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