26 (c) If the investigation resulted in criminal or civil litigation, a
76-27 copy of all pleadings filed in the investigation by any party to the
76-28 litigation.
76-29 (d) A summary of the outcome of the investigation, including
76-30 specific information concerning whether any fine or penalty was
76-31 imposed against the limited partnership and whether the limited
76-32 partnership was required to divest any holdings or was unable to
76-33 acquire any holdings as a condition for the settlement, dismissal
76-34 or resolution of the investigation.
76-35 4. The fee collected pursuant to subsection 1 must be
76-36 deposited in the Attorney General’s Administration Budget
76-37 Account and used solely for the purpose of investigating any
76-38 alleged contract, combination or conspiracy in restraint of trade,
76-39 as described in subsection 1 of NRS 598A.060.
76-40 Sec. 123. 1. To become a registered limited-liability limited
76-41 partnership, a limited partnership shall file with the Secretary of
76-42 State a certificate of registration stating each of the following:
76-43 (a) The name of the limited partnership.
76-44 (b) The street address of its principal office.
77-1 (c) The name of the person designated as the resident agent of
77-2 the limited partnership, the street address of the resident agent
77-3 where process may be served upon the partnership and the mailing
77-4 address of the resident agent if it is different from his street
77-5 address.
77-6 (d) The name and business address of each organizer
77-7 executing the certificate.
77-8 (e) The name and business address of each initial general
77-9 partner.
77-10 (f) That the limited partnership thereafter will be a registered
77-11 limited-liability limited partnership.
77-12 (g) Any other information that the limited partnership wishes
77-13 to include.
77-14 2. The certificate of registration must be executed by the vote
77-15 necessary to amend the partnership agreement or, in the case of a
77-16 partnership agreement that expressly considers contribution
77-17 obligations, the vote necessary to amend those provisions.
77-18 3. The Secretary of State shall register as a registered limited-
77-19 liability limited partnership any limited partnership that submits a
77-20 completed certificate of registration with the required fee.
77-21 4. The registration of a registered limited-liability limited
77-22 partnership is effective at the time of the filing of the certificate of
77-23 registration.
77-24 Sec. 124. 1. The name proposed for a registered limited-
77-25 liability limited partnership must contain the words “Limited-
77-26 Liability Limited Partnership” or “Registered Limited-Liability
77-27 Limited Partnership” or the abbreviation “L.L.L.P.” or “LLLP”
77-28 as the last words or letters of the name and must be
77-29 distinguishable on the records of the Secretary of State from the
77-30 names of all other artificial persons formed, organized, registered
77-31 or qualified pursuant to the provisions of this title that are on file
77-32 in the Office of the Secretary of State and all names that are
77-33 reserved in the Office of the Secretary of State pursuant to the
77-34 provisions of this title. If the name of the registered limited-
77-35 liability limited partnership on a certificate of registration of
77-36 limited-liability limited partnership submitted to the Secretary of
77-37 State is not distinguishable from any name on file or reserved
77-38 name, the Secretary of State shall return the certificate to the
77-39 person who signed it, unless the written, acknowledged consent to
77-40 the same name of the holder of the name on file or reserved name
77-41 to use the name accompanies the certificate.
77-42 2. The Secretary of State shall not accept for filing any
77-43 certificate of registration or any certificate of amendment of a
77-44 certificate of registration of any registered limited-liability limited
77-45 partnership formed or existing pursuant to the laws of this state
78-1 which provides that the name of the registered limited-liability
78-2 limited partnership contains the words “unit-owners’ association”
78-3 or “homeowners’ association” or if it appears in the certificate of
78-4 registration or certificate of amendment that the purpose of the
78-5 registered limited-liability limited partnership is to operate as a
78-6 unit-owners’ association pursuant to chapter 116 of NRS unless
78-7 the Administrator of the Real Estate Division of the Department of
78-8 Business and Industry certifies that the registered limited-liability
78-9 limited partnership has:
78-10 (a) Registered with the Ombudsman for Owners in Common-
78-11 Interest Communities pursuant to NRS 116.31158; and
78-12 (b) Paid to the Administrator of the Real Estate Division the
78-13 fees required pursuant to NRS 116.31155.
78-14 3. For the purposes of this section, a proposed name is not
78-15 distinguishable from a name on file or reserved name solely
78-16 because one or the other contains distinctive lettering, a distinctive
78-17 mark, a trademark or a trade name, or any combination thereof.
78-18 4. The name of a registered limited-liability limited
78-19 partnership whose right to transact business has been forfeited,
78-20 which has merged and is not the surviving entity or whose
78-21 existence has otherwise terminated is available for use by any
78-22 other artificial person.
78-23 5. The Secretary of State may adopt regulations that interpret
78-24 the requirements of this section.
78-25 Sec. 125. The registration of a registered limited-liability
78-26 limited partnership is effective until:
78-27 1. Its certificate of registration is revoked pursuant to NRS
78-28 88.405; or
78-29 2. The registered limited-liability limited partnership files
78-30 with the Secretary of State a written notice of withdrawal executed
78-31 by a general partner. The notice must be accompanied by a fee of
78-32 $60.
78-33 Sec. 126. The status of a limited partnership as a registered
78-34 limited-liability limited partnership, and the liability of its
78-35 partners, are not affected by errors in the information contained
78-36 in a certificate of registration or an annual list required to be filed
78-37 with the Secretary of State, or by changes after the filing of such a
78-38 certificate or list in the information contained in the certificate or
78-39 list.
78-40 Sec. 127. 1. Unless otherwise provided by the articles of
78-41 organization or partnership agreement, a partner of a registered
78-42 limited-liability limited partnership is not personally liable for a
78-43 debt or liability of the registered limited-liability limited
78-44 partnership unless the trier of fact determines that adherence to
79-1 the fiction of a separate entity would sanction fraud or promote a
79-2 manifest injustice.
79-3 2. For purposes of this section, the failure of a registered
79-4 limited-liability limited partnership to observe the formalities or
79-5 requirements relating to the management of the registered limited-
79-6 liability limited partnership, in and of itself, is not sufficient to
79-7 establish grounds for imposing personal liability on a partner for a
79-8 debt or liability of the registered limited-liability limited
79-9 partnership.
79-10 Sec. 128. All persons who assume to act on behalf of a
79-11 registered limited-liability limited partnership without the
79-12 authority to act on behalf of the registered limited-liability limited
79-13 partnership are jointly and severally liable for all debts and
79-14 liabilities of the registered limited-liability limited partnership.
79-15 Sec. 129. To the extent permitted by the law of that
79-16 jurisdiction:
79-17 1. A limited partnership, including a registered limited-
79-18 liability limited partnership, formed and existing under this
79-19 chapter, may conduct its business, carry on its operations, and
79-20 exercise the powers granted by this chapter in any state, territory,
79-21 district or possession of the United States or in any foreign
79-22 country.
79-23 2. The internal affairs of a limited partnership, including a
79-24 registered limited-liability limited partnership, formed and existing
79-25 under this chapter, including the liability of partners for debts,
79-26 obligations and liabilities of or chargeable to the partnership, are
79-27 governed by the laws of this state.
79-28 Sec. 130. The name of a foreign registered limited-liability
79-29 limited partnership that is doing business in this state must
79-30 contain the words “Limited-Liability Limited Partnership” or
79-31 “Registered Limited-Liability Limited Partnership” or the
79-32 abbreviations “L.L.L.P.” or “LLLP,” or such other words or
79-33 abbreviations as may be required or authorized by the laws of the
79-34 other jurisdiction, as the last words or letters of the name.
79-35 Sec. 131. 1. Each document filed with the Secretary of
79-36 State pursuant to this chapter must be on or accompanied by a
79-37 form prescribed by the Secretary of State.
79-38 2. The Secretary of State may refuse to file a document which
79-39 does not comply with subsection 1 or which does not contain all of
79-40 the information required by statute for filing the document.
79-41 3. If the provisions of the form prescribed by the Secretary of
79-42 State conflict with the provisions of any document that is
79-43 submitted for filing with the form:
80-1 (a) The provisions of the form control for all purposes with
80-2 respect to the information that is required by statute to appear in
80-3 the document in order for the document to be filed; and
80-4 (b) Unless otherwise provided in the document, the provisions
80-5 of the document control in every other situation.
80-6 4. The Secretary of State may by regulation provide for the
80-7 electronic filing of documents with the Office of the Secretary of
80-8 State.
80-9 Sec. 132. 1. Each foreign limited partnership doing
80-10 business in this state shall, on or before the last day of the first
80-11 month after the filing of its application for registration as a
80-12 foreign limited partnership with the Secretary of State, and
80-13 annually thereafter on or before the last day of the month in
80-14 which the anniversary date of its qualification to do business in
80-15 this state occurs in each year, file with the Secretary of State a list,
80-16 on a form furnished by him, that contains:
80-17 (a) The name of the foreign limited partnership;
80-18 (b) The file number of the foreign limited partnership, if
80-19 known;
80-20 (c) The names of all its general partners;
80-21 (d) The address, either residence or business, of each general
80-22 partner;
80-23 (e) The name and address of its lawfully designated resident
80-24 agent in this state; and
80-25 (f) The signature of a general partner of the foreign limited
80-26 partnership certifying that the list is true, complete and accurate.
80-27 2. Each list filed pursuant to this section must be
80-28 accompanied by a declaration under penalty of perjury that the
80-29 foreign limited partnership:
80-30 (a) Has complied with the provisions of chapter 364A of NRS;
80-31 and
80-32 (b) Acknowledges that pursuant to NRS 239.330 it is a
80-33 category C felony to knowingly offer any false or forged
80-34 instrument for filing in the Office of the Secretary of State.
80-35 3. Upon filing:
80-36 (a) The initial list required by this section, the foreign limited
80-37 partnership shall pay to the Secretary of State a fee of $125.
80-38 (b) Each annual list required by this section, the foreign
80-39 limited partnership shall pay to the Secretary of State a fee of
80-40 $125.
80-41 4. If a general partner of a foreign limited partnership
80-42 resigns and the resignation is not made in conjunction with the
80-43 filing of an annual or amended list of general partners, the
80-44 foreign limited partnership shall pay to the Secretary of State a fee
80-45 of $75 to file the resignation of the general partner.
81-1 5. The Secretary of State shall, 60 days before the last day for
81-2 filing each annual list required by subsection 1, cause to be mailed
81-3 to each foreign limited partnership, which is required to comply
81-4 with the provisions of sections 132 to 139, inclusive, of this act,
81-5 and which has not become delinquent, the blank forms to be
81-6 completed and filed with him. Failure of any foreign limited
81-7 partnership to receive the forms does not excuse it from the
81-8 penalty imposed by the provisions of sections 132 to 139, inclusive,
81-9 of this act.
81-10 6. If the list to be filed pursuant to the provisions of
81-11 subsection 1 is defective or the fee required by subsection 3 is not
81-12 paid, the Secretary of State may return the list for correction or
81-13 payment.
81-14 7. An annual list for a foreign limited partnership not in
81-15 default which is received by the Secretary of State more than 90
81-16 days before its due date must be deemed an amended list for the
81-17 previous year and does not satisfy the requirements of subsection 1
81-18 for the year to which the due date is applicable.
81-19 Sec. 133. 1. At the time of submitting any list required
81-20 pursuant to section 132 of this act, a foreign limited partnership
81-21 that meets the criteria set forth in subsection 2 must submit:
81-22 (a) The statement required pursuant to subsection 3,
81-23 accompanied by a declaration under penalty of perjury attesting
81-24 that the statement does not contain any material misrepresentation
81-25 of fact; and
81-26 (b) A fee of $100,000, to be distributed in the manner provided
81-27 pursuant to subsection 4.
81-28 2. A foreign limited partnership must submit a statement
81-29 pursuant to this section if the foreign limited partnership,
81-30 including its parent and all subsidiaries:
81-31 (a) Holds 25 percent or more of the share of the market within
81-32 this state for any product sold or distributed by the foreign limited
81-33 partnership within this state; and
81-34 (b) Has had, during the previous 5-year period, a total of five
81-35 or more investigations commenced against the foreign limited
81-36 partnership, its parent or its subsidiaries in any jurisdiction within
81-37 the United States, including all state and federal investigations:
81-38 (1) Which concern any alleged contract, combination or
81-39 conspiracy in restraint of trade, as described in subsection 1 of
81-40 NRS 598A.060, or which concern similar activities prohibited by a
81-41 substantially similar law of another jurisdiction; and
81-42 (2) Which resulted in the foreign limited partnership being
81-43 fined or otherwise penalized or which resulted in the foreign
81-44 limited partnership being required to divest any holdings or being
82-1 unable to acquire any holdings as a condition for the settlement,
82-2 dismissal or resolution of those investigations.
82-3 3. A foreign limited partnership that meets the criteria set
82-4 forth in subsection 2 shall submit a statement which includes the
82-5 following information with respect to each investigation:
82-6 (a) The jurisdiction in which the investigation was commenced.
82-7 (b) A summary of the nature of the investigation and the facts
82-8 and circumstances surrounding the investigation.
82-9 (c) If the investigation resulted in criminal or civil litigation, a
82-10 copy of all pleadings filed in the investigation by any party to the
82-11 litigation.
82-12 (d) A summary of the outcome of the investigation, including
82-13 specific information concerning whether any fine or penalty was
82-14 imposed against the foreign limited partnership and whether the
82-15 foreign limited partnership was required to divest any holdings or
82-16 was unable to acquire any holdings as a condition for the
82-17 settlement, dismissal or resolution of the investigation.
82-18 4. The fee collected pursuant to subsection 1 must be
82-19 deposited in the Attorney General’s Administration Budget
82-20 Account and used solely for the purpose of investigating any
82-21 alleged contract, combination or conspiracy in restraint of trade,
82-22 as described in subsection 1 of NRS 598A.060.
82-23 Sec. 134. If a foreign limited partnership has filed the initial
82-24 or annual list in compliance with section 132 of this act and has
82-25 paid the appropriate fee for the filing, the cancelled check or other
82-26 proof of payment received by the foreign limited partnership
82-27 constitutes a certificate authorizing it to transact its business
82-28 within this state until the last day of the month in which the
82-29 anniversary of its qualification to transact business occurs in the
82-30 next succeeding calendar year.
82-31 Sec. 135. 1. Each list required to be filed under the
82-32 provisions of sections 132 to 139, inclusive, of this act must, after
82-33 the name of each managing partner listed thereon, set forth the
82-34 address, either residence or business, of each managing partner.
82-35 2. If the addresses are not stated for each person on any list
82-36 offered for filing, the Secretary of State may refuse to file the list,
82-37 and the foreign limited partnership for which the list has been
82-38 offered for filing is subject to all the provisions of sections 132 to
82-39 139, inclusive, of this act relating to failure to file the list within or
82-40 at the times therein specified, unless a list is subsequently
82-41 submitted for filing which conforms to the provisions of this
82-42 section.
82-43 Sec. 136. 1. Each foreign limited partnership required to
82-44 make a filing and pay the fee prescribed in sections 132 to 139,
83-1 inclusive, of this act which refuses or neglects to do so within the
83-2 time provided is in default.
83-3 2. For default there must be added to the amount of the fee a
83-4 penalty of $50, and unless the filing is made and the fee and
83-5 penalty are paid on or before the last day of the month in which
83-6 the anniversary date of the foreign limited partnership occurs, the
83-7 defaulting foreign limited partnership by reason of its default
83-8 forfeits its right to transact any business within this state. The fee
83-9 and penalty must be collected as provided in this chapter.
83-10 Sec. 137. 1. The Secretary of State shall notify, by
83-11 providing written notice to its resident agent, each foreign limited
83-12 partnership deemed in default pursuant to section 136 of this act.
83-13 The written notice:
83-14 (a) Must include a statement indicating the amount of the
83-15 filing fee, penalties incurred and costs remaining unpaid.
83-16 (b) At the request of the resident agent, may be provided
83-17 electronically.
83-18 2. Immediately after the last day of the month in which the
83-19 anniversary date of the filing of the certificate of limited
83-20 partnership occurs, the Secretary of State shall compile a complete
83-21 list containing the names of all foreign limited partnerships whose
83-22 right to transact business has been forfeited.
83-23 3. The Secretary of State shall notify, by providing written
83-24 notice to its resident agent, each foreign limited partnership
83-25 specified in subsection 2 of the forfeiture of its right to transact
83-26 business. The written notice:
83-27 (a) Must include a statement indicating the amount of the
83-28 filing fee, penalties incurred and costs remaining unpaid.
83-29 (b) At the request of the resident agent, may be provided
83-30 electronically.
83-31 Sec. 138. 1. Except as otherwise provided in subsections 3
83-32 and 4, the Secretary of State shall reinstate a foreign limited
83-33 partnership which has forfeited or which forfeits its right to
83-34 transact business under the provisions of this chapter and shall
83-35 restore to the foreign limited partnership its right to transact
83-36 business in this state, and to exercise its privileges and immunities,
83-37 if it:
83-38 (a) Files with the Secretary of State:
83-39 (1) The list required by section 132 of this act;
83-40 (2) The statement required by section 133 of this act, if
83-41 applicable; and
83-42 (3) A certificate of acceptance of appointment signed by its
83-43 resident agent; and
83-44 (b) Pays to the Secretary of State:
84-1 (1) The filing fee and penalty set forth in sections 132 and
84-2 136 of this act for each year or portion thereof that its right to
84-3 transact business was forfeited;
84-4 (2) The fee set forth in section 133 of this act, if applicable;
84-5 and
84-6 (3) A fee of $300 for reinstatement.
84-7 2. When the Secretary of State reinstates the foreign limited
84-8 partnership, he shall issue to the foreign limited partnership a
84-9 certificate of reinstatement if the foreign limited partnership:
84-10 (a) Requests a certificate of reinstatement; and
84-11 (b) Pays the required fees pursuant to NRS 88.415.
84-12 3. The Secretary of State shall not order a reinstatement
84-13 unless all delinquent fees and penalties have been paid and the
84-14 revocation of the right to transact business occurred only by
84-15 reason of failure to pay the fees and penalties.
84-16 4. If the right of a foreign limited partnership to transact
84-17 business in this state has been forfeited pursuant to the provisions
84-18 of this chapter and has remained forfeited for a period of 5
84-19 consecutive years, the right is not subject to reinstatement.
