Senate Bill No. 61–Committee on Judiciary
Prefiled January 29, 1999
(On Behalf of State Bar of Nevada, Business Law Section)
____________
Referred to Committee on Judiciary
SUMMARY—Makes various changes concerning statutes relating to business. (BDR 7-1017)
FISCAL NOTE: Effect on Local Government: No.
Effect on the State or on Industrial Insurance: No.
~
EXPLANATION – Matter in
bolded italics is new; matter between brackets
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 new1-2
chapter to consist of the provisions set forth as sections 2 to 57, inclusive,1-3
of this act.1-4
Sec. 2. As used in this chapter, unless the context otherwise requires,1-5
the words and terms defined in sections 3 to 12, inclusive, of this act have1-6
the meanings ascribed to them in those sections.1-7
Sec. 3. "Beneficial owner" means the owner of a beneficial interest1-8
in a business trust.1-9
Sec. 4. "Business trust" means an unincorporated association1-10
which:1-11
1. Is created by a trust instrument under which property is held,1-12
managed, controlled, invested, reinvested or operated, or any1-13
combination of these, or business or professional activities for profit are1-14
carried on, by a trustee for the benefit of the persons entitled to a1-15
beneficial interest in the trust property; and2-1
2. Files a certificate of trust pursuant to section 15 of this act.2-2
The term includes, without limitation, a trust of the type known at2-3
common law as a business trust or Massachusetts trust, a trust qualifying2-4
as a real estate investment trust pursuant to 26 U.S.C. §§ 856 et seq., as2-5
amended, or any successor provision, or a trust qualifying as a real estate2-6
mortgage investment conduit pursuant to 26 U.S.C. § 860D, as amended,2-7
or any successor provision. The term does not include a corporation as2-8
that term is defined in 11 U.S.C. § 101(9).2-9
Sec. 5. "Foreign business trust" means a business trust formed2-10
pursuant to the laws of a foreign nation or other foreign jurisdiction and2-11
denominated as such pursuant to those laws.2-12
Sec. 6. "Governing instrument" means the trust instrument that2-13
creates a business trust and provides for the governance of its affairs and2-14
the conduct of its business.2-15
Sec. 7. "Registered office" means the office of a business trust2-16
maintained at the street address of its resident agent.2-17
Sec. 8. "Resident agent" means the agent appointed by a business2-18
trust upon whom process or a notice or demand authorized by law to be2-19
served upon the business trust may be served.2-20
Sec. 9. "Sign" means to affix a signature to a document.2-21
Sec. 10. "Signature" means a name, word or mark executed or2-22
adopted by a person with the present intention to authenticate a2-23
document. The term includes, without limitation, an electronic symbol as2-24
described in NRS 239.042.2-25
Sec. 11. "Street address" of a resident agent means the actual2-26
physical location in this state at which a resident agent is available for2-27
service of process.2-28
Sec. 12. "Trustee" means the person or persons appointed as trustee2-29
in accordance with the governing instrument of a business trust.2-30
Sec. 13. The provisions of this chapter apply to commerce with2-31
foreign nations and among the several states. It is the intention of the2-32
legislature by enactment of this chapter that the legal existence of2-33
business trusts formed pursuant to this chapter be recognized beyond the2-34
limits of this state and that, subject to any reasonable requirement of2-35
registration, any such business trust transacting business outside this2-36
state be granted protection of full faith and credit pursuant to section 1 of2-37
article IV of the Constitution of the United States.2-38
Sec. 14. A business trust may be formed to carry on any lawful2-39
business or activity.2-40
Sec. 15. 1. One or more persons may form a business trust by2-41
executing and filing with the secretary of state a certificate of trust and a2-42
certificate of acceptance of appointment signed by the resident agent of2-43
the business trust. The certificate of trust must set forth:3-1
(a) The name of the business trust;3-2
(b) The name and the post office box or street address, either3-3
residence or business, of at least one trustee;3-4
(c) The name of the person designated as the resident agent for the3-5
business trust, the street address of the resident agent where process may3-6
be served upon the business trust and the mailing address of the resident3-7
agent if different from the street address;3-8
(d) The name and post office box or street address, either residence or3-9
business, of each person signing the certificate of trust; and3-10
(e) Any other information the trustees determine to include.3-11
2. Upon the filing of the certificate of trust and the certificate of3-12
acceptance with the secretary of state and the payment to him of the3-13
required filing fee, the secretary of state shall issue to the business trust a3-14
certificate that the required documents with the required content have3-15
been filed. From the date of that filing, the business trust is legally3-16
formed pursuant to this chapter.3-17
Sec. 16. 1. A certificate of trust may be amended by filing with the3-18
secretary of state a certificate of amendment signed by at least one3-19
trustee. The certificate of amendment must set forth:3-20
(a) The name of the business trust;3-21
(b) The date of filing of the original certificate of trust; and3-22
(c) The amendment to the certificate of trust.3-23
2. A certificate of trust may be restated by integrating into a single3-24
instrument all the provisions of the original certificate, and all3-25
amendments to the certificate, which are then in effect or are to be made3-26
by the restatement. The restated certificate of trust must be so designated3-27
in its heading, must be signed by at least one trustee and must set forth:3-28
(a) The present name of the business trust and, if the name has been3-29
changed, the name under which the business trust was originally formed;3-30
(b) The date of filing of the original certificate of trust;3-31
(c) The provisions of the original certificate of trust, and all3-32
amendments to the certificate, which are then in effect; and3-33
(d) Any further amendments to the certificate of trust.3-34
3. A certificate of trust may be amended or restated at any time for3-35
any purpose determined by the trustees.3-36
Sec. 17. 1. The name of a business trust formed pursuant to the3-37
provisions of this chapter must contain the words "Business Trust" or the3-38
abbreviation "B.T." or "BT."3-39
2. The name proposed for a business trust must be distinguishable on3-40
the records of the secretary of state from the names of all other artificial3-41
persons formed, organized, registered or qualified pursuant to the3-42
provisions of this Title that are on file in the office of the secretary of3-43
state and all names that are reserved in the office of the secretary of state4-1
pursuant to the provisions of this Title. If a proposed name is not so4-2
distinguishable, the secretary of state shall return the certificate of trust4-3
containing it to the signers of the certificate, unless the written,4-4
acknowledged consent of the holder of the name on file or reserved name4-5
to use the same name or the requested similar name accompanies the4-6
certificate.4-7
3. For the purposes of this section and section 18 of this act, a4-8
proposed name is not distinguishable from a name on file or reserved4-9
name solely because one or the other contains distinctive lettering, a4-10
distinctive mark, a trade-mark or trade name, or any combination of4-11
these.4-12
4. The name of a business trust whose certificate of trust has been4-13
revoked, which has merged and is not the surviving entity or whose4-14
existence has otherwise terminated is available for use by any other4-15
artificial person.4-16
5. The secretary of state may adopt regulations that interpret the4-17
requirements of this section.4-18
Sec. 18. 1. The secretary of state, when requested to do so, shall4-19
reserve, for a period of 90 days, the right to use a name available4-20
pursuant to section 19 of this act for the use of a proposed business trust.4-21
During the period, the name so reserved is not available for use or4-22
reservation by any other artificial person forming, organizing, registering4-23
or qualifying in the office of the secretary of state pursuant to the4-24
provisions of this Title without the written, acknowledged consent of the4-25
person at whose request the reservation was made.4-26
2. The use by any artificial person of a name in violation of4-27
subsection 1 or section 17 of this act may be enjoined, even if the4-28
document under which the artificial person is formed, organized,4-29
registered or qualified has been filed by the secretary of state.4-30
Sec. 19. Upon the filing of a certificate of amendment or4-31
restatement with the secretary of state, or upon the future effective date4-32
of such a certificate as provided for therein, the certificate of trust is4-33
amended or restated as set forth. Upon the filing of a certificate of4-34
cancellation, or articles of merger in which the business trust is not a4-35
surviving entity, with the secretary of state, or upon the future effective4-36
date of the certificate or articles, the certificate of trust is canceled.4-37
Sec. 20. A signature on any certificate authorized to be filed with the4-38
secretary of state pursuant to a provision of this chapter may be a4-39
facsimile. The certificate may be filed by telecopy or similar electronic4-40
transmission, but the secretary of state need not accept the filing if the4-41
certificate is illegible or otherwise unsuitable for the procedures of his4-42
office.5-1
Sec. 21. 1. Except as otherwise provided in the certificate of trust,5-2
the governing instrument or this chapter, a business trust has perpetual5-3
existence and may not be terminated or revoked by a beneficial owner or5-4
other person except in accordance with the certificate of trust or5-5
governing instrument.5-6
2. Except as otherwise provided in the certificate of trust or the5-7
governing instrument, the death, incapacity, dissolution, termination or5-8
bankruptcy of a beneficial owner does not result in the termination or5-9
dissolution of a business trust.5-10
3. An artificial person formed or organized pursuant to the laws of a5-11
foreign nation or other foreign jurisdiction or the laws of another state5-12
shall not be deemed to be doing business in this state solely because it is a5-13
beneficial owner or trustee of a business trust.5-14
4. The provisions of NRS 662.245 do not apply to the appointment of5-15
a trustee of a business trust formed pursuant to this chapter.5-16
Sec. 22. A governing instrument may consist of one or more5-17
agreements, instruments or other writings and may include or5-18
incorporate bylaws containing provisions relating to the business of the5-19
business trust, the conduct of its affairs, and its rights or powers or the5-20
rights or powers of its trustees, beneficial owners, agents or employees.5-21
The governing instrument may provide that one or more of the beneficial5-22
owners may serve as trustee.5-23
Sec. 23. 1. Except as otherwise provided in the governing5-24
instrument, a beneficial owner participates in the profits and losses of a5-25
business trust in the proportion of his beneficial interest to the entire5-26
beneficial interest. A governing instrument may provide that the business5-27
trust, or the trustees on its behalf, hold beneficial ownership of income5-28
earned on securities owned by the business trust.5-29
2. A creditor of a beneficial owner has no right to obtain possession5-30
of, or otherwise exercise legal or equitable remedies with respect to,5-31
property of the business trust.5-32
3. A beneficial interest in a business trust is personal property5-33
regardless of the nature of the property of the business trust. Except as5-34
otherwise provided in the certificate of trust or the governing instrument,5-35
a beneficial owner has no interest in specific property of the business5-36
trust.5-37
4. A beneficial interest in a business trust may be evidenced by the5-38
issuance of certificates of ownership or by other means set forth in the5-39
certificate of trust or the governing instrument.5-40
5. Except as otherwise provided in the certificate of trust or the5-41
governing instrument, a beneficial interest in a business trust is freely5-42
transferable.6-1
6. Except as otherwise provided in the certificate of trust or the6-2
governing instrument, if a beneficial owner becomes entitled to receive a6-3
distribution, he has the status of, and is entitled to all remedies available6-4
to, a creditor of the business trust with respect to the distribution. The6-5
governing instrument may provide for the establishment of record dates6-6
with respect to allocations and distributions by a business trust.6-7
7. The fact of ownership of a beneficial interest in a business trust is6-8
determined, and the means of evidencing it are set forth, by the6-9
applicable provisions of the certificate of trust or the governing6-10
instrument.6-11
Sec. 24. 1. Except during any period of vacancy described in6-12
section 27 of this act, a business trust shall have a resident agent who6-13
resides or is located in this state. A resident agent shall have a street6-14
address for the service of process and may have a mailing address such6-15
as a post office box, which may be different from the street address.6-16
2. A business trust formed pursuant to this chapter that fails or6-17
refuses to comply with the requirements of this section is subject to a fine6-18
of not less than $100 nor more than $500, to be recovered with costs by6-19
the state, before any court of competent jurisdiction, by action at law6-20
prosecuted by the attorney general or by the district attorney of the6-21
county in which the action or proceeding to recover the fine is6-22
prosecuted.6-23
Sec. 25. 1. Within 30 days after changing the location of his office6-24
from one address to another in this state, a resident agent shall execute a6-25
certificate setting forth:6-26
(a) The names of all the business trusts represented by him;6-27
(b) The address at which he has maintained the registered office for6-28
each of those business trusts; and6-29
(c) The new address to which his office is transferred and at which he6-30
will maintain the registered office for each of those business trusts.6-31
2. Upon the filing of the certificate with the secretary of state, the6-32
registered office of each of the business trusts listed in the certificate is6-33
located at the new address set forth in the certificate.6-34
Sec. 26. 1. If the resident agent is a bank or an artificial person6-35
formed or organized pursuant to this Title, it may:6-36
(a) Act as the fiscal or transfer agent of a state, municipality, body6-37
politic or business trust, and in that capacity may receive and disburse6-38
money.6-39
(b) Transfer, register and countersign certificates evidencing a6-40
beneficial owner’s interest in a business trust, bonds or other evidences6-41
of indebtedness and act as agent of any business trust, foreign or6-42
domestic, for any purpose required by statute or otherwise.7-1
2. All legal process and any demand or notice authorized by law to7-2
be served upon a business trust may be served upon its resident agent in7-3
the manner provided in subsection 2 of NRS 14.020. If a demand, notice7-4
or legal process, other than a summons and complaint, cannot be served7-5
upon the resident agent, it may be served in the manner provided in NRS7-6
14.030. These manners of service are in addition to any other service7-7
authorized by law.7-8
Sec. 27. 1. A resident agent who desires to resign shall file with the7-9
secretary of state a signed statement for each business trust for which he7-10
is unwilling to continue to act. A resignation is not effective until the7-11
signed statement is so filed.7-12
2. The statement of resignation may contain a statement of the7-13
affected business trust appointing a successor resident agent. A7-14
certificate of acceptance executed by the new resident agent, stating the7-15
full name, complete street address and, if different from the street7-16
address, mailing address of the new resident agent, must accompany the7-17
statement appointing a successor resident agent.7-18
3. Upon the filing of the statement of resignation with the secretary7-19
of state, the capacity of the resigning person as resident agent terminates.7-20
If the statement of resignation contains no statement by the business trust7-21
appointing a successor resident agent, the resigning agent shall7-22
immediately give written notice, by mail, to the business trust of the filing7-23
of the statement of resignation and its effect. The notice must be7-24
addressed to a trustee of the business trust other than the resident agent.7-25
4. If its resident agent dies, resigns or removes from the state, a7-26
business trust, within 30 days thereafter, shall file with the secretary of7-27
state a certificate of acceptance executed by a new resident agent. The7-28
certificate must set forth the full name and complete street address of the7-29
new resident agent, and may contain a mailing address, such as a post7-30
office box, different from the street address.7-31
5. A business trust that fails to file a certificate of acceptance7-32
executed by its new resident agent within 30 days after the death,7-33
resignation or removal of its former resident agent shall be deemed in7-34
default and is subject to the provisions of sections 34 to 37, inclusive, of7-35
this act.7-36
Sec. 28. 1. If a business trust formed pursuant to this chapter7-37
desires to change its resident agent, the change may be effected by filing7-38
with the secretary of state a certificate of change, signed by at least one7-39
trustee of the business trust, setting forth:7-40
(a) The name of the business trust;7-41
(b) The name and street address of the present resident agent; and7-42
(c) The name and street address of the new resident agent.8-1
2. A certificate of acceptance executed by the new resident agent8-2
must be a part of or attached to the certificate of change.8-3
3. The change authorized by this section becomes effective upon the8-4
filing of the certificate of change.8-5
Sec. 29. 1. A business trust shall keep a copy of the following8-6
records at its registered office:8-7
(a) A copy certified by the secretary of state of its certificate of trust8-8
and all amendments thereto or restatements thereof;8-9
(b) A copy certified by one of its trustees of its governing instrument8-10
and all amendments thereto; and8-11
(c) A ledger or duplicate ledger, revised annually, containing the8-12
names, alphabetically arranged, of all its beneficial owners, showing8-13
their places of residence if known. Instead of this ledger, the business8-14
trust may keep a statement containing the name of the custodian of the8-15
ledger and the present complete address, including street and number, if8-16
any, where the ledger is kept.8-17
2. A business trust shall maintain the records required by subsection8-18
1 in written form or in another form capable of conversion into written8-19
form within a reasonable time.8-20
Sec. 30. 1. A person who has been a beneficial owner of record of8-21
a business trust for at least 6 months immediately preceding his demand,8-22
or a person holding, or authorized in writing by the holders of, at least 58-23
percent of its beneficial ownership, is entitled, upon at least 5 days’8-24
written demand, to inspect in person or by agent or attorney, during8-25
usual business hours, the ledger or duplicate ledger, whether kept in the8-26
registered office of the business trust or elsewhere, and to make copies8-27
therefrom.8-28
2. An inspection authorized by subsection 1 may be denied to a8-29
beneficial owner or other person upon his refusal to furnish to the8-30
business trust an affidavit that the inspection is not desired for a purpose8-31
which is in the interest of a business or object other than the business of8-32
the business trust and that he has not at any time sold or offered for sale8-33
any list of beneficial owners of a domestic or foreign business trust,8-34
stockholders of a domestic or foreign corporation or members of a8-35
domestic or foreign limited-liability company, or aided or abetted any8-36
person in procuring such a list for such a purpose.8-37
Sec. 31. 1. A business trust formed pursuant to this chapter shall8-38
annually, on or before the last day of the month in which the anniversary8-39
date of the filing of its certificate of trust with the secretary of state8-40
occurs, file with the secretary of state on a form furnished by him a list8-41
signed by at least one trustee containing the name and mailing address of8-42
its resident agent and at least one trustee. Upon filing the list, the8-43
business trust shall pay to the secretary of state a fee of $85.9-1
2. The secretary of state shall, 60 days before the last day for filing9-2
the annual list required by subsection 1, cause to be mailed to each9-3
business trust which is required to comply with the provisions of sections9-4
31 to 37, inclusive, of this act and which has not become delinquent, the9-5
blank forms to be completed and filed with him. Failure of a business9-6
trust to receive the forms does not excuse it from the penalty imposed by9-7
law.9-8
3. An annual list for a business trust not in default which is received9-9
by the secretary of state more than 60 days before its due date shall be9-10
deemed an amended list for the previous year.9-11
Sec. 32. When the fee for filing the annual list has been paid, the9-12
canceled check received by the business trust constitutes a certificate9-13
authorizing it to transact its business within this state until the last day of9-14
the month in which the anniversary of the filing of its certificate of trust9-15
occurs in the next succeeding calendar year. If the business trust desires9-16
a formal certificate upon its payment of the annual fee, its payment must9-17
be accompanied by a self-addressed, stamped envelope.9-18
Sec. 33. 1. Each list required to be filed pursuant to the provisions9-19
of sections 31 to 37, inclusive, of this act must, after the name of each9-20
trustee listed thereon, set forth his post office box or street address, either9-21
residence or business.9-22
2. If the addresses are not stated on a list offered for filing, the9-23
secretary of state may refuse to file the list, and the business trust for9-24
which the list has been offered for filing is subject to all the provisions of9-25
sections 31 to 37, inclusive, of this act relating to failure to file the list9-26
when or at the times therein specified, unless a list is subsequently9-27
submitted for filing which conforms to the provisions of those sections.9-28
Sec. 34. 1. Each business trust required to file the annual list and9-29
pay the fee prescribed in sections 31 to 37, inclusive, of this act which9-30
refuses or neglects to do so within the time provided shall be deemed in9-31
default.9-32
2. For default, there must be added to the amount of the fee a9-33
penalty of $15. The fee and penalty must be collected as provided in this9-34
chapter.9-35
Sec. 35. 1. The secretary of state shall notify, by letter addressed to9-36
its resident agent, each business trust deemed in default pursuant to the9-37
provisions of this chapter. The notice must be accompanied by a9-38
statement indicating the amount of the filing fee, penalties and costs9-39
remaining unpaid.9-40
2. On the first day of the ninth month following the month in which9-41
the filing was required, the certificate of trust of the business trust is9-42
revoked and its right to transact business is forfeited.10-1
3. The secretary of state shall compile a complete list containing the10-2
names of all business trusts whose right to do business has been forfeited.10-3
He shall forthwith notify each such business trust, by letter addressed to10-4
its resident agent, of the revocation of its certificate of trust. The notice10-5
must be accompanied by a statement indicating the amount of the filing10-6
fee, penalties and costs remaining unpaid.10-7
4. If the certificate of trust is revoked and the right to transact10-8
business is forfeited, all the property and assets of the defaulting business10-9
trust must be held in trust by its trustees as for insolvent business trusts,10-10
and the same proceedings may be had with respect thereto as are10-11
applicable to insolvent business trusts. Any person interested may10-12
institute proceedings at any time after a forfeiture has been declared, but10-13
if the secretary of state reinstates the certificate of trust, the proceedings10-14
must at once be dismissed.10-15
Sec. 36. 1. Except as otherwise provided in subsection 3, the10-16
secretary of state shall reinstate a business trust which has forfeited its10-17
right to transact business pursuant to the provisions of this chapter and10-18
restore to the business trust its right to carry on business in this state, and10-19
to exercise its privileges and immunities, if it:10-20
(a) Files with the secretary of state the list and designation required by10-21
section 31 of this act; and10-22
(b) Pays to the secretary of state:10-23
(1) The annual filing fee and penalty set forth in sections 31 and 3410-24
of this act for each year or portion thereof during which its certificate of10-25
trust was revoked; and10-26
(2) A fee of $50 for reinstatement.10-27
2. When the secretary of state reinstates the business trust, he shall:10-28
(a) Immediately issue and deliver to the business trust a certificate of10-29
reinstatement authorizing it to transact business as if the filing fee had10-30
been paid when due; and10-31
(b) Upon demand, issue to the business trust one or more certified10-32
copies of the certificate of reinstatement.10-33
3. The secretary of state shall not order a reinstatement unless all10-34
delinquent fees and penalties have been paid, and the revocation of the10-35
certificate of trust occurred only by reason of the failure to file the list or10-36
pay the fees and penalties.10-37
Sec. 37. 1. Except as otherwise provided in subsection 2, if a10-38
certificate of trust is revoked pursuant to the provisions of this chapter10-39
and the name of the business trust has been legally reserved or acquired10-40
by another artificial person formed, organized, registered or qualified10-41
pursuant to the provisions of this Title whose name is on file with the10-42
office of the secretary of state or reserved in the office of the secretary of10-43
state pursuant to the provisions of this Title, the business trust shall11-1
submit in writing to the secretary of state some other name under which11-2
it desires to be reinstated. If that name is distinguishable from all other11-3
names reserved or otherwise on file, the secretary of state shall issue to11-4
the business trust a certificate of reinstatement under that new name.11-5
2. If the defaulting business trust submits the written, acknowledged11-6
consent of the artificial person using a name, or the person who has11-7
reserved a name, which is not distinguishable from the old name of the11-8
business trust or a new name it has submitted, it may be reinstated under11-9
that name.11-10
Sec. 38. A business trust formed and existing pursuant to this11-11
chapter has such powers as are necessary or convenient to effect any of11-12
the purposes for which the business trust is formed.11-13
Sec. 39. 1. Except as otherwise provided in this section, the11-14
certificate of trust or the governing instrument, the business and affairs11-15
of a business trust must be managed by or under the direction of its11-16
trustees. To the extent provided in the certificate of trust or the governing11-17
instrument, any person, including a beneficial owner, may direct the11-18
trustees or other persons in the management of the business trust.11-19
2. Except as otherwise provided in the certificate of trust or the11-20
