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 [omitted material] is material to be omitted. Green numbers along left margin indicate location on the printed bill (e.g., 5-15 indicates page 5, line 15).

 

AN ACT relating to business; providing for the creation of business trusts; making various changes concerning other forms of business organization; revising various provisions governing the filing of organizational and related documents; revising certain provisions governing sales of real property; providing penalties; and providing other matters properly relating thereto.

 

THE PEOPLE OF THE STATE OF NEVADA, REPRESENTED IN SENATE AND ASSEMBLY, DO ENACT AS FOLLOWS:

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

1-2 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 have

1-6 the meanings ascribed to them in those sections.

1-7 Sec. 3. "Beneficial owner" means the owner of a beneficial interest

1-8 in a business trust.

1-9 Sec. 4. "Business trust" means an unincorporated association

1-10 which:

1-11 1. Is created by a trust instrument under which property is held,

1-12 managed, controlled, invested, reinvested or operated, or any

1-13 combination of these, or business or professional activities for profit are

1-14 carried on, by a trustee for the benefit of the persons entitled to a

1-15 beneficial interest in the trust property; and

2-1 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 at

2-3 common law as a business trust or Massachusetts trust, a trust qualifying

2-4 as a real estate investment trust pursuant to 26 U.S.C. §§ 856 et seq., as

2-5 amended, or any successor provision, or a trust qualifying as a real estate

2-6 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 as

2-8 that term is defined in 11 U.S.C. § 101(9).

2-9 Sec. 5. "Foreign business trust" means a business trust formed

2-10 pursuant to the laws of a foreign nation or other foreign jurisdiction and

2-11 denominated as such pursuant to those laws.

2-12 Sec. 6. "Governing instrument" means the trust instrument that

2-13 creates a business trust and provides for the governance of its affairs and

2-14 the conduct of its business.

2-15 Sec. 7. "Registered office" means the office of a business trust

2-16 maintained at the street address of its resident agent.

2-17 Sec. 8. "Resident agent" means the agent appointed by a business

2-18 trust upon whom process or a notice or demand authorized by law to be

2-19 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 or

2-22 adopted by a person with the present intention to authenticate a

2-23 document. The term includes, without limitation, an electronic symbol as

2-24 described in NRS 239.042.

2-25 Sec. 11. "Street address" of a resident agent means the actual

2-26 physical location in this state at which a resident agent is available for

2-27 service of process.

2-28 Sec. 12. "Trustee" means the person or persons appointed as trustee

2-29 in accordance with the governing instrument of a business trust.

2-30 Sec. 13. The provisions of this chapter apply to commerce with

2-31 foreign nations and among the several states. It is the intention of the

2-32 legislature by enactment of this chapter that the legal existence of

2-33 business trusts formed pursuant to this chapter be recognized beyond the

2-34 limits of this state and that, subject to any reasonable requirement of

2-35 registration, any such business trust transacting business outside this

2-36 state be granted protection of full faith and credit pursuant to section 1 of

2-37 article IV of the Constitution of the United States.

2-38 Sec. 14. A business trust may be formed to carry on any lawful

2-39 business or activity.

2-40 Sec. 15. 1. One or more persons may form a business trust by

2-41 executing and filing with the secretary of state a certificate of trust and a

2-42 certificate of acceptance of appointment signed by the resident agent of

2-43 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, either

3-3 residence or business, of at least one trustee;

3-4 (c) The name of the person designated as the resident agent for the

3-5 business trust, the street address of the resident agent where process may

3-6 be served upon the business trust and the mailing address of the resident

3-7 agent if different from the street address;

3-8 (d) The name and post office box or street address, either residence or

3-9 business, of each person signing the certificate of trust; and

3-10 (e) Any other information the trustees determine to include.

3-11 2. Upon the filing of the certificate of trust and the certificate of

3-12 acceptance with the secretary of state and the payment to him of the

3-13 required filing fee, the secretary of state shall issue to the business trust a

3-14 certificate that the required documents with the required content have

3-15 been filed. From the date of that filing, the business trust is legally

3-16 formed pursuant to this chapter.

3-17 Sec. 16. 1. A certificate of trust may be amended by filing with the

3-18 secretary of state a certificate of amendment signed by at least one

3-19 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; and

3-22 (c) The amendment to the certificate of trust.

3-23 2. A certificate of trust may be restated by integrating into a single

3-24 instrument all the provisions of the original certificate, and all

3-25 amendments to the certificate, which are then in effect or are to be made

3-26 by the restatement. The restated certificate of trust must be so designated

3-27 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 been

3-29 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 all

3-32 amendments to the certificate, which are then in effect; and

3-33 (d) Any further amendments to the certificate of trust.

3-34 3. A certificate of trust may be amended or restated at any time for

3-35 any purpose determined by the trustees.

3-36 Sec. 17. 1. The name of a business trust formed pursuant to the

3-37 provisions of this chapter must contain the words "Business Trust" or the

3-38 abbreviation "B.T." or "BT."

3-39 2. The name proposed for a business trust must be distinguishable on

3-40 the records of the secretary of state from the names of all other artificial

3-41 persons formed, organized, registered or qualified pursuant to the

3-42 provisions of this Title that are on file in the office of the secretary of

3-43 state and all names that are reserved in the office of the secretary of state

4-1 pursuant to the provisions of this Title. If a proposed name is not so

4-2 distinguishable, the secretary of state shall return the certificate of trust

4-3 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 name

4-5 to use the same name or the requested similar name accompanies the

4-6 certificate.

4-7 3. For the purposes of this section and section 18 of this act, a

4-8 proposed name is not distinguishable from a name on file or reserved

4-9 name solely because one or the other contains distinctive lettering, a

4-10 distinctive mark, a trade-mark or trade name, or any combination of

4-11 these.

4-12 4. The name of a business trust whose certificate of trust has been

4-13 revoked, which has merged and is not the surviving entity or whose

4-14 existence has otherwise terminated is available for use by any other

4-15 artificial person.

4-16 5. The secretary of state may adopt regulations that interpret the

4-17 requirements of this section.

4-18 Sec. 18. 1. The secretary of state, when requested to do so, shall

4-19 reserve, for a period of 90 days, the right to use a name available

4-20 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 or

4-22 reservation by any other artificial person forming, organizing, registering

4-23 or qualifying in the office of the secretary of state pursuant to the

4-24 provisions of this Title without the written, acknowledged consent of the

4-25 person at whose request the reservation was made.

4-26 2. The use by any artificial person of a name in violation of

4-27 subsection 1 or section 17 of this act may be enjoined, even if the

4-28 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 or

4-31 restatement with the secretary of state, or upon the future effective date

4-32 of such a certificate as provided for therein, the certificate of trust is

4-33 amended or restated as set forth. Upon the filing of a certificate of

4-34 cancellation, or articles of merger in which the business trust is not a

4-35 surviving entity, with the secretary of state, or upon the future effective

4-36 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 the

4-38 secretary of state pursuant to a provision of this chapter may be a

4-39 facsimile. The certificate may be filed by telecopy or similar electronic

4-40 transmission, but the secretary of state need not accept the filing if the

4-41 certificate is illegible or otherwise unsuitable for the procedures of his

4-42 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 perpetual

5-3 existence and may not be terminated or revoked by a beneficial owner or

5-4 other person except in accordance with the certificate of trust or

5-5 governing instrument.

5-6 2. Except as otherwise provided in the certificate of trust or the

5-7 governing instrument, the death, incapacity, dissolution, termination or

5-8 bankruptcy of a beneficial owner does not result in the termination or

5-9 dissolution of a business trust.

5-10 3. An artificial person formed or organized pursuant to the laws of a

5-11 foreign nation or other foreign jurisdiction or the laws of another state

5-12 shall not be deemed to be doing business in this state solely because it is a

5-13 beneficial owner or trustee of a business trust.

5-14 4. The provisions of NRS 662.245 do not apply to the appointment of

5-15 a trustee of a business trust formed pursuant to this chapter.

5-16 Sec. 22. A governing instrument may consist of one or more

5-17 agreements, instruments or other writings and may include or

5-18 incorporate bylaws containing provisions relating to the business of the

5-19 business trust, the conduct of its affairs, and its rights or powers or the

5-20 rights or powers of its trustees, beneficial owners, agents or employees.

5-21 The governing instrument may provide that one or more of the beneficial

5-22 owners may serve as trustee.

5-23 Sec. 23. 1. Except as otherwise provided in the governing

5-24 instrument, a beneficial owner participates in the profits and losses of a

5-25 business trust in the proportion of his beneficial interest to the entire

5-26 beneficial interest. A governing instrument may provide that the business

5-27 trust, or the trustees on its behalf, hold beneficial ownership of income

5-28 earned on securities owned by the business trust.

5-29 2. A creditor of a beneficial owner has no right to obtain possession

5-30 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 property

5-33 regardless of the nature of the property of the business trust. Except as

5-34 otherwise provided in the certificate of trust or the governing instrument,

5-35 a beneficial owner has no interest in specific property of the business

5-36 trust.

5-37 4. A beneficial interest in a business trust may be evidenced by the

5-38 issuance of certificates of ownership or by other means set forth in the

5-39 certificate of trust or the governing instrument.

5-40 5. Except as otherwise provided in the certificate of trust or the

5-41 governing instrument, a beneficial interest in a business trust is freely

5-42 transferable.

6-1 6. Except as otherwise provided in the certificate of trust or the

6-2 governing instrument, if a beneficial owner becomes entitled to receive a

6-3 distribution, he has the status of, and is entitled to all remedies available

6-4 to, a creditor of the business trust with respect to the distribution. The

6-5 governing instrument may provide for the establishment of record dates

6-6 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 is

6-8 determined, and the means of evidencing it are set forth, by the

6-9 applicable provisions of the certificate of trust or the governing

6-10 instrument.

6-11 Sec. 24. 1. Except during any period of vacancy described in

6-12 section 27 of this act, a business trust shall have a resident agent who

6-13 resides or is located in this state. A resident agent shall have a street

6-14 address for the service of process and may have a mailing address such

6-15 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 or

6-17 refuses to comply with the requirements of this section is subject to a fine

6-18 of not less than $100 nor more than $500, to be recovered with costs by

6-19 the state, before any court of competent jurisdiction, by action at law

6-20 prosecuted by the attorney general or by the district attorney of the

6-21 county in which the action or proceeding to recover the fine is

6-22 prosecuted.

6-23 Sec. 25. 1. Within 30 days after changing the location of his office

6-24 from one address to another in this state, a resident agent shall execute a

6-25 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 for

6-28 each of those business trusts; and

6-29 (c) The new address to which his office is transferred and at which he

6-30 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, the

6-32 registered office of each of the business trusts listed in the certificate is

6-33 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 person

6-35 formed or organized pursuant to this Title, it may:

6-36 (a) Act as the fiscal or transfer agent of a state, municipality, body

6-37 politic or business trust, and in that capacity may receive and disburse

6-38 money.

6-39 (b) Transfer, register and countersign certificates evidencing a

6-40 beneficial owner’s interest in a business trust, bonds or other evidences

6-41 of indebtedness and act as agent of any business trust, foreign or

6-42 domestic, for any purpose required by statute or otherwise.

7-1 2. All legal process and any demand or notice authorized by law to

7-2 be served upon a business trust may be served upon its resident agent in

7-3 the manner provided in subsection 2 of NRS 14.020. If a demand, notice

7-4 or legal process, other than a summons and complaint, cannot be served

7-5 upon the resident agent, it may be served in the manner provided in NRS

7-6 14.030. These manners of service are in addition to any other service

7-7 authorized by law.

