Senate Bill No. 61–Committee on Judiciary

CHAPTER........

AN ACT relating to business; providing for the creation of business trusts; making various

changes concerning other forms of business organization; revising various

provisions governing the filing of organizational and related documents; revising

certain provisions governing sales of real property; providing penalties; and

providing other matters properly relating thereto.

 

 

THE PEOPLE OF THE STATE OF NEVADA, REPRESENTED IN

SENATE AND ASSEMBLY, DO ENACT AS FOLLOWS:

Section 1. Title 7 of NRS is hereby amended by adding thereto a new

chapter to consist of the provisions set forth as sections 2 to 57, inclusive,

of this act.

Sec. 2. As used in this chapter, unless the context otherwise requires,

the words and terms defined in sections 3 to 12, inclusive, of this act have

the meanings ascribed to them in those sections.

Sec. 3. "Beneficial owner" means the owner of a beneficial interest

in a business trust.

Sec. 4. "Business trust" means an unincorporated association

which:

1. Is created by a trust instrument under which property is held,

managed, controlled, invested, reinvested or operated, or any

combination of these, or business or professional activities for profit are

carried on, by a trustee for the benefit of the persons entitled to a

beneficial interest in the trust property; and

2. Files a certificate of trust pursuant to section 15 of this act.

The term includes, without limitation, a trust of the type known at

common law as a business trust or Massachusetts trust, a trust qualifying

as a real estate investment trust pursuant to 26 U.S.C. §§ 856 et seq., as

amended, or any successor provision, or a trust qualifying as a real estate

mortgage investment conduit pursuant to 26 U.S.C. § 860D, as amended,

or any successor provision. The term does not include a corporation as

that term is defined in 11 U.S.C. § 101(9).

Sec. 5. "Foreign business trust" means a business trust formed

pursuant to the laws of a foreign nation or other foreign jurisdiction and

denominated as such pursuant to those laws.

Sec. 6. "Governing instrument" means the trust instrument that

creates a business trust and provides for the governance of its affairs and

the conduct of its business.

Sec. 7. "Registered office" means the office of a business trust

maintained at the street address of its resident agent.

Sec. 8. "Resident agent" means the agent appointed by a business

trust upon whom process or a notice or demand authorized by law to be

served upon the business trust may be served. Sec. 9. "Sign" means to affix a signature to a document.

Sec. 10. "Signature" means a name, word or mark executed or

adopted by a person with the present intention to authenticate a

document. The term includes, without limitation, an electronic symbol as

described in NRS 239.042.

Sec. 11. "Street address" of a resident agent means the actual

physical location in this state at which a resident agent is available for

service of process.

Sec. 12. "Trustee" means the person or persons appointed as trustee

in accordance with the governing instrument of a business trust.

Sec. 13. The provisions of this chapter apply to commerce with

foreign nations and among the several states. It is the intention of the

legislature by enactment of this chapter that the legal existence of

business trusts formed pursuant to this chapter be recognized beyond the

limits of this state and that, subject to any reasonable requirement of

registration, any such business trust transacting business outside this

state be granted protection of full faith and credit pursuant to section 1 of

article IV of the Constitution of the United States.

Sec. 14. A business trust may be formed to carry on any lawful

business or activity.

Sec. 15. 1. One or more persons may form a business trust by

executing and filing with the secretary of state a certificate of trust and a

certificate of acceptance of appointment signed by the resident agent of

the business trust. The certificate of trust must set forth:

(a) The name of the business trust;

(b) The name and the post office box or street address, either

residence or business, of at least one trustee;

(c) The name of the person designated as the resident agent for the

business trust, the street address of the resident agent where process may

be served upon the business trust and the mailing address of the resident

agent if different from the street address;

(d) The name and post office box or street address, either residence or

business, of each person signing the certificate of trust; and

(e) Any other information the trustees determine to include.

2. Upon the filing of the certificate of trust and the certificate of

acceptance with the secretary of state and the payment to him of the

required filing fee, the secretary of state shall issue to the business trust a

certificate that the required documents with the required content have

been filed. From the date of that filing, the business trust is legally

formed pursuant to this chapter.

Sec. 16. 1. A certificate of trust may be amended by filing with the

secretary of state a certificate of amendment signed by at least one

trustee. The certificate of amendment must set forth:

(a) The name of the business trust;

(b) The date of filing of the original certificate of trust; and

(c) The amendment to the certificate of trust

. 2. A certificate of trust may be restated by integrating into a single

instrument all the provisions of the original certificate, and all

amendments to the certificate, which are then in effect or are to be made

by the restatement. The restated certificate of trust must be so designated

in its heading, must be signed by at least one trustee and must set forth:

(a) The present name of the business trust and, if the name has been

changed, the name under which the business trust was originally formed;

(b) The date of filing of the original certificate of trust;

(c) The provisions of the original certificate of trust, and all

amendments to the certificate, which are then in effect; and

(d) Any further amendments to the certificate of trust.

3. A certificate of trust may be amended or restated at any time for

any purpose determined by the trustees.

Sec. 17. 1. The name of a business trust formed pursuant to the

provisions of this chapter must contain the words "Business Trust" or the

abbreviation "B.T." or "BT."

2. The name proposed for a business trust must be distinguishable on

the records of the secretary of state from the names of all other artificial

persons formed, organized, registered or qualified pursuant to the

provisions of this Title that are on file in the office of the secretary of

state and all names that are reserved in the office of the secretary of state

pursuant to the provisions of this Title. If a proposed name is not so

distinguishable, the secretary of state shall return the certificate of trust

containing it to the signers of the certificate, unless the written,

acknowledged consent of the holder of the name on file or reserved name

to use the same name or the requested similar name accompanies the

certificate.

3. For the purposes of this section and section 18 of this act, a

proposed name is not distinguishable from a name on file or reserved

name solely because one or the other contains distinctive lettering, a

distinctive mark, a trade-mark or trade name, or any combination of

these.

4. The name of a business trust whose certificate of trust has been

revoked, which has merged and is not the surviving entity or whose

existence has otherwise terminated is available for use by any other

artificial person.

5. The secretary of state may adopt regulations that interpret the

requirements of this section.

Sec. 18. 1. The secretary of state, when requested to do so, shall

reserve, for a period of 90 days, the right to use a name available

pursuant to section 19 of this act for the use of a proposed business trust.

During the period, the name so reserved is not available for use or

reservation by any other artificial person forming, organizing, registering

or qualifying in the office of the secretary of state pursuant to the

provisions of this Title without the written, acknowledged consent of the

person at whose request the reservation was made. 2. The use by any artificial person of a name in violation of

subsection 1 or section 17 of this act may be enjoined, even if the

document under which the artificial person is formed, organized,

registered or qualified has been filed by the secretary of state.

Sec. 19. Upon the filing of a certificate of amendment or

restatement with the secretary of state, or upon the future effective date

of such a certificate as provided for therein, the certificate of trust is

amended or restated as set forth. Upon the filing of a certificate of

cancellation, or articles of merger in which the business trust is not a

surviving entity, with the secretary of state, or upon the future effective

date of the certificate or articles, the certificate of trust is canceled.

Sec. 20. A signature on any certificate authorized to be filed with the

secretary of state pursuant to a provision of this chapter may be a

facsimile. The certificate may be filed by telecopy or similar electronic

transmission, but the secretary of state need not accept the filing if the

certificate is illegible or otherwise unsuitable for the procedures of his

office.

Sec. 21. 1. Except as otherwise provided in the certificate of trust,

the governing instrument or this chapter, a business trust has perpetual

existence and may not be terminated or revoked by a beneficial owner or

other person except in accordance with the certificate of trust or

governing instrument.

2. Except as otherwise provided in the certificate of trust or the

governing instrument, the death, incapacity, dissolution, termination or

bankruptcy of a beneficial owner does not result in the termination or

dissolution of a business trust.

3. An artificial person formed or organized pursuant to the laws of a

foreign nation or other foreign jurisdiction or the laws of another state

shall not be deemed to be doing business in this state solely because it is a

beneficial owner or trustee of a business trust.

4. The provisions of NRS 662.245 do not apply to the appointment of

a trustee of a business trust formed pursuant to this chapter.

Sec. 22. A governing instrument may consist of one or more

agreements, instruments or other writings and may include or

incorporate bylaws containing provisions relating to the business of the

business trust, the conduct of its affairs, and its rights or powers or the

rights or powers of its trustees, beneficial owners, agents or employees.

The governing instrument may provide that one or more of the beneficial

owners may serve as trustee.

Sec. 23. 1. Except as otherwise provided in the governing

instrument, a beneficial owner participates in the profits and losses of a

business trust in the proportion of his beneficial interest to the entire

beneficial interest. A governing instrument may provide that the business

trust, or the trustees on its behalf, hold beneficial ownership of income

earned on securities owned by the business trust. 2. A creditor of a beneficial owner has no right to obtain possession

of, or otherwise exercise legal or equitable remedies with respect to,

property of the business trust.

3. A beneficial interest in a business trust is personal property

regardless of the nature of the property of the business trust. Except as

otherwise provided in the certificate of trust or the governing instrument,

a beneficial owner has no interest in specific property of the business

trust.

4. A beneficial interest in a business trust may be evidenced by the

issuance of certificates of ownership or by other means set forth in the

certificate of trust or the governing instrument.

5. Except as otherwise provided in the certificate of trust or the

governing instrument, a beneficial interest in a business trust is freely

transferable.

6. Except as otherwise provided in the certificate of trust or the

governing instrument, if a beneficial owner becomes entitled to receive a

distribution, he has the status of, and is entitled to all remedies available

to, a creditor of the business trust with respect to the distribution. The

governing instrument may provide for the establishment of record dates

with respect to allocations and distributions by a business trust.

7. The fact of ownership of a beneficial interest in a business trust is

determined, and the means of evidencing it are set forth, by the

applicable provisions of the certificate of trust or the governing

instrument.

Sec. 24. 1. Except during any period of vacancy described in

section 27 of this act, a business trust shall have a resident agent who

resides or is located in this state. A resident agent shall have a street

address for the service of process and may have a mailing address such

as a post office box, which may be different from the street address.

2. A business trust formed pursuant to this chapter that fails or

refuses to comply with the requirements of this section is subject to a fine

of not less than $100 nor more than $500, to be recovered with costs by

the state, before any court of competent jurisdiction, by action at law

prosecuted by the attorney general or by the district attorney of the

county in which the action or proceeding to recover the fine is

prosecuted.

Sec. 25. 1. Within 30 days after changing the location of his office

from one address to another in this state, a resident agent shall execute a

certificate setting forth:

(a) The names of all the business trusts represented by him;

(b) The address at which he has maintained the registered office for

each of those business trusts; and

(c) The new address to which his office is transferred and at which he

will maintain the registered office for each of those business trusts. 2. Upon the filing of the certificate with the secretary of state, the

registered office of each of the business trusts listed in the certificate is

located at the new address set forth in the certificate.

Sec. 26. 1. If the resident agent is a bank or an artificial person

formed or organized pursuant to this Title, it may:

(a) Act as the fiscal or transfer agent of a state, municipality, body

politic or business trust, and in that capacity may receive and disburse

money.

(b) Transfer, register and countersign certificates evidencing a

beneficial owner's interest in a business trust, bonds or other evidences

of indebtedness and act as agent of any business trust, foreign or

domestic, for any purpose required by statute or otherwise.

2. All legal process and any demand or notice authorized by law to

be served upon a business trust may be served upon its resident agent in

the manner provided in subsection 2 of NRS 14.020. If a demand, notice

or legal process, other than a summons and complaint, cannot be served

upon the resident agent, it may be served in the manner provided in NRS

14.030. These manners of service are in addition to any other service

authorized by law.

Sec. 27. 1. A resident agent who desires to resign shall file with the

secretary of state a signed statement for each business trust for which he

is unwilling to continue to act. A resignation is not effective until the

signed statement is so filed.

2. The statement of resignation may contain a statement of the

affected business trust appointing a successor resident agent. A

certificate of acceptance executed by the new resident agent, stating the

full name, complete street address and, if different from the street

address, mailing address of the new resident agent, must accompany the

statement appointing a successor resident agent.

3. Upon the filing of the statement of resignation with the secretary

of state, the capacity of the resigning person as resident agent terminates.

If the statement of resignation contains no statement by the business trust

appointing a successor resident agent, the resigning agent shall

immediately give written notice, by mail, to the business trust of the filing

of the statement of resignation and its effect. The notice must be

addressed to a trustee of the business trust other than the resident agent.

4. If its resident agent dies, resigns or removes from the state, a

business trust, within 30 days thereafter, shall file with the secretary of

state a certificate of acceptance executed by a new resident agent. The

certificate must set forth the full name and complete street address of the

new resident agent, and may contain a mailing address, such as a post

office box, different from the street address.

5. A business trust that fails to file a certificate of acceptance

executed by its new resident agent within 30 days after the death,

resignation or removal of its former resident agent shall be deemed indefault and is subject to the provisions of sections 34 to 37, inclusive, of

this act.

Sec. 28. 1. If a business trust formed pursuant to this chapter

desires to change its resident agent, the change may be effected by filing

with the secretary of state a certificate of change, signed by at least one

trustee of the business trust, setting forth:

(a) The name of the business trust;

(b) The name and street address of the present resident agent; and

(c) The name and street address of the new resident agent.

2. A certificate of acceptance executed by the new resident agent

must be a part of or attached to the certificate of change.

3. The change authorized by this section becomes effective upon the

filing of the certificate of change.

Sec. 29. 1. A business trust shall keep a copy of the following

records at its registered office:

(a) A copy certified by the secretary of state of its certificate of trust

and all amendments thereto or restatements thereof;

(b) A copy certified by one of its trustees of its governing instrument

and all amendments thereto; and

(c) A ledger or duplicate ledger, revised annually, containing the

names, alphabetically arranged, of all its beneficial owners, showing

their places of residence if known. Instead of this ledger, the business

trust may keep a statement containing the name of the custodian of the

ledger and the present complete address, including street and number, if

any, where the ledger is kept.

2. A business trust shall maintain the records required by subsection

1 in written form or in another form capable of conversion into written

form within a reasonable time.

Sec. 30. 1. A person who has been a beneficial owner of record of

a business trust for at least 6 months immediately preceding his demand,

or a person holding, or authorized in writing by the holders of, at least 5

percent of its beneficial ownership, is entitled, upon at least 5 days'

written demand, to inspect in person or by agent or attorney, during

usual business hours, the ledger or duplicate ledger, whether kept in the

registered office of the business trust or elsewhere, and to make copies

therefrom.

2. An inspection authorized by subsection 1 may be denied to a

beneficial owner or other person upon his refusal to furnish to the

business trust an affidavit that the inspection is not desired for a purpose

which is in the interest of a business or object other than the business of

the business trust and that he has not at any time sold or offered for sale

any list of beneficial owners of a domestic or foreign business trust,

stockholders of a domestic or foreign corporation or members of a

domestic or foreign limited-liability company, or aided or abetted any

person in procuring such a list for such a purpose. Sec. 31. 1. A business trust formed pursuant to this chapter shall

annually, on or before the last day of the month in which the anniversary

date of the filing of its certificate of trust with the secretary of state

occurs, file with the secretary of state on a form furnished by him a list

signed by at least one trustee containing the name and mailing address of

its resident agent and at least one trustee. Upon filing the list, the

business trust shall pay to the secretary of state a fee of $85.

2. The secretary of state shall, 60 days before the last day for filing

the annual list required by subsection 1, cause to be mailed to each

business trust which is required to comply with the provisions of sections

31 to 37, inclusive, of this act and which has not become delinquent, the

blank forms to be completed and filed with him. Failure of a business

trust to receive the forms does not excuse it from the penalty imposed by

law.

3. An annual list for a business trust not in default which is received

by the secretary of state more than 60 days before its due date shall be

deemed an amended list for the previous year.

Sec. 32. When the fee for filing the annual list has been paid, the

canceled check received by the business trust constitutes a certificate

authorizing it to transact its business within this state until the last day of

the month in which the anniversary of the filing of its certificate of trust

occurs in the next succeeding calendar year. If the business trust desires

a formal certificate upon its payment of the annual fee, its payment must

be accompanied by a self-addressed, stamped envelope.

Sec. 33. 1. Each list required to be filed pursuant to the provisions

of sections 31 to 37, inclusive, of this act must, after the name of each

trustee listed thereon, set forth his post office box or street address, either

residence or business.

2. If the addresses are not stated on a list offered for filing, the

secretary of state may refuse to file the list, and the business trust for

which the list has been offered for filing is subject to all the provisions of

sections 31 to 37, inclusive, of this act relating to failure to file the list

when or at the times therein specified, unless a list is subsequently

submitted for filing which conforms to the provisions of those sections.

Sec. 34. 1. Each business trust required to file the annual list and

pay the fee prescribed in sections 31 to 37, inclusive, of this act which

refuses or neglects to do so within the time provided shall be deemed in

default.

2. For default, there must be added to the amount of the fee a

penalty of $15. The fee and penalty must be collected as provided in this

chapter.

Sec. 35. 1. The secretary of state shall notify, by letter addressed to

its resident agent, each business trust deemed in default pursuant to the

provisions of this chapter. The notice must be accompanied by a

statement indicating the amount of the filing fee, penalties and costs

remaining unpaid. 2. On the first day of the ninth month following the month in which

the filing was required, the certificate of trust of the business trust is

revoked and its right to transact business is forfeited.

3. The secretary of state shall compile a complete list containing the

names of all business trusts whose right to do business has been forfeited.

He shall forthwith notify each such business trust, by letter addressed to

its resident agent, of the revocation of its certificate of trust. The notice

must be accompanied by a statement indicating the amount of the filing

fee, penalties and costs remaining unpaid.

4. If the certificate of trust is revoked and the right to transact

business is forfeited, all the property and assets of the defaulting business

trust must be held in trust by its trustees as for insolvent business trusts,

and the same proceedings may be had with respect thereto as are

applicable to insolvent business trusts. Any person interested may

institute proceedings at any time after a forfeiture has been declared, but

if the secretary of state reinstates the certificate of trust, the proceedings

must at once be dismissed.

Sec. 36. 1. Except as otherwise provided in subsection 3, the

secretary of state shall reinstate a business trust which has forfeited its

right to transact business pursuant to the provisions of this chapter and

restore to the business trust its right to carry on business in this state, and

to exercise its privileges and immunities, if it:

(a) Files with the secretary of state the list and designation required by

section 31 of this act; and

(b) Pays to the secretary of state:

(1) The annual filing fee and penalty set forth in sections 31 and 34

of this act for each year or portion thereof during which its certificate of

trust was revoked; and

(2) A fee of $50 for reinstatement.

2. When the secretary of state reinstates the business trust, he shall:

(a) Immediately issue and deliver to the business trust a certificate of

reinstatement authorizing it to transact business as if the filing fee had

been paid when due; and

(b) Upon demand, issue to the business trust one or more certified

copies of the certificate of reinstatement.

3. The secretary of state shall not order a reinstatement unless all

delinquent fees and penalties have been paid, and the revocation of the

certificate of trust occurred only by reason of the failure to file the list or

pay the fees and penalties.

Sec. 37. 1. Except as otherwise provided in subsection 2, if a

certificate of trust is revoked pursuant to the provisions of this chapter

and the name of the business trust has been legally reserved or acquired

by another artificial person formed, organized, registered or qualified

pursuant to the provisions of this Title whose name is on file with the

office of the secretary of state or reserved in the office of the secretary of

state pursuant to the provisions of this Title, the business trust shallsubmit in writing to the secretary of state some other name under which

it desires to be reinstated. If that name is distinguishable from all other

names reserved or otherwise on file, the secretary of state shall issue to

the business trust a certificate of reinstatement under that new name.

2. If the defaulting business trust submits the written, acknowledged

consent of the artificial person using a name, or the person who has

reserved a name, which is not distinguishable from the old name of the

business trust or a new name it has submitted, it may be reinstated under

that name.

Sec. 38. A business trust formed and existing pursuant to this

chapter has such powers as are necessary or convenient to effect any of

the purposes for which the business trust is formed.

Sec. 39. 1. Except as otherwise provided in this section, the

certificate of trust or the governing instrument, the business and affairs

of a business trust must be managed by or under the direction of its

trustees. To the extent provided in the certificate of trust or the governing

instrument, any person, including a beneficial owner, may direct the

trustees or other persons in the management of the business trust.

2. Except as otherwise provided in the certificate of trust or the

governing instrument, neither the power to give direction to a trustee or

other person nor the exercise thereof by any person, including a

beneficial owner, makes him a trustee. To the extent provided in the

certificate of trust or the governing instrument, neither the power to give

direction to a trustee or other person nor the exercise thereof by a person,

including a beneficial owner, causes him to have duties, fiduciary or

other, or liabilities relating to the power or its exercise to the business

trust or a beneficial owner thereof.

Sec. 40. A governing instrument may contain any provision relating

to the management or the business or affairs of the business trust and the

rights, duties and obligations of the trustees, beneficial owners and other

persons which is not contrary to a provision or requirement of this

chapter and may:

1. Provide for classes, groups or series of trustees or beneficial

owners, or of beneficial interests, having such relative rights, powers and

duties as the governing instrument provides, and may provide for the

future creation in the manner provided in the governing instrument of

additional such classes having such relative rights, powers and duties as

may from time to time be established, including rights, powers and duties

senior or subordinate to existing classes, groups or series.

2. Provide that a person becomes a beneficial owner and bound by

the governing instrument if he, or his representative authorized orally, in

writing or by action such as payment for a beneficial interest, complies

with the conditions for becoming a beneficial owner set forth in the

governing instrument or any other writing and acquires a beneficial

interest. 3. Establish or provide for a designated series of trustees, beneficial

owners or beneficial interests having separate rights, powers or duties

with respect to specified property or obligations of the business trust or

profits and losses associated with specified property or obligations, and,

to the extent provided in the governing instrument, any such series may

have a separate business purpose or investment objective.

4. Provide for the taking of any action, including the amendment of

the governing instrument, the accomplishment of a merger, the

appointment of one or more trustees, the sale, lease, transfer, pledge or

other disposition of all or any part of the assets of the business trust or

the assets of any series, or the dissolution of the business trust, and the

creation of a class, group or series of beneficial interests that was not

previously outstanding, without the vote or approval of any particular

trustee or beneficial owner or class, group or series of trustees or

beneficial owners.

5. Grant to or withhold from all or certain trustees or beneficial

owners, or a specified class, group or series of trustees or beneficial

owners, the right to vote, separately or with one or more of the trustees,

beneficial owners or classes, groups or series thereof, on any matter.

Voting power may be apportioned per capita, proportionate to financial

interest, by class, group or series, or on any other basis.

6. If and to the extent that voting rights are granted under the

certificate of trust or governing instrument, set forth provisions relating

to notice of the time, place or purpose of a meeting at which a matter will

be voted on, waiver of notice, action by consent without a meeting, the

establishment of record dates, requirement of a quorum, voting in

person, by proxy or otherwise, or any other matter with respect to the

exercise of the right to vote.

7. Provide for the present or future creation of more than one

business trust, including the creation of a future business trust to which

all or any part of the assets, liabilities, profits or losses of any existing

business trust are to be transferred, and for the conversion of beneficial

interests in an existing business trust, or series thereof, into beneficial

interests in the separate business trust or a series thereof.

8. Provide for the appointment, election or engagement, either as

agents or independent contractors of the business trust or as delegates of

the trustees, of officers, employees, managers or other persons who may

manage the business and affairs of the business trust and have such titles

and relative rights, powers and duties as the governing instrument

provides. Except as otherwise provided in the governing instrument, the

trustees shall choose and supervise those officers, managers and other

persons.

Sec. 41. To the extent that, at law or in equity, a trustee has duties,

fiduciary or otherwise, and liabilities relating thereto to a business trust

or beneficial owner: 1. If he acts pursuant to a governing instrument, he is not liable to

the business trust or to a beneficial owner for his reliance in good faith

on the provisions of the governing instrument; and

2. His duties and liabilities may be expanded or restricted by

provisions in the governing instrument.

Sec. 42. To the extent that, at law or in equity, an officer, employee,

manager or other person acting pursuant to the certificate of trust or a

governing instrument has duties, fiduciary or otherwise, and liabilities

relating thereto to a business trust, beneficial owner or trustee:

1. If he acts pursuant to a governing instrument, he is not liable to

the business trust, a beneficial owner or a trustee for his reliance in good

faith on the provisions of the governing instrument; and

2. His duties and liabilities may be expanded or restricted by

provisions in the governing instrument.

Sec. 43. The debts, liabilities, obligations and expenses incurred,

contracted for or otherwise existing with respect to a particular series of

trustees, beneficial owners or beneficial interests are enforceable against

the assets of only that series only if:

1. The governing instrument of the business trust creates one or

more series of trustees, beneficial owners or beneficial interests;

2. Separate records are maintained for the series;

3. The assets associated with the series are held and accounted for

separately from the other assets of the business trust or any other series

of the business trust and the governing instrument requires separate

holding and accounting; and

4. Notice of the limitation on liability of the series is set forth in the

certificate of trust, or an amendment thereto, filed with the secretary of

state before the series is established.

Sec. 44. 1. A contribution of a beneficial owner to a business trust

may be any tangible or intangible property or benefit to the business

trust, including cash, a promissory note, services performed, a contract

for services to be performed, or a security of the business trust. A person

may become a beneficial owner of a business trust and may receive a

beneficial interest in a business trust without making, or being obligated

to make, a contribution to the business trust.