84-20 Sec. 139. 1. Except as otherwise provided in subsection 2, if
84-21 a foreign limited partnership applies to reinstate its certificate of
84-22 registration and its name has been legally reserved or acquired by
84-23 another artificial person formed, organized, registered or qualified
84-24 pursuant to the provisions of this title whose name is on file with
84-25 the Office of the Secretary of State or reserved in the Office of the
84-26 Secretary of State pursuant to the provisions of this title, the
84-27 foreign limited partnership must in its application for
84-28 reinstatement submit in writing to the Secretary of State some
84-29 other name under which it desires its existence to be reinstated. If
84-30 that name is distinguishable from all other names reserved or
84-31 otherwise on file, the Secretary of State shall reinstate the foreign
84-32 limited partnership under that new name.
84-33 2. If the applying foreign limited partnership submits the
84-34 written, acknowledged consent of the artificial person having a
84-35 name, or the person who has reserved a name, which is not
84-36 distinguishable from the old name of the applying foreign limited
84-37 partnership or a new name it has submitted, it may be reinstated
84-38 under that name.
84-39 3. For the purposes of this section, a proposed name is not
84-40 distinguishable from a name on file or reserved solely because one
84-41 or the other contains distinctive lettering, a distinctive mark, a
84-42 trademark or a trade name, or any combination thereof.
84-43 4. The Secretary of State may adopt regulations that interpret
84-44 the requirements of this section.
85-1 Sec. 140. NRS 88.315 is hereby amended to read as follows:
85-2 88.315 As used in this chapter, unless the context otherwise
85-3 requires:
85-4 1. “Certificate of limited partnership” means the certificate
85-5 referred to in NRS 88.350, and the certificate as amended or
85-6 restated.
85-7 2. “Contribution” means any cash, property, services rendered,
85-8 or a promissory note or other binding obligation to contribute cash
85-9 or property or to perform services, which a partner contributes to a
85-10 limited partnership in his capacity as a partner.
85-11 3. “Event of withdrawal of a general partner” means an event
85-12 that causes a person to cease to be a general partner as provided in
85-13 NRS 88.450.
85-14 4. “Foreign limited partnership” means a partnership formed
85-15 under the laws of any state other than this state and having as
85-16 partners one or more general partners and one or more limited
85-17 partners.
85-18 5. “Foreign registered limited-liability limited partnership”
85-19 means a foreign limited-liability limited partnership:
85-20 (a) Formed pursuant to an agreement governed by the laws of
85-21 another state; and
85-22 (b) Registered pursuant to and complying with NRS 88.570 to
85-23 88.605, inclusive, and section 130 of this act.
85-24 6. “General partner” means a person who has been admitted to
85-25 a limited partnership as a general partner in accordance with the
85-26 partnership agreement and named in the certificate of limited
85-27 partnership as a general partner.
85-28 [6.] 7. “Limited partner” means a person who has been
85-29 admitted to a limited partnership as a limited partner in accordance
85-30 with the partnership agreement.
85-31 [7.] 8. “Limited partnership” and “domestic limited
85-32 partnership” mean a partnership formed by two or more persons
85-33 under the laws of this state and having one or more general partners
85-34 and one or more limited partners.
85-35 [8.] 9. “Partner” means a limited or general partner.
85-36 [9.] 10. “Partnership agreement” means any valid agreement,
85-37 written or oral, of the partners as to the affairs of a limited
85-38 partnership and the conduct of its business.
85-39 [10.] 11. “Partnership interest” means a partner’s share of the
85-40 profits and losses of a limited partnership and the right to receive
85-41 distributions of partnership assets.
85-42 [11.] 12. “Registered limited-liability limited partnership”
85-43 means a limited partnership:
85-44 (a) Formed pursuant to an agreement governed by this
85-45 chapter; and
86-1 (b) Registered pursuant to and complying with NRS 88.350 to
86-2 88.415, inclusive, and sections 122 to 125, inclusive, of this act.
86-3 13. “Registered office” means the office maintained at the
86-4 street address of the resident agent.
86-5 [12.] 14. “Resident agent” means the agent appointed by the
86-6 limited partnership upon whom process or a notice or demand
86-7 authorized by law to be served upon the limited partnership may be
86-8 served.
86-9 [13.] 15. “Sign” means to affix a signature to a document.
86-10 [14.] 16. “Signature” means a name, word or mark executed or
86-11 adopted by a person with the present intention to authenticate a
86-12 document. The term includes, without limitation, an electronic
86-13 signature as defined in NRS 719.100.
86-14 [15.] 17. “State” means a state, territory or possession of the
86-15 United States, the District of Columbia or the Commonwealth of
86-16 Puerto Rico.
86-17 [16.] 18. “Street address” of a resident agent means the actual
86-18 physical location in this state at which a resident is available for
86-19 service of process.
86-20 Sec. 141. NRS 88.320 is hereby amended to read as follows:
86-21 88.320 1. [The] Except as otherwise provided in section 124
86-22 of this act, the name proposed for a limited partnership as set forth
86-23 in its certificate of limited partnership:
86-24 (a) Must contain the words “Limited Partnership,” or the
86-25 abbreviation “LP” or “L.P.” ;
86-26 (b) May not contain the name of a limited partner unless:
86-27 (1) It is also the name of a general partner or the corporate
86-28 name of a corporate general partner; or
86-29 (2) The business of the limited partnership had been carried
86-30 on under that name before the admission of that limited partner; and
86-31 (c) Must be distinguishable on the records of the Secretary of
86-32 State from the names of all other artificial persons formed,
86-33 organized, registered or qualified pursuant to the provisions of this
86-34 title that are on file in the Office of the Secretary of State and all
86-35 names that are reserved in the Office of the Secretary of State
86-36 pursuant to the provisions of this title. If the name on the certificate
86-37 of limited partnership submitted to the Secretary of State is not
86-38 distinguishable from any name on file or reserved name, the
86-39 Secretary of State shall return the certificate to the filer, unless
86-40 the written, acknowledged consent to the use of the same or the
86-41 requested similar name of the holder of the name on file or reserved
86-42 name accompanies the certificate of limited partnership.
86-43 2. For the purposes of this section, a proposed name is not
86-44 distinguished from a name on file or reserved name solely because
87-1 one or the other contains distinctive lettering, a distinctive mark, a
87-2 trademark or a trade name, or any combination [of these.] thereof.
87-3 3. The Secretary of State shall not accept for filing any
87-4 certificate of limited partnership for any limited partnership
87-5 formed or existing pursuant to the laws of this state which
87-6 provides that the name of the limited partnership contains the
87-7 word “accountant,” “accounting,” “accountancy,” “auditor” or
87-8 “auditing” unless the Nevada State Board of Accountancy
87-9 certifies that the limited partnership:
87-10 (a) Is registered pursuant to the provisions of chapter 628 of
87-11 NRS; or
87-12 (b) Has filed with the Nevada State Board of Accountancy
87-13 under penalty of perjury a written statement that the limited
87-14 partnership is not engaged in the practice of accounting and is not
87-15 offering to practice accounting in this state.
87-16 4. The Secretary of State shall not accept for filing any
87-17 certificate of limited partnership for any limited partnership
87-18 formed or existing pursuant to the laws of this state which
87-19 provides that the name of the limited partnership contains the
87-20 word “bank” or “trust” unless:
87-21 (a) It appears from the certificate of limited partnership that
87-22 the limited partnership proposes to carry on business as a banking
87-23 or trust company, exclusively or in connection with its business as
87-24 a bank, savings and loan association or thrift company; and
87-25 (b) The certificate of limited partnership is first approved by
87-26 the Commissioner of Financial Institutions.
87-27 5. The Secretary of State shall not accept for filing any
87-28 certificate of limited partnership for any limited partnership
87-29 formed or existing pursuant to the provisions of this chapter if it
87-30 appears from the certificate of limited partnership that the
87-31 business to be carried on by the limited partnership is subject to
87-32 supervision by the Commissioner of Insurance or by the
87-33 Commissioner of Financial Institutions, unless the certificate of
87-34 limited partnership is approved by the Commissioner who will
87-35 supervise the business of the limited partnership.
87-36 6. Except as otherwise provided in subsection 5, the Secretary
87-37 of State shall not accept for filing any certificate of limited
87-38 partnership for any limited partnership formed or existing
87-39 pursuant to the laws of this state which provides that the name of
87-40 the limited partnership contains the words “engineer,”
87-41 “engineered,” “engineering,” “professional engineer,” “registered
87-42 engineer” or “licensed engineer” unless:
87-43 (a) The State Board of Professional Engineers and Land
87-44 Surveyors certifies that the principals of the limited partnership
88-1 are licensed to practice engineering pursuant to the laws of this
88-2 state; or
88-3 (b) The State Board of Professional Engineers and Land
88-4 Surveyors certifies that the limited partnership is exempt from the
88-5 prohibitions of NRS 625.520.
88-6 7. The Secretary of State shall not accept for filing any
88-7 certificate of limited partnership for any limited partnership
88-8 formed or existing pursuant to the laws of this state which
88-9 provides that the name of the limited partnership contains the
88-10 words “unit-owners’ association” or “homeowners’ association”
88-11 or if it appears in the certificate of limited partnership that the
88-12 purpose of the limited partnership is to operate as a unit-owners’
88-13 association pursuant to chapter 116 of NRS unless the
88-14 Administrator of the Real Estate Division of the Department of
88-15 Business and Industry certifies that the limited partnership has:
88-16 (a) Registered with the Ombudsman for Owners in Common-
88-17 Interest Communities pursuant to NRS 116.31158; and
88-18 (b) Paid to the Administrator of the Real Estate Division the
88-19 fees required pursuant to NRS 116.31155.
88-20 8. The name of a limited partnership whose right to transact
88-21 business has been forfeited, which has merged and is not the
88-22 surviving entity or whose existence has otherwise terminated is
88-23 available for use by any other artificial person.
88-24 [4.] 9. The Secretary of State may adopt regulations that
88-25 interpret the requirements of this section.
88-26 Sec. 142. NRS 88.327 is hereby amended to read as follows:
88-27 88.327 1. Except as otherwise provided in subsection 2, if a
88-28 limited partnership applies to reinstate its right to transact business
88-29 but its name has been legally reserved or acquired by any other
88-30 artificial person formed, organized, registered or qualified pursuant
88-31 to the provisions of this title whose name is on file with the Office
88-32 of the Secretary of State or reserved in the Office of the Secretary of
88-33 State pursuant to the provisions of this title, the applying limited
88-34 partnership shall submit in writing to the Secretary of State some
88-35 other name under which it desires its right to be reinstated. If that
88-36 name is distinguishable from all other names reserved or otherwise
88-37 on file, the Secretary of State shall [issue to the applying] reinstate
88-38 the limited partnership [a certificate of reinstatement] under that
88-39 new name.
88-40 2. If the applying limited partnership submits the written,
88-41 acknowledged consent of the other artificial person having the
88-42 name, or the person who has reserved the name, that is not
88-43 distinguishable from the old name of the applying limited
88-44 partnership or a new name it has submitted, it may be reinstated
88-45 under that name.
89-1 3. For the purposes of this section, a proposed name is not
89-2 distinguishable from a name on file or reserved name solely because
89-3 one or the other contains distinctive lettering, a distinctive mark, a
89-4 trademark or a trade name, or any combination [of these.] thereof.
89-5 4. The Secretary of State may adopt regulations that interpret
89-6 the requirements of this section.
89-7 Sec. 143. NRS 88.331 is hereby amended to read as follows:
89-8 88.331 1. If a limited partnership created pursuant to this
89-9 chapter desires to change its resident agent, the change may be
89-10 effected by filing with the Secretary of State a certificate of change
89-11 [,] of resident agent, signed by a general partner, which sets forth:
89-12 (a) The name of the limited partnership;
89-13 (b) The name and street address of its present resident agent; and
89-14 (c) The name and street address of the new resident agent.
89-15 2. The new resident agent’s certificate of acceptance must be a
89-16 part of or attached to the certificate of change [.
89-17 3. The] of resident agent.
89-18 3. If the name of a resident agent is changed as a result of a
89-19 merger, conversion, exchange, sale, reorganization or
89-20 amendment, the resident agent shall:
89-21 (a) File with the Secretary of State a certificate of name
89-22 change of resident agent that includes:
89-23 (1) The current name of the resident agent as filed with the
89-24 Secretary of State;
89-25 (2) The new name of the resident agent; and
89-26 (3) The name and file number of each artificial person
89-27 formed, organized, registered or qualified pursuant to the
89-28 provisions of this title that the resident agent represents; and
89-29 (b) Pay to the Secretary of State a filing fee of $100.
89-30 4. A change authorized by this section becomes effective upon
89-31 the filing of the proper certificate of change.
89-32 Sec. 144. NRS 88.332 is hereby amended to read as follows:
89-33 88.332 1. [Any person who has been designated by a limited
89-34 partnership as its] A resident agent [and who thereafter] who desires
89-35 to resign shall [file] :
89-36 (a) File with the Secretary of State a signed statement in the
89-37 manner provided pursuant to subsection 1 of NRS 78.097 that he is
89-38 unwilling to continue to act as the resident agent of the limited
89-39 partnership [.] for the service of process; and
89-40 (b) Pay to the Secretary of State the filing fee set forth in
89-41 subsection 1 of NRS 78.097.
89-42 A resignation is not effective until the signed statement is filed with
89-43 the Secretary of State.
89-44 2. The statement of resignation may contain a statement by the
89-45 affected limited partnership appointing a successor resident agent
90-1 for the limited partnership. A certificate of acceptance executed by
90-2 the new agent, stating the full name, complete street address and, if
90-3 different from the street address, mailing address of the new agent,
90-4 must accompany the statement appointing the new agent.
90-5 [2.] 3. Upon the filing of the statement with the Secretary of
90-6 State , the capacity of the person as resident agent terminates. If the
90-7 statement of resignation does not contain a statement by the limited
90-8 partnership appointing a successor resident agent, the resigning
90-9 agent shall immediately give written notice, by mail, to the limited
90-10 partnership of the filing of the statement and the effect thereof. The
90-11 notice must be addressed to a general partner of the partnership
90-12 other than the resident agent.
90-13 [3.] 4. If a designated resident agent dies, resigns or removes
90-14 from the State, the limited partnership, within 30 days thereafter,
90-15 shall file with the Secretary of State a certificate of acceptance,
90-16 executed by the new resident agent. The certificate must set forth
90-17 the full name, complete street address and, if different from the
90-18 street address, mailing address of the newly designated resident
90-19 agent.
90-20 [4.] 5. Each limited partnership which fails to file a certificate
90-21 of acceptance executed by the new resident agent within 30 days
90-22 after the death, resignation or removal of its resident agent as
90-23 provided in subsection [3] 4 shall be deemed in default and is
90-24 subject to the provisions of NRS 88.400 and 88.405.
90-25 Sec. 145. NRS 88.335 is hereby amended to read as follows:
90-26 88.335 1. A limited partnership shall keep at the office
90-27 referred to in paragraph (a) of subsection 1 of NRS 88.330 the
90-28 following:
90-29 (a) A current list of the full name and last known business
90-30 address of each partner , separately identifying the general partners
90-31 in alphabetical order and the limited partners in alphabetical order;
90-32 (b) A copy of the certificate of limited partnership and all
90-33 certificates of amendment thereto, together with executed copies of
90-34 any powers of attorney pursuant to which any certificate has been
90-35 executed;
90-36 (c) Copies of the limited partnership’s federal, state, and local
90-37 income tax returns and reports, if any, for the 3 most recent years;
90-38 (d) Copies of any then effective written partnership agreements
90-39 [and] ;
90-40 (e) Copies of any financial statements of the limited partnership
90-41 for the 3 most recent years; and
90-42 [(e)] (f) Unless contained in a written partnership agreement, a
90-43 writing setting out:
91-1 (1) The amount of cash and a description and statement of
91-2 the agreed value of the other property or services contributed by
91-3 each partner and which each partner has agreed to contribute;
91-4 (2) The times at which or events on the happening of which
91-5 any additional contributions agreed to be made by each partner are
91-6 to be made;
91-7 (3) Any right of a partner to receive, or of a general partner
91-8 to make, distributions to a partner which include a return of all or
91-9 any part of the partner’s contribution; and
91-10 (4) Any events upon the happening of which the limited
91-11 partnership is to be dissolved and its affairs wound up.
91-12 2. In lieu of keeping at an office in this state the information
91-13 required in paragraphs (a), (c), (e) and (f) of subsection 1, the
91-14 limited partnership may keep a statement with the resident agent
91-15 setting out the name of the custodian of the information required
91-16 in paragraphs (a), (c), (e) and (f) of subsection 1, and the present
91-17 and complete post office address, including street and number, if
91-18 any, where the information required in paragraphs (a), (c), (e) and
91-19 (f) of subsection 1 is kept.
91-20 3. Records kept pursuant to this section are subject to
91-21 inspection and copying at the reasonable request, and at the expense,
91-22 of any partner during ordinary business hours.
91-23 Sec. 146. NRS 88.339 is hereby amended to read as follows:
91-24 88.339 1. A limited partnership may correct a document filed
91-25 by the Secretary of State with respect to the limited partnership if
91-26 the document contains an inaccurate record of a partnership action
91-27 described in the document or was defectively executed, attested,
91-28 sealed, verified or acknowledged.
91-29 2. To correct a document, the limited partnership must:
91-30 (a) Prepare a certificate of correction that:
91-31 (1) States the name of the limited partnership;
91-32 (2) Describes the document, including, without limitation, its
91-33 filing date;
91-34 (3) Specifies the inaccuracy or defect;
91-35 (4) Sets forth the inaccurate or defective portion of the
91-36 document in an accurate or corrected form; and
91-37 (5) Is signed by a general partner of the limited partnership.
91-38 (b) Deliver the certificate to the Secretary of State for filing.
91-39 (c) Pay a filing fee of [$150] $175 to the Secretary of State.
91-40 3. A certificate of correction is effective on the effective date
91-41 of the document it corrects except as to persons relying on the
91-42 uncorrected document and adversely affected by the correction. As
91-43 to those persons, the certificate is effective when filed.
92-1 Sec. 147. NRS 88.340 is hereby amended to read as follows:
92-2 88.340 The Secretary of State may microfilm or image any
92-3 document which is filed in his office by or relating to a limited
92-4 partnership pursuant to this chapter and may return the original
92-5 document to the filer.
92-6 Sec. 148. NRS 88.350 is hereby amended to read as follows:
92-7 88.350 1. In order to form a limited partnership, a certificate
92-8 of limited partnership must be executed and filed in the Office of the
92-9 Secretary of State. The certificate must set forth:
92-10 (a) The name of the limited partnership;
92-11 (b) The address of the office which contains records and the
92-12 name and address of the resident agent required to be maintained by
92-13 NRS 88.330;
92-14 (c) The name and [the] business address of each [general
92-15 partner;] organizer executing the certificate;
92-16 (d) The name and business address of each initial general
92-17 partner;
92-18 (e) The latest date upon which the limited partnership is to
92-19 dissolve; and
92-20 [(e)] (f) Any other matters the [general partners] organizers
92-21 determine to include therein.