7-8 Sec. 27. 1. A resident agent who desires to resign shall file with the

7-9 secretary of state a signed statement for each business trust for which he

7-10 is unwilling to continue to act. A resignation is not effective until the

7-11 signed statement is so filed.

7-12 2. The statement of resignation may contain a statement of the

7-13 affected business trust appointing a successor resident agent. A

7-14 certificate of acceptance executed by the new resident agent, stating the

7-15 full name, complete street address and, if different from the street

7-16 address, mailing address of the new resident agent, must accompany the

7-17 statement appointing a successor resident agent.

7-18 3. Upon the filing of the statement of resignation with the secretary

7-19 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 trust

7-21 appointing a successor resident agent, the resigning agent shall

7-22 immediately give written notice, by mail, to the business trust of the filing

7-23 of the statement of resignation and its effect. The notice must be

7-24 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, a

7-26 business trust, within 30 days thereafter, shall file with the secretary of

7-27 state a certificate of acceptance executed by a new resident agent. The

7-28 certificate must set forth the full name and complete street address of the

7-29 new resident agent, and may contain a mailing address, such as a post

7-30 office box, different from the street address.

7-31 5. A business trust that fails to file a certificate of acceptance

7-32 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 in

7-34 default and is subject to the provisions of sections 34 to 37, inclusive, of

7-35 this act.

7-36 Sec. 28. 1. If a business trust formed pursuant to this chapter

7-37 desires to change its resident agent, the change may be effected by filing

7-38 with the secretary of state a certificate of change, signed by at least one

7-39 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; and

7-42 (c) The name and street address of the new resident agent.

8-1 2. A certificate of acceptance executed by the new resident agent

8-2 must be a part of or attached to the certificate of change.

8-3 3. The change authorized by this section becomes effective upon the

8-4 filing of the certificate of change.

8-5 Sec. 29. 1. A business trust shall keep a copy of the following

8-6 records at its registered office:

8-7 (a) A copy certified by the secretary of state of its certificate of trust

8-8 and all amendments thereto or restatements thereof;

8-9 (b) A copy certified by one of its trustees of its governing instrument

8-10 and all amendments thereto; and

8-11 (c) A ledger or duplicate ledger, revised annually, containing the

8-12 names, alphabetically arranged, of all its beneficial owners, showing

8-13 their places of residence if known. Instead of this ledger, the business

8-14 trust may keep a statement containing the name of the custodian of the

8-15 ledger and the present complete address, including street and number, if

8-16 any, where the ledger is kept.

8-17 2. A business trust shall maintain the records required by subsection

8-18 1 in written form or in another form capable of conversion into written

8-19 form within a reasonable time.

8-20 Sec. 30. 1. A person who has been a beneficial owner of record of

8-21 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 5

8-23 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, during

8-25 usual business hours, the ledger or duplicate ledger, whether kept in the

8-26 registered office of the business trust or elsewhere, and to make copies

8-27 therefrom.

8-28 2. An inspection authorized by subsection 1 may be denied to a

8-29 beneficial owner or other person upon his refusal to furnish to the

8-30 business trust an affidavit that the inspection is not desired for a purpose

8-31 which is in the interest of a business or object other than the business of

8-32 the business trust and that he has not at any time sold or offered for sale

8-33 any list of beneficial owners of a domestic or foreign business trust,

8-34 stockholders of a domestic or foreign corporation or members of a

8-35 domestic or foreign limited-liability company, or aided or abetted any

8-36 person in procuring such a list for such a purpose.

8-37 Sec. 31. 1. A business trust formed pursuant to this chapter shall

8-38 annually, on or before the last day of the month in which the anniversary

8-39 date of the filing of its certificate of trust with the secretary of state

8-40 occurs, file with the secretary of state on a form furnished by him a list

8-41 signed by at least one trustee containing the name and mailing address of

8-42 its resident agent and at least one trustee. Upon filing the list, the

8-43 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 filing

9-2 the annual list required by subsection 1, cause to be mailed to each

9-3 business trust which is required to comply with the provisions of sections

9-4 31 to 37, inclusive, of this act and which has not become delinquent, the

9-5 blank forms to be completed and filed with him. Failure of a business

9-6 trust to receive the forms does not excuse it from the penalty imposed by

9-7 law.

9-8 3. An annual list for a business trust not in default which is received

9-9 by the secretary of state more than 60 days before its due date shall be

9-10 deemed an amended list for the previous year.

9-11 Sec. 32. When the fee for filing the annual list has been paid, the

9-12 canceled check received by the business trust constitutes a certificate

9-13 authorizing it to transact its business within this state until the last day of

9-14 the month in which the anniversary of the filing of its certificate of trust

9-15 occurs in the next succeeding calendar year. If the business trust desires

9-16 a formal certificate upon its payment of the annual fee, its payment must

9-17 be accompanied by a self-addressed, stamped envelope.

9-18 Sec. 33. 1. Each list required to be filed pursuant to the provisions

9-19 of sections 31 to 37, inclusive, of this act must, after the name of each

9-20 trustee listed thereon, set forth his post office box or street address, either

9-21 residence or business.

9-22 2. If the addresses are not stated on a list offered for filing, the

9-23 secretary of state may refuse to file the list, and the business trust for

9-24 which the list has been offered for filing is subject to all the provisions of

9-25 sections 31 to 37, inclusive, of this act relating to failure to file the list

9-26 when or at the times therein specified, unless a list is subsequently

9-27 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 and

9-29 pay the fee prescribed in sections 31 to 37, inclusive, of this act which

9-30 refuses or neglects to do so within the time provided shall be deemed in

9-31 default.

9-32 2. For default, there must be added to the amount of the fee a

9-33 penalty of $15. The fee and penalty must be collected as provided in this

9-34 chapter.

9-35 Sec. 35. 1. The secretary of state shall notify, by letter addressed to

9-36 its resident agent, each business trust deemed in default pursuant to the

9-37 provisions of this chapter. The notice must be accompanied by a

9-38 statement indicating the amount of the filing fee, penalties and costs

9-39 remaining unpaid.

9-40 2. On the first day of the ninth month following the month in which

9-41 the filing was required, the certificate of trust of the business trust is

9-42 revoked and its right to transact business is forfeited.

10-1 3. The secretary of state shall compile a complete list containing the

10-2 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 to

10-4 its resident agent, of the revocation of its certificate of trust. The notice

10-5 must be accompanied by a statement indicating the amount of the filing

10-6 fee, penalties and costs remaining unpaid.

10-7 4. If the certificate of trust is revoked and the right to transact

10-8 business is forfeited, all the property and assets of the defaulting business

10-9 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 are

10-11 applicable to insolvent business trusts. Any person interested may

10-12 institute proceedings at any time after a forfeiture has been declared, but

10-13 if the secretary of state reinstates the certificate of trust, the proceedings

10-14 must at once be dismissed.

10-15 Sec. 36. 1. Except as otherwise provided in subsection 3, the

10-16 secretary of state shall reinstate a business trust which has forfeited its

10-17 right to transact business pursuant to the provisions of this chapter and

10-18 restore to the business trust its right to carry on business in this state, and

10-19 to exercise its privileges and immunities, if it:

10-20 (a) Files with the secretary of state the list and designation required by

10-21 section 31 of this act; and

10-22 (b) Pays to the secretary of state:

10-23 (1) The annual filing fee and penalty set forth in sections 31 and 34

10-24 of this act for each year or portion thereof during which its certificate of

10-25 trust was revoked; and

10-26 (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 of

10-29 reinstatement authorizing it to transact business as if the filing fee had

10-30 been paid when due; and

10-31 (b) Upon demand, issue to the business trust one or more certified

10-32 copies of the certificate of reinstatement.

10-33 3. The secretary of state shall not order a reinstatement unless all

10-34 delinquent fees and penalties have been paid, and the revocation of the

10-35 certificate of trust occurred only by reason of the failure to file the list or

10-36 pay the fees and penalties.

10-37 Sec. 37. 1. Except as otherwise provided in subsection 2, if a

10-38 certificate of trust is revoked pursuant to the provisions of this chapter

10-39 and the name of the business trust has been legally reserved or acquired

10-40 by another artificial person formed, organized, registered or qualified

10-41 pursuant to the provisions of this Title whose name is on file with the

10-42 office of the secretary of state or reserved in the office of the secretary of

10-43 state pursuant to the provisions of this Title, the business trust shall

11-1 submit in writing to the secretary of state some other name under which

11-2 it desires to be reinstated. If that name is distinguishable from all other

11-3 names reserved or otherwise on file, the secretary of state shall issue to

11-4 the business trust a certificate of reinstatement under that new name.

11-5 2. If the defaulting business trust submits the written, acknowledged

11-6 consent of the artificial person using a name, or the person who has

11-7 reserved a name, which is not distinguishable from the old name of the

11-8 business trust or a new name it has submitted, it may be reinstated under

11-9 that name.

11-10 Sec. 38. A business trust formed and existing pursuant to this

11-11 chapter has such powers as are necessary or convenient to effect any of

11-12 the purposes for which the business trust is formed.

11-13 Sec. 39. 1. Except as otherwise provided in this section, the

11-14 certificate of trust or the governing instrument, the business and affairs

11-15 of a business trust must be managed by or under the direction of its

11-16 trustees. To the extent provided in the certificate of trust or the governing

11-17 instrument, any person, including a beneficial owner, may direct the

11-18 trustees or other persons in the management of the business trust.

11-19 2. Except as otherwise provided in the certificate of trust or the

11-20 governing instrument, neither the power to give direction to a trustee or

11-21 other person nor the exercise thereof by any person, including a

11-22 beneficial owner, makes him a trustee. To the extent provided in the

11-23 certificate of trust or the governing instrument, neither the power to give

11-24 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 or

11-26 other, or liabilities relating to the power or its exercise to the business

11-27 trust or a beneficial owner thereof.

11-28 Sec. 40. A governing instrument may contain any provision relating

11-29 to the management or the business or affairs of the business trust and the

11-30 rights, duties and obligations of the trustees, beneficial owners and other

11-31 persons which is not contrary to a provision or requirement of this

11-32 chapter and may:

11-33 1. Provide for classes, groups or series of trustees or beneficial

11-34 owners, or of beneficial interests, having such relative rights, powers and

11-35 duties as the governing instrument provides, and may provide for the

11-36 future creation in the manner provided in the governing instrument of

11-37 additional such classes having such relative rights, powers and duties as

11-38 may from time to time be established, including rights, powers and duties

11-39 senior or subordinate to existing classes, groups or series.

11-40 2. Provide that a person becomes a beneficial owner and bound by

11-41 the governing instrument if he, or his representative authorized orally, in

11-42 writing or by action such as payment for a beneficial interest, complies

12-1 with the conditions for becoming a beneficial owner set forth in the

12-2 governing instrument or any other writing and acquires a beneficial

12-3 interest.

12-4 3. Establish or provide for a designated series of trustees, beneficial

12-5 owners or beneficial interests having separate rights, powers or duties

12-6 with respect to specified property or obligations of the business trust or

12-7 profits and losses associated with specified property or obligations, and,

12-8 to the extent provided in the governing instrument, any such series may

12-9 have a separate business purpose or investment objective.

12-10 4. Provide for the taking of any action, including the amendment of

12-11 the governing instrument, the accomplishment of a merger, the

12-12 appointment of one or more trustees, the sale, lease, transfer, pledge or

12-13 other disposition of all or any part of the assets of the business trust or

12-14 the assets of any series, or the dissolution of the business trust, and the

12-15 creation of a class, group or series of beneficial interests that was not

12-16 previously outstanding, without the vote or approval of any particular

12-17 trustee or beneficial owner or class, group or series of trustees or

12-18 beneficial owners.