governing instrument, neither the power to give direction to a trustee or11-21
other person nor the exercise thereof by any person, including a11-22
beneficial owner, makes him a trustee. To the extent provided in the11-23
certificate of trust or the governing instrument, neither the power to give11-24
direction to a trustee or other person nor the exercise thereof by a person,11-25
including a beneficial owner, causes him to have duties, fiduciary or11-26
other, or liabilities relating to the power or its exercise to the business11-27
trust or a beneficial owner thereof.11-28
Sec. 40. A governing instrument may contain any provision relating11-29
to the management or the business or affairs of the business trust and the11-30
rights, duties and obligations of the trustees, beneficial owners and other11-31
persons which is not contrary to a provision or requirement of this11-32
chapter and may:11-33
1. Provide for classes, groups or series of trustees or beneficial11-34
owners, or of beneficial interests, having such relative rights, powers and11-35
duties as the governing instrument provides, and may provide for the11-36
future creation in the manner provided in the governing instrument of11-37
additional such classes having such relative rights, powers and duties as11-38
may from time to time be established, including rights, powers and duties11-39
senior or subordinate to existing classes, groups or series.11-40
2. Provide that a person becomes a beneficial owner and bound by11-41
the governing instrument if he, or his representative authorized orally, in11-42
writing or by action such as payment for a beneficial interest, complies12-1
with the conditions for becoming a beneficial owner set forth in the12-2
governing instrument or any other writing and acquires a beneficial12-3
interest.12-4
3. Establish or provide for a designated series of trustees, beneficial12-5
owners or beneficial interests having separate rights, powers or duties12-6
with respect to specified property or obligations of the business trust or12-7
profits and losses associated with specified property or obligations, and,12-8
to the extent provided in the governing instrument, any such series may12-9
have a separate business purpose or investment objective.12-10
4. Provide for the taking of any action, including the amendment of12-11
the governing instrument, the accomplishment of a merger, the12-12
appointment of one or more trustees, the sale, lease, transfer, pledge or12-13
other disposition of all or any part of the assets of the business trust or12-14
the assets of any series, or the dissolution of the business trust, and the12-15
creation of a class, group or series of beneficial interests that was not12-16
previously outstanding, without the vote or approval of any particular12-17
trustee or beneficial owner or class, group or series of trustees or12-18
beneficial owners.12-19
5. Grant to or withhold from all or certain trustees or beneficial12-20
owners, or a specified class, group or series of trustees or beneficial12-21
owners, the right to vote, separately or with one or more of the trustees,12-22
beneficial owners or classes, groups or series thereof, on any matter.12-23
Voting power may be apportioned per capita, proportionate to financial12-24
interest, by class, group or series, or on any other basis.12-25
6. If and to the extent that voting rights are granted under the12-26
certificate of trust or governing instrument, set forth provisions relating12-27
to notice of the time, place or purpose of a meeting at which a matter will12-28
be voted on, waiver of notice, action by consent without a meeting, the12-29
establishment of record dates, requirement of a quorum, voting in12-30
person, by proxy or otherwise, or any other matter with respect to the12-31
exercise of the right to vote.12-32
7. Provide for the present or future creation of more than one12-33
business trust, including the creation of a future business trust to which12-34
all or any part of the assets, liabilities, profits or losses of any existing12-35
business trust are to be transferred, and for the conversion of beneficial12-36
interests in an existing business trust, or series thereof, into beneficial12-37
interests in the separate business trust or a series thereof.12-38
8. Provide for the appointment, election or engagement, either as12-39
agents or independent contractors of the business trust or as delegates of12-40
the trustees, of officers, employees, managers or other persons who may12-41
manage the business and affairs of the business trust and have such titles12-42
and relative rights, powers and duties as the governing instrument13-1
provides. Except as otherwise provided in the governing instrument, the13-2
trustees shall choose and supervise those officers, managers and other13-3
persons.13-4
Sec. 41. To the extent that, at law or in equity, a trustee has duties,13-5
fiduciary or otherwise, and liabilities relating thereto to a business trust13-6
or beneficial owner:13-7
1. If he acts pursuant to a governing instrument, he is not liable to13-8
the business trust or to a beneficial owner for his reliance in good faith13-9
on the provisions of the governing instrument; and13-10
2. His duties and liabilities may be expanded or restricted by13-11
provisions in the governing instrument.13-12
Sec. 42. To the extent that, at law or in equity, an officer, employee,13-13
manager or other person acting pursuant to the certificate of trust or a13-14
governing instrument has duties, fiduciary or otherwise, and liabilities13-15
relating thereto to a business trust, beneficial owner or trustee:13-16
1. If he acts pursuant to a governing instrument, he is not liable to13-17
the business trust, a beneficial owner or a trustee for his reliance in good13-18
faith on the provisions of the governing instrument; and13-19
2. His duties and liabilities may be expanded or restricted by13-20
provisions in the governing instrument.13-21
Sec. 43. The debts, liabilities, obligations and expenses incurred,13-22
contracted for or otherwise existing with respect to a particular series of13-23
trustees, beneficial owners or beneficial interests are enforceable against13-24
the assets of only that series only if:13-25
1. The governing instrument of the business trust creates one or13-26
more series of trustees, beneficial owners or beneficial interests;13-27
2. Separate records are maintained for the series;13-28
3. The assets associated with the series are held and accounted for13-29
separately from the other assets of the business trust or any other series13-30
of the business trust and the governing instrument requires separate13-31
holding and accounting; and13-32
4. Notice of the limitation on liability of the series is set forth in the13-33
certificate of trust, or an amendment thereto, filed with the secretary of13-34
state before the series is established.13-35
Sec. 44. 1. A contribution of a beneficial owner to a business trust13-36
may be any tangible or intangible property or benefit to the business13-37
trust, including cash, a promissory note, services performed, a contract13-38
for services to be performed, or a security of the business trust. A person13-39
may become a beneficial owner of a business trust and may receive a13-40
beneficial interest in a business trust without making, or being obligated13-41
to make, a contribution to the business trust.14-1
2. Except as otherwise provided in the certificate of trust or the14-2
governing instrument, a beneficial owner is obligated to the business14-3
trust to perform a promise to make a contribution even if he is unable to14-4
perform because of death, disability or any other reason. If a beneficial14-5
owner does not make a promised contribution of property or services, he14-6
is obligated at the option of the business trust to contribute cash equal to14-7
that portion of the agreed value, as stated in the records of the business14-8
trust, of the contribution which has not been made. The foregoing option14-9
is in addition to any other rights, including specific performance, that the14-10
business trust may have against the beneficial owner under the14-11
governing instrument or applicable law.14-12
3. A certificate of trust or governing instrument may provide that the14-13
interest of a beneficial owner who fails to make a contribution that he is14-14
obligated to make is subject to specific penalties for, or specified14-15
consequences of, such failure. The penalty or consequence may take the14-16
form of reducing or eliminating the defaulting beneficial owner’s14-17
proportionate interest in the business trust, subordinating that beneficial14-18
interest to those of nondefaulting owners, a forced sale of the beneficial14-19
interest, forfeiture of the beneficial interest, the lending by other14-20
beneficial owners of the amount necessary to meet the defaulter’s14-21
commitment, a fixing of the value of the beneficial interest by appraisal14-22
or formula and redemption or sale of the beneficial interest at that value,14-23
or any other form.14-24
Sec. 45. 1. Unless otherwise provided in the certificate of trust, the14-25
governing instrument or an agreement signed by the person to be14-26
charged, a beneficial owner, trustee, officer, agent, manager or employee14-27
of a business trust formed pursuant to the laws of this state is not14-28
personally liable for the debts or liabilities of the business trust.14-29
2. Except as otherwise provided in the certificate of trust or the14-30
governing instrument, a trustee acting in that capacity is not personally14-31
liable to any person other than the business trust or a beneficial owner14-32
for any act or omission of the business trust or a trustee thereof.14-33
3. Except as otherwise provided in the certificate of trust or the14-34
governing instrument, an officer, employee, agent or manager of a14-35
business trust or another person who manages the business and affairs of14-36
a business trust, acting in that capacity, is not personally liable to any14-37
person other than the business trust or a beneficial owner for any act or14-38
omission of the business trust or a trustee thereof.14-39
4. Except as otherwise provided in the certificate of trust or the14-40
governing instrument, a trustee, officer, employee, agent or manager of a14-41
business trust or another person who manages the business and affairs of14-42
a business trust is not personally liable to the business trust or a15-1
beneficial owner for damages for breach of fiduciary duty in such15-2
capacity except for acts or omissions that involve intentional misconduct,15-3
fraud or a knowing violation of law.15-4
Sec. 46. 1. Subject to the standards and restrictions, if any, set15-5
forth in the certificate of trust or the governing instrument, a business15-6
trust may indemnify and hold harmless a trustee, beneficial owner or15-7
other person from and against all claims and demands.15-8
2. The absence of a provision for indemnity in the certificate of trust15-9
or governing instrument does not deprive a trustee or beneficial owner of15-10
any right to indemnity which is otherwise available to him pursuant to15-11
the laws of this state.15-12
Sec. 47. A certificate of trust must be canceled upon the completion15-13
or winding up of the business trust and its termination. A certificate of15-14
cancellation must be signed by a trustee, filed with the secretary of state,15-15
and set forth:15-16
1. The name of the business trust;15-17
2. The date of filing of its certificate of trust;15-18
3. A future effective date of the certificate of cancellation, if it is not15-19
to be effective upon filing, which may not be more than 90 days after the15-20
certificate is filed; and15-21
4. Any other information the trustee determines to include.15-22
Sec. 48. 1. A beneficial owner may maintain an action in the right15-23
of a business trust to recover a judgment in its favor if trustees having15-24
authority to do so have refused to bring the action or if an effort to cause15-25
those trustees to bring the action is unlikely to succeed.15-26
2. In a derivative action, the plaintiff must be a beneficial owner at15-27
the time of bringing the action and:15-28
(a) He must have been a beneficial owner at the time of the15-29
transaction of which he complains; or15-30
(b) His status as a beneficial owner must have devolved upon him by15-31
operation of law or pursuant to a provision of the certificate of trust or15-32
the governing instrument from a person who was a beneficial owner at15-33
the time of the transaction.15-34
3. In a derivative action, the complaint must state with particularity15-35
the effort, if any, of the plaintiff to cause the trustees to bring the act, or15-36
the reasons for not making the effort.15-37
4. If a derivative action is successful, in whole or in part, or if15-38
anything is received by the business trust through judgment or settlement15-39
of the action, the court may award the plaintiff reasonable expenses,15-40
including attorney’s fees. If the plaintiff receives any proceeds of15-41
judgment or settlement, the court shall make the award of his expenses15-42
payable from those proceeds and remit the remainder to the business16-1
trust. If the proceeds received by the plaintiff are less than the expenses16-2
awarded, the court may direct all or part of the remainder of the award to16-3
be paid by the business trust.16-4
5. A beneficial owner’s right to bring a derivative action may be16-5
subject to additional standards and restrictions set forth in the governing16-6
instrument, including, without limitation, a requirement that beneficial16-7
owners of a specified beneficial interest join in the action.16-8
Sec. 49. 1. Except as otherwise provided in the certificate of trust,16-9
the governing instrument or this chapter, the laws of this state pertaining16-10
to trusts apply to a business trust.16-11
2. In applying the provisions of this chapter, the court shall give the16-12
greatest effect to the principle of freedom of contract and the16-13
enforceability of governing instruments.16-14
Sec. 50. All provisions of this chapter may be altered from time to16-15
time or repealed, and all rights of business trusts, trustees, beneficial16-16
owners and other persons are subject to this reservation.16-17
Sec. 51. The secretary of state shall charge and collect the following16-18
fees for:16-19
1. Filing an original certificate of trust, or for registering a foreign16-20
business trust, $125.16-21
2. Filing an amendment or restatement, or a combination thereof, to16-22
a certificate of trust, $75.16-23
3. Filing a certificate of cancellation, $125.16-24
4. Certifying a copy of a certificate of trust or an amendment or16-25
restatement, or a combination thereof, $10 per certification.16-26
5. Certifying an authorized printed copy of this chapter, $10.16-27
6. Reserving a name for a business trust, $20.16-28
7. Executing a certificate of existence of a business trust which does16-29
not list the previous documents relating to it, or a certificate of change in16-30
the name of a business trust, $15.16-31
8. Executing a certificate of existence of a business trust which lists16-32
the previous documents relating to it, $20.16-33
9. Filing a statement of change of address of the registered office for16-34
each business trust, $15.16-35
10. Filing a statement of change of the registered agent, $15.16-36
11. Executing, certifying or filing any certificate or document not16-37
otherwise provided for in this section, $20.16-38
12. Examining and provisionally approving a document before the16-39
document is presented for filing, $100.16-40
13. Copying a document on file with him, for each page, $1.17-1
Sec. 52. Subject to the constitution of this state:17-2
1. The laws of the state under which a foreign business trust is17-3
organized govern its organization and internal affairs and the liability of17-4
its beneficial owners, trustees, officers, employees or managers; and17-5
2. A foreign business trust may not be denied registration by reason17-6
of any difference between those laws and the laws of this state.17-7
Sec. 53. Before transacting business in this state, a foreign business17-8
trust shall register with the secretary of state. In order to register, a17-9
foreign business trust shall submit to the secretary of state an application17-10
for registration as a foreign business trust, signed by a trustee, and a17-11
signed certificate of acceptance of a resident agent. The application for17-12
registration must set forth:17-13
1. The name of the foreign business trust and, if different, the name17-14
under which it proposes to register and transact business in this state;17-15
2. The state and date of its formation;17-16
3. The name and address of the resident agent whom the foreign17-17
business trust elects to appoint;17-18
4. The address of the office required to be maintained in the state of17-19
its organization by the laws of that state or, if not so required, of the17-20
principal office of the foreign business trust; and17-21
5. The name and business address of one trustee.17-22
Sec. 54. If the secretary of state finds that an application for17-23
registration conforms to law and all requisite fees have been paid, he17-24
shall issue a certificate of registration to transact business in this state17-25
and mail it to the person who filed the application or his representative.17-26
Sec. 55. A foreign business trust may register with the secretary of17-27
state under any name, whether or not it is the name under which it is17-28
registered in its state of organization, which includes the words17-29
"Business Trust" or the abbreviation "B.T." or "BT" and which could be17-30
registered by a domestic business trust.17-31
Sec. 56. A foreign business trust may cancel its registration by filing17-32
with the secretary of state a certificate of cancellation signed by a trustee.17-33
The certificate must set forth:17-34
1. The name of the foreign business trust;17-35
2. The date upon which its certificate of registration was filed;17-36
3. The effective date of the cancellation if other than the date of the17-37
filing of the certificate of cancellation; and17-38
4. Any other information deemed necessary by the trustee.17-39
A cancellation does not terminate the authority of the secretary of state to17-40
accept service of process on the foreign business trust with respect to17-41
causes of action arising out of the transaction of business in this state.18-1
Sec. 57. 1. A foreign business trust transacting business in this18-2
state may not maintain any action, suit or proceeding in any court of this18-3
state until it has registered in this state.18-4
2. The failure of a foreign business trust to register in this state does18-5
not impair the validity of any contract or act of the foreign business trust18-6
or prevent the foreign business trust from defending any action, suit or18-7
proceeding in any court of this state.18-8
3. A foreign business trust, by transacting business in this state18-9
without registration, appoints the secretary of state as its agent for service18-10
of process with respect to causes of action arising out of the transaction18-11
of business in this state.18-12
Sec. 58. Chapter 78 of NRS is hereby amended by adding thereto a18-13
new section to read as follows:18-14
1. Except as otherwise provided in subsection 2 or the articles of18-15
incorporation, directors and officers confronted with a change or18-16
potential change in control of the corporation have:18-17
(a) The duties imposed upon them by subsection 1 of NRS 78.138;18-18
and18-19
(b) The benefit of the presumptions established by subsection 3 of that18-20
section.18-21
2. If directors and officers take action to resist a change or potential18-22
change in control of a corporation which impedes the exercise of the18-23
right of stockholders to vote for or remove directors:18-24
(a) The directors must have reasonable grounds to believe that a18-25
threat to corporate policy and effectiveness exists; and18-26
(b) The action taken which impedes the exercise of the stockholders’18-27
rights must be reasonable in relation to that threat.18-28
If those facts are found, the directors and officers have the benefit of the18-29
presumption established by subsection 3 of NRS 78.138.18-30
3. The provisions of subsection 2 do not apply to:18-31
(a) Actions that only affect the time of the exercise of stockholders’18-32
voting rights; or18-33
(b) The adoption or execution of plans, arrangements or instruments18-34
that deny rights, privileges, power or authority to a holder of a specified18-35
number or fraction of shares or fraction of voting power.18-36
4. The provisions of subsections 2 and 3 do not permit directors or18-37
officers to abrogate any right conferred by statute or the articles of18-38
incorporation.18-39
5. Directors may resist a change or potential change in control of the18-40
corporation if the directors by a majority vote of a quorum determine that18-41
the change or potential change is opposed to or not in the best interest of18-42
the corporation:19-1
(a) Upon consideration of the interests of the corporation’s19-2
stockholders and any of the matters set forth in subsection 4 of NRS19-3
78.138; or19-4
(b) Because the amount or nature of the indebtedness and other19-5
obligations to which the corporation or any successor to the property of19-6
either may become subject, in connection with the change or potential19-7
change in control, provides reasonable grounds to believe that, within a19-8
reasonable time:19-9
(1) The assets of the corporation or any successor would be or19-10
become less than its liabilities;19-11
(2) The corporation or any successor would be or become insolvent;19-12
or19-13
(3) Any voluntary or involuntary proceeding pursuant to the federal19-14
bankruptcy laws concerning the corporation or any successor would be19-15
commenced by any person.19-16
Sec. 59. NRS 78.010 is hereby amended to read as follows:19-17
78.010 1. As used in this chapter:19-18
(a) "Approval" and "vote" as describing action by the directors or19-19
stockholders mean the vote of directors in person or by written consent or19-20
of stockholders in person, by proxy or by written consent.19-21
(b) "Articles," "articles of incorporation" and "certificate of19-22
incorporation" are synonymous terms and unless the context otherwise19-23
requires, include all certificates filed pursuant to NRS 78.030,19-24
78.1955, 78.209, 78.380, 78.385 and 78.390 and any articles of merger or19-25
exchange filed pursuant to NRS 92A.200 to 92A.240, inclusive. Unless the19-26
context otherwise requires, these terms include restated articles and19-27
certificates of incorporation.19-28
(c) "Directors" and "trustees" are synonymous terms.19-29
(d) "Receiver" includes receivers and trustees appointed by a court as19-30
provided in this chapter or in chapter 32 of NRS.19-31
(e) "Registered office" means the office maintained at the street address19-32
of the resident agent.19-33
(f) "Resident agent" means the agent appointed by the corporation upon19-34
whom process or a notice or demand authorized by law to be served upon19-35
the corporation may be served.19-36
(g) "Sign" means to affix a signature to a document.19-37
(h) "Signature" means a name, word or mark executed or adopted by19-38
a person with the present intention to authenticate a document. The term19-39
includes, without limitation, an electronic symbol as described in NRS19-40
239.042.19-41
(i) "Stockholder of record" means a person whose name appears on the19-42
stock ledger of the corporation.20-1
2. General terms and powers given in this chapter are not restricted by20-2
the use of special terms, or by any grant of special powers contained in this20-3
chapter.20-4
Sec. 60. NRS 78.029 is hereby amended to read as follows: 78.02920-6
incorporator, and after the issuance of stock an officer , of a corporation20-7
may authorize the secretary of state in writing to replace any page of a20-8
document submitted for filing , on an expedited basis, before the actual20-9
filing, and to accept the page as if it were part of the originally signed20-10
filing.20-11
20-12
20-13
Sec. 61. NRS 78.030 is hereby amended to read as follows: 78.030 1. One or more persons may establish a corporation for the20-15
transaction of any lawful business, or to promote or conduct any legitimate20-16
object or purpose, pursuant and subject to the requirements of this chapter,20-17
by:20-18
(a) Executing20-19
of state articles of incorporation; and20-20
(b) Filing a certificate of acceptance of appointment, executed by the20-21
resident agent of the corporation, in the office of the secretary of state.20-22
2. The articles of incorporation must be as provided in NRS 78.035,20-23
and the secretary of state shall require them to be in the form prescribed. If20-24
any articles are defective in this respect, the secretary of state shall return20-25
them for correction.20-26
Sec. 62. NRS 78.035 is hereby amended to read as follows: 78.035 The articles of incorporation must set forth:20-28
1. The name of the corporation. A name appearing to be that of a20-29
natural person and containing a given name or initials must not be used as a20-30
corporate name except with an additional word or words such as20-31
"Incorporated," "Limited," "Inc.," "Ltd.," "Company," "Co.,"20-32
"Corporation," "Corp.," or other word which identifies it as not being a20-33
natural person.20-34
2. The name of the person designated as the corporation’s resident20-35
agent, the street address of the resident agent where process may be served20-36
upon the corporation, and the mailing address of the resident agent if20-37
different from the street address.20-38
3. The number of shares the corporation is authorized to issue and, if20-39
more than one class or series of stock is authorized, the classes, the series20-40
and the number of shares of each class or series which the corporation is20-41
authorized to issue, unless the articles authorize the board of directors to fix20-42
and determine in a resolution the classes, series and numbers of each class20-43
or series as provided in NRS 78.195 and 78.196.21-1
4.21-2
21-3
box or street addresses, either residence or business, of the first board of21-4
directors or trustees, together with any desired provisions relative to the21-5
right to change the number of directors as provided in NRS 78.115.21-6
5. The name and post office box or street address, either residence or21-7
business of each of the incorporators executing the articles of21-8
incorporation.21-9
Sec. 63. NRS 78.039 is hereby amended to read as follows: 78.039 1. The name proposed for a corporation must be21-11
distinguishable on the records of the secretary of state from the names of21-12
all other artificial persons formed, organized21-13
21-14
or qualified pursuant to the provisions of this Title that are on file in the21-15
office of the secretary of state21-16
office of the secretary of state pursuant to the provisions of this Title. If a21-17
proposed name is not so distinguishable, the secretary of state shall return21-18
the articles of incorporation containing the proposed name to the21-19
incorporator, unless the written , acknowledged consent of the holder of the21-20
21-21
requested similar name accompanies the articles of incorporation.21-22
2. For the purposes of this section and NRS 78.040, a proposed name21-23
is not21-24
reserved name solely because one or the other contains distinctive lettering,21-25
a distinctive mark, a trade-mark or a trade name , or any combination of21-26
these.21-27
3. The name of a corporation whose charter has been revoked,21-28
21-29
21-30
21-31
for use by any other artificial person.21-32
4. The secretary of state may adopt regulations that interpret the21-33
requirements of this section.21-34
Sec. 64. NRS 78.040 is hereby amended to read as follows:21-35
78.040 1. The secretary of state, when requested so to do, shall21-36
reserve, for a period of 90 days, the right to use any name available under21-37
NRS 78.039, for the use of any proposed corporation. During the period, a21-38
name so reserved is not available for use or reservation by any21-39
21-40