2. Except as otherwise provided in the certificate of trust or the

governing instrument, a beneficial owner is obligated to the business

trust to perform a promise to make a contribution even if he is unable to

perform because of death, disability or any other reason. If a beneficial

owner does not make a promised contribution of property or services, he

is obligated at the option of the business trust to contribute cash equal to

that portion of the agreed value, as stated in the records of the business

trust, of the contribution which has not been made. The foregoing option

is in addition to any other rights, including specific performance, that the

business trust may have against the beneficial owner under the

governing instrument or applicable law. 3. A certificate of trust or governing instrument may provide that the

interest of a beneficial owner who fails to make a contribution that he is

obligated to make is subject to specific penalties for, or specified

consequences of, such failure. The penalty or consequence may take the

form of reducing or eliminating the defaulting beneficial owner's

proportionate interest in the business trust, subordinating that beneficial

interest to those of nondefaulting owners, a forced sale of the beneficial

interest, forfeiture of the beneficial interest, the lending by other

beneficial owners of the amount necessary to meet the defaulter's

commitment, a fixing of the value of the beneficial interest by appraisal

or formula and redemption or sale of the beneficial interest at that value,

or any other form.

Sec. 45. 1. Unless otherwise provided in the certificate of trust, the

governing instrument or an agreement signed by the person to be

charged, a beneficial owner, trustee, officer, agent, manager or employee

of a business trust formed pursuant to the laws of this state is not

personally liable for the debts or liabilities of the business trust.

2. Except as otherwise provided in the certificate of trust or the

governing instrument, a trustee acting in that capacity is not personally

liable to any person other than the business trust or a beneficial owner

for any act or omission of the business trust or a trustee thereof.

3. Except as otherwise provided in the certificate of trust or the

governing instrument, an officer, employee, agent or manager of a

business trust or another person who manages the business and affairs of

a business trust, acting in that capacity, is not personally liable to any

person other than the business trust or a beneficial owner for any act or

omission of the business trust or a trustee thereof.

4. Except as otherwise provided in the certificate of trust or the

governing instrument, a trustee, officer, employee, agent or manager of a

business trust or another person who manages the business and affairs of

a business trust is not personally liable to the business trust or a

beneficial owner for damages for breach of fiduciary duty in such

capacity except for acts or omissions that involve intentional misconduct,

fraud or a knowing violation of law.

Sec. 46. 1. Subject to the standards and restrictions, if any, set

forth in the certificate of trust or the governing instrument, a business

trust may indemnify and hold harmless a trustee, beneficial owner or

other person from and against all claims and demands.

2. The absence of a provision for indemnity in the certificate of trust

or governing instrument does not deprive a trustee or beneficial owner of

any right to indemnity which is otherwise available to him pursuant to

the laws of this state.

Sec. 47. A certificate of trust must be canceled upon the completion

or winding up of the business trust and its termination. A certificate of

cancellation must be signed by a trustee, filed with the secretary of state,

and set forth: 1. The name of the business trust;

2. The date of filing of its certificate of trust;

3. A future effective date of the certificate of cancellation, if it is not

to be effective upon filing, which may not be more than 90 days after the

certificate is filed; and

4. Any other information the trustee determines to include.

Sec. 48. 1. A beneficial owner may maintain an action in the right

of a business trust to recover a judgment in its favor if trustees having

authority to do so have refused to bring the action or if an effort to cause

those trustees to bring the action is unlikely to succeed.

2. In a derivative action, the plaintiff must be a beneficial owner at

the time of bringing the action and:

(a) He must have been a beneficial owner at the time of the

transaction of which he complains; or

(b) His status as a beneficial owner must have devolved upon him by

operation of law or pursuant to a provision of the certificate of trust or

the governing instrument from a person who was a beneficial owner at

the time of the transaction.

3. In a derivative action, the complaint must state with particularity

the effort, if any, of the plaintiff to cause the trustees to bring the act, or

the reasons for not making the effort.

4. If a derivative action is successful, in whole or in part, or if

anything is received by the business trust through judgment or settlement

of the action, the court may award the plaintiff reasonable expenses,

including attorney's fees. If the plaintiff receives any proceeds of

judgment or settlement, the court shall make the award of his expenses

payable from those proceeds and remit the remainder to the business

trust. If the proceeds received by the plaintiff are less than the expenses

awarded, the court may direct all or part of the remainder of the award to

be paid by the business trust.

5. A beneficial owner's right to bring a derivative action may be

subject to additional standards and restrictions set forth in the governing

instrument, including, without limitation, a requirement that beneficial

owners of a specified beneficial interest join in the action.

Sec. 49. 1. Except as otherwise provided in the certificate of trust,

the governing instrument or this chapter, the laws of this state pertaining

to trusts apply to a business trust.

2. In applying the provisions of this chapter, the court shall give the

greatest effect to the principle of freedom of contract and the

enforceability of governing instruments.

Sec. 50. All provisions of this chapter may be altered from time to

time or repealed, and all rights of business trusts, trustees, beneficial

owners and other persons are subject to this reservation.

Sec. 51. The secretary of state shall charge and collect the following

fees for:

1. Filing an original certificate of trust, or for registering a foreign

business trust, $125.

2. Filing an amendment or restatement, or a combination thereof, to

a certificate of trust, $75.

3. Filing a certificate of cancellation, $125.

4. Certifying a copy of a certificate of trust or an amendment or

restatement, or a combination thereof, $10 per certification.

5. Certifying an authorized printed copy of this chapter, $10.

6. Reserving a name for a business trust, $20.

7. Executing a certificate of existence of a business trust which does

not list the previous documents relating to it, or a certificate of change in

the name of a business trust, $15.

8. Executing a certificate of existence of a business trust which lists

the previous documents relating to it, $20.

9. Filing a statement of change of address of the registered office for

each business trust, $15.

10. Filing a statement of change of the registered agent, $15.

11. Executing, certifying or filing any certificate or document not

otherwise provided for in this section, $20.

12. Examining and provisionally approving a document before the

document is presented for filing, $100.

13. Copying a document on file with him, for each page, $1.

Sec. 52. Subject to the constitution of this state:

1. The laws of the state under which a foreign business trust is

organized govern its organization and internal affairs and the liability of

its beneficial owners, trustees, officers, employees or managers; and

2. A foreign business trust may not be denied registration by reason

of any difference between those laws and the laws of this state.

Sec. 53. Before transacting business in this state, a foreign business

trust shall register with the secretary of state. In order to register, a

foreign business trust shall submit to the secretary of state an application

for registration as a foreign business trust, signed by a trustee, and a

signed certificate of acceptance of a resident agent. The application for

registration must set forth:

1. The name of the foreign business trust and, if different, the name

under which it proposes to register and transact business in this state;

2. The state and date of its formation;

3. The name and address of the resident agent whom the foreign

business trust elects to appoint;

4. The address of the office required to be maintained in the state of

its organization by the laws of that state or, if not so required, of the

principal office of the foreign business trust; and

5. The name and business address of one trustee

. Sec. 54. If the secretary of state finds that an application for

registration conforms to law and all requisite fees have been paid, he

shall issue a certificate of registration to transact business in this state

and mail it to the person who filed the application or his representative.

Sec. 55. A foreign business trust may register with the secretary of

state under any name, whether or not it is the name under which it is

registered in its state of organization, which includes the words

"Business Trust" or the abbreviation "B.T." or "BT" and which could be

registered by a domestic business trust.

Sec. 56. A foreign business trust may cancel its registration by filing

with the secretary of state a certificate of cancellation signed by a trustee.

The certificate must set forth:

1. The name of the foreign business trust;

2. The date upon which its certificate of registration was filed;

3. The effective date of the cancellation if other than the date of the

filing of the certificate of cancellation; and

4. Any other information deemed necessary by the trustee.

A cancellation does not terminate the authority of the secretary of state to

accept service of process on the foreign business trust with respect to

causes of action arising out of the transaction of business in this state.

Sec. 57. 1. A foreign business trust transacting business in this

state may not maintain any action, suit or proceeding in any court of this

state until it has registered in this state.

2. The failure of a foreign business trust to register in this state does

not impair the validity of any contract or act of the foreign business trust

or prevent the foreign business trust from defending any action, suit or

proceeding in any court of this state.

3. A foreign business trust, by transacting business in this state

without registration, appoints the secretary of state as its agent for service

of process with respect to causes of action arising out of the transaction

of business in this state.

Sec. 58. Chapter 78 of NRS is hereby amended by adding thereto a

new section to read as follows:

1. Except as otherwise provided in subsection 2 or the articles of

incorporation, directors and officers confronted with a change or

potential change in control of the corporation have:

(a) The duties imposed upon them by subsection 1 of NRS 78.138;

and

(b) The benefit of the presumptions established by subsection 3 of that

section.

2. If directors and officers take action to resist a change or potential

change in control of a corporation which impedes the exercise of the

right of stockholders to vote for or remove directors:

(a) The directors must have reasonable grounds to believe that a

threat to corporate policy and effectiveness exists; and (b) The action taken which impedes the exercise of the stockholders'

rights must be reasonable in relation to that threat.

If those facts are found, the directors and officers have the benefit of the

presumption established by subsection 3 of NRS 78.138.

3. The provisions of subsection 2 do not apply to:

(a) Actions that only affect the time of the exercise of stockholders'

voting rights; or

(b) The adoption or execution of plans, arrangements or instruments

that deny rights, privileges, power or authority to a holder of a specified

number or fraction of shares or fraction of voting power.

4. The provisions of subsections 2 and 3 do not permit directors or

officers to abrogate any right conferred by statute or the articles of

incorporation.

5. Directors may resist a change or potential change in control of the

corporation if the directors by a majority vote of a quorum determine that

the change or potential change is opposed to or not in the best interest of

the corporation:

(a) Upon consideration of the interests of the corporation's

stockholders and any of the matters set forth in subsection 4 of NRS

78.138; or

(b) Because the amount or nature of the indebtedness and other

obligations to which the corporation or any successor to the property of

either may become subject, in connection with the change or potential

change in control, provides reasonable grounds to believe that, within a

reasonable time:

(1) The assets of the corporation or any successor would be or

become less than its liabilities;

(2) The corporation or any successor would be or become insolvent;

or

(3) Any voluntary or involuntary proceeding pursuant to the federal

bankruptcy laws concerning the corporation or any successor would be

commenced by any person.

Sec. 59. NRS 78.010 is hereby amended to read as follows:

78.010 1. As used in this chapter:

(a) "Approval" and "vote" as describing action by the directors or

stockholders mean the vote of directors in person or by written consent or

of stockholders in person, by proxy or by written consent.

(b) "Articles," "articles of incorporation" and "certificate of

incorporation" are synonymous terms and unless the context otherwise

requires, include all certificates filed pursuant to NRS 78.030, [78.195,]

78.1955, 78.209, 78.380, 78.385 and 78.390 and any articles of merger or

exchange filed pursuant to NRS 92A.200 to 92A.240, inclusive. Unless the

context otherwise requires, these terms include restated articles and

certificates of incorporation.

(c) "Directors" and "trustees" are synonymous terms

. (d) "Receiver" includes receivers and trustees appointed by a court as

provided in this chapter or in chapter 32 of NRS.

(e) "Registered office" means the office maintained at the street address

of the resident agent.

(f) "Resident agent" means the agent appointed by the corporation upon

whom process or a notice or demand authorized by law to be served upon

the corporation may be served.

(g) "Sign" means to affix a signature to a document.

(h) "Signature" means a name, word or mark executed or adopted by

a person with the present intention to authenticate a document. The term

includes, without limitation, an electronic symbol as described in NRS

239.042.

(i) "Stockholder of record" means a person whose name appears on the

stock ledger of the corporation.

(j) "Street address" of a resident agent means the actual physical

location in this state at which a resident agent is available for service of

process.

2. General terms and powers given in this chapter are not restricted by

the use of special terms, or by any grant of special powers contained in this

chapter.

Sec. 60. NRS 78.029 is hereby amended to read as follows:

78.029 [An incorporator or] Before the issuance of stock an

incorporator, and after the issuance of stock an officer , of a corporation

may authorize the secretary of state in writing to replace any page of a

document submitted for filing , on an expedited basis, before the actual

filing, and to accept the page as if it were part of the originally signed

filing. [The signed authorization of the incorporator or officer to the

secretary of state permits, but does not require, the secretary of state to alter

the original document as requested.]

Sec. 61. NRS 78.030 is hereby amended to read as follows:

78.030 1. One or more persons may establish a corporation for the

transaction of any lawful business, or to promote or conduct any legitimate

object or purpose, pursuant and subject to the requirements of this chapter,

by:

(a) Executing [, acknowledging] and filing in the office of the secretary

of state articles of incorporation; and

(b) Filing a certificate of acceptance of appointment, executed by the

resident agent of the corporation, in the office of the secretary of state.

2. The articles of incorporation must be as provided in NRS 78.035,

and the secretary of state shall require them to be in the form prescribed. If

any articles are defective in this respect, the secretary of state shall return

them for correction.

Sec. 62. NRS 78.035 is hereby amended to read as follows:

78.035 The articles of incorporation must set forth:

1. The name of the corporation. A name appearing to be that of a

natural person and containing a given name or initials must not be used as acorporate name except with an additional word or words such

as "Incorporated," "Limited," "Inc.," "Ltd.," "Company," "Co.,"

"Corporation," "Corp.," or other word which identifies it as not being a

natural person.

2. The name of the person designated as the corporation's resident

agent, the street address of the resident agent where process may be served

upon the corporation, and the mailing address of the resident agent if

different from the street address.

3. The number of shares the corporation is authorized to issue and, if

more than one class or series of stock is authorized, the classes, the series

and the number of shares of each class or series which the corporation is

authorized to issue, unless the articles authorize the board of directors to fix

and determine in a resolution the classes, series and numbers of each class

or series as provided in NRS 78.195 and 78.196.

4. [Whether the members of the governing board are styled as directors

or trustees of the corporation, and the] The number, names and post office

box or street addresses, either residence or business, of the first board of

directors or trustees, together with any desired provisions relative to the

right to change the number of directors as provided in NRS 78.115.

5. The name and post office box or street address, either residence or

business of each of the incorporators executing the articles of

incorporation.

Sec. 63. NRS 78.039 is hereby amended to read as follows:

78.039 1. The name proposed for a corporation must be

distinguishable on the records of the secretary of state from the names of

all other artificial persons formed, organized [or registered under chapter

78, 78A, 80, 81, 82, 84, 86, 87, 88 or 89 of NRS whose names] , registered

or qualified pursuant to the provisions of this Title that are on file in the

office of the secretary of state [.] and all names that are reserved in the

office of the secretary of state pursuant to the provisions of this Title. If a

proposed name is not so distinguishable, the secretary of state shall return

the articles of incorporation containing the proposed name to the

incorporator, unless the written , acknowledged consent of the holder of the

[registered] name on file or reserved name to use the same name or the

requested similar name accompanies the articles of incorporation.

2. For the purposes of this section and NRS 78.040, a proposed name

is not [distinguished] distinguishable from a [registered] name on file or

reserved name solely because one or the other contains distinctive lettering,

a distinctive mark, a trade-mark or a trade name , or any combination of

these.

3. The name of a corporation whose charter has been revoked, [whose

existence has terminated,] which has merged and is not the surviving

[corporation, or which for any other reason is no longer in good standing in

this state] entity or whose existence has otherwise terminated is available

for use by any other artificial person. 4. The secretary of state may adopt regulations that interpret the

requirements of this section.

Sec. 64. NRS 78.040 is hereby amended to read as follows:

78.040 1. The secretary of state, when requested so to do, shall

reserve, for a period of 90 days, the right to use any name available under

NRS 78.039, for the use of any proposed corporation. During the period, a

name so reserved is not available for use or reservation by any

[corporation, limited partnership or limited-liability company without the]

other artificial person forming, organizing, registering or qualifying in

the office of the secretary of state pursuant to the provisions of this Title

without the written, acknowledged consent of the person at whose request

the reservation was made.

2. The use by any [corporation, limited partnership or limited-liability

company] other artificial person of a name in violation of subsection 1 or

NRS 78.039 [or subsection 1 of this section] may be enjoined,

[notwithstanding the fact that the articles of incorporation or organization

of the corporation or limited-liability company, or the certificate of limited

partnership, may have] even if the document under which the artificial

person is formed, organized, registered or qualified has been filed by the

secretary of state.

Sec. 65. NRS 78.097 is hereby amended to read as follows:

78.097 1. A resident agent who desires to resign shall file with the

secretary of state a signed statement for each corporation that he is

unwilling to continue to act as the agent of the corporation for the service

of process. [The execution of the statement must be acknowledged.] A

resignation is not effective until the signed statement is filed with the

secretary of state.

2. The statement of resignation may contain [an acknowledged] a

statement of the affected corporation appointing a successor resident agent

for that corporation. A certificate of acceptance executed by the new

resident agent, stating the full name, complete street address and, if

different from the street address, mailing address of the new resident agent,

must accompany the statement appointing a successor resident agent.

3. Upon the filing of the statement of resignation with the secretary of

state the capacity of the resigning person as resident agent terminates. If the

statement of resignation contains no statement by the corporation

appointing a successor resident agent, the resigning resident agent shall

immediately give written notice, by mail, to the corporation of the filing of

the statement and its effect. The notice must be addressed to any officer of

the corporation other than the resident agent.

4. If a resident agent dies, resigns or removes from the state, the

corporation, within 30 days thereafter, shall file with the secretary of state a

certificate of acceptance executed by the new resident agent. The certificate

must set forth the full name and complete street address of the new resident

agent for the service of process, and may have a separate mailing address,

such as post office box, which may be different from the street address. 5. A corporation that fails to file a certificate of acceptance executed

by the new resident agent within 30 days after the death, resignation or

removal of its former resident agent shall be deemed in default and is

subject to the provisions of NRS 78.170 and 78.175.

Sec. 66. NRS 78.110 is hereby amended to read as follows:

78.110 1. If a corporation created pursuant to this chapter desires to

change [the location within this state of its registered office, or change] its

resident agent, [or both,] the change may be effected by filing with the

secretary of state a certificate of change signed by an officer of the

corporation which sets forth:

[1.] (a) The name of the corporation;

[2. That the change authorized by this section is effective upon the

filing of the certificate of change;

3. The street address of its present registered office;

4. If the present registered office is to be changed, the street address of

the new registered office;

5.] (b) The name and street address of its present resident agent; and

[6. If the present resident agent is to be changed, the]

(c) The name and street address of the new resident agent. [A]

2. The new resident agent's certificate of acceptance must be a part of

or attached to the certificate of change.

3. A change authorized by this section becomes effective upon the

filing of the certificate of change.

Sec. 67. NRS 78.138 is hereby amended to read as follows:

78.138 1. Directors and officers shall exercise their powers in good

faith and with a view to the interests of the corporation.

2. In performing their respective duties, directors and officers are

entitled to rely on information, opinions, reports, books of account or

statements, including financial statements and other financial data, that are

prepared or presented by:

(a) One or more directors, officers or employees of the corporation

reasonably believed to be reliable and competent in the matters prepared or

presented;

(b) Counsel, public accountants, or other persons as to matters

reasonably believed to be within the [preparer] preparer's or presenter's

professional or expert competence; or

(c) A committee on which the director or officer relying thereon does

not serve, established in accordance with NRS 78.125, as to matters within

the committee's designated authority and matters on which the committee is

reasonably believed to merit confidence,

but a director or officer is not entitled to rely on such information, opinions,

reports, books of account or statements if he has knowledge concerning the

matter in question that would cause reliance thereon to be unwarranted.

3. Directors and officers, in deciding upon matters of business, are

presumed to act in good faith, on an informed basis and with a view to

the interests of the corporation. 4. Directors and officers, in exercising their respective powers with a

view to the interests of the corporation, may consider:

(a) The interests of the corporation's employees, suppliers, creditors and

customers;

(b) The economy of the state and nation;

(c) The interests of the community and of society; and

(d) The long-term as well as short-term interests of the corporation and

its stockholders, including the possibility that these interests may be best

served by the continued independence of the corporation.

[This subsection does]

5. Directors and officers are not required to consider the effect of a

proposed corporate action upon any particular group having an interest

in the corporation as a dominant factor.

6. The provisions of subsections 4 and 5 do not create or authorize

any causes of action against the corporation or its directors or officers.

[4. Directors may resist a change or potential change in control of the

corporation if the directors by a majority vote of a quorum determine that

the change or potential change is opposed to or not in the best interest of

the corporation:

(a) Upon consideration of the interests of the corporation's stockholders

and any of the matters set forth in subsection 3; or

(b) Because the amount or nature of the indebtedness and other

obligations to which the corporation or any successor to the property of

either may become subject in connection with the change or potential

change in control provides reasonable grounds to believe that, within a

reasonable time:

(1) The assets of the corporation or any successor would be or

become less than its liabilities;

(2) The corporation or any successor would be or become insolvent;

or

(3) Any voluntary or involuntary proceeding under the federal

bankruptcy laws concerning the corporation or any successor would be

commenced by any person.]

Sec. 68. NRS 78.150 is hereby amended to read as follows:

78.150 1. A corporation organized under the laws of this state shall,

on or before the first day of the second month after the filing of its articles

of incorporation with the secretary of state, file with the secretary of state a

list, on a form furnished by him, containing:

(a) The name of the corporation;

(b) The file number of the corporation, if known;

(c) The names and titles [of all of its required officers and the names] of

the president, secretary, treasurer and of all [of its directors;] the directors

of the corporation;

(d) The mailing or street address, either residence or business, of each

officer and director listed, following the name of the officer or director; and (e) The signature of an officer of the corporation certifying that the list

is true, complete and accurate.

2. The corporation shall annually thereafter, on or before the last day

of the month in which the anniversary date of incorporation occurs in each

year, file with the secretary of state, on a form furnished by him, an

amended list containing all of the information required in subsection 1. [If

the corporation has had no changes in its required officers and directors

since its previous list was filed, no amended list need be filed if an officer

of the corporation certifies to the secretary of state as a true and accurate

statement that no changes in the required officers or directors has

occurred.]

3. Upon filing a list of officers and directors, [or certifying that no

changes have occurred,] the corporation shall pay to the secretary of state a

fee of $85.

4. The secretary of state shall, 60 days before the last day for filing the

annual list required by subsection 2, cause to be mailed to each corporation

which is required to comply with the provisions of NRS 78.150 to 78.185,

inclusive, and which has not become delinquent, a notice of the fee due

pursuant to subsection 3 and a reminder to file a list of officers and

directors . [or a certification of no change.] Failure of any corporation to

receive a notice or form does not excuse it from the penalty imposed by

law.

5. If the list to be filed pursuant to the provisions of subsection 1 or 2

is defective in any respect or the fee required by subsection 3 or 7 is not

paid, the secretary of state may return the list for correction or payment.

6. An annual list for a corporation not in default which is received by

the secretary of state more than 60 days before its due date shall be deemed

an amended list for the previous year [.] and does not satisfy the

requirements of subsection 2 for the year to which the due date is

applicable.

7. If the corporation is an association as defined in NRS 116.110315,

the secretary of state shall not accept the filing required by this section

unless it is accompanied by the fee required to be paid pursuant to NRS

116.31155.

Sec. 69. NRS 78.155 is hereby amended to read as follows:

78.155 [When the fee for filing] If a corporation has filed the initial

or annual list of officers and directors and designation of resident agent

[has been paid,] in compliance with NRS 78.150 and has paid the

appropriate fee for the filing, the canceled check received by the

corporation constitutes a certificate authorizing it to transact its business

within this state until the last day of the month in which the anniversary of

its incorporation occurs in the next succeeding calendar year. If the

corporation desires a formal certificate upon its payment of the initial or

annual fee, its payment must be accompanied by a self-addressed, stamped

envelope.

Sec. 70. NRS 78.185 is hereby amended to read as follows:

78.185 1. Except as otherwise provided in subsection 2, if a

corporation applies to reinstate or revive its charter but its name has been

legally reserved or acquired by another [corporation or other] artificial

person formed, organized [or registered under chapter 78, 78A, 80, 81, 82,

84, 86, 87, 88 or 89 of NRS] , registered or qualified pursuant to the

provisions of this Title whose name is on file [and in good standing] with

the office of the secretary of state [,] or reserved in the office of the

secretary of state pursuant to the provisions of this Title, the corporation

shall in its application for reinstatement submit in writing to the secretary of

state some other name under which it desires its corporate existence to be

reinstated or revived. If that name is distinguishable from all other names

reserved or otherwise on file , [and in good standing,] the secretary of state

shall issue to the applying corporation a certificate of reinstatement or

revival under that new name.

2. If the applying corporation submits the written , acknowledged

consent of the artificial person having a name, or the person who has

reserved a name, which is not distinguishable from the old name of the

applying corporation or a new name it has submitted, it may be reinstated

or revived under that name.

3. For the purposes of this section, a proposed name is not

[distinguished] distinguishable from a name [used] on file or reserved

name solely because one or the other contains distinctive lettering, a

distinctive mark, a trade-mark or a trade name , or any combination of

[those.] these.

4. The secretary of state may adopt regulations that interpret the

requirements of this section.