92-22 2. A certificate of acceptance of appointment of a resident
92-23 agent, executed by the agent, must be filed with the certificate of
92-24 limited partnership.
92-25 3. A limited partnership is formed at the time of the filing of
92-26 the certificate of limited partnership and the certificate of acceptance
92-27 in the Office of the Secretary of State or at any later time specified
92-28 in the certificate of limited partnership if, in either case, there has
92-29 been substantial compliance with the requirements of this section.
92-30 Sec. 149. NRS 88.360 is hereby amended to read as follows:
92-31 88.360 A certificate of limited partnership must be cancelled
92-32 upon the dissolution and the commencement of winding up of the
92-33 partnership or at any other time there are no limited partners. A
92-34 certificate of cancellation must be filed in the Office of the Secretary
92-35 of State and set forth:
92-36 1. The name of the limited partnership;
92-37 2. [The date of filing of its certificate of limited partnership;
92-38 3.] The reason for filing the certificate of cancellation;
92-39 [4.] 3. The effective date, which must be a date certain, of
92-40 cancellation if it is not to be effective upon the filing of the
92-41 certificate; and
92-42 [5.] 4. Any other information the general partners filing the
92-43 certificate determine.
93-1 Sec. 150. NRS 88.395 is hereby amended to read as follows:
93-2 88.395 1. A limited partnership shall, on or before the [first]
93-3 last day of the [second] first month after the filing of its certificate
93-4 of limited partnership with the Secretary of State, and annually
93-5 thereafter on or before the last day of the month in which the
93-6 anniversary date of the filing of its certificate of limited partnership
93-7 occurs, file with the Secretary of State, on a form furnished by him,
93-8 a list that contains:
93-9 (a) The name of the limited partnership;
93-10 (b) The file number of the limited partnership, if known;
93-11 (c) The names of all of its general partners;
93-12 (d) The [mailing or street] address, either residence or business,
93-13 of each general partner;
93-14 (e) The name and [street] address of the lawfully designated
93-15 resident agent of the limited partnership; and
93-16 (f) The signature of a general partner of the limited partnership
93-17 certifying that the list is true, complete and accurate.
93-18 Each list filed pursuant to this subsection must be accompanied by a
93-19 declaration under penalty of perjury that the limited partnership has
93-20 complied with the provisions of chapter 364A of NRS [.
93-21 2. Upon] and which acknowledges that pursuant to NRS
93-22 239.330 it is a category C felony to knowingly offer any false or
93-23 forged instrument for filing in the Office of the Secretary of State.
93-24 2. Except as otherwise provided in subsection 3, a limited
93-25 partnership shall, upon filing:
93-26 (a) The initial list required by subsection 1, [the limited
93-27 partnership shall] pay to the Secretary of State a fee of [$165.] $125.
93-28 (b) Each annual list required by subsection 1, [the limited
93-29 partnership shall] pay to the Secretary of State a fee of [$85.] $125.
93-30 3. A registered limited-liability limited partnership shall,
93-31 upon filing:
93-32 (a) The initial list required by subsection 1, pay to the
93-33 Secretary of State a fee of $125.
93-34 (b) Each annual list required by subsection 1, pay to the
93-35 Secretary of State a fee of $175.
93-36 4. If a general partner of a limited partnership resigns and
93-37 the resignation is not made in conjunction with the filing of an
93-38 annual or amended list of general partners, the limited
93-39 partnership shall pay to the Secretary of State a fee of $75 to file
93-40 the resignation of the general partner.
93-41 5. The Secretary of State shall, 60 days before the last day for
93-42 filing each annual list required by subsection 1, cause to be mailed
93-43 to each limited partnership which is required to comply with the
93-44 provisions of this section , and which has not become delinquent , a
93-45 notice of the fee due pursuant to the provisions of subsection 2 or 3,
94-1 as appropriate, and a reminder to file the annual list. Failure of any
94-2 limited partnership to receive a notice or form does not excuse it
94-3 from the penalty imposed by NRS 88.400.
94-4 [4.] 6. If the list to be filed pursuant to the provisions of
94-5 subsection 1 is defective or the fee required by subsection 2 or 3 is
94-6 not paid, the Secretary of State may return the list for correction or
94-7 payment.
94-8 [5.] 7. An annual list for a limited partnership not in default
94-9 that is received by the Secretary of State more than [60] 90 days
94-10 before its due date shall be deemed an amended list for the previous
94-11 year and does not satisfy the requirements of subsection 1 for the
94-12 year to which the due date is applicable.
94-13 [6.] 8. A filing made pursuant to this section does not satisfy
94-14 the provisions of NRS 88.355 and may not be substituted for filings
94-15 submitted pursuant to NRS 88.355.
94-16 Sec. 151. NRS 88.400 is hereby amended to read as follows:
94-17 88.400 1. If a limited partnership has filed the list in
94-18 compliance with NRS 88.395 and has paid the appropriate fee for
94-19 the filing, the cancelled check or other proof of payment received
94-20 by the limited partnership constitutes a certificate authorizing it to
94-21 transact its business within this state until the anniversary date of the
94-22 filing of its certificate of limited partnership in the next succeeding
94-23 calendar year. [If the limited partnership desires a formal certificate
94-24 upon its payment of the annual fee, its payment must be
94-25 accompanied by a self-addressed, stamped envelope.]
94-26 2. Each limited partnership which is required to make a filing
94-27 and pay the fee prescribed in NRS 88.395 and section 122 of this
94-28 act and which refuses or neglects to [file the list and pay the fee] do
94-29 so within the time provided is in default.
94-30 3. Upon notification from the Administrator of the Real
94-31 Estate Division of the Department of Business and Industry that a
94-32 limited partnership which is a unit-owners’ association as defined
94-33 in NRS 116.110315 has failed to register pursuant to NRS
94-34 116.31158 or failed to pay the fees pursuant to NRS 116.31155,
94-35 the Secretary of State shall deem the limited partnership to be in
94-36 default. If, after the limited partnership is deemed to be in default,
94-37 the Administrator notifies the Secretary of State that the limited
94-38 partnership has registered pursuant to NRS 116.31158 and paid
94-39 the fees pursuant to NRS 116.31155, the Secretary of State shall
94-40 reinstate the limited partnership if the limited partnership
94-41 complies with the requirements for reinstatement as provided in
94-42 this section and NRS 88.410.
94-43 4. For default there must be added to the amount of the fee a
94-44 penalty of [$50,] $75 and unless the filings are made and the fee and
94-45 penalty are paid on or before the first day of the first anniversary of
95-1 the month following the month in which filing was required, the
95-2 defaulting limited partnership, by reason of its default, forfeits its
95-3 right to transact any business within this state.
95-4 Sec. 152. NRS 88.405 is hereby amended to read as follows:
95-5 88.405 1. The Secretary of State shall notify, by [letter
95-6 addressed] providing written notice to its resident agent, each
95-7 defaulting limited partnership. The written notice [must be
95-8 accompanied by] :
95-9 (a) Must include a statement indicating the amount of the filing
95-10 fee, penalties incurred and costs remaining unpaid.
95-11 (b) At the request of the resident agent, may be provided
95-12 electronically.
95-13 2. Immediately after the first day of the first anniversary of the
95-14 month following the month in which filing was required, the
95-15 certificate of the limited partnership is revoked.
95-16 3. The Secretary of State shall compile a complete list
95-17 containing the names of all limited partnerships whose right to [do]
95-18 transact business has been forfeited.
95-19 4. The Secretary of State shall notify, by [letter addressed]
95-20 providing written notice to its resident agent, each limited
95-21 partnership specified in subsection 3 of the revocation of its
95-22 certificate. The written notice [must be accompanied by] :
95-23 (a) Must include a statement indicating the amount of the filing
95-24 fee, penalties incurred and costs remaining unpaid.
95-25 [3.] (b) At the request of the resident agent, may be provided
95-26 electronically.
95-27 5. In case of revocation of the certificate and of the forfeiture
95-28 of the right to transact business thereunder, all the property and
95-29 assets of the defaulting domestic limited partnership are held in trust
95-30 by the general partners, and the same proceedings may be had with
95-31 respect thereto as for the judicial dissolution of a limited
95-32 partnership. Any person interested may institute proceedings at any
95-33 time after a forfeiture has been declared, but if the Secretary of State
95-34 reinstates the limited partnership , the proceedings must at once be
95-35 dismissed and all property restored to the general partners.
95-36 Sec. 153. NRS 88.410 is hereby amended to read as follows:
95-37 88.410 1. Except as otherwise provided in subsections 3 and
95-38 4, the Secretary of State [may:
95-39 (a) Reinstate] shall reinstate any limited partnership which has
95-40 forfeited or which forfeits its right to transact business[; and
95-41 (b) Restore] under the provisions of this chapter and restore to
95-42 the limited partnership its right to carry on business in this state, and
95-43 to exercise its privileges and immunities[,
95-44 upon the filing] if it:
95-45 (a) Files with the Secretary of State [of the] :
96-1 (1) The list required pursuant to NRS 88.395[, and upon
96-2 payment] ;
96-3 (2) The statement required by section 122 of this act, if
96-4 applicable; and
96-5 (3) A certificate of acceptance of appointment signed by its
96-6 resident agent; and
96-7 (b) Pays to the Secretary of State [of the] :
96-8 (1) The filing fee and penalty set forth in NRS 88.395 and
96-9 88.400 for each year or portion thereof during which the certificate
96-10 has been revoked [, and a] ;
96-11 (2) The fee set forth in section 122 of this act, if applicable;
96-12 and
96-13 (3) A fee of [$200] $300 for reinstatement.
96-14 2. When [payment is made and] the Secretary of State
96-15 reinstates the limited partnership , [to its former rights,] he shall [:
96-16 (a) Immediately issue and deliver to the limited partnership a
96-17 certificate of reinstatement authorizing it to transact business as if
96-18 the filing fee had been paid when due; and
96-19 (b) Upon demand,] issue to the limited partnership [one or more
96-20 certified copies of the] a certificate of reinstatement [.] if the limited
96-21 partnership:
96-22 (a) Requests a certificate of reinstatement; and
96-23 (b) Pays the required fees pursuant to NRS 88.415.
96-24 3. The Secretary of State shall not order a reinstatement unless
96-25 all delinquent fees and penalties have been paid, and the revocation
96-26 occurred only by reason of failure to pay the fees and penalties.
96-27 4. If a limited partnership’s certificate has been revoked
96-28 pursuant to the provisions of this chapter and has remained revoked
96-29 for a period of 5 years, the certificate must not be reinstated.
96-30 Sec. 154. NRS 88.415 is hereby amended to read as follows:
96-31 88.415 The Secretary of State, for services relating to his
96-32 official duties and the records of his office, shall charge and collect
96-33 the following fees:
96-34 1. For filing a certificate of limited partnership, or for
96-35 registering a foreign limited partnership, [$175.] $75.
96-36 2. For filing a certificate of registration of limited-liability
96-37 limited partnership, or for registering a foreign registered limited-
96-38 liability limited partnership, $100.
96-39 3. For filing a certificate of amendment of limited partnership
96-40 or restated certificate of limited partnership, [$150.
96-41 3.] $175.
96-42 4. For filing a certificate of a change of location of the records
96-43 office of a limited partnership or the office of its resident agent, or a
96-44 designation of a new resident agent, [$30.
96-45 4.] $60.
97-1 5. For certifying a certificate of limited partnership, an
97-2 amendment to the certificate, or a certificate as amended where a
97-3 copy is provided, [$20] $30 per certification.
97-4 [5.] 6. For certifying an authorized printed copy of the limited
97-5 partnership law, [$20.
97-6 6.] $30.
97-7 7. For reserving a limited partnership name, or for executing,
97-8 filing or certifying any other document, [$20.
97-9 7.] $25.
97-10 8. For copies made at the Office of the Secretary of State, [$1]
97-11 $2 per page.
97-12 [8.] 9. For filing a certificate of cancellation of a limited
97-13 partnership, [$60.] $75.
97-14 Except as otherwise provided in this section, the fees set forth in
97-15 NRS 78.785 apply to this chapter.
97-16 Sec. 155. NRS 88.535 is hereby amended to read as follows:
97-17 88.535 1. On application to a court of competent jurisdiction
97-18 by any judgment creditor of a partner, the court may charge the
97-19 partnership interest of the partner with payment of the unsatisfied
97-20 amount of the judgment with interest. To the extent so charged, the
97-21 judgment creditor has only the rights of an assignee of the
97-22 partnership interest.
97-23 2. [The court may appoint a receiver of the share of the
97-24 distributions due or to become due to the judgment debtor in respect
97-25 of the partnership. The receiver has only the rights of an assignee.
97-26 The court may make all other orders, directions, accounts and
97-27 inquiries that the judgment debtor might have made or which the
97-28 circumstances of the case may require.
97-29 3. A charging order constitutes a lien on the partnership
97-30 interest of the judgment debtor. The court may order a foreclosure
97-31 of the partnership interest subject to the charging order at any time.
97-32 The purchaser at the foreclosure sale has only the rights of an
97-33 assignee.
97-34 4. Unless otherwise provided in the articles of organization or
97-35 operating agreement, at any time before foreclosure, a partnership
97-36 interest charged may be redeemed:
97-37 (a) By the judgment debtor;
97-38 (b) With property other than property of the limited partnership,
97-39 by one or more of the other partners; or
97-40 (c) By the limited partnership with the consent of all of the
97-41 partners whose interests are not so charged.
97-42 5.] This section [provides] :
97-43 (a) Provides the exclusive remedy by which a judgment creditor
97-44 of a partner or an assignee of a partner may satisfy a judgment out
97-45 of the partnership interest of the judgment debtor.
98-1 [6. No creditor of a partner has any right to obtain possession
98-2 of, or otherwise exercise legal or equitable remedies with respect to,
98-3 the property of the limited partnership.
98-4 7. This section does]
98-5 (b) Does not deprive any partner of the benefit of any exemption
98-6 laws applicable to his partnership interest.
98-7 Sec. 156. NRS 88.585 is hereby amended to read as follows:
98-8 88.585 [A] Except as otherwise provided in section 130 of this
98-9 act, a foreign limited partnership may register with the Secretary of
98-10 State under any name, whether or not it is the name under which it is
98-11 registered in its state of organization, that includes without
98-12 abbreviation the words “limited partnership” and that could be
98-13 registered by a domestic limited partnership.
98-14 Sec. 157. NRS 88.595 is hereby amended to read as follows:
98-15 88.595 A foreign limited partnership may cancel its
98-16 registration by filing with the Secretary of State a certificate of
98-17 cancellation signed by a general partner. The certificate must set
98-18 forth:
98-19 1. The name of the foreign limited partnership;
98-20 2. [The date upon which its certificate of registration was filed;
98-21 3.] The reason for filing the certificate of cancellation;
98-22 [4.] 3. The effective date of the cancellation if other than the
98-23 date of the filing of the certificate of cancellation; and
98-24 [5.] 4. Any other information deemed necessary by the general
98-25 partners of the partnership.
98-26 A cancellation does not terminate the authority of the Secretary of
98-27 State to accept service of process on the foreign limited partnership
98-28 with respect to causes of action arising out of the transactions of
98-29 business in this state.
98-30 Sec. 158. Chapter 88A of NRS is hereby amended by adding
98-31 thereto the provisions set forth as sections 159 to 166, inclusive, of
98-32 this act.
98-33 Sec. 159. 1. Each document filed with the Secretary of
98-34 State pursuant to this chapter must be on or accompanied by a
98-35 form prescribed by the Secretary of State.
98-36 2. The Secretary of State may refuse to file a document which
98-37 does not comply with subsection 1 or which does not contain all of
98-38 the information required by statute for filing the document.
98-39 3. If the provisions of the form prescribed by the Secretary of
98-40 State conflict with the provisions of any document that is
98-41 submitted for filing with the form:
98-42 (a) The provisions of the form control for all purposes with
98-43 respect to the information that is required by statute to appear in
98-44 the document in order for the document to be filed; and
99-1 (b) Unless otherwise provided in the document, the provisions
99-2 of the document control in every other situation.
99-3 4. The Secretary of State may by regulation provide for the
99-4 electronic filing of documents with the Office of the Secretary of
99-5 State.
99-6 Sec. 160. 1. Each foreign business trust doing business in
99-7 this state shall, on or before the last day of the first month after
99-8 the filing of its application for registration as a foreign business
99-9 trust with the Secretary of State, and annually thereafter on or
99-10 before the last day of the month in which the anniversary date of
99-11 its qualification to do business in this state occurs in each year,
99-12 file with the Secretary of State a list, on a form furnished by him,
99-13 that contains:
99-14 (a) The name of the foreign business trust;
99-15 (b) The file number of the foreign business trust, if known;
99-16 (c) The name of at least one of its trustees;
99-17 (d) The address, either residence or business, of the trustee
99-18 listed pursuant to paragraph (c);
99-19 (e) The name and address of its lawfully designated resident
99-20 agent in this state; and
99-21 (f) The signature of a trustee of the foreign business trust
99-22 certifying that the list is true, complete and accurate.
99-23 2. Each list required to be filed pursuant to this section must
99-24 be accompanied by a declaration under penalty of perjury that the
99-25 foreign business trust:
99-26 (a) Has complied with the provisions of chapter 364A of NRS;
99-27 and
99-28 (b) Acknowledges that pursuant to NRS 239.330 it is a
99-29 category C felony to knowingly offer any false or forged
99-30 instrument for filing in the Office of the Secretary of State.
99-31 3. Upon filing:
99-32 (a) The initial list required by this section, the foreign business
99-33 trust shall pay to the Secretary of State a fee of $125.
99-34 (b) Each annual list required by this section, the foreign
99-35 business trust shall pay to the Secretary of State a fee of $125.
99-36 4. If a trustee of a foreign business trust resigns and the
99-37 resignation is not made in conjunction with the filing of an
99-38 annual or amended list of trustees, the foreign business trust shall
99-39 pay to the Secretary of State a fee of $75 to file the resignation of
99-40 the trustee.
99-41 5. The Secretary of State shall, 60 days before the last day for
99-42 filing each annual list required by subsection 1, cause to be mailed
99-43 to each foreign business trust which is required to comply with the
99-44 provisions of sections 160 to 166, inclusive, of this act, and which
99-45 has not become delinquent, the blank forms to be completed and
100-1 filed with him. Failure of any foreign business trust to receive the
100-2 forms does not excuse it from the penalty imposed by the
100-3 provisions of sections 160 to 166, inclusive, of this act.