other artificial person forming, organizing, registering or qualifying in21-41
the office of the secretary of state pursuant to the provisions of this Title21-42
without the written, acknowledged consent of the person at whose request21-43
the reservation was made.22-1
2. The use by any22-2
22-3
NRS 78.03922-4
22-5
22-6
22-7
person is formed, organized, registered or qualified has been filed by the22-8
secretary of state.22-9
Sec. 65. NRS 78.097 is hereby amended to read as follows:22-10
78.097 1. A resident agent who desires to resign shall file with the22-11
secretary of state a signed statement for each corporation that he is22-12
unwilling to continue to act as the agent of the corporation for the service22-13
of process.22-14
resignation is not effective until the signed statement is filed with the22-15
secretary of state.22-16
2. The statement of resignation may contain22-17
statement of the affected corporation appointing a successor resident agent22-18
for that corporation. A certificate of acceptance executed by the new22-19
resident agent, stating the full name, complete street address and, if22-20
different from the street address, mailing address of the new resident agent,22-21
must accompany the statement appointing a successor resident agent.22-22
3. Upon the filing of the statement of resignation with the secretary of22-23
state the capacity of the resigning person as resident agent terminates. If the22-24
statement of resignation contains no statement by the corporation22-25
appointing a successor resident agent, the resigning resident agent shall22-26
immediately give written notice, by mail, to the corporation of the filing of22-27
the statement and its effect. The notice must be addressed to any officer of22-28
the corporation other than the resident agent.22-29
4. If a resident agent dies, resigns or removes from the state, the22-30
corporation, within 30 days thereafter, shall file with the secretary of state a22-31
certificate of acceptance executed by the new resident agent. The certificate22-32
must set forth the full name and complete street address of the new resident22-33
agent for the service of process, and may have a separate mailing address,22-34
such as post office box, which may be different from the street address.22-35
5. A corporation that fails to file a certificate of acceptance executed22-36
by the new resident agent within 30 days after the death, resignation or22-37
removal of its former resident agent shall be deemed in default and is22-38
subject to the provisions of NRS 78.170 and 78.175.22-39
Sec. 66. NRS 78.110 is hereby amended to read as follows: 78.110 1. If a corporation created pursuant to this chapter desires to22-41
change23-1
resident agent,23-2
secretary of state a certificate of change signed by an officer of the23-3
corporation which sets forth:23-4
23-5
23-6
23-7
23-8
23-9
23-10
23-11
23-12
(c) The name and street address of the new resident agent.23-13
2. The new resident agent’s certificate of acceptance must be a part of23-14
or attached to the certificate of change.23-15
3. A change authorized by this section becomes effective upon the23-16
filing of the certificate of change.23-17
Sec. 67. NRS 78.138 is hereby amended to read as follows: 78.138 1. Directors and officers shall exercise their powers in good23-19
faith and with a view to the interests of the corporation.23-20
2. In performing their respective duties, directors and officers are23-21
entitled to rely on information, opinions, reports, books of account or23-22
statements, including financial statements and other financial data, that are23-23
prepared or presented by:23-24
(a) One or more directors, officers or employees of the corporation23-25
reasonably believed to be reliable and competent in the matters prepared or23-26
presented;23-27
(b) Counsel, public accountants, or other persons as to matters23-28
reasonably believed to be within the23-29
professional or expert competence; or23-30
(c) A committee on which the director or officer relying thereon does23-31
not serve, established in accordance with NRS 78.125, as to matters within23-32
the committee’s designated authority and matters on which the committee is23-33
reasonably believed to merit confidence,23-34
but a director or officer is not entitled to rely on such information, opinions,23-35
reports, books of account or statements if he has knowledge concerning the23-36
matter in question that would cause reliance thereon to be unwarranted.23-37
3. Directors and officers, in deciding upon matters of business, are23-38
presumed to act in good faith, on an informed basis and with a view to23-39
the interests of the corporation.23-40
4. Directors and officers, in exercising their respective powers with a23-41
view to the interests of the corporation, may consider:23-42
(a) The interests of the corporation’s employees, suppliers, creditors and23-43
customers;24-1
(b) The economy of the state and nation;24-2
(c) The interests of the community and of society; and24-3
(d) The long-term as well as short-term interests of the corporation and24-4
its stockholders, including the possibility that these interests may be best24-5
served by the continued independence of the corporation.24-6
24-7
5. Directors and officers are not required to consider the effect of a24-8
proposed corporate action upon any particular group having an interest24-9
in the corporation as a dominant factor.24-10
6. The provisions of subsections 4 and 5 do not create or authorize24-11
any causes of action against the corporation or its directors or officers.24-12
24-13
24-14
24-15
24-16
24-17
24-18
24-19
24-20
24-21
24-22
24-23
24-24
24-25
24-26
24-27
24-28
24-29
24-30
Sec. 68. NRS 78.150 is hereby amended to read as follows:24-31
78.150 1. A corporation organized under the laws of this state shall,24-32
on or before the first day of the second month after the filing of its articles24-33
of incorporation with the secretary of state, file with the secretary of state a24-34
list, on a form furnished by him, containing:24-35
(a) The name of the corporation;24-36
(b) The file number of the corporation, if known;24-37
(c) The names and titles24-38
the president, secretary, treasurer and of all24-39
of the corporation;24-40
(d) The mailing or street address, either residence or business, of each24-41
officer and director listed, following the name of the officer or director; and24-42
(e) The signature of an officer of the corporation certifying that the list24-43
is true, complete and accurate.25-1
2. The corporation shall annually thereafter, on or before the last day25-2
of the month in which the anniversary date of incorporation occurs in each25-3
year, file with the secretary of state, on a form furnished by him, an25-4
amended list containing all of the information required in subsection 1.25-5
25-6
25-7
25-8
25-9
25-10
3. Upon filing a list of officers and directors,25-11
25-12
fee of $85.25-13
4. The secretary of state shall, 60 days before the last day for filing the25-14
annual list required by subsection 2, cause to be mailed to each corporation25-15
which is required to comply with the provisions of NRS 78.150 to 78.185,25-16
inclusive, and which has not become delinquent, a notice of the fee due25-17
pursuant to subsection 3 and a reminder to file a list of officers and25-18
directors .25-19
receive a notice or form does not excuse it from the penalty imposed by25-20
law.25-21
5. If the list to be filed pursuant to the provisions of subsection 1 or 225-22
is defective in any respect or the fee required by subsection 3 or 7 is not25-23
paid, the secretary of state may return the list for correction or payment.25-24
6. An annual list for a corporation not in default which is received by25-25
the secretary of state more than 60 days before its due date shall be deemed25-26
an amended list for the previous year25-27
requirements of subsection 2 for the year to which the due date is25-28
applicable.25-29
7. If the corporation is an association as defined in NRS 116.110315,25-30
the secretary of state shall not accept the filing required by this section25-31
unless it is accompanied by the fee required to be paid pursuant to NRS25-32
116.31155.25-33
Sec. 69. NRS 78.155 is hereby amended to read as follows:25-34
78.15525-35
or annual list of officers and directors and designation of resident agent25-36
25-37
appropriate fee for the filing, the canceled check received by the25-38
corporation constitutes a certificate authorizing it to transact its business25-39
within this state until the last day of the month in which the anniversary of25-40
its incorporation occurs in the next succeeding calendar year. If the25-41
corporation desires a formal certificate upon its payment of the initial or25-42
annual fee, its payment must be accompanied by a self-addressed, stamped25-43
envelope.26-1
Sec. 70. NRS 78.185 is hereby amended to read as follows: 78.185 1. Except as otherwise provided in subsection 2, if a26-3
corporation applies to reinstate or revive its charter but its name has been26-4
legally reserved or acquired by another26-5
person formed, organized26-6
26-7
provisions of this Title whose name is on file26-8
the office of the secretary of state26-9
secretary of state pursuant to the provisions of this Title, the corporation26-10
shall in its application for reinstatement submit in writing to the secretary of26-11
state some other name under which it desires its corporate existence to be26-12
reinstated or revived. If that name is distinguishable from all other names26-13
reserved or otherwise on file ,26-14
shall issue to the applying corporation a certificate of reinstatement or26-15
revival under that new name.26-16
2. If the applying corporation submits the written , acknowledged26-17
consent of the artificial person having a name, or the person who has26-18
reserved a name, which is not distinguishable from the old name of the26-19
applying corporation or a new name it has submitted, it may be reinstated26-20
or revived under that name.26-21
3. For the purposes of this section, a proposed name is not26-22
26-23
name solely because one or the other contains distinctive lettering, a26-24
distinctive mark, a trade-mark or a trade name , or any combination of26-25
26-26
4. The secretary of state may adopt regulations that interpret the26-27
requirements of this section.26-28
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 or26-30
series of stock, the articles of incorporation must prescribe, or vest26-31
authority in the board of directors to prescribe, the classes, series and the26-32
number of each class or series of stock and the voting powers, designations,26-33
preferences, limitations, restrictions and relative rights of each class or26-34
series of stock. If more than one class or series of stock is authorized, the26-35
articles of incorporation or the resolution of the board of directors passed26-36
pursuant to a provision of the articles must prescribe a distinguishing26-37
designation for each class and series. The voting powers, designations,26-38
preferences, limitations, restrictions, relative rights and distinguishing26-39
designation of each class or series of stock must be described in the articles26-40
of incorporation or the resolution of the board of directors before the26-41
issuance of shares of that class or series.27-1
2. All shares of a series must have voting powers, designations,27-2
preferences, limitations, restrictions and relative rights identical with those27-3
of other shares of the same series and, except to the extent otherwise27-4
provided in the description of the series, with those of other series of the27-5
same class.27-6
3. Unless otherwise provided in the articles of incorporation, no stock27-7
issued as fully paid up may ever be assessed and the articles of27-8
incorporation must not be amended in this particular.27-9
4. Any rate, condition or time for payment of distributions on any class27-10
or series of stock may be made dependent upon any fact or event which27-11
may be ascertained outside the articles of incorporation or the resolution27-12
providing for the distributions adopted by the board of directors if the27-13
manner in which a fact or event may operate upon the rate, condition or27-14
time of payment for the distributions is stated in the articles of27-15
incorporation or the resolution.27-16
5.27-17
27-18
27-19
27-20
27-21
27-22
27-23
27-24
27-25
27-26
27-27
27-28
27-29
27-30
27-31
corporation from taking action to protect the interests of the corporation27-32
and its stockholders, including, but not limited to, adopting or executing27-33
plans, arrangements or instruments that deny rights, privileges, power or27-34
authority to a holder of a specified number of shares or percentage of share27-35
ownership or voting power.27-36
Sec. 72. NRS 78.196 is hereby amended to read as follows: 78.196 1. Each corporation must have:27-38
(a) One or more classes or series of shares that together have unlimited27-39
voting rights; and27-40
(b) One or more classes or series of shares that together are entitled to27-41
receive the net assets of the corporation upon dissolution.28-1
If the articles of incorporation provide for only one class of stock, that class28-2
of stock has unlimited voting rights and is entitled to receive the net assets28-3
of the corporation upon dissolution.28-4
2. The articles of incorporation, or a resolution of the board of28-5
directors pursuant thereto, may authorize one or more classes or series of28-6
stock that:28-7
(a) Have special, conditional or limited voting powers, or no right to28-8
vote, except to the extent otherwise28-9
by this Title;28-10
(b) Are redeemable or convertible:28-11
(1) At the option of the corporation, the stockholders or another28-12
person, or upon the occurrence of a designated event;28-13
(2) For cash, indebtedness, securities or other property; or28-14
(3) In a designated amount or in an amount determined in accordance28-15
with a designated formula or by reference to extrinsic data or events;28-16
(c) Entitle the stockholders to distributions calculated in any manner,28-17
including dividends that may be cumulative, noncumulative or partially28-18
cumulative;28-19
(d) Have preference over any other class or series of shares with respect28-20
to distributions, including dividends and distributions upon the dissolution28-21
of the corporation;28-22
(e) Have par value; or28-23
(f) Have powers, designations, preferences, limitations, restrictions and28-24
relative rights dependent upon any fact or event which may be ascertained28-25
outside of the articles of incorporation or the resolution if the manner in28-26
which the fact or event may operate on such class or series of stock is stated28-27
in the articles of incorporation or the resolution.28-28
3. The description of voting powers, designations, preferences,28-29
limitations, restrictions and relative rights of the28-30
shares contained in this section is not exclusive.28-31
Sec. 73. NRS 78.320 is hereby amended to read as follows: 78.320 1. Unless this chapter, the articles of incorporation or the28-33
bylaws provide for different proportions:28-34
(a) A majority of the voting power, which includes the voting power that28-35
is present in person or by proxy, regardless of whether the proxy has28-36
authority to vote on all matters, constitutes a quorum for the transaction of28-37
business; and28-38
(b) Action by the stockholders on a matter other than the election of28-39
directors is approved if the number of votes cast in favor of the action28-40
exceeds the number of votes cast in opposition to the action.28-41
2. Unless otherwise provided in the articles of incorporation or the28-42
bylaws, any action required or permitted to be taken at a meeting of the28-43
stockholders may be taken without a meeting if , before or after the action,29-1
a written consent thereto is signed by stockholders holding at least a29-2
majority of the voting power, except that if a different proportion of voting29-3
power is required for such an action at a meeting, then that proportion of29-4
written consents is required.29-5
3. In no instance where action is authorized by written consent need a29-6
meeting of stockholders be called or notice given.29-7
4. Unless otherwise restricted by the articles of incorporation or29-8
bylaws, stockholders may participate in a meeting of stockholders by means29-9
of a telephone conference or similar method of communication by which all29-10
persons participating in the meeting can hear each other. Participation in a29-11
meeting pursuant to this subsection constitutes presence in person at the29-12
meeting.29-13
Sec. 74. NRS 78.330 is hereby amended to read as follows: 78.330 1. Unless elected pursuant to NRS 78.320, directors of every29-15
corporation must be elected at the annual meeting of the stockholders by a29-16
plurality of the votes cast at the election. Unless otherwise provided in the29-17
bylaws, the board of directors have the authority to set the date, time and29-18
place for the annual meeting of the stockholders. If for any reason directors29-19
are not elected pursuant to NRS 78.320 or at the annual meeting of the29-20
stockholders, they may be elected at any special meeting of the29-21
stockholders which is called and held for that purpose.29-22
2. The articles of incorporation or the bylaws may provide for the29-23
classification of directors as to the duration of their respective terms of29-24
office or as to their election by one or more authorized classes or series of29-25
shares, but at least one-fourth in number of the directors of every29-26
corporation must be elected annually. If an amendment reclassifying the29-27
directors would otherwise increase the term of a director, unless the29-28
amendment is to the articles of incorporation and otherwise provides, the29-29
term of each incumbent director on the effective date of the amendment29-30
terminates on the date it would have terminated had there been no29-31
reclassification.29-32
3. The articles of incorporation may provide that the voting power of29-33
individual directors or classes of directors may be greater than or less than29-34
that of any other individual directors or classes of directors, and the29-35
different voting powers may be stated in the articles of incorporation or29-36
may be dependent upon any fact or event that may be ascertained outside29-37
the articles of incorporation if the manner in which the fact or event may29-38
operate on those voting powers is stated in the articles of incorporation. If29-39
the articles of incorporation provide that any directors may have voting29-40
power greater than or less than other directors, every reference in this29-41
chapter to a majority or other proportion of directors shall be deemed to30-1
refer to a majority or other proportion of the voting power of all of the30-2
directors or classes of directors, as may be required by the articles of30-3
incorporation.30-4
Sec. 75. NRS 78.335 is hereby amended to read as follows: 78.335 1.30-6
section, any director or one or more of the incumbent directors may be30-7
removed from office by the vote of stockholders representing not less than30-8
two-thirds of the voting power of the issued and outstanding stock entitled30-9
to voting power .30-10
30-11
of incorporation for the election of directors by cumulative voting,30-12
director or directors who constitute fewer than all of the incumbent30-13
directors may not be removed from office at any one time or as the result30-14
of any one transaction under the provisions of this section except upon the30-15
vote of stockholders owning sufficient shares to30-16
30-17
30-18
3. The articles of incorporation may require the concurrence of30-19
30-20
and outstanding stock entitled to voting power in order to remove30-21
30-22
30-23
4. Whenever the holders of any class or series of shares are entitled to30-24
elect one or more directors, unless otherwise provided in the articles of30-25
incorporation, removal of any such director requires only the proportion of30-26
votes, specified in subsection 1, of the holders of that class or series, and30-27
not the votes of the outstanding shares as a whole.30-28
30-29
number of directors, may be filled by a majority of the remaining directors,30-30
though less than a quorum, unless it is otherwise provided in the articles of30-31
incorporation.30-32
30-33
one or more directors give notice of his or their resignation to the board,30-34
effective at a future date, the board may fill the vacancy or vacancies to30-35
take effect when the resignation or resignations become effective, each30-36
director so appointed to hold office during the remainder of the term of30-37
office of the resigning director or directors.30-38
Sec. 76. NRS 78.350 is hereby amended to read as follows: 78.350 1. Unless otherwise provided in the articles of incorporation,30-40
or in the resolution providing for the issuance of the stock adopted by the30-41
board of directors pursuant to authority expressly vested in it by the30-42
provisions of the articles of incorporation, every stockholder of record of a30-43
corporation is entitled at each meeting of stockholders thereof to one vote31-1
for each share of stock standing in his name on the records of the31-2
corporation. If the articles of incorporation, or the resolution providing for31-3
the issuance of the stock adopted by the board of directors pursuant to31-4
authority expressly vested in it by the articles of incorporation, provides for31-5
more or less than one vote per share for any class or series of shares on any31-6
matter, every reference in this chapter to a majority or other proportion of31-7
stock shall be deemed to refer to a majority or other proportion of the31-8
voting power of all of the shares or those classes or series of shares, as may31-9
be required by the articles of incorporation, or in the resolution providing31-10
for the issuance of the stock adopted by the board of directors pursuant to31-11
authority expressly vested in it by the provisions of the articles of31-12
incorporation, or the provisions of this chapter.31-13
2. Unless contrary provisions are contained in the articles of31-14
incorporation, the directors may prescribe a period not exceeding 60 days31-15
before any meeting of the stockholders during which no transfer of stock on31-16
the books of the corporation may be made, or may fix31-17
a record date not more than 60 or less than 10 days before the31-18
date of any such meeting as the31-19
to notice of and to vote at such meetings must be determined. Only31-20
stockholders of record on that31-21
such a meeting. If a record date is not fixed, the record date is at the close31-22
of business on the day before the day on which notice is given or, if31-23
notice is waived, at the close of business on the day before the meeting is31-24
held. A determination of stockholders of record entitled to notice of or to31-25
vote at a meeting of stockholders applies to an adjournment of the31-26
meeting unless the board of directors fixes a new record date for the31-27
adjourned meeting. The board of directors must fix a new record date if31-28
the meeting is adjourned to a date more than 60 days later than the date31-29
set for the original meeting.31-30
3. The provisions of this section do not restrict the directors from31-31
taking action to protect the interests of the corporation and its stockholders,31-32
including, but not limited to, adopting or executing plans, arrangements or31-33
instruments that deny rights, privileges, power or authority to a holder or31-34
holders of a specified number of shares or percentage of share ownership or31-35
voting power.31-36
Sec. 77. NRS 78.370 is hereby amended to read as follows: 78.370 1.31-38
stockholders are required or authorized to take any action at a meeting, the31-39
notice of the meeting must be in writing and signed by the president or a31-40
vice president, or the secretary, or an assistant secretary, or by such other31-41
natural person or persons as the bylaws may prescribe or permit or the31-42
directors may designate.32-1
2. The notice must state the purpose or purposes for which the meeting32-2
is called and the time when, and the place, which may be within or without32-3
this state, where it is to be held.32-4
3. A copy of the notice must be delivered personally or mailed postage32-5
prepaid to each stockholder of record entitled to vote at the meeting not32-6
less than 10 nor more than 60 days before the meeting. If mailed, it must be32-7
directed to the stockholder at his address as it appears upon the records of32-8
the corporation, and upon the mailing of any such notice the service thereof32-9
is complete, and the time of the notice begins to run from the date upon32-10
which the notice is deposited in the mail for transmission to the32-11
stockholder. Personal delivery of any such notice to any officer of a32-12
corporation or association, or to any member of a partnership, constitutes32-13
delivery of the notice to the corporation, association or partnership.32-14
4. The articles of incorporation or the bylaws may require that the32-15
notice be also published in one or more newspapers.32-16
5. Notice delivered or mailed to a stockholder in accordance with the32-17
provisions of this section and the provisions, if any, of the articles of32-18
incorporation or the bylaws is sufficient, and in the event of the transfer of32-19
his stock after such delivery or mailing and before the holding of the32-20
meeting it is not necessary to deliver or mail notice of the meeting to the32-21
transferee.32-22
6. Any stockholder may waive notice of any meeting by a writing32-23
signed by him, or his duly authorized attorney, either before or after the32-24
meeting.32-25
7. Unless otherwise provided in the articles of incorporation or the32-26
bylaws,32-27
this chapter or the articles of incorporation or bylaws of any corporation, to32-28
any stockholder to whom:32-29
(a) Notice of two consecutive annual meetings, and all notices of32-30
meetings or of the taking of action by written consent without a meeting to32-31
him during the period between those two consecutive annual meetings; or32-32
(b) All, and at least two, payments sent by first-class mail of dividends32-33
or interest on securities during a 12-month period,32-34
have been mailed addressed to him at his address as shown on the records32-35
of the corporation and have been returned undeliverable, the giving of32-36
further notices to him is not required. Any action or meeting taken or held32-37
without notice to such a stockholder has the same effect as if the notice had32-38
been given. If any such stockholder delivers to the corporation a written32-39
notice setting forth his current address, the requirement that notice be given32-40
to him is reinstated. If the action taken by the corporation is such as to32-41
require the filing of a certificate under any of the other sections of this32-42
chapter, the certificate need not state that notice was not given to persons to32-43
whom notice was not required to be given pursuant to this subsection.33-1
8. Unless the articles of incorporation or bylaws otherwise require,33-2
and except as otherwise provided in this subsection, if a stockholders’33-3
meeting is adjourned to another date, time or place, notice need not be33-4
given of the date, time or place of the adjourned meeting if they are33-5
announced at the meeting at which the adjournment is taken. If a new33-6
record date is fixed for the adjourned meeting, notice of the adjourned33-7
meeting must be given to each stockholder of record as of the new record33-8
date.33-9
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,33-11
33-12
corporation unless the articles of incorporation or bylaws of the corporation33-13
in effect on the 10th day following the acquisition of a controlling interest33-14
by an acquiring person provide that the provisions of those sections do not33-15
apply33-16
specifically by types of existing or future stockholders, whether or not33-17
identified.33-18
2. The articles of incorporation, the bylaws or a resolution adopted by33-19
the directors of the issuing corporation may impose stricter requirements on33-20