Sec. 71. NRS 78.195 is hereby amended to read as follows:

78.195 1. If a corporation desires to have more than one class or

series of stock, the articles of incorporation must prescribe, or vest

authority in the board of directors to prescribe, the classes, series and the

number of each class or series of stock and the voting powers, designations,

preferences, limitations, restrictions and relative rights of each class or

series of stock. If more than one class or series of stock is authorized, the

articles of incorporation or the resolution of the board of directors passed

pursuant to a provision of the articles must prescribe a distinguishing

designation for each class and series. The voting powers, designations,

preferences, limitations, restrictions, relative rights and distinguishing

designation of each class or series of stock must be described in the articles

of incorporation or the resolution of the board of directors before the

issuance of shares of that class or series.

2. All shares of a series must have voting powers, designations,

preferences, limitations, restrictions and relative rights identical with those

of other shares of the same series and, except to the extent otherwise

provided in the description of the series, with those of other series of the

same class. 3. Unless otherwise provided in the articles of incorporation, no stock

issued as fully paid up may ever be assessed and the articles of

incorporation must not be amended in this particular.

4. Any rate, condition or time for payment of distributions on any class

or series of stock may be made dependent upon any fact or event which

may be ascertained outside the articles of incorporation or the resolution

providing for the distributions adopted by the board of directors if the

manner in which a fact or event may operate upon the rate, condition or

time of payment for the distributions is stated in the articles of

incorporation or the resolution.

5. [If the corporation is authorized to issue more than one class of

stock or more than one series of any class, the voting powers, designations,

preferences, limitations, restrictions and relative rights of the various

classes of stock or series thereof and the qualifications, limitations or

restrictions of such rights must be set forth in full or summarized on the

face or back of each certificate which the corporation issues to represent

the stock, or on the informational statement sent pursuant to NRS 78.235,

except that, in lieu thereof, the certificate or informational statement may

contain a statement setting forth the office or agency of the corporation

from which a stockholder may obtain a copy of a statement setting forth in

full or summarizing the voting powers, designations, preferences,

limitations, restrictions and relative rights of the various classes of stock or

series thereof. The corporation shall furnish to its stockholders, upon

request and without charge, a copy of any such statement or summary.

6.] The provisions of this section do not restrict the directors of a

corporation from taking action to protect the interests of the corporation

and its stockholders, including, but not limited to, adopting or executing

plans, arrangements or instruments that deny rights, privileges, power or

authority to a holder of a specified number of shares or percentage of share

ownership or voting power.

Sec. 72. NRS 78.196 is hereby amended to read as follows:

78.196 1. Each corporation must have:

(a) One or more classes or series of shares that together have unlimited

voting rights; and

(b) One or more classes or series of shares that together are entitled to

receive the net assets of the corporation upon dissolution.

If the articles of incorporation provide for only one class of stock, that class

of stock has unlimited voting rights and is entitled to receive the net assets

of the corporation upon dissolution.

2. The articles of incorporation, or a resolution of the board of

directors pursuant thereto, may authorize one or more classes or series of

stock that:

(a) Have special, conditional or limited voting powers, or no right to

vote, except to the extent otherwise [prohibited by this chapter;] provided

by this Title;

(b) Are redeemable or convertible:

(1) At the option of the corporation, the stockholders or another

person, or upon the occurrence of a designated event;

(2) For cash, indebtedness, securities or other property; or

(3) In a designated amount or in an amount determined in accordance

with a designated formula or by reference to extrinsic data or events;

(c) Entitle the stockholders to distributions calculated in any manner,

including dividends that may be cumulative, noncumulative or partially

cumulative;

(d) Have preference over any other class or series of shares with respect

to distributions, including dividends and distributions upon the dissolution

of the corporation;

(e) Have par value; or

(f) Have powers, designations, preferences, limitations, restrictions and

relative rights dependent upon any fact or event which may be ascertained

outside of the articles of incorporation or the resolution if the manner in

which the fact or event may operate on such class or series of stock is stated

in the articles of incorporation or the resolution.

3. The description of voting powers, designations, preferences,

limitations, restrictions and relative rights of the [share] classes or series of

shares contained in this section is not exclusive.

Sec. 73. NRS 78.320 is hereby amended to read as follows:

78.320 1. Unless this chapter, the articles of incorporation or the

bylaws provide for different proportions:

(a) A majority of the voting power, which includes the voting power that

is present in person or by proxy, regardless of whether the proxy has

authority to vote on all matters, constitutes a quorum for the transaction of

business; and

(b) Action by the stockholders on a matter other than the election of

directors is approved if the number of votes cast in favor of the action

exceeds the number of votes cast in opposition to the action.

2. Unless otherwise provided in the articles of incorporation or the

bylaws, any action required or permitted to be taken at a meeting of the

stockholders may be taken without a meeting if , before or after the action,

a written consent thereto is signed by stockholders holding at least a

majority of the voting power, except that if a different proportion of voting

power is required for such an action at a meeting, then that proportion of

written consents is required.

3. In no instance where action is authorized by written consent need a

meeting of stockholders be called or notice given.

4. Unless otherwise restricted by the articles of incorporation or

bylaws, stockholders may participate in a meeting of stockholders by means

of a telephone conference or similar method of communication by which all

persons participating in the meeting can hear each other. Participation in a

meeting pursuant to this subsection constitutes presence in person at the

meeting. Sec. 74. NRS 78.330 is hereby amended to read as follows:

78.330 1. Unless elected pursuant to NRS 78.320, directors of every

corporation must be elected at the annual meeting of the stockholders by a

plurality of the votes cast at the election. Unless otherwise provided in the

bylaws, the board of directors have the authority to set the date, time and

place for the annual meeting of the stockholders. If for any reason directors

are not elected pursuant to NRS 78.320 or at the annual meeting of the

stockholders, they may be elected at any special meeting of the

stockholders which is called and held for that purpose.

2. The articles of incorporation or the bylaws may provide for the

classification of directors as to the duration of their respective terms of

office or as to their election by one or more authorized classes or series of

shares, but at least one-fourth in number of the directors of every

corporation must be elected annually. If an amendment reclassifying the

directors would otherwise increase the term of a director, unless the

amendment is to the articles of incorporation and otherwise provides, the

term of each incumbent director on the effective date of the amendment

terminates on the date it would have terminated had there been no

reclassification.

3. The articles of incorporation may provide that the voting power of

individual directors or classes of directors may be greater than or less than

that of any other individual directors or classes of directors, and the

different voting powers may be stated in the articles of incorporation or

may be dependent upon any fact or event that may be ascertained outside

the articles of incorporation if the manner in which the fact or event may

operate on those voting powers is stated in the articles of incorporation. If

the articles of incorporation provide that any directors may have voting

power greater than or less than other directors, every reference in this

chapter to a majority or other proportion of directors shall be deemed to

refer to a majority or other proportion of the voting power of all of the

directors or classes of directors, as may be required by the articles of

incorporation.

Sec. 75. NRS 78.335 is hereby amended to read as follows:

78.335 1. [Any director] Except as otherwise provided in this

section, any director or one or more of the incumbent directors may be

removed from office by the vote of stockholders representing not less than

two-thirds of the voting power of the issued and outstanding stock entitled

to voting power . [, except that:

(a)] 2. In the case of corporations which have provided in their articles

of incorporation for the election of directors by cumulative voting, [no] any

director or directors who constitute fewer than all of the incumbent

directors may not be removed from office at any one time or as the result

of any one transaction under the provisions of this section except upon the

vote of stockholders owning sufficient shares to [have prevented his

election to office in the first instance; and

(b)] prevent each director's election to office at the time of removal

. 3. The articles of incorporation may require the concurrence of [a

larger percentage] more than two-thirds of the voting power of the issued

and outstanding stock entitled to voting power in order to remove [a

director.

2.] one or more directors from office.

4. Whenever the holders of any class or series of shares are entitled to

elect one or more directors, unless otherwise provided in the articles of

incorporation, removal of any such director requires only the proportion of

votes, specified in subsection 1, of the holders of that class or series, and

not the votes of the outstanding shares as a whole.

[3.] 5. All vacancies, including those caused by an increase in the

number of directors, may be filled by a majority of the remaining directors,

though less than a quorum, unless it is otherwise provided in the articles of

incorporation.

[4.] 6. Unless otherwise provided in the articles of incorporation, when

one or more directors give notice of his or their resignation to the board,

effective at a future date, the board may fill the vacancy or vacancies to

take effect when the resignation or resignations become effective, each

director so appointed to hold office during the remainder of the term of

office of the resigning director or directors.

Sec. 76. NRS 78.350 is hereby amended to read as follows:

78.350 1. Unless otherwise provided in the articles of incorporation,

or in the resolution providing for the issuance of the stock adopted by the

board of directors pursuant to authority expressly vested in it by the

provisions of the articles of incorporation, every stockholder of record of a

corporation is entitled at each meeting of stockholders thereof to one vote

for each share of stock standing in his name on the records of the

corporation. If the articles of incorporation, or the resolution providing for

the issuance of the stock adopted by the board of directors pursuant to

authority expressly vested in it by the articles of incorporation, provides for

more or less than one vote per share for any class or series of shares on any

matter, every reference in this chapter to a majority or other proportion of

stock shall be deemed to refer to a majority or other proportion of the

voting power of all of the shares or those classes or series of shares, as may

be required by the articles of incorporation, or in the resolution providing

for the issuance of the stock adopted by the board of directors pursuant to

authority expressly vested in it by the provisions of the articles of

incorporation, or the provisions of this chapter.

2. Unless contrary provisions are contained in the articles of

incorporation, the directors may prescribe a period not exceeding 60 days

before any meeting of the stockholders during which no transfer of stock on

the books of the corporation may be made, or may fix [a day] , in advance,

a record date not more than 60 or less than 10 days before the [holding]

date of any such meeting as the [day] date as of which stockholders entitled

to notice of and to vote at such meetings must be determined. Only

stockholders of record on that [day] date are entitled to notice or to vote atsuch a meeting. If a record date is not fixed, the record date is at the close

of business on the day before the day on which notice is given or, if

notice is waived, at the close of business on the day before the meeting is

held. A determination of stockholders of record entitled to notice of or to

vote at a meeting of stockholders applies to an adjournment of the

meeting unless the board of directors fixes a new record date for the

adjourned meeting. The board of directors must fix a new record date if

the meeting is adjourned to a date more than 60 days later than the date

set for the original meeting.

3. The provisions of this section do not restrict the directors from

taking action to protect the interests of the corporation and its stockholders,

including, but not limited to, adopting or executing plans, arrangements or

instruments that deny rights, privileges, power or authority to a holder or

holders of a specified number of shares or percentage of share ownership or

voting power.

Sec. 77. NRS 78.370 is hereby amended to read as follows:

78.370 1. [Whenever] If under the provisions of this chapter

stockholders are required or authorized to take any action at a meeting, the

notice of the meeting must be in writing and signed by the president or a

vice president, or the secretary, or an assistant secretary, or by such other

natural person or persons as the bylaws may prescribe or permit or the

directors may designate.

2. The notice must state the purpose or purposes for which the meeting

is called and the time when, and the place, which may be within or without

this state, where it is to be held.

3. A copy of the notice must be delivered personally or mailed postage

prepaid to each stockholder of record entitled to vote at the meeting not

less than 10 nor more than 60 days before the meeting. If mailed, it must be

directed to the stockholder at his address as it appears upon the records of

the corporation, and upon the mailing of any such notice the service thereof

is complete, and the time of the notice begins to run from the date upon

which the notice is deposited in the mail for transmission to the

stockholder. Personal delivery of any such notice to any officer of a

corporation or association, or to any member of a partnership, constitutes

delivery of the notice to the corporation, association or partnership.

4. The articles of incorporation or the bylaws may require that the

notice be also published in one or more newspapers.

5. Notice delivered or mailed to a stockholder in accordance with the

provisions of this section and the provisions, if any, of the articles of

incorporation or the bylaws is sufficient, and in the event of the transfer of

his stock after such delivery or mailing and before the holding of the

meeting it is not necessary to deliver or mail notice of the meeting to the

transferee.

6. Any stockholder may waive notice of any meeting by a writing

signed by him, or his duly authorized attorney, either before or after the

meeting. 7. Unless otherwise provided in the articles of incorporation or the

bylaws, [whenever] if notice is required to be given, under any provision of

this chapter or the articles of incorporation or bylaws of any corporation, to

any stockholder to whom:

(a) Notice of two consecutive annual meetings, and all notices of

meetings or of the taking of action by written consent without a meeting to

him during the period between those two consecutive annual meetings; or

(b) All, and at least two, payments sent by first-class mail of dividends

or interest on securities during a 12-month period,

have been mailed addressed to him at his address as shown on the records

of the corporation and have been returned undeliverable, the giving of

further notices to him is not required. Any action or meeting taken or held

without notice to such a stockholder has the same effect as if the notice had

been given. If any such stockholder delivers to the corporation a written

notice setting forth his current address, the requirement that notice be given

to him is reinstated. If the action taken by the corporation is such as to

require the filing of a certificate under any of the other sections of this

chapter, the certificate need not state that notice was not given to persons to

whom notice was not required to be given pursuant to this subsection.

8. Unless the articles of incorporation or bylaws otherwise require,

and except as otherwise provided in this subsection, if a stockholders'

meeting is adjourned to another date, time or place, notice need not be

given of the date, time or place of the adjourned meeting if they are

announced at the meeting at which the adjournment is taken. If a new

record date is fixed for the adjourned meeting, notice of the adjourned

meeting must be given to each stockholder of record as of the new record

date.

Sec. 78. NRS 78.378 is hereby amended to read as follows:

78.378 1. The provisions of NRS 78.378 to 78.3793, inclusive, [are

applicable] apply to any acquisition of a controlling interest in an issuing

corporation unless the articles of incorporation or bylaws of the corporation

in effect on the 10th day following the acquisition of a controlling interest

by an acquiring person provide that the provisions of those sections do not

apply [.] to the corporation or to an acquisition of a controlling interest

specifically by types of existing or future stockholders, whether or not

identified.

2. The articles of incorporation, the bylaws or a resolution adopted by

the directors of the issuing corporation may impose stricter requirements on

the acquisition of a controlling interest in the corporation than the

provisions of NRS 78.378 to 78.3793, inclusive.

3. The provisions of NRS 78.378 to 78.3793, inclusive, do not restrict

the directors of an issuing corporation from taking action to protect the

interests of the corporation and its stockholders, including, but not limited

to, adopting or executing plans, arrangements or instruments that deny

rights, privileges, power or authority to a holder of a specified number of

shares or percentage of share ownership or voting power. Sec. 79. NRS 78.3787 is hereby amended to read as follows:

78.3787 "Interested stockholder" means a person who directly or

indirectly exercises [the voting power] voting rights in the shares of an

issuing corporation and who is:

1. An acquiring person;

2. An officer or a director of the corporation; or

3. An employee [and director] of the corporation.

Sec. 80. NRS 78.3788 is hereby amended to read as follows:

78.3788 "Issuing corporation" means a corporation which is organized

in this state and which:

1. Has 200 or more stockholders [,] of record, at least 100 of whom

[are stockholders of record and residents of this state;] have addresses in

this state appearing on the stock ledger of the corporation; and

2. Does business in this state directly or through an affiliated

corporation.

Sec. 81. NRS 78.3791 is hereby amended to read as follows:

78.3791 Except as otherwise provided by the articles of incorporation

of the issuing corporation, a resolution of the stockholders granting voting

rights to the control shares acquired by an acquiring person must be

approved by:

1. The holders of a majority of the voting power of the corporation;

and

2. If the acquisition will result in any change of the kind described in

subsection 3 of NRS 78.390, the holders of a majority of each class or

series affected,

excluding those shares [held by] as to which any interested stockholder [.]

exercises voting rights.

Sec. 82. NRS 78.380 is hereby amended to read as follows:

78.380 1. At least two-thirds of the incorporators or of the board of

directors of any corporation, before issuing any stock, may amend the

original articles of incorporation thereof as may be desired by executing

[and acknowledging] or proving in the manner required for original articles

of incorporation, and filing with the secretary of state a certificate

amending, modifying, changing or altering the original articles, in whole or

in part. The certificate must:

(a) Declare that the signers thereof are at least two-thirds of the

incorporators or of the board of directors of the corporation, and state the

corporation's name.

(b) State the date upon which the original articles thereof were filed with

the secretary of state.

(c) Affirmatively declare that to the date of the certificate, no stock of

the corporation has been issued.

2. The amendment is effective upon the filing of the certificate with the

secretary of state.

3. This section does not permit the insertion of any matter not in

conformity with this chapter. Sec. 83. NRS 78.385 is hereby amended to read as follows:

78.385 1. Any corporation having stock may amend its articles of

incorporation in any of the following respects:

(a) By addition to its corporate powers and purposes, or diminution

thereof, or both.

(b) By substitution of other powers and purposes, in whole or in part, for

those prescribed by its articles of incorporation.

(c) By increasing, decreasing or reclassifying its authorized stock, by

changing the number, par value, preferences, or relative, participating,

optional or other rights, or the qualifications, limitations or restrictions of

such rights, of its shares, or of any class or series of any class thereof

whether or not the shares are outstanding at the time of the amendment, or

by changing shares with par value, whether or not the shares are

outstanding at the time of the amendment, into shares without par value or

by changing shares without par value, whether or not the shares are

outstanding at the time of the amendment, into shares with par value, either

with or without increasing or decreasing the number of shares, and upon

such basis as may be set forth in the certificate of amendment.

(d) By changing the name of the corporation.

(e) By making any other change or alteration in its articles of

incorporation that may be desired.

2. All such changes or alterations may be effected by one certificate of

amendment; but any articles of incorporation so amended, changed or

altered, may contain only such provisions as it would be lawful and proper

to insert in original articles of incorporation, pursuant to NRS 78.035 and

78.037, if the original articles were executed [, acknowledged] and filed at

the time of making the amendment.

Sec. 84. NRS 78.390 is hereby amended to read as follows:

78.390 1. Every amendment adopted pursuant to the provisions of

NRS 78.385 must be made in the following manner:

(a) The board of directors must adopt a resolution setting forth the

amendment proposed and declaring its advisability, and call a meeting,

either annual or special, of the stockholders entitled to vote for the

consideration thereof.

(b) At the meeting, of which notice must be given to each stockholder

entitled to vote pursuant to the provisions of this section, a vote of the

stockholders entitled to vote in person or by proxy must be taken for and

against the proposed amendment. If it appears upon the canvassing of the

votes that stockholders holding shares in the corporation entitling them to

exercise at least a majority of the voting power, or such greater proportion

of the voting power as may be required in the case of a vote by classes or

series, as provided in subsections 3 and 5, or as may be required by the

provisions of the articles of incorporation, have voted in favor of the

amendment, the president, or vice president, and secretary, or assistant

secretary, shall execute a certificate setting forth the amendment, or setting

forth the articles of incorporation as amended, and the vote by which theamendment was adopted . [, and the president or vice president shall

acknowledge the certificate before a person authorized by the laws of the

place where the acknowledgment is taken to take acknowledgments of

deeds.]

(c) The certificate so executed [and acknowledged] must be filed in the

office of the secretary of state.

2. Upon filing the certificate the articles of incorporation are amended

accordingly.

3. If any proposed amendment would alter or change any preference or

any relative or other right given to any class or series of outstanding shares,

then the amendment must be approved by the vote, in addition to the

affirmative vote otherwise required, of the holders of shares representing a

majority of the voting power of each class or series affected by the

amendment regardless of limitations or restrictions on the voting power

thereof.

4. Provision may be made in the articles of incorporation requiring, in

the case of any specified amendments, a larger proportion of the voting

power of stockholders than that required by this section.

5. Different series of the same class of shares do not constitute

different classes of shares for the purpose of voting by classes except when

the series is adversely affected by an amendment in a different manner than

other series of the same class.

Sec. 85. NRS 78.427 is hereby amended to read as follows:

78.427 1. "Resident domestic corporation" is limited to a domestic

corporation that has 200 or more stockholders [.] of record.

2. A resident domestic corporation does not cease to be a resident

domestic corporation by reason of events occurring or actions taken while

the resident domestic corporation is subject to NRS 78.411 to 78.444,

inclusive.

Sec. 86. NRS 78.575 is hereby amended to read as follows:

78.575 Before the payment of any part of the capital and before

beginning the business for which the corporation was created, the

incorporators or the board of directors named in the articles of

incorporation may dissolve a corporation by filing in the office of the

secretary of state a certificate, signed [and acknowledged] by a majority of

the incorporators or of the board of directors named in the articles of

incorporation, stating that no part of the capital has been paid and the

business has not begun, and thereupon the corporation is dissolved.

Sec. 87. NRS 78.730 is hereby amended to read as follows:

78.730 1. Any corporation which did exist or is existing under the

laws of this state may, upon complying with the provisions of NRS 78.180,

procure a renewal or revival of its charter for any period, together with all

the rights, franchises, privileges and immunities, and subject to all its

existing and preexisting debts, duties and liabilities secured or imposed by

its original charter and amendments thereto, or existing charter, by filing:

(a) A certificate with the secretary of state, which must set forth

: (1) The name of the corporation, which must be the name of the

corporation at the time of the renewal or revival, or its name at the time its

original charter expired.

(2) The name of the person designated as the resident agent of the

corporation, his street address for the service of process, and his mailing

address if different from his street address.

(3) The date when the renewal or revival of the charter is to

commence or be effective, which may be, in cases of a revival, before the

date of the certificate.

(4) Whether or not the renewal or revival is to be perpetual, and, if

not perpetual, the time for which the renewal or revival is to continue.

(5) That the corporation desiring to renew or revive its charter is, or

has been, organized and carrying on the business authorized by its existing

or original charter and amendments thereto, and desires to renew or

continue through revival its existence pursuant to and subject to the

provisions of this chapter.

(b) A list of its president, secretary and treasurer and all of its directors

and their post office box or street addresses, either residence or business.

2. A corporation whose charter has not expired and is being renewed

shall cause the certificate to be signed by its president or vice president and

secretary or assistant secretary . [and acknowledged by those officers

before any person authorized by the laws of this state to take

acknowledgments of deeds.] The certificate must be approved by a majority

of the voting power of the shares.

3. A corporation seeking to revive its original or amended charter shall

cause the certificate to be signed by a person or persons designated or

appointed by the stockholders of the corporation . [and acknowledged by

the signer or signers before any person authorized to take acknowledgments

of deeds.] The execution and filing of the certificate must be approved by

the written consent of stockholders of the corporation holding at least a

majority of the voting power and must contain a recital that this consent

was secured. If no stock has been issued, the certificate must contain a

statement of that fact, and a majority of the directors then in office may

designate the person to sign the certificate. The corporation shall pay to the

secretary of state the fee required to establish a new corporation pursuant to

the provisions of this chapter.

4. The filed certificate, or a copy thereof which has been certified

under the hand and seal of the secretary of state, must be received in all

courts and places as prima facie evidence of the facts therein stated and of

the existence and incorporation of the corporation therein named.

Sec. 88. NRS 78.765 is hereby amended to read as follows:

78.765 1. The fee for filing a certificate changing the number of

authorized shares pursuant to NRS 78.209 or a certificate of amendment to

articles of incorporation that increases the corporation's authorized stock or

a certificate of correction that increases the corporation's authorized stock

is the difference between the fee computed at the rates specified in NRS78.760 upon the total authorized stock of the corporation, including the

proposed increase, and the fee computed at the rates specified in NRS

78.760 upon the total authorized capital, excluding the proposed increase.

In no case may the amount be less than $75.

2. The fee for filing a certificate of amendment to articles of

incorporation that does not increase the corporation's authorized stock or a

certificate of correction that does not increase the corporation's authorized

stock is $75.

3. The fee for filing a certificate [pursuant to NRS 78.195] or an

amended certificate pursuant to NRS 78.1955 is $75.

Sec. 89. NRS 78.770 is hereby amended to read as follows:

78.770 1. The fee for filing articles of merger of two or more

domestic corporations is the difference between the fee computed at the

rates specified in NRS 78.760 upon the aggregate authorized stock of the

corporation created by the merger and the fee so computed upon the

aggregate amount of the total authorized stock of the constituent

corporations.

2. The fee for filing articles of merger of one or more domestic

corporations with one or more foreign corporations is the difference

between the fee computed at the rates specified in NRS 78.760 upon the

aggregate authorized stock of the corporation created by the merger and the

fee so computed upon the aggregate amount of the total authorized stock of

the constituent corporations which have paid fees as required by NRS

78.760 and 80.050.

3. In no case may the amount paid be less than [$75,] $125, and in no

case may the amount paid pursuant to subsection 2 exceed $25,000.

4. The fee for filing articles of exchange is $125.

Sec. 90. NRS 78.795 is hereby amended to read as follows:

78.795 1. Any natural person or corporation residing or located in

this state may, on or after January 1 of any year but before January 31 of

that year, register his willingness to serve as the resident agent of a

domestic or foreign corporation, limited-liability company or limited

partnership with the secretary of state. The registration must be

accompanied by a fee of $250 [.] per office location of the resident agent.

2. The secretary of state shall maintain a list of those persons who are

registered pursuant to subsection 1 and make the list available to persons

seeking to do business in this state.

Sec. 91. NRS 78A.030 is hereby amended to read as follows:

78A.030 1. Any corporation organized under chapter 78 of NRS may

become a close corporation pursuant to this chapter by executing,

[acknowledging,] filing and recording, in accordance with NRS 78.390, a

certificate of amendment of the certificate of incorporation which must:

(a) Contain a statement that the corporation elects to become a close

corporation; and

(b) Meet the requirements of subsection 2 of NRS 78A.020

. 2. Except as otherwise provided in subsection 3, the amendment must

be adopted in accordance with the requirements of NRS 78.390.