12-19 5. Grant to or withhold from all or certain trustees or beneficial

12-20 owners, or a specified class, group or series of trustees or beneficial

12-21 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 financial

12-24 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 the

12-26 certificate of trust or governing instrument, set forth provisions relating

12-27 to notice of the time, place or purpose of a meeting at which a matter will

12-28 be voted on, waiver of notice, action by consent without a meeting, the

12-29 establishment of record dates, requirement of a quorum, voting in

12-30 person, by proxy or otherwise, or any other matter with respect to the

12-31 exercise of the right to vote.

12-32 7. Provide for the present or future creation of more than one

12-33 business trust, including the creation of a future business trust to which

12-34 all or any part of the assets, liabilities, profits or losses of any existing

12-35 business trust are to be transferred, and for the conversion of beneficial

12-36 interests in an existing business trust, or series thereof, into beneficial

12-37 interests in the separate business trust or a series thereof.

12-38 8. Provide for the appointment, election or engagement, either as

12-39 agents or independent contractors of the business trust or as delegates of

12-40 the trustees, of officers, employees, managers or other persons who may

12-41 manage the business and affairs of the business trust and have such titles

12-42 and relative rights, powers and duties as the governing instrument

13-1 provides. Except as otherwise provided in the governing instrument, the

13-2 trustees shall choose and supervise those officers, managers and other

13-3 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 trust

13-6 or beneficial owner:

13-7 1. If he acts pursuant to a governing instrument, he is not liable to

13-8 the business trust or to a beneficial owner for his reliance in good faith

13-9 on the provisions of the governing instrument; and

13-10 2. His duties and liabilities may be expanded or restricted by

13-11 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 a

13-14 governing instrument has duties, fiduciary or otherwise, and liabilities

13-15 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 to

13-17 the business trust, a beneficial owner or a trustee for his reliance in good

13-18 faith on the provisions of the governing instrument; and

13-19 2. His duties and liabilities may be expanded or restricted by

13-20 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 of

13-23 trustees, beneficial owners or beneficial interests are enforceable against

13-24 the assets of only that series only if:

13-25 1. The governing instrument of the business trust creates one or

13-26 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 for

13-29 separately from the other assets of the business trust or any other series

13-30 of the business trust and the governing instrument requires separate

13-31 holding and accounting; and

13-32 4. Notice of the limitation on liability of the series is set forth in the

13-33 certificate of trust, or an amendment thereto, filed with the secretary of

13-34 state before the series is established.

13-35 Sec. 44. 1. A contribution of a beneficial owner to a business trust

13-36 may be any tangible or intangible property or benefit to the business

13-37 trust, including cash, a promissory note, services performed, a contract

13-38 for services to be performed, or a security of the business trust. A person

13-39 may become a beneficial owner of a business trust and may receive a

13-40 beneficial interest in a business trust without making, or being obligated

13-41 to make, a contribution to the business trust.

13-42 2. Except as otherwise provided in the certificate of trust or the

13-43 governing instrument, a beneficial owner is obligated to the business

14-1 trust to perform a promise to make a contribution even if he is unable to

14-2 perform because of death, disability or any other reason. If a beneficial

14-3 owner does not make a promised contribution of property or services, he

14-4 is obligated at the option of the business trust to contribute cash equal to

14-5 that portion of the agreed value, as stated in the records of the business

14-6 trust, of the contribution which has not been made. The foregoing option

14-7 is in addition to any other rights, including specific performance, that the

14-8 business trust may have against the beneficial owner under the

14-9 governing instrument or applicable law.

14-10 3. A certificate of trust or governing instrument may provide that the

14-11 interest of a beneficial owner who fails to make a contribution that he is

14-12 obligated to make is subject to specific penalties for, or specified

14-13 consequences of, such failure. The penalty or consequence may take the

14-14 form of reducing or eliminating the defaulting beneficial owner’s

14-15 proportionate interest in the business trust, subordinating that beneficial

14-16 interest to those of nondefaulting owners, a forced sale of the beneficial

14-17 interest, forfeiture of the beneficial interest, the lending by other

14-18 beneficial owners of the amount necessary to meet the defaulter’s

14-19 commitment, a fixing of the value of the beneficial interest by appraisal

14-20 or formula and redemption or sale of the beneficial interest at that value,

14-21 or any other form.

14-22 Sec. 45. 1. Unless otherwise provided in the certificate of trust, the

14-23 governing instrument or an agreement signed by the person to be

14-24 charged, a beneficial owner, trustee, officer, agent, manager or employee

14-25 of a business trust formed pursuant to the laws of this state is not

14-26 personally liable for the debts or liabilities of the business trust.

14-27 2. Except as otherwise provided in the certificate of trust or the

14-28 governing instrument, a trustee acting in that capacity is not personally

14-29 liable to any person other than the business trust or a beneficial owner

14-30 for any act or omission of the business trust or a trustee thereof.

14-31 3. Except as otherwise provided in the certificate of trust or the

14-32 governing instrument, an officer, employee, agent or manager of a

14-33 business trust or another person who manages the business and affairs of

14-34 a business trust, acting in that capacity, is not personally liable to any

14-35 person other than the business trust or a beneficial owner for any act or

14-36 omission of the business trust or a trustee thereof.

14-37 4. Except as otherwise provided in the certificate of trust or the

14-38 governing instrument, a trustee, officer, employee, agent or manager of a

14-39 business trust or another person who manages the business and affairs of

14-40 a business trust is not personally liable to the business trust or a

15-1 beneficial owner for damages for breach of fiduciary duty in such

15-2 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, set

15-5 forth in the certificate of trust or the governing instrument, a business

15-6 trust may indemnify and hold harmless a trustee, beneficial owner or

15-7 other person from and against all claims and demands.

15-8 2. The absence of a provision for indemnity in the certificate of trust

15-9 or governing instrument does not deprive a trustee or beneficial owner of

15-10 any right to indemnity which is otherwise available to him pursuant to

15-11 the laws of this state.

15-12 Sec. 47. A certificate of trust must be canceled upon the completion

15-13 or winding up of the business trust and its termination. A certificate of

15-14 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 not

15-19 to be effective upon filing, which may not be more than 90 days after the

15-20 certificate is filed; and

15-21 4. Any other information the trustee determines to include.

15-22 Sec. 48. 1. A beneficial owner may maintain an action in the right

15-23 of a business trust to recover a judgment in its favor if trustees having

15-24 authority to do so have refused to bring the action or if an effort to cause

15-25 those trustees to bring the action is unlikely to succeed.

15-26 2. In a derivative action, the plaintiff must be a beneficial owner at

15-27 the time of bringing the action and:

15-28 (a) He must have been a beneficial owner at the time of the

15-29 transaction of which he complains; or

15-30 (b) His status as a beneficial owner must have devolved upon him by

15-31 operation of law or pursuant to a provision of the certificate of trust or

15-32 the governing instrument from a person who was a beneficial owner at

15-33 the time of the transaction.

15-34 3. In a derivative action, the complaint must state with particularity

15-35 the effort, if any, of the plaintiff to cause the trustees to bring the act, or

15-36 the reasons for not making the effort.

15-37 4. If a derivative action is successful, in whole or in part, or if

15-38 anything is received by the business trust through judgment or settlement

15-39 of the action, the court may award the plaintiff reasonable expenses,

15-40 including attorney’s fees. If the plaintiff receives any proceeds of

15-41 judgment or settlement, the court shall make the award of his expenses

15-42 payable from those proceeds and remit the remainder to the business

16-1 trust. If the proceeds received by the plaintiff are less than the expenses

16-2 awarded, the court may direct all or part of the remainder of the award to

16-3 be paid by the business trust.

16-4 5. A beneficial owner’s right to bring a derivative action may be

16-5 subject to additional standards and restrictions set forth in the governing

16-6 instrument, including, without limitation, a requirement that beneficial

16-7 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 pertaining

16-10 to trusts apply to a business trust.

16-11 2. In applying the provisions of this chapter, the court shall give the

16-12 greatest effect to the principle of freedom of contract and the

16-13 enforceability of governing instruments.

16-14 Sec. 50. All provisions of this chapter may be altered from time to

16-15 time or repealed, and all rights of business trusts, trustees, beneficial

16-16 owners and other persons are subject to this reservation.

16-17 Sec. 51. The secretary of state shall charge and collect the following

16-18 fees for:

16-19 1. Filing an original certificate of trust, or for registering a foreign

16-20 business trust, $125.

16-21 2. Filing an amendment or restatement, or a combination thereof, to

16-22 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 or

16-25 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 does

16-29 not list the previous documents relating to it, or a certificate of change in

16-30 the name of a business trust, $15.

16-31 8. Executing a certificate of existence of a business trust which lists

16-32 the previous documents relating to it, $20.

16-33 9. Filing a statement of change of address of the registered office for

16-34 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 not

16-37 otherwise provided for in this section, $20.

16-38 12. Examining and provisionally approving a document before the

16-39 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 is

17-3 organized govern its organization and internal affairs and the liability of

17-4 its beneficial owners, trustees, officers, employees or managers; and

17-5 2. A foreign business trust may not be denied registration by reason

17-6 of any difference between those laws and the laws of this state.

17-7 Sec. 53. Before transacting business in this state, a foreign business

17-8 trust shall register with the secretary of state. In order to register, a

17-9 foreign business trust shall submit to the secretary of state an application

17-10 for registration as a foreign business trust, signed by a trustee, and a

17-11 signed certificate of acceptance of a resident agent. The application for

17-12 registration must set forth:

17-13 1. The name of the foreign business trust and, if different, the name

17-14 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 foreign

17-17 business trust elects to appoint;

17-18 4. The address of the office required to be maintained in the state of

17-19 its organization by the laws of that state or, if not so required, of the

17-20 principal office of the foreign business trust; and

17-21 5. The name and business address of one trustee.

17-22 Sec. 54. If the secretary of state finds that an application for

17-23 registration conforms to law and all requisite fees have been paid, he

17-24 shall issue a certificate of registration to transact business in this state

17-25 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 of

17-27 state under any name, whether or not it is the name under which it is

17-28 registered in its state of organization, which includes the words

17-29 "Business Trust" or the abbreviation "B.T." or "BT" and which could be

17-30 registered by a domestic business trust.

17-31 Sec. 56. A foreign business trust may cancel its registration by filing

17-32 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 the

17-37 filing of the certificate of cancellation; and

17-38 4. Any other information deemed necessary by the trustee.

17-39 A cancellation does not terminate the authority of the secretary of state to

17-40 accept service of process on the foreign business trust with respect to

17-41 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 this

18-2 state may not maintain any action, suit or proceeding in any court of this

18-3 state until it has registered in this state.

18-4 2. The failure of a foreign business trust to register in this state does

18-5 not impair the validity of any contract or act of the foreign business trust

18-6 or prevent the foreign business trust from defending any action, suit or

18-7 proceeding in any court of this state.

18-8 3. A foreign business trust, by transacting business in this state

18-9 without registration, appoints the secretary of state as its agent for service

18-10 of process with respect to causes of action arising out of the transaction

18-11 of business in this state.

18-12 Sec. 58. Chapter 78 of NRS is hereby amended by adding thereto a

18-13 new section to read as follows:

18-14 1. Except as otherwise provided in subsection 2 or the articles of

18-15 incorporation, directors and officers confronted with a change or

18-16 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 and

18-19 (b) The benefit of the presumptions established by subsection 3 of that

18-20 section.