100-4 6. If the list to be filed pursuant to the provisions of
100-5 subsection 1 is defective or the fee required by subsection 3 is not
100-6 paid, the Secretary of State may return the list for correction or
100-7 payment.
100-8 7. An annual list for a foreign business trust not in default
100-9 which is received by the Secretary of State more than 90 days
100-10 before its due date must be deemed an amended list for the
100-11 previous year and does not satisfy the requirements of subsection 1
100-12 for the year to which the due date is applicable.
100-13 Sec. 161. If a foreign business trust has filed the initial or
100-14 annual list in compliance with section 160 of this act and has paid
100-15 the appropriate fee for the filing, the cancelled check or other
100-16 proof of payment received by the foreign business trust constitutes
100-17 a certificate authorizing it to transact its business within this state
100-18 until the last day of the month in which the anniversary of its
100-19 qualification to transact business occurs in the next succeeding
100-20 calendar year.
100-21 Sec. 162. 1. Each list required to be filed under the
100-22 provisions of sections 160 to 166, inclusive, of this act must, after
100-23 the name of each trustee listed thereon, set forth the address,
100-24 either residence or business, of each trustee.
100-25 2. If the addresses are not stated for each person on any list
100-26 offered for filing, the Secretary of State may refuse to file the list,
100-27 and the foreign business trust for which the list has been offered
100-28 for filing is subject to all the provisions of sections 160 to 166,
100-29 inclusive, of this act relating to failure to file the list within or at
100-30 the times therein specified, unless a list is subsequently submitted
100-31 for filing which conforms to the provisions of this section.
100-32 Sec. 163. 1. Each foreign business trust required to make a
100-33 filing and pay the fee prescribed in sections 160 to 166, inclusive,
100-34 of this act which refuses or neglects to do so within the time
100-35 provided is in default.
100-36 2. For default there must be added to the amount of the fee a
100-37 penalty of $50, and unless the filing is made and the fee and
100-38 penalty are paid on or before the last day of the month in which
100-39 the anniversary date of the foreign business trust occurs, the
100-40 defaulting foreign business trust by reason of its default forfeits its
100-41 right to transact any business within this state. The fee and penalty
100-42 must be collected as provided in this chapter.
100-43 Sec. 164. 1. The Secretary of State shall notify, by
100-44 providing written notice to its resident agent, each foreign
101-1 business trust deemed in default pursuant to section 163 of this
101-2 act. The written notice:
101-3 (a) Must include a statement indicating the amount of the
101-4 filing fee, penalties incurred and costs remaining unpaid.
101-5 (b) At the request of the resident agent, may be provided
101-6 electronically.
101-7 2. Immediately after the last day of the month in which the
101-8 anniversary date of the filing of the certificate of trust occurs,
101-9 the Secretary of State shall compile a complete list containing the
101-10 names of all foreign business trusts whose right to transact
101-11 business has been forfeited.
101-12 3. The Secretary of State shall notify, by providing written
101-13 notice to its resident agent, each foreign business trust specified in
101-14 subsection 2 of the forfeiture of its right to transact business. The
101-15 written notice:
101-16 (a) Must include a statement indicating the amount of the
101-17 filing fee, penalties incurred and costs remaining unpaid.
101-18 (b) At the request of the resident agent, may be provided
101-19 electronically.
101-20 Sec. 165. 1. Except as otherwise provided in subsections 3
101-21 and 4, the Secretary of State shall reinstate a foreign business
101-22 trust which has forfeited or which forfeits its right to transact
101-23 business under the provisions of this chapter and shall restore to
101-24 the foreign business trust its right to transact business in this state,
101-25 and to exercise its privileges and immunities, if it:
101-26 (a) Files with the Secretary of State:
101-27 (1) The list required by section 160 of this act; and
101-28 (2) A certificate of acceptance of appointment signed by its
101-29 resident agent; and
101-30 (b) Pays to the Secretary of State:
101-31 (1) The filing fee and penalty set forth in sections 160 and
101-32 163 of this act for each year or portion thereof that its right to
101-33 transact business was forfeited; and
101-34 (2) A fee of $300 for reinstatement.
101-35 2. When the Secretary of State reinstates the foreign business
101-36 trust, he shall issue to the foreign business trust a certificate of
101-37 reinstatement if the foreign business trust:
101-38 (a) Requests a certificate of reinstatement; and
101-39 (b) Pays the required fees pursuant to NRS 88A.900.
101-40 3. The Secretary of State shall not order a reinstatement
101-41 unless all delinquent fees and penalties have been paid and the
101-42 revocation of the right to transact business occurred only by
101-43 reason of failure to pay the fees and penalties.
101-44 4. If the right of a foreign business trust to transact business
101-45 in this state has been forfeited pursuant to the provisions of this
102-1 chapter and has remained forfeited for a period of 5 consecutive
102-2 years, the right to transact business must not be reinstated.
102-3 Sec. 166. 1. Except as otherwise provided in subsection 2, if
102-4 a foreign business trust applies to reinstate its certificate of trust
102-5 and its name has been legally reserved or acquired by another
102-6 artificial person formed, organized, registered or qualified
102-7 pursuant to the provisions of this title whose name is on file with
102-8 the Office of the Secretary of State or reserved in the Office of the
102-9 Secretary of State pursuant to the provisions of this title, the
102-10 foreign business trust must submit in writing in its application for
102-11 reinstatement to the Secretary of State some other name under
102-12 which it desires its existence to be reinstated. If that name is
102-13 distinguishable from all other names reserved or otherwise on file,
102-14 the Secretary of State shall reinstate the foreign business trust
102-15 under that new name.
102-16 2. If the applying foreign business trust submits the written,
102-17 acknowledged consent of the artificial person having a name, or
102-18 the person who has reserved a name, which is not distinguishable
102-19 from the old name of the applying foreign business trust or a new
102-20 name it has submitted, it may be reinstated under that name.
102-21 3. For the purposes of this section, a proposed name is not
102-22 distinguishable from a name on file or reserved solely because one
102-23 or the other contains distinctive lettering, a distinctive mark, a
102-24 trademark or a trade name, or any combination thereof.
102-25 4. The Secretary of State may adopt regulations that interpret
102-26 the requirements of this section.
102-27 Sec. 167. NRS 88A.220 is hereby amended to read as follows:
102-28 88A.220 1. A certificate of trust may be amended by filing
102-29 with the Secretary of State a certificate of amendment signed by at
102-30 least one trustee. The certificate of amendment must set forth:
102-31 (a) The name of the business trust; and
102-32 (b) The amendment to the certificate of trust.
102-33 2. A certificate of trust may be restated by integrating into a
102-34 single instrument all the provisions of the original certificate, and all
102-35 amendments to the certificate, which are then in effect or are to be
102-36 made by the restatement. The restated certificate of trust must be so
102-37 designated in its heading, must be signed by at least one trustee and
102-38 must set forth:
102-39 (a) The present name of the business trust [and, if the name has
102-40 been changed, the name under which the business trust was
102-41 originally formed;
102-42 (b) The date of filing of the original certificate of trust;
102-43 (c)] ;
102-44 (b) The provisions of the original certificate of trust, and all
102-45 amendments to the certificate, which are then in effect; and
103-1 [(d)] (c) Any further amendments to the certificate of trust.
103-2 3. A certificate of trust may be amended or restated at any time
103-3 for any purpose determined by the trustees.
103-4 Sec. 168. NRS 88A.420 is hereby amended to read as follows:
103-5 88A.420 A certificate of trust must be cancelled upon the
103-6 completion or winding up of the business trust and its termination.
103-7 A certificate of cancellation must be signed by a trustee, filed with
103-8 the Secretary of State, and set forth:
103-9 1. The name of the business trust;
103-10 2. [The date of filing of its certificate of trust;
103-11 3.] A future effective date of the certificate of cancellation, if it
103-12 is not to be effective upon filing, which may not be more than 90
103-13 days after the certificate is filed; and
103-14 [4.] 3. Any other information the trustee determines to include.
103-15 Sec. 169. NRS 88A.530 is hereby amended to read as follows:
103-16 88A.530 1. A resident agent who desires to resign shall
103-17 [file] :
103-18 (a) File with the Secretary of State a signed statement [for each
103-19 business trust for which] in the manner provided pursuant to
103-20 subsection 1 of NRS 78.097 that he is unwilling to continue to act
103-21 [.] as the resident agent of the business trust for the service of
103-22 process; and
103-23 (b) Pay to the Secretary of State the filing fee set forth in
103-24 subsection 1 of NRS 78.097.
103-25 A resignation is not effective until the signed statement is [so filed.]
103-26 filed with the Secretary of State.
103-27 2. The statement of resignation may contain a statement of the
103-28 affected business trust appointing a successor resident agent. A
103-29 certificate of acceptance executed by the new resident agent, stating
103-30 the full name, complete street address and, if different from the
103-31 street address, mailing address of the new resident agent, must
103-32 accompany the statement appointing a successor resident agent.
103-33 3. Upon the filing of the statement of resignation with the
103-34 Secretary of State, the capacity of the resigning person as resident
103-35 agent terminates. If the statement of resignation contains no
103-36 statement by the business trust appointing a successor resident
103-37 agent, the resigning agent shall immediately give written notice, by
103-38 mail, to the business trust of the filing of the statement of
103-39 resignation and its effect. The notice must be addressed to a trustee
103-40 of the business trust other than the resident agent.
103-41 4. If its resident agent dies, resigns or removes from the State,
103-42 a business trust, within 30 days thereafter, shall file with the
103-43 Secretary of State a certificate of acceptance executed by a new
103-44 resident agent. The certificate must set forth the full name and
103-45 complete street address of the new resident agent, and may contain a
104-1 mailing address, such as a post office box, different from the street
104-2 address.
104-3 5. A business trust that fails to file a certificate of acceptance
104-4 executed by its new resident agent within 30 days after the death,
104-5 resignation or removal of its former resident agent shall be deemed
104-6 in default and is subject to the provisions of NRS 88A.630 to
104-7 88A.660, inclusive.
104-8 Sec. 170. NRS 88A.540 is hereby amended to read as follows:
104-9 88A.540 1. If a business trust formed pursuant to this chapter
104-10 desires to change its resident agent, the change may be effected by
104-11 filing with the Secretary of State a certificate of change [,] of
104-12 resident agent, signed by at least one trustee of the business trust,
104-13 setting forth:
104-14 (a) The name of the business trust;
104-15 (b) The name and street address of the present resident agent;
104-16 and
104-17 (c) The name and street address of the new resident agent.
104-18 2. A certificate of acceptance executed by the new resident
104-19 agent must be a part of or attached to the certificate of change [.
104-20 3. The] of resident agent.
104-21 3. If the name of a resident agent is changed as a result of a
104-22 merger, conversion, exchange, sale, reorganization or
104-23 amendment, the resident agent shall:
104-24 (a) File with the Secretary of State a certificate of name
104-25 change of resident agent that includes:
104-26 (1) The current name of the resident agent as filed with the
104-27 Secretary of State;
104-28 (2) The new name of the resident agent; and
104-29 (3) The name and file number of each artificial person
104-30 formed, organized, registered or qualified pursuant to the
104-31 provisions of this title that the resident agent represents; and
104-32 (b) Pay to the Secretary of State a filing fee of $100.
104-33 4. A change authorized by this section becomes effective upon
104-34 the filing of the proper certificate of change.
104-35 Sec. 171. NRS 88A.600 is hereby amended to read as follows:
104-36 88A.600 1. A business trust formed pursuant to this chapter
104-37 shall, on or before the [first] last day of the [second] first month
104-38 after the filing of its certificate of trust with the Secretary of State,
104-39 and annually thereafter on or before the last day of the month in
104-40 which the anniversary date of the filing of its certificate of trust with
104-41 the Secretary of State occurs, file with the Secretary of State, on a
104-42 form furnished by him, a list signed by at least one trustee that
104-43 contains the name and mailing address of its lawfully designated
104-44 resident agent and at least one trustee. Each list filed pursuant to this
105-1 subsection must be accompanied by a declaration under penalty of
105-2 perjury that the business trust [has] :
105-3 (a) Has complied with the provisions of chapter 364A of NRS
105-4 [.] ; and
105-5 (b) Acknowledges that pursuant to NRS 239.330, it is a
105-6 category C felony to knowingly offer any false or forged
105-7 instrument for filing in the Office of the Secretary of State.
105-8 2. Upon filing:
105-9 (a) The initial list required by subsection 1, the business trust
105-10 shall pay to the Secretary of State a fee of [$165.] $125.
105-11 (b) Each annual list required by subsection 1, the business trust
105-12 shall pay to the Secretary of State a fee of [$85.] $125.
105-13 3. If a trustee of a business trust resigns and the resignation
105-14 is not made in conjunction with the filing of an annual or
105-15 amended list of trustees, the business trust shall pay to the
105-16 Secretary of State a fee of $75 to file the resignation of the trustee.
105-17 4. The Secretary of State shall, 60 days before the last day for
105-18 filing each annual list required by subsection 1, cause to be mailed
105-19 to each business trust which is required to comply with the
105-20 provisions of NRS 88A.600 to 88A.660, inclusive, and which has
105-21 not become delinquent, the blank forms to be completed and filed
105-22 with him. Failure of a business trust to receive the forms does not
105-23 excuse it from the penalty imposed by law.
105-24 [4.] 5. An annual list for a business trust not in default which is
105-25 received by the Secretary of State more than [60] 90 days before its
105-26 due date shall be deemed an amended list for the previous year.
105-27 Sec. 172. NRS 88A.610 is hereby amended to read as follows:
105-28 88A.610 When the fee for filing the annual list has been paid,
105-29 the cancelled check or other proof of payment received by the
105-30 business trust constitutes a certificate authorizing it to transact its
105-31 business within this state until the last day of the month in which the
105-32 anniversary of the filing of its certificate of trust occurs in the next
105-33 succeeding calendar year. [If the business trust desires a formal
105-34 certificate upon its payment of the annual fee, its payment must be
105-35 accompanied by a self-addressed, stamped envelope.]
105-36 Sec. 173. NRS 88A.620 is hereby amended to read as follows:
105-37 88A.620 1. Each list required to be filed pursuant to the
105-38 provisions of NRS 88A.600 to 88A.660, inclusive, must, after the
105-39 name of each trustee listed thereon, set forth his [post office box or
105-40 street] address, either residence or business.
105-41 2. If the addresses are not stated on a list offered for filing, the
105-42 Secretary of State may refuse to file the list, and the business trust
105-43 for which the list has been offered for filing is subject to all the
105-44 provisions of NRS 88A.600 to 88A.660, inclusive, relating to failure
105-45 to file the list when or at the times therein specified, unless a list is
106-1 subsequently submitted for filing which conforms to the provisions
106-2 of those sections.
106-3 Sec. 174. NRS 88A.630 is hereby amended to read as follows:
106-4 88A.630 1. Each business trust required to file the list and
106-5 pay the fee prescribed in NRS 88A.600 to 88A.660, inclusive,
106-6 which refuses or neglects to do so within the time provided shall be
106-7 deemed in default.
106-8 2. For default, there must be added to the amount of the fee a
106-9 penalty of [$50.] $75. The fee and penalty must be collected as
106-10 provided in this chapter.
106-11 Sec. 175. NRS 88A.640 is hereby amended to read as follows:
106-12 88A.640 1. The Secretary of State shall notify, by [letter
106-13 addressed] providing written notice to its resident agent, each
106-14 business trust deemed in default pursuant to the provisions of this
106-15 chapter. The written notice [must be accompanied by] :
106-16 (a) Must include a statement indicating the amount of the filing
106-17 fee, penalties incurred and costs remaining unpaid.
106-18 (b) At the request of the resident agent, may be provided
106-19 electronically.
106-20 2. Immediately after the first day of the first anniversary of the
106-21 month following the month in which the filing was required, the
106-22 certificate of trust of the business trust is revoked and its right to
106-23 transact business is forfeited.
106-24 3. The Secretary of State shall compile a complete list
106-25 containing the names of all business trusts whose right to [do]
106-26 transact business has been forfeited. [He]
106-27 4. The Secretary of State shall forthwith notify [each such
106-28 business trust, by letter addressed] , by providing written notice to
106-29 its resident agent, each business trust specified in subsection 3 of
106-30 the revocation of its certificate of trust. The written notice [must be
106-31 accompanied by] :
106-32 (a) Must include a statement indicating the amount of the filing
106-33 fee, penalties incurred and costs remaining unpaid.
106-34 [4.] (b) At the request of the resident agent, may be provided
106-35 electronically.
106-36 5. If the certificate of trust is revoked and the right to transact
106-37 business is forfeited, all the property and assets of the defaulting
106-38 business trust must be held in trust by its trustees as for insolvent
106-39 business trusts, and the same proceedings may be had with respect
106-40 thereto as are applicable to insolvent business trusts. Any person
106-41 interested may institute proceedings at any time after a forfeiture has
106-42 been declared, but if the Secretary of State reinstates the certificate
106-43 of trust, the proceedings must at once be dismissed.
107-1 Sec. 176. NRS 88A.650 is hereby amended to read as follows:
107-2 88A.650 1. Except as otherwise provided in [subsection 3,]
107-3 subsections 3 and 4, the Secretary of State shall reinstate a business
107-4 trust which has forfeited or which forfeits its right to transact
107-5 business pursuant to the provisions of this chapter and shall restore
107-6 to the business trust its right to carry on business in this state, and to
107-7 exercise its privileges and immunities, if it:
107-8 (a) Files with the Secretary of State [the] :
107-9 (1) The list required by NRS 88A.600; and
107-10 (2) A certificate of acceptance of appointment signed by its
107-11 resident agent; and
107-12 (b) Pays to the Secretary of State:
107-13 (1) The filing fee and penalty set forth in NRS 88A.600 and
107-14 88A.630 for each year or portion thereof during which its certificate
107-15 of trust was revoked; and
107-16 (2) A fee of [$200] $300 for reinstatement.
107-17 2. When the Secretary of State reinstates the business trust, he
107-18 shall[:
107-19 (a) Immediately issue and deliver to the business trust a
107-20 certificate of reinstatement authorizing it to transact business as if
107-21 the filing fee had been paid when due; and
107-22 (b) Upon demand,] issue to the business trust [one or more
107-23 certified copies of the] a certificate of reinstatement[.] if the
107-24 business trust:
107-25 (a) Requests a certificate of reinstatement; and
107-26 (b) Pays the required fees pursuant to NRS 88A.900.