3. The amendment must be approved by a vote of the holders of record

of at least two-thirds of the shares of each class of stock of the corporation

that are outstanding and entitled to vote, unless the articles of incorporation

or bylaws require approval by a greater proportion.

Sec. 92. NRS 78A.090 is hereby amended to read as follows:

78A.090 1. A close corporation may operate without a board of

directors if the certificate of incorporation contains a statement to that

effect.

2. An amendment to the certificate of incorporation eliminating a board

of directors must be approved:

(a) By all the shareholders of the corporation, whether or not otherwise

entitled to vote on amendments; or

(b) If no shares have been issued, by all subscribers for shares, if any, or

if none, by the incorporators.

3. While a corporation is operating without a board of directors as

authorized by subsection 1:

(a) All corporate powers must be exercised by or under the authority of,

and the business and affairs of the corporation managed under the direction

of, the shareholders.

(b) Unless the articles of incorporation provide otherwise:

(1) Action requiring the approval of the board of directors or of both

the board of directors and the shareholders is authorized if approved by the

shareholders; and

(2) Action requiring a majority or greater percentage vote of the

board of directors is authorized if approved by the majority or greater

percentage of votes of the shareholders entitled to vote on the action.

(c) A requirement by a state or the United States that a document

delivered for filing contain a statement that specified action has been taken

by the board of directors is satisfied by a statement that the corporation is a

close corporation without a board of directors and that the action was

approved by the shareholders.

(d) The shareholders by resolution may appoint one or more

shareholders to sign documents as designated directors.

4. An amendment to the articles of incorporation that deletes the

provision which eliminates a board of directors must be approved by the

holders of at least two-thirds of the votes of each class or series of shares of

the corporation, voting as separate voting groups, whether or not otherwise

entitled to vote on amendments. The amendment must specify the number,

names and mailing addresses of the directors of the corporation or describe

who will perform the duties of the board of directors.

5. As used in this section, "sign" means to execute or adopt a name,

word or mark, including, without limitation, an electronic symbol as

described in NRS 239.042, with the present intention to authenticate a

document. Sec. 93. NRS 78A.190 is hereby amended to read as follows:

78A.190 1. The status of a corporation as a close corporation

terminates if one or more of the provisions or conditions of this chapter

cease to exist or be fulfilled unless:

(a) Within 30 days after the occurrence of the event, or within 30 days

after the event has been discovered by the corporation, whichever is later,

the corporation files with the secretary of state [a certificate, executed and

acknowledged,] an executed certificate stating that a specified provision or

condition included in the certificate of incorporation to qualify the

corporation as a close corporation has ceased to be applicable and furnishes

a copy of the certificate to each stockholder; and

(b) The corporation, concurrently with the filing of a certificate, takes

such steps as are necessary to correct the situation that threatens the status

as a close corporation, including the refusal to register the transfer of stock

which has been wrongfully transferred as provided by NRS 78A.050 or

commencing a proceeding under subsection 2.

2. Upon the suit of the close corporation or any stockholder, the court

has jurisdiction to:

(a) Issue all orders necessary to prevent the corporation from losing its

status as a close corporation.

(b) Restore the status of the corporation as a close corporation by

enjoining or setting aside any act or threatened act on the part of the

corporation or a stockholder that would be inconsistent with any of the

provisions or conditions required or permitted by this chapter to be stated

in the certificate of incorporation of a close corporation, unless it is an act

approved in accordance with NRS 78A.050.

(c) Enjoin or set aside any transfer or threatened transfer of stock of a

close corporation that is contrary to the terms of the certificate of

incorporation or of any permitted restriction on transfer.

(d) Enjoin any public offering or threatened public offering of stock of

the close corporation.

Sec. 94. Chapter 80 of NRS is hereby amended by adding thereto the

provisions set forth as sections 94.1, 94.4 and 94.7 of this act.

Sec. 94.1. As used in this chapter, unless the context otherwise

requires, the words and terms defined in sections 94.4 and 94.7 of this act

have the meanings ascribed to them in those sections.

Sec. 94.4. "Signed" means to have executed or adopted a name,

word or mark, including, without limitation, an electronic symbol as

described in NRS 239.042, with the present intention to authenticate a

document.

Sec. 94.7. "Street address" of a resident agent means the actual

physical location in this state at which a resident agent is available for

service of process.

Sec. 95. NRS 80.007 is hereby amended to read as follows:

80.007 1. A foreign corporation may correct a document filed by the

secretary of state if the document contains an incorrect statement or wasdefectively executed, attested, sealed [, verified or acknowledged.] or

verified.

2. To correct a document, the corporation shall:

(a) Prepare a certificate of correction which:

(1) States the name of the corporation;

(2) Describes the document, including, without limitation, its filing

date;

(3) Specifies the incorrect statement and the reason it is incorrect or

the manner in which the execution [or other formal authentication] was

defective;

(4) Corrects the incorrect statement or defective execution; and

(5) Is signed by an officer of the corporation; and

(b) Deliver the certificate to the secretary of state for filing.

3. A certificate of correction is effective on the effective date of the

document it corrects except as to persons relying on the uncorrected

document and adversely affected by the correction. As to those persons, the

certificate is effective when filed.

Sec. 96. NRS 80.010 is hereby amended to read as follows:

80.010 1. Before commencing or doing any business in this state,

every corporation organized pursuant to the laws of another state, territory,

the District of Columbia, a dependency of the United States or a foreign

country, that enters this state to do business must:

(a) File in the office of the secretary of state of this state:

(1) A certificate of corporate existence issued not more than 90 days

before the date of filing by an authorized officer of the jurisdiction of its

incorporation setting forth the filing of documents and instruments related

to the articles of incorporation, or the governmental acts or other instrument

or authority by which the corporation was created. If the certificate is in a

language other than English, a translation, together with the oath of the

translator and his attestation of its accuracy, must be attached to the

certificate.

(2) A certificate of acceptance of appointment executed by its resident

agent, who must be a resident or located in this state. The certificate must

set forth the name of the resident agent, his street address for the service of

process, and his mailing address if different from his street address. The

street address of the resident agent is the registered office of the

corporation in this state.

(3) A statement executed by an officer of the corporation [,

acknowledged before a person authorized by the laws of the place where

the acknowledgment is taken to take acknowledgments of deeds,] setting

forth:

(I) A general description of the purposes of the corporation; and

(II) The authorized stock of the corporation and the number and

par value of shares having par value and the number of shares having no

par value. (b) Lodge in the office of the secretary of state a copy of the document

most recently filed by the corporation in the jurisdiction of its incorporation

setting forth the authorized stock of the corporation, the number of

par-value shares and their par value, and the number of no-par-value shares.

2. The secretary of state shall not file the documents required by

subsection 1 for any foreign corporation whose name is [the same as, or

deceptively similar to the name of a corporation, limited partnership or

limited-liability company existing pursuant to the laws of this state or a

foreign corporation, foreign limited partnership or foreign limited-liability

company authorized to transact business in this state or a name to which the

exclusive right is at the time reserved in the manner provided in the laws of

this state,] not distinguishable on the records of the secretary of state

from the names of all other artificial persons formed, organized,

registered or qualified pursuant to the provisions of this Title that are on

file in the office of the secretary of state and all names that are reserved

in the office of the secretary of state pursuant to the provisions of this

Title, unless the written , acknowledged consent of the holder of the

[registered] name on file or reserved name to use the same name or the

requested similar name accompanies the articles of incorporation.

3. The secretary of state shall not accept for filing the documents

required by subsection 1 or NRS 80.110 for any foreign corporation if the

name of the corporation contains the words "engineer," "engineered,"

"engineering," "professional engineer" or "licensed engineer" unless the

state board of professional engineers and land surveyors certifies that:

(a) The principals of the corporation are licensed to practice engineering

pursuant to the laws of this state; or

(b) The corporation is exempt from the prohibitions of NRS 625.520.

4. The secretary of state shall not accept for filing the documents

required by subsection 1 or NRS 80.110 for any foreign corporation if it

appears from the documents that the business to be carried on by the

corporation is subject to supervision by the commissioner of financial

institutions, unless the commissioner certifies that:

(a) The corporation has obtained the authority required to do business in

this state; or

(b) The corporation is not subject to or is exempt from the requirements

for obtaining such authority.

5. The secretary of state may adopt regulations that interpret the

requirements of this section.

Sec. 97. NRS 80.012 is hereby amended to read as follows:

80.012 1. The secretary of state, when requested so to do, shall

reserve, for a period of 90 days, the right to use any name available [under

NRS 78.039 or] pursuant to NRS 80.010, for the use of any foreign

corporation. During the period, a name so reserved is not available for use

or reservation by any [corporation, limited partnership or limited-liability

company] other artificial person forming, organizing, registering or

qualifying in the office of the secretary of state pursuant to the provisionsof this Title without the written , acknowledged consent of the person at

whose request the reservation was made.

2. The use by any [corporation, limited partnership or limited-liability

company] other artificial person of a name in violation of subsection 1 or

NRS 80.010 [or subsection 1 of this section] may be enjoined [.] , even if

the document under which the artificial person is formed, organized,

registered or qualified has been filed by the secretary of state.

Sec. 98. NRS 80.015 is hereby amended to read as follows:

80.015 1. For the purposes of this chapter, the following activities do

not constitute doing business in this state:

(a) Maintaining, defending or settling any proceeding;

(b) Holding meetings of the board of directors or stockholders or

carrying on other activities concerning internal corporate affairs;

(c) Maintaining bank accounts;

(d) Maintaining offices or agencies for the transfer, exchange and

registration of the corporation's own securities or maintaining trustees or

depositaries with respect to those securities;

(e) Making sales through independent contractors;

(f) Soliciting or receiving orders outside of this state through or in

response to letters, circulars, catalogs or other forms of advertising,

accepting those orders outside of this state and filling them by shipping

goods into this state;

(g) Creating or acquiring indebtedness, mortgages and security interests

in real or personal property;

(h) Securing or collecting debts or enforcing mortgages and security

interests in property securing the debts;

(i) Owning, without more, real or personal property;

(j) Isolated transactions completed within 30 days and not a part of a

series of similar transactions;

(k) The production of motion pictures as defined in NRS 231.020;

(l) Transacting business as an out-of-state depository institution pursuant

to the provisions of Title 55 of NRS; and

(m) Transacting business in interstate commerce.

2. The list of activities in subsection 1 is not exhaustive.

3. A person who is not doing business in this state within the meaning

of this section need not qualify or comply with any provision of NRS

80.010 to [80.270,] 80.220, inclusive, chapter 645A or 645B of NRS or

Title 55 or 56 of NRS unless he:

(a) Maintains an office in this state for the transaction of business; or

(b) Solicits or accepts deposits in the state, except pursuant to the

provisions of chapter 666 or 666A of NRS.

Sec. 99. NRS 80.030 is hereby amended to read as follows:

80.030 1. Each foreign corporation admitted to do business in this

state shall, within 30 days after the filing of any document amendatory or

otherwise relating to the original articles in the place of its creation, file in

the office of the secretary of state: (a) A copy of the document certified by an authorized officer of the

place of its creation, or a certificate evidencing the filing, issued by the

authorized officer of the place of its creation with whom the document was

filed; and

(b) A statement of an officer of the corporation [, acknowledged before

a person authorized to take acknowledgments of deeds,] of the change

reflected by the filing of the document, showing its relation to the name,

authorized capital stock, or general purposes.

2. When a foreign corporation authorized to do business in this state

becomes a constituent of a merger permitted by the laws of the state or

country in which it is incorporated, it shall, within 30 days after the merger

becomes effective, file a copy of the agreement of merger filed in the place

of its creation, certified by an authorized officer of the place of its creation,

or a certificate, issued by the proper officer of the place of its creation,

attesting to the occurrence of the event, in the office of the secretary of

state.

3. The secretary of state may revoke the right of a foreign corporation

to transact business in this state if it fails to file the documents required by

this section or pay the fees incident to that filing.

Sec. 100. NRS 80.070 is hereby amended to read as follows:

80.070 1. A foreign corporation may change its resident agent by

filing with the secretary of state:

(a) A certificate [revoking the appointment of the agent and designating

a new resident agent,] of change, signed by an officer of the corporation,

setting forth [the name of that agent, his street address for the service of

process, and his mailing address if different from his street address;] :

(1) The name of the corporation;

(2) The name and street address of the present resident agent; and

(3) The name and street address of the new resident agent; and

(b) A certificate of acceptance executed by the new resident agent [.] ,

which must be a part of or attached to the certificate of change.

The change authorized by this subsection becomes effective upon the

filing of the certificate of change.

2. A person who has been designated by a foreign corporation as

resident agent may file with the secretary of state a signed statement that he

is unwilling to continue to act as the agent of the corporation for the service

of process. [The execution of the statement must be acknowledged.]

3. Upon the filing of the statement of resignation with the secretary of

state, the capacity of the resigning person as resident agent terminates. If

the statement of resignation is not accompanied by [an acknowledged] a

statement of the corporation appointing a successor resident agent, the

resigning resident agent shall give written notice, by mail, to the

corporation, of the filing of the statement and its effect. The notice must be

addressed to any officer of the corporation other than the resident agent.

4. If a resident agent dies, resigns or moves from the state, the

corporation, within 30 days thereafter, shall file with the secretary of state acertificate of acceptance executed by the new resident agent. The certificate

must set forth the name of the new resident agent, his street address for the

service of process, and his mailing address if different from his street

address.

5. A corporation that fails to file a certificate of acceptance executed

by a new resident agent within 30 days [of] after the death, resignation or

removal of its resident agent shall be deemed in default and is subject to the

provisions of NRS 80.150 and 80.160.

Sec. 101. NRS 80.110 is hereby amended to read as follows:

80.110 1. Each foreign corporation doing business in this state shall,

[within 60 days] on or before the first day of the second month after the

filing of its certificate of corporate existence with the secretary of state, and

annually thereafter on or before the last day of the month in which the

anniversary date of its qualification to do business in this state occurs in

each year, file with the secretary of state , on a form furnished by him, a

list of its president, secretary and treasurer or their equivalent, and all of its

directors and a designation of its resident agent in this state, signed by an

officer of the corporation.

2. Upon filing the list and designation, the corporation shall pay to the

secretary of state a fee of $85.

3. The secretary of state shall, 60 days before the last day for filing the

annual list required by subsection 1, cause to be mailed to each corporation

required to comply with the provisions of NRS 80.110 to 80.170, inclusive,

which has not become delinquent, the blank forms to be completed and

filed with him. Failure of any corporation to receive the forms does not

excuse it from the penalty imposed by the provisions of NRS 80.110 to

80.170, inclusive.

4. An annual list for a corporation not in default which is received by

the secretary of state more than 60 days before its due date shall be deemed

an amended list for the previous year [.] and does not satisfy the

requirements of subsection 1 for the year to which the due date is

applicable.

Sec. 102. NRS 80.120 is hereby amended to read as follows:

80.120 [When the fee for filing] If a corporation has filed the initial

or annual list of officers and directors and designation of resident agent

[has been paid,] in compliance with NRS 80.110 and has paid the

appropriate fee for the filing, the canceled check received by the

corporation constitutes a certificate authorizing it to transact its business

within this state until the last day of the month in which the anniversary of

its qualification to transact business occurs in the next succeeding calendar

year. If the corporation desires a formal certificate upon its payment of the

initial or annual fee, its payment must be accompanied by a self-addressed,

stamped envelope.

Sec. 103. Chapter 81 of NRS is hereby amended by adding thereto the

provisions set forth as sections 103.1, 103.4 and 103.7 of this act.

Sec. 103.1. As used in this chapter, unless the context otherwise

requires, the words and terms defined in sections 103.4 and 103.7 of this

act have the meanings ascribed to them in those sections.

Sec. 103.4. "Signed" means to have executed or adopted a name,

word or mark, including, without limitation, an electronic symbol as

described in NRS 239.042, with the present intention to authenticate a

document.

Sec. 103.7. "Street address" of a resident agent means the actual

physical location in this state at which a resident agent is available for

service of process.

Sec. 104. NRS 81.060 is hereby amended to read as follows:

81.060 1. The articles of incorporation must be:

(a) Subscribed by three or more of the original members, a majority of

whom must be residents of this state.

(b) [Acknowledged by each before a person authorized to take and

certify acknowledgments of conveyances of real property.

(c)] Filed, together with a certificate of acceptance of appointment

executed by the resident agent of the corporation, in the office of the

secretary of state in all respects in the same manner as other articles of

incorporation are filed.

2. If a corporation formed under NRS 81.010 to 81.160, inclusive, is

authorized to issue stock there must be paid to the secretary of state for

filing the articles of incorporation the fee applicable to the amount of

authorized stock of the corporation which the secretary of state is required

by law to collect upon the filing of articles of incorporation which authorize

the issuance of stock.

3. The secretary of state shall issue to the corporation over the great

seal of the state a certificate that a copy of the articles containing the

required statements of facts has been filed in his office.

4. Upon the issuance of the certificate by the secretary of state, the

persons signing the articles and their associates and successors are a body

politic and corporate. When so filed, the articles of incorporation or

certified copies thereof must be received in all the courts of this state, and

other places, as prima facie evidence of the facts contained therein.

Sec. 105. NRS 81.200 is hereby amended to read as follows:

81.200 1. Every association formed under NRS 81.170 to 81.270,

inclusive, shall prepare articles of association in writing, setting forth:

(a) The name of the association.

(b) The purpose for which it is formed.

(c) The name of the person designated as the resident agent, the street

address for service of process, and the mailing address if different from the

street address.

(d) The term for which it is to exist, which may be perpetual

. (e) The number of the directors thereof, and the names and residences of

those selected for the first year.

(f) The amount which each member is to pay upon admission as a fee

for membership, and that each member signing the articles has actually paid

the fee.

(g) That the interest and right of each member therein is to be equal.

(h) The name and post office box or street address, either residence or

business, of each of the persons executing the articles of association.

2. The articles of association must be subscribed by the original

associates or members . [, and acknowledged by each before some person

competent to take an acknowledgment of a deed in this state.]

3. The articles so subscribed [and acknowledged] must be filed,

together with a certificate of acceptance of appointment executed by the

resident agent for the association, in the office of the secretary of state, who

shall furnish a certified copy thereof. From the time of the filing in the

office of the secretary of state, the association may exercise all the powers

for which it was formed.

Sec. 106. NRS 81.450 is hereby amended to read as follows:

81.450 1. The articles of incorporation must be:

(a) Subscribed by three or more of the original members, a majority of

whom must be residents of this state.

(b) [Acknowledged by each before a person authorized to take and

certify acknowledgments of conveyances of real property.

(c)] Filed, together with a certificate of acceptance of appointment

executed by the resident agent for the corporation, in the office of the

secretary of state in all respects in the same manner as other articles of

incorporation are filed.

2. The secretary of state shall issue to the corporation over the great

seal of the state a certificate that a copy of the articles containing the

required statements of facts has been filed in his office.

3. Upon the issuance of the certificate by the secretary of state the

persons signing the articles and their associates and successors are a body

politic and corporate. When so filed, the articles of incorporation or

certified copies thereof must be received in all the courts of this state, and

other places, as prima facie evidence of the facts contained therein.

Sec. 107. Chapter 82 of NRS is hereby amended by adding thereto the

provisions set forth as sections 108, 109 and 109.5 of this act.

Sec. 108. "Sign" means to affix a signature to a document.

Sec. 109. "Signature" means a name, word or mark executed or

adopted by a person with the present intention to authenticate a

document. The term includes, without limitation, an electronic symbol as

described in NRS 239.042.

Sec. 109.5. "Street address" of a resident agent means the actual

physical location in this state at which a resident agent is available for

service of process.

Sec. 110. NRS 82.006 is hereby amended to read as follows:

82.006 As used in this chapter the words and terms defined in NRS

82.011 to 82.041, inclusive, and sections 108, 109 and 109.5 of this act

have the meanings ascribed to them in those sections.

Sec. 111. NRS 82.061 is hereby amended to read as follows:

82.061 1. A certificate of election to accept this chapter pursuant to

NRS 82.056 must be signed by the president or a vice president and by the

secretary or an assistant secretary [and acknowledged before a person

authorized by the laws of this state to take acknowledgments of deeds] and

must set forth:

(a) The name of the corporation.

(b) A statement by the corporation that it has elected to accept this

chapter and adopt new articles of incorporation conforming to the

provisions of this chapter and any other statutes pursuant to which the

corporation may have been organized.

(c) If there are members or stockholders entitled to vote thereon, a

statement setting forth the date of the meeting of the members or

stockholders at which the election to accept this chapter and adopt new

articles was made, that a quorum was present at the meeting and that

acceptance and adoption was authorized by at least a majority of the votes

which members or stockholders present at the meeting in person or by

proxy were entitled to cast.

(d) If there are no members or stockholders entitled to vote thereon, a

statement of that fact, the date of the meeting of the board of directors at

which the election to accept and adopt was made, that a quorum was

present at the meeting and that the acceptance and adoption were

authorized by a majority vote of the directors present at the meeting.

(e) A statement that, in addition, the corporation followed the

requirements of the law under which it was organized, its old articles of

incorporation and its old bylaws so far as applicable in effecting the

acceptance.

(f) A statement that the attached copy of the articles of incorporation of

the corporation are the new articles of incorporation of the corporation.

(g) If the corporation has issued shares of stock, a statement of that fact

including the number of shares theretofore authorized, the number issued

and outstanding and that upon the effective date of the certificate of

acceptance the authority of the corporation to issue shares of stock is

thereby terminated.

2. The certificate so signed [and acknowledged] must be filed in the

office of the secretary of state.

Sec. 112. NRS 82.063 is hereby amended to read as follows:

82.063 1. The board of directors of a corporation without shares of

stock which was organized before October 1, 1991, pursuant to any

provision of chapter 81 of NRS or a predecessor statute and whose

permissible term of existence as stated in the articles of incorporation has

expired may, within 10 years after the date of the expiration of itsexistence, elect to revive its charter and accept this chapter by adopting a

resolution reviving the expired charter and adopting new articles of

incorporation conforming to this chapter and any other statutes pursuant to

which the corporation may have been organized. The new articles of

incorporation need not contain the names, addresses, signatures or

acknowledgments of the incorporators.

2. A certificate of election to accept this chapter pursuant to this

section must be signed by the president or a vice president [and

acknowledged before a person authorized by the laws of this state to take

acknowledgments of deeds,] and must set forth:

(a) The name of the corporation.

(b) A statement by the corporation that it has elected to accept this

chapter and adopt new articles of incorporation conforming to the

provisions of this chapter and any other statutes pursuant to which the

corporation may have been organized.

(c) A statement by the corporation that since the expiration of its charter

it has remained organized and continued to carry on the activities for which

it was formed and authorized by its original articles of incorporation and

amendments thereto, and desires to continue through revival its existence

pursuant to and subject to the provisions of this chapter.

(d) A statement that the attached copy of the articles of incorporation of

the corporation are the new articles of incorporation of the corporation.

(e) A statement setting forth the date of the meeting of the board of

directors at which the election to accept and adopt was made, that a quorum

was present at the meeting and that the acceptance and adoption were

authorized by a majority vote of the directors present at the meeting.

3. The certificate so signed [and acknowledged,] and a certificate of

acceptance of appointment executed by the resident agent of the

corporation [,] must be filed in the office of the secretary of state.

4. The new articles of incorporation become effective on the date of

filing the certificate. The corporation's existence continues from the date of

expiration of the original term, with all the corporation's rights, franchises,

privileges and immunities and subject to all its existing and preexisting

debts, duties and liabilities.

Sec. 113. NRS 82.081 is hereby amended to read as follows:

82.081 1. One or more natural persons may associate to establish a

corporation no part of the income or profit of which is distributable to its

members, directors or officers, except as otherwise provided in this chapter,

for the transaction of any lawful business, or to promote or conduct any

legitimate object or purpose, pursuant and subject to the requirements of

this chapter, by:

(a) Executing [, acknowledging] and filing in the office of the secretary

of state articles of incorporation; and

(b) Filing a certificate of acceptance of appointment, executed by the

resident agent of the corporation, in the office of the secretary of state. 2. The secretary of state shall require articles of incorporation to be in

the form prescribed by NRS 82.086. If any articles are defective in this

respect, the secretary of state shall return them for correction.

Sec. 114. NRS 82.086 is hereby amended to read as follows:

82.086 The articles of incorporation must set forth:

1. The name of the corporation. A name appearing to be that of a

natural person and containing a given name or initials must not be used as a

corporate name except with an additional word or words such as

"Incorporated," "Inc.," "Limited," "Ltd.," "Company," "Co.,"

"Corporation," "Corp.," or other word which identifies it as not being a

natural person.

2. The name of the person designated as the corporation's resident

agent, his street address where he maintains an office for service of process,

and his mailing address if different from the street address.

3. That the corporation is a nonprofit corporation.

4. The nature of the business, or objects or purposes proposed to be

transacted, promoted or carried on by the corporation. It is sufficient to

state, either alone or with other purposes, that the corporation may engage

in any lawful activity, subject to expressed limitations, if any. Such a

statement makes all lawful activities within the objects or purposes of the

corporation.

5. [Whether the members of the governing board are styled directors or

trustees of the corporation, and the] The number, names and post office

box or street addresses, residence or business, of the first board of directors

or trustees, together with any desired provisions relative to the right to

change the number of directors.

6. The names and post office box or street address, residence or

business, of each of the incorporators signing the articles of incorporation.