18-21 2. If directors and officers take action to resist a change or potential

18-22 change in control of a corporation which impedes the exercise of the

18-23 right of stockholders to vote for or remove directors:

18-24 (a) The directors must have reasonable grounds to believe that a

18-25 threat to corporate policy and effectiveness exists; and

18-26 (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 the

18-29 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; or

18-33 (b) The adoption or execution of plans, arrangements or instruments

18-34 that deny rights, privileges, power or authority to a holder of a specified

18-35 number or fraction of shares or fraction of voting power.

18-36 4. The provisions of subsections 2 and 3 do not permit directors or

18-37 officers to abrogate any right conferred by statute or the articles of

18-38 incorporation.

18-39 5. Directors may resist a change or potential change in control of the

18-40 corporation if the directors by a majority vote of a quorum determine that

18-41 the change or potential change is opposed to or not in the best interest of

18-42 the corporation:

19-1 (a) Upon consideration of the interests of the corporation’s

19-2 stockholders and any of the matters set forth in subsection 4 of NRS

19-3 78.138; or

19-4 (b) Because the amount or nature of the indebtedness and other

19-5 obligations to which the corporation or any successor to the property of

19-6 either may become subject, in connection with the change or potential

19-7 change in control, provides reasonable grounds to believe that, within a

19-8 reasonable time:

19-9 (1) The assets of the corporation or any successor would be or

19-10 become less than its liabilities;

19-11 (2) The corporation or any successor would be or become insolvent;

19-12 or

19-13 (3) Any voluntary or involuntary proceeding pursuant to the federal

19-14 bankruptcy laws concerning the corporation or any successor would be

19-15 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 or

19-19 stockholders mean the vote of directors in person or by written consent or

19-20 of stockholders in person, by proxy or by written consent.

19-21 (b) "Articles," "articles of incorporation" and "certificate of

19-22 incorporation" are synonymous terms and unless the context otherwise

19-23 requires, include all certificates filed pursuant to NRS 78.030, [78.195,]

19-24 78.1955, 78.209, 78.380, 78.385 and 78.390 and any articles of merger or

19-25 exchange filed pursuant to NRS 92A.200 to 92A.240, inclusive. Unless the

19-26 context otherwise requires, these terms include restated articles and

19-27 certificates of incorporation.

19-28 (c) "Directors" and "trustees" are synonymous terms.

19-29 (d) "Receiver" includes receivers and trustees appointed by a court as

19-30 provided in this chapter or in chapter 32 of NRS.

19-31 (e) "Registered office" means the office maintained at the street address

19-32 of the resident agent.

19-33 (f) "Resident agent" means the agent appointed by the corporation upon

19-34 whom process or a notice or demand authorized by law to be served upon

19-35 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 by

19-38 a person with the present intention to authenticate a document. The term

19-39 includes, without limitation, an electronic symbol as described in NRS

19-40 239.042.

19-41 (i) "Stockholder of record" means a person whose name appears on the

19-42 stock ledger of the corporation.

20-1 (j) "Street address" of a resident agent means the actual physical

20-2 location in this state at which a resident agent is available for service of

20-3 process.

20-4 2. General terms and powers given in this chapter are not restricted by

20-5 the use of special terms, or by any grant of special powers contained in this

20-6 chapter.

20-7 Sec. 60. NRS 78.029 is hereby amended to read as follows:

20-8 78.029 [An incorporator or] Before the issuance of stock an

20-9 incorporator, and after the issuance of stock an officer , of a corporation

20-10 may authorize the secretary of state in writing to replace any page of a

20-11 document submitted for filing , on an expedited basis, before the actual

20-12 filing, and to accept the page as if it were part of the originally signed

20-13 filing. [The signed authorization of the incorporator or officer to the

20-14 secretary of state permits, but does not require, the secretary of state to alter

20-15 the original document as requested.]

20-16 Sec. 61. NRS 78.030 is hereby amended to read as follows:

20-17 78.030 1. One or more persons may establish a corporation for the

20-18 transaction of any lawful business, or to promote or conduct any legitimate

20-19 object or purpose, pursuant and subject to the requirements of this chapter,

20-20 by:

20-21 (a) Executing [, acknowledging] and filing in the office of the secretary

20-22 of state articles of incorporation; and

20-23 (b) Filing a certificate of acceptance of appointment, executed by the

20-24 resident agent of the corporation, in the office of the secretary of state.

20-25 2. The articles of incorporation must be as provided in NRS 78.035,

20-26 and the secretary of state shall require them to be in the form prescribed. If

20-27 any articles are defective in this respect, the secretary of state shall return

20-28 them for correction.

20-29 Sec. 62. NRS 78.035 is hereby amended to read as follows:

20-30 78.035 The articles of incorporation must set forth:

20-31 1. The name of the corporation. A name appearing to be that of a

20-32 natural person and containing a given name or initials must not be used as a

20-33 corporate name except with an additional word or words such as

20-34 "Incorporated," "Limited," "Inc.," "Ltd.," "Company," "Co.,"

20-35 "Corporation," "Corp.," or other word which identifies it as not being a

20-36 natural person.

20-37 2. The name of the person designated as the corporation’s resident

20-38 agent, the street address of the resident agent where process may be served

20-39 upon the corporation, and the mailing address of the resident agent if

20-40 different from the street address.

20-41 3. The number of shares the corporation is authorized to issue and, if

20-42 more than one class or series of stock is authorized, the classes, the series

20-43 and the number of shares of each class or series which the corporation is

21-1 authorized to issue, unless the articles authorize the board of directors to fix

21-2 and determine in a resolution the classes, series and numbers of each class

21-3 or series as provided in NRS 78.195 and 78.196.

21-4 4. [Whether the members of the governing board are styled as directors

21-5 or trustees of the corporation, and the] The number, names and post office

21-6 box or street addresses, either residence or business, of the first board of

21-7 directors or trustees, together with any desired provisions relative to the

21-8 right to change the number of directors as provided in NRS 78.115.

21-9 5. The name and post office box or street address, either residence or

21-10 business of each of the incorporators executing the articles of

21-11 incorporation.

21-12 Sec. 63. NRS 78.039 is hereby amended to read as follows:

21-13 78.039 1. The name proposed for a corporation must be

21-14 distinguishable on the records of the secretary of state from the names of

21-15 all other artificial persons formed, organized [or registered under chapter

21-16 78, 78A, 80, 81, 82, 84, 86, 87, 88 or 89 of NRS whose names] , registered

21-17 or qualified pursuant to the provisions of this Title that are on file in the

21-18 office of the secretary of state [.] and all names that are reserved in the

21-19 office of the secretary of state pursuant to the provisions of this Title. If a

21-20 proposed name is not so distinguishable, the secretary of state shall return

21-21 the articles of incorporation containing the proposed name to the

21-22 incorporator, unless the written , acknowledged consent of the holder of the

21-23 [registered] name on file or reserved name to use the same name or the

21-24 requested similar name accompanies the articles of incorporation.

21-25 2. For the purposes of this section and NRS 78.040, a proposed name

21-26 is not [distinguished] distinguishable from a [registered] name on file or

21-27 reserved name solely because one or the other contains distinctive lettering,

21-28 a distinctive mark, a trade-mark or a trade name , or any combination of

21-29 these.

21-30 3. The name of a corporation whose charter has been revoked, [whose

21-31 existence has terminated,] which has merged and is not the surviving

21-32 [corporation, or which for any other reason is no longer in good standing in

21-33 this state] entity or whose existence has otherwise terminated is available

21-34 for use by any other artificial person.

21-35 4. The secretary of state may adopt regulations that interpret the

21-36 requirements of this section.

21-37 Sec. 64. NRS 78.040 is hereby amended to read as follows:

21-38 78.040 1. The secretary of state, when requested so to do, shall

21-39 reserve, for a period of 90 days, the right to use any name available under

21-40 NRS 78.039, for the use of any proposed corporation. During the period, a

21-41 name so reserved is not available for use or reservation by any

21-42 [corporation, limited partnership or limited-liability company without the]

21-43 other artificial person forming, organizing, registering or qualifying in

22-1 the office of the secretary of state pursuant to the provisions of this Title

22-2 without the written, acknowledged consent of the person at whose request

22-3 the reservation was made.

22-4 2. The use by any [corporation, limited partnership or limited-liability

22-5 company] other artificial person of a name in violation of subsection 1 or

22-6 NRS 78.039 [or subsection 1 of this section] may be enjoined,

22-7 [notwithstanding the fact that the articles of incorporation or organization

22-8 of the corporation or limited-liability company, or the certificate of limited

22-9 partnership, may have] even if the document under which the artificial

22-10 person is formed, organized, registered or qualified has been filed by the

22-11 secretary of state.

22-12 Sec. 65. NRS 78.097 is hereby amended to read as follows:

22-13 78.097 1. A resident agent who desires to resign shall file with the

22-14 secretary of state a signed statement for each corporation that he is

22-15 unwilling to continue to act as the agent of the corporation for the service

22-16 of process. [The execution of the statement must be acknowledged.] A

22-17 resignation is not effective until the signed statement is filed with the

22-18 secretary of state.

22-19 2. The statement of resignation may contain [an acknowledged] a

22-20 statement of the affected corporation appointing a successor resident agent

22-21 for that corporation. A certificate of acceptance executed by the new

22-22 resident agent, stating the full name, complete street address and, if

22-23 different from the street address, mailing address of the new resident agent,

22-24 must accompany the statement appointing a successor resident agent.

22-25 3. Upon the filing of the statement of resignation with the secretary of

22-26 state the capacity of the resigning person as resident agent terminates. If the

22-27 statement of resignation contains no statement by the corporation

22-28 appointing a successor resident agent, the resigning resident agent shall

22-29 immediately give written notice, by mail, to the corporation of the filing of

22-30 the statement and its effect. The notice must be addressed to any officer of

22-31 the corporation other than the resident agent.

22-32 4. If a resident agent dies, resigns or removes from the state, the

22-33 corporation, within 30 days thereafter, shall file with the secretary of state a

22-34 certificate of acceptance executed by the new resident agent. The certificate

22-35 must set forth the full name and complete street address of the new resident

22-36 agent for the service of process, and may have a separate mailing address,

22-37 such as post office box, which may be different from the street address.

22-38 5. A corporation that fails to file a certificate of acceptance executed

22-39 by the new resident agent within 30 days after the death, resignation or

22-40 removal of its former resident agent shall be deemed in default and is

22-41 subject to the provisions of NRS 78.170 and 78.175.

23-1 Sec. 66. NRS 78.110 is hereby amended to read as follows:

23-2 78.110 1. If a corporation created pursuant to this chapter desires to

23-3 change [the location within this state of its registered office, or change] its

23-4 resident agent, [or both,] the change may be effected by filing with the

23-5 secretary of state a certificate of change signed by an officer of the

23-6 corporation which sets forth:

23-7 [1.] (a) The name of the corporation;

23-8 [2. That the change authorized by this section is effective upon the

23-9 filing of the certificate of change;

23-10 3. The street address of its present registered office;

23-11 4. If the present registered office is to be changed, the street address of

23-12 the new registered office;

23-13 5.] (b) The name and street address of its present resident agent; and

23-14 [6. If the present resident agent is to be changed, the]

23-15 (c) The name and street address of the new resident agent. [A]

23-16 2. The new resident agent’s certificate of acceptance must be a part of

23-17 or attached to the certificate of change.

23-18 3. A change authorized by this section becomes effective upon the

23-19 filing of the certificate of change.

23-20 Sec. 67. NRS 78.138 is hereby amended to read as follows:

23-21 78.138 1. Directors and officers shall exercise their powers in good

23-22 faith and with a view to the interests of the corporation.