107-27 3. The Secretary of State shall not order a reinstatement unless
107-28 all delinquent fees and penalties have been paid, and the revocation
107-29 of the certificate of trust occurred only by reason of the failure to
107-30 file the list or pay the fees and penalties.
107-31 4. If a certificate of business trust has been revoked pursuant
107-32 to the provisions of this chapter and has remained revoked for a
107-33 period of 5 consecutive years, the certificate must not be
107-34 reinstated.
107-35 Sec. 177. NRS 88A.660 is hereby amended to read as follows:
107-36 88A.660 1. Except as otherwise provided in subsection 2, if a
107-37 certificate of trust is revoked pursuant to the provisions of this
107-38 chapter and the name of the business trust has been legally reserved
107-39 or acquired by another artificial person formed, organized,
107-40 registered or qualified pursuant to the provisions of this title whose
107-41 name is on file with the Office of the Secretary of State or reserved
107-42 in the Office of the Secretary of State pursuant to the provisions of
107-43 this title, the business trust shall submit in writing to the Secretary
107-44 of State some other name under which it desires to be reinstated. If
107-45 that name is distinguishable from all other names reserved or
108-1 otherwise on file, the Secretary of State shall [issue to] reinstate the
108-2 business trust [a certificate of reinstatement] under that new name.
108-3 2. If the defaulting business trust submits the written,
108-4 acknowledged consent of the artificial person using a name, or the
108-5 person who has reserved a name, which is not distinguishable from
108-6 the old name of the business trust or a new name it has submitted, it
108-7 may be reinstated under that name.
108-8 Sec. 178. NRS 88A.710 is hereby amended to read as follows:
108-9 88A.710 Before transacting business in this state, a foreign
108-10 business trust shall register with the Secretary of State. In order to
108-11 register, a foreign business trust shall submit to the Secretary of
108-12 State an application for registration as a foreign business trust,
108-13 signed by a trustee, and a signed certificate of acceptance of a
108-14 resident agent. The application for registration must set forth:
108-15 1. The name of the foreign business trust and, if different, the
108-16 name under which it proposes to register and transact business in
108-17 this state;
108-18 2. The state and date of its formation;
108-19 3. The name and address of the resident agent whom the
108-20 foreign business trust elects to appoint;
108-21 4. The address of the office required to be maintained in the
108-22 state of its organization by the laws of that state or, if not so
108-23 required, of the principal office of the foreign business trust; and
108-24 5. The name and [business] address , either residence or
108-25 business, of one trustee.
108-26 Sec. 179. NRS 88A.740 is hereby amended to read as follows:
108-27 88A.740 A foreign business trust may cancel its registration by
108-28 filing with the Secretary of State a certificate of cancellation signed
108-29 by a trustee. The certificate must set forth:
108-30 1. The name of the foreign business trust;
108-31 2. [The date upon which its certificate of registration was filed;
108-32 3.] The effective date of the cancellation if other than the date
108-33 of the filing of the certificate of cancellation; and
108-34 [4.] 3. Any other information deemed necessary by the trustee.
108-35 A cancellation does not terminate the authority of the Secretary of
108-36 State to accept service of process on the foreign business trust with
108-37 respect to causes of action arising out of the transaction of business
108-38 in this state.
108-39 Sec. 180. NRS 88A.900 is hereby amended to read as follows:
108-40 88A.900 The Secretary of State shall charge and collect the
108-41 following fees for:
108-42 1. Filing an original certificate of trust, or for registering a
108-43 foreign business trust, [$175.] $75.
108-44 2. Filing an amendment or restatement, or a combination
108-45 thereof, to a certificate of trust, [$150.] $175.
109-1 3. Filing a certificate of cancellation, [$175.] $75.
109-2 4. Certifying a copy of a certificate of trust or an amendment or
109-3 restatement, or a combination thereof, [$20] $30 per certification.
109-4 5. Certifying an authorized printed copy of this chapter, [$20.]
109-5 $30.
109-6 6. Reserving a name for a business trust, [$20.] $25.
109-7 7. Executing a certificate of existence of a business trust which
109-8 does not list the previous documents relating to it, or a certificate of
109-9 change in the name of a business trust, [$40.] $50.
109-10 8. Executing a certificate of existence of a business trust which
109-11 lists the previous documents relating to it, [$40.
109-12 9. Filing a statement of change of address of the registered
109-13 office for each business trust, $30.
109-14 10.] $50.
109-15 9. Filing a statement of change of the [registered agent, $30.
109-16 11.] resident agent, $60.
109-17 10. Executing, certifying or filing any certificate or document
109-18 not otherwise provided for in this section, [$40.
109-19 12.] $50.
109-20 11. Examining and provisionally approving a document before
109-21 the document is presented for filing, [$100.
109-22 13.] $125.
109-23 12. Copying a document on file with him, for each page, [$1.]
109-24 $2.
109-25 Sec. 181. NRS 88A.930 is hereby amended to read as follows:
109-26 88A.930 1. A business trust may correct a document filed by
109-27 the Secretary of State with respect to the business trust if the
109-28 document contains an inaccurate record of a trust action described in
109-29 the document or was defectively executed, attested, sealed, verified
109-30 or acknowledged.
109-31 2. To correct a document, the business trust must:
109-32 (a) Prepare a certificate of correction that:
109-33 (1) States the name of the business trust;
109-34 (2) Describes the document, including, without limitation, its
109-35 filing date;
109-36 (3) Specifies the inaccuracy or defect;
109-37 (4) Sets forth the inaccurate or defective portion of the
109-38 document in an accurate or corrected form; and
109-39 (5) Is signed by a trustee of the business trust.
109-40 (b) Deliver the certificate to the Secretary of State for filing.
109-41 (c) Pay a filing fee of [$150] $175 to the Secretary of State.
109-42 3. A certificate of correction is effective on the effective date
109-43 of the document it corrects except as to persons relying on the
109-44 uncorrected document and adversely affected by the correction. As
109-45 to those persons, the certificate is effective when filed.
110-1 Sec. 182. Chapter 89 of NRS is hereby amended by adding
110-2 thereto a new section to read as follows:
110-3 1. Each document filed with the Secretary of State pursuant
110-4 to this chapter must be on or accompanied by a form prescribed by
110-5 the Secretary of State.
110-6 2. The Secretary of State may refuse to file a document which
110-7 does not comply with subsection 1 or which does not contain all of
110-8 the information required by statute for filing the document.
110-9 3. If the provisions of the form prescribed by the Secretary of
110-10 State conflict with the provisions of any document that is
110-11 submitted for filing with the form:
110-12 (a) The provisions of the form control for all purposes with
110-13 respect to the information that is required by statute to appear in
110-14 the document in order for the document to be filed; and
110-15 (b) Unless otherwise provided in the document, the provisions
110-16 of the document control in every other situation.
110-17 4. The Secretary of State may by regulation provide for the
110-18 electronic filing of documents with the Office of the Secretary of
110-19 State.
110-20 Sec. 183. NRS 89.040 is hereby amended to read as follows:
110-21 89.040 1. One or more persons may organize a professional
110-22 corporation in the manner provided for organizing a private
110-23 corporation pursuant to chapter 78 of NRS. Each person organizing
110-24 the corporation must, except as otherwise provided in subsection 2
110-25 of NRS 89.050, be authorized to perform the professional service
110-26 for which the corporation is organized. The articles of incorporation
110-27 must contain the following additional information:
110-28 (a) The profession to be practiced by means of the professional
110-29 corporation.
110-30 (b) The names and [post office boxes or street] addresses, either
110-31 residence or business, of the original stockholders and directors of
110-32 the professional corporation.
110-33 (c) Except as otherwise provided in paragraph (d) of this
110-34 subsection, a certificate from the regulating board of the profession
110-35 to be practiced showing that each of the directors, and each of the
110-36 stockholders who is a natural person, is licensed to practice the
110-37 profession.
110-38 (d) For a professional corporation organized pursuant to this
110-39 chapter and practicing pursuant to the provisions of NRS 623.349, a
110-40 certificate from the regulating board or boards of the profession or
110-41 professions to be practiced showing that control and two-thirds
110-42 ownership of the corporation is held by persons registered or
110-43 licensed pursuant to the applicable provisions of chapter 623, 623A
110-44 or 625 of NRS. As used in this paragraph, “control” has the meaning
110-45 ascribed to it in NRS 623.349.
111-1 2. The corporate name of a professional corporation must
111-2 contain the words “Professional Corporation” or the abbreviation
111-3 “Prof. Corp.,” “P.C.” or “PC,” or the word “Chartered” or the
111-4 abbreviation “Chtd.,” or “Limited” or the abbreviation “Ltd.” The
111-5 corporate name must contain the last name of one or more of its
111-6 stockholders. The corporation may render professional services and
111-7 exercise its authorized powers under a fictitious name if the
111-8 corporation has first registered the name in the manner required by
111-9 chapter 602 of NRS.
111-10 Sec. 184. NRS 89.210 is hereby amended to read as follows:
111-11 89.210 1. Within 30 days after the organization of a
111-12 professional association under this chapter, the association shall file
111-13 with the Secretary of State a copy of the articles of association, duly
111-14 executed, and shall pay at that time a filing fee of [$175. Any such
111-15 association formed as a common-law association before July 1,
111-16 1969, shall file, within 30 days after July 1, 1969, a certified copy of
111-17 its articles of association, with any amendments thereto, with the
111-18 Secretary of State, and shall pay at that time a filing fee of $25.]
111-19 $75. A copy of any amendments to the articles of association
111-20 [adopted after July 1, 1969,] must also be filed with the Secretary of
111-21 State within 30 days after the adoption of such amendments. Each
111-22 copy of amendments so filed must be certified as true and correct
111-23 and be accompanied by a filing fee of [$150.] $175.
111-24 2. The name of such a professional association must contain
111-25 the words “Professional Association,” “Professional Organization”
111-26 or the abbreviations “Prof. Ass’n” or “Prof. Org.” The association
111-27 may render professional services and exercise its authorized powers
111-28 under a fictitious name if the association has first registered the
111-29 name in the manner required under chapter 602 of NRS.
111-30 Sec. 185. NRS 89.250 is hereby amended to read as follows:
111-31 89.250 1. Except as otherwise provided in subsection 2, a
111-32 professional association shall, on or before the [first] last day of the
111-33 [second] first month after the filing of its articles of association with
111-34 the Secretary of State, and annually thereafter on or before the last
111-35 day of the month in which the anniversary date of its organization
111-36 occurs in each year, furnish a statement to the Secretary of State
111-37 showing the names and [residence] addresses , either residence or
111-38 business, of all members and employees in the professional
111-39 association and certifying that all members and employees are
111-40 licensed to render professional service in this state.
111-41 2. A professional association organized and practicing pursuant
111-42 to the provisions of this chapter and NRS 623.349 shall, on or
111-43 before the [first] last day of the [second] first month after the filing
111-44 of its articles of association with the Secretary of State, and annually
111-45 thereafter on or before the last day of the month in which the
112-1 anniversary date of its organization occurs in each year, furnish a
112-2 statement to the Secretary of State:
112-3 (a) Showing the names and [residence] addresses , either
112-4 residence or business, of all members and employees of the
112-5 professional association who are licensed or otherwise authorized
112-6 by law to render professional service in this state;
112-7 (b) Certifying that all members and employees who render
112-8 professional service are licensed or otherwise authorized by law to
112-9 render professional service in this state; and
112-10 (c) Certifying that all members who are not licensed to render
112-11 professional service in this state do not render professional service
112-12 on behalf of the professional association except as authorized by
112-13 law.
112-14 3. Each statement filed pursuant to this section must be:
112-15 (a) Made on a form prescribed by the Secretary of State and
112-16 must not contain any fiscal or other information except that
112-17 expressly called for by this section.
112-18 (b) Signed by the chief executive officer of the professional
112-19 association.
112-20 (c) Accompanied by a declaration under penalty of perjury that
112-21 the professional association [has] :
112-22 (1) Has complied with the provisions of chapter 364A of
112-23 NRS [.] ; and
112-24 (2) Acknowledges that pursuant to NRS 239.330, it is a
112-25 category C felony to knowingly offer any false or forged
112-26 instrument for filing in the Office of the Secretary of State.
112-27 4. Upon filing:
112-28 (a) The initial statement required by this section, the
112-29 professional association shall pay to the Secretary of State a fee of
112-30 [$165.] $125.
112-31 (b) Each annual statement required by this section, the
112-32 professional association shall pay to the Secretary of State a fee of
112-33 [$85.] $125.
112-34 5. As used in this section, “signed” means to have executed or
112-35 adopted a name, word or mark, including, without limitation, an
112-36 electronic signature as defined in NRS 719.100, with the present
112-37 intention to authenticate a document.
112-38 Sec. 186. NRS 89.252 is hereby amended to read as follows:
112-39 89.252 1. Each professional association that is required to
112-40 make a filing and pay the fee prescribed in NRS 89.250 but refuses
112-41 to do so within the time provided is in default.
112-42 2. For default, there must be added to the amount of the fee a
112-43 penalty of [$50.] $75. The fee and penalty must be collected as
112-44 provided in this chapter.
113-1 Sec. 187. NRS 89.254 is hereby amended to read as follows:
113-2 89.254 1. The Secretary of State shall [notify by letter]
113-3 provide written notice to each professional association which is in
113-4 default pursuant to the provisions of NRS 89.252. The written
113-5 notice [must be accompanied by] :
113-6 (a) Must include a statement indicating the amount of the filing
113-7 fee, penalties incurred and costs remaining unpaid.
113-8 (b) At the request of the professional association, may be
113-9 provided electronically.
113-10 2. On the first day of the [ninth] first anniversary of the month
113-11 following the month in which the filing was required, the articles of
113-12 association of the professional association is revoked and its right to
113-13 transact business is forfeited.
113-14 3. The Secretary of State shall compile a complete list
113-15 containing the names of all professional associations whose right to
113-16 [do] transact business has been forfeited.
113-17 4. The Secretary of State shall forthwith notify each [such]
113-18 professional association specified in subsection 3 by [letter]
113-19 providing written notice of the forfeiture of its right to transact
113-20 business. The written notice [must be accompanied by] :
113-21 (a) Must include a statement indicating the amount of the filing
113-22 fee, penalties incurred and costs remaining unpaid.
113-23 [4.] (b) At the request of the professional association, may be
113-24 provided electronically.
113-25 5. If the articles of association of a professional association are
113-26 revoked and the right to transact business is forfeited, all the
113-27 property and assets of the defaulting professional association must
113-28 be held in trust by its members, as for insolvent corporations, and
113-29 the same proceedings may be had with respect to its property and
113-30 assets as apply to insolvent corporations. Any interested person may
113-31 institute proceedings at any time after a forfeiture has been declared,
113-32 but if the Secretary of State reinstates the articles of association the
113-33 proceedings must be dismissed and all property restored to the
113-34 members of the professional association.
113-35 [5.] 6. If the assets of the professional association are
113-36 distributed, they must be applied to:
113-37 (a) The payment of the filing fee, penalties and costs due to the
113-38 State; and
113-39 (b) The payment of the creditors of the professional association.
113-40 Any balance remaining must be distributed as set forth in the articles
113-41 of association or, if no such provisions exist, among the members of
113-42 the professional association.
113-43 Sec. 188. NRS 89.256 is hereby amended to read as follows:
113-44 89.256 1. Except as otherwise provided in subsections 3 and
113-45 4, the Secretary of State shall reinstate any professional association
114-1 which has forfeited its right to transact business under the provisions
114-2 of this chapter and restore the right to carry on business in this state
114-3 and exercise its privileges and immunities if it:
114-4 (a) Files with the Secretary of State [the] :
114-5 (1) The statement and certification required by NRS 89.250;
114-6 and
114-7 (2) A certificate of acceptance of appointment signed by its
114-8 resident agent; and
114-9 (b) Pays to the Secretary of State:
114-10 (1) The filing fee and penalty set forth in NRS 89.250 and
114-11 89.252 for each year or portion thereof during which the articles of
114-12 association have been revoked; and
114-13 (2) A fee of [$200] $300 for reinstatement.
114-14 2. When the Secretary of State reinstates the professional
114-15 association , [to its former rights,] he shall[:
114-16 (a) Immediately issue and deliver to the association a certificate
114-17 of reinstatement authorizing it to transact business, as if the fees had
114-18 been paid when due; and
114-19 (b) Upon demand,] issue to the professional association a
114-20 [certified copy of the] certificate of reinstatement [.] if the
114-21 professional association:
114-22 (a) Requests a certificate of reinstatement; and
114-23 (b) Pays the required fees pursuant to subsection 8 of
114-24 NRS 78.785.
114-25 3. The Secretary of State shall not order a reinstatement unless
114-26 all delinquent fees and penalties have been paid, and the revocation
114-27 of the [association’s] articles of association occurred only by reason
114-28 of [its] the failure to pay the fees and penalties.
114-29 4. If the articles of association of a professional association
114-30 have been revoked pursuant to the provisions of this chapter and
114-31 have remained revoked for 10 consecutive years, the articles must
114-32 not be reinstated.
114-33 Sec. 189. NRS 90.360 is hereby amended to read as follows:
114-34 90.360 1. An applicant for licensing shall pay a
114-35 nonrefundable licensing fee, due annually in the following amounts:
114-36 (a) Broker-dealer, [$150.] $300.
114-37 (b) Sales representative, [$55.] $110.
114-38 (c) Investment adviser, [$150.] $300.
114-39 (d) Representative of an investment adviser, [$55.] $110.
114-40 2. The Administrator by regulation may require licensing of
114-41 branch offices and impose a fee for the licensing and an annual fee.
114-42 3. For the purpose of this section, a “branch office” means any
114-43 place of business in this state other than the principal office in the
114-44 state of the broker-dealer, from which one or more sales
114-45 representatives transact business.
115-1 Sec. 190. NRS 90.380 is hereby amended to read as follows:
115-2 90.380 1. Unless a proceeding under NRS 90.420 has been
115-3 instituted, the license of any broker-dealer, sales representative,
115-4 investment adviser or representative of an investment adviser
115-5 becomes effective 30 days after an application for licensing has
115-6 been filed and is complete, including any amendment, if all
115-7 requirements imposed pursuant to NRS 90.370 and 90.375 have
115-8 been satisfied. An application or amendment is complete when the
115-9 applicant has furnished information responsive to each applicable
115-10 item of the application. The Administrator may authorize an earlier
115-11 effective date of licensing.
115-12 2. The license of a broker-dealer, sales representative,
115-13 investment adviser or representative of an investment adviser is
115-14 effective until terminated by revocation, suspension, expiration or
115-15 withdrawal.