Sec. 115. NRS 82.096 is hereby amended to read as follows:

82.096 1. The name [of] proposed for a corporation must be

distinguishable on the records of the secretary of state from the names of

all other artificial persons formed, organized [or registered under chapter

78, 78A, 80, 81, 82, 84, 86, 87, 88 or 89 of NRS whose names] , registered

or qualified pursuant to the provisions of this Title that are on file in the

office of the secretary of state [.] and all names that are reserved in the

office of the secretary of state pursuant to the provisions of this Title. If a

proposed name is not so distinguishable, the secretary of state shall return

the articles of incorporation containing it to the incorporator, unless the

written , acknowledged consent of the holder of the [registered] name on

file or reserved name to use the same name or the requested similar name

accompanies the articles of incorporation.

2. For the purposes of this section and NRS 82.101, a proposed name

is not [distinguished] distinguishable from a [registered] name on file or

reserved name solely because one or the other contains distinctive lettering,

a distinctive mark, a trade-mark or a trade name, or any combination of

these. 3. The name of a corporation whose charter has been revoked, [whose

existence has terminated,] which has merged and is not the surviving

[corporation, or which for any other reason is no longer in good standing in

this state] entity or whose existence has otherwise terminated is available

for use by any other artificial person.

4. The secretary of state may adopt regulations that interpret the

requirements of this section.

Sec. 116. NRS 82.101 is hereby amended to read as follows:

82.101 1. The secretary of state, when requested to do so, shall

reserve, for a period of 90 days, the right to use any name available under

NRS 82.096 for the use of any proposed corporation. During the period, a

name so reserved is not available for use or reservation by any [for-profit

or nonprofit corporation, limited partnership or limited-liability company]

other artificial person forming, organizing, registering or qualifying in

the office of the secretary of state pursuant to the provisions of this Title

without the written , acknowledged consent of the person at whose request

the reservation was made.

2. The use by any [for-profit or nonprofit corporation, limited

partnership or limited-liability company] other artificial person of a name

in violation of subsection 1 or NRS 82.096 [or subsection 1 of this section]

may be enjoined, even if the [articles of incorporation or organization of

the corporation or limited-liability company, or the certificate of limited

partnership, have] document under which the artificial person is formed,

organized, registered or qualified has been filed by the secretary of state.

Sec. 117. NRS 82.346 is hereby amended to read as follows:

82.346 1. If the first meeting of the directors has not taken place and

if there are no members, a majority of the incorporators of a corporation

may amend the original articles by executing and [acknowledging or]

proving in the manner required for original articles, and filing with the

secretary of state, a certificate amending, modifying, changing or altering

the original articles, in whole or in part. The certificate must:

(a) Declare that the signers thereof are a majority of the original

incorporators of the corporation;

(b) State the date upon which the original articles were filed with the

secretary of state; and

(c) Affirmatively declare that to the date of the certification no meeting

of the directors has taken place and the corporation has no members other

than the incorporators.

2. The amendment is effective upon the filing of the certificate with the

secretary of state.

3. This section does not permit the insertion of any matter not in

conformity with this chapter.

4. The secretary of state shall charge the fee allowed by law for filing

the amended certificate of incorporation.

Sec. 118. NRS 82.351 is hereby amended to read as follows:

82.351 1. A corporation whose directors have held a first meeting or

which has members who are not incorporators may amend its articles in any

of the following respects:

(a) By addition to its corporate powers and purposes, or diminution

thereof, or both.

(b) By substitution of other powers and purposes, in whole or in part, for

those prescribed by its articles of incorporation.

(c) By changing the name of the corporation.

(d) By making any other change or alteration in its articles of

incorporation that may be desired.

2. All such changes or alterations may be effected by one certificate of

amendment. Articles so amended, changed or altered may contain only

such provisions as it would be lawful and proper to insert in original

articles, pursuant to NRS 82.086 and 82.091 or the other statutes governing

the contents of the corporation's articles, if the original articles were

executed [, acknowledged] and filed at the time of making the amendment.

Sec. 119. NRS 82.356 is hereby amended to read as follows:

82.356 1. Every amendment adopted pursuant to the provisions of

NRS 82.351 must be made in the following manner:

(a) The board of directors must adopt a resolution setting forth the

amendment proposed, approve it and, if the corporation has members

entitled to vote on an amendment to the articles, call a meeting, either

annual or special, of the members. The amendment must also be approved

by every public official or other person whose approval of an amendment

of articles is required by the articles.

(b) At the meeting of members, of which notice must be given to each

member entitled to vote pursuant to the provisions of this section, a vote of

the members entitled to vote in person or by proxy must be taken for and

against the proposed amendment. A majority of a quorum of the voting

power of the members or such greater proportion of the voting power of

members as may be required in the case of a vote by classes, as provided in

subsection 3, or as may be required by the articles, must vote in favor of the

amendment.

(c) Upon approval of the amendment by the directors, or if the

corporation has members entitled to vote on an amendment to the articles,

by both the directors and those members, and such other persons or public

officers, if any, as are required to do so by the articles, the chairman of the

board or the president or vice president, and the secretary or assistant

secretary, must execute a certificate setting forth the amendment, or setting

forth the articles as amended, that the public officers or other persons, if

any, required by the articles have approved the amendment, and the vote of

the members and directors by which the amendment was adopted. [The

chairman of the board or the president or vice president, and the secretary

or assistant secretary, must acknowledge the certificate before a personauthorized by the laws of the place where the acknowledgment is taken to

take acknowledgments of deeds.]

(d) The certificate so executed [and acknowledged,] must be filed in the

office of the secretary of state.

2. Upon filing the certificate, the articles of incorporation are amended

accordingly.

3. If any proposed amendment would alter or change any preference or

any relative or other right given to any class of members, then the

amendment must be approved by the vote, in addition to the affirmative

vote otherwise required, of the holders of a majority of a quorum of the

voting power of each class of members affected by the amendment

regardless of limitations or restrictions on their voting power.

4. In the case of any specified amendments, the articles may require a

larger vote of members than that required by this section.

Sec. 120. NRS 82.466 is hereby amended to read as follows:

82.466 1. A federal court may take the same actions with respect to

corporations governed by this chapter as a federal court may take with

respect to corporations governed by chapter 78 of NRS under subsection 1

of NRS 78.622.

2. A corporation governed by this chapter shall file with the secretary

of state a certified copy of the [plans] confirmed plan of reorganization

and the [notices] notice of bankruptcy described in NRS 78.622 . [and

78.626.]

Sec. 121. NRS 82.471 is hereby amended to read as follows:

82.471 1. Whenever any corporation becomes insolvent or suspends

its ordinary business for want of funds to carry on the business, or if its

business has been and is being conducted at a great loss and greatly

prejudicial to the interest of its creditors or members, creditors holding 10

percent of the outstanding indebtedness, or members, if any, having 10

percent of the voting power to elect directors, may, by petition or bill of

complaint setting forth the facts and circumstances of the case, apply to the

district court of the county in which the registered office of the corporation

is located for a writ of injunction and the appointment of a receiver or

receivers or trustee or trustees.

2. The court, being satisfied by affidavit or otherwise of the sufficiency

of the application and of the truth of the allegations contained in the

petition or bill, and upon hearing after such notice as the court by order

may direct, shall proceed in a summary way to hear the affidavits, proofs

and allegations which may be offered in behalf of the parties.

3. If upon the inquiry it appears to the court that the corporation has

become insolvent and is not about to resume its business in a short time

thereafter, or that its business has been and is being conducted at a great

loss and greatly prejudicial to the interests of its creditors or members, so

that its business cannot be conducted with safety to the public, it may issue

an injunction to restrain the corporation and its officers and agents from

exercising any of its privileges or franchises and from collecting orreceiving any debts or paying out, selling, assigning or transferring any of

its estate, [moneys,] money, funds, lands, tenements or effects, except to a

receiver appointed by the court, until the court otherwise orders.

[4. Within 30 days after filing for the relief described in this section,

the person filing for such relief must file with the secretary of state a notice

of the application, specifying:

(a) The date of the application;

(b) The name and address of the court where the application is filed; and

(c) The number assigned to the case by the court.

The person filing for such relief with respect to a corporation for public

benefit shall immediately send a copy of the notice to the attorney general

by registered mail, return receipt requested.]

Sec. 122. NRS 82.491 is hereby amended to read as follows:

82.491 1. The court may appoint a temporary receiver upon the same

grounds and pursuant to the same procedure as provided in the Nevada

Rules of Civil Procedure for granting a temporary restraining order. A

hearing must be held on the appointment of a temporary receiver within 15

days after the receiver's appointment, unless the appointment is extended

by order of the court or upon stipulation of the parties.

2. The court may, if good cause exists, appoint one or more receivers.

Directors or trustees who have not been guilty of negligence or active

breach of duty must be preferred in making the appointment.

3. Receivers so appointed have, among the usual powers, all the

functions, powers, tenure and duties to be exercised under the direction of

the court as are conferred on receivers and as provided in NRS 82.476 and

82.481 whether the corporation is insolvent or not.

4. The court may, at any time, grant lesser equitable relief, order a

partial liquidation, terminate the receivership, or dissolve or terminate the

corporation as would be just and proper in the circumstances.

[5. Within 30 days after filing for the relief described in NRS 82.486,

the person filing for that relief must file with the secretary of state a notice

of the application, specifying:

(a) The date of the application;

(b) The name and address of the court in which the application was

filed; and

(c) The number assigned to the case by the court.

The person filing for such relief with respect to a corporation for public

benefit shall immediately send a copy of the notice to the attorney general

by registered mail, return receipt requested.]

Sec. 123. NRS 82.546 is hereby amended to read as follows:

82.546 1. Any corporation which did exist or is existing pursuant to

the laws of this state may, upon complying with the provisions of NRS

78.150 and 82.193, procure a renewal or revival of its charter for any

period, together with all the rights, franchises, privileges and immunities,

and subject to all its existing and preexisting debts, duties and liabilitiessecured or imposed by its original charter and amendments thereto, or its

existing charter, by filing:

(a) A certificate with the secretary of state, which must set forth:

(1) The name of the corporation, which must be the name of the

corporation at the time of the renewal or revival, or its name at the time its

original charter expired.

(2) The name and street address of the resident agent of the filing

corporation, and his mailing address if different from his street address.

(3) The date when the renewal or revival of the charter is to

commence or be effective, which may be, in cases of a revival, before the

date of the certificate.

(4) Whether or not the renewal or revival is to be perpetual, and, if

not perpetual, the time for which the renewal or revival is to continue.

(5) That the corporation desiring to renew or revive its charter is, or

has been, organized and carrying on the business authorized by its existing

or original charter and amendments thereto, and desires to renew or

continue through revival its existence pursuant to and subject to the

provisions of this chapter.

(b) A list of its president, secretary and treasurer and all of its directors

and their post office box and street addresses, either residence or business.

2. A corporation whose charter has not expired and is being renewed

shall cause the certificate to be signed by its president or vice president and

secretary or assistant secretary . [, and acknowledged by those officers

before any person authorized by law to administer oaths or affirmations.]

The certificate must be approved by a majority of the last-appointed

surviving directors.

3. A corporation seeking to revive its original or amended charter shall

cause the certificate to be signed by its president or vice president and

secretary or assistant secretary . [, and acknowledged by those officers

before any person authorized by law to administer oaths or affirmations.]

The execution and filing of the certificate must be approved unanimously

by the last-appointed surviving directors of the corporation and must

contain a recital that unanimous consent was secured. The corporation shall

pay to the secretary of state the fee required to establish a new corporation

pursuant to the provisions of this chapter.

4. The filed certificate, or a copy thereof which has been certified

under the hand and seal of the secretary of state, must be received in all

courts and places as prima facie evidence of the facts therein stated and of

the existence and incorporation of the corporation named therein.

Sec. 124. Chapter 84 of NRS is hereby amended by adding thereto the

provisions set forth as sections 124.1, 124.4 and 124.7 of this act.

Sec. 124.1. As used in this chapter, unless the context otherwise

requires, the words and terms defined in sections 124.4 and 124.7 of this

act have the meanings ascribed to them in those sections.

Sec. 124.4. "Signed" means to have executed or adopted a name,

word or mark, including, without limitation, an electronic symbol asdescribed in NRS 239.042, with the present intention to authenticate a

document.

Sec. 124.7. "Street address" of a resident agent means the actual

physical location in this state at which a resident agent is available for

service of process.

Sec. 125. NRS 84.020 is hereby amended to read as follows:

84.020 An archbishop, bishop, president, trustee in trust, president of

stake, president of congregation, overseer, presiding elder, district

superintendent, other presiding officer or clergyman of a church or

religious society or denomination, who has been chosen, elected or

appointed in conformity with the constitution, canons, rites, regulations or

discipline of the church or religious society or denomination, and in whom

is vested the legal title to property held for the purposes, use or benefit of

the church or religious society or denomination, may make and subscribe

written articles of incorporation, in duplicate, [acknowledge the articles

before a person authorized to take acknowledgments and file one copy of

the articles,] together with a certificate of acceptance of appointment

executed by the resident agent of the corporation, in the office of the

secretary of state and retain possession of the other.

Sec. 126. NRS 84.060 is hereby amended to read as follows:

84.060 All deeds and other instruments in writing [shall be:

1. Made] must be made in the name of the corporation and signed by

the person representing the corporation.

[2. Sealed with the seal of the corporation, an impression of which seal

shall be filed in the office of the secretary of state.]

Sec. 127. NRS 84.120 is hereby amended to read as follows:

84.120 1. A resident agent who wishes to resign shall file with the

secretary of state a signed statement for each corporation sole that he is

unwilling to continue to act as the agent of the corporation for the service

of process. [The execution of the statement must be acknowledged.] A

resignation is not effective until the signed statement is filed with the

secretary of state.

2. The statement of resignation may contain [an acknowledged] a

statement of the affected corporation sole appointing a successor resident

agent for that corporation. A certificate of acceptance executed by the new

resident agent, stating the full name, complete street address and, if

different from the street address, mailing address of the new resident agent,

must accompany the statement appointing a successor resident agent.

3. Upon the filing of the statement of resignation with the secretary of

state, the capacity of the resigning person as resident agent terminates. If

the statement of resignation contains no statement by the corporation sole

appointing a successor resident agent, the resigning resident agent shall

immediately give written notice, by mail, to the corporation of the filing of

the statement and its effect. The notice must be addressed to the person in

whom is vested the legal title to property specified in NRS 84.020. 4. If a resident agent dies, resigns or removes from the state, the

corporation sole, within 30 days thereafter, shall file with the secretary of

state a certificate of acceptance executed by the new resident agent. The

certificate must set forth the full name and complete street address of the

new resident agent for the service of process, and may have a separate

mailing address, such as a post office box, which may be different from the

street address.

5. A corporation sole that fails to file a certificate of acceptance

executed by the new resident agent within 30 days after the death,

resignation or removal of its former resident agent shall be deemed in

default and is subject to the provisions of NRS 84.130 and 84.140.

Sec. 128. Chapter 86 of NRS is hereby amended by adding thereto the

provisions set forth as sections 129 to 133, inclusive, of this act.

Sec. 129. "Sign" means to affix a signature to a document.

Sec. 130. "Signature" means a name, word or mark executed or

adopted by a person with the present intention to authenticate a

document. The term includes, without limitation, an electronic symbol as

described in NRS 239.042.

Sec. 130.5. "Street address" of a resident agent means the actual

physical location in this state at which a resident agent is available for

service of process.

Sec. 131. 1. A limited-liability company which did exist or is

existing under the laws of this state may, upon complying with the

provisions of NRS 86.276, procure a renewal or revival of its charter for

any period, together with all the rights, franchises, privileges and

immunities, and subject to all its existing and preexisting debts, duties

and liabilities secured or imposed by its original charter and amendments

thereto, or existing charter, by filing:

(a) A certificate with the secretary of state, which must set forth:

(1) The name of the limited-liability company, which must be the

name of the limited-liability company at the time of the renewal or

revival, or its name at the time its original charter expired.

(2) The name of the person designated as the resident agent of the

limited-liability company, his street address for the service of process,

and his mailing address if different from his street address.

(3) The date when the renewal or revival of the charter is to

commence or be effective, which may be, in cases of a revival, before the

date of the certificate.

(4) Whether or not the renewal or revival is to be perpetual, and, if

not perpetual, the time for which the renewal or revival is to continue.

(5) That the limited-liability company desiring to renew or revive its

charter is, or has been, organized and carrying on the business

authorized by its existing or original charter and amendments thereto,

and desires to renew or continue through revival its existence pursuant to

and subject to the provisions of this chapter. (b) A list of its managers, or if there are no managers, all its

managing members and their post office box or street addresses, either

residence or business.

2. A limited-liability company whose charter has not expired and is

being renewed shall cause the certificate to be signed by its manager, or

if there is no manager, by a person designated by its members. The

certificate must be approved by a majority of the members.

3. A limited-liability company seeking to revive its original or

amended charter shall cause the certificate to be signed by a person or

persons designated or appointed by the members. The execution and

filing of the certificate must be approved by the written consent of a

majority of the members and must contain a recital that this consent was

secured. The limited-liability company shall pay to the secretary of state

the fee required to establish a new limited-liability company pursuant to

the provisions of this chapter.

4. The filed certificate, or a copy thereof which has been certified

under the hand and seal of the secretary of state, must be received in all

courts and places as prima facie evidence of the facts therein stated and

of the existence of the limited-liability company therein named.

Sec. 132. A limited-liability company that has revived or renewed its

certificate pursuant to the provisions of this chapter:

1. Is a limited-liability company and continues to be a limited

-liability company for the time stated in the certificate of revival or

renewal;

2. Possesses the rights, privileges and immunities conferred by the

original certificate and by this chapter; and

3. Is subject to the restrictions and liabilities set forth in this chapter.

Sec. 133. Before the issuance of members' interests an organizer,

and after the issuance of members' interests a manager, of a limited-

liability company may authorize the secretary of state in writing to

replace any page of a document submitted for filing, on an expedited

basis, before the actual filing, and to accept the page as if it were part of

the originally signed filing. The signed authorization of the organizer or

manager to the secretary of state permits, but does not require, the

secretary of state to alter the original document as requested.

Sec. 134. NRS 86.011 is hereby amended to read as follows:

86.011 As used in this chapter, unless the context otherwise requires,

the words and terms defined in NRS 86.021 to 86.125, inclusive, and

sections 129, 130 and 130.5 of this act have the meanings ascribed to them

in those sections.

Sec. 135. NRS 86.151 is hereby amended to read as follows:

86.151 1. One or more persons may form a limited-liability company

by:

(a) Executing [, acknowledging] and filing with the secretary of state

articles of organization for the company; and (b) Filing with the secretary of state a certificate of acceptance of

appointment, executed by the resident agent of the company.

2. Upon the filing of the articles of organization and the certificate of

acceptance with the secretary of state, and the payment to him of the

required filing fees, the secretary of state shall issue to the company a

certificate that the articles, containing the required statement of facts, have

been filed.

3. A signer of the articles of organization or a manager designated in

the articles does not thereby become a member of the company. At all times

after commencement of business by the company, the company must have

one or more members. The filing of the articles does not, by itself,

constitute commencement of business by the company.

Sec. 136. NRS 86.161 is hereby amended to read as follows:

86.161 1. The articles of organization must set forth:

(a) The name of the limited-liability company;

(b) The name and complete street address of its resident agent, and the

mailing address of the resident agent if different from the street address;

(c) The name and post office or street address, either residence or

business, of each of the organizers executing the articles; and

(d) If the company is to be managed by [one] :

(1) One or more managers, the name and post office or street address,

either residence or business, of each manager; [and

(e) If the company is to be managed by the] or

(2) The members, the name and post office or street address, either

residence or business, of each member.

2. The articles may set forth any other provision, not inconsistent with

law, which the members elect to set out in the articles of organization for

the regulation of the internal affairs of the company, including any

provisions which under this chapter are required or permitted to be set out

in the operating agreement of the company.

3. It is not necessary to set out in the articles of organization:

(a) The rights, if any, of the members to contract debts on behalf of the

limited-liability company; or

(b) Any of the powers enumerated in this chapter.

Sec. 137. NRS 86.171 is hereby amended to read as follows:

86.171 1. The name of a limited-liability company formed under the

provisions of this chapter must contain the words "Limited-Liability

Company," "Limited Company," or "Limited" or the abbreviations "Ltd.,"

"L.L.C.," "L.C.," "LLC" or "LC." The word "Company" may be

abbreviated as "Co."

2. The name proposed for a limited-liability company must be

distinguishable on the records of the secretary of state from the names of

all other artificial persons formed, organized [or registered under chapter

78, 78A, 80, 81, 82, 84, 86, 87, 88 or 89 of NRS whose names] , registered

or qualified pursuant to the provisions of this Title that are on file in the

office of the secretary of state [.] and all names that are reserved in theoffice of the secretary of state pursuant to the provisions of this Title. If a

proposed name is not so distinguishable, the secretary of state shall return

the articles of organization to the organizer, unless the written ,

acknowledged consent of the holder of the [registered] name on file or

reserved name to use the same name or the requested similar name

accompanies the articles of organization.

3. For the purposes of this section and NRS 86.176, a proposed name

is not [distinguished] distinguishable from a [registered] name on file or

reserved name solely because one or the other contains distinctive lettering,

a distinctive mark, a trade-mark or a trade name, or any combination of

these.

4. The name of a limited-liability company whose charter has been

revoked, [whose existence has terminated,] which has merged and is not the

surviving [company, or which for any other reason is no longer in good

standing] entity or whose existence has otherwise terminated is available

for use by any other artificial person.

5. The secretary of state may adopt regulations that interpret the

requirements of this section.

Sec. 138. NRS 86.176 is hereby amended to read as follows:

86.176 1. The secretary of state, when requested so to do, shall

reserve, for a period of 90 days, the right to use any name available under

NRS 86.171, for the use of any proposed limited-liability company. During

the period, a name so reserved is not available for use or reservation by

any [corporation, limited partnership or limited-liability company] other

artificial person forming, organizing, registering or qualifying in the

office of the secretary of state pursuant to the provisions of this Title

without the written, acknowledged consent of the person at whose request

the reservation was made.

2. The use by any [corporation, limited partnership or limited-liability

company] other artificial person of a name in violation of subsection 1 or

NRS 86.171 [or subsection 1 of this section] may be enjoined,

[notwithstanding the fact that the articles of incorporation or organization

of the corporation or limited-liability company or the certificate of limited

partnership may have] even if the document under which the artificial

person is formed, organized, registered or qualified has been filed by the

secretary of state.

Sec. 139. NRS 86.221 is hereby amended to read as follows:

86.221 1. The articles of organization of a limited-liability company

may be amended for any purpose, not inconsistent with law, as determined

by all of the members or permitted by the articles or an operating

agreement.

2. An amendment must be made in the form of a certificate setting

forth:

(a) The name of the limited-liability company;

(b) The date of filing of the articles of organization; and

(c) The amendment to the articles of organization

. 3. The certificate of amendment must be signed [and acknowledged]

by a manager of the company, or if management is not vested in a manager,

by a member.

4. Restated articles of organization may be executed and filed in the

same manner as a certificate of amendment.

Sec. 140. NRS 86.226 is hereby amended to read as follows:

86.226 1. A signed [and acknowledged] certificate of amendment, or

a certified copy of a judicial decree of amendment, must be filed with the

secretary of state. A person who executes a certificate as an agent, officer

or fiduciary of the limited-liability company need not exhibit evidence of

his authority as a prerequisite to filing. Unless the secretary of state finds

that a certificate does not conform to law, upon his receipt of all required

filing fees he shall file the certificate.

2. Upon the filing of a certificate of amendment or judicial decree of

amendment in the office of the secretary of state, the articles of

organization are amended as set forth therein.

Sec. 141. NRS 86.235 is hereby amended to read as follows:

86.235 1. If a limited-liability company [created] formed pursuant to

this chapter desires to change [the location within this state of its registered

office, or change] its resident agent, [or both,] the change may be effected

by filing with the secretary of state a certificate of change , signed by a

manager of the company or, if management is not vested in a manager,

by a member, that sets forth:

[1.] (a) The name of the limited-liability company;

[2. That the change authorized by this section is effective upon the

filing of the certificate of change;

3. The street address of its present registered office;

4. If the present registered office is to be changed, the street address of

the new registered office;

5.] (b) The name and street address of its present resident agent; and

[6. If the present resident agent is to be changed, the name]

(c) The name and street address of the new resident agent.

2. The new resident agent's certificate of acceptance must be a part of

or attached to the certificate of change.

[The certificate of change must be signed by a manager of the limited

-liability company or, if no manager has been elected, by a member of the

company.]

3. The change authorized by this section becomes effective upon the

filing of the certificate of change.

Sec. 142. NRS 86.251 is hereby amended to read as follows:

86.251 1. A resident agent who desires to resign shall file with the

secretary of state a signed statement for each limited-liability company that

he is unwilling to continue to act as the agent of the limited-liability

company for the service of process. [The execution of the statement must

be acknowledged.] A resignation is not effective until the signed statement

is filed with the secretary of state. 2. The statement of resignation may contain [an acknowledged] a

statement of the affected limited-liability company appointing a successor

resident agent for that limited-liability company, giving the agent's full

name, street address for the service of process, and mailing address if

different from the street address. A certificate of acceptance executed by

the new resident agent must accompany the statement appointing a

successor resident agent.