23-23 2. In performing their respective duties, directors and officers are

23-24 entitled to rely on information, opinions, reports, books of account or

23-25 statements, including financial statements and other financial data, that are

23-26 prepared or presented by:

23-27 (a) One or more directors, officers or employees of the corporation

23-28 reasonably believed to be reliable and competent in the matters prepared or

23-29 presented;

23-30 (b) Counsel, public accountants, or other persons as to matters

23-31 reasonably believed to be within the [preparer] preparer’s or presenter’s

23-32 professional or expert competence; or

23-33 (c) A committee on which the director or officer relying thereon does

23-34 not serve, established in accordance with NRS 78.125, as to matters within

23-35 the committee’s designated authority and matters on which the committee is

23-36 reasonably believed to merit confidence,

23-37 but a director or officer is not entitled to rely on such information, opinions,

23-38 reports, books of account or statements if he has knowledge concerning the

23-39 matter in question that would cause reliance thereon to be unwarranted.

23-40 3. Directors and officers, in deciding upon matters of business, are

23-41 presumed to act in good faith, on an informed basis and with a view to

23-42 the interests of the corporation.

24-1 4. Directors and officers, in exercising their respective powers with a

24-2 view to the interests of the corporation, may consider:

24-3 (a) The interests of the corporation’s employees, suppliers, creditors and

24-4 customers;

24-5 (b) The economy of the state and nation;

24-6 (c) The interests of the community and of society; and

24-7 (d) The long-term as well as short-term interests of the corporation and

24-8 its stockholders, including the possibility that these interests may be best

24-9 served by the continued independence of the corporation.

24-10 [This subsection does]

24-11 5. Directors and officers are not required to consider the effect of a

24-12 proposed corporate action upon any particular group having an interest

24-13 in the corporation as a dominant factor.

24-14 6. The provisions of subsections 4 and 5 do not create or authorize

24-15 any causes of action against the corporation or its directors or officers.

24-16 [4. Directors may resist a change or potential change in control of the

24-17 corporation if the directors by a majority vote of a quorum determine that

24-18 the change or potential change is opposed to or not in the best interest of

24-19 the corporation:

24-20 (a) Upon consideration of the interests of the corporation’s stockholders

24-21 and any of the matters set forth in subsection 3; or

24-22 (b) Because the amount or nature of the indebtedness and other

24-23 obligations to which the corporation or any successor to the property of

24-24 either may become subject in connection with the change or potential

24-25 change in control provides reasonable grounds to believe that, within a

24-26 reasonable time:

24-27 (1) The assets of the corporation or any successor would be or

24-28 become less than its liabilities;

24-29 (2) The corporation or any successor would be or become insolvent;

24-30 or

24-31 (3) Any voluntary or involuntary proceeding under the federal

24-32 bankruptcy laws concerning the corporation or any successor would be

24-33 commenced by any person.]

24-34 Sec. 68. NRS 78.150 is hereby amended to read as follows:

24-35 78.150 1. A corporation organized under the laws of this state shall,

24-36 on or before the first day of the second month after the filing of its articles

24-37 of incorporation with the secretary of state, file with the secretary of state a

24-38 list, on a form furnished by him, containing:

24-39 (a) The name of the corporation;

24-40 (b) The file number of the corporation, if known;

24-41 (c) The names and titles [of all of its required officers and the names] of

24-42 the president, secretary, treasurer and of all [of its directors;] the directors

24-43 of the corporation;

25-1 (d) The mailing or street address, either residence or business, of each

25-2 officer and director listed, following the name of the officer or director; and

25-3 (e) The signature of an officer of the corporation certifying that the list

25-4 is true, complete and accurate.

25-5 2. The corporation shall annually thereafter, on or before the last day

25-6 of the month in which the anniversary date of incorporation occurs in each

25-7 year, file with the secretary of state, on a form furnished by him, an

25-8 amended list containing all of the information required in subsection 1. [If

25-9 the corporation has had no changes in its required officers and directors

25-10 since its previous list was filed, no amended list need be filed if an officer

25-11 of the corporation certifies to the secretary of state as a true and accurate

25-12 statement that no changes in the required officers or directors has

25-13 occurred.]

25-14 3. Upon filing a list of officers and directors, [or certifying that no

25-15 changes have occurred,] the corporation shall pay to the secretary of state a

25-16 fee of $85.

25-17 4. The secretary of state shall, 60 days before the last day for filing the

25-18 annual list required by subsection 2, cause to be mailed to each corporation

25-19 which is required to comply with the provisions of NRS 78.150 to 78.185,

25-20 inclusive, and which has not become delinquent, a notice of the fee due

25-21 pursuant to subsection 3 and a reminder to file a list of officers and

25-22 directors . [or a certification of no change.] Failure of any corporation to

25-23 receive a notice or form does not excuse it from the penalty imposed by

25-24 law.

25-25 5. If the list to be filed pursuant to the provisions of subsection 1 or 2

25-26 is defective in any respect or the fee required by subsection 3 or 7 is not

25-27 paid, the secretary of state may return the list for correction or payment.

25-28 6. An annual list for a corporation not in default which is received by

25-29 the secretary of state more than 60 days before its due date shall be deemed

25-30 an amended list for the previous year [.] and does not satisfy the

25-31 requirements of subsection 2 for the year to which the due date is

25-32 applicable.

25-33 7. If the corporation is an association as defined in NRS 116.110315,

25-34 the secretary of state shall not accept the filing required by this section

25-35 unless it is accompanied by the fee required to be paid pursuant to NRS

25-36 116.31155.

25-37 Sec. 69. NRS 78.155 is hereby amended to read as follows:

25-38 78.155 [When the fee for filing] If a corporation has filed the initial

25-39 or annual list of officers and directors and designation of resident agent

25-40 [has been paid,] in compliance with NRS 78.150 and has paid the

25-41 appropriate fee for the filing, the canceled check received by the

25-42 corporation constitutes a certificate authorizing it to transact its business

25-43 within this state until the last day of the month in which the anniversary of

26-1 its incorporation occurs in the next succeeding calendar year. If the

26-2 corporation desires a formal certificate upon its payment of the initial or

26-3 annual fee, its payment must be accompanied by a self-addressed, stamped

26-4 envelope.

26-5 Sec. 70. NRS 78.185 is hereby amended to read as follows:

26-6 78.185 1. Except as otherwise provided in subsection 2, if a

26-7 corporation applies to reinstate or revive its charter but its name has been

26-8 legally reserved or acquired by another [corporation or other] artificial

26-9 person formed, organized [or registered under chapter 78, 78A, 80, 81, 82,

26-10 84, 86, 87, 88 or 89 of NRS] , registered or qualified pursuant to the

26-11 provisions of this Title whose name is on file [and in good standing] with

26-12 the office of the secretary of state [,] or reserved in the office of the

26-13 secretary of state pursuant to the provisions of this Title, the corporation

26-14 shall in its application for reinstatement submit in writing to the secretary of

26-15 state some other name under which it desires its corporate existence to be

26-16 reinstated or revived. If that name is distinguishable from all other names

26-17 reserved or otherwise on file , [and in good standing,] the secretary of state

26-18 shall issue to the applying corporation a certificate of reinstatement or

26-19 revival under that new name.

26-20 2. If the applying corporation submits the written , acknowledged

26-21 consent of the artificial person having a name, or the person who has

26-22 reserved a name, which is not distinguishable from the old name of the

26-23 applying corporation or a new name it has submitted, it may be reinstated

26-24 or revived under that name.

26-25 3. For the purposes of this section, a proposed name is not

26-26 [distinguished] distinguishable from a name [used] on file or reserved

26-27 name solely because one or the other contains distinctive lettering, a

26-28 distinctive mark, a trade-mark or a trade name , or any combination of

26-29 [those.] these.

26-30 4. The secretary of state may adopt regulations that interpret the

26-31 requirements of this section.

26-32 Sec. 71. NRS 78.195 is hereby amended to read as follows:

26-33 78.195 1. If a corporation desires to have more than one class or

26-34 series of stock, the articles of incorporation must prescribe, or vest

26-35 authority in the board of directors to prescribe, the classes, series and the

26-36 number of each class or series of stock and the voting powers, designations,

26-37 preferences, limitations, restrictions and relative rights of each class or

26-38 series of stock. If more than one class or series of stock is authorized, the

26-39 articles of incorporation or the resolution of the board of directors passed

26-40 pursuant to a provision of the articles must prescribe a distinguishing

26-41 designation for each class and series. The voting powers, designations,

26-42 preferences, limitations, restrictions, relative rights and distinguishing

26-43 designation of each class or series of stock must be described in the articles

27-1 of incorporation or the resolution of the board of directors before the

27-2 issuance of shares of that class or series.

27-3 2. All shares of a series must have voting powers, designations,

27-4 preferences, limitations, restrictions and relative rights identical with those

27-5 of other shares of the same series and, except to the extent otherwise

27-6 provided in the description of the series, with those of other series of the

27-7 same class.

27-8 3. Unless otherwise provided in the articles of incorporation, no stock

27-9 issued as fully paid up may ever be assessed and the articles of

27-10 incorporation must not be amended in this particular.

27-11 4. Any rate, condition or time for payment of distributions on any class

27-12 or series of stock may be made dependent upon any fact or event which

27-13 may be ascertained outside the articles of incorporation or the resolution

27-14 providing for the distributions adopted by the board of directors if the

27-15 manner in which a fact or event may operate upon the rate, condition or

27-16 time of payment for the distributions is stated in the articles of

27-17 incorporation or the resolution.

27-18 5. [If the corporation is authorized to issue more than one class of

27-19 stock or more than one series of any class, the voting powers, designations,

27-20 preferences, limitations, restrictions and relative rights of the various

27-21 classes of stock or series thereof and the qualifications, limitations or

27-22 restrictions of such rights must be set forth in full or summarized on the

27-23 face or back of each certificate which the corporation issues to represent

27-24 the stock, or on the informational statement sent pursuant to NRS 78.235,

27-25 except that, in lieu thereof, the certificate or informational statement may

27-26 contain a statement setting forth the office or agency of the corporation

27-27 from which a stockholder may obtain a copy of a statement setting forth in

27-28 full or summarizing the voting powers, designations, preferences,

27-29 limitations, restrictions and relative rights of the various classes of stock or

27-30 series thereof. The corporation shall furnish to its stockholders, upon

27-31 request and without charge, a copy of any such statement or summary.

27-32 6.] The provisions of this section do not restrict the directors of a

27-33 corporation from taking action to protect the interests of the corporation

27-34 and its stockholders, including, but not limited to, adopting or executing

27-35 plans, arrangements or instruments that deny rights, privileges, power or

27-36 authority to a holder of a specified number of shares or percentage of share

27-37 ownership or voting power.

27-38 Sec. 72. NRS 78.196 is hereby amended to read as follows:

27-39 78.196 1. Each corporation must have:

27-40 (a) One or more classes or series of shares that together have unlimited

27-41 voting rights; and

27-42 (b) One or more classes or series of shares that together are entitled to

27-43 receive the net assets of the corporation upon dissolution.

28-1 If the articles of incorporation provide for only one class of stock, that class

28-2 of stock has unlimited voting rights and is entitled to receive the net assets

28-3 of the corporation upon dissolution.