115-16 3. The license of a sales representative is only effective with
115-17 respect to transactions effected on behalf of the broker-dealer or
115-18 issuer for whom the sales representative is licensed.
115-19 4. A person shall not at any one time act as a sales
115-20 representative for more than one broker-dealer or for more than one
115-21 issuer, unless the Administrator by regulation or order authorizes
115-22 multiple licenses.
115-23 5. If a person licensed as a sales representative terminates
115-24 association with a broker-dealer or issuer or ceases to be a sales
115-25 representative, the sales representative and the broker-dealer or
115-26 issuer on whose behalf the sales representative was acting shall
115-27 promptly notify the Administrator.
115-28 6. The Administrator by regulation may authorize one or more
115-29 special classifications of licenses as a broker-dealer, sales
115-30 representative, investment adviser or representative of an investment
115-31 adviser to be issued to applicants subject to limitations and
115-32 conditions on the nature of the activities that may be conducted by
115-33 persons so licensed.
115-34 7. The license of a broker-dealer, sales representative,
115-35 investment adviser or representative of an investment adviser
115-36 expires if:
115-37 (a) The statement required pursuant to NRS 90.375 is not
115-38 submitted when it is due; or
115-39 (b) The annual fee required by NRS 90.360 is not paid when it is
115-40 due.
115-41 8. A license that has expired may be reinstated retroactively if
115-42 the licensed person:
115-43 (a) Submits the statement required pursuant to NRS 90.375; and
115-44 (b) Pays the fee required by NRS 90.360, plus a fee for
115-45 reinstatement in the amount of [$25,] $50,
116-1 within 30 days after the date of expiration. If the license is not
116-2 reinstated within that time, it shall be deemed to have lapsed as of
116-3 the date of expiration, and the licensed person must thereafter
116-4 submit a new application for licensing if he desires to be relicensed.
116-5 Sec. 191. NRS 90.456 is hereby amended to read as follows:
116-6 90.456 1. The Administrator may charge a fee not to exceed
116-7 [.25] 0.5 percent of the total value of each transaction involving the
116-8 purchase, sale or other transfer of a security conducted by a
116-9 securities exchange located in this state.
116-10 2. The Administrator may adopt by regulation or order, and
116-11 shall cause to be published, a table of fees based upon the direct cost
116-12 of regulating the securities exchange.
116-13 Sec. 192. NRS 90.500 is hereby amended to read as follows:
116-14 90.500 1. A registration statement may be filed by the issuer,
116-15 any other person on whose behalf the offering is to be made, or a
116-16 broker-dealer licensed under this chapter.
116-17 2. Except as otherwise provided in subsection 3, a person filing
116-18 a registration statement shall pay a filing fee of [one-tenth of 1] 0.2
116-19 percent of the maximum aggregate offering price at which the
116-20 registered securities are to be offered in this state, but not less than
116-21 [$350] $700 or more than [$2,500.] $5,000. If a registration
116-22 statement is withdrawn before the effective date or a pre-effective
116-23 order is entered under NRS 90.510, the Administrator shall retain
116-24 the fee.
116-25 3. An open-end management company, a face amount
116-26 certificate company or a unit investment trust, as defined in the
116-27 Investment Company Act of 1940, may register an indefinite
116-28 amount of securities under a registration statement. The registrant
116-29 shall pay:
116-30 (a) A fee of [$500] $1,000 at the time of filing; and
116-31 (b) Within 60 days after the registrant’s fiscal year during which
116-32 its statement is effective, a fee of [$2,000,] $4,000, or file a report
116-33 on a form the Administrator adopts, specifying its sale of securities
116-34 to persons in this state during the fiscal year and pay a fee of [one-
116-35 tenth of 1] 0.2 percent of the aggregate sales price of the securities
116-36 sold to persons in this state, but the latter fee must not be less than
116-37 [$350] $700 or more than [$2,500.] $5,000.
116-38 4. Except as otherwise permitted by subsection 3, a statement
116-39 must specify:
116-40 (a) The amount of securities to be offered in this state and the
116-41 states in which a statement or similar document in connection with
116-42 the offering has been or is to be filed; and
116-43 (b) Any adverse order, judgment or decree entered by a
116-44 securities agency or administrator in any state or by a court or the
117-1 Securities and Exchange Commission in connection with the
117-2 offering.
117-3 5. A document filed under this chapter as now or previously in
117-4 effect, within 5 years before the filing of a registration statement,
117-5 may be incorporated by reference in the registration statement if the
117-6 document is currently accurate.
117-7 6. The Administrator by regulation or order may permit the
117-8 omission of an item of information or document from a statement.
117-9 7. In the case of a nonissuer offering, the Administrator may
117-10 not require information under subsection 13 or NRS 90.510 [or
117-11 subsection 13 of this section] unless it is known to the person filing
117-12 the registration statement or to the person on whose behalf the
117-13 offering is to be made, or can be furnished by one of them without
117-14 unreasonable effort or expense.
117-15 8. In the case of a registration under NRS 90.480 or 90.490 by
117-16 an issuer who has no public market for its shares and no significant
117-17 earnings from continuing operations during the last 5 years or any
117-18 shorter period of its existence, the Administrator by regulation or
117-19 order may require as a condition of registration that the following
117-20 securities be deposited in escrow for not more than 3 years:
117-21 (a) A security issued to a promoter within the 3 years
117-22 immediately before the offering or to be issued to a promoter for a
117-23 consideration substantially less than the offering price; and
117-24 (b) A security issued to a promoter for a consideration other
117-25 than cash, unless the registrant demonstrates that the value of the
117-26 noncash consideration received in exchange for the security is
117-27 substantially equal to the offering price for the security.
117-28 The Administrator by regulation may determine the conditions of an
117-29 escrow required under this subsection, but the Administrator may
117-30 not reject a depository solely because of location in another state.
117-31 9. The Administrator by regulation may require as a condition
117-32 of registration under NRS 90.480 or 90.490 that the proceeds from
117-33 the sale of the registered security in this state must be impounded
117-34 until the issuer receives a specified amount from the sale of the
117-35 security. The Administrator by regulation or order may determine
117-36 the conditions of an impounding arrangement required under this
117-37 subsection, but the Administrator may not reject a depository solely
117-38 because of its location in another state.
117-39 10. If a security is registered pursuant to NRS 90.470 or
117-40 90.480, the prospectus filed under the Securities Act of 1933 must
117-41 be delivered to each purchaser in accordance with the requirements
117-42 of that act for the delivery of a prospectus.
117-43 11. If a security is registered pursuant to NRS 90.490, an
117-44 offering document containing information the Administrator by
118-1 regulation or order designates must be delivered to each purchaser
118-2 with or before the earliest of:
118-3 (a) The first written offer made to the purchaser by or for the
118-4 account of the issuer or another person on whose behalf the offering
118-5 is being made or by an underwriter or broker-dealer who is offering
118-6 part of an unsold allotment or subscription taken by it as a
118-7 participant in the distribution;
118-8 (b) Confirmation of a sale made by or for the account of a
118-9 person named in paragraph (a);
118-10 (c) Payment pursuant to a sale; or
118-11 (d) Delivery pursuant to a sale.
118-12 12. Except for a registration statement under which an
118-13 indefinite amount of securities are registered as provided in
118-14 subsection 3, a statement remains effective for 1 year after its
118-15 effective date unless the Administrator by regulation extends the
118-16 period of effectiveness. A registration statement under which an
118-17 indefinite amount of securities are registered remains effective until
118-18 60 days after the beginning of the registrant’s next fiscal year
118-19 following the date the statement was filed. All outstanding securities
118-20 of the same class as a registered security are considered to be
118-21 registered for the purpose of a nonissuer transaction while the
118-22 registration statement is effective, unless the Administrator by
118-23 regulation or order provides otherwise. A registration statement may
118-24 not be withdrawn after its effective date if any of the securities
118-25 registered have been sold in this state, unless the Administrator by
118-26 regulation or order provides otherwise. No registration statement is
118-27 effective while an order is in effect under subsection 1 of
118-28 NRS 90.510.
118-29 13. During the period that an offering is being made pursuant
118-30 to an effective registration statement, the Administrator by
118-31 regulation or order may require the person who filed the registration
118-32 statement to file reports, not more often than quarterly, to keep
118-33 reasonably current the information contained in the registration
118-34 statement and to disclose the progress of the offering.
118-35 14. A registration statement filed under NRS 90.470 or 90.480
118-36 may be amended after its effective date to increase the securities
118-37 specified to be offered and sold. The amendment becomes effective
118-38 upon filing of the amendment and payment of an additional filing
118-39 fee of 3 times the fee otherwise payable, calculated in the manner
118-40 specified in subsection 2, with respect to the additional securities to
118-41 be offered and sold. The effectiveness of the amendment relates
118-42 back to the date or dates of sale of the additional securities being
118-43 registered.
118-44 15. A registration statement filed under NRS 90.490 may be
118-45 amended after its effective date to increase the securities specified to
119-1 be offered and sold, if the public offering price and underwriters’
119-2 discounts and commissions are not changed from the respective
119-3 amounts which the Administrator was informed. The amendment
119-4 becomes effective when the Administrator so orders and relates
119-5 back to the date of sale of the additional securities being registered.
119-6 A person filing an amendment shall pay an additional filing fee of 3
119-7 times the fee otherwise payable, calculated in the manner specified
119-8 in subsection 2, with respect to the additional securities to be offered
119-9 and sold.
119-10 Sec. 193. NRS 90.520 is hereby amended to read as follows:
119-11 90.520 1. As used in this section:
119-12 (a) “Guaranteed” means guaranteed as to payment of all or
119-13 substantially all of principal and interest or dividends.
119-14 (b) “Insured” means insured as to payment of all or substantially
119-15 all of principal and interest or dividends.
119-16 2. Except as otherwise provided in subsections 4 and 5, the
119-17 following securities are exempt from NRS 90.460 and 90.560:
119-18 (a) A security, including a revenue obligation, issued, insured or
119-19 guaranteed by the United States, an agency or corporate or other
119-20 instrumentality of the United States, an international agency or
119-21 corporate or other instrumentality of which the United States and
119-22 one or more foreign governments are members, a state, a political
119-23 subdivision of a state, or an agency or corporate or other
119-24 instrumentality of one or more states or their political subdivisions,
119-25 or a certificate of deposit for any of the foregoing, but this
119-26 exemption does not include a security payable solely from revenues
119-27 to be received from an enterprise unless the:
119-28 (1) Payments are insured or guaranteed by the United States,
119-29 an agency or corporate or other instrumentality of the United States,
119-30 an international agency or corporate or other instrumentality of
119-31 which the United States and one or more foreign governments are
119-32 members, a state, a political subdivision of a state, or an agency or
119-33 corporate or other instrumentality of one or more states or their
119-34 political subdivisions, or by a person whose securities are exempt
119-35 from registration pursuant to paragraphs (b) to (e), inclusive, or (g),
119-36 or the revenues from which the payments are to be made are a direct
119-37 obligation of such a person;
119-38 (2) Security is issued by this state or an agency,
119-39 instrumentality or political subdivision of this state; or
119-40 (3) Payments are insured or guaranteed by a person who,
119-41 within the 12 months next preceding the date on which the securities
119-42 are issued, has received a rating within one of the top four rating
119-43 categories of either Moody’s Investors Service, Inc., or Standard
119-44 and Poor’s Ratings Services.
120-1 (b) A security issued, insured or guaranteed by Canada, a
120-2 Canadian province or territory, a political subdivision of Canada or
120-3 of a Canadian province or territory, an agency or corporate or other
120-4 instrumentality of one or more of the foregoing, or any other foreign
120-5 government or governmental combination or entity with which the
120-6 United States maintains diplomatic relations, if the security is
120-7 recognized as a valid obligation by the issuer, insurer or guarantor.
120-8 (c) A security issued by and representing an interest in or a
120-9 direct obligation of a depository institution if the deposit or share
120-10 accounts of the depository institution are insured by the Federal
120-11 Deposit Insurance Corporation, the National Credit Union Share
120-12 Insurance Fund or a successor to an applicable agency authorized by
120-13 federal law.
120-14 (d) A security issued by and representing an interest in or a
120-15 direct obligation of, or insured or guaranteed by, an insurance
120-16 company organized under the laws of any state and authorized to do
120-17 business in this state.
120-18 (e) A security issued or guaranteed by a railroad, other common
120-19 carrier, public utility or holding company that is:
120-20 (1) Subject to the jurisdiction of the Surface Transportation
120-21 Board;
120-22 (2) A registered holding company under the Public Utility
120-23 Holding Company Act of 1935 or a subsidiary of a registered
120-24 holding company within the meaning of that act;
120-25 (3) Regulated in respect to its rates and charges by a
120-26 governmental authority of the United States or a state; or
120-27 (4) Regulated in respect to the issuance or guarantee of the
120-28 security by a governmental authority of the United States, a state,
120-29 Canada, or a Canadian province or territory.
120-30 (f) Equipment trust certificates in respect to equipment leased or
120-31 conditionally sold to a person, if securities issued by the person
120-32 would be exempt pursuant to this section.
120-33 (g) A security listed or approved for listing upon notice of
120-34 issuance on the New York Stock Exchange, the American Stock
120-35 Exchange, the [Midwest] Chicago Stock Exchange, the Pacific
120-36 Stock Exchange or other exchange designated by the Administrator,
120-37 any other security of the same issuer which is of senior or
120-38 substantially equal rank, a security called for by subscription right or
120-39 warrant so listed or approved, or a warrant or right to purchase or
120-40 subscribe to any of the foregoing.
120-41 (h) A security designated or approved for designation upon
120-42 issuance or notice of issuance for inclusion in the national market
120-43 system by the National Association of Securities Dealers, Inc., any
120-44 other security of the same issuer which is of senior or substantially
120-45 equal rank, a security called for by subscription right or warrant so
121-1 designated, or a warrant or a right to purchase or subscribe to any of
121-2 the foregoing.
121-3 (i) An option issued by a clearing agency registered under the
121-4 Securities Exchange Act of 1934, other than an off-exchange futures
121-5 contract or substantially similar arrangement, if the security,
121-6 currency, commodity[,] or other interest underlying the option is:
121-7 (1) Registered under NRS 90.470, 90.480 or 90.490;
121-8 (2) Exempt pursuant to this section; or
121-9 (3) Not otherwise required to be registered under this
121-10 chapter.
121-11 (j) A security issued by a person organized and operated not for
121-12 private profit but exclusively for a religious, educational,
121-13 benevolent, charitable, fraternal, social, athletic or reformatory
121-14 purpose, or as a chamber of commerce , or trade or professional
121-15 association if at least 10 days before the sale of the security the
121-16 issuer has filed with the Administrator a notice setting forth the
121-17 material terms of the proposed sale and copies of any sales and
121-18 advertising literature to be used and the Administrator by order does
121-19 not disallow the exemption within the next 5 full business days.
121-20 (k) A promissory note, draft, bill of exchange or banker’s
121-21 acceptance that evidences an obligation to pay cash within 9 months
121-22 after the date of issuance, exclusive of days of grace, is issued in
121-23 denominations of at least $50,000 and receives a rating in one of the
121-24 three highest rating categories from a nationally recognized
121-25 statistical rating organization, or a renewal of such an obligation that
121-26 is likewise limited, or a guarantee of such an obligation or of a
121-27 renewal.
121-28 (l) A security issued in connection with an employees’ stock
121-29 purchase, savings, option, profit-sharing, pension or similar
121-30 employees’ benefit plan.
121-31 (m) A membership or equity interest in, or a retention certificate
121-32 or like security given in lieu of a cash patronage dividend issued by,
121-33 a cooperative organized and operated as a nonprofit membership
121-34 cooperative under the cooperative laws of any state if not traded to
121-35 the general public.
121-36 (n) A security issued by an issuer registered as an open-end
121-37 management investment company or unit investment trust under
121-38 section 8 of the Investment Company Act of 1940 if:
121-39 (1) The issuer is advised by an investment adviser that is a
121-40 depository institution exempt from registration under the Investment
121-41 Advisers Act of 1940 or that is currently registered as an investment
121-42 adviser, and has been registered, or is affiliated with an adviser that
121-43 has been registered, as an investment adviser under the Investment
121-44 Advisers Act of 1940 for at least 3 years next preceding an offer or
121-45 sale of a security claimed to be exempt pursuant to this paragraph,
122-1 and the issuer has acted, or is affiliated with an investment adviser
122-2 that has acted, as investment adviser to one or more registered
122-3 investment companies or unit investment trusts for at least 3 years
122-4 next preceding an offer or sale of a security claimed to be exempt
122-5 under this paragraph; or
122-6 (2) The issuer has a sponsor that has at all times throughout
122-7 the 3 years before an offer or sale of a security claimed to be exempt
122-8 pursuant to this paragraph sponsored one or more registered
122-9 investment companies or unit investment trusts the aggregate total
122-10 assets of which have exceeded $100,000,000.
122-11 3. For the purpose of paragraph (n) of subsection 2, an
122-12 investment adviser is affiliated with another investment adviser if it
122-13 controls, is controlled by, or is under common control with the other
122-14 investment adviser.
122-15 4. The exemption provided by paragraph (n) of subsection 2 is
122-16 available only if the person claiming the exemption files with the
122-17 Administrator a notice of intention to sell which sets forth the name
122-18 and address of the issuer and the securities to be offered in this state
122-19 and pays a fee [of:
122-20 (a) Two hundred and fifty dollars] :
122-21 (a) Of $500 for the initial claim of exemption and the same
122-22 amount at the beginning of each fiscal year thereafter in which
122-23 securities are to be offered in this state, in the case of an open-end
122-24 management company; or
122-25 (b) [One hundred and fifty dollars] Of $300 for the initial claim
122-26 of exemption in the case of a unit investment trust.
122-27 5. An exemption provided by paragraph (c), (e), (f), (i) or (k)
122-28 of subsection 2 is available only if, within the 12 months
122-29 immediately preceding the use of the exemption, a notice of claim
122-30 of exemption has been filed with the Administrator and a
122-31 nonrefundable fee of [$150] $300 has been paid.
122-32 Sec. 194. NRS 90.530 is hereby amended to read as follows:
122-33 90.530 The following transactions are exempt from NRS
122-34 90.460 and 90.560:
122-35 1. An isolated nonissuer transaction, whether or not effected
122-36 through a broker-dealer.
122-37 2. A nonissuer transaction in an outstanding security if the
122-38 issuer of the security has a class of securities subject to registration
122-39 under section 12 of the Securities Exchange Act of 1934, 15 U.S.C.