3. Upon the filing of the statement of resignation with the secretary of

state the capacity of the resigning person as resident agent terminates. If the

statement of resignation contains no statement by the limited-liability

company appointing a successor resident agent, the resigning agent shall

immediately give written notice, by mail, to the limited-liability company

of the filing of the statement and its effect. The notice must be addressed to

any manager or, if none, to any member, of the limited-liability company

other than the resident agent.

4. If a resident agent dies, resigns or moves from the state, the limited

-liability company, within 30 days thereafter, shall file with the secretary of

state a certificate of acceptance executed by the new resident agent. The

certificate must set forth the name, complete street address and mailing

address, if different from the street address, of the new resident agent.

5. Each limited-liability company which fails to file a certificate of

acceptance executed by the new resident agent within 30 days after the

death, resignation or removal of its resident agent as provided in subsection

4, shall be deemed in default and is subject to the provisions of NRS

86.272 and 86.274.

Sec. 143. NRS 86.266 is hereby amended to read as follows:

86.266 [When the fee for filing] If a limited-liability company has

filed the annual list of managers or members and designation of a resident

agent [has been paid,] in compliance with NRS 86.263 and has paid the

appropriate fee for the filing, the canceled check received by the limited-

liability company constitutes a certificate authorizing it to transact its

business within this state until the last day of the month in which the

anniversary of its formation occurs in the next succeeding calendar year. If

the company desires a formal certificate upon its payment of the annual fee,

its payment must be accompanied by a self-addressed, stamped envelope.

Sec. 144. NRS 86.278 is hereby amended to read as follows:

86.278 1. Except as otherwise provided in subsection 2, if a limited

-liability company applies to reinstate its charter but its name has been

legally acquired or reserved by [another limited-liability company or] any

other artificial person formed, organized [or registered under chapter 78,

78A, 80, 81, 82, 84, 86, 87, 88 or 89 of NRS] , registered or qualified

pursuant to the provisions of this Title whose name is on file [and in good

standing] with the office of the secretary of state [,] or reserved in the

office of the secretary of state pursuant to the provisions of this Title, the

company shall submit in writing to the secretary of state some other name

under which it desires its existence to be reinstated. If that name isdistinguishable from all other names reserved or otherwise on file , [and in

good standing,] the secretary of state shall issue to the applying limited-

liability company a certificate of reinstatement under that new name.

2. If the applying limited-liability company submits the written ,

acknowledged consent of the artificial person having the name, or the

person reserving the name, which is not distinguishable from the old name

of the applying company or a new name it has submitted, it may be

reinstated under that name.

3. For the purposes of this section, a proposed name is not

[distinguished] distinguishable from a name [used] on file or reserved

name solely because one or the other contains distinctive lettering, a

distinctive mark, a trade-mark or a trade name , or any combination of

[those.] these.

4. The secretary of state may adopt regulations that interpret the

requirements of this section.

Sec. 145. NRS 86.301 is hereby amended to read as follows:

86.301 Except as otherwise provided in this chapter or in its articles of

organization, no debt may be contracted or liability incurred by or on

behalf of a limited-liability company, except by one or more of its

managers if management of the limited-liability company has been vested

by the members in a manager or managers or, if management of the limited-

liability company is retained by the members, then as provided in the

articles of organization [.] or the operating agreement.

Sec. 146. NRS 86.531 is hereby amended to read as follows:

86.531 1. When all debts, liabilities and obligations have been paid

and discharged or adequate provision has been made therefor and all of the

remaining property and assets have been distributed to the members,

articles of dissolution must be prepared [, signed and acknowledged,] and

signed setting forth:

(a) The name of the limited-liability company;

(b) That all debts, obligations and liabilities have been paid and

discharged or that adequate provision has been made therefor;

(c) That all the remaining property and assets have been distributed

among its members in accordance with their respective rights and interests;

and

(d) That there are no suits pending against the company in any court or

that adequate provision has been made for the satisfaction of any judgment,

order or decree which may be entered against it in any pending suit.

2. The articles must be signed by a manager, or if there is no manager

by a member, of the company.

Sec. 147. NRS 86.541 is hereby amended to read as follows:

86.541 1. The signed [and acknowledged] articles of dissolution

must be filed with the secretary of state. Unless the secretary of state finds

that the articles of dissolution do not conform to law, he shall when all fees

and license taxes prescribed by law have been paid issue a certificate that

the limited-liability company is dissolved. 2. Upon the filing of the articles of dissolution the existence of the

company ceases, except for the purpose of suits, other proceedings and

appropriate action as provided in this chapter. The manager or managers in

office at the time of dissolution, or the survivors of them, are thereafter

trustees for the members and creditors of the dissolved company and as

such have authority to distribute any property of the company discovered

after dissolution, convey real estate and take such other action as may be

necessary on behalf of and in the name of the dissolved company.

Sec. 148. NRS 87.020 is hereby amended to read as follows:

87.020 As used in this chapter, unless the context otherwise requires:

1. "Bankrupt" includes bankrupt under the Federal Bankruptcy Act or

insolvent under any state insolvent act.

2. "Business" includes every trade, occupation or profession.

3. "Conveyance" includes every assignment, lease, mortgage or

encumbrance.

4. "Court" includes every court and judge having jurisdiction in the

case.

5. "Professional service" means any type of personal service which

may legally be performed only pursuant to a license or certificate of

registration.

6. "Real property" includes land and any interest or estate in land.

7. "Registered limited-liability partnership" means a partnership

formed pursuant to an agreement governed by this chapter for the purpose

of rendering a professional service and registered pursuant to and

complying with NRS 87.440 to 87.560, inclusive.

8. "Signature" means a name, word or mark executed or adopted by

a person with the present intention to authenticate a document. The term

includes, without limitation, an electronic symbol as described in NRS

239.042.

9. "Signed" means to have affixed a signature to a document.

10. "Street address" of a resident agent means the actual physical

location in this state at which a resident agent is available for service of

process.

Sec. 149. NRS 87.450 is hereby amended to read as follows:

87.450 1. The name [of] proposed for a registered limited-liability

partnership must contain the words "Limited-Liability Partnership" or

"Registered Limited-Liability Partnership" or the abbreviation "L.L.P." or

"LLP" as the last words or letters of the name and must be distinguishable

on the records of the secretary of state from the names of all other

artificial persons formed, organized [or registered under chapter 78, 78A,

80, 81, 82, 84, 86, 87, 88 or 89 of NRS whose names] , registered or

qualified pursuant to the provisions of this Title that are on file in the

office of the secretary of state [.] and all names that are reserved in the

office of the secretary of state pursuant to the provisions of this Title. If

the name of the registered limited-liability partnership on a certificate of

registration of limited-liability partnership submitted to the secretary ofstate is not distinguishable from a name on file [,] or reserved name, the

secretary of state shall return the certificate to the person who signed it

unless the written , acknowledged consent of the holder of the [registered]

name on file or reserved name to use the name accompanies the certificate.

2. For the purposes of this section, a proposed name is not

[distinguished] distinguishable from a [registered] name on file or

reserved name solely because one or the other contains distinctive lettering,

a distinctive mark, a trade-mark or a trade name, or any combination of

these.

3. The name of a registered limited-liability partnership whose right to

transact business has been forfeited, [whose existence has terminated,]

which has merged and is not the surviving [partnership, or which for any

other reason is no longer in good standing in this state] entity or whose

existence has otherwise terminated is available for use by any other

[registered limited-liability partnership or other] artificial person.

4. The secretary of state may adopt regulations that interpret the

requirements of this section.

Sec. 150. NRS 87.455 is hereby amended to read as follows:

87.455 1. Except as otherwise provided in subsection 2, if a

registered limited-liability partnership applies to reinstate its right to

transact business but its name has been legally acquired by [another

registered limited-liability partnership or] any other artificial person

formed, organized [or registered under chapter 78, 78A, 80, 81, 82, 84, 86,

87, 88 or 89 of NRS] , registered or qualified pursuant to the provisions

of this Title whose name is on file [and in good standing] with the office of

the secretary of state [,] or reserved in the office of the secretary of state

pursuant to the provisions of this Title, the applying registered limited-

liability partnership shall submit in writing to the secretary of state some

other name under which it desires its right to transact business to be

reinstated. If that name is distinguishable from all other names reserved or

otherwise on file , [and in good standing,] the secretary of state shall issue

to the applying registered limited-liability partnership a certificate of

reinstatement under that new name.

2. If the applying registered limited-liability partnership submits the

written , acknowledged consent of the artificial person having the name, or

the person who has reserved the name, that is not distinguishable from the

old name of the applying registered limited-liability partnership or a new

name it has submitted, it may be reinstated under that name.

3. For the purposes of this section, a proposed name is not

[distinguished] distinguishable from a name [used] on file or reserved

name solely because one or the other contains distinctive lettering, a

distinctive mark, a trade-mark or a trade name, or any combination

[thereof.] of these.

4. The secretary of state may adopt regulations that interpret the

requirements of this section.

Sec. 151. NRS 87.490 is hereby amended to read as follows:

87.490 1. If a registered limited-liability partnership wishes to

change the location of its principal office in this state or its resident agent,

it shall first file with the secretary of state a certificate of change that sets

forth:

(a) The name of the registered limited-liability partnership;

(b) The street address of its principal office;

(c) If the location of its principal office will be changed, the street

address of its new principal office;

(d) The name of its resident agent; and

(e) If its resident agent will be changed, the name of its new resident

agent.

The certificate of acceptance of its new resident agent must accompany the

certificate of change.

2. A certificate of change filed pursuant to this section must be:

(a) Signed by a managing partner of the registered limited-liability

partnership; and

(b) [Acknowledged by a person competent to take an acknowledgment

of deeds in this state; and

(c)] Accompanied by a fee of $15.

Sec. 152. NRS 87.500 is hereby amended to read as follows:

87.500 1. A resident agent of a registered limited-liability partnership

who wishes to resign shall file with the secretary of state a signed statement

that he is unwilling to continue to act as the resident agent of the registered

limited-liability partnership for service of process. [The execution of the

statement must be acknowledged by a person competent to take an

acknowledgment of deeds in this state.] A resignation is not effective until

the signed statement is filed with the secretary of state.

2. The statement of resignation may contain [an acknowledged] a

statement by the affected registered limited-liability partnership appointing

a successor resident agent. A certificate of acceptance signed by the new

agent, stating the full name, complete street address and, if different from

the street address, the mailing address of the new agent, must accompany

the statement appointing the new resident agent.

3. Upon the filing of the statement with the secretary of state, the

capacity of the person as resident agent terminates. If the statement of

resignation contains no statement by the registered limited-liability

partnership appointing a successor resident agent, the resigning agent shall

immediately give written notice, by certified mail, to the registered limited-

liability partnership of the filing of the statement and its effect. The notice

must be addressed to a managing partner in this state.

4. If a resident agent dies, resigns or removes himself from the state,

the registered limited-liability partnership shall, within 30 days thereafter,

file with the secretary of state a certificate of acceptance, executed by the

new resident agent. The certificate must set forth the full name, complete

street address and, if different from the street address, the mailing addressof the newly designated resident agent. If a registered limited-liability

partnership fails to file a certificate of acceptance within the period

required by this subsection, it is in default and is subject to the provisions

of NRS 87.520.

Sec. 153. NRS 87.510 is hereby amended to read as follows:

87.510 1. A registered limited-liability partnership shall annually, on

or before the last day of the month in which the anniversary date of the

filing of its certificate of registration of limited partnership [or certificate of

continuance] with the secretary of state occurs, file with the secretary of

state, on a form furnished by him, a list containing:

(a) The name of the registered limited-liability partnership;

(b) The file number of the registered limited-liability partnership, if

known;

(c) The names of all of its managing partners;

(d) The mailing or street address, either residence or business, of each

managing partner; and

(e) The signature of a managing partner of the registered limited-liability

partnership certifying that the list is true, complete and accurate.

2. [If the registered limited-liability partnership has had no changes in

its managing partners since its previous list was filed, no annual list need be

filed if a managing partner certifies to the secretary of state as a true and

accurate statement that no changes in the managing partners have occurred.

3.] Upon filing the list of managing partners, [or certifying that no

changes have occurred,] the registered limited-liability partnership shall

pay to the secretary of state a fee of $85.

[4.] 3. The secretary of state shall, at least 60 days before the last day

for filing the annual list required by subsection 1, cause to be mailed to the

registered limited-liability partnership a notice of the fee due pursuant

to subsection [3] 2 and a reminder to file the annual list of managing

partners . [or a certification of no change.] The failure of any registered

limited-liability partnership to receive a notice or form does not excuse it

from complying with the provisions of this section.

[5.] 4. If the list to be filed pursuant to the provisions of subsection 1 is

defective, or the fee required by subsection [3] 2 is not paid, the secretary

of state may return the list for correction or payment.

[6.] 5. An annual list that is filed by a registered limited-liability

partnership which is not in default more than 60 days before it is due shall

be deemed an amended list for the previous year [.] and does not satisfy

the requirements of subsection 1 for the year to which the due date is

applicable.

Sec. 154. NRS 87.550 is hereby amended to read as follows:

87.550 In addition to any other fees required by NRS 87.440 to

87.540, inclusive, and 87.560, the secretary of state shall charge and collect

the following fees for services rendered pursuant to those sections:

1. For certifying documents required by NRS 87.440 to 87.540,

inclusive, and 87.560, $10 [.] per certification. 2. For executing a certificate verifying the existence of a registered

limited-liability partnership, if the registered limited-liability partnership

has not filed a certificate of amendment, $15.

3. For executing a certificate verifying the existence of a registered

limited-liability partnership, if the registered limited-liability partnership

has filed a certificate of amendment, $20.

4. For executing, certifying or filing any certificate or document not

required by NRS 87.440 to 87.540, inclusive, and 87.560, $20.

5. For any copies made by the office of the secretary of state, $1 per

page.

6. For examining and provisionally approving any document before the

document is presented for filing, $100.

Sec. 155. NRS 88.315 is hereby amended to read as follows:

88.315 As used in this chapter, unless the context otherwise requires:

1. "Certificate of limited partnership" means the certificate referred to

in NRS 88.350, and the certificate as amended or restated.

2. "Contribution" means any cash, property, services rendered, or a

promissory note or other binding obligation to contribute cash or property

or to perform services, which a partner contributes to a limited partnership

in his capacity as a partner.

3. "Event of withdrawal of a general partner" means an event that

causes a person to cease to be a general partner as provided in NRS 88.450.

4. "Foreign limited partnership" means a partnership formed under the

laws of any state other than this state and having as partners one or more

general partners and one or more limited partners.

5. "General partner" means a person who has been admitted to a

limited partnership as a general partner in accordance with the partnership

agreement and named in the certificate of limited partnership as a general

partner.

6. "Limited partner" means a person who has been admitted to a

limited partnership as a limited partner in accordance with the partnership

agreement.

7. "Limited partnership" and "domestic limited partnership" mean a

partnership formed by two or more persons under the laws of this state and

having one or more general partners and one or more limited partners.

8. "Partner" means a limited or general partner.

9. "Partnership agreement" means any valid agreement, written or oral,

of the partners as to the affairs of a limited partnership and the conduct of

its business.

10. "Partnership interest" means a partner's share of the profits and

losses of a limited partnership and the right to receive distributions of

partnership assets.

11. "Registered office" means the office maintained at the street

address of the resident agent.

12. "Resident agent" means the agent appointed by the limited

partnership upon whom process or a notice or demand authorized by law to

be served upon the limited partnership may be served.

13. "Sign" means to affix a signature to a document.

14. "Signature" means a name, word or mark executed or adopted

by a person with the present intention to authenticate a document. The

term includes, without limitation, an electronic symbol as described in

NRS 239.042.

15. "State" means a state, territory or possession of the United States,

the District of Columbia or the Commonwealth of Puerto Rico.

16. "Street address" of a resident agent means the actual physical

location in this state at which a resident is available for service of

process.

Sec. 156. NRS 88.320 is hereby amended to read as follows:

88.320 1. The name [of] proposed for a limited partnership as set

forth in its certificate of limited partnership:

(a) Must contain without abbreviation the words "limited partnership";

(b) May not contain the name of a limited partner unless:

(1) It is also the name of a general partner or the corporate name of a

corporate general partner; or

(2) The business of the limited partnership had been carried on under

that name before the admission of that limited partner; and

(c) Must be distinguishable on the records of the secretary of state from

the names of all other artificial persons formed, organized [or registered

under chapter 78, 78A, 80, 81, 82, 84, 86, 87, 88 or 89 of NRS whose

names] , registered or qualified pursuant to the provisions of this Title

that are on file in the office of the secretary of state [.] and all names that

are reserved in the office of the secretary of state pursuant to the

provisions of this Title. If the name on the certificate of limited partnership

submitted to the secretary of state is not distinguishable from any name on

file [,] or reserved name, the secretary of state shall return the certificate to

the filer, unless the written , acknowledged consent to the use of the same

or the requested similar name of the holder of the [registered] name on file

or reserved name accompanies the certificate of limited partnership.

2. For the purposes of this section, a proposed name is not

[distinguished] distinguishable from a [registered] name on file or

reserved name solely because one or the other contains distinctive lettering,

a distinctive mark, a trade-mark or a trade name, or any combination

[thereof.] of these.

3. The name of a limited partnership whose right to transact business

has been forfeited, [whose existence has terminated,] which has merged and

is not the surviving [limited partnership, or which for any other reason is no

longer in good standing in this state] entity or whose existence hasotherwise terminated is available for use by any other [limited partnership

or other] artificial person.

4. The secretary of state may adopt regulations that interpret the

requirements of this section.

Sec. 157. NRS 88.327 is hereby amended to read as follows:

88.327 1. Except as otherwise provided in subsection 2, if a limited

partnership applies to reinstate its right to transact business but its name has

been legally acquired by [another limited partnership or] any other artificial

person formed, organized [or registered under chapter 78, 78A, 80, 81, 82,

84, 86, 87, 88 or 89 of NRS] , registered or qualified pursuant to the

provisions of this Title whose name is on file [and in good standing] with

the office of the secretary of state [,] or reserved in the office of the

secretary of state pursuant to the provisions of this Title, the applying

limited partnership shall submit in writing to the secretary of state some

other name under which it desires its right to be reinstated. If that name is

distinguishable from all other names reserved or otherwise on file , [and in

good standing,] the secretary of state shall issue to the applying limited

partnership a certificate of reinstatement under that new name.

2. If the applying limited partnership submits the written ,

acknowledged consent of the [limited partnership or] other artificial person

having the name, or the person who has reserved the name, that is not

distinguishable from the old name of the applying limited partnership or a

new name it has submitted, it may be reinstated under that name.

3. For the purposes of this section, a proposed name is not

[distinguished] distinguishable from a name [used] on file or reserved

name solely because one or the other contains distinctive lettering, a

distinctive mark, a trade-mark or a trade name, or any combination

[thereof.] of these.

4. The secretary of state may adopt regulations that interpret the

requirements of this section.

Sec. 158. NRS 88.331 is hereby amended to read as follows:

88.331 1. If a limited partnership created pursuant to this chapter

desires to change [the location within this state of its registered office, or

change its resident agent, or both,] its resident agent, the change may be

effected by filing with the secretary of state a certificate [that] of change,

signed by a general partner, which sets forth:

[1.] (a) The name of the limited partnership;

[2. That the change authorized by this section is effective upon the

filing of the certificate of change;

3. The street address of its present registered office;

4. If the present registered office is to be changed, the street address of

the new registered office;

5.] (b) The name and street address of its present resident agent; and

[6. If the present resident agent is to be changed, the]

(c) The name and street address of the new resident agent.

2. The new resident agent's certificate of acceptance must be a part of

or attached to the certificate of change.

[The certificate of change must be signed by a general partner of the limited

partnership.]

3. The change authorized by this section becomes effective upon the

filing of the certificate of change.

Sec. 159. NRS 88.332 is hereby amended to read as follows:

88.332 1. Any person who has been designated by a limited

partnership as its resident agent and who thereafter desires to resign shall

file with the secretary of state a signed statement that he is unwilling to

continue to act as the resident agent of the limited partnership. [The

execution of the statement must be acknowledged.] A resignation is not

effective until the signed statement is filed with the secretary of state. The

statement of resignation may contain [an acknowledged] a statement by the

affected limited partnership appointing a successor resident agent for the

limited partnership. A certificate of acceptance executed by the new agent,

stating the full name, complete street address and, if different from the

street address, mailing address of the new agent, must accompany the

statement appointing the new agent.

2. Upon the filing of the statement with the secretary of state the

capacity of the person as resident agent terminates. If the statement of

resignation does not contain a statement by the limited partnership

appointing a successor resident agent, the resigning agent shall immediately

give written notice, by mail, to the limited partnership of the filing of the

statement and the effect thereof. The notice must be addressed to a general

partner of the partnership other than the resident agent.

3. If a designated resident agent dies, resigns or removes from the

state, the limited partnership, within 30 days thereafter, shall file with the

secretary of state a certificate of acceptance, executed by the new resident

agent. The certificate must set forth the full name, complete street address

and, if different from the street address, mailing address of the newly

designated resident agent.

4. Each limited partnership which fails to file a certificate of

acceptance executed by the new resident agent within 30 days after the

death, resignation or removal of its resident agent as provided in subsection

3 shall be deemed in default and is subject to the provisions of NRS 88.400

and 88.405.

Sec. 160. NRS 88.395 is hereby amended to read as follows:

88.395 1. A limited partnership shall annually, on or before the last

day of the month in which the anniversary date of the filing of its certificate

of limited partnership occurs, file with the secretary of state, on a form

furnished by him, a list containing:

(a) The name of the limited partnership;

(b) The file number of the limited partnership, if known;

(c) The names of all of its general partners

; (d) The mailing or street address, either residence or business, of each

general partner; and

(e) The signature of a general partner of the limited partnership

certifying that the list is true, complete and accurate.

2. [If the limited partnership has had no changes in its general partners

since its previous list was filed, no amended list need be filed if a general

partner certifies to the secretary of state as a true and accurate statement

that no changes in the general partners have occurred.

3.] Upon filing the list of general partners, [or certifying that no

changes have occurred,] the limited partnership shall pay to the secretary of

state a fee of $85.

[4.] 3. The secretary of state shall, 60 days before the last day for filing

the list required by subsection 1, cause to be mailed to each limited

partnership required to comply with the provisions of this section which has

not become delinquent a notice of the fee due pursuant to the provisions of

subsection [3] 2 and a reminder to file the annual list . [or a certificate of no

change.] Failure of any limited partnership to receive a notice or form does

not excuse it from the penalty imposed by NRS 88.400.

[5.] 4. If the list to be filed pursuant to the provisions of subsection 1 is

defective or the fee required by subsection [3] 2 is not paid, the secretary of

state may return the list for correction or payment.

[6.] 5. An annual list for a limited partnership not in default that is

received by the secretary of state more than 60 days before its due date

shall be deemed an amended list for the previous year [.] and does not

satisfy the requirements of subsection 1 for the year to which the due

date is applicable.

Sec. 161. NRS 88.400 is hereby amended to read as follows:

88.400 1. [When the annual fee for filing] If a corporation has filed

the list [has been paid,] in compliance with NRS 88.395 and has paid the

appropriate fee for the filing, the canceled check received by the limited

partnership constitutes a certificate authorizing it to transact its business

within this state until the anniversary date of the filing of its certificate of

limited partnership in the next succeeding calendar year. If the limited

partnership desires a formal certificate upon its payment of the annual fee,

its payment must be accompanied by a self-addressed, stamped envelope.

2. Each limited partnership which refuses or neglects to file the list and

pay the fee within the time provided is in default.

3. For default there must be added to the amount of the fee a penalty of

$15, and unless the filings are made and the fee and penalty are paid on or

before the first day of the ninth month following the month in which filing

was required, the defaulting limited partnership, by reason of its default,

forfeits its right to transact any business within this state.

Sec. 162. NRS 88.415 is hereby amended to read as follows:

88.415 The secretary of state, for services relating to his official duties

and the records of his office, shall charge and collect the following fees: 1. For filing a certificate of limited partnership, or for registering a

foreign limited partnership, $125.

2. For filing a certificate of amendment of limited partnership or

restated certificate of limited partnership, $75.

3. For filing a reinstated certificate of limited partnership, $50.

4. For filing the annual list of general partners and designation of a

resident agent, $85.

5. For filing a certificate of a change of location of the records office of

a limited partnership or the office of its resident agent, or a designation of a

new resident agent, $15.

6. For certifying a certificate of limited partnership, an amendment to

the certificate, or a certificate as amended where a copy is provided, $10 [.]

per certification.

7. For certifying an authorized printed copy of the limited partnership

law, $10.

8. For reserving a limited partnership name, or for executing, filing or

certifying any other document, $20.

9. For copies made at the office of the secretary of state, $1 per page.

10. For filing a certificate of cancellation of a limited partnership, $30.

Except as otherwise provided in this section, the fees set forth in NRS

78.785 apply to this chapter.