the acquisition of a controlling interest in the corporation than the33-21
provisions of NRS 78.378 to 78.3793, inclusive.33-22
3. The provisions of NRS 78.378 to 78.3793, inclusive, do not restrict33-23
the directors of an issuing corporation from taking action to protect the33-24
interests of the corporation and its stockholders, including, but not limited33-25
to, adopting or executing plans, arrangements or instruments that deny33-26
rights, privileges, power or authority to a holder of a specified number of33-27
shares or percentage of share ownership or voting power.33-28
Sec. 79. NRS 78.3787 is hereby amended to read as follows: 78.3787 "Interested stockholder" means a person who directly or33-30
indirectly exercises33-31
issuing corporation and who is:33-32
1. An acquiring person;33-33
2. An officer or a director of the corporation; or33-34
3. An employee33-35
Sec. 80. NRS 78.3788 is hereby amended to read as follows: 78.3788 "Issuing corporation" means a corporation which is organized33-37
in this state and which:33-38
1. Has 200 or more stockholders33-39
33-40
this state appearing on the stock ledger of the corporation; and33-41
2. Does business in this state directly or through an affiliated33-42
corporation.34-1
Sec. 81. NRS 78.3791 is hereby amended to read as follows:34-2
78.3791 Except as otherwise provided by the articles of incorporation34-3
of the issuing corporation, a resolution of the stockholders granting voting34-4
rights to the control shares acquired by an acquiring person must be34-5
approved by:34-6
1. The holders of a majority of the voting power of the corporation;34-7
and34-8
2. If the acquisition will result in any change of the kind described in34-9
subsection 3 of NRS 78.390, the holders of a majority of each class or34-10
series affected,34-11
excluding those shares34-12
exercises voting rights.34-13
Sec. 82. NRS 78.380 is hereby amended to read as follows:34-14
78.380 1. At least two-thirds of the incorporators or of the board of34-15
directors of any corporation, before issuing any stock, may amend the34-16
original articles of incorporation thereof as may be desired by executing34-17
34-18
of incorporation, and filing with the secretary of state a certificate34-19
amending, modifying, changing or altering the original articles, in whole or34-20
in part. The certificate must:34-21
(a) Declare that the signers thereof are at least two-thirds of the34-22
incorporators or of the board of directors of the corporation, and state the34-23
corporation’s name.34-24
(b) State the date upon which the original articles thereof were filed with34-25
the secretary of state.34-26
(c) Affirmatively declare that to the date of the certificate, no stock of34-27
the corporation has been issued.34-28
2. The amendment is effective upon the filing of the certificate with the34-29
secretary of state.34-30
3. This section does not permit the insertion of any matter not in34-31
conformity with this chapter.34-32
Sec. 83. NRS 78.385 is hereby amended to read as follows:34-33
78.385 1. Any corporation having stock may amend its articles of34-34
incorporation in any of the following respects:34-35
(a) By addition to its corporate powers and purposes, or diminution34-36
thereof, or both.34-37
(b) By substitution of other powers and purposes, in whole or in part, for34-38
those prescribed by its articles of incorporation.34-39
(c) By increasing, decreasing or reclassifying its authorized stock, by34-40
changing the number, par value, preferences, or relative, participating,34-41
optional or other rights, or the qualifications, limitations or restrictions of34-42
such rights, of its shares, or of any class or series of any class thereof34-43
whether or not the shares are outstanding at the time of the amendment, or35-1
by changing shares with par value, whether or not the shares are35-2
outstanding at the time of the amendment, into shares without par value or35-3
by changing shares without par value, whether or not the shares are35-4
outstanding at the time of the amendment, into shares with par value, either35-5
with or without increasing or decreasing the number of shares, and upon35-6
such basis as may be set forth in the certificate of amendment.35-7
(d) By changing the name of the corporation.35-8
(e) By making any other change or alteration in its articles of35-9
incorporation that may be desired.35-10
2. All such changes or alterations may be effected by one certificate of35-11
amendment; but any articles of incorporation so amended, changed or35-12
altered, may contain only such provisions as it would be lawful and proper35-13
to insert in original articles of incorporation, pursuant to NRS 78.035 and35-14
78.037, if the original articles were executed35-15
the time of making the amendment.35-16
Sec. 84. NRS 78.390 is hereby amended to read as follows:35-17
78.390 1. Every amendment adopted pursuant to the provisions of35-18
NRS 78.385 must be made in the following manner:35-19
(a) The board of directors must adopt a resolution setting forth the35-20
amendment proposed and declaring its advisability, and call a meeting,35-21
either annual or special, of the stockholders entitled to vote for the35-22
consideration thereof.35-23
(b) At the meeting, of which notice must be given to each stockholder35-24
entitled to vote pursuant to the provisions of this section, a vote of the35-25
stockholders entitled to vote in person or by proxy must be taken for and35-26
against the proposed amendment. If it appears upon the canvassing of the35-27
votes that stockholders holding shares in the corporation entitling them to35-28
exercise at least a majority of the voting power, or such greater proportion35-29
of the voting power as may be required in the case of a vote by classes or35-30
series, as provided in subsections 3 and 5, or as may be required by the35-31
provisions of the articles of incorporation, have voted in favor of the35-32
amendment, the president, or vice president, and secretary, or assistant35-33
secretary, shall execute a certificate setting forth the amendment, or setting35-34
forth the articles of incorporation as amended, and the vote by which the35-35
amendment was adopted .35-36
35-37
35-38
35-39
(c) The certificate so executed35-40
office of the secretary of state.35-41
2. Upon filing the certificate the articles of incorporation are amended35-42
accordingly.36-1
3. If any proposed amendment would alter or change any preference or36-2
any relative or other right given to any class or series of outstanding shares,36-3
then the amendment must be approved by the vote, in addition to the36-4
affirmative vote otherwise required, of the holders of shares representing a36-5
majority of the voting power of each class or series affected by the36-6
amendment regardless of limitations or restrictions on the voting power36-7
thereof.36-8
4. Provision may be made in the articles of incorporation requiring, in36-9
the case of any specified amendments, a larger proportion of the voting36-10
power of stockholders than that required by this section.36-11
5. Different series of the same class of shares do not constitute36-12
different classes of shares for the purpose of voting by classes except when36-13
the series is adversely affected by an amendment in a different manner than36-14
other series of the same class.36-15
Sec. 85. NRS 78.427 is hereby amended to read as follows: 78.427 1. "Resident domestic corporation" is limited to a domestic36-17
corporation that has 200 or more stockholders36-18
2. A resident domestic corporation does not cease to be a resident36-19
domestic corporation by reason of events occurring or actions taken while36-20
the resident domestic corporation is subject to NRS 78.411 to 78.444,36-21
inclusive.36-22
Sec. 86. NRS 78.575 is hereby amended to read as follows:36-23
78.575 Before the payment of any part of the capital and before36-24
beginning the business for which the corporation was created, the36-25
incorporators or the board of directors named in the articles of36-26
incorporation may dissolve a corporation by filing in the office of the36-27
secretary of state a certificate, signed36-28
the incorporators or of the board of directors named in the articles of36-29
incorporation, stating that no part of the capital has been paid and the36-30
business has not begun, and thereupon the corporation is dissolved.36-31
Sec. 87. NRS 78.730 is hereby amended to read as follows:36-32
78.730 1. Any corporation which did exist or is existing under the36-33
laws of this state may, upon complying with the provisions of NRS 78.180,36-34
procure a renewal or revival of its charter for any period, together with all36-35
the rights, franchises, privileges and immunities, and subject to all its36-36
existing and preexisting debts, duties and liabilities secured or imposed by36-37
its original charter and amendments thereto, or existing charter, by filing:36-38
(a) A certificate with the secretary of state, which must set forth:36-39
(1) The name of the corporation, which must be the name of the36-40
corporation at the time of the renewal or revival, or its name at the time its36-41
original charter expired.37-1
(2) The name of the person designated as the resident agent of the37-2
corporation, his street address for the service of process, and his mailing37-3
address if different from his street address.37-4
(3) The date when the renewal or revival of the charter is to37-5
commence or be effective, which may be, in cases of a revival, before the37-6
date of the certificate.37-7
(4) Whether or not the renewal or revival is to be perpetual, and, if37-8
not perpetual, the time for which the renewal or revival is to continue.37-9
(5) That the corporation desiring to renew or revive its charter is, or37-10
has been, organized and carrying on the business authorized by its existing37-11
or original charter and amendments thereto, and desires to renew or37-12
continue through revival its existence pursuant to and subject to the37-13
provisions of this chapter.37-14
(b) A list of its president, secretary and treasurer and all of its directors37-15
and their post office box or street addresses, either residence or business.37-16
2. A corporation whose charter has not expired and is being renewed37-17
shall cause the certificate to be signed by its president or vice president and37-18
secretary or assistant secretary .37-19
37-20
37-21
of the voting power of the shares.37-22
3. A corporation seeking to revive its original or amended charter shall37-23
cause the certificate to be signed by a person or persons designated or37-24
appointed by the stockholders of the corporation .37-25
37-26
37-27
the written consent of stockholders of the corporation holding at least a37-28
majority of the voting power and must contain a recital that this consent37-29
was secured. If no stock has been issued, the certificate must contain a37-30
statement of that fact, and a majority of the directors then in office may37-31
designate the person to sign the certificate. The corporation shall pay to the37-32
secretary of state the fee required to establish a new corporation pursuant to37-33
the provisions of this chapter.37-34
4. The filed certificate, or a copy thereof which has been certified37-35
under the hand and seal of the secretary of state, must be received in all37-36
courts and places as prima facie evidence of the facts therein stated and of37-37
the existence and incorporation of the corporation therein named.37-38
Sec. 88. NRS 78.765 is hereby amended to read as follows: 78.765 1. The fee for filing a certificate changing the number of37-40
authorized shares pursuant to NRS 78.209 or a certificate of amendment to37-41
articles of incorporation that increases the corporation’s authorized stock or37-42
a certificate of correction that increases the corporation’s authorized stock37-43
is the difference between the fee computed at the rates specified in NRS38-1
78.760 upon the total authorized stock of the corporation, including the38-2
proposed increase, and the fee computed at the rates specified in NRS38-3
78.760 upon the total authorized capital, excluding the proposed increase.38-4
In no case may the amount be less than $75.38-5
2. The fee for filing a certificate of amendment to articles of38-6
incorporation that does not increase the corporation’s authorized stock or a38-7
certificate of correction that does not increase the corporation’s authorized38-8
stock is $75.38-9
3. The fee for filing a certificate38-10
amended certificate pursuant to NRS 78.1955 is $75.38-11
Sec. 89. NRS 78.770 is hereby amended to read as follows:38-12
78.770 1. The fee for filing articles of merger of two or more38-13
domestic corporations is the difference between the fee computed at the38-14
rates specified in NRS 78.760 upon the aggregate authorized stock of the38-15
corporation created by the merger and the fee so computed upon the38-16
aggregate amount of the total authorized stock of the constituent38-17
corporations.38-18
2. The fee for filing articles of merger of one or more domestic38-19
corporations with one or more foreign corporations is the difference38-20
between the fee computed at the rates specified in NRS 78.760 upon the38-21
aggregate authorized stock of the corporation created by the merger and the38-22
fee so computed upon the aggregate amount of the total authorized stock of38-23
the constituent corporations which have paid fees as required by NRS38-24
78.760 and 80.050.38-25
3. In no case may the amount paid be less than38-26
case may the amount paid pursuant to subsection 2 exceed $25,000.38-27
4. The fee for filing articles of exchange is $125.38-28
Sec. 90. NRS 78.795 is hereby amended to read as follows:38-29
78.795 1. Any natural person or corporation residing or located in38-30
this state may, on or after January 1 of any year but before January 31 of38-31
that year, register his willingness to serve as the resident agent of a38-32
domestic or foreign corporation, limited-liability company or limited38-33
partnership with the secretary of state. The registration must be38-34
accompanied by a fee of $25038-35
2. The secretary of state shall maintain a list of those persons who are38-36
registered pursuant to subsection 1 and make the list available to persons38-37
seeking to do business in this state.38-38
Sec. 91. NRS 78A.030 is hereby amended to read as follows:38-39
78A.030 1. Any corporation organized under chapter 78 of NRS may38-40
become a close corporation pursuant to this chapter by executing,38-41
38-42
certificate of amendment of the certificate of incorporation which must:39-1
(a) Contain a statement that the corporation elects to become a close39-2
corporation; and39-3
(b) Meet the requirements of subsection 2 of NRS 78A.020.39-4
2. Except as otherwise provided in subsection 3, the amendment must39-5
be adopted in accordance with the requirements of NRS 78.390.39-6
3. The amendment must be approved by a vote of the holders of record39-7
of at least two-thirds of the shares of each class of stock of the corporation39-8
that are outstanding and entitled to vote, unless the articles of incorporation39-9
or bylaws require approval by a greater proportion.39-10
Sec. 92. NRS 78A.090 is hereby amended to read as follows: 78A.090 1. A close corporation may operate without a board of39-12
directors if the certificate of incorporation contains a statement to that39-13
effect.39-14
2. An amendment to the certificate of incorporation eliminating a board39-15
of directors must be approved:39-16
(a) By all the shareholders of the corporation, whether or not otherwise39-17
entitled to vote on amendments; or39-18
(b) If no shares have been issued, by all subscribers for shares, if any, or39-19
if none, by the incorporators.39-20
3. While a corporation is operating without a board of directors as39-21
authorized by subsection 1:39-22
(a) All corporate powers must be exercised by or under the authority of,39-23
and the business and affairs of the corporation managed under the direction39-24
of, the shareholders.39-25
(b) Unless the articles of incorporation provide otherwise:39-26
(1) Action requiring the approval of the board of directors or of both39-27
the board of directors and the shareholders is authorized if approved by the39-28
shareholders; and39-29
(2) Action requiring a majority or greater percentage vote of the39-30
board of directors is authorized if approved by the majority or greater39-31
percentage of votes of the shareholders entitled to vote on the action.39-32
(c) A requirement by a state or the United States that a document39-33
delivered for filing contain a statement that specified action has been taken39-34
by the board of directors is satisfied by a statement that the corporation is a39-35
close corporation without a board of directors and that the action was39-36
approved by the shareholders.39-37
(d) The shareholders by resolution may appoint one or more39-38
shareholders to sign documents as designated directors.39-39
4. An amendment to the articles of incorporation that deletes the39-40
provision which eliminates a board of directors must be approved by the39-41
holders of at least two-thirds of the votes of each class or series of shares of40-1
the corporation, voting as separate voting groups, whether or not otherwise40-2
entitled to vote on amendments. The amendment must specify the number,40-3
names and mailing addresses of the directors of the corporation or describe40-4
who will perform the duties of the board of directors.40-5
5. As used in this section, "sign" means to execute or adopt a name,40-6
word or mark, including, without limitation, an electronic symbol as40-7
described in NRS 239.042, with the present intention to authenticate a40-8
document.40-9
Sec. 93. NRS 78A.190 is hereby amended to read as follows:40-10
78A.190 1. The status of a corporation as a close corporation40-11
terminates if one or more of the provisions or conditions of this chapter40-12
cease to exist or be fulfilled unless:40-13
(a) Within 30 days after the occurrence of the event, or within 30 days40-14
after the event has been discovered by the corporation, whichever is later,40-15
the corporation files with the secretary of state40-16
40-17
condition included in the certificate of incorporation to qualify the40-18
corporation as a close corporation has ceased to be applicable and furnishes40-19
a copy of the certificate to each stockholder; and40-20
(b) The corporation, concurrently with the filing of a certificate, takes40-21
such steps as are necessary to correct the situation that threatens the status40-22
as a close corporation, including the refusal to register the transfer of stock40-23
which has been wrongfully transferred as provided by NRS 78A.050 or40-24
commencing a proceeding under subsection 2.40-25
2. Upon the suit of the close corporation or any stockholder, the court40-26
has jurisdiction to:40-27
(a) Issue all orders necessary to prevent the corporation from losing its40-28
status as a close corporation.40-29
(b) Restore the status of the corporation as a close corporation by40-30
enjoining or setting aside any act or threatened act on the part of the40-31
corporation or a stockholder that would be inconsistent with any of the40-32
provisions or conditions required or permitted by this chapter to be stated40-33
in the certificate of incorporation of a close corporation, unless it is an act40-34
approved in accordance with NRS 78A.050.40-35
(c) Enjoin or set aside any transfer or threatened transfer of stock of a40-36
close corporation that is contrary to the terms of the certificate of40-37
incorporation or of any permitted restriction on transfer.40-38
(d) Enjoin any public offering or threatened public offering of stock of40-39
the close corporation.41-1
Sec. 94. Chapter 80 of NRS is hereby amended by adding thereto a41-2
new section to read as follows:41-3
As used in this chapter, unless the context otherwise requires, "signed"41-4
means to have executed or adopted a name, word or mark, including,41-5
without limitation, an electronic symbol as described in NRS 239.042,41-6
with the present intention to authenticate a document.41-7
Sec. 95. NRS 80.007 is hereby amended to read as follows:41-8
80.007 1. A foreign corporation may correct a document filed by the41-9
secretary of state if the document contains an incorrect statement or was41-10
defectively executed, attested, sealed41-11
verified.41-12
2. To correct a document, the corporation shall:41-13
(a) Prepare a certificate of correction which:41-14
(1) States the name of the corporation;41-15
(2) Describes the document, including, without limitation, its filing41-16
date;41-17
(3) Specifies the incorrect statement and the reason it is incorrect or41-18
the manner in which the execution41-19
defective;41-20
(4) Corrects the incorrect statement or defective execution; and41-21
(5) Is signed by an officer of the corporation; and41-22
(b) Deliver the certificate to the secretary of state for filing.41-23
3. A certificate of correction is effective on the effective date of the41-24
document it corrects except as to persons relying on the uncorrected41-25
document and adversely affected by the correction. As to those persons, the41-26
certificate is effective when filed.41-27
Sec. 96. NRS 80.010 is hereby amended to read as follows: 80.010 1. Before commencing or doing any business in this state,41-29
every corporation organized pursuant to the laws of another state, territory,41-30
the District of Columbia, a dependency of the United States or a foreign41-31
country, that enters this state to do business must:41-32
(a) File in the office of the secretary of state of this state:41-33
(1) A certificate of corporate existence issued not more than 90 days41-34
before the date of filing by an authorized officer of the jurisdiction of its41-35
incorporation setting forth the filing of documents and instruments related41-36
to the articles of incorporation, or the governmental acts or other instrument41-37
or authority by which the corporation was created. If the certificate is in a41-38
language other than English, a translation, together with the oath of the41-39
translator and his attestation of its accuracy, must be attached to the41-40
certificate.41-41
(2) A certificate of acceptance of appointment executed by its resident41-42
agent, who must be a resident or located in this state. The certificate must41-43
set forth the name of the resident agent, his street address for the service of42-1
process, and his mailing address if different from his street address. The42-2
street address of the resident agent is the registered office of the42-3
corporation in this state.42-4
(3) A statement executed by an officer of the corporation42-5
42-6
42-7
forth:42-8
(I) A general description of the purposes of the corporation; and42-9
(II) The authorized stock of the corporation and the number and42-10
par value of shares having par value and the number of shares having no42-11
par value.42-12
(b) Lodge in the office of the secretary of state a copy of the document42-13
most recently filed by the corporation in the jurisdiction of its incorporation42-14
setting forth the authorized stock of the corporation, the number of42-15
par-value shares and their par value, and the number of no-par-value shares.42-16
2. The secretary of state shall not file the documents required by42-17
subsection 1 for any foreign corporation whose name is42-18
42-19
42-20
42-21
42-22
42-23
42-24
from the names of all other artificial persons formed, organized,42-25
registered or qualified pursuant to the provisions of this Title that are on42-26
file in the office of the secretary of state and all names that are reserved42-27
in the office of the secretary of state pursuant to the provisions of this42-28
Title, unless the written , acknowledged consent of the holder of the42-29
42-30
requested similar name accompanies the articles of incorporation.42-31
3. The secretary of state shall not accept for filing the documents42-32
required by subsection 1 or NRS 80.110 for any foreign corporation if the42-33
name of the corporation contains the words "engineer," "engineered,"42-34
"engineering," "professional engineer" or "licensed engineer" unless the42-35
state board of professional engineers and land surveyors certifies that:42-36
(a) The principals of the corporation are licensed to practice engineering42-37
pursuant to the laws of this state; or42-38
(b) The corporation is exempt from the prohibitions of NRS 625.520.42-39
4. The secretary of state shall not accept for filing the documents42-40
required by subsection 1 or NRS 80.110 for any foreign corporation if it42-41
appears from the documents that the business to be carried on by the42-42
corporation is subject to supervision by the commissioner of financial42-43
institutions, unless the commissioner certifies that:43-1
(a) The corporation has obtained the authority required to do business in43-2
this state; or43-3
(b) The corporation is not subject to or is exempt from the requirements43-4
for obtaining such authority.43-5
5. The secretary of state may adopt regulations that interpret the43-6
requirements of this section.43-7
Sec. 97. NRS 80.012 is hereby amended to read as follows: 80.012 1. The secretary of state, when requested so to do, shall43-9
reserve, for a period of 90 days, the right to use any name available43-10
43-11
corporation. During the period, a name so reserved is not available for use43-12
or reservation by any43-13
43-14
qualifying in the office of the secretary of state pursuant to the provisions43-15
of this Title without the written , acknowledged consent of the person at43-16
whose request the reservation was made.43-17
2. The use by any43-18
43-19
NRS 80.01043-20
the document under which the artificial person is formed, organized,43-21
registered or qualified has been filed by the secretary of state.43-22
Sec. 98. NRS 80.015 is hereby amended to read as follows:43-23
80.015 1. For the purposes of this chapter, the following activities do43-24
not constitute doing business in this state:43-25
(a) Maintaining, defending or settling any proceeding;43-26
(b) Holding meetings of the board of directors or stockholders or43-27
carrying on other activities concerning internal corporate affairs;43-28
(c) Maintaining bank accounts;43-29
(d) Maintaining offices or agencies for the transfer, exchange and43-30
registration of the corporation’s own securities or maintaining trustees or43-31
depositaries with respect to those securities;43-32
(e) Making sales through independent contractors;43-33
(f) Soliciting or receiving orders outside of this state through or in43-34
response to letters, circulars, catalogs or other forms of advertising,43-35
accepting those orders outside of this state and filling them by shipping43-36
goods into this state;43-37
(g) Creating or acquiring indebtedness, mortgages and security interests43-38
in real or personal property;43-39
(h) Securing or collecting debts or enforcing mortgages and security43-40
interests in property securing the debts;43-41
(i) Owning, without more, real or personal property;43-42
(j) Isolated transactions completed within 30 days and not a part of a43-43
series of similar transactions;44-1
(k) The production of motion pictures as defined in NRS 231.020;44-2
(l) Transacting business as an out-of-state depository institution pursuant44-3
to the provisions of Title 55 of NRS; and44-4
(m) Transacting business in interstate commerce.44-5
2. The list of activities in subsection 1 is not exhaustive.44-6
3. A person who is not doing business in this state within the meaning44-7
of this section need not qualify or comply with any provision of NRS44-8
80.010 to44-9
Title 55 or 56 of NRS unless he:44-10
(a) Maintains an office in this state for the transaction of business; or44-11
(b) Solicits or accepts deposits in the state, except pursuant to the44-12
provisions of chapter 666 or 666A of NRS.44-13
Sec. 99. NRS 80.030 is hereby amended to read as follows:44-14
80.030 1. Each foreign corporation admitted to do business in this44-15
state shall, within 30 days after the filing of any document amendatory or44-16
otherwise relating to the original articles in the place of its creation, file in44-17