122-40 § 781, and has been subject to the reporting requirements of section
122-41 13 or [15(c)] 15(d) of the Securities Exchange Act of 1934, 15
122-42 U.S.C. §§ 78m and 78o(d), for not less than 90 days next preceding
122-43 the transaction, or has filed and maintained with the Administrator
122-44 for not less than 90 days preceding the transaction information, in
122-45 such form as the Administrator, by regulation, specifies,
123-1 substantially comparable to the information the issuer would be
123-2 required to file under section 12(b) or 12(g) of the Securities
123-3 Exchange Act of 1934, 15 U.S.C. §§ 78l(b) and 78l(g), were the
123-4 issuer to have a class of its securities registered under section 12 of
123-5 the Securities Exchange Act of 1934, 15 U.S.C. § 78l, and paid a fee
123-6 of $300 with the filing . [of $150.]
123-7 3. A nonissuer transaction by a sales representative licensed in
123-8 this state, in an outstanding security if:
123-9 (a) The security is sold at a price reasonably related to the
123-10 current market price of the security at the time of the transaction;
123-11 (b) The security does not constitute all or part of an unsold
123-12 allotment to, or subscription or participation by, a broker-dealer as
123-13 an underwriter of the security;
123-14 (c) At the time of the transaction, a recognized securities manual
123-15 designated by the Administrator by regulation or order contains the
123-16 names of the issuer’s officers and directors, a statement of the
123-17 financial condition of the issuer as of a date within the preceding 18
123-18 months, and a statement of income or operations for each of the last
123-19 2 years next preceding the date of the statement of financial
123-20 condition, or for the period as of the date of the statement of
123-21 financial condition if the period of existence is less than 2 years;
123-22 (d) The issuer of the security has not undergone a major
123-23 reorganization, merger or acquisition within the preceding 30 days
123-24 which is not reflected in the information contained in the manual;
123-25 and
123-26 (e) At the time of the transaction, the issuer of the security has a
123-27 class of equity security listed on the New York Stock Exchange,
123-28 American Stock Exchange or other exchange designated by the
123-29 Administrator, or on the National Market System of the National
123-30 Association of Securities Dealers Automated Quotation System. The
123-31 requirements of this paragraph do not apply if:
123-32 (1) The security has been outstanding for at least 180 days;
123-33 (2) The issuer of the security is actually engaged in business
123-34 and is not developing his business, in bankruptcy or in receivership;
123-35 and
123-36 (3) The issuer of the security has been in continuous
123-37 operation for at least 5 years.
123-38 4. A nonissuer transaction in a security that has a fixed
123-39 maturity or a fixed interest or dividend provision if there has been
123-40 no default during the current fiscal year or within the 3 preceding
123-41 years, or during the existence of the issuer, and any predecessors if
123-42 less than 3 years, in the payment of principal, interest or dividends
123-43 on the security.
123-44 5. A nonissuer transaction effected by or through a registered
123-45 broker-dealer pursuant to an unsolicited order or offer to purchase.
124-1 6. A transaction between the issuer or other person on whose
124-2 behalf the offering of a security is made and an underwriter, or a
124-3 transaction among underwriters.
124-4 7. A transaction in a bond or other evidence of indebtedness
124-5 secured by a real estate mortgage, deed of trust, personal property
124-6 security agreement, or by an agreement for the sale of real estate or
124-7 personal property, if the entire mortgage, deed of trust or agreement,
124-8 together with all the bonds or other evidences of indebtedness
124-9 secured thereby, is offered and sold as a unit.
124-10 8. A transaction by an executor, administrator, sheriff, marshal,
124-11 receiver, trustee in bankruptcy, guardian or conservator.
124-12 9. A transaction executed by a bona fide secured party without
124-13 the purpose of evading this chapter.
124-14 10. An offer to sell or the sale of a security to a financial or
124-15 institutional investor or to a broker-dealer.
124-16 11. Except as otherwise provided in this subsection, a
124-17 transaction pursuant to an offer to sell securities of an issuer if:
124-18 (a) The transaction is part of an issue in which there are not
124-19 more than 25 purchasers in this state, other than those designated in
124-20 subsection 10, during any 12 consecutive months;
124-21 (b) No general solicitation or general advertising is used in
124-22 connection with the offer to sell or sale of the securities;
124-23 (c) No commission or other similar compensation is paid or
124-24 given, directly or indirectly, to a person, other than a broker-dealer
124-25 licensed or not required to be licensed under this chapter, for
124-26 soliciting a prospective purchaser in this state; and
124-27 (d) One of the following conditions is satisfied:
124-28 (1) The seller reasonably believes that all the purchasers in
124-29 this state, other than those designated in subsection 10, are
124-30 purchasing for investment; or
124-31 (2) Immediately before and immediately after the
124-32 transaction, the issuer reasonably believes that the securities of the
124-33 issuer are held by 50 or fewer beneficial owners, other than those
124-34 designated in subsection 10, and the transaction is part of an
124-35 aggregate offering that does not exceed $500,000 during any 12
124-36 consecutive months.
124-37 The Administrator by rule or order as to a security or transaction or
124-38 a type of security or transaction[,] may withdraw or further
124-39 condition the exemption set forth in this subsection or waive one or
124-40 more of the conditions of the exemption.
124-41 12. An offer to sell or sale of a preorganization certificate or
124-42 subscription if:
124-43 (a) No commission or other similar compensation is paid or
124-44 given, directly or indirectly, for soliciting a prospective subscriber;
125-1 (b) No public advertising or general solicitation is used in
125-2 connection with the offer to sell or sale;
125-3 (c) The number of offers does not exceed 50;
125-4 (d) The number of subscribers does not exceed 10; and
125-5 (e) No payment is made by a subscriber.
125-6 13. An offer to sell or sale of a preorganization certificate or
125-7 subscription issued in connection with the organization of a
125-8 depository institution if that organization is under the supervision of
125-9 an official or agency of a state or of the United States which has and
125-10 exercises the authority to regulate and supervise the organization of
125-11 the depository institution. For the purpose of this subsection, “under
125-12 the supervision of an official or agency” means that the official or
125-13 agency by law has authority to require disclosures to prospective
125-14 investors similar to those required under NRS 90.490, impound
125-15 proceeds from the sale of a preorganization certificate or
125-16 subscription until organization of the depository institution is
125-17 completed, and require refund to investors if the depository
125-18 institution does not obtain a grant of authority from the appropriate
125-19 official or agency.
125-20 14. A transaction pursuant to an offer to sell to existing
125-21 security holders of the issuer, including persons who at the time of
125-22 the transaction are holders of transferable warrants exercisable
125-23 within not more than 90 days after their issuance, convertible
125-24 securities or nontransferable warrants, if:
125-25 (a) No commission or other similar compensation , other than a
125-26 standby commission, is paid or given, directly or indirectly, for
125-27 soliciting a security holder in this state; or
125-28 (b) The issuer first files a notice specifying the terms of the offer
125-29 to sell, together with a nonrefundable fee of [$150,] $300, and the
125-30 Administrator does not by order disallow the exemption within the
125-31 next 5 full business days.
125-32 15. A transaction involving an offer to sell, but not a sale, of a
125-33 security not exempt from registration under the Securities Act of
125-34 1933, 15 U.S.C. §§ 77a et seq., if:
125-35 (a) A registration or offering statement or similar document as
125-36 required under the Securities Act of 1933, 15 U.S.C. §§ 77a et seq.,
125-37 has been filed, but is not effective;
125-38 (b) A registration statement, if required, has been filed under
125-39 this chapter, but is not effective; and
125-40 (c) No order denying, suspending or revoking the effectiveness
125-41 of registration, of which the offeror is aware, has been entered by
125-42 the Administrator or the Securities and Exchange Commission, and
125-43 no examination or public proceeding that may culminate in that kind
125-44 of order is known by the offeror to be pending.
126-1 16. A transaction involving an offer to sell, but not a sale, of a
126-2 security exempt from registration under the Securities Act of 1933,
126-3 15 U.S.C. §§ 77a et seq., if:
126-4 (a) A registration statement has been filed under this chapter, but
126-5 is not effective; and
126-6 (b) No order denying, suspending or revoking the effectiveness
126-7 of registration, of which the offeror is aware, has been entered by
126-8 the Administrator and no examination or public proceeding that may
126-9 culminate in that kind of order is known by the offeror to be
126-10 pending.
126-11 17. A transaction involving the distribution of the securities of
126-12 an issuer to the security holders of another person in connection
126-13 with a merger, consolidation, exchange of securities, sale of assets
126-14 or other reorganization to which the issuer, or its parent or
126-15 subsidiary, and the other person, or its parent or subsidiary, are
126-16 parties, if:
126-17 (a) The securities to be distributed are registered under the
126-18 Securities Act of 1933, 15 U.S.C. §§ 77a et seq., before the
126-19 consummation of the transaction; or
126-20 (b) The securities to be distributed are not required to be
126-21 registered under the Securities Act of 1933, 15 U.S.C. §§ 77a et
126-22 seq., written notice of the transaction and a copy of the materials, if
126-23 any, by which approval of the transaction will be solicited, together
126-24 with a nonrefundable fee of [$150,] $300, are given to the
126-25 Administrator at least 10 days before the consummation of
126-26 the transaction and the Administrator does not, by order, disallow
126-27 the exemption within the next 10 days.
126-28 18. A transaction involving the offer to sell or sale of one or
126-29 more promissory notes each of which is directly secured by a first
126-30 lien on a single parcel of real estate, or a transaction involving the
126-31 offer to sell or sale of participation interests in the notes if the notes
126-32 and participation interests are originated by a depository institution
126-33 and are offered and sold subject to the following conditions:
126-34 (a) The minimum aggregate sales price paid by each purchaser
126-35 may not be less than $250,000;
126-36 (b) Each purchaser must pay cash either at the time of the sale or
126-37 within 60 days after the sale; and
126-38 (c) Each purchaser may buy for his own account only.
126-39 19. A transaction involving the offer to sell or sale of one or
126-40 more promissory notes directly secured by a first lien on a single
126-41 parcel of real estate or participating interests in the notes, if the
126-42 notes and interests are originated by a mortgagee approved by the
126-43 Secretary of Housing and Urban Development under sections 203
126-44 and 211 of the National Housing Act, 12 U.S.C. §§ 1709 and 1715b,
126-45 and are offered or sold, subject to the conditions specified in
127-1 subsection 18, to a depository institution or insurance company, the
127-2 Federal Home Loan Mortgage Corporation, the Federal National
127-3 Mortgage Association or the Government National Mortgage
127-4 Association.
127-5 20. A transaction between any of the persons described in
127-6 subsection 19 involving a nonassignable contract to buy or sell the
127-7 securities described in subsection 18 if the contract is to be
127-8 completed within 2 years and if:
127-9 (a) The seller of the securities pursuant to the contract is one of
127-10 the parties described in subsection 18 or 19 who may originate
127-11 securities;
127-12 (b) The purchaser of securities pursuant to a contract is any
127-13 other person described in subsection 19; and
127-14 (c) The conditions described in subsection 18 are fulfilled.
127-15 21. A transaction involving one or more promissory notes
127-16 secured by a lien on real estate, or participating interests in those
127-17 notes, by:
127-18 (a) A mortgage company licensed pursuant to chapter 645E of
127-19 NRS to engage in those transactions; or
127-20 (b) A mortgage broker licensed pursuant to chapter 645B of
127-21 NRS to engage in those transactions.
127-22 Sec. 195. NRS 90.540 is hereby amended to read as follows:
127-23 90.540 The Administrator by regulation or order may:
127-24 1. Exempt any other security or transaction or class of
127-25 securities or transactions from NRS 90.460 and 90.560.
127-26 2. Adopt a transactional exemption for limited offerings that
127-27 will further the objectives of compatibility with the exemptions from
127-28 securities registration authorized by the Securities Act of 1933 and
127-29 uniformity among the states.
127-30 3. Require the filing of a notice and the payment of a fee not
127-31 greater than [$250] $500 for an exemption adopted pursuant to this
127-32 section.
127-33 Sec. 196. Chapter 92A of NRS is hereby amended by adding
127-34 thereto a new section to read as follows:
127-35 1. Each document filed with the Secretary of State pursuant
127-36 to this chapter must be on or accompanied by a form prescribed by
127-37 the Secretary of State.
127-38 2. The Secretary of State may refuse to file a document which
127-39 does not comply with subsection 1 or which does not contain all of
127-40 the information required by statute for filing the document.
127-41 3. If the provisions of the form prescribed by the Secretary of
127-42 State conflict with the provisions of any document that is
127-43 submitted for filing with the form:
128-1 (a) The provisions of the form control for all purposes with
128-2 respect to the information that is required by statute to appear in
128-3 the document in order for the document to be filed; and
128-4 (b) Unless otherwise provided in the document, the provisions
128-5 of the document control in every other situation.
128-6 4. The Secretary of State may by regulation provide for the
128-7 electronic filing of documents with the Office of the Secretary of
128-8 State.
128-9 Sec. 197. NRS 92A.190 is hereby amended to read as follows:
128-10 92A.190 1. One or more foreign entities may merge or enter
128-11 into an exchange of owner’s interests with one or more domestic
128-12 entities if:
128-13 (a) In a merger, the merger is permitted by the law of the
128-14 jurisdiction under whose law each foreign entity is organized and
128-15 governed and each foreign entity complies with that law in effecting
128-16 the merger;
128-17 (b) In an exchange, the entity whose owner’s interests will be
128-18 acquired is a domestic entity, whether or not an exchange of
128-19 owner’s interests is permitted by the law of the jurisdiction under
128-20 whose law the acquiring entity is organized;
128-21 (c) The foreign entity complies with NRS 92A.200 to 92A.240,
128-22 inclusive, if it is the surviving entity in the merger or acquiring
128-23 entity in the exchange and sets forth in the articles of merger or
128-24 exchange its address where copies of process may be sent by the
128-25 Secretary of State; and
128-26 (d) Each domestic entity complies with the applicable provisions
128-27 of NRS 92A.100 to 92A.180, inclusive, and, if it is the surviving
128-28 entity in the merger or acquiring entity in the exchange, with NRS
128-29 92A.200 to 92A.240, inclusive.
128-30 2. When the merger or exchange takes effect, the surviving
128-31 foreign entity in a merger and the acquiring foreign entity in an
128-32 exchange shall be deemed:
128-33 (a) To appoint the Secretary of State as its agent for service of
128-34 process in a proceeding to enforce any obligation or the rights of
128-35 dissenting owners of each domestic entity that was a party to the
128-36 merger or exchange. Service of such process must be made by
128-37 personally delivering to and leaving with the Secretary of State
128-38 duplicate copies of the process and the payment of a fee of [$50]
128-39 $100 for accepting and transmitting the process. The Secretary of
128-40 State shall forthwith send by registered or certified mail one of the
128-41 copies to the surviving or acquiring entity at its specified address,
128-42 unless the surviving or acquiring entity has designated in writing to
128-43 the Secretary of State a different address for that purpose, in which
128-44 case it must be mailed to the last address so designated.
129-1 (b) To agree that it will promptly pay to the dissenting owners of
129-2 each domestic entity that is a party to the merger or exchange the
129-3 amount, if any, to which they are entitled under or created pursuant
129-4 to NRS 92A.300 to 92A.500, inclusive.
129-5 3. This section does not limit the power of a foreign entity to
129-6 acquire all or part of the owner’s interests of one or more classes or
129-7 series of a domestic entity through a voluntary exchange or
129-8 otherwise.
129-9 Sec. 198. NRS 92A.195 is hereby amended to read as follows:
129-10 92A.195 1. One foreign entity or foreign general partnership
129-11 may convert into one domestic entity if:
129-12 (a) The conversion is permitted by the law of the jurisdiction
129-13 governing the foreign entity or foreign general partnership and the
129-14 foreign entity or foreign general partnership complies with that law
129-15 in effecting the conversion;
129-16 (b) The foreign entity or foreign general partnership complies
129-17 with the applicable provisions of NRS 92A.205 and, if it is the
129-18 resulting entity in the conversion, with NRS 92A.210 to 92A.240,
129-19 inclusive; and
129-20 (c) The domestic entity complies with the applicable provisions
129-21 of NRS 92A.105, 92A.120, 92A.135, 92A.140 and 92A.165 and, if
129-22 it is the resulting entity in the conversion, with NRS 92A.205 to
129-23 92A.240, inclusive.
129-24 2. When the conversion takes effect, the resulting foreign entity
129-25 in a conversion shall be deemed to have appointed the Secretary of
129-26 State as its agent for service of process in a proceeding to enforce
129-27 any obligation. Service of process must be made personally by
129-28 delivering to and leaving with the Secretary of State duplicate
129-29 copies of the process and the payment of a fee of [$25] $100 for
129-30 accepting and transmitting the process. The Secretary of State shall
129-31 send one of the copies of the process by registered or certified mail
129-32 to the resulting entity at its specified address, unless the resulting
129-33 entity has designated in writing to the Secretary of State a different
129-34 address for that purpose, in which case it must be mailed to the last
129-35 address so designated.
129-36 Sec. 199. NRS 92A.200 is hereby amended to read as follows:
129-37 92A.200 After a plan of merger or exchange is approved as
129-38 required by this chapter, the surviving or acquiring entity shall
129-39 deliver to the Secretary of State for filing articles of merger or
129-40 exchange setting forth:
129-41 1. The name and jurisdiction of organization of each
129-42 constituent entity;
129-43 2. That a plan of merger or exchange has been adopted by each
129-44 constituent entity[;] or the parent domestic entity only, if the
129-45 merger is pursuant to NRS 92A.180;
130-1 3. If approval of the owners of one or more constituent entities
130-2 was not required, a statement to that effect and the name of each
130-3 entity;
130-4 4. If approval of owners of one or more constituent entities was
130-5 required, the name of each entity and a statement for each entity
130-6 that:
130-7 (a) The plan was approved by the required consent of the
130-8 owners; or
130-9 (b) A plan was submitted to the owners pursuant to this chapter
130-10 including:
130-11 (1) The designation, percentage of total vote or number of
130-12 votes entitled to be cast by each class of owner’s interests entitled to
130-13 vote separately on the plan; and
130-14 (2) Either the total number of votes or percentage of owner’s
130-15 interests cast for and against the plan by the owners of each class of
130-16 interests entitled to vote separately on the plan or the total number
130-17 of undisputed votes or undisputed total percentage of owner’s
130-18 interests cast for the plan separately by the owners of each class,
130-19 and the number of votes or percentage of owner’s interests cast for
130-20 the plan by the owners of each class of interests was sufficient for
130-21 approval by the owners of that class;
130-22 5. In the case of a merger, the amendment, if any, to the articles
130-23 of incorporation, articles of organization, certificate of limited
130-24 partnership or certificate of trust of the surviving entity, which
130-25 amendment may be set forth in the articles of merger as a specific
130-26 amendment or in the form of:
130-27 (a) Amended and restated articles of incorporation;
130-28 (b) Amended and restated articles of organization;
130-29 (c) An amended and restated certificate of limited partnership;
130-30 or
130-31 (d) An amended and restated certificate of trust,
130-32 or attached in that form as an exhibit; and
130-33 6. If the entire plan of merger or exchange is not set forth, a
130-34 statement that the complete executed plan of merger or plan of
130-35 exchange is on file at the registered office if a corporation, limited-
130-36 liability company or business trust, or office described in paragraph
130-37 (a) of subsection 1 of NRS 88.330 if a limited partnership, or other
130-38 place of business of the surviving entity or the acquiring entity,
130-39 respectively.