Sec. 163. NRS 88.575 is hereby amended to read as follows:

88.575 Before transacting business in this state, a foreign limited

partnership shall register with the secretary of state. In order to register, a

foreign limited partnership shall submit to the secretary of state an

application for registration as a foreign limited partnership, signed [and

acknowledged] by a general partner , and a signed certificate of acceptance

of a resident agent. The application for registration must set forth:

1. The name of the foreign limited partnership and, if different, the

name under which it proposes to register and transact business in this state;

2. The state and date of its formation;

3. The name and address of the resident agent whom the foreign

limited partnership elects to appoint;

4. A statement that the secretary of state is appointed the agent of the

foreign limited partnership for service of process if the resident agent's

authority has been revoked or if the resident agent cannot be found or

served with the exercise of reasonable diligence;

5. The address of the office required to be maintained in the state of its

organization by the laws of that state or, if not so required, of the principal

office of the foreign limited partnership;

6. The name and business address of each general partner; and

7. The address of the office at which is kept a list of the names and

addresses of the limited partners and their capital contributions, together

with an undertaking by the foreign limited partnership to keep those records

until the foreign limited partnership's registration in this state is canceled or

withdrawn. Sec. 164. NRS 88.595 is hereby amended to read as follows:

88.595 A foreign limited partnership may cancel its registration by

filing with the secretary of state a certificate of cancellation signed [and

acknowledged] by a general partner. The certificate must set forth:

1. The name of the foreign limited partnership;

2. The date upon which its certificate of registration was filed;

3. The reason for filing the certificate of cancellation;

4. The effective date of the cancellation if other than the date of the

filing of the certificate of cancellation; and

5. Any other information deemed necessary by the general partners of

the partnership.

A cancellation does not terminate the authority of the secretary of state to

accept service of process on the foreign limited partnership with respect to

causes of action arising out of the transactions of business in this state.

Sec. 165. NRS 89.250 is hereby amended to read as follows:

89.250 1. A professional association shall, on or before the last day

of the month in which the anniversary date of its organization occurs in

each year, furnish a statement to the secretary of state showing the names

and residence addresses of all members and employees in such association

and shall certify that all members and employees are licensed to render

professional service in this state.

2. The statement must:

(a) Be made on a form prescribed by the secretary of state [but] and

must not contain any fiscal or other information except that expressly called

for by this section.

(b) Be signed by the chief executive officer of the association.

3. Upon filing the annual statement required by this section, the

association shall pay to the secretary of state a fee of $15.

4. As used in this section, "signed" means to have executed or

adopted a name, word or mark, including, without limitation, an

electronic symbol as described in NRS 239.042, with the present intention

to authenticate a document.

Sec. 166. Chapter 92A of NRS is hereby amended by adding thereto

the provisions set forth as sections 167 to 170, inclusive, of this act.

Sec. 167. "Business trust" means:

1. A domestic business trust; or

2. An unincorporated association formed pursuant to, existing under

or governed by the law of a jurisdiction other than this state and

generally described by section 4 of this act.

Sec. 168. "Domestic business trust" means a business trust formed

and existing pursuant to the provisions of sections 2 to 51, inclusive, of

this act.

Sec. 169. Unless otherwise provided in the certificate of trust or

governing instrument of a business trust, a merger must be approved by

all the trustees and beneficial owners of each business trust that is a

constituent entity in the merger. Sec. 170. After a merger or exchange is approved, at any time after

the articles of merger or exchange are filed but before an effective date

specified in the articles which is later than the date of filing the articles,

the planned merger or exchange may be terminated in accordance with a

procedure set forth in the plan of merger or exchange by filing articles of

termination pursuant to the provisions of NRS 92A.240.

Sec. 171. NRS 92A.005 is hereby amended to read as follows:

92A.005 As used in this chapter, unless the context otherwise requires,

the words and terms defined in NRS 92A.007 to 92A.080, inclusive, and

sections 167 and 168 of this act have the meanings ascribed to them in

those sections.

Sec. 172. NRS 92A.045 is hereby amended to read as follows:

92A.045 "Entity" means a foreign or domestic corporation, whether or

not for profit, limited-liability company , [or] limited partnership [.] or

business trust.

Sec. 173. NRS 92A.080 is hereby amended to read as follows:

92A.080 "Owner's interest" means shares of stock in a corporation,

membership in a nonprofit corporation, the interest of a member of a

limited-liability company or a beneficial owner of a business trust, or the

partnership interest of a general or limited partner of a limited partnership.

Sec. 174. NRS 92A.150 is hereby amended to read as follows:

92A.150 Unless otherwise provided in the articles of organization or

an operating agreement [, a] :

1. A plan of merger or exchange involving a domestic limited-liability

company must be approved by members who own a majority of the

interests in the current profits of the company then owned by all of the

members [.] ; and

2. If the company has more than one class of members, the plan of

merger must be approved by those members who own a majority of the

interests in the current profits of the company then owned by the members

in each class.

Sec. 175. NRS 92A.170 is hereby amended to read as follows:

92A.170 After a merger or exchange is approved, and at any time

before the articles of merger or exchange are filed, the planned merger or

exchange may be abandoned, subject to any contractual rights, without

further action, in accordance with the procedure set forth in the plan of

merger or exchange or, if none is set forth, in the case of:

1. A domestic corporation, whether or not for profit, by the board of

directors;

2. A domestic limited partnership, unless otherwise provided in the

partnership agreement or certificate of limited partnership, by all general

partners; [and]

3. A domestic limited-liability company, unless otherwise provided in

the articles of organization or an operating agreement, by members who

own a majority in interest of the company then owned by all of the

members or, if the company has more than one class of members, bymembers who own a majority in interest of the company then owned by the

members in each class [.] ; and

4. A domestic business trust, unless otherwise provided in the

certificate of trust or governing instrument, by all the trustees.

Sec. 176. NRS 92A.180 is hereby amended to read as follows:

92A.180 1. A parent domestic corporation, whether or not for profit,

parent domestic limited-liability company or parent domestic limited

partnership owning at least 90 percent of the outstanding shares of each

class of a subsidiary corporation, 90 percent of the percentage or other

interest in the capital and profits of a subsidiary limited partnership then

owned by both the general and each class of limited partners or 90 percent

of the percentage or other interest in the capital and profits of a [domestic]

subsidiary limited-liability company then owned by each class of members

may merge the subsidiary into itself without approval of the owners of the

owner's interests of the parent domestic corporation, domestic limited-

liability company or domestic limited partnership or the owners of the

owner's interests of a subsidiary domestic corporation, subsidiary domestic

limited-liability company or subsidiary domestic limited partnership.

2. The board of directors of the parent [domestic] corporation, the

managers of a parent [domestic] limited-liability company with managers

unless otherwise provided in the operating agreement, all the members of a

parent [domestic] limited-liability company without managers unless

otherwise provided in the operating agreement, or all the general partners

of the parent [domestic] limited partnership shall adopt a plan of merger

that sets forth:

(a) The names of the parent and subsidiary; and

(b) The manner and basis of converting the owner's interests of the

[subsidiary] disappearing entity into the owner's interests, obligations or

other securities of the [parent] surviving or any other entity or into cash or

other property in whole or in part.

3. The parent shall mail a copy or summary of the plan of merger to

each owner of the subsidiary who does not waive the mailing requirement

in writing.

4. The parent may not deliver articles of merger to the secretary of

state for filing until at least 30 days after the date the parent mailed a copy

of the plan of merger to each owner of the subsidiary who did not waive the

requirement of mailing.

5. Articles of merger under this section may not contain amendments to

the constituent documents of the [parent] surviving entity.

Sec. 177. NRS 92A.190 is hereby amended to read as follows:

92A.190 1. One or more foreign entities may merge or enter into an

exchange of owner's interests with one or more domestic entities if:

(a) In a merger, the merger is permitted by the law of the jurisdiction

under whose law each foreign entity is organized and governed and each

foreign entity complies with that law in effecting the merger; (b) In an exchange, the entity whose owner's interests will be acquired is

a domestic entity, whether or not an exchange of owner's interests is

permitted by the law of the jurisdiction under whose law the acquiring

entity is organized;

(c) The foreign entity complies with NRS 92A.200 to 92A.240,

inclusive, if it is the surviving entity in the merger or acquiring entity in the

exchange and sets forth in the articles of merger or exchange its address

where copies of process may be sent by the secretary of state ; [, but the

execution, and acknowledgment if applicable, of the articles of merger or

exchange by the foreign entity are subject to the laws governing it rather

than to NRS 92A.200 to 92A.240, inclusive;] and

(d) Each domestic entity complies with the applicable provisions of

NRS 92A.100 to 92A.180, inclusive, and, if it is the surviving entity in the

merger or acquiring entity in the exchange, with NRS 92A.200 to 92A.240,

inclusive.

2. When the merger or exchange takes effect, the surviving foreign

entity in a merger and the acquiring foreign entity in an exchange shall be

deemed:

(a) To appoint the secretary of state as its agent for service of process in

a proceeding to enforce any obligation or the rights of dissenting owners of

each domestic entity that was a party to the merger or exchange. Service of

such process must be made by personally delivering to and leaving with the

secretary of state duplicate copies of the process and the payment of a fee

of $25 for accepting and transmitting the process. The secretary of state

shall forthwith send by registered or certified mail one of the copies to the

surviving or acquiring entity at its specified address, unless the surviving or

acquiring entity has designated in writing to the secretary of state a

different address for that purpose, in which case it must be mailed to the

last address so designated.

(b) To agree that it will promptly pay to the dissenting owners of each

domestic entity that is a party to the merger or exchange the amount, if any,

to which they are entitled under or created pursuant to NRS 92A.300 to

92A.500, inclusive.

3. This section does not limit the power of a foreign entity to acquire

all or part of the owner's interests of one or more classes or series of a

domestic entity through a voluntary exchange or otherwise.

Sec. 178. NRS 92A.200 is hereby amended to read as follows:

92A.200 After a plan of merger or exchange is approved as required by

this chapter, the surviving or acquiring entity shall deliver to the secretary

of state for filing articles of merger or exchange setting forth:

1. The name and jurisdiction of organization of each constituent entity;

2. That a plan of merger or exchange has been adopted by each

constituent entity;

3. If approval of the owners of [the parent] one or more constituent

entities was not required, a statement to that effect [;] and the name of

each entity; 4. If approval of owners of one or more constituent entities was

required, the name of each entity and a statement for each entity that:

(a) The plan was approved by the unanimous consent of the owners; or

(b) A plan was submitted to the owners pursuant to this chapter

including:

(1) The designation, percentage of total vote or number of votes

entitled to be cast by each class of owner's interests entitled to vote

separately on the plan; and

(2) Either the total number of votes or percentage of owner's interests

cast for and against the plan by the owners of each class of interests entitled

to vote separately on the plan or the total number of undisputed votes or

undisputed total percentage of owner's interests cast for the plan separately

by the owners of each class,

and the number of votes or percentage of owner's interests cast for the plan

by the owners of each class of interests was sufficient for approval by the

owners of that class;

5. In the case of a merger, the amendment to the articles of

incorporation, articles of organization , [or] certificate of limited

partnership or certificate of trust of the surviving entity; and

6. If the entire plan of merger or exchange is not set forth, a statement

that the complete executed plan of merger or plan of exchange is on file at

the registered office if a corporation , [or] limited-liability company [,] or

business trust, or office described in paragraph (a) of subsection 1 of NRS

88.330 if a limited partnership, [principal place of business if a general

partnership,] or other place of business of the surviving entity or the

acquiring entity, respectively.

Sec. 179. NRS 92A.210 is hereby amended to read as follows:

92A.210 The fee for filing articles of merger , [or] articles of exchange

or articles of termination is $125.

Sec. 180. NRS 92A.230 is hereby amended to read as follows:

92A.230 1. Articles of merger or exchange must be signed [and

acknowledged] by each domestic constituent entity as follows:

(a) By the president or a vice president of a domestic corporation,

whether or not for profit;

(b) By all the general partners of a domestic limited partnership; [and]

(c) By a manager of a domestic limited-liability company with managers

or by all the members of a domestic limited-liability company without

managers [.] ; and

(d) By a trustee of a domestic business trust.

2. If the domestic entity is a corporation, the articles must also be

signed by the secretary or an assistant secretary . [, but the signature need

not be acknowledged.]

3. Articles of merger or exchange must be signed by each foreign

constituent entity in the manner provided by the law governing it.

4. As used in this section, "signed" means to have executed or

adopted a name, word or mark, including, without limitation, anelectronic symbol as described in NRS 239.042, with the present intention

to authenticate a document.

Sec. 181. NRS 92A.240 is hereby amended to read as follows:

92A.240 [If articles of merger or exchange must be filed, a]

1. A merger or exchange takes effect upon filing the articles of merger

or exchange or upon a later date as specified in the articles , [of merger,]

which must not be more than 90 days after the articles are filed. [If no

articles of merger need be filed, the merger or exchange takes effect as

specified in the plan of merger or exchange.]

2. If the filed articles of merger or exchange specify such a later

effective date, the constituent entities may file articles of termination

before the effective date, setting forth:

(a) The name of each constituent entity; and

(b) That the merger or exchange has been terminated pursuant to the

plan of merger or exchange.

3. The articles of termination must be executed in the manner

provided in NRS 92A.230.

Sec. 182. NRS 92A.250 is hereby amended to read as follows:

92A.250 1. When a merger takes effect:

(a) Every other entity that is a constituent entity merges into the

surviving entity and the separate existence of every entity except the

surviving entity ceases;

(b) The title to all real estate and other property owned by each merging

constituent entity is vested in the surviving entity without reversion or

impairment;

(c) The surviving entity has all of the liabilities of each other constituent

entity;

(d) A proceeding pending against any constituent entity may be

continued as if the merger had not occurred or the surviving entity may be

substituted in the proceeding for the entity whose existence has ceased;

(e) The articles of incorporation, articles of organization , [or] certificate

of limited partnership or certificate of trust of the surviving entity are

amended to the extent provided in the plan of merger; and

(f) The owner's interests of each constituent entity that are to be

converted into owner's interests, obligations or other securities of the

surviving or any other entity or into cash or other property are converted,

and the former holders of the owner's interests are entitled only to the

rights provided in the articles of merger or any created pursuant to NRS

92A.300 to 92A.500, inclusive.

2. When an exchange takes effect, the owner's interests of each

acquired entity are exchanged as provided in the plan, and the former

holders of the owner's interests are entitled only to the rights provided in

the articles of exchange or any rights created pursuant to NRS 92A.300 to

92A.500, inclusive.

Sec. 183. NRS 92A.315 is hereby amended to read as follows:

92A.315 "Dissenter" means a stockholder who is entitled to dissent

from a domestic corporation's action under NRS 92A.380 and who

exercises that right when and in the manner required by NRS [92A.410]

92A.400 to 92A.480, inclusive.

Sec. 184. NRS 92A.420 is hereby amended to read as follows:

92A.420 1. If a proposed corporate action creating dissenters' rights

is submitted to a vote at a stockholders' meeting, a stockholder who wishes

to assert dissenter's rights:

(a) Must deliver to the subject corporation, before the vote is taken,

written notice of his intent to demand payment for his shares if the

proposed action is effectuated; and

(b) Must not vote his shares in favor of the proposed action.

2. A stockholder who does not satisfy the requirements of subsection 1

and NRS 92A.400 is not entitled to payment for his shares under this

chapter.

Sec. 185. NRS 14.020 is hereby amended to read as follows:

14.020 1. Every [incorporated company or association, every]

corporation, limited-liability company, [every] limited-liability

partnership, limited partnership, [and every] business trust and municipal

corporation created and existing under the laws of any other state, territory,

or foreign government, or the Government of the United States, [owning

property or] doing business in this state [,] shall appoint and keep in this

state [an agent, who may be either an individual or a domestic corporation,]

a resident agent who resides or is located in this state, upon whom all

legal process [may be served for the corporation, association, company,

partnership or municipal corporation as] and any demand or notice

authorized by law to be served upon it may be served in the manner

provided in subsection 2. The corporation, [association,] limited-liability

company, limited-liability partnership, limited partnership , business trust

or municipal corporation shall file with the secretary of state a certificate

of acceptance of appointment [executed] signed by its resident agent. The

certificate must set forth the full name and address of the resident agent . [,

which must be the same as that of the registered office.] The certificate

must be renewed in the manner [required by] provided in Title 7 of NRS

[80.070] whenever a change is made in the appointment or a vacancy

occurs in the agency.

2. All legal process and any demand or notice authorized by law to be

served upon the foreign corporation, [association, company or] limited-

liability company, limited-liability partnership, limited partnership ,

business trust or municipal corporation may be served upon the resident

agent personally or by leaving a true copy thereof with a person of suitable

age and discretion at the address shown on the current certificate of

acceptance filed with the secretary of state. 3. Subsection 2 provides an additional mode and manner of serving

process, demand or notice and does not affect the validity of any other

service authorized by law.

Sec. 186. NRS 14.030 is hereby amended to read as follows:

14.030 1. If any [such company, association or municipal

corporation] artificial person described in NRS 14.020 fails to appoint a

resident agent, or fails to file a certificate of acceptance of appointment for

30 days after a vacancy occurs in [such] the agency, on the production of a

certificate of the secretary of state showing either fact, which [certificate] is

conclusive evidence of the fact so certified to be made a part of the return

of service, the [company, association or municipal corporation] artificial

person may be served with any and all legal process , or a demand or

notice described in NRS 14.020, by delivering a copy to the secretary of

state, or, in his absence, to any deputy secretary of state, and such service is

valid to all intents and purposes. The copy must:

(a) Include a specific citation to the provisions of this section. The

secretary of state may refuse to accept such service if the proper citation is

not included.

(b) Be accompanied by a fee of $10.

The secretary of state shall keep a copy of the legal process received

pursuant to this section in his office for at least 1 year after receipt thereof

and shall make those records available for public inspection during normal

business hours.

2. In all cases of such service, the defendant has 40 days, exclusive of

the day of service, within which to answer or plead.

3. Before such service is authorized, the plaintiff shall make or cause to

be made and filed an affidavit setting forth the facts, showing that due

diligence has been used to ascertain the whereabouts of the officers of

[such company, association or municipal corporation,] the artificial person

to be served, and the facts showing that direct or personal service on, or

notice to, [such company, association or municipal corporation] the

artificial person cannot be had.

4. If it appears from the affidavit that there is a last known address of

[such company, association or municipal corporation,] the artificial person

or any known officers thereof, the plaintiff shall, in addition to and after

such service on the secretary of state, mail or cause to be mailed to [such

company, association or municipal corporation,] the artificial person or to

the known officer, at such address, by registered or certified mail, a copy of

the summons and a copy of the complaint, and in all such cases the

defendant has 40 days after the date of the mailing within which to appear

in the action.

5. This section provides an additional manner of serving process, and

does not affect the validity of any other valid service.

Sec. 187. NRS 104.9404 is hereby amended to read as follows:

104.9404 1. If a financing statement covering consumer goods is

filed on or after July 1, 1975, then within 1 month or within 10 daysfollowing written demand by the debtor after there is no outstanding

secured obligation and no commitment to make advances, incur obligations

or otherwise give value, the secured party must file with each filing officer

with whom the financing statement was filed, a termination statement to the

effect that he no longer claims a security interest under the financing

statement, which shall be identified by file number. In other cases whenever

there is no outstanding secured obligation and no commitment to make

advances, incur obligations or otherwise give value, the secured party must

on written demand by the debtor send the debtor, for each filing officer

with whom the financing statement was filed, a termination statement to the

effect that he no longer claims a security interest under the financing

statement, which shall be identified by file number. A termination statement

signed by a person other than the secured party of record must be

accompanied by a separate written statement of assignment signed by the

secured party of record complying with subsection 2 of NRS 104.9405,

including payment of the required fee. If the affected secured party fails to

file such a termination statement as required by this subsection, or to send

such a termination statement within 10 days after proper demand therefor

he is liable to the debtor for $100, and in addition for any loss caused to the

debtor by such failure.

2. On presentation to the filing officer of such a termination statement

he shall note it in the index. [If he has received the termination statement in

duplicate, he shall return one copy of the termination statement to the

secured party stamped to show the time of receipt thereof.] If the filing

officer has a microfilm or other photographic record of the financing

statement and of any related continuation statement, statement of

assignment and statement of release, he may remove the originals from the

files at any time after receipt of the termination statement, or if he has no

such record, he may remove them from the files at any time after 1 year

after receipt of the termination statement.

3. If the termination statement is in the standard form required by the

secretary of state, the uniform fee for filing and indexing the termination

statement is $15, and otherwise is $20, plus $1 for each additional debtor or

trade name.

[4. If the filing officer has microfilmed the original documents, he shall

make copies of the microfilmed documents, mark the copies "terminated"

and send or deliver to the secured parties and to the debtor the copies

marked "terminated."]

Sec. 188. NRS 113.070 is hereby amended to read as follows:

113.070 1. Except as otherwise provided in subsection [3, in a

county whose population is 400,000 or more,] 4, a seller may not sign a

sales agreement with the initial purchaser of a residence unless the seller, at

least 24 hours before the time of the signing, provides the initial purchaser

with a disclosure document that contains:

(a) In a county whose population is 400,000 or more

: (1) A copy of the most recent gaming enterprise district map that has

been made available for public inspection pursuant to NRS 463.309 by the

city or town in which the residence is located or, if the residence is not

located in a city or town, by the county in which the residence is located;

and

[(b)] (2) The location of the gaming enterprise district that is nearest to

the residence, regardless of the jurisdiction in which the nearest gaming

enterprise district is located [.

The seller shall retain a copy of the disclosure document which has been

signed by the initial purchaser acknowledging the time and date of receipt

by the initial purchaser of the original document.] ;

(b) The zoning classifications for the adjoining parcels of land;

(c) The designations in the master plan regarding land use, adopted

pursuant to chapter 278 of NRS, for the adjoining parcels of land; and

(d) A statement with the following language:

Zoning classifications describe the land uses currently permitted

on a parcel of land. Designations in the master plan regarding

land use describe the land uses that the governing city or county

proposes for a parcel of land. Zoning classifications and

designations in the master plan regarding land use are

established and defined by local ordinances. If the zoning

classification for a parcel of land is inconsistent with the

designation in the master plan regarding land use for the parcel,

the possibility exists that the zoning classification may be changed

to be consistent with the designation in the master plan regarding

land use for the parcel. Additionally, the local ordinances that

establish and define the various zoning classifications and

designations in the master plan regarding land use are also

subject to change.

2. The information contained in the disclosure document required by

subsection 1 must:

(a) Be updated no less than once every [4] 6 months;

(b) In a county whose population is 400,000 or more:

(1) Advise the initial purchaser that gaming enterprise districts are

subject to change; and

(2) Provide the initial purchaser with instructions on how to obtain

more current information regarding gaming enterprise districts;

(c) Advise the initial purchaser that zoning classifications and

designations in the master plan regarding land use are subject to change;

and

(d) Provide the initial purchaser with instructions on how to obtain more

current information [.] regarding zoning classifications and designations

in the master plan regarding land use. 3. The seller shall retain a copy of the disclosure document which

has been signed by the initial purchaser acknowledging the time and date

of receipt by the initial purchaser of the original document.

4. The initial purchaser of a residence may waive the 24-hour period

required by subsection 1 if the seller provides the initial purchaser with the

[information required by subsections 1 and 2] required disclosure

document and the initial purchaser signs a written waiver. The seller shall

retain a copy of the written waiver which has been signed by the initial

purchaser acknowledging the time and date of receipt by the initial

purchaser of the original document.

[4. Before the initial purchaser of a residence signs a sales agreement,

the seller shall, by separate written document, disclose to him the zoning

designations and the designations in the master plan regarding land use,

adopted pursuant to chapter 278 of NRS for the adjoining parcels of land.

If the]

5. If a residence is located within a subdivision, the disclosure must be

made regarding all parcels of land adjoining the unit of the subdivision in

which the residence is located. If the residence is located on land divided

by a parcel map and not located within a subdivision, the disclosure must

be made regarding all parcels of land adjoining the parcel map. Such a

disclosure must be made regardless of whether the adjoining parcels are

owned by the seller. [The seller shall retain a copy of the disclosure

document which has been signed by the initial purchaser acknowledging the

date of receipt by the initial purchaser of the original document.

5. The information contained in the disclosure document required by

subsection 4 must:

(a) Be updated no less than once every 6 months, if the information is

available from the local government;

(b) Advise the initial purchaser that the master plan and zoning

ordinances and regulations adopted pursuant to the master plan are subject

to change; and

(c) Provide the initial purchaser with instructions on how to obtain more

current information.]

6. As used in this section, "seller" means a person who sells or

attempts to sell any land or tract of land in this state which is divided or

proposed to be divided over any period into two or more lots, parcels, units

or interests, including, but not limited to, undivided interests, which are

offered, known, designated or advertised as a common unit by a common

name or as a part of a common promotional plan of advertising and sale.

Sec. 189. NRS 278.590 is hereby amended to read as follows:

278.590 1. It is unlawful for any person to contract to sell, to sell or

to transfer any subdivision or any part thereof, or land divided pursuant to a

parcel map or map of division into large parcels, [until the] unless:

(a) The required map thereof, in full compliance with the appropriate

provisions of NRS 278.010 to 278.630, inclusive, and any local ordinance,has been recorded in the office of the recorder of [the] each county in

which [any portion of] the subdivision or land divided is located [.] ; or

(b) The person is contractually obligated to record the required map,

before title is transferred or possession is delivered, whichever is earlier,

as provided in paragraph (a).

2. A person who violates the provisions of subsection 1 is guilty of a

misdemeanor and is liable for a civil penalty of not more than $300 for

each lot or parcel sold or transferred.

3. This section does not bar any legal, equitable or summary remedy to

which any aggrieved municipality or other political subdivision, or any

person, may otherwise be entitled, and any such municipality or other

political subdivision or person may file suit in the district court of the

county in which any property attempted to be divided or sold in violation of

any provision of NRS 278.010 to 278.630, inclusive, is located to restrain

or enjoin any attempted or proposed division or transfer in violation of

those sections.