the office of the secretary of state:44-18
(a) A copy of the document certified by an authorized officer of the44-19
place of its creation, or a certificate evidencing the filing, issued by the44-20
authorized officer of the place of its creation with whom the document was44-21
filed; and44-22
(b) A statement of an officer of the corporation44-23
44-24
reflected by the filing of the document, showing its relation to the name,44-25
authorized capital stock, or general purposes.44-26
2. When a foreign corporation authorized to do business in this state44-27
becomes a constituent of a merger permitted by the laws of the state or44-28
country in which it is incorporated, it shall, within 30 days after the merger44-29
becomes effective, file a copy of the agreement of merger filed in the place44-30
of its creation, certified by an authorized officer of the place of its creation,44-31
or a certificate, issued by the proper officer of the place of its creation,44-32
attesting to the occurrence of the event, in the office of the secretary of44-33
state.44-34
3. The secretary of state may revoke the right of a foreign corporation44-35
to transact business in this state if it fails to file the documents required by44-36
this section or pay the fees incident to that filing.44-37
Sec. 100. NRS 80.070 is hereby amended to read as follows: 80.070 1. A foreign corporation may change its resident agent by44-39
filing with the secretary of state:44-40
(a) A certificate44-41
44-42
setting forth44-43
45-1
(1) The name of the corporation;45-2
(2) The name and street address of the present resident agent; and45-3
(3) The name and street address of the new resident agent; and45-4
(b) A certificate of acceptance executed by the new resident agent45-5
which must be a part of or attached to the certificate of change.45-6
The change authorized by this subsection becomes effective upon the45-7
filing of the certificate of change.45-8
2. A person who has been designated by a foreign corporation as45-9
resident agent may file with the secretary of state a signed statement that he45-10
is unwilling to continue to act as the agent of the corporation for the service45-11
of process.45-12
3. Upon the filing of the statement of resignation with the secretary of45-13
state, the capacity of the resigning person as resident agent terminates. If45-14
the statement of resignation is not accompanied by45-15
statement of the corporation appointing a successor resident agent, the45-16
resigning resident agent shall give written notice, by mail, to the45-17
corporation, of the filing of the statement and its effect. The notice must be45-18
addressed to any officer of the corporation other than the resident agent.45-19
4. If a resident agent dies, resigns or moves from the state, the45-20
corporation, within 30 days thereafter, shall file with the secretary of state a45-21
certificate of acceptance executed by the new resident agent. The certificate45-22
must set forth the name of the new resident agent, his street address for the45-23
service of process, and his mailing address if different from his street45-24
address.45-25
5. A corporation that fails to file a certificate of acceptance executed45-26
by a new resident agent within 30 days45-27
removal of its resident agent shall be deemed in default and is subject to the45-28
provisions of NRS 80.150 and 80.160.45-29
Sec. 101. NRS 80.110 is hereby amended to read as follows:45-30
80.110 1. Each foreign corporation doing business in this state shall,45-31
45-32
filing of its certificate of corporate existence with the secretary of state, and45-33
annually thereafter on or before the last day of the month in which the45-34
anniversary date of its qualification to do business in this state occurs in45-35
each year, file with the secretary of state , on a form furnished by him, a45-36
list of its president, secretary and treasurer or their equivalent, and all of its45-37
directors and a designation of its resident agent in this state, signed by an45-38
officer of the corporation.45-39
2. Upon filing the list and designation, the corporation shall pay to the45-40
secretary of state a fee of $85.45-41
3. The secretary of state shall, 60 days before the last day for filing the45-42
annual list required by subsection 1, cause to be mailed to each corporation45-43
required to comply with the provisions of NRS 80.110 to 80.170, inclusive,46-1
which has not become delinquent, the blank forms to be completed and46-2
filed with him. Failure of any corporation to receive the forms does not46-3
excuse it from the penalty imposed by the provisions of NRS 80.110 to46-4
80.170, inclusive.46-5
4. An annual list for a corporation not in default which is received by46-6
the secretary of state more than 60 days before its due date shall be deemed46-7
an amended list for the previous year46-8
requirements of subsection 1 for the year to which the due date is46-9
applicable.46-10
Sec. 102. NRS 80.120 is hereby amended to read as follows:46-11
80.12046-12
or annual list of officers and directors and designation of resident agent46-13
46-14
appropriate fee for the filing, the canceled check received by the46-15
corporation constitutes a certificate authorizing it to transact its business46-16
within this state until the last day of the month in which the anniversary of46-17
its qualification to transact business occurs in the next succeeding calendar46-18
year. If the corporation desires a formal certificate upon its payment of the46-19
initial or annual fee, its payment must be accompanied by a self-addressed,46-20
stamped envelope.46-21
Sec. 103. Chapter 81 of NRS is hereby amended by adding thereto a46-22
new section to read as follows:46-23
As used in this chapter, unless the context otherwise requires, "sign"46-24
means to execute or adopt a name, word or mark, including, without46-25
limitation, an electronic symbol as described in NRS 239.042, with the46-26
present intention to authenticate a document.46-27
Sec. 104. NRS 81.060 is hereby amended to read as follows:46-28
81.060 1. The articles of incorporation must be:46-29
(a) Subscribed by three or more of the original members, a majority of46-30
whom must be residents of this state.46-31
(b)46-32
46-33
46-34
executed by the resident agent of the corporation, in the office of the46-35
secretary of state in all respects in the same manner as other articles of46-36
incorporation are filed.46-37
2. If a corporation formed under NRS 81.010 to 81.160, inclusive, is46-38
authorized to issue stock there must be paid to the secretary of state for46-39
filing the articles of incorporation the fee applicable to the amount of46-40
authorized stock of the corporation which the secretary of state is required46-41
by law to collect upon the filing of articles of incorporation which authorize46-42
the issuance of stock.47-1
3. The secretary of state shall issue to the corporation over the great47-2
seal of the state a certificate that a copy of the articles containing the47-3
required statements of facts has been filed in his office.47-4
4. Upon the issuance of the certificate by the secretary of state, the47-5
persons signing the articles and their associates and successors are a body47-6
politic and corporate. When so filed, the articles of incorporation or47-7
certified copies thereof must be received in all the courts of this state, and47-8
other places, as prima facie evidence of the facts contained therein.47-9
Sec. 105. NRS 81.200 is hereby amended to read as follows:47-10
81.200 1. Every association formed under NRS 81.170 to 81.270,47-11
inclusive, shall prepare articles of association in writing, setting forth:47-12
(a) The name of the association.47-13
(b) The purpose for which it is formed.47-14
(c) The name of the person designated as the resident agent, the street47-15
address for service of process, and the mailing address if different from the47-16
street address.47-17
(d) The term for which it is to exist, which may be perpetual.47-18
(e) The number of the directors thereof, and the names and residences of47-19
those selected for the first year.47-20
(f) The amount which each member is to pay upon admission as a fee47-21
for membership, and that each member signing the articles has actually paid47-22
the fee.47-23
(g) That the interest and right of each member therein is to be equal.47-24
(h) The name and post office box or street address, either residence or47-25
business, of each of the persons executing the articles of association.47-26
2. The articles of association must be subscribed by the original47-27
associates or members .47-28
47-29
3. The articles so subscribed47-30
together with a certificate of acceptance of appointment executed by the47-31
resident agent for the association, in the office of the secretary of state, who47-32
shall furnish a certified copy thereof. From the time of the filing in the47-33
office of the secretary of state, the association may exercise all the powers47-34
for which it was formed.47-35
Sec. 106. NRS 81.450 is hereby amended to read as follows:47-36
81.450 1. The articles of incorporation must be:47-37
(a) Subscribed by three or more of the original members, a majority of47-38
whom must be residents of this state.47-39
(b)47-40
48-1
48-2
executed by the resident agent for the corporation, in the office of the48-3
secretary of state in all respects in the same manner as other articles of48-4
incorporation are filed.48-5
2. The secretary of state shall issue to the corporation over the great48-6
seal of the state a certificate that a copy of the articles containing the48-7
required statements of facts has been filed in his office.48-8
3. Upon the issuance of the certificate by the secretary of state the48-9
persons signing the articles and their associates and successors are a body48-10
politic and corporate. When so filed, the articles of incorporation or48-11
certified copies thereof must be received in all the courts of this state, and48-12
other places, as prima facie evidence of the facts contained therein.48-13
Sec. 107. Chapter 82 of NRS is hereby amended by adding thereto the48-14
provisions set forth as sections 108 and 109 of this act.48-15
Sec. 108. "Sign" means to affix a signature to a document.48-16
Sec. 109. "Signature" means a name, word or mark executed or48-17
adopted by a person with the present intention to authenticate a48-18
document. The term includes, without limitation, an electronic symbol as48-19
described in NRS 239.042.48-20
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 NRS48-22
82.011 to 82.041, inclusive, and sections 108 and 109 of this act have the48-23
meanings ascribed to them in those sections.48-24
Sec. 111. NRS 82.061 is hereby amended to read as follows:48-25
82.061 1. A certificate of election to accept this chapter pursuant to48-26
NRS 82.056 must be signed by the president or a vice president and by the48-27
secretary or an assistant secretary48-28
48-29
must set forth:48-30
(a) The name of the corporation.48-31
(b) A statement by the corporation that it has elected to accept this48-32
chapter and adopt new articles of incorporation conforming to the48-33
provisions of this chapter and any other statutes pursuant to which the48-34
corporation may have been organized.48-35
(c) If there are members or stockholders entitled to vote thereon, a48-36
statement setting forth the date of the meeting of the members or48-37
stockholders at which the election to accept this chapter and adopt new48-38
articles was made, that a quorum was present at the meeting and that48-39
acceptance and adoption was authorized by at least a majority of the votes48-40
which members or stockholders present at the meeting in person or by48-41
proxy were entitled to cast.49-1
(d) If there are no members or stockholders entitled to vote thereon, a49-2
statement of that fact, the date of the meeting of the board of directors at49-3
which the election to accept and adopt was made, that a quorum was49-4
present at the meeting and that the acceptance and adoption were49-5
authorized by a majority vote of the directors present at the meeting.49-6
(e) A statement that, in addition, the corporation followed the49-7
requirements of the law under which it was organized, its old articles of49-8
incorporation and its old bylaws so far as applicable in effecting the49-9
acceptance.49-10
(f) A statement that the attached copy of the articles of incorporation of49-11
the corporation are the new articles of incorporation of the corporation.49-12
(g) If the corporation has issued shares of stock, a statement of that fact49-13
including the number of shares theretofore authorized, the number issued49-14
and outstanding and that upon the effective date of the certificate of49-15
acceptance the authority of the corporation to issue shares of stock is49-16
thereby terminated.49-17
2. The certificate so signed49-18
office of the secretary of state.49-19
Sec. 112. NRS 82.063 is hereby amended to read as follows:49-20
82.063 1. The board of directors of a corporation without shares of49-21
stock which was organized before October 1, 1991, pursuant to any49-22
provision of chapter 81 of NRS or a predecessor statute and whose49-23
permissible term of existence as stated in the articles of incorporation has49-24
expired may, within 10 years after the date of the expiration of its49-25
existence, elect to revive its charter and accept this chapter by adopting a49-26
resolution reviving the expired charter and adopting new articles of49-27
incorporation conforming to this chapter and any other statutes pursuant to49-28
which the corporation may have been organized. The new articles of49-29
incorporation need not contain the names, addresses, signatures or49-30
acknowledgments of the incorporators.49-31
2. A certificate of election to accept this chapter pursuant to this49-32
section must be signed by the president or a vice president49-33
49-34
49-35
(a) The name of the corporation.49-36
(b) A statement by the corporation that it has elected to accept this49-37
chapter and adopt new articles of incorporation conforming to the49-38
provisions of this chapter and any other statutes pursuant to which the49-39
corporation may have been organized.49-40
(c) A statement by the corporation that since the expiration of its charter49-41
it has remained organized and continued to carry on the activities for which50-1
it was formed and authorized by its original articles of incorporation and50-2
amendments thereto, and desires to continue through revival its existence50-3
pursuant to and subject to the provisions of this chapter.50-4
(d) A statement that the attached copy of the articles of incorporation of50-5
the corporation are the new articles of incorporation of the corporation.50-6
(e) A statement setting forth the date of the meeting of the board of50-7
directors at which the election to accept and adopt was made, that a quorum50-8
was present at the meeting and that the acceptance and adoption were50-9
authorized by a majority vote of the directors present at the meeting.50-10
3. The certificate so signed50-11
acceptance of appointment executed by the resident agent of the50-12
corporation50-13
4. The new articles of incorporation become effective on the date of50-14
filing the certificate. The corporation’s existence continues from the date of50-15
expiration of the original term, with all the corporation’s rights, franchises,50-16
privileges and immunities and subject to all its existing and preexisting50-17
debts, duties and liabilities.50-18
Sec. 113. NRS 82.081 is hereby amended to read as follows:50-19
82.081 1. One or more natural persons may associate to establish a50-20
corporation no part of the income or profit of which is distributable to its50-21
members, directors or officers, except as otherwise provided in this chapter,50-22
for the transaction of any lawful business, or to promote or conduct any50-23
legitimate object or purpose, pursuant and subject to the requirements of50-24
this chapter, by:50-25
(a) Executing50-26
of state articles of incorporation; and50-27
(b) Filing a certificate of acceptance of appointment, executed by the50-28
resident agent of the corporation, in the office of the secretary of state.50-29
2. The secretary of state shall require articles of incorporation to be in50-30
the form prescribed by NRS 82.086. If any articles are defective in this50-31
respect, the secretary of state shall return them for correction.50-32
Sec. 114. NRS 82.086 is hereby amended to read as follows:50-33
82.086 The articles of incorporation must set forth:50-34
1. The name of the corporation. A name appearing to be that of a50-35
natural person and containing a given name or initials must not be used as a50-36
corporate name except with an additional word or words such as50-37
"Incorporated," "Inc.," "Limited," "Ltd.," "Company," "Co.,"50-38
"Corporation," "Corp.," or other word which identifies it as not being a50-39
natural person.50-40
2. The name of the person designated as the corporation’s resident50-41
agent, his street address where he maintains an office for service of process,50-42
and his mailing address if different from the street address.50-43
3. That the corporation is a nonprofit corporation.51-1
4. The nature of the business, or objects or purposes proposed to be51-2
transacted, promoted or carried on by the corporation. It is sufficient to51-3
state, either alone or with other purposes, that the corporation may engage51-4
in any lawful activity, subject to expressed limitations, if any. Such a51-5
statement makes all lawful activities within the objects or purposes of the51-6
corporation.51-7
5.51-8
51-9
box or street addresses, residence or business, of the first board of directors51-10
or trustees, together with any desired provisions relative to the right to51-11
change the number of directors.51-12
6. The names and post office box or street address, residence or51-13
business, of each of the incorporators signing the articles of incorporation.51-14
Sec. 115. NRS 82.096 is hereby amended to read as follows: 82.096 1. The name51-16
distinguishable on the records of the secretary of state from the names of51-17
all other artificial persons formed, organized51-18
51-19
or qualified pursuant to the provisions of this Title that are on file in the51-20
office of the secretary of state51-21
office of the secretary of state pursuant to the provisions of this Title. If a51-22
proposed name is not so distinguishable, the secretary of state shall return51-23
the articles of incorporation containing it to the incorporator, unless the51-24
written , acknowledged consent of the holder of the51-25
file or reserved name to use the same name or the requested similar name51-26
accompanies the articles of incorporation.51-27
2. For the purposes of this section and NRS 82.101, a proposed name51-28
is not51-29
reserved name solely because one or the other contains distinctive lettering,51-30
a distinctive mark, a trade-mark or a trade name, or any combination of51-31
these.51-32
3. The name of a corporation whose charter has been revoked,51-33
51-34
51-35
51-36
for use by any other artificial person.51-37
4. The secretary of state may adopt regulations that interpret the51-38
requirements of this section.51-39
Sec. 116. NRS 82.101 is hereby amended to read as follows: 82.101 1. The secretary of state, when requested to do so, shall51-41
reserve, for a period of 90 days, the right to use any name available under51-42
NRS 82.096 for the use of any proposed corporation. During the period, a51-43
name so reserved is not available for use or reservation by any52-1
52-2
other artificial person forming, organizing, registering or qualifying in52-3
the office of the secretary of state pursuant to the provisions of this Title52-4
without the written , acknowledged consent of the person at whose request52-5
the reservation was made.52-6
2. The use by any52-7
52-8
in violation of subsection 1 or NRS 82.09652-9
may be enjoined, even if the52-10
52-11
52-12
organized, registered or qualified has been filed by the secretary of state.52-13
Sec. 117. NRS 82.346 is hereby amended to read as follows:52-14
82.346 1. If the first meeting of the directors has not taken place and52-15
if there are no members, a majority of the incorporators of a corporation52-16
may amend the original articles by executing and52-17
proving in the manner required for original articles, and filing with the52-18
secretary of state, a certificate amending, modifying, changing or altering52-19
the original articles, in whole or in part. The certificate must:52-20
(a) Declare that the signers thereof are a majority of the original52-21
incorporators of the corporation;52-22
(b) State the date upon which the original articles were filed with the52-23
secretary of state; and52-24
(c) Affirmatively declare that to the date of the certification no meeting52-25
of the directors has taken place and the corporation has no members other52-26
than the incorporators.52-27
2. The amendment is effective upon the filing of the certificate with the52-28
secretary of state.52-29
3. This section does not permit the insertion of any matter not in52-30
conformity with this chapter.52-31
4. The secretary of state shall charge the fee allowed by law for filing52-32
the amended certificate of incorporation.52-33
Sec. 118. NRS 82.351 is hereby amended to read as follows:52-34
82.351 1. A corporation whose directors have held a first meeting or52-35
which has members who are not incorporators may amend its articles in any52-36
of the following respects:52-37
(a) By addition to its corporate powers and purposes, or diminution52-38
thereof, or both.52-39
(b) By substitution of other powers and purposes, in whole or in part, for52-40
those prescribed by its articles of incorporation.52-41
(c) By changing the name of the corporation.52-42
(d) By making any other change or alteration in its articles of52-43
incorporation that may be desired.53-1
2. All such changes or alterations may be effected by one certificate of53-2
amendment. Articles so amended, changed or altered may contain only53-3
such provisions as it would be lawful and proper to insert in original53-4
articles, pursuant to NRS 82.086 and 82.091 or the other statutes governing53-5
the contents of the corporation’s articles, if the original articles were53-6
executed53-7
Sec. 119. NRS 82.356 is hereby amended to read as follows:53-8
82.356 1. Every amendment adopted pursuant to the provisions of53-9
NRS 82.351 must be made in the following manner:53-10
(a) The board of directors must adopt a resolution setting forth the53-11
amendment proposed, approve it and, if the corporation has members53-12
entitled to vote on an amendment to the articles, call a meeting, either53-13
annual or special, of the members. The amendment must also be approved53-14
by every public official or other person whose approval of an amendment53-15
of articles is required by the articles.53-16
(b) At the meeting of members, of which notice must be given to each53-17
member entitled to vote pursuant to the provisions of this section, a vote of53-18
the members entitled to vote in person or by proxy must be taken for and53-19
against the proposed amendment. A majority of a quorum of the voting53-20
power of the members or such greater proportion of the voting power of53-21
members as may be required in the case of a vote by classes, as provided in53-22
subsection 3, or as may be required by the articles, must vote in favor of the53-23
amendment.53-24
(c) Upon approval of the amendment by the directors, or if the53-25
corporation has members entitled to vote on an amendment to the articles,53-26
by both the directors and those members, and such other persons or public53-27
officers, if any, as are required to do so by the articles, the chairman of the53-28
board or the president or vice president, and the secretary or assistant53-29
secretary, must execute a certificate setting forth the amendment, or setting53-30
forth the articles as amended, that the public officers or other persons, if53-31
any, required by the articles have approved the amendment, and the vote of53-32
the members and directors by which the amendment was adopted.53-33
53-34
53-35
53-36
53-37
(d) The certificate so executed53-38
office of the secretary of state.53-39
2. Upon filing the certificate, the articles of incorporation are amended53-40
accordingly.53-41
3. If any proposed amendment would alter or change any preference or53-42
any relative or other right given to any class of members, then the53-43
amendment must be approved by the vote, in addition to the affirmative54-1
vote otherwise required, of the holders of a majority of a quorum of the54-2
voting power of each class of members affected by the amendment54-3
regardless of limitations or restrictions on their voting power.54-4
4. In the case of any specified amendments, the articles may require a54-5
larger vote of members than that required by this section.54-6
Sec. 120. NRS 82.466 is hereby amended to read as follows:54-7
82.466 1. A federal court may take the same actions with respect to54-8
corporations governed by this chapter as a federal court may take with54-9
respect to corporations governed by chapter 78 of NRS under subsection 154-10
of NRS 78.622.54-11
2. A corporation governed by this chapter shall file with the secretary54-12
of state a certified copy of the54-13
and the54-14
54-15
Sec. 121. NRS 82.471 is hereby amended to read as follows:54-16
82.471 1. Whenever any corporation becomes insolvent or suspends54-17
its ordinary business for want of funds to carry on the business, or if its54-18
business has been and is being conducted at a great loss and greatly54-19
prejudicial to the interest of its creditors or members, creditors holding 1054-20
percent of the outstanding indebtedness, or members, if any, having 1054-21
percent of the voting power to elect directors, may, by petition or bill of54-22
complaint setting forth the facts and circumstances of the case, apply to the54-23
district court of the county in which the registered office of the corporation54-24
is located for a writ of injunction and the appointment of a receiver or54-25
receivers or trustee or trustees.54-26
2. The court, being satisfied by affidavit or otherwise of the sufficiency54-27
of the application and of the truth of the allegations contained in the54-28
petition or bill, and upon hearing after such notice as the court by order54-29
may direct, shall proceed in a summary way to hear the affidavits, proofs54-30
and allegations which may be offered in behalf of the parties.54-31
3. If upon the inquiry it appears to the court that the corporation has54-32
become insolvent and is not about to resume its business in a short time54-33
thereafter, or that its business has been and is being conducted at a great54-34
loss and greatly prejudicial to the interests of its creditors or members, so54-35
that its business cannot be conducted with safety to the public, it may issue54-36
an injunction to restrain the corporation and its officers and agents from54-37
exercising any of its privileges or franchises and from collecting or54-38
receiving any debts or paying out, selling, assigning or transferring any of54-39
its estate,54-40
receiver appointed by the court, until the court otherwise orders.54-41
54-42
54-43
55-1
55-2
55-3
55-4
55-5
55-6
55-7
Sec. 122. NRS 82.491 is hereby amended to read as follows:55-8
82.491 1. The court may appoint a temporary receiver upon the same55-9
grounds and pursuant to the same procedure as provided in the Nevada55-10
Rules of Civil Procedure for granting a temporary restraining order. A55-11
hearing must be held on the appointment of a temporary receiver within 1555-12
days after the receiver’s appointment, unless the appointment is extended55-13
by order of the court or upon stipulation of the parties.55-14
2. The court may, if good cause exists, appoint one or more receivers.55-15
Directors or trustees who have not been guilty of negligence or active55-16
breach of duty must be preferred in making the appointment.55-17
3. Receivers so appointed have, among the usual powers, all the55-18
functions, powers, tenure and duties to be exercised under the direction of55-19