28-4 2. The articles of incorporation, or a resolution of the board of

28-5 directors pursuant thereto, may authorize one or more classes or series of

28-6 stock that:

28-7 (a) Have special, conditional or limited voting powers, or no right to

28-8 vote, except to the extent otherwise [prohibited by this chapter;] provided

28-9 by this Title;

28-10 (b) Are redeemable or convertible:

28-11 (1) At the option of the corporation, the stockholders or another

28-12 person, or upon the occurrence of a designated event;

28-13 (2) For cash, indebtedness, securities or other property; or

28-14 (3) In a designated amount or in an amount determined in accordance

28-15 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 partially

28-18 cumulative;

28-19 (d) Have preference over any other class or series of shares with respect

28-20 to distributions, including dividends and distributions upon the dissolution

28-21 of the corporation;

28-22 (e) Have par value; or

28-23 (f) Have powers, designations, preferences, limitations, restrictions and

28-24 relative rights dependent upon any fact or event which may be ascertained

28-25 outside of the articles of incorporation or the resolution if the manner in

28-26 which the fact or event may operate on such class or series of stock is stated

28-27 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 the [share] classes or series of

28-30 shares contained in this section is not exclusive.

28-31 Sec. 73. NRS 78.320 is hereby amended to read as follows:

28-32 78.320 1. Unless this chapter, the articles of incorporation or the

28-33 bylaws provide for different proportions:

28-34 (a) A majority of the voting power, which includes the voting power that

28-35 is present in person or by proxy, regardless of whether the proxy has

28-36 authority to vote on all matters, constitutes a quorum for the transaction of

28-37 business; and

28-38 (b) Action by the stockholders on a matter other than the election of

28-39 directors is approved if the number of votes cast in favor of the action

28-40 exceeds the number of votes cast in opposition to the action.

28-41 2. Unless otherwise provided in the articles of incorporation or the

28-42 bylaws, any action required or permitted to be taken at a meeting of the

28-43 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 a

29-2 majority of the voting power, except that if a different proportion of voting

29-3 power is required for such an action at a meeting, then that proportion of

29-4 written consents is required.

29-5 3. In no instance where action is authorized by written consent need a

29-6 meeting of stockholders be called or notice given.

29-7 4. Unless otherwise restricted by the articles of incorporation or

29-8 bylaws, stockholders may participate in a meeting of stockholders by means

29-9 of a telephone conference or similar method of communication by which all

29-10 persons participating in the meeting can hear each other. Participation in a

29-11 meeting pursuant to this subsection constitutes presence in person at the

29-12 meeting.

29-13 Sec. 74. NRS 78.330 is hereby amended to read as follows:

29-14 78.330 1. Unless elected pursuant to NRS 78.320, directors of every

29-15 corporation must be elected at the annual meeting of the stockholders by a

29-16 plurality of the votes cast at the election. Unless otherwise provided in the

29-17 bylaws, the board of directors have the authority to set the date, time and

29-18 place for the annual meeting of the stockholders. If for any reason directors

29-19 are not elected pursuant to NRS 78.320 or at the annual meeting of the

29-20 stockholders, they may be elected at any special meeting of the

29-21 stockholders which is called and held for that purpose.

29-22 2. The articles of incorporation or the bylaws may provide for the

29-23 classification of directors as to the duration of their respective terms of

29-24 office or as to their election by one or more authorized classes or series of

29-25 shares, but at least one-fourth in number of the directors of every

29-26 corporation must be elected annually. If an amendment reclassifying the

29-27 directors would otherwise increase the term of a director, unless the

29-28 amendment is to the articles of incorporation and otherwise provides, the

29-29 term of each incumbent director on the effective date of the amendment

29-30 terminates on the date it would have terminated had there been no

29-31 reclassification.

29-32 3. The articles of incorporation may provide that the voting power of

29-33 individual directors or classes of directors may be greater than or less than

29-34 that of any other individual directors or classes of directors, and the

29-35 different voting powers may be stated in the articles of incorporation or

29-36 may be dependent upon any fact or event that may be ascertained outside

29-37 the articles of incorporation if the manner in which the fact or event may

29-38 operate on those voting powers is stated in the articles of incorporation. If

29-39 the articles of incorporation provide that any directors may have voting

29-40 power greater than or less than other directors, every reference in this

29-41 chapter to a majority or other proportion of directors shall be deemed to

30-1 refer to a majority or other proportion of the voting power of all of the

30-2 directors or classes of directors, as may be required by the articles of

30-3 incorporation.

30-4 Sec. 75. NRS 78.335 is hereby amended to read as follows:

30-5 78.335 1. [Any director] Except as otherwise provided in this

30-6 section, any director or one or more of the incumbent directors may be

30-7 removed from office by the vote of stockholders representing not less than

30-8 two-thirds of the voting power of the issued and outstanding stock entitled

30-9 to voting power . [, except that:

30-10 (a)] 2. In the case of corporations which have provided in their articles

30-11 of incorporation for the election of directors by cumulative voting, [no] any

30-12 director or directors who constitute fewer than all of the incumbent

30-13 directors may not be removed from office at any one time or as the result

30-14 of any one transaction under the provisions of this section except upon the

30-15 vote of stockholders owning sufficient shares to [have prevented his

30-16 election to office in the first instance; and

30-17 (b)] prevent each director’s election to office at the time of removal.

30-18 3. The articles of incorporation may require the concurrence of [a

30-19 larger percentage] more than two-thirds of the voting power of the issued

30-20 and outstanding stock entitled to voting power in order to remove [a

30-21 director.

30-22 2.] one or more directors from office.

30-23 4. Whenever the holders of any class or series of shares are entitled to

30-24 elect one or more directors, unless otherwise provided in the articles of

30-25 incorporation, removal of any such director requires only the proportion of

30-26 votes, specified in subsection 1, of the holders of that class or series, and

30-27 not the votes of the outstanding shares as a whole.

30-28 [3.] 5. All vacancies, including those caused by an increase in the

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 of

30-31 incorporation.

30-32 [4.] 6. Unless otherwise provided in the articles of incorporation, when

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 to

30-35 take effect when the resignation or resignations become effective, each

30-36 director so appointed to hold office during the remainder of the term of

30-37 office of the resigning director or directors.

30-38 Sec. 76. NRS 78.350 is hereby amended to read as follows:

30-39 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 the

30-41 board of directors pursuant to authority expressly vested in it by the

30-42 provisions of the articles of incorporation, every stockholder of record of a

30-43 corporation is entitled at each meeting of stockholders thereof to one vote

31-1 for each share of stock standing in his name on the records of the

31-2 corporation. If the articles of incorporation, or the resolution providing for

31-3 the issuance of the stock adopted by the board of directors pursuant to

31-4 authority expressly vested in it by the articles of incorporation, provides for

31-5 more or less than one vote per share for any class or series of shares on any

31-6 matter, every reference in this chapter to a majority or other proportion of

31-7 stock shall be deemed to refer to a majority or other proportion of the

31-8 voting power of all of the shares or those classes or series of shares, as may

31-9 be required by the articles of incorporation, or in the resolution providing

31-10 for the issuance of the stock adopted by the board of directors pursuant to

31-11 authority expressly vested in it by the provisions of the articles of

31-12 incorporation, or the provisions of this chapter.

31-13 2. Unless contrary provisions are contained in the articles of

31-14 incorporation, the directors may prescribe a period not exceeding 60 days

31-15 before any meeting of the stockholders during which no transfer of stock on

31-16 the books of the corporation may be made, or may fix [a day] , in advance,

31-17 a record date not more than 60 or less than 10 days before the [holding]

31-18 date of any such meeting as the [day] date as of which stockholders entitled

31-19 to notice of and to vote at such meetings must be determined. Only

31-20 stockholders of record on that [day] date are entitled to notice or to vote at

31-21 such a meeting. If a record date is not fixed, the record date is at the close

31-22 of business on the day before the day on which notice is given or, if

31-23 notice is waived, at the close of business on the day before the meeting is

31-24 held. A determination of stockholders of record entitled to notice of or to

31-25 vote at a meeting of stockholders applies to an adjournment of the

31-26 meeting unless the board of directors fixes a new record date for the

31-27 adjourned meeting. The board of directors must fix a new record date if

31-28 the meeting is adjourned to a date more than 60 days later than the date

31-29 set for the original meeting.

31-30 3. The provisions of this section do not restrict the directors from

31-31 taking action to protect the interests of the corporation and its stockholders,

31-32 including, but not limited to, adopting or executing plans, arrangements or

31-33 instruments that deny rights, privileges, power or authority to a holder or

31-34 holders of a specified number of shares or percentage of share ownership or

31-35 voting power.

31-36 Sec. 77. NRS 78.370 is hereby amended to read as follows:

31-37 78.370 1. [Whenever] If under the provisions of this chapter

31-38 stockholders are required or authorized to take any action at a meeting, the

31-39 notice of the meeting must be in writing and signed by the president or a

31-40 vice president, or the secretary, or an assistant secretary, or by such other

31-41 natural person or persons as the bylaws may prescribe or permit or the

31-42 directors may designate.

32-1 2. The notice must state the purpose or purposes for which the meeting

32-2 is called and the time when, and the place, which may be within or without

32-3 this state, where it is to be held.

32-4 3. A copy of the notice must be delivered personally or mailed postage

32-5 prepaid to each stockholder of record entitled to vote at the meeting not

32-6 less than 10 nor more than 60 days before the meeting. If mailed, it must be

32-7 directed to the stockholder at his address as it appears upon the records of

32-8 the corporation, and upon the mailing of any such notice the service thereof

32-9 is complete, and the time of the notice begins to run from the date upon

32-10 which the notice is deposited in the mail for transmission to the

32-11 stockholder. Personal delivery of any such notice to any officer of a

32-12 corporation or association, or to any member of a partnership, constitutes

32-13 delivery of the notice to the corporation, association or partnership.

32-14 4. The articles of incorporation or the bylaws may require that the

32-15 notice be also published in one or more newspapers.

32-16 5. Notice delivered or mailed to a stockholder in accordance with the

32-17 provisions of this section and the provisions, if any, of the articles of

32-18 incorporation or the bylaws is sufficient, and in the event of the transfer of

32-19 his stock after such delivery or mailing and before the holding of the

32-20 meeting it is not necessary to deliver or mail notice of the meeting to the

32-21 transferee.

32-22 6. Any stockholder may waive notice of any meeting by a writing

32-23 signed by him, or his duly authorized attorney, either before or after the

32-24 meeting.

32-25 7. Unless otherwise provided in the articles of incorporation or the

32-26 bylaws, [whenever] if notice is required to be given, under any provision of

32-27 this chapter or the articles of incorporation or bylaws of any corporation, to

32-28 any stockholder to whom:

32-29 (a) Notice of two consecutive annual meetings, and all notices of

32-30 meetings or of the taking of action by written consent without a meeting to

32-31 him during the period between those two consecutive annual meetings; or

32-32 (b) All, and at least two, payments sent by first-class mail of dividends

32-33 or interest on securities during a 12-month period,

32-34 have been mailed addressed to him at his address as shown on the records

32-35 of the corporation and have been returned undeliverable, the giving of

32-36 further notices to him is not required. Any action or meeting taken or held

32-37 without notice to such a stockholder has the same effect as if the notice had

32-38 been given. If any such stockholder delivers to the corporation a written

32-39 notice setting forth his current address, the requirement that notice be given

32-40 to him is reinstated. If the action taken by the corporation is such as to

32-41 require the filing of a certificate under any of the other sections of this

32-42 chapter, the certificate need not state that notice was not given to persons to

32-43 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 be

33-4 given of the date, time or place of the adjourned meeting if they are

33-5 announced at the meeting at which the adjournment is taken. If a new

33-6 record date is fixed for the adjourned meeting, notice of the adjourned

33-7 meeting must be given to each stockholder of record as of the new record

33-8 date.

