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 newchapter 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 interestin a business trust.
Sec. 4.
"Business trust" means an unincorporated associationwhich:
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 formedpursuant 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 thatcreates 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 trustmaintained at the street address of its resident agent.
Sec. 8.
"Resident agent" means the agent appointed by a businesstrust 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 oradopted 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 actualphysical 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 trusteein accordance with the governing instrument of a business trust.
Sec. 13.
The provisions of this chapter apply to commerce withforeign 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 lawfulbusiness or activity.
Sec. 15.
1. One or more persons may form a business trust byexecuting 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 thesecretary 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 theprovisions 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, shallreserve, 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 orrestatement 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 thesecretary 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 moreagreements, 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 governinginstrument, 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 insection 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 officefrom 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 personformed 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 thesecretary 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 chapterdesires 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 followingrecords 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 ofa 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 shallannually, 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, thecanceled 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 provisionsof 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 andpay 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 toits 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, thesecretary 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 acertificate 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 thischapter 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, thecertificate 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 relatingto 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 trustmay 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, thegoverning 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, setforth 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 completionor 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 rightof 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 totime 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 followingfees 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 businesstrust 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 forregistration 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 ofstate 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 filingwith 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 thisstate 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 orexchange 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 thestock 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
incorporator, and after the issuance of stock an
officer , of a corporationmay authorize the secretary of state in writing to replace any page of a
document submitted for filing
, on an expedited basis, before the actualfiling, and to accept the page as if it were part of the originally signed
filing.
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
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.
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
[
requested similar name accompanies the articles of incorporation.
2. For the purposes of this section and NRS 78.040, a proposed name
is not
reserved name solely because one or the other contains distinctive lettering,
a distinctive mark, a trade-mark or a trade name
, or any combination ofthese.
3. The name of a corporation whose charter has been revoked,
existence has terminated,] which has merged and is not the surviving
[
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[
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 requestthe reservation was made.
2. The use by any
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,
[
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.
resignation is not effective until the signed statement is filed with the
secretary of state.
2. The statement of resignation may contain
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 tochange
resident agent,
secretary of state a certificate of change signed by an officer of the
corporation which sets forth:
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 ofor 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
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 aview 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.
[
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 authorizeany causes of action against the corporation or its directors or officers.
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
the president, secretary, treasurer and
of allof 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.
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,
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
or annual list of officers and directors and designation of resident agent
[
appropriate fee for the filing,
the canceled check received by thecorporation 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 anotherperson
formed, organized84, 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, adistinctive mark, a trade-mark or a trade name
, or any combination of[
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 respectto 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
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 thedirectors 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.
section, any director or one or more of the incumbent directors
may beremoved 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
.(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 theto notice of and to vote at such meetings must be determined. Only
stockholders of record on that
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.
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,
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
issuing corporation and who is:
1. An acquiring person;
2. An officer
or a director of the corporation; or3. An employee
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
this state
appearing on the stock ledger of the corporation; and2. 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
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
[
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
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
.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
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
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
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
.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
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
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,
[
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
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 actualphysical 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.
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
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
[
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 anycompany] 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
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
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
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.
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
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
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,
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, alist 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
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
or annual list of officers and directors and designation of resident agent
[
appropriate fee for the filing,
the canceled check received by thecorporation 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 otherwiserequires, 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 actualphysical 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)
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
.competent to take an acknowledgment of a deed in this state.]
3. The articles so subscribed
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)
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 oradopted 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 actualphysical 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 acthave 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
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
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
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.
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
[
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 requestthe reservation was made.
2. The use by any
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
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
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.
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
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 theand the
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,
receiver appointed by the court, until the court otherwise orders.
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.
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
.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 actualphysical 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,
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
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.
resignation is not effective until the signed statement is filed with the
secretary of state.
2. The statement of resignation may contain
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 oradopted 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 actualphysical 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 isexisting 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 itscertificate 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
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
(1) One
or more managers, the name and post office or street address,either residence or business, of each manager;
(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 requestthe reservation was made.
2. The use by any
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,
[
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 ofor attached to the certificate of change.
[
-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.
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
filed
the annual list of managers or members and designation of a residentagent
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
other artificial person
formed, organized78A, 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, adistinctive mark, a trade-mark or a trade name
, or any combination of[
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
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
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 otherartificial persons
formed, organized80, 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
[
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,
organized87, 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, adistinctive mark, a trade-mark or a trade name, or any combination
[
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)
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.
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
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
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
reserved name solely because one or the other contains distinctive lettering,
a distinctive mark, a trade-mark or a trade name, or any combination
[
3. The name of a limited partnership whose right to transact business
has been forfeited,
is not the surviving
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
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
name
solely because one or the other contains distinctive lettering, adistinctive mark, a trade-mark or a trade name, or any combination
[
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.
[
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.
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.
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.
the list
appropriate fee for the filing,
the canceled check received by the limitedpartnership 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
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
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
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 theretothe 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 formedand existing pursuant to the provisions of sections 2 to 51, inclusive, of
this act.
Sec. 169.
Unless otherwise provided in the certificate of trust orgoverning 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 afterthe 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,
andsections 167 and 168 of this act
have the meanings ascribed to them inthose 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
,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
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
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
managers of a parent
unless otherwise provided in the operating agreement, all the members of a
parent
otherwise provided in the operating agreement, or all the general partners
of the parent
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
other securities of the
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
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
;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
(d) By a trustee of a domestic business trust.
2. If the
domestic entity is a corporation, the articles must also besigned by the secretary or an assistant secretary
.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 mergeror exchange or upon a later date as specified in the articles ,
which must not be more than 90 days after the articles are filed.
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 thischapter.
Sec. 185. NRS 14.020 is hereby amended to read as follows:
14.020 1. Every
corporation, limited-liability company,
partnership,
limited partnership,corporation created and existing under the laws of any other state, territory,
or foreign government, or the Government of the United States,
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 alllegal process
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,
company,
limited-liability partnership, limited partnership , business trustor municipal corporation shall file
with the secretary of state a certificateof acceptance of appointment
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
[
occurs in the agency.
2. All legal process and any demand or notice authorized by law to be
served upon the foreign corporation,
liability company, limited-liability partnership, limited
partnership ,business trust or municipal corporation
may be served upon the residentagent 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
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
[
to be served,
and the facts showing that direct or personal service on, ornotice to,
artificial person
cannot be had.4. If it appears from the affidavit that there is a last known address of
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
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.
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
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 anddesignations in the master plan regarding land use are subject to change;
and
(d)
Provide the initial purchaser with instructions on how to obtain morecurrent information
in the master plan regarding land use.
3. The seller shall retain a copy of the disclosure document whichhas 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 periodrequired by subsection 1 if the seller provides the initial purchaser with the
[
document
and the initial purchaser signs a written waiver. The seller shallretain 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.
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 bemade 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.
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,
(a) The
required map thereof, in full compliance with the appropriateprovisions of NRS 278.010 to 278.630, inclusive, and any local ordinance,has been recorded in the office of the recorder of
which
(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
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,
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:
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.
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
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:
the street address for the service of process, and the mailing address
if different from the street address.
perpetual.
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.
directors, not less than three, for the first year or until their
successors have been elected and have accepted office.
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.
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:
the street address for service of process, and the mailing address if
different from the street address.
perpetual.
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.
interest of each member are equal or unequal, and if unequal
, thearticles 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.
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 addingthereto 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 inNRS 82.011 to 82.041, inclusive,
and section 7 of this act, have themeanings 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:
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."
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.
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 addingthereto 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 theUnited 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.
~