the court as are conferred on receivers and as provided in NRS 82.476 and55-20
82.481 whether the corporation is insolvent or not.55-21
4. The court may, at any time, grant lesser equitable relief, order a55-22
partial liquidation, terminate the receivership, or dissolve or terminate the55-23
corporation as would be just and proper in the circumstances.55-24
55-25
55-26
55-27
55-28
55-29
55-30
55-31
55-32
55-33
55-34
Sec. 123. NRS 82.546 is hereby amended to read as follows:55-35
82.546 1. Any corporation which did exist or is existing pursuant to55-36
the laws of this state may, upon complying with the provisions of NRS55-37
78.150 and 82.193, procure a renewal or revival of its charter for any55-38
period, together with all the rights, franchises, privileges and immunities,55-39
and subject to all its existing and preexisting debts, duties and liabilities55-40
secured or imposed by its original charter and amendments thereto, or its55-41
existing charter, by filing:55-42
(a) A certificate with the secretary of state, which must set forth:56-1
(1) The name of the corporation, which must be the name of the56-2
corporation at the time of the renewal or revival, or its name at the time its56-3
original charter expired.56-4
(2) The name and street address of the resident agent of the filing56-5
corporation, and his mailing address if different from his street address.56-6
(3) The date when the renewal or revival of the charter is to56-7
commence or be effective, which may be, in cases of a revival, before the56-8
date of the certificate.56-9
(4) Whether or not the renewal or revival is to be perpetual, and, if56-10
not perpetual, the time for which the renewal or revival is to continue.56-11
(5) That the corporation desiring to renew or revive its charter is, or56-12
has been, organized and carrying on the business authorized by its existing56-13
or original charter and amendments thereto, and desires to renew or56-14
continue through revival its existence pursuant to and subject to the56-15
provisions of this chapter.56-16
(b) A list of its president, secretary and treasurer and all of its directors56-17
and their post office box and street addresses, either residence or business.56-18
2. A corporation whose charter has not expired and is being renewed56-19
shall cause the certificate to be signed by its president or vice president and56-20
secretary or assistant secretary .56-21
56-22
The certificate must be approved by a majority of the last-appointed56-23
surviving directors.56-24
3. A corporation seeking to revive its original or amended charter shall56-25
cause the certificate to be signed by its president or vice president and56-26
secretary or assistant secretary .56-27
56-28
The execution and filing of the certificate must be approved unanimously56-29
by the last-appointed surviving directors of the corporation and must56-30
contain a recital that unanimous consent was secured. The corporation shall56-31
pay to the secretary of state the fee required to establish a new corporation56-32
pursuant to the provisions of this chapter.56-33
4. The filed certificate, or a copy thereof which has been certified56-34
under the hand and seal of the secretary of state, must be received in all56-35
courts and places as prima facie evidence of the facts therein stated and of56-36
the existence and incorporation of the corporation named therein.56-37
Sec. 124. Chapter 84 of NRS is hereby amended by adding thereto a56-38
new section to read as follows:56-39
As used in this chapter, unless the context otherwise requires, "signed"56-40
means to have executed or adopted a name, word or mark, including,56-41
without limitation, an electronic symbol as described in NRS 239.042,56-42
with the present intention to authenticate a document.57-1
Sec. 125. NRS 84.020 is hereby amended to read as follows:57-2
84.020 An archbishop, bishop, president, trustee in trust, president of57-3
stake, president of congregation, overseer, presiding elder, district57-4
superintendent, other presiding officer or clergyman of a church or57-5
religious society or denomination, who has been chosen, elected or57-6
appointed in conformity with the constitution, canons, rites, regulations or57-7
discipline of the church or religious society or denomination, and in whom57-8
is vested the legal title to property held for the purposes, use or benefit of57-9
the church or religious society or denomination, may make and subscribe57-10
written articles of incorporation, in duplicate,57-11
57-12
57-13
executed by the resident agent of the corporation, in the office of the57-14
secretary of state and retain possession of the other.57-15
Sec. 126. NRS 84.060 is hereby amended to read as follows:57-16
84.060 All deeds and other instruments in writing57-17
57-18
the person representing the corporation.57-19
57-20
57-21
Sec. 127. NRS 84.120 is hereby amended to read as follows:57-22
84.120 1. A resident agent who wishes to resign shall file with the57-23
secretary of state a signed statement for each corporation sole that he is57-24
unwilling to continue to act as the agent of the corporation for the service57-25
of process.57-26
resignation is not effective until the signed statement is filed with the57-27
secretary of state.57-28
2. The statement of resignation may contain57-29
statement of the affected corporation sole appointing a successor resident57-30
agent for that corporation. A certificate of acceptance executed by the new57-31
resident agent, stating the full name, complete street address and, if57-32
different from the street address, mailing address of the new resident agent,57-33
must accompany the statement appointing a successor resident agent.57-34
3. Upon the filing of the statement of resignation with the secretary of57-35
state, the capacity of the resigning person as resident agent terminates. If57-36
the statement of resignation contains no statement by the corporation sole57-37
appointing a successor resident agent, the resigning resident agent shall57-38
immediately give written notice, by mail, to the corporation of the filing of57-39
the statement and its effect. The notice must be addressed to the person in57-40
whom is vested the legal title to property specified in NRS 84.020.57-41
4. If a resident agent dies, resigns or removes from the state, the57-42
corporation sole, within 30 days thereafter, shall file with the secretary of57-43
state a certificate of acceptance executed by the new resident agent. The58-1
certificate must set forth the full name and complete street address of the58-2
new resident agent for the service of process, and may have a separate58-3
mailing address, such as a post office box, which may be different from the58-4
street address.58-5
5. A corporation sole that fails to file a certificate of acceptance58-6
executed by the new resident agent within 30 days after the death,58-7
resignation or removal of its former resident agent shall be deemed in58-8
default and is subject to the provisions of NRS 84.130 and 84.140.58-9
Sec. 128. Chapter 86 of NRS is hereby amended by adding thereto the58-10
provisions set forth as sections 129 to 133, inclusive, of this act.58-11
Sec. 129. "Sign" means to affix a signature to a document.58-12
Sec. 130. "Signature" means a name, word or mark executed or58-13
adopted by a person with the present intention to authenticate a58-14
document. The term includes, without limitation, an electronic symbol as58-15
described in NRS 239.042.58-16
Sec. 131. 1. A limited-liability company which did exist or is58-17
existing under the laws of this state may, upon complying with the58-18
provisions of NRS 86.276, procure a renewal or revival of its charter for58-19
any period, together with all the rights, franchises, privileges and58-20
immunities, and subject to all its existing and preexisting debts, duties58-21
and liabilities secured or imposed by its original charter and amendments58-22
thereto, or existing charter, by filing:58-23
(a) A certificate with the secretary of state, which must set forth:58-24
(1) The name of the limited-liability company, which must be the58-25
name of the limited-liability company at the time of the renewal or58-26
revival, or its name at the time its original charter expired.58-27
(2) The name of the person designated as the resident agent of the58-28
limited-liability company, his street address for the service of process,58-29
and his mailing address if different from his street address.58-30
(3) The date when the renewal or revival of the charter is to58-31
commence or be effective, which may be, in cases of a revival, before the58-32
date of the certificate.58-33
(4) Whether or not the renewal or revival is to be perpetual, and, if58-34
not perpetual, the time for which the renewal or revival is to continue.58-35
(5) That the limited-liability company desiring to renew or revive its58-36
charter is, or has been, organized and carrying on the business58-37
authorized by its existing or original charter and amendments thereto,58-38
and desires to renew or continue through revival its existence pursuant to58-39
and subject to the provisions of this chapter.58-40
(b) A list of its managers, or if there are no managers, all its58-41
managing members and their post office box or street addresses, either58-42
residence or business.59-1
2. A limited-liability company whose charter has not expired and is59-2
being renewed shall cause the certificate to be signed by its manager, or59-3
if there is no manager, by a person designated by its members. The59-4
certificate must be approved by a majority of the members.59-5
3. A limited-liability company seeking to revive its original or59-6
amended charter shall cause the certificate to be signed by a person or59-7
persons designated or appointed by the members. The execution and59-8
filing of the certificate must be approved by the written consent of a59-9
majority of the members and must contain a recital that this consent was59-10
secured. The limited-liability company shall pay to the secretary of state59-11
the fee required to establish a new limited-liability company pursuant to59-12
the provisions of this chapter.59-13
4. The filed certificate, or a copy thereof which has been certified59-14
under the hand and seal of the secretary of state, must be received in all59-15
courts and places as prima facie evidence of the facts therein stated and59-16
of the existence of the limited-liability company therein named.59-17
Sec. 132. A limited-liability company that has revived or renewed its59-18
certificate pursuant to the provisions of this chapter:59-19
1. Is a limited-liability company and continues to be a limited-59-20
liability company for the time stated in the certificate of revival or59-21
renewal;59-22
2. Possesses the rights, privileges and immunities conferred by the59-23
original certificate and by this chapter; and59-24
3. Is subject to the restrictions and liabilities set forth in this chapter.59-25
Sec. 133. Before the issuance of members’ interests an organizer,59-26
and after the issuance of members’ interests a manager, of a limited-59-27
liability company may authorize the secretary of state in writing to59-28
replace any page of a document submitted for filing, on an expedited59-29
basis, before the actual filing, and to accept the page as if it were part of59-30
the originally signed filing. The signed authorization of the organizer or59-31
manager to the secretary of state permits, but does not require, the59-32
secretary of state to alter the original document as requested.59-33
Sec. 134. NRS 86.011 is hereby amended to read as follows: 86.011 As used in this chapter, unless the context otherwise requires,59-35
the words and terms defined in NRS 86.021 to 86.125, inclusive, and59-36
sections 129 and 130 of this act have the meanings ascribed to them in59-37
those sections.59-38
Sec. 135. NRS 86.151 is hereby amended to read as follows:59-39
86.151 1. One or more persons may form a limited-liability company59-40
by:60-1
(a) Executing60-2
articles of organization for the company; and60-3
(b) Filing with the secretary of state a certificate of acceptance of60-4
appointment, executed by the resident agent of the company.60-5
2. Upon the filing of the articles of organization and the certificate of60-6
acceptance with the secretary of state, and the payment to him of the60-7
required filing fees, the secretary of state shall issue to the company a60-8
certificate that the articles, containing the required statement of facts, have60-9
been filed.60-10
3. A signer of the articles of organization or a manager designated in60-11
the articles does not thereby become a member of the company. At all times60-12
after commencement of business by the company, the company must have60-13
one or more members. The filing of the articles does not, by itself,60-14
constitute commencement of business by the company.60-15
Sec. 136. NRS 86.161 is hereby amended to read as follows:60-16
86.161 1. The articles of organization must set forth:60-17
(a) The name of the limited-liability company;60-18
(b) The name and complete street address of its resident agent, and the60-19
mailing address of the resident agent if different from the street address;60-20
(c) The name and post office or street address, either residence or60-21
business, of each of the organizers executing the articles; and60-22
(d) If the company is to be managed by60-23
(1) One or more managers, the name and post office or street address,60-24
either residence or business, of each manager;60-25
60-26
(2) The members, the name and post office or street address, either60-27
residence or business, of each member.60-28
2. The articles may set forth any other provision, not inconsistent with60-29
law, which the members elect to set out in the articles of organization for60-30
the regulation of the internal affairs of the company, including any60-31
provisions which under this chapter are required or permitted to be set out60-32
in the operating agreement of the company.60-33
3. It is not necessary to set out in the articles of organization:60-34
(a) The rights, if any, of the members to contract debts on behalf of the60-35
limited-liability company; or60-36
(b) Any of the powers enumerated in this chapter.60-37
Sec. 137. NRS 86.171 is hereby amended to read as follows: 86.171 1. The name of a limited-liability company formed under the60-39
provisions of this chapter must contain the words "Limited-Liability60-40
Company," "Limited Company," or "Limited" or the abbreviations "Ltd.,"60-41
"L.L.C.," "L.C.," "LLC" or "LC." The word "Company" may be60-42
abbreviated as "Co."61-1
2. The name proposed for a limited-liability company must be61-2
distinguishable on the records of the secretary of state from the names of61-3
all other artificial persons formed, organized61-4
61-5
or qualified pursuant to the provisions of this Title that are on file in the61-6
office of the secretary of state61-7
office of the secretary of state pursuant to the provisions of this Title. If a61-8
proposed name is not so distinguishable, the secretary of state shall return61-9
the articles of organization to the organizer, unless the written ,61-10
acknowledged consent of the holder of the61-11
reserved name to use the same name or the requested similar name61-12
accompanies the articles of organization.61-13
3. For the purposes of this section and NRS 86.176, a proposed name61-14
is not61-15
reserved name solely because one or the other contains distinctive lettering,61-16
a distinctive mark, a trade-mark or a trade name, or any combination of61-17
these.61-18
4. The name of a limited-liability company whose charter has been61-19
revoked,61-20
surviving61-21
61-22
for use by any other artificial person.61-23
5. The secretary of state may adopt regulations that interpret the61-24
requirements of this section.61-25
Sec. 138. NRS 86.176 is hereby amended to read as follows: 86.176 1. The secretary of state, when requested so to do, shall61-27
reserve, for a period of 90 days, the right to use any name available under61-28
NRS 86.171, for the use of any proposed limited-liability company. During61-29
the period, a name so reserved is not available for use or reservation by61-30
any61-31
artificial person forming, organizing, registering or qualifying in the61-32
office of the secretary of state pursuant to the provisions of this Title61-33
without the written, acknowledged consent of the person at whose request61-34
the reservation was made.61-35
2. The use by any61-36
61-37
NRS 86.17161-38
61-39
61-40
61-41
person is formed, organized, registered or qualified has been filed by the61-42
secretary of state.62-1
Sec. 139. NRS 86.221 is hereby amended to read as follows: 86.221 1. The articles of organization of a limited-liability company62-3
may be amended for any purpose, not inconsistent with law, as determined62-4
by all of the members or permitted by the articles or an operating62-5
agreement.62-6
2. An amendment must be made in the form of a certificate setting62-7
forth:62-8
(a) The name of the limited-liability company;62-9
(b) The date of filing of the articles of organization; and62-10
(c) The amendment to the articles of organization.62-11
3. The certificate of amendment must be signed62-12
by a manager of the company, or if management is not vested in a manager,62-13
by a member.62-14
4. Restated articles of organization may be executed and filed in the62-15
same manner as a certificate of amendment.62-16
Sec. 140. NRS 86.226 is hereby amended to read as follows: 86.226 1. A signed62-18
a certified copy of a judicial decree of amendment, must be filed with the62-19
secretary of state. A person who executes a certificate as an agent, officer62-20
or fiduciary of the limited-liability company need not exhibit evidence of62-21
his authority as a prerequisite to filing. Unless the secretary of state finds62-22
that a certificate does not conform to law, upon his receipt of all required62-23
filing fees he shall file the certificate.62-24
2. Upon the filing of a certificate of amendment or judicial decree of62-25
amendment in the office of the secretary of state, the articles of62-26
organization are amended as set forth therein.62-27
Sec. 141. NRS 86.235 is hereby amended to read as follows: 86.235 1. If a limited-liability company62-29
this chapter desires to change62-30
62-31
by filing with the secretary of state a certificate of change , signed by a62-32
manager of the company or, if management is not vested in a manager,62-33
by a member, that sets forth:62-34
62-35
62-36
62-37
62-38
62-39
62-40
63-1
63-2
(c) The name and street address of the new resident agent.63-3
2. The new resident agent’s certificate of acceptance must be a part of63-4
or attached to the certificate of change.63-5
63-6
63-7
63-8
3. The change authorized by this section becomes effective upon the63-9
filing of the certificate of change.63-10
Sec. 142. NRS 86.251 is hereby amended to read as follows:63-11
86.251 1. A resident agent who desires to resign shall file with the63-12
secretary of state a signed statement for each limited-liability company that63-13
he is unwilling to continue to act as the agent of the limited-liability63-14
company for the service of process.63-15
63-16
is filed with the secretary of state.63-17
2. The statement of resignation may contain63-18
statement of the affected limited-liability company appointing a successor63-19
resident agent for that limited-liability company, giving the agent’s full63-20
name, street address for the service of process, and mailing address if63-21
different from the street address. A certificate of acceptance executed by63-22
the new resident agent must accompany the statement appointing a63-23
successor resident agent.63-24
3. Upon the filing of the statement of resignation with the secretary of63-25
state the capacity of the resigning person as resident agent terminates. If the63-26
statement of resignation contains no statement by the limited-liability63-27
company appointing a successor resident agent, the resigning agent shall63-28
immediately give written notice, by mail, to the limited-liability company63-29
of the filing of the statement and its effect. The notice must be addressed to63-30
any manager or, if none, to any member, of the limited-liability company63-31
other than the resident agent.63-32
4. If a resident agent dies, resigns or moves from the state, the limited-63-33
liability company, within 30 days thereafter, shall file with the secretary of63-34
state a certificate of acceptance executed by the new resident agent. The63-35
certificate must set forth the name, complete street address and mailing63-36
address, if different from the street address, of the new resident agent.63-37
5. Each limited-liability company which fails to file a certificate of63-38
acceptance executed by the new resident agent within 30 days after the63-39
death, resignation or removal of its resident agent as provided in subsection63-40
4, shall be deemed in default and is subject to the provisions of NRS63-41
86.272 and 86.274.64-1
Sec. 143. NRS 86.266 is hereby amended to read as follows:64-2
86.26664-3
filed the annual list of managers or members and designation of a resident64-4
agent64-5
appropriate fee for the filing, the canceled check received by the limited-64-6
liability company constitutes a certificate authorizing it to transact its64-7
business within this state until the last day of the month in which the64-8
anniversary of its formation occurs in the next succeeding calendar year. If64-9
the company desires a formal certificate upon its payment of the annual fee,64-10
its payment must be accompanied by a self-addressed, stamped envelope.64-11
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-64-13
liability company applies to reinstate its charter but its name has been64-14
legally acquired or reserved by64-15
other artificial person formed, organized64-16
64-17
pursuant to the provisions of this Title whose name is on file64-18
64-19
office of the secretary of state pursuant to the provisions of this Title, the64-20
company shall submit in writing to the secretary of state some other name64-21
under which it desires its existence to be reinstated. If that name is64-22
distinguishable from all other names reserved or otherwise on file ,64-23
64-24
liability company a certificate of reinstatement under that new name.64-25
2. If the applying limited-liability company submits the written ,64-26
acknowledged consent of the artificial person having the name, or the64-27
person reserving the name, which is not distinguishable from the old name64-28
of the applying company or a new name it has submitted, it may be64-29
reinstated under that name.64-30
3. For the purposes of this section, a proposed name is not64-31
64-32
name solely because one or the other contains distinctive lettering, a64-33
distinctive mark, a trade-mark or a trade name , or any combination of64-34
64-35
4. The secretary of state may adopt regulations that interpret the64-36
requirements of this section.64-37
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 of64-39
organization, no debt may be contracted or liability incurred by or on64-40
behalf of a limited-liability company, except by one or more of its65-1
managers if management of the limited-liability company has been vested65-2
by the members in a manager or managers or, if management of the limited-65-3
liability company is retained by the members, then as provided in the65-4
articles of organization65-5
Sec. 146. NRS 86.531 is hereby amended to read as follows:65-6
86.531 1. When all debts, liabilities and obligations have been paid65-7
and discharged or adequate provision has been made therefor and all of the65-8
remaining property and assets have been distributed to the members,65-9
articles of dissolution must be prepared65-10
signed setting forth:65-11
(a) The name of the limited-liability company;65-12
(b) That all debts, obligations and liabilities have been paid and65-13
discharged or that adequate provision has been made therefor;65-14
(c) That all the remaining property and assets have been distributed65-15
among its members in accordance with their respective rights and interests;65-16
and65-17
(d) That there are no suits pending against the company in any court or65-18
that adequate provision has been made for the satisfaction of any judgment,65-19
order or decree which may be entered against it in any pending suit.65-20
2. The articles must be signed by a manager, or if there is no manager65-21
by a member, of the company.65-22
Sec. 147. NRS 86.541 is hereby amended to read as follows:65-23
86.541 1. The signed65-24
must be filed with the secretary of state. Unless the secretary of state finds65-25
that the articles of dissolution do not conform to law, he shall when all fees65-26
and license taxes prescribed by law have been paid issue a certificate that65-27
the limited-liability company is dissolved.65-28
2. Upon the filing of the articles of dissolution the existence of the65-29
company ceases, except for the purpose of suits, other proceedings and65-30
appropriate action as provided in this chapter. The manager or managers in65-31
office at the time of dissolution, or the survivors of them, are thereafter65-32
trustees for the members and creditors of the dissolved company and as65-33
such have authority to distribute any property of the company discovered65-34
after dissolution, convey real estate and take such other action as may be65-35
necessary on behalf of and in the name of the dissolved company.65-36
Sec. 148. NRS 87.020 is hereby amended to read as follows: 87.020 As used in this chapter, unless the context otherwise requires:65-38
1. "Bankrupt" includes bankrupt under the Federal Bankruptcy Act or65-39
insolvent under any state insolvent act.65-40
2. "Business" includes every trade, occupation or profession.65-41
3. "Conveyance" includes every assignment, lease, mortgage or65-42
encumbrance.66-1
4. "Court" includes every court and judge having jurisdiction in the66-2
case.66-3
5. "Professional service" means any type of personal service which66-4
may legally be performed only pursuant to a license or certificate of66-5
registration.66-6
6. "Real property" includes land and any interest or estate in land.66-7
7. "Registered limited-liability partnership" means a partnership66-8
formed pursuant to an agreement governed by this chapter for the purpose66-9
of rendering a professional service and registered pursuant to and66-10
complying with NRS 87.440 to 87.560, inclusive.66-11
8. "Signature" means a name, word or mark executed or adopted by66-12
a person with the present intention to authenticate a document. The term66-13
includes, without limitation, an electronic symbol as described in NRS66-14
239.042.66-15
9. "Signed" means to have affixed a signature to a document.66-16
Sec. 149. NRS 87.450 is hereby amended to read as follows: 87.450 1. The name66-18
partnership must contain the words "Limited-Liability Partnership" or66-19
"Registered Limited-Liability Partnership" or the abbreviation "L.L.P." or66-20
"LLP" as the last words or letters of the name and must be distinguishable66-21
on the records of the secretary of state from the names of all other66-22
artificial persons formed, organized66-23
66-24
qualified pursuant to the provisions of this Title that are on file in the66-25
office of the secretary of state66-26
office of the secretary of state pursuant to the provisions of this Title. If66-27
the name of the registered limited-liability partnership on a certificate of66-28
registration of limited-liability partnership submitted to the secretary of66-29
state is not distinguishable from a name on file66-30
secretary of state shall return the certificate to the person who signed it66-31
unless the written , acknowledged consent of the holder of the66-32
name on file or reserved name to use the name accompanies the certificate.66-33
2. For the purposes of this section, a proposed name is not66-34
66-35
reserved name solely because one or the other contains distinctive lettering,66-36
a distinctive mark, a trade-mark or a trade name, or any combination of66-37
these.66-38
3. The name of a registered limited-liability partnership whose right to66-39