Sec. 190. NRS 600.340 is hereby amended to read as follows:

600.340 1. A person who has adopted and is using a mark in this

state may file in the office of the secretary of state, on a form to be

furnished by the secretary of state, an application for registration of that

mark setting forth, but not limited to, the following information:

(a) Whether the mark to be registered is a trade-mark, trade name or

service mark;

(b) A description of the mark by name, words displayed in it, or other

information;

(c) The name and business address of the person applying for the

registration and, if it is a corporation, limited-liability company, limited

partnership or registered limited-liability partnership, the state of

incorporation or organization;

(d) The specific goods or services in connection with which the mark is

used and the mode or manner in which the mark is used in connection with

those goods or services and the class as designated by the secretary of state

which includes those goods or services;

(e) The date when the mark was first used anywhere and the date when it

was first used in this state by the applicant or his predecessor in business

which must precede the filing of the application; and

(f) A statement that the applicant is the owner of the mark and that no

other person has the right to use the mark in this state either in the form set

forth in the application or in such near resemblance to it as might deceive

or cause mistake.

2. The application must:

(a) Be signed and verified by the applicant or by a member of the firm

or an officer of the corporation or association applying.

(b) Be accompanied by a specimen or facsimile of the mark in

[triplicate] duplicate and by a filing fee of $50 payable to the secretary of

state. 3. If the application fails to comply with this section or NRS 600.343,

the secretary of state shall return it for correction.

Sec. 191. Section 362 of chapter 442, Statutes of Nevada 1991, at

page 1319, is hereby amended to read as follows:

Sec. 362. Corporations existing, or organized and existing,

pursuant to NRS 82.010 to 82.690, inclusive, [and 86.010 to

86.180, inclusive,] as those statutes existed on September 30, 1991,

and all predecessor acts, continue to exist and are governed by

sections 166 to 273, inclusive, of this act until October 1, 1993,

when their existence ceases unless preserved pursuant to this

section. At any time before October 1, 1993, any such corporation

existing, or organized and existing, pursuant to NRS 86.010 to

86.180, inclusive, as those statutes existed on September 30, 1991,

may file articles with the secretary of state conforming to the

requirements of sections 166 to 273, inclusive, of this act, or

conforming to the requirements of chapter 84 of NRS, and stating

that the corporation elects to be governed by sections 166 to 273,

inclusive, of this act or by chapter 84 of NRS. Upon the filing of

those articles with the secretary of state, the existence of any such

corporation continues and the corporation is thereafter governed by

the provisions of chapter 82 of NRS as added by this act or by the

provisions of chapters 82 and 84 of NRS as so added, as set forth in

the articles which are so filed.

Sec. 192. Section 1 of Senate Bill No. 121 of this session is hereby

amended to read as follows:

Section 1. Chapter 113 of NRS is hereby amended by adding

thereto a new section to read as follows:

1. Except as otherwise provided in subsection 3, in a county

whose population is 400,000 or more, a seller may not sign a sales

agreement with the initial purchaser of a residence unless the

seller, at least 24 hours before the time of the signing, provides

the initial purchaser with a disclosure document that contains:

(a) A copy of the most recent gaming enterprise district map

that has been made available for public inspection pursuant to

NRS 463.309 by the city or town in which the residence is located

or, if the residence is not located in a city or town, by the county

in which the residence is located; and

(b) The location of the gaming enterprise district that is

nearest to the residence, regardless of the jurisdiction in which

the nearest gaming enterprise district is located.

The seller shall retain a copy of the disclosure document that has

been signed by the initial purchaser acknowledging the time and

date of receipt by the initial purchaser of the original document.

2. The information contained in the disclosure document

required by subsection 1 must:

(a) Be updated not less than once every 6 months

; (b) Advise the initial purchaser that gaming enterprise districts

are subject to change; and

(c) Provide the initial purchaser with instructions on how to

obtain more current information regarding gaming enterprise

districts.

3. The initial purchaser of a residence may waive the 24-hour

period required by subsection 1 if the seller provides the initial

purchaser with the information required by subsections 1 and 2

and the initial purchaser signs a written waiver. The seller shall

retain a copy of the written waiver that has been signed by the

initial purchaser acknowledging the time and date of receipt by

the initial purchaser of the original document.

4. As used in this section, "seller" has the meaning ascribed

to it in NRS 113.070.

Sec. 193. Section 2 of Senate Bill No. 121 of this session is hereby

amended to read as follows:

Sec. 2. NRS 113.070 is hereby amended to read as follows:

113.070 1. [Except as otherwise provided in subsection 3, in

a county whose population is 400,000 or more, a seller may not sign

a sales agreement with the initial purchaser of a residence unless the

seller, at least 24 hours before the time of the signing, provides the

initial purchaser with a disclosure document that contains:

(a) A copy of the most recent gaming enterprise district map that

has been made available for public inspection pursuant to NRS

463.309 by the city or town in which the residence is located or, if

the residence is not located in a city or town, by the county in which

the residence is located; and

(b) The location of the gaming enterprise district that is nearest

to the residence, regardless of the jurisdiction in which the nearest

gaming enterprise district is located.

The seller shall retain a copy of the disclosure document which has

been signed by the initial purchaser acknowledging the time and

date of receipt by the initial purchaser of the original document.

2. The information contained in the disclosure document

required by subsection 1 must:

(a) Be updated no less than once every 4 months;

(b) Advise the initial purchaser that gaming enterprise districts

are subject to change; and

(c) Provide the initial purchaser with instructions on how to

obtain more current information.

3. The initial purchaser of a residence may waive the 24-hour

period required by subsection 1 if the seller provides the initial

purchaser with the information required by subsections 1 and 2 and

the initial purchaser signs a written waiver. The seller shall retain a

copy of the written waiver which has been signed by the initialpurchaser acknowledging the time and date of receipt by the initial

purchaser of the original document.

4.] Before the initial purchaser of a residence signs a sales

agreement [,] or opens escrow, whichever occurs earlier, the seller

shall, by separate written document, disclose to [him] the initial

purchaser the zoning [designations] classifications and the

designations in the master plan regarding land use [,] adopted

pursuant to chapter 278 of NRS , and the general land uses

described therein, for the adjoining parcels of land. The written

document must contain a statement with the following language:

Zoning classifications describe the land uses currently

permitted on a parcel of land. Designations in the master plan

regarding land use describe the land uses that the governing

city or county proposes for a parcel of land. Zoning

classifications and designations in the master plan regarding

land use are established and defined by local ordinances. If the

zoning classification for a parcel of land is inconsistent with

the designation in the master plan regarding land use for the

parcel, the possibility exists that the zoning classification may

be changed to be consistent with the designation in the master

plan regarding land use for the parcel. Additionally, the local

ordinances that establish and define the various zoning

classifications and designations in the master plan regarding

land use are also subject to change.

2. If the residence is located within a subdivision, the

disclosure made pursuant to subsection 1 must be made regarding

all parcels of land adjoining the unit of the subdivision in which the

residence is located. If the residence is located on land divided by a

parcel map and not located within a subdivision, the disclosure must

be made regarding all parcels of land adjoining the parcel map.

Such a disclosure must be made regardless of whether the adjoining

parcels are owned by the seller. The seller shall retain a copy of the

disclosure document which has been signed by the initial purchaser

acknowledging the date of receipt by the initial purchaser of the

original document.

[5.] 3. The information contained in the disclosure document

required by subsection [4] 1 must:

(a) Be updated [no] not less than once every 6 months, if the

information is available from the local government;

(b) Advise the initial purchaser that the master plan is for the

general, comprehensive and long-term development of land in the

area and that the designations in the master plan regarding land

use provide the most probable indication of future development

which may occur on the surrounding properties; (c) Advise the initial purchaser that the master plan and zoning

ordinances and regulations adopted pursuant to the master plan are

subject to change; and

[(c)] (d) Provide the initial purchaser with instructions on how to

obtain more current information [.

6.] regarding zoning classifications and designations in the

master plan regarding land use.

4. As used in this section, "seller" means a person who sells or

attempts to sell any land or tract of land in this state which is

divided or proposed to be divided over any period into two or more

lots, parcels, units or interests, including, but not limited to,

undivided interests, which are offered, known, designated or

advertised as a common unit by a common name or as a part of a

common promotional plan of advertising and sale.

Sec. 194. 1. NRS 78.626, 78.627, 78.628 and 80.270 are hereby

repealed.

2. Sections 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13 and 14 of Senate Bill

No. 19 of this session are hereby repealed.

Sec. 195. 1. This act becomes effective on July 1, 1999.

2. The amendatory provisions of section 188 of this act expire by

limitation on November 30, 1999.

 

TEXT OF REPEALED SECTIONS

 

78.626 Notice: Petition in bankruptcy. Within 30 days after the

filing of a petition in bankruptcy pursuant to Title 11 of U.S.C., the

corporation shall file with the secretary of state a notice of that filing,

specifying:

1. The date of the filing;

2. The name and address of the court where the petition was filed; and

3. The number assigned to the case by the court.

78.627 Notice: Application for appointment of receiver or trustee.

Within 30 days after a corporation is notified that a creditor or stockholder

has applied to the court for the appointment of a receiver or trustee for the

corporation, the corporation shall file with the secretary of state a notice of

that application, specifying:

1. The date of the application;

2. The name and address of the court where the application was filed;

and

3. The number assigned to the case by the court.

78.628 Notice: Application for dissolution of corporation. Within

30 days after a corporation is notified that a creditor or stockholder has

applied to the court for an order dissolving the corporation pursuant toNRS 78.650, the corporation shall file with the secretary of state a notice of

that application, specifying:

1. The date of the application;

2. The name and address of the court in which the application was

filed; and

3. The number assigned to the case by the court.

80.270 Notice of certain proceedings concerning insolvency or

mismanagement of corporation. Foreign corporations shall comply with

the provisions of NRS 78.626, 78.627 and 78.628.

Senate Bill No. 19 of this Session.

Section 1. NRS 78.010 is hereby amended to read as follows:

78.010 1. As used in this chapter:

(a) "Approval" and "vote" as describing action by the directors

or stockholders mean the vote of directors in person or by written

consent or of stockholders in person, by proxy or by written

consent.

(b) "Articles," "articles of incorporation" and "certificate of

incorporation" are synonymous terms and unless the context

otherwise requires, include all certificates filed pursuant to NRS

78.030, 78.195, 78.209, 78.380, 78.385 and 78.390 and any articles

of merger or exchange filed pursuant to NRS 92A.200 to 92A.240,

inclusive. Unless the context otherwise requires, these terms include

restated articles and certificates of incorporation.

(c) "Directors" and "trustees" are synonymous terms.

(d) "Receiver" includes receivers and trustees appointed by a

court as provided in this chapter or in chapter 32 of NRS.

(e) "Registered office" means the office maintained at the street

address of the resident agent.

(f) "Resident agent" means the agent appointed by the

corporation upon whom process or a notice or demand authorized

by law to be served upon the corporation may be served.

(g) "Stockholder of record" means a person whose name appears

on the stock ledger of the corporation.

(h) "Street address" of a resident agent means the actual

physical location in this state at which a resident agent is

available for service of process.

2. General terms and powers given in this chapter are not

restricted by the use of special terms, or by any grant of special

powers contained in this chapter.

Sec. 2. NRS 80.010 is hereby amended to read as follows:

80.010 1. Before commencing or doing any business in this

state, every corporation organized pursuant to the laws of another

state, territory, the District of Columbia, a dependency of the United

States or a foreign country, that enters this state to do business

must:

(a) File in the office of the secretary of state of this state:

(1) A certificate of corporate existence issued not more than

90 days before the date of filing by an authorized officer of the

jurisdiction of its incorporation setting forth the filing of documents

and instruments related to the articles of incorporation, or the

governmental acts or other instrument or authority by which the

corporation was created. If the certificate is in a language other than

English, a translation, together with the oath of the translator and

his attestation of its accuracy, must be attached to the certificate.

(2) A certificate of acceptance of appointment executed by its

resident agent, who must be a resident or located in this state. The

certificate must set forth the name of the resident agent, his street

address for the service of process, and his mailing address if

different from his street address. The street address of the resident

agent is the registered office of the corporation in this state.

(3) A statement executed by an officer of the corporation,

acknowledged before a person authorized by the laws of the place

where the acknowledgment is taken to take acknowledgments of

deeds, setting forth:

(I) A general description of the purposes of the corporation;

and

(II) The authorized stock of the corporation and the number

and par value of shares having par value and the number of shares

having no par value.

(b) Lodge in the office of the secretary of state a copy of the

document most recently filed by the corporation in the jurisdiction

of its incorporation setting forth the authorized stock of the

corporation, the number of par-value shares and their par value, and

the number of no-par-value shares.

2. The secretary of state shall not file the documents required

by subsection 1 for any foreign corporation whose name is the same

as, or deceptively similar to the name of a corporation, limited

partnership or limited-liability company existing pursuant to the

laws of this state or a foreign corporation, foreign limited

partnership or foreign limited-liability company authorized to

transact business in this state or a name to which the exclusive right

is at the time reserved in the manner provided in the laws of this

state, unless the written acknowledged consent of the holder of the

registered or reserved name to use the same name or the requested

similar name accompanies the articles of incorporation.

3. The secretary of state shall not accept for filing the

documents required by subsection 1 or NRS 80.110 for any foreign

corporation if the name of the corporation contains the words

"engineer," "engineered," "engineering," "professional engineer" or

"licensed engineer" unless the state board of professional engineers

and land surveyors certifies that: (a) The principals of the corporation are licensed to practice

engineering pursuant to the laws of this state; or

(b) The corporation is exempt from the prohibitions of NRS

625.520.

4. The secretary of state shall not accept for filing the

documents required by subsection 1 or NRS 80.110 for any foreign

corporation if it appears from the documents that the business to be

carried on by the corporation is subject to supervision by the

commissioner of financial institutions, unless the commissioner

certifies that:

(a) The corporation has obtained the authority required to do

business in this state; or

(b) The corporation is not subject to or is exempt from the

requirements for obtaining such authority.

5. As used in this section, "street address" of a resident agent

means the actual physical location in this state at which a resident

agent is available for service of process.

Sec. 3. NRS 80.070 is hereby amended to read as follows:

80.070 1. A foreign corporation may change its resident agent

by filing with the secretary of state:

(a) A certificate revoking the appointment of the agent and

designating a new resident agent, setting forth the name of that

agent, his street address for the service of process, and his mailing

address if different from his street address; and

(b) A certificate of acceptance executed by the new agent.

2. A person who has been designated by a foreign corporation

as resident agent may file with the secretary of state a signed

statement that he is unwilling to continue to act as the agent of the

corporation for the service of process. The execution of the

statement must be acknowledged.

3. Upon the filing of the statement of resignation with the

secretary of state, the capacity of the resigning person as resident

agent terminates. If the statement of resignation is not accompanied

by an acknowledged statement of the corporation appointing a

successor resident agent, the resigning resident agent shall give

written notice, by mail, to the corporation, of the filing of the

statement and its effect. The notice must be addressed to any officer

of the corporation other than the resident agent.

4. If a resident agent dies, resigns or moves from the state, the

corporation, within 30 days thereafter, shall file with the secretary

of state a certificate of acceptance executed by the new resident

agent. The certificate must set forth the name of the new resident

agent, his street address for the service of process, and his mailing

address if different from his street address.

5. A corporation that fails to file a certificate of acceptance

executed by a new resident agent within 30 days [of] after thedeath, resignation or removal of its resident agent shall be deemed

in default and is subject to the provisions of NRS 80.150 and

80.160.

6. As used in this section, "street address" of a resident agent

means the actual physical location in this state at which a resident

agent is available for service of process.

Sec. 4. NRS 81.040 is hereby amended to read as follows:

81.040 1. Each corporation formed under NRS 81.010 to

81.160, inclusive, must prepare and file articles of incorporation in

writing, setting forth:

[1.] (a) The name of the corporation.

[2.] (b) The purpose for which it is formed.

[3.] (c) The name of the person designated as the resident agent,

the street address for the service of process, and the mailing address

if different from the street address.

[4.] (d) The term for which it is to exist, which may be

perpetual.

[5.] (e) If formed with stock, the amount of its stock and the

number and par value, if any, and the shares into which it is divided,

and the amount of common and of preferred stock that may be

issued with the preferences, privileges, voting rights, restrictions

and qualifications pertaining thereto.

[6.] (f) The names and addresses of those selected to act as

directors, not less than three, for the first year or until their

successors have been elected and have accepted office.

[7.] (g) Whether the property rights and interest of each member

are equal or unequal, and if unequal the articles must set forth a

general rule applicable to all members by which the property rights

and interests of each member may be determined, but the

corporation may admit new members who may vote and share in the

property of the corporation with the old members, in accordance

with the general rule.

[8.] (h) The name and post office box or street address, either

residence or business, of each of the incorporators executing the

articles of incorporation.

2. As used in this section, "street address" of a resident agent

means the actual physical location in this state at which a resident

agent is available for service of process.

Sec. 5. NRS 81.200 is hereby amended to read as follows:

81.200 1. Every association formed under NRS 81.170 to

81.270, inclusive, shall prepare articles of association in writing,

setting forth:

(a) The name of the association.

(b) The purpose for which it is formed

. (c) The name of the person designated as the resident agent, the

street address for service of process, and the mailing address if

different from the street address.

(d) The term for which it is to exist, which may be perpetual.

(e) The number of the directors thereof, and the names and

residences of those selected for the first year.

(f) The amount which each member is to pay upon admission as

a fee for membership, and that each member signing the articles has

actually paid the fee.

(g) That the interest and right of each member therein is to be

equal.

(h) The name and post office box or street address, either

residence or business, of each of the persons executing the articles

of association.

2. The articles of association must be subscribed by the original

associates or members, and acknowledged by each before some

person competent to take an acknowledgment of a deed in this state.

3. The articles so subscribed and acknowledged must be filed,

together with a certificate of acceptance of appointment executed by

the resident agent for the association, in the office of the secretary

of state, who shall furnish a certified copy thereof. From the time of

the filing in the office of the secretary of state, the association may

exercise all the powers for which it was formed.

4. As used in this section, "street address" of a resident agent

means the actual physical location in this state at which a resident

agent is available for service of process.

Sec. 6. NRS 81.440 is hereby amended to read as follows:

81.440 1. Each corporation formed under NRS 81.410 to

81.540, inclusive, shall prepare and file articles of incorporation in

writing, setting forth:

[1.] (a) The name of the corporation.

[2.] (b) The purpose for which it is formed.

[3.] (c) The name of the person designated as the resident agent,

the street address for service of process, and the mailing address if

different from the street address.

[4.] (d) The term for which it is to exist, which may be

perpetual.

[5.] (e) The number of directors thereof, which must be not less

than three and which may be any number in excess thereof, and the

names and residences of those selected for the first year and until

their successors have been elected and have accepted office.

[6.] (f) Whether the voting power and the property rights and

interest of each member are equal or unequal, and if unequal , the

articles must set forth a general rule applicable to all members by

which the voting power and the property rights and interests of each

member may be determined, but the corporation may admit newmembers who may vote and share in the property of the corporation

with the old members, in accordance with the general rule.

[7.] (g) The name and post office box or street address, either

residence or business, of each of the incorporators executing the

articles of incorporation.

2. As used in this section, "street address" of a resident agent

means the actual physical location in this state at which a resident

agent is available for service of process.

Sec. 7. Chapter 82 of NRS is hereby amended by adding

thereto a new section to read as follows:

"Street address" of a resident agent means the actual physical

location in this state at which a resident agent is available for

service of process.

Sec. 8. NRS 82.006 is hereby amended to read as follows:

82.006 As used in this chapter , the words and terms defined in

NRS 82.011 to 82.041, inclusive, and section 7 of this act, have the

meanings ascribed to them in those sections.

Sec. 9. NRS 84.030 is hereby amended to read as follows:

84.030 1. The articles of incorporation must specify:

[1.] (a) The name of the corporation, which must be the name of

the person making and subscribing the articles and the title of his

office in the church or religious society, naming it if desired, and

followed by the words "and his successors, a corporation sole," or

the title of his office in the church or religious society, naming it if

desired, and followed by the words "and his successors, a

corporation sole."

[2.] (b) The object of the corporation.

[3.] (c) The title of the person making the articles, and the

manner in which any vacancy occurring in the incumbency of an

archbishop, bishop, president, trustee in trust, president of stake,

president of congregation, overseer, presiding elder, district

superintendent, other presiding officer or clergyman is required by

the rules, regulations or discipline of such church, society or

denomination to be filled.

[4.] (d) The name of the natural person or corporation

designated as the corporation's resident agent, the street address for

the service of process, and the mailing address if different from the

street address.

2. As used in this section, "street address" of a resident agent

means the actual physical location in this state at which a resident

agent is available for service of process.

Sec. 10. NRS 84.120 is hereby amended to read as follows:

84.120 1. A resident agent who wishes to resign shall file

with the secretary of state a signed statement for each corporation

sole that he is unwilling to continue to act as the agent of the

corporation for the service of process. The execution of thestatement must be acknowledged. A resignation is not effective until

the signed statement is filed with the secretary of state.

2. The statement of resignation may contain an acknowledged

statement of the affected corporation sole appointing a successor

resident agent for that corporation. A certificate of acceptance

executed by the new resident agent, stating the full name, complete

street address and, if different from the street address, mailing

address of the new resident agent, must accompany the statement

appointing a successor resident agent.

3. Upon the filing of the statement of resignation with the

secretary of state, the capacity of the resigning person as resident

agent terminates. If the statement of resignation contains no

statement by the corporation sole appointing a successor resident

agent, the resigning resident agent shall immediately give written

notice, by mail, to the corporation of the filing of the statement and

its effect. The notice must be addressed to the person in whom is

vested the legal title to property specified in NRS 84.020.

4. If a resident agent dies, resigns or removes from the state, the

corporation sole, within 30 days thereafter, shall file with the

secretary of state a certificate of acceptance executed by the new

resident agent. The certificate must set forth the full name and

complete street address of the new resident agent for the service of

process, and may have a separate mailing address, such as a post

office box, which may be different from the street address.

5. A corporation sole that fails to file a certificate of acceptance

executed by the new resident agent within 30 days after the death,

resignation or removal of its former resident agent shall be deemed

in default and is subject to the provisions of NRS 84.130 and

84.140.

6. As used in this section, "street address" of a resident agent

means the actual physical location in this state at which a resident

agent is available for service of process.

Sec. 11. Chapter 86 of NRS is hereby amended by adding

thereto a new section to read as follows:

"Street address" of a resident agent means the actual physical

location in this state at which a resident agent is available for

service of process.

Sec. 12. NRS 86.011 is hereby amended to read as follows:

86.011 As used in this chapter, unless the context otherwise

requires, the words and terms defined in NRS 86.021 to 86.125,

inclusive, and section 11 of this act, have the meanings ascribed to

them in those sections.

Sec. 13. NRS 87.020 is hereby amended to read as follows:

87.020 As used in this chapter, unless the context otherwise

requires:

1. "Bankrupt" includes bankrupt under the Federal Bankruptcy

Act or insolvent under any state insolvent act.

2. "Business" includes every trade, occupation or profession.

3. "Conveyance" includes every assignment, lease, mortgage or

encumbrance.

4. "Court" includes every court and judge having jurisdiction in

the case.

5. "Professional service" means any type of personal service

which may legally be performed only pursuant to a license or

certificate of registration.

6. "Real property" includes land and any interest or estate in

land.

7. "Registered limited-liability partnership" means a

partnership formed pursuant to an agreement governed by this

chapter for the purpose of rendering a professional service and

registered pursuant to and complying with NRS 87.440 to 87.560,

inclusive.

8. "Street address" of a resident agent means the actual

physical location in this state at which a resident agent is

available for service of process.

Sec. 14. NRS 88.315 is hereby amended to read as follows:

88.315 As used in this chapter, unless the context otherwise

requires:

1. "Certificate of limited partnership" means the certificate

referred to in NRS 88.350, and the certificate as amended or

restated.

2. "Contribution" means any cash, property, services rendered,

or a promissory note or other binding obligation to contribute cash

or property or to perform services, which a partner contributes to a

limited partnership in his capacity as a partner.

3. "Event of withdrawal of a general partner" means an event

that causes a person to cease to be a general partner as provided in

NRS 88.450.

4. "Foreign limited partnership" means a partnership formed

under the laws of any state other than this state and having as

partners one or more general partners and one or more limited

partners.

5. "General partner" means a person who has been admitted to

a limited partnership as a general partner in accordance with the

partnership agreement and named in the certificate of limited

partnership as a general partner. 6. "Limited partner" means a person who has been admitted to

a limited partnership as a limited partner in accordance with the

partnership agreement.

7. "Limited partnership" and "domestic limited partnership"

mean a partnership formed by two or more persons under the laws

of this state and having one or more general partners and one or

more limited partners.

8. "Partner" means a limited or general partner.

9. "Partnership agreement" means any valid agreement, written

or oral, of the partners as to the affairs of a limited partnership and

the conduct of its business.

10. "Partnership interest" means a partner's share of the profits

and losses of a limited partnership and the right to receive

distributions of partnership assets.

11. "Registered office" means the office maintained at the

street address of the resident agent.

12. "Resident agent" means the agent appointed by the limited

partnership upon whom process or a notice or demand authorized

by law to be served upon the limited partnership may be served.

13. "State" means a state, a territory or possession of the

United States, the District of Columbia or the Commonwealth of

Puerto Rico.

14. "Street address" of a resident agent means the actual

physical location in this state at which a resident agent is

available for service of process.

~