33-9 Sec. 78. NRS 78.378 is hereby amended to read as follows:

33-10 78.378 1. The provisions of NRS 78.378 to 78.3793, inclusive, [are

33-11 applicable] apply to any acquisition of a controlling interest in an issuing

33-12 corporation unless the articles of incorporation or bylaws of the corporation

33-13 in effect on the 10th day following the acquisition of a controlling interest

33-14 by an acquiring person provide that the provisions of those sections do not

33-15 apply [.] to the corporation or to an acquisition of a controlling interest

33-16 specifically by types of existing or future stockholders, whether or not

33-17 identified.

33-18 2. The articles of incorporation, the bylaws or a resolution adopted by

33-19 the directors of the issuing corporation may impose stricter requirements on

33-20 the acquisition of a controlling interest in the corporation than the

33-21 provisions of NRS 78.378 to 78.3793, inclusive.

33-22 3. The provisions of NRS 78.378 to 78.3793, inclusive, do not restrict

33-23 the directors of an issuing corporation from taking action to protect the

33-24 interests of the corporation and its stockholders, including, but not limited

33-25 to, adopting or executing plans, arrangements or instruments that deny

33-26 rights, privileges, power or authority to a holder of a specified number of

33-27 shares or percentage of share ownership or voting power.

33-28 Sec. 79. NRS 78.3787 is hereby amended to read as follows:

33-29 78.3787 "Interested stockholder" means a person who directly or

33-30 indirectly exercises [the voting power] voting rights in the shares of an

33-31 issuing corporation and who is:

33-32 1. An acquiring person;

33-33 2. An officer or a director of the corporation; or

33-34 3. An employee [and director] of the corporation.

33-35 Sec. 80. NRS 78.3788 is hereby amended to read as follows:

33-36 78.3788 "Issuing corporation" means a corporation which is organized

33-37 in this state and which:

33-38 1. Has 200 or more stockholders [,] of record, at least 100 of whom

33-39 [are stockholders of record and residents of this state;] have addresses in

33-40 this state appearing on the stock ledger of the corporation; and

33-41 2. Does business in this state directly or through an affiliated

33-42 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 incorporation

34-3 of the issuing corporation, a resolution of the stockholders granting voting

34-4 rights to the control shares acquired by an acquiring person must be

34-5 approved by:

34-6 1. The holders of a majority of the voting power of the corporation;

34-7 and

34-8 2. If the acquisition will result in any change of the kind described in

34-9 subsection 3 of NRS 78.390, the holders of a majority of each class or

34-10 series affected,

34-11 excluding those shares [held by] as to which any interested stockholder [.]

34-12 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 of

34-15 directors of any corporation, before issuing any stock, may amend the

34-16 original articles of incorporation thereof as may be desired by executing

34-17 [and acknowledging] or proving in the manner required for original articles

34-18 of incorporation, and filing with the secretary of state a certificate

34-19 amending, modifying, changing or altering the original articles, in whole or

34-20 in part. The certificate must:

34-21 (a) Declare that the signers thereof are at least two-thirds of the

34-22 incorporators or of the board of directors of the corporation, and state the

34-23 corporation’s name.

34-24 (b) State the date upon which the original articles thereof were filed with

34-25 the secretary of state.

34-26 (c) Affirmatively declare that to the date of the certificate, no stock of

34-27 the corporation has been issued.

34-28 2. The amendment is effective upon the filing of the certificate with the

34-29 secretary of state.

34-30 3. This section does not permit the insertion of any matter not in

34-31 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 of

34-34 incorporation in any of the following respects:

34-35 (a) By addition to its corporate powers and purposes, or diminution

34-36 thereof, or both.

34-37 (b) By substitution of other powers and purposes, in whole or in part, for

34-38 those prescribed by its articles of incorporation.

34-39 (c) By increasing, decreasing or reclassifying its authorized stock, by

34-40 changing the number, par value, preferences, or relative, participating,

34-41 optional or other rights, or the qualifications, limitations or restrictions of

34-42 such rights, of its shares, or of any class or series of any class thereof

34-43 whether or not the shares are outstanding at the time of the amendment, or

35-1 by changing shares with par value, whether or not the shares are

35-2 outstanding at the time of the amendment, into shares without par value or

35-3 by changing shares without par value, whether or not the shares are

35-4 outstanding at the time of the amendment, into shares with par value, either

35-5 with or without increasing or decreasing the number of shares, and upon

35-6 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 of

35-9 incorporation that may be desired.

35-10 2. All such changes or alterations may be effected by one certificate of

35-11 amendment; but any articles of incorporation so amended, changed or

35-12 altered, may contain only such provisions as it would be lawful and proper

35-13 to insert in original articles of incorporation, pursuant to NRS 78.035 and

35-14 78.037, if the original articles were executed [, acknowledged] and filed at

35-15 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 of

35-18 NRS 78.385 must be made in the following manner:

35-19 (a) The board of directors must adopt a resolution setting forth the

35-20 amendment proposed and declaring its advisability, and call a meeting,

35-21 either annual or special, of the stockholders entitled to vote for the

35-22 consideration thereof.

35-23 (b) At the meeting, of which notice must be given to each stockholder

35-24 entitled to vote pursuant to the provisions of this section, a vote of the

35-25 stockholders entitled to vote in person or by proxy must be taken for and

35-26 against the proposed amendment. If it appears upon the canvassing of the

35-27 votes that stockholders holding shares in the corporation entitling them to

35-28 exercise at least a majority of the voting power, or such greater proportion

35-29 of the voting power as may be required in the case of a vote by classes or

35-30 series, as provided in subsections 3 and 5, or as may be required by the

35-31 provisions of the articles of incorporation, have voted in favor of the

35-32 amendment, the president, or vice president, and secretary, or assistant

35-33 secretary, shall execute a certificate setting forth the amendment, or setting

35-34 forth the articles of incorporation as amended, and the vote by which the

35-35 amendment was adopted . [, and the president or vice president shall

35-36 acknowledge the certificate before a person authorized by the laws of the

35-37 place where the acknowledgment is taken to take acknowledgments of

35-38 deeds.]

35-39 (c) The certificate so executed [and acknowledged] must be filed in the

35-40 office of the secretary of state.

35-41 2. Upon filing the certificate the articles of incorporation are amended

35-42 accordingly.

36-1 3. If any proposed amendment would alter or change any preference or

36-2 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 the

36-4 affirmative vote otherwise required, of the holders of shares representing a

36-5 majority of the voting power of each class or series affected by the

36-6 amendment regardless of limitations or restrictions on the voting power

36-7 thereof.

36-8 4. Provision may be made in the articles of incorporation requiring, in

36-9 the case of any specified amendments, a larger proportion of the voting

36-10 power of stockholders than that required by this section.

36-11 5. Different series of the same class of shares do not constitute

36-12 different classes of shares for the purpose of voting by classes except when

36-13 the series is adversely affected by an amendment in a different manner than

36-14 other series of the same class.

36-15 Sec. 85. NRS 78.427 is hereby amended to read as follows:

36-16 78.427 1. "Resident domestic corporation" is limited to a domestic

36-17 corporation that has 200 or more stockholders [.] of record.

36-18 2. A resident domestic corporation does not cease to be a resident

36-19 domestic corporation by reason of events occurring or actions taken while

36-20 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 before

36-24 beginning the business for which the corporation was created, the

36-25 incorporators or the board of directors named in the articles of

36-26 incorporation may dissolve a corporation by filing in the office of the

36-27 secretary of state a certificate, signed [and acknowledged] by a majority of

36-28 the incorporators or of the board of directors named in the articles of

36-29 incorporation, stating that no part of the capital has been paid and the

36-30 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 the

36-33 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 all

36-35 the rights, franchises, privileges and immunities, and subject to all its

36-36 existing and preexisting debts, duties and liabilities secured or imposed by

36-37 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 the

36-40 corporation at the time of the renewal or revival, or its name at the time its

36-41 original charter expired.

37-1 (2) The name of the person designated as the resident agent of the

37-2 corporation, his street address for the service of process, and his mailing

37-3 address if different from his street address.

37-4 (3) The date when the renewal or revival of the charter is to

37-5 commence or be effective, which may be, in cases of a revival, before the

37-6 date of the certificate.

37-7 (4) Whether or not the renewal or revival is to be perpetual, and, if

37-8 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, or

37-10 has been, organized and carrying on the business authorized by its existing

37-11 or original charter and amendments thereto, and desires to renew or

37-12 continue through revival its existence pursuant to and subject to the

37-13 provisions of this chapter.

37-14 (b) A list of its president, secretary and treasurer and all of its directors

37-15 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 renewed

37-17 shall cause the certificate to be signed by its president or vice president and

37-18 secretary or assistant secretary . [and acknowledged by those officers

37-19 before any person authorized by the laws of this state to take

37-20 acknowledgments of deeds.] The certificate must be approved by a majority

37-21 of the voting power of the shares.

37-22 3. A corporation seeking to revive its original or amended charter shall

37-23 cause the certificate to be signed by a person or persons designated or

37-24 appointed by the stockholders of the corporation . [and acknowledged by

37-25 the signer or signers before any person authorized to take acknowledgments

37-26 of deeds.] The execution and filing of the certificate must be approved by

37-27 the written consent of stockholders of the corporation holding at least a

37-28 majority of the voting power and must contain a recital that this consent

37-29 was secured. If no stock has been issued, the certificate must contain a

37-30 statement of that fact, and a majority of the directors then in office may

37-31 designate the person to sign the certificate. The corporation shall pay to the

37-32 secretary of state the fee required to establish a new corporation pursuant to

37-33 the provisions of this chapter.

37-34 4. The filed certificate, or a copy thereof which has been certified

37-35 under the hand and seal of the secretary of state, must be received in all

37-36 courts and places as prima facie evidence of the facts therein stated and of

37-37 the existence and incorporation of the corporation therein named.

37-38 Sec. 88. NRS 78.765 is hereby amended to read as follows:

37-39 78.765 1. The fee for filing a certificate changing the number of

37-40 authorized shares pursuant to NRS 78.209 or a certificate of amendment to

37-41 articles of incorporation that increases the corporation’s authorized stock or

37-42 a certificate of correction that increases the corporation’s authorized stock

37-43 is the difference between the fee computed at the rates specified in NRS

38-1 78.760 upon the total authorized stock of the corporation, including the

38-2 proposed increase, and the fee computed at the rates specified in NRS

38-3 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 of

38-6 incorporation that does not increase the corporation’s authorized stock or a

38-7 certificate of correction that does not increase the corporation’s authorized

38-8 stock is $75.

38-9 3. The fee for filing a certificate [pursuant to NRS 78.195] or an

38-10 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 more

38-13 domestic corporations is the difference between the fee computed at the

38-14 rates specified in NRS 78.760 upon the aggregate authorized stock of the

38-15 corporation created by the merger and the fee so computed upon the

38-16 aggregate amount of the total authorized stock of the constituent

38-17 corporations.

38-18 2. The fee for filing articles of merger of one or more domestic

38-19 corporations with one or more foreign corporations is the difference

38-20 between the fee computed at the rates specified in NRS 78.760 upon the

38-21 aggregate authorized stock of the corporation created by the merger and the

38-22 fee so computed upon the aggregate amount of the total authorized stock of

38-23 the constituent corporations which have paid fees as required by NRS

38-24 78.760 and 80.050.