transact business has been forfeited,66-40
which has merged and is not the surviving66-41
66-42
existence has otherwise terminated is available for use by any other66-43
67-1
4. The secretary of state may adopt regulations that interpret the67-2
requirements of this section.67-3
Sec. 150. NRS 87.455 is hereby amended to read as follows: 87.455 1. Except as otherwise provided in subsection 2, if a67-5
registered limited-liability partnership applies to reinstate its right to67-6
transact business but its name has been legally acquired by67-7
67-8
formed, organized67-9
67-10
of this Title whose name is on file67-11
the secretary of state67-12
pursuant to the provisions of this Title, the applying registered limited-67-13
liability partnership shall submit in writing to the secretary of state some67-14
other name under which it desires its right to transact business to be67-15
reinstated. If that name is distinguishable from all other names reserved or67-16
otherwise on file ,67-17
to the applying registered limited-liability partnership a certificate of67-18
reinstatement under that new name.67-19
2. If the applying registered limited-liability partnership submits the67-20
written , acknowledged consent of the artificial person having the name, or67-21
the person who has reserved the name, that is not distinguishable from the67-22
old name of the applying registered limited-liability partnership or a new67-23
name it has submitted, it may be reinstated under that name.67-24
3. For the purposes of this section, a proposed name is not67-25
67-26
name solely because one or the other contains distinctive lettering, a67-27
distinctive mark, a trade-mark or a trade name, or any combination67-28
67-29
4. The secretary of state may adopt regulations that interpret the67-30
requirements of this section.67-31
Sec. 151. NRS 87.490 is hereby amended to read as follows:67-32
87.490 1. If a registered limited-liability partnership wishes to67-33
change the location of its principal office in this state or its resident agent,67-34
it shall first file with the secretary of state a certificate of change that sets67-35
forth:67-36
(a) The name of the registered limited-liability partnership;67-37
(b) The street address of its principal office;67-38
(c) If the location of its principal office will be changed, the street67-39
address of its new principal office;67-40
(d) The name of its resident agent; and68-1
(e) If its resident agent will be changed, the name of its new resident68-2
agent.68-3
The certificate of acceptance of its new resident agent must accompany the68-4
certificate of change.68-5
2. A certificate of change filed pursuant to this section must be:68-6
(a) Signed by a managing partner of the registered limited-liability68-7
partnership; and68-8
(b)68-9
68-10
68-11
Sec. 152. NRS 87.500 is hereby amended to read as follows:68-12
87.500 1. A resident agent of a registered limited-liability partnership68-13
who wishes to resign shall file with the secretary of state a signed statement68-14
that he is unwilling to continue to act as the resident agent of the registered68-15
limited-liability partnership for service of process.68-16
68-17
68-18
the signed statement is filed with the secretary of state.68-19
2. The statement of resignation may contain68-20
statement by the affected registered limited-liability partnership appointing68-21
a successor resident agent. A certificate of acceptance signed by the new68-22
agent, stating the full name, complete street address and, if different from68-23
the street address, the mailing address of the new agent, must accompany68-24
the statement appointing the new resident agent.68-25
3. Upon the filing of the statement with the secretary of state, the68-26
capacity of the person as resident agent terminates. If the statement of68-27
resignation contains no statement by the registered limited-liability68-28
partnership appointing a successor resident agent, the resigning agent shall68-29
immediately give written notice, by certified mail, to the registered limited-68-30
liability partnership of the filing of the statement and its effect. The notice68-31
must be addressed to a managing partner in this state.68-32
4. If a resident agent dies, resigns or removes himself from the state,68-33
the registered limited-liability partnership shall, within 30 days thereafter,68-34
file with the secretary of state a certificate of acceptance, executed by the68-35
new resident agent. The certificate must set forth the full name, complete68-36
street address and, if different from the street address, the mailing address68-37
of the newly designated resident agent. If a registered limited-liability68-38
partnership fails to file a certificate of acceptance within the period68-39
required by this subsection, it is in default and is subject to the provisions68-40
of NRS 87.520.69-1
Sec. 153. NRS 87.510 is hereby amended to read as follows:69-2
87.510 1. A registered limited-liability partnership shall annually, on69-3
or before the last day of the month in which the anniversary date of the69-4
filing of its certificate of registration of limited partnership69-5
69-6
state, on a form furnished by him, a list containing:69-7
(a) The name of the registered limited-liability partnership;69-8
(b) The file number of the registered limited-liability partnership, if69-9
known;69-10
(c) The names of all of its managing partners;69-11
(d) The mailing or street address, either residence or business, of each69-12
managing partner; and69-13
(e) The signature of a managing partner of the registered limited-liability69-14
partnership certifying that the list is true, complete and accurate.69-15
2.69-16
69-17
69-18
69-19
69-20
69-21
pay to the secretary of state a fee of $85.69-22
69-23
for filing the annual list required by subsection 1, cause to be mailed to the69-24
registered limited-liability partnership a notice of the fee due pursuant to69-25
subsection69-26
69-27
liability partnership to receive a notice or form does not excuse it from69-28
complying with the provisions of this section.69-29
69-30
defective, or the fee required by subsection69-31
of state may return the list for correction or payment.69-32
69-33
partnership which is not in default more than 60 days before it is due shall69-34
be deemed an amended list for the previous year69-35
the requirements of subsection 1 for the year to which the due date is69-36
applicable.69-37
Sec. 154. NRS 87.550 is hereby amended to read as follows:69-38
87.550 In addition to any other fees required by NRS 87.440 to69-39
87.540, inclusive, and 87.560, the secretary of state shall charge and collect69-40
the following fees for services rendered pursuant to those sections:69-41
1. For certifying documents required by NRS 87.440 to 87.540,69-42
inclusive, and 87.560, $1070-1
2. For executing a certificate verifying the existence of a registered70-2
limited-liability partnership, if the registered limited-liability partnership70-3
has not filed a certificate of amendment, $15.70-4
3. For executing a certificate verifying the existence of a registered70-5
limited-liability partnership, if the registered limited-liability partnership70-6
has filed a certificate of amendment, $20.70-7
4. For executing, certifying or filing any certificate or document not70-8
required by NRS 87.440 to 87.540, inclusive, and 87.560, $20.70-9
5. For any copies made by the office of the secretary of state, $1 per70-10
page.70-11
6. For examining and provisionally approving any document before the70-12
document is presented for filing, $100.70-13
Sec. 155. NRS 88.315 is hereby amended to read as follows: 88.315 As used in this chapter, unless the context otherwise requires:70-15
1. "Certificate of limited partnership" means the certificate referred to70-16
in NRS 88.350, and the certificate as amended or restated.70-17
2. "Contribution" means any cash, property, services rendered, or a70-18
promissory note or other binding obligation to contribute cash or property70-19
or to perform services, which a partner contributes to a limited partnership70-20
in his capacity as a partner.70-21
3. "Event of withdrawal of a general partner" means an event that70-22
causes a person to cease to be a general partner as provided in NRS 88.450.70-23
4. "Foreign limited partnership" means a partnership formed under the70-24
laws of any state other than this state and having as partners one or more70-25
general partners and one or more limited partners.70-26
5. "General partner" means a person who has been admitted to a70-27
limited partnership as a general partner in accordance with the partnership70-28
agreement and named in the certificate of limited partnership as a general70-29
partner.70-30
6. "Limited partner" means a person who has been admitted to a70-31
limited partnership as a limited partner in accordance with the partnership70-32
agreement.70-33
7. "Limited partnership" and "domestic limited partnership" mean a70-34
partnership formed by two or more persons under the laws of this state and70-35
having one or more general partners and one or more limited partners.70-36
8. "Partner" means a limited or general partner.70-37
9. "Partnership agreement" means any valid agreement, written or oral,70-38
of the partners as to the affairs of a limited partnership and the conduct of70-39
its business.70-40
10. "Partnership interest" means a partner’s share of the profits and70-41
losses of a limited partnership and the right to receive distributions of70-42
partnership assets.71-1
11. "Registered office" means the office maintained at the street71-2
address of the resident agent.71-3
12. "Resident agent" means the agent appointed by the limited71-4
partnership upon whom process or a notice or demand authorized by law to71-5
be served upon the limited partnership may be served.71-6
13. "Sign" means to affix a signature to a document.71-7
14. "Signature" means a name, word or mark executed or adopted71-8
by a person with the present intention to authenticate a document. The71-9
term includes, without limitation, an electronic symbol as described in71-10
NRS 239.042.71-11
15. "State" means a state, territory or possession of the United States,71-12
the District of Columbia or the Commonwealth of Puerto Rico.71-13
Sec. 156. NRS 88.320 is hereby amended to read as follows: 88.320 1. The name71-15
forth in its certificate of limited partnership:71-16
(a) Must contain without abbreviation the words "limited partnership";71-17
(b) May not contain the name of a limited partner unless:71-18
(1) It is also the name of a general partner or the corporate name of a71-19
corporate general partner; or71-20
(2) The business of the limited partnership had been carried on under71-21
that name before the admission of that limited partner; and71-22
(c) Must be distinguishable on the records of the secretary of state from71-23
the names of all other artificial persons formed, organized71-24
71-25
71-26
that are on file in the office of the secretary of state71-27
are reserved in the office of the secretary of state pursuant to the71-28
provisions of this Title. If the name on the certificate of limited partnership71-29
submitted to the secretary of state is not distinguishable from any name on71-30
file71-31
the filer, unless the written , acknowledged consent to the use of the same71-32
or the requested similar name of the holder of the71-33
or reserved name accompanies the certificate of limited partnership.71-34
2. For the purposes of this section, a proposed name is not71-35
71-36
reserved name solely because one or the other contains distinctive lettering,71-37
a distinctive mark, a trade-mark or a trade name, or any combination71-38
71-39
3. The name of a limited partnership whose right to transact business71-40
has been forfeited,71-41
is not the surviving72-1
72-2
otherwise terminated is available for use by any other72-3
72-4
4. The secretary of state may adopt regulations that interpret the72-5
requirements of this section.72-6
Sec. 157. NRS 88.327 is hereby amended to read as follows: 88.327 1. Except as otherwise provided in subsection 2, if a limited72-8
partnership applies to reinstate its right to transact business but its name has72-9
been legally acquired by72-10
person formed, organized72-11
72-12
provisions of this Title whose name is on file72-13
the office of the secretary of state72-14
secretary of state pursuant to the provisions of this Title, the applying72-15
limited partnership shall submit in writing to the secretary of state some72-16
other name under which it desires its right to be reinstated. If that name is72-17
distinguishable from all other names reserved or otherwise on file ,72-18
72-19
partnership a certificate of reinstatement under that new name.72-20
2. If the applying limited partnership submits the written ,72-21
acknowledged consent of the72-22
having the name, or the person who has reserved the name, that is not72-23
distinguishable from the old name of the applying limited partnership or a72-24
new name it has submitted, it may be reinstated under that name.72-25
3. For the purposes of this section, a proposed name is not72-26
72-27
name solely because one or the other contains distinctive lettering, a72-28
distinctive mark, a trade-mark or a trade name, or any combination72-29
72-30
4. The secretary of state may adopt regulations that interpret the72-31
requirements of this section.72-32
Sec. 158. NRS 88.331 is hereby amended to read as follows: 88.331 1. If a limited partnership created pursuant to this chapter72-34
desires to change72-35
72-36
effected by filing with the secretary of state a certificate72-37
signed by a general partner, which sets forth:72-38
72-39
72-40
72-41
72-42
72-43
73-1
73-2
73-3
(c) The name and street address of the new resident agent.73-4
2. The new resident agent’s certificate of acceptance must be a part of73-5
or attached to the certificate of change.73-6
73-7
73-8
3. The change authorized by this section becomes effective upon the73-9
filing of the certificate of change.73-10
Sec. 159. NRS 88.332 is hereby amended to read as follows:73-11
88.332 1. Any person who has been designated by a limited73-12
partnership as its resident agent and who thereafter desires to resign shall73-13
file with the secretary of state a signed statement that he is unwilling to73-14
continue to act as the resident agent of the limited partnership.73-15
73-16
effective until the signed statement is filed with the secretary of state. The73-17
statement of resignation may contain73-18
affected limited partnership appointing a successor resident agent for the73-19
limited partnership. A certificate of acceptance executed by the new agent,73-20
stating the full name, complete street address and, if different from the73-21
street address, mailing address of the new agent, must accompany the73-22
statement appointing the new agent.73-23
2. Upon the filing of the statement with the secretary of state the73-24
capacity of the person as resident agent terminates. If the statement of73-25
resignation does not contain a statement by the limited partnership73-26
appointing a successor resident agent, the resigning agent shall immediately73-27
give written notice, by mail, to the limited partnership of the filing of the73-28
statement and the effect thereof. The notice must be addressed to a general73-29
partner of the partnership other than the resident agent.73-30
3. If a designated resident agent dies, resigns or removes from the73-31
state, the limited partnership, within 30 days thereafter, shall file with the73-32
secretary of state a certificate of acceptance, executed by the new resident73-33
agent. The certificate must set forth the full name, complete street address73-34
and, if different from the street address, mailing address of the newly73-35
designated resident agent.73-36
4. Each limited partnership which fails to file a certificate of73-37
acceptance executed by the new resident agent within 30 days after the73-38
death, resignation or removal of its resident agent as provided in subsection73-39
3 shall be deemed in default and is subject to the provisions of NRS 88.40073-40
and 88.405.74-1
Sec. 160. NRS 88.395 is hereby amended to read as follows:74-2
88.395 1. A limited partnership shall annually, on or before the last74-3
day of the month in which the anniversary date of the filing of its certificate74-4
of limited partnership occurs, file with the secretary of state, on a form74-5
furnished by him, a list containing:74-6
(a) The name of the limited partnership;74-7
(b) The file number of the limited partnership, if known;74-8
(c) The names of all of its general partners;74-9
(d) The mailing or street address, either residence or business, of each74-10
general partner; and74-11
(e) The signature of a general partner of the limited partnership74-12
certifying that the list is true, complete and accurate.74-13
2.74-14
74-15
74-16
74-17
74-18
74-19
state a fee of $85.74-20
74-21
the list required by subsection 1, cause to be mailed to each limited74-22
partnership required to comply with the provisions of this section which has74-23
not become delinquent a notice of the fee due pursuant to the provisions of74-24
subsection74-25
74-26
not excuse it from the penalty imposed by NRS 88.400.74-27
74-28
defective or the fee required by subsection74-29
state may return the list for correction or payment.74-30
74-31
received by the secretary of state more than 60 days before its due date74-32
shall be deemed an amended list for the previous year74-33
satisfy the requirements of subsection 1 for the year to which the due74-34
date is applicable.74-35
Sec. 161. NRS 88.400 is hereby amended to read as follows:74-36
88.400 1.74-37
the list74-38
appropriate fee for the filing, the canceled check received by the limited74-39
partnership constitutes a certificate authorizing it to transact its business74-40
within this state until the anniversary date of the filing of its certificate of74-41
limited partnership in the next succeeding calendar year. If the limited74-42
partnership desires a formal certificate upon its payment of the annual fee,74-43
its payment must be accompanied by a self-addressed, stamped envelope.75-1
2. Each limited partnership which refuses or neglects to file the list and75-2
pay the fee within the time provided is in default.75-3
3. For default there must be added to the amount of the fee a penalty of75-4
$15, and unless the filings are made and the fee and penalty are paid on or75-5
before the first day of the ninth month following the month in which filing75-6
was required, the defaulting limited partnership, by reason of its default,75-7
forfeits its right to transact any business within this state.75-8
Sec. 162. NRS 88.415 is hereby amended to read as follows:75-9
88.415 The secretary of state, for services relating to his official duties75-10
and the records of his office, shall charge and collect the following fees:75-11
1. For filing a certificate of limited partnership, or for registering a75-12
foreign limited partnership, $125.75-13
2. For filing a certificate of amendment of limited partnership or75-14
restated certificate of limited partnership, $75.75-15
3. For filing a reinstated certificate of limited partnership, $50.75-16
4. For filing the annual list of general partners and designation of a75-17
resident agent, $85.75-18
5. For filing a certificate of a change of location of the records office of75-19
a limited partnership or the office of its resident agent, or a designation of a75-20
new resident agent, $15.75-21
6. For certifying a certificate of limited partnership, an amendment to75-22
the certificate, or a certificate as amended where a copy is provided, $1075-23
per certification.75-24
7. For certifying an authorized printed copy of the limited partnership75-25
law, $10.75-26
8. For reserving a limited partnership name, or for executing, filing or75-27
certifying any other document, $20.75-28
9. For copies made at the office of the secretary of state, $1 per page.75-29
10. For filing a certificate of cancellation of a limited partnership, $30.75-30
Except as otherwise provided in this section, the fees set forth in NRS75-31
78.785 apply to this chapter.75-32
Sec. 163. NRS 88.575 is hereby amended to read as follows:75-33
88.575 Before transacting business in this state, a foreign limited75-34
partnership shall register with the secretary of state. In order to register, a75-35
foreign limited partnership shall submit to the secretary of state an75-36
application for registration as a foreign limited partnership, signed75-37
75-38
of a resident agent. The application for registration must set forth:75-39
1. The name of the foreign limited partnership and, if different, the75-40
name under which it proposes to register and transact business in this state;75-41
2. The state and date of its formation;75-42
3. The name and address of the resident agent whom the foreign75-43
limited partnership elects to appoint;76-1
4. A statement that the secretary of state is appointed the agent of the76-2
foreign limited partnership for service of process if the resident agent’s76-3
authority has been revoked or if the resident agent cannot be found or76-4
served with the exercise of reasonable diligence;76-5
5. The address of the office required to be maintained in the state of its76-6
organization by the laws of that state or, if not so required, of the principal76-7
office of the foreign limited partnership;76-8
6. The name and business address of each general partner; and76-9
7. The address of the office at which is kept a list of the names and76-10
addresses of the limited partners and their capital contributions, together76-11
with an undertaking by the foreign limited partnership to keep those records76-12
until the foreign limited partnership’s registration in this state is canceled or76-13
withdrawn.76-14
Sec. 164. NRS 88.595 is hereby amended to read as follows:76-15
88.595 A foreign limited partnership may cancel its registration by76-16
filing with the secretary of state a certificate of cancellation signed76-17
76-18
1. The name of the foreign limited partnership;76-19
2. The date upon which its certificate of registration was filed;76-20
3. The reason for filing the certificate of cancellation;76-21
4. The effective date of the cancellation if other than the date of the76-22
filing of the certificate of cancellation; and76-23
5. Any other information deemed necessary by the general partners of76-24
the partnership.76-25
A cancellation does not terminate the authority of the secretary of state to76-26
accept service of process on the foreign limited partnership with respect to76-27
causes of action arising out of the transactions of business in this state.76-28
Sec. 165. NRS 89.250 is hereby amended to read as follows:76-29
89.250 1. A professional association shall, on or before the last day76-30
of the month in which the anniversary date of its organization occurs in76-31
each year, furnish a statement to the secretary of state showing the names76-32
and residence addresses of all members and employees in such association76-33
and shall certify that all members and employees are licensed to render76-34
professional service in this state.76-35
2. The statement must:76-36
(a) Be made on a form prescribed by the secretary of state76-37
must not contain any fiscal or other information except that expressly called76-38
for by this section.76-39
(b) Be signed by the chief executive officer of the association.76-40
3. Upon filing the annual statement required by this section, the76-41
association shall pay to the secretary of state a fee of $15.77-1
4. As used in this section, "signed" means to have executed or77-2
adopted a name, word or mark, including, without limitation, an77-3
electronic symbol as described in NRS 239.042, with the present intention77-4
to authenticate a document.77-5
Sec. 166. Chapter 92A of NRS is hereby amended by adding thereto77-6
the provisions set forth as sections 167 to 170, inclusive, of this act.77-7
Sec. 167. "Business trust" means:77-8
1. A domestic business trust; or77-9
2. An unincorporated association formed pursuant to, existing under77-10
or governed by the law of a jurisdiction other than this state and77-11
generally described by section 4 of this act.77-12
Sec. 168. "Domestic business trust" means a business trust formed77-13
and existing pursuant to the provisions of sections 2 to 51, inclusive, of77-14
this act.77-15
Sec. 169. Unless otherwise provided in the certificate of trust or77-16
governing instrument of a business trust, a merger must be approved by77-17
all the trustees and beneficial owners of each business trust that is a77-18
constituent entity in the merger.77-19
Sec. 170. After a merger or exchange is approved, at any time after77-20
the articles of merger or exchange are filed but before an effective date77-21
specified in the articles which is later than the date of filing the articles,77-22
the planned merger or exchange may be terminated in accordance with a77-23
procedure set forth in the plan of merger or exchange by filing articles of77-24
termination pursuant to the provisions of NRS 92A.240.77-25
Sec. 171. NRS 92A.005 is hereby amended to read as follows: 92A.005 As used in this chapter, unless the context otherwise requires,77-27
the words and terms defined in NRS 92A.007 to 92A.080, inclusive, and77-28
sections 167 and 168 of this act have the meanings ascribed to them in77-29
those sections.77-30
Sec. 172. NRS 92A.045 is hereby amended to read as follows: 92A.045 "Entity" means a foreign or domestic corporation, whether or77-32
not for profit, limited-liability company ,77-33
business trust.77-34
Sec. 173. NRS 92A.080 is hereby amended to read as follows: 92A.080 "Owner’s interest" means shares of stock in a corporation,77-36
membership in a nonprofit corporation, the interest of a member of a77-37
limited-liability company or a beneficial owner of a business trust, or the77-38
partnership interest of a general or limited partner of a limited partnership.77-39
Sec. 174. NRS 92A.150 is hereby amended to read as follows: 92A.150 Unless otherwise provided in the articles of organization or77-41
an operating agreement78-1
1. A plan of merger or exchange involving a domestic limited-liability78-2
company must be approved by members who own a majority of the78-3
interests in the current profits of the company then owned by all of the78-4
members78-5
2. If the company has more than one class of members, the plan of78-6
merger must be approved by those members who own a majority of the78-7
interests in the current profits of the company then owned by the members78-8
in each class.78-9
Sec. 175. NRS 92A.170 is hereby amended to read as follows: 92A.170 After a merger or exchange is approved, and at any time78-11
before the articles of merger or exchange are filed, the planned merger or78-12
exchange may be abandoned, subject to any contractual rights, without78-13
further action, in accordance with the procedure set forth in the plan of78-14
merger or exchange or, if none is set forth, in the case of:78-15
1. A domestic corporation, whether or not for profit, by the board of78-16
directors;78-17
2. A domestic limited partnership, unless otherwise provided in the78-18
partnership agreement or certificate of limited partnership, by all general78-19
partners;78-20
3. A domestic limited-liability company, unless otherwise provided in78-21
the articles of organization or an operating agreement, by members who78-22
own a majority in interest of the company then owned by all of the78-23
members or, if the company has more than one class of members, by78-24
members who own a majority in interest of the company then owned by the78-25
members in each class78-26
4. A domestic business trust, unless otherwise provided in the78-27
certificate of trust or governing instrument, by all the trustees.78-28
Sec. 176. NRS 92A.180 is hereby amended to read as follows:78-29
92A.180 1. A parent domestic corporation, whether or not for profit,78-30
parent domestic limited-liability company or parent domestic limited78-31
partnership owning at least 90 percent of the outstanding shares of each78-32
class of a subsidiary corporation, 90 percent of the percentage or other78-33