130-40 Any of the terms of the plan of merger, conversion or exchange may
130-41 be made dependent upon facts ascertainable outside of the plan of
130-42 merger, conversion or exchange, provided that the plan of merger,
130-43 conversion or exchange clearly and expressly sets forth the manner
130-44 in which such facts shall operate upon the terms of the plan. As used
130-45 in this section, the term “facts” includes, without limitation, the
131-1 occurrence of an event, including a determination or action by a
131-2 person or body, including a constituent entity.
131-3 Sec. 200. NRS 92A.205 is hereby amended to read as follows:
131-4 92A.205 1. After a plan of conversion is approved as
131-5 required by this chapter, if the resulting entity is a domestic entity,
131-6 the constituent entity shall deliver to the Secretary of State for filing:
131-7 (a) Articles of conversion setting forth:
131-8 (1) The name and jurisdiction of organization of the
131-9 constituent entity and the resulting entity; and
131-10 (2) That a plan of conversion has been adopted by the
131-11 constituent entity in compliance with the law of the jurisdiction
131-12 governing the constituent entity.
131-13 (b) The following constituent document of the domestic
131-14 resulting entity:
131-15 (1) If the resulting entity is a domestic corporation, the
131-16 articles of incorporation to be filed in compliance with chapter 78 ,
131-17 78A, 82 or 89 of NRS, as applicable;
131-18 (2) If the resulting entity is a domestic limited partnership,
131-19 the certificate of limited partnership to be filed in compliance with
131-20 chapter 88 of NRS;
131-21 (3) If the resulting entity is a domestic limited-liability
131-22 company, the articles of organization to be filed in compliance with
131-23 chapter 86 of NRS; or
131-24 (4) If the resulting entity is a domestic business trust, the
131-25 certificate of trust to be filed in compliance with chapter 88A of
131-26 NRS.
131-27 (c) A certificate of acceptance of appointment of a resident
131-28 agent for the resulting entity which is executed by the resident
131-29 agent.
131-30 2. After a plan of conversion is approved as required by this
131-31 chapter, if the resulting entity is a foreign entity, the constituent
131-32 entity shall deliver to the Secretary of State for filing articles of
131-33 conversion setting forth:
131-34 (a) The name and jurisdiction of organization of the constituent
131-35 entity and the resulting entity;
131-36 (b) That a plan of conversion has been adopted by the
131-37 constituent entity in compliance with the laws of this state; and
131-38 (c) The address of the resulting entity where copies of process
131-39 may be sent by the Secretary of State.
131-40 3. If the entire plan of conversion is not set forth in the articles
131-41 of conversion, the filing party must include in the articles of
131-42 conversion a statement that the complete executed plan of
131-43 conversion is on file at the registered office or principal place of
131-44 business of the resulting entity or, if the resulting entity is a
132-1 domestic limited partnership, the office described in paragraph (a)
132-2 of subsection 1 of NRS 88.330.
132-3 4. If the conversion takes effect on a later date specified in the
132-4 articles of conversion pursuant to NRS 92A.240, the constituent
132-5 document filed with the Secretary of State pursuant to paragraph (b)
132-6 of subsection 1 must state the name and the jurisdiction of the
132-7 constituent entity and that the existence of the resulting entity does
132-8 not begin until the later date.
132-9 5. Any documents filed with the Secretary of State pursuant to
132-10 this section must be accompanied by the fees required pursuant to
132-11 this title for filing the constituent document.
132-12 Sec. 201. NRS 92A.210 is hereby amended to read as follows:
132-13 92A.210 1. Except as otherwise provided in this section, the
132-14 fee for filing articles of merger, articles of conversion, articles of
132-15 exchange, articles of domestication or articles of termination is
132-16 [$325.] $350. The fee for filing the constituent documents of a
132-17 domestic resulting entity is the fee for filing the constituent
132-18 documents determined by the chapter of NRS governing the
132-19 particular domestic resulting entity.
132-20 2. The fee for filing articles of merger of two or more domestic
132-21 corporations is the difference between the fee computed at the rates
132-22 specified in NRS 78.760 upon the aggregate authorized stock of the
132-23 corporation created by the merger and the fee computed upon the
132-24 aggregate amount of the total authorized stock of the constituent
132-25 corporation.
132-26 3. The fee for filing articles of merger of one or more domestic
132-27 corporations with one or more foreign corporations is the difference
132-28 between the fee computed at the rates specified in NRS 78.760 upon
132-29 the aggregate authorized stock of the corporation created by the
132-30 merger and the fee computed upon the aggregate amount of the total
132-31 authorized stock of the constituent corporations which have paid the
132-32 fees required by NRS 78.760 and 80.050.
132-33 4. The fee for filing articles of merger of two or more domestic
132-34 or foreign corporations must not be less than [$325.] $350. The
132-35 amount paid pursuant to subsection 3 must not exceed [$25,000.]
132-36 $35,000.
132-37 Sec. 202. NRS 14.020 is hereby amended to read as follows:
132-38 14.020 1. Every corporation, limited-liability company,
132-39 limited-liability partnership, limited partnership, limited-liability
132-40 limited partnership, business trust and municipal corporation
132-41 created and existing under the laws of any other state, territory, or
132-42 foreign government, or the Government of the United States, doing
132-43 business in this state shall appoint and keep in this state a resident
132-44 agent who resides or is located in this state, upon whom all legal
132-45 process and any demand or notice authorized by law to be served
133-1 upon it may be served in the manner provided in subsection 2. The
133-2 corporation, limited-liability company, limited-liability partnership,
133-3 limited partnership, limited-liability limited partnership, business
133-4 trust or municipal corporation shall file with the Secretary of State a
133-5 certificate of acceptance of appointment signed by its resident agent.
133-6 The certificate must set forth the full name and address of the
133-7 resident agent. [The] A certificate of change of resident agent must
133-8 be [renewed] filed in the manner provided in title 7 of NRS
133-9 [whenever a change is made in the appointment or a vacancy occurs
133-10 in the agency.] if the corporation, limited-liability company,
133-11 limited-liability partnership, limited partnership, limited-liability
133-12 limited partnership, business trust or municipal corporation
133-13 desires to change its resident agent. A certificate of name change
133-14 of resident agent must be filed in the manner provided in title 7 of
133-15 NRS if the name of a resident is changed as a result of a merger,
133-16 conversion, exchange, sale, reorganization or amendment.
133-17 2. All legal process and any demand or notice authorized by
133-18 law to be served upon the foreign corporation, limited-liability
133-19 company, limited-liability partnership, limited partnership, limited-
133-20 liability limited partnership, business trust or municipal corporation
133-21 may be served upon the resident agent personally or by leaving a
133-22 true copy thereof with a person of suitable age and discretion at the
133-23 address shown on the current certificate of acceptance filed with the
133-24 Secretary of State.
133-25 3. Subsection 2 provides an additional mode and manner of
133-26 serving process, demand or notice and does not affect the validity of
133-27 any other service authorized by law.
133-28 Sec. 203. NRS 104.9525 is hereby amended to read as
133-29 follows:
133-30 104.9525 1. Except as otherwise provided in subsection 5,
133-31 the fee for filing and indexing a record under this part, other than an
133-32 initial financing statement of the kind described in subsection 2 of
133-33 NRS 104.9502, is:
133-34 (a) [Twenty] Forty dollars if the record is communicated in
133-35 writing and consists of one or two pages;
133-36 (b) [Forty] Sixty dollars if the record is communicated in writing
133-37 and consists of more than two pages, and [$1] $2 for each page over
133-38 20 pages;
133-39 (c) [Ten] Twenty dollars if the record is communicated by
133-40 another medium authorized by filing-office rule; and
133-41 (d) [One dollar] Two dollars for each additional debtor, trade
133-42 name or reference to another name under which business is done.
133-43 2. The filing officer may charge and collect [$1] $2 for each
133-44 page of copy or record of filings produced by him at the request of
133-45 any person.
134-1 3. Except as otherwise provided in subsection 5, the fee for
134-2 filing and indexing an initial financing statement of the kind
134-3 described in subsection 3 of NRS 104.9502 is:
134-4 (a) [Forty] Sixty dollars if the financing statement indicates that
134-5 it is filed in connection with a public-finance transaction; and
134-6 (b) [Twenty] Forty dollars if the financing statement indicates
134-7 that it is filed in connection with a manufactured-home transaction.
134-8 4. The fee for responding to a request for information from the
134-9 filing office, including for issuing a certificate showing whether
134-10 there is on file any financing statement naming a particular debtor,
134-11 is:
134-12 (a) [Twenty] Forty dollars if the request is communicated in
134-13 writing; and
134-14 (b) [Fifteen] Twenty dollars if the request is communicated by
134-15 another medium authorized by filing-office rule.
134-16 5. This section does not require a fee with respect to a
134-17 mortgage that is effective as a financing statement filed as a fixture
134-18 filing or as a financing statement covering as-extracted collateral or
134-19 timber to be cut under subsection 3 of NRS 104.9502. However, the
134-20 fees for recording and satisfaction which otherwise would be
134-21 applicable to the mortgage apply.
134-22 Sec. 204. NRS 105.070 is hereby amended to read as follows:
134-23 105.070 1. The Secretary of State or county recorder shall
134-24 mark any security instrument and any statement of change, merger
134-25 or consolidation presented for filing with the day and hour of filing
134-26 and the file number assigned to it. This mark is, in the absence of
134-27 other evidence, conclusive proof of the time and fact of presentation
134-28 for filing.
134-29 2. The Secretary of State or county recorder shall retain and
134-30 file all security instruments and statements of change, merger or
134-31 consolidation presented for filing.
134-32 3. The uniform fee for filing and indexing a security
134-33 instrument, or a supplement or amendment thereto, and a statement
134-34 of change, merger or consolidation, and for stamping a copy of
134-35 those documents furnished by the secured party or the public utility
134-36 to show the date and place of filing is:
134-37 (a) [Twenty] Forty dollars if the record is communicated in
134-38 writing and consists of one or two pages;
134-39 (b) [Forty] Sixty dollars if the record is communicated in writing
134-40 and consists of more than two pages, and [$1] $2 for each page over
134-41 20 pages;
134-42 (c) [Ten] Twenty dollars if the record is communicated by
134-43 another medium authorized by filing-office rule; and
134-44 (d) [One dollar] Two dollars for each additional debtor, trade
134-45 name or reference to another name under which business is done.
135-1 Sec. 205. NRS 105.080 is hereby amended to read as follows:
135-2 105.080 1. Upon the request of any person, the Secretary of
135-3 State shall issue his certificate showing whether there is on file, on
135-4 the date and hour stated therein, any presently effective security
135-5 instrument naming a particular public utility and, if there is, giving
135-6 the date and hour of filing of the instrument and the names and
135-7 addresses of each secured party. The uniform fee for such a
135-8 certificate is:
135-9 (a) [Twenty] Forty dollars if the request is communicated in
135-10 writing; and
135-11 (b) [Fifteen] Twenty dollars if the request is communicated by
135-12 another medium authorized by filing-office rule.
135-13 2. Upon request, the Secretary of State or a county recorder
135-14 shall furnish a copy of any filed security instrument upon payment
135-15 of the statutory fee for copies.
135-16 Sec. 206. NRS 116.3101 is hereby amended to read as
135-17 follows:
135-18 116.3101 1. A unit-owners’ association must be organized no
135-19 later than the date the first unit in the common-interest community is
135-20 conveyed.
135-21 2. The membership of the association at all times consists
135-22 exclusively of all units’ owners or, following termination of the
135-23 common-interest community, of all owners of former units entitled
135-24 to distributions of proceeds under NRS 116.2118, 116.21183 and
135-25 116.21185, or their heirs, successors or assigns.
135-26 3. The association must [be] :
135-27 (a) Be organized as a profit or nonprofit corporation, trust or
135-28 partnership[.] ;
135-29 (b) Include in its articles of incorporation, certificate of
135-30 registration or certificates of limited partnership, or any certificate
135-31 of amendment thereof, that the purpose of the corporation is to
135-32 operate as an association pursuant to this chapter;
135-33 (c) Contain in its name the words “homeowners’ association”
135-34 or “unit-owners’ association”; and
135-35 (d) Comply with the provisions of chapters 78, 82, 87 and 88 of
135-36 NRS when filing articles of incorporation, certificates of
135-37 registration or certificates of limited partnership, or any certificate
135-38 of amendment thereof, with the Secretary of State.
135-39 Sec. 207. NRS 225.140 is hereby amended to read as follows:
135-40 225.140 1. Except as otherwise provided in subsection 2, in
135-41 addition to other fees authorized by law, the Secretary of State shall
135-42 charge and collect the following fees:
136-1 [For a copy of any law, joint resolution,
136-2 transcript of record, or other paper on file or of
136-3 record in his office, other than a document
136-4 required to be filed pursuant to title 24 of NRS,
136-5 per page$1.00
136-6 For a copy of any document required to be filed
136-7 pursuant to title 24 of NRS, per page $.50]
136-8 For certifying to [any such] a copy of any law,
136-9 joint resolution, transcript of record or other
136-10 paper on file or of record with the Secretary of
136-11 State, including, but not limited to, a document
136-12 required to be filed pursuant to title 24 of NRS,
136-13 and use of the State Seal, for each impression[10.00] $20
136-14 For each passport or other document signed by
136-15 the Governor and attested by the Secretary of
136-16 State[10.00] 10
136-17 [For a negotiable instrument returned unpaid10.00]
136-18 2. The Secretary of State:
136-19 (a) Shall charge a reasonable fee for searching records and
136-20 documents kept in his office.
136-21 (b) May charge or collect any filing or other fees for services
136-22 rendered by him to the State of Nevada, any local governmental
136-23 agency or agency of the Federal Government, or any officer thereof
136-24 in his official capacity or respecting his office or official duties.
136-25 (c) May not charge or collect a filing or other fee for:
136-26 (1) Attesting extradition papers or executive warrants for
136-27 other states.
136-28 (2) Any commission or appointment issued or made by the
136-29 Governor, either for the use of the State Seal or otherwise.
136-30 (d) May charge a reasonable fee, not to exceed:
136-31 (1) Five hundred dollars, for providing service within 2 hours
136-32 after the time the service is requested; and
136-33 (2) One hundred twenty-five dollars, for providing any other
136-34 special service, including, but not limited to, providing service more
136-35 than 2 hours but within 24 hours after the time the service is
136-36 requested, accepting documents filed by facsimile machine and
136-37 other use of new technology.
136-38 (e) Shall charge a fee, not to exceed the actual cost to the
136-39 Secretary of State, for providing:
136-40 (1) A copy of any record kept in his office that is stored on a
136-41 computer or on microfilm if the copy is provided on a tape, disc or
136-42 other medium used for the storage of information by a computer or
136-43 on duplicate film.
137-1 (2) Access to his computer database on which records are
137-2 stored.
137-3 3. From each fee collected pursuant to paragraph (d) of
137-4 subsection 2:
137-5 (a) The entire amount or [$50,] $62.50, whichever is less, of the
137-6 fee collected pursuant to subparagraph (1) of that paragraph and half
137-7 of the fee collected pursuant to subparagraph (2) of that paragraph
137-8 must be deposited with the State Treasurer for credit to the Account
137-9 for Special Services of the Secretary of State in the State General
137-10 Fund. Any amount remaining in the Account at the end of a fiscal
137-11 year in excess of $2,000,000 must be transferred to the State
137-12 General Fund. Money in the Account may be transferred to the
137-13 Secretary of State’s operating general fund budget account and must
137-14 only be used to create and maintain the capability of the Office of
137-15 the Secretary of State to provide special services, including, but not
137-16 limited to, providing service:
137-17 (1) On the day it is requested or within 24 hours; or
137-18 (2) Necessary to increase or maintain the efficiency of the
137-19 Office.
137-20 Any transfer of money from the Account for expenditure by the
137-21 Secretary of State must be approved by the Interim Finance
137-22 Committee.
137-23 (b) After deducting the amount required pursuant to paragraph
137-24 (a), the remainder must be deposited with the State Treasurer for
137-25 credit to the State General Fund.
137-26 Sec. 208. 1. This section and sections 1 to 6, inclusive, 9 to
137-27 35, inclusive, 37 to 58, inclusive, 60 to 69, inclusive, 71 to 86,
137-28 inclusive, 89 to 113, inclusive, 116 to 142, inclusive, 145 to 169,
137-29 inclusive, 171 to 201, inclusive, 203, 206 and 207 of this act become
137-30 effective on October 1, 2003.
137-31 2. Sections 7, 59, 70, 88, 115 and 144 of this act become
137-32 effective:
137-33 (a) Except as otherwise provided in paragraph (b) of this
137-34 subsection or paragraph (b) of subsection 3, on October 1, 2003.
137-35 (b) On January 1, 2004, for the purpose of requiring a resident
137-36 agent who desires to resign to file a statement of resignation for
137-37 each artificial person formed, organized, registered or qualified
137-38 pursuant to the provisions of title 7 of NRS for which the resident
137-39 agent is unwilling to continue to act as the resident agent for the
137-40 service of process.
137-41 3. Sections 8, 36, 87, 114, 143, 170 and 202 of this act become
137-42 effective:
137-43 (a) Except as otherwise provided in paragraph (b) of this
137-44 subsection or paragraph (b) of subsection 2, on October 1, 2003.
138-1 (b) On January 1, 2004, for the purpose of requiring a resident
138-2 agent to file a certificate of name change of resident agent if the
138-3 name of the resident agent is changed as a result of a merger,
138-4 conversion, exchange, sale, reorganization or amendment.
138-5 4. Sections 204 and 205 of this act become effective at 12:01
138-6 a.m. on October 1, 2003.
138-7 H