38-25 3. In no case may the amount paid be less than [$75,] $125, and in no

38-26 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 in

38-30 this state may, on or after January 1 of any year but before January 31 of

38-31 that year, register his willingness to serve as the resident agent of a

38-32 domestic or foreign corporation, limited-liability company or limited

38-33 partnership with the secretary of state. The registration must be

38-34 accompanied by a fee of $250 [.] per office location of the resident agent.

38-35 2. The secretary of state shall maintain a list of those persons who are

38-36 registered pursuant to subsection 1 and make the list available to persons

38-37 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 may

38-40 become a close corporation pursuant to this chapter by executing,

38-41 [acknowledging,] filing and recording, in accordance with NRS 78.390, a

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 close

39-2 corporation; and

39-3 (b) Meet the requirements of subsection 2 of NRS 78A.020.

39-4 2. Except as otherwise provided in subsection 3, the amendment must

39-5 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 record

39-7 of at least two-thirds of the shares of each class of stock of the corporation

39-8 that are outstanding and entitled to vote, unless the articles of incorporation

39-9 or bylaws require approval by a greater proportion.

39-10 Sec. 92. NRS 78A.090 is hereby amended to read as follows:

39-11 78A.090 1. A close corporation may operate without a board of

39-12 directors if the certificate of incorporation contains a statement to that

39-13 effect.

39-14 2. An amendment to the certificate of incorporation eliminating a board

39-15 of directors must be approved:

39-16 (a) By all the shareholders of the corporation, whether or not otherwise

39-17 entitled to vote on amendments; or

39-18 (b) If no shares have been issued, by all subscribers for shares, if any, or

39-19 if none, by the incorporators.

39-20 3. While a corporation is operating without a board of directors as

39-21 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 direction

39-24 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 both

39-27 the board of directors and the shareholders is authorized if approved by the

39-28 shareholders; and

39-29 (2) Action requiring a majority or greater percentage vote of the

39-30 board of directors is authorized if approved by the majority or greater

39-31 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 document

39-33 delivered for filing contain a statement that specified action has been taken

39-34 by the board of directors is satisfied by a statement that the corporation is a

39-35 close corporation without a board of directors and that the action was

39-36 approved by the shareholders.

39-37 (d) The shareholders by resolution may appoint one or more

39-38 shareholders to sign documents as designated directors.

39-39 4. An amendment to the articles of incorporation that deletes the

39-40 provision which eliminates a board of directors must be approved by the

39-41 holders of at least two-thirds of the votes of each class or series of shares of

39-42 the corporation, voting as separate voting groups, whether or not otherwise

39-43 entitled to vote on amendments. The amendment must specify the number,

40-1 names and mailing addresses of the directors of the corporation or describe

40-2 who will perform the duties of the board of directors.

40-3 5. As used in this section, "sign" means to execute or adopt a name,

40-4 word or mark, including, without limitation, an electronic symbol as

40-5 described in NRS 239.042, with the present intention to authenticate a

40-6 document.

40-7 Sec. 93. NRS 78A.190 is hereby amended to read as follows:

40-8 78A.190 1. The status of a corporation as a close corporation

40-9 terminates if one or more of the provisions or conditions of this chapter

40-10 cease to exist or be fulfilled unless:

40-11 (a) Within 30 days after the occurrence of the event, or within 30 days

40-12 after the event has been discovered by the corporation, whichever is later,

40-13 the corporation files with the secretary of state [a certificate, executed and

40-14 acknowledged,] an executed certificate stating that a specified provision or

40-15 condition included in the certificate of incorporation to qualify the

40-16 corporation as a close corporation has ceased to be applicable and furnishes

40-17 a copy of the certificate to each stockholder; and

40-18 (b) The corporation, concurrently with the filing of a certificate, takes

40-19 such steps as are necessary to correct the situation that threatens the status

40-20 as a close corporation, including the refusal to register the transfer of stock

40-21 which has been wrongfully transferred as provided by NRS 78A.050 or

40-22 commencing a proceeding under subsection 2.

40-23 2. Upon the suit of the close corporation or any stockholder, the court

40-24 has jurisdiction to:

40-25 (a) Issue all orders necessary to prevent the corporation from losing its

40-26 status as a close corporation.

40-27 (b) Restore the status of the corporation as a close corporation by

40-28 enjoining or setting aside any act or threatened act on the part of the

40-29 corporation or a stockholder that would be inconsistent with any of the

40-30 provisions or conditions required or permitted by this chapter to be stated

40-31 in the certificate of incorporation of a close corporation, unless it is an act

40-32 approved in accordance with NRS 78A.050.

40-33 (c) Enjoin or set aside any transfer or threatened transfer of stock of a

40-34 close corporation that is contrary to the terms of the certificate of

40-35 incorporation or of any permitted restriction on transfer.

40-36 (d) Enjoin any public offering or threatened public offering of stock of

40-37 the close corporation.

40-38 Sec. 94. Chapter 80 of NRS is hereby amended by adding thereto the

40-39 provisions set forth as sections 94.1, 94.4 and 94.7 of this act.

40-40 Sec. 94.1. As used in this chapter, unless the context otherwise

40-41 requires, the words and terms defined in sections 94.4 and 94.7 of this act

40-42 have the meanings ascribed to them in those sections.

41-1 Sec. 94.4. "Signed" means to have executed or adopted a name,

41-2 word or mark, including, without limitation, an electronic symbol as

41-3 described in NRS 239.042, with the present intention to authenticate a

41-4 document.

41-5 Sec. 94.7. "Street address" of a resident agent means the actual

41-6 physical location in this state at which a resident agent is available for

41-7 service of process.

41-8 Sec. 95. NRS 80.007 is hereby amended to read as follows:

41-9 80.007 1. A foreign corporation may correct a document filed by the

41-10 secretary of state if the document contains an incorrect statement or was

41-11 defectively executed, attested, sealed [, verified or acknowledged.] or

41-12 verified.

41-13 2. To correct a document, the corporation shall:

41-14 (a) Prepare a certificate of correction which:

41-15 (1) States the name of the corporation;

41-16 (2) Describes the document, including, without limitation, its filing

41-17 date;

41-18 (3) Specifies the incorrect statement and the reason it is incorrect or

41-19 the manner in which the execution [or other formal authentication] was

41-20 defective;

41-21 (4) Corrects the incorrect statement or defective execution; and

41-22 (5) Is signed by an officer of the corporation; and

41-23 (b) Deliver the certificate to the secretary of state for filing.

41-24 3. A certificate of correction is effective on the effective date of the

41-25 document it corrects except as to persons relying on the uncorrected

41-26 document and adversely affected by the correction. As to those persons, the

41-27 certificate is effective when filed.

41-28 Sec. 96. NRS 80.010 is hereby amended to read as follows:

41-29 80.010 1. Before commencing or doing any business in this state,

41-30 every corporation organized pursuant to the laws of another state, territory,

41-31 the District of Columbia, a dependency of the United States or a foreign

41-32 country, that enters this state to do business must:

41-33 (a) File in the office of the secretary of state of this state:

41-34 (1) A certificate of corporate existence issued not more than 90 days

41-35 before the date of filing by an authorized officer of the jurisdiction of its

41-36 incorporation setting forth the filing of documents and instruments related

41-37 to the articles of incorporation, or the governmental acts or other instrument

41-38 or authority by which the corporation was created. If the certificate is in a

41-39 language other than English, a translation, together with the oath of the

41-40 translator and his attestation of its accuracy, must be attached to the

41-41 certificate.

41-42 (2) A certificate of acceptance of appointment executed by its resident

41-43 agent, who must be a resident or located in this state. The certificate must

42-1 set forth the name of the resident agent, his street address for the service of

42-2 process, and his mailing address if different from his street address. The

42-3 street address of the resident agent is the registered office of the

42-4 corporation in this state.

42-5 (3) A statement executed by an officer of the corporation [,

42-6 acknowledged before a person authorized by the laws of the place where

42-7 the acknowledgment is taken to take acknowledgments of deeds,] setting

42-8 forth:

42-9 (I) A general description of the purposes of the corporation; and

42-10 (II) The authorized stock of the corporation and the number and

42-11 par value of shares having par value and the number of shares having no

42-12 par value.

42-13 (b) Lodge in the office of the secretary of state a copy of the document

42-14 most recently filed by the corporation in the jurisdiction of its incorporation

42-15 setting forth the authorized stock of the corporation, the number of

42-16 par-value shares and their par value, and the number of no-par-value shares.

42-17 2. The secretary of state shall not file the documents required by

42-18 subsection 1 for any foreign corporation whose name is [the same as, or

42-19 deceptively similar to the name of a corporation, limited partnership or

42-20 limited-liability company existing pursuant to the laws of this state or a

42-21 foreign corporation, foreign limited partnership or foreign limited-liability

42-22 company authorized to transact business in this state or a name to which the

42-23 exclusive right is at the time reserved in the manner provided in the laws of

42-24 this state,] not distinguishable on the records of the secretary of state

42-25 from the names of all other artificial persons formed, organized,

42-26 registered or qualified pursuant to the provisions of this Title that are on

42-27 file in the office of the secretary of state and all names that are reserved

42-28 in the office of the secretary of state pursuant to the provisions of this

42-29 Title, unless the written , acknowledged consent of the holder of the

42-30 [registered] name on file or reserved name to use the same name or the

42-31 requested similar name accompanies the articles of incorporation.

42-32 3. The secretary of state shall not accept for filing the documents

42-33 required by subsection 1 or NRS 80.110 for any foreign corporation if the

42-34 name of the corporation contains the words "engineer," "engineered,"

42-35 "engineering," "professional engineer" or "licensed engineer" unless the

42-36 state board of professional engineers and land surveyors certifies that:

42-37 (a) The principals of the corporation are licensed to practice engineering

42-38 pursuant to the laws of this state; or

42-39 (b) The corporation is exempt from the prohibitions of NRS 625.520.

42-40 4. The secretary of state shall not accept for filing the documents

42-41 required by subsection 1 or NRS 80.110 for any foreign corporation if it

42-42 appears from the documents that the business to be carried on by the

43-1 corporation is subject to supervision by the commissioner of financial

43-2 institutions, unless the commissioner certifies that:

43-3 (a) The corporation has obtained the authority required to do business in

43-4 this state; or

43-5 (b) The corporation is not subject to or is exempt from the requirements

43-6 for obtaining such authority.

43-7 5. The secretary of state may adopt regulations that interpret the

43-8 requirements of this section.

43-9 Sec. 97. NRS 80.012 is hereby amended to read as follows:

43-10 80.012 1. The secretary of state, when requested so to do, shall

43-11 reserve, for a period of 90 days, the right to use any name available [under

43-12 NRS 78.039 or] pursuant to NRS 80.010, for the use of any foreign

43-13 corporation. During the period, a name so reserved is not available for use

43-14 or reservation by any [corporation, limited partnership or limited-liability

43-15 company] other artificial person forming, organizing, registering or

43-16 qualifying in the office of the secretary of state pursuant to the provisions

43-17 of this Title without the written , acknowledged consent of the person at

43-18 whose request the reservation was made.

43-19 2. The use by any [corporation, limited partnership or limited-liability

43-20 company] other artificial person of a name in violation of subsection 1 or

43-21 NRS 80.010 [or subsection 1 of this section] may be enjoined [.] , even if

43-22 the document under which the artificial person is formed, organized,

43-23 registered or qualified has been filed by the secretary of state.

43-24 Sec. 98. NRS 80.015 is hereby amended to read as follows:

43-25 80.015 1. For the purposes of this chapter, the following activities do

43-26 not constitute doing business in this state:

43-27 (a) Maintaining, defending or settling any proceeding;

43-28 (b) Holding meetings of the board of directors or stockholders or

43-29 carrying on other