interest in the capital and profits of a subsidiary limited partnership then78-34
owned by both the general and each class of limited partners or 90 percent78-35
of the percentage or other interest in the capital and profits of a78-36
subsidiary limited-liability company then owned by each class of members78-37
may merge the subsidiary into itself without approval of the owners of the78-38
owner’s interests of the parent domestic corporation, domestic limited-78-39
liability company or domestic limited partnership or the owners of the78-40
owner’s interests of a subsidiary domestic corporation, subsidiary domestic78-41
limited-liability company or subsidiary domestic limited partnership.78-42
2. The board of directors of the parent78-43
managers of a parent79-1
unless otherwise provided in the operating agreement, all the members of a79-2
parent79-3
otherwise provided in the operating agreement, or all the general partners79-4
of the parent79-5
that sets forth:79-6
(a) The names of the parent and subsidiary; and79-7
(b) The manner and basis of converting the owner’s interests of the79-8
79-9
other securities of the79-10
other property in whole or in part.79-11
3. The parent shall mail a copy or summary of the plan of merger to79-12
each owner of the subsidiary who does not waive the mailing requirement79-13
in writing.79-14
4. The parent may not deliver articles of merger to the secretary of79-15
state for filing until at least 30 days after the date the parent mailed a copy79-16
of the plan of merger to each owner of the subsidiary who did not waive the79-17
requirement of mailing.79-18
5. Articles of merger under this section may not contain amendments to79-19
the constituent documents of the79-20
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 an79-22
exchange of owner’s interests with one or more domestic entities if:79-23
(a) In a merger, the merger is permitted by the law of the jurisdiction79-24
under whose law each foreign entity is organized and governed and each79-25
foreign entity complies with that law in effecting the merger;79-26
(b) In an exchange, the entity whose owner’s interests will be acquired is79-27
a domestic entity, whether or not an exchange of owner’s interests is79-28
permitted by the law of the jurisdiction under whose law the acquiring79-29
entity is organized;79-30
(c) The foreign entity complies with NRS 92A.200 to 92A.240,79-31
inclusive, if it is the surviving entity in the merger or acquiring entity in the79-32
exchange and sets forth in the articles of merger or exchange its address79-33
where copies of process may be sent by the secretary of state ;79-34
79-35
79-36
79-37
(d) Each domestic entity complies with the applicable provisions of79-38
NRS 92A.100 to 92A.180, inclusive, and, if it is the surviving entity in the79-39
merger or acquiring entity in the exchange, with NRS 92A.200 to 92A.240,79-40
inclusive.79-41
2. When the merger or exchange takes effect, the surviving foreign79-42
entity in a merger and the acquiring foreign entity in an exchange shall be79-43
deemed:80-1
(a) To appoint the secretary of state as its agent for service of process in80-2
a proceeding to enforce any obligation or the rights of dissenting owners of80-3
each domestic entity that was a party to the merger or exchange. Service of80-4
such process must be made by personally delivering to and leaving with the80-5
secretary of state duplicate copies of the process and the payment of a fee80-6
of $25 for accepting and transmitting the process. The secretary of state80-7
shall forthwith send by registered or certified mail one of the copies to the80-8
surviving or acquiring entity at its specified address, unless the surviving or80-9
acquiring entity has designated in writing to the secretary of state a80-10
different address for that purpose, in which case it must be mailed to the80-11
last address so designated.80-12
(b) To agree that it will promptly pay to the dissenting owners of each80-13
domestic entity that is a party to the merger or exchange the amount, if any,80-14
to which they are entitled under or created pursuant to NRS 92A.300 to80-15
92A.500, inclusive.80-16
3. This section does not limit the power of a foreign entity to acquire80-17
all or part of the owner’s interests of one or more classes or series of a80-18
domestic entity through a voluntary exchange or otherwise.80-19
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 by80-21
this chapter, the surviving or acquiring entity shall deliver to the secretary80-22
of state for filing articles of merger or exchange setting forth:80-23
1. The name and jurisdiction of organization of each constituent entity;80-24
2. That a plan of merger or exchange has been adopted by each80-25
constituent entity;80-26
3. If approval of the owners of80-27
entities was not required, a statement to that effect80-28
each entity;80-29
4. If approval of owners of one or more constituent entities was80-30
required, the name of each entity and a statement for each entity that:80-31
(a) The plan was approved by the unanimous consent of the owners; or80-32
(b) A plan was submitted to the owners pursuant to this chapter80-33
including:80-34
(1) The designation, percentage of total vote or number of votes80-35
entitled to be cast by each class of owner’s interests entitled to vote80-36
separately on the plan; and80-37
(2) Either the total number of votes or percentage of owner’s interests80-38
cast for and against the plan by the owners of each class of interests entitled80-39
to vote separately on the plan or the total number of undisputed votes or80-40
undisputed total percentage of owner’s interests cast for the plan separately80-41
by the owners of each class,81-1
and the number of votes or percentage of owner’s interests cast for the plan81-2
by the owners of each class of interests was sufficient for approval by the81-3
owners of that class;81-4
5. In the case of a merger, the amendment to the articles of81-5
incorporation, articles of organization ,81-6
partnership or certificate of trust of the surviving entity; and81-7
6. If the entire plan of merger or exchange is not set forth, a statement81-8
that the complete executed plan of merger or plan of exchange is on file at81-9
the registered office if a corporation ,81-10
business trust, or office described in paragraph (a) of subsection 1 of NRS81-11
88.330 if a limited partnership,81-12
81-13
acquiring entity, respectively.81-14
Sec. 179. NRS 92A.210 is hereby amended to read as follows: 92A.210 The fee for filing articles of merger ,81-16
or articles of termination is $125.81-17
Sec. 180. NRS 92A.230 is hereby amended to read as follows: 92A.230 1. Articles of merger or exchange must be signed81-19
81-20
(a) By the president or a vice president of a domestic corporation,81-21
whether or not for profit;81-22
(b) By all the general partners of a domestic limited partnership;81-23
(c) By a manager of a domestic limited-liability company with managers81-24
or by all the members of a domestic limited-liability company without81-25
managers81-26
(d) By a trustee of a domestic business trust.81-27
2. If the domestic entity is a corporation, the articles must also be81-28
signed by the secretary or an assistant secretary .81-29
81-30
3. Articles of merger or exchange must be signed by each foreign81-31
constituent entity in the manner provided by the law governing it.81-32
4. As used in this section, "signed" means to have executed or81-33
adopted a name, word or mark, including, without limitation, an81-34
electronic symbol as described in NRS 239.042, with the present intention81-35
to authenticate a document.81-36
Sec. 181. NRS 92A.240 is hereby amended to read as follows: 92A.24081-38
1. A merger or exchange takes effect upon filing the articles of merger81-39
or exchange or upon a later date as specified in the articles ,81-40
which must not be more than 90 days after the articles are filed.81-41
81-42
82-1
2. If the filed articles of merger or exchange specify such a later82-2
effective date, the constituent entities may file articles of termination82-3
before the effective date, setting forth:82-4
(a) The name of each constituent entity; and82-5
(b) That the merger or exchange has been terminated pursuant to the82-6
plan of merger or exchange.82-7
3. The articles of termination must be executed in the manner82-8
provided in NRS 92A.230.82-9
Sec. 182. NRS 92A.250 is hereby amended to read as follows: 92A.250 1. When a merger takes effect:82-11
(a) Every other entity that is a constituent entity merges into the82-12
surviving entity and the separate existence of every entity except the82-13
surviving entity ceases;82-14
(b) The title to all real estate and other property owned by each merging82-15
constituent entity is vested in the surviving entity without reversion or82-16
impairment;82-17
(c) The surviving entity has all of the liabilities of each other constituent82-18
entity;82-19
(d) A proceeding pending against any constituent entity may be82-20
continued as if the merger had not occurred or the surviving entity may be82-21
substituted in the proceeding for the entity whose existence has ceased;82-22
(e) The articles of incorporation, articles of organization ,82-23
of limited partnership or certificate of trust of the surviving entity are82-24
amended to the extent provided in the plan of merger; and82-25
(f) The owner’s interests of each constituent entity that are to be82-26
converted into owner’s interests, obligations or other securities of the82-27
surviving or any other entity or into cash or other property are converted,82-28
and the former holders of the owner’s interests are entitled only to the82-29
rights provided in the articles of merger or any created pursuant to NRS82-30
92A.300 to 92A.500, inclusive.82-31
2. When an exchange takes effect, the owner’s interests of each82-32
acquired entity are exchanged as provided in the plan, and the former82-33
holders of the owner’s interests are entitled only to the rights provided in82-34
the articles of exchange or any rights created pursuant to NRS 92A.300 to82-35
92A.500, inclusive.82-36
Sec. 183. NRS 92A.315 is hereby amended to read as follows: 92A.315 "Dissenter" means a stockholder who is entitled to dissent82-38
from a domestic corporation’s action under NRS 92A.380 and who82-39
exercises that right when and in the manner required by NRS82-40
92A.400 to 92A.480, inclusive.83-1
Sec. 184. NRS 92A.420 is hereby amended to read as follows: 92A.420 1. If a proposed corporate action creating dissenters’ rights83-3
is submitted to a vote at a stockholders’ meeting, a stockholder who wishes83-4
to assert dissenter’s rights:83-5
(a) Must deliver to the subject corporation, before the vote is taken,83-6
written notice of his intent to demand payment for his shares if the83-7
proposed action is effectuated; and83-8
(b) Must not vote his shares in favor of the proposed action.83-9
2. A stockholder who does not satisfy the requirements of subsection 183-10
and NRS 92A.400 is not entitled to payment for his shares under this83-11
chapter.83-12
Sec. 185. NRS 14.020 is hereby amended to read as follows: 14.020 1. Every83-14
corporation, limited-liability company,83-15
partnership, limited partnership,83-16
corporation created and existing under the laws of any other state, territory,83-17
or foreign government, or the Government of the United States,83-18
83-19
state83-20
a resident agent who resides or is located in this state, upon whom all83-21
legal process83-22
83-23
authorized by law to be served upon it may be served in the manner83-24
provided in subsection 2. The corporation,83-25
company, limited-liability partnership, limited partnership , business trust83-26
or municipal corporation shall file with the secretary of state a certificate83-27
of acceptance of appointment83-28
certificate must set forth the full name and address of the resident agent .83-29
83-30
must be renewed in the manner83-31
83-32
occurs in the agency.83-33
2. All legal process and any demand or notice authorized by law to be83-34
served upon the foreign corporation,83-35
liability company, limited-liability partnership, limited partnership ,83-36
business trust or municipal corporation may be served upon the resident83-37
agent personally or by leaving a true copy thereof with a person of suitable83-38
age and discretion at the address shown on the current certificate of83-39
acceptance filed with the secretary of state.83-40
3. Subsection 2 provides an additional mode and manner of serving83-41
process, demand or notice and does not affect the validity of any other83-42
service authorized by law.84-1
Sec. 186. NRS 14.030 is hereby amended to read as follows: 14.030 1. If any84-3
84-4
resident agent, or fails to file a certificate of acceptance of appointment for84-5
30 days after a vacancy occurs in84-6
certificate of the secretary of state showing either fact, which84-7
conclusive evidence of the fact so certified to be made a part of the return84-8
of service, the84-9
person may be served with any and all legal process , or a demand or84-10
notice described in NRS 14.020, by delivering a copy to the secretary of84-11
state, or, in his absence, to any deputy secretary of state, and such service is84-12
valid to all intents and purposes. The copy must:84-13
(a) Include a specific citation to the provisions of this section. The84-14
secretary of state may refuse to accept such service if the proper citation is84-15
not included.84-16
(b) Be accompanied by a fee of $10.84-17
The secretary of state shall keep a copy of the legal process received84-18
pursuant to this section in his office for at least 1 year after receipt thereof84-19
and shall make those records available for public inspection during normal84-20
business hours.84-21
2. In all cases of such service, the defendant has 40 days, exclusive of84-22
the day of service, within which to answer or plead.84-23
3. Before such service is authorized, the plaintiff shall make or cause to84-24
be made and filed an affidavit setting forth the facts, showing that due84-25
diligence has been used to ascertain the whereabouts of the officers of84-26
84-27
to be served, and the facts showing that direct or personal service on, or84-28
notice to,84-29
artificial person cannot be had.84-30
4. If it appears from the affidavit that there is a last known address of84-31
84-32
or any known officers thereof, the plaintiff shall, in addition to and after84-33
such service on the secretary of state, mail or cause to be mailed to84-34
84-35
the known officer, at such address, by registered or certified mail, a copy of84-36
the summons and a copy of the complaint, and in all such cases the84-37
defendant has 40 days after the date of the mailing within which to appear84-38
in the action.84-39
5. This section provides an additional manner of serving process, and84-40
does not affect the validity of any other valid service.84-41
Sec. 187. NRS 104.9404 is hereby amended to read as follows:84-42
104.9404 1. If a financing statement covering consumer goods is84-43
filed on or after July 1, 1975, then within 1 month or within 10 days85-1
following written demand by the debtor after there is no outstanding85-2
secured obligation and no commitment to make advances, incur obligations85-3
or otherwise give value, the secured party must file with each filing officer85-4
with whom the financing statement was filed, a termination statement to the85-5
effect that he no longer claims a security interest under the financing85-6
statement, which shall be identified by file number. In other cases whenever85-7
there is no outstanding secured obligation and no commitment to make85-8
advances, incur obligations or otherwise give value, the secured party must85-9
on written demand by the debtor send the debtor, for each filing officer85-10
with whom the financing statement was filed, a termination statement to the85-11
effect that he no longer claims a security interest under the financing85-12
statement, which shall be identified by file number. A termination statement85-13
signed by a person other than the secured party of record must be85-14
accompanied by a separate written statement of assignment signed by the85-15
secured party of record complying with subsection 2 of NRS 104.9405,85-16
including payment of the required fee. If the affected secured party fails to85-17
file such a termination statement as required by this subsection, or to send85-18
such a termination statement within 10 days after proper demand therefor85-19
he is liable to the debtor for $100, and in addition for any loss caused to the85-20
debtor by such failure.85-21
2. On presentation to the filing officer of such a termination statement85-22
he shall note it in the index.85-23
85-24
85-25
officer has a microfilm or other photographic record of the financing85-26
statement and of any related continuation statement, statement of85-27
assignment and statement of release, he may remove the originals from the85-28
files at any time after receipt of the termination statement, or if he has no85-29
such record, he may remove them from the files at any time after 1 year85-30
after receipt of the termination statement.85-31
3. If the termination statement is in the standard form required by the85-32
secretary of state, the uniform fee for filing and indexing the termination85-33
statement is $15, and otherwise is $20, plus $1 for each additional debtor or85-34
trade name.85-35
85-36
85-37
85-38
85-39
Sec. 188. NRS 113.070 is hereby amended to read as follows: 113.070 1. Except as otherwise provided in subsection85-41
county whose population is 400,000 or more, a seller may not sign a sales85-42
agreement with the initial purchaser of a residence unless the seller, at least86-1
24 hours before the time of the signing, provides the initial purchaser with a86-2
disclosure document that contains:86-3
(a) A copy of the most recent gaming enterprise district map that has86-4
been made available for public inspection pursuant to NRS 463.309 by the86-5
city or town in which the residence is located or, if the residence is not86-6
located in a city or town, by the county in which the residence is located;86-7
86-8
(b) The location of the gaming enterprise district that is nearest to the86-9
residence, regardless of the jurisdiction in which the nearest gaming86-10
enterprise district is located86-11
86-12
86-13
86-14
(c) The zoning classifications for the adjoining parcels of land;86-15
(d) The designations in the master plan regarding land use, adopted86-16
pursuant to chapter 278 of NRS, for the adjoining parcels of land; and86-17
(e) A statement with the following language:86-18
Zoning classifications describe the land uses currently permitted on86-19
a parcel of land. Designations in the master plan regarding land use86-20
describe the land uses that the governing city or county proposes for86-21
a parcel of land. Zoning designations and designations in the86-22
master plan regarding land use are established and defined by local86-23
ordinances. If the zoning classification for a parcel of land is86-24
inconsistent with the designation in the master plan regarding land86-25
use for the parcel, the possibility exists that the zoning classification86-26
may be changed to be consistent with the designation in the master86-27
plan regarding land use for the parcel. Additionally, the local86-28
ordinances that establish and define the various zoning86-29
classifications and designations in the master plan regarding land86-30
use are also subject to change.86-31
2. The information contained in the disclosure document required by86-32
subsection 1 must:86-33
(a) Be updated no less than once every86-34
(b) Advise the initial purchaser that gaming enterprise districts , zoning86-35
classifications and designations in the master plan regarding land use are86-36
subject to change; and86-37
(c) Provide the initial purchaser with instructions on how to obtain more86-38
current information86-39
classifications and designations in the master plan regarding land use.87-1
3. The seller shall retain a copy of the disclosure document which87-2
has been signed by the initial purchaser acknowledging the time and date87-3
of receipt by the initial purchaser of the original document.87-4
4. The initial purchaser of a residence may waive the 24-hour period87-5
required by subsection 1 if the seller provides the initial purchaser with the87-6
87-7
document and the initial purchaser signs a written waiver. The seller shall87-8
retain a copy of the written waiver which has been signed by the initial87-9
purchaser acknowledging the time and date of receipt by the initial87-10
purchaser of the original document.87-11
87-12
87-13
87-14
87-15
87-16
5. If a residence is located within a subdivision, the disclosure must be87-17
made regarding all parcels of land adjoining the unit of the subdivision in87-18
which the residence is located. If the residence is located on land divided87-19
by a parcel map and not located within a subdivision, the disclosure must87-20
be made regarding all parcels of land adjoining the parcel map. Such a87-21
disclosure must be made regardless of whether the adjoining parcels are87-22
owned by the seller.87-23
87-24
87-25
87-26
87-27
87-28
87-29
87-30
87-31
87-32
87-33
87-34
6. As used in this section, "seller" means a person who sells or87-35
attempts to sell any land or tract of land in this state which is divided or87-36
proposed to be divided over any period into two or more lots, parcels, units87-37
or interests, including, but not limited to, undivided interests, which are87-38
offered, known, designated or advertised as a common unit by a common87-39
name or as a part of a common promotional plan of advertising and sale.87-40
Sec. 189. NRS 278.590 is hereby amended to read as follows:87-41
278.590 1. It is unlawful for any person to contract to sell, to sell or87-42
to transfer any subdivision or any part thereof, or land divided pursuant to a87-43
parcel map or map of division into large parcels,88-1
(a) The required map thereof, in full compliance with the appropriate88-2
provisions of NRS 278.010 to 278.630, inclusive, and any local ordinance,88-3
has been recorded in the office of the recorder of88-4
which88-5
(b) The person is contractually obligated to record the required map,88-6
before title is transferred or possession is delivered, whichever is earlier,88-7
as provided in paragraph (a).88-8
2. A person who violates the provisions of subsection 1 is guilty of a88-9
misdemeanor and is liable for a civil penalty of not more than $300 for88-10
each lot or parcel sold or transferred.88-11
3. This section does not bar any legal, equitable or summary remedy to88-12
which any aggrieved municipality or other political subdivision, or any88-13
person, may otherwise be entitled, and any such municipality or other88-14
political subdivision or person may file suit in the district court of the88-15
county in which any property attempted to be divided or sold in violation of88-16
any provision of NRS 278.010 to 278.630, inclusive, is located to restrain88-17
or enjoin any attempted or proposed division or transfer in violation of88-18
those sections.88-19
Sec. 190. NRS 600.340 is hereby amended to read as follows:88-20
600.340 1. A person who has adopted and is using a mark in this88-21
state may file in the office of the secretary of state, on a form to be88-22
furnished by the secretary of state, an application for registration of that88-23
mark setting forth, but not limited to, the following information:88-24
(a) Whether the mark to be registered is a trade-mark, trade name or88-25
service mark;88-26
(b) A description of the mark by name, words displayed in it, or other88-27
information;88-28
(c) The name and business address of the person applying for the88-29
registration and, if it is a corporation, limited-liability company, limited88-30
partnership or registered limited-liability partnership, the state of88-31
incorporation or organization;88-32
(d) The specific goods or services in connection with which the mark is88-33
used and the mode or manner in which the mark is used in connection with88-34
those goods or services and the class as designated by the secretary of state88-35
which includes those goods or services;88-36
(e) The date when the mark was first used anywhere and the date when it88-37
was first used in this state by the applicant or his predecessor in business88-38
which must precede the filing of the application; and88-39
(f) A statement that the applicant is the owner of the mark and that no88-40
other person has the right to use the mark in this state either in the form set88-41
forth in the application or in such near resemblance to it as might deceive88-42
or cause mistake.88-43
2. The application must:89-1
(a) Be signed and verified by the applicant or by a member of the firm89-2
or an officer of the corporation or association applying.89-3
(b) Be accompanied by a specimen or facsimile of the mark in89-4
89-5
state.89-6
3. If the application fails to comply with this section or NRS 600.343,89-7
the secretary of state shall return it for correction.89-8
Sec. 191. Section 362 of chapter 442, Statutes of Nevada 1991, at89-9
page 1319, is hereby amended to read as follows:89-10
Sec. 362. Corporations existing, or organized and existing,89-11
pursuant to NRS 82.010 to 82.690, inclusive,89-12
89-13
and all predecessor acts, continue to exist and are governed by89-14
sections 166 to 273, inclusive, of this act until October 1, 1993,89-15
when their existence ceases unless preserved pursuant to this89-16
section. At any time before October 1, 1993, any such corporation89-17
existing, or organized and existing, pursuant to NRS 86.010 to89-18
86.180, inclusive, as those statutes existed on September 30, 1991,89-19
may file articles with the secretary of state conforming to the89-20
requirements of sections 166 to 273, inclusive, of this act, or89-21
conforming to the requirements of chapter 84 of NRS, and stating89-22
that the corporation elects to be governed by sections 166 to 273,89-23
inclusive, of this act or by chapter 84 of NRS. Upon the filing of89-24
those articles with the secretary of state, the existence of any such89-25
corporation continues and the corporation is thereafter governed by89-26
the provisions of chapter 82 of NRS as added by this act or by the89-27
provisions of chapters 82 and 84 of NRS as so added, as set forth in89-28
the articles which are so filed.89-29
Sec. 192. NRS 78.626, 78.627, 78.628 and 80.270 are hereby89-30
repealed.89-31
Sec. 193. This act becomes effective on July 1, 1999.
89-32
TEXT OF REPEALED SECTIONS
89-33
78.626 Notice: Petition in bankruptcy. Within 30 days after the89-34
filing of a petition in bankruptcy pursuant to Title 11 of U.S.C., the89-35
corporation shall file with the secretary of state a notice of that filing,89-36
specifying:89-37
1. The date of the filing;89-38
2. The name and address of the court where the petition was filed; and89-39
3. The number assigned to the case by the court89-40
.90-1
78.627 Notice: Application for appointment of receiver or trustee.90-3
has applied to the court for the appointment of a receiver or trustee for the90-4
corporation, the corporation shall file with the secretary of state a notice of90-5
that application, specifying:90-6
1. The date of the application;90-7
2. The name and address of the court where the application was filed;90-8
and90-9
3. The number assigned to the case by the court.90-10
78.628 Notice: Application for dissolution of corporation. Within90-11
30 days after a corporation is notified that a creditor or stockholder has90-12
applied to the court for an order dissolving the corporation pursuant to90-13
NRS 78.650, the corporation shall file with the secretary of state a notice of90-14
that application, specifying:90-15
1. The date of the application;90-16
2. The name and address of the court in which the application was90-17
filed; and90-18
3. The number assigned to the case by the court. 80.270 Notice of certain proceedings concerning insolvency or90-20
mismanagement of corporation. Foreign corporations shall comply with90-21
the provisions of NRS 78.626, 78.627 and 78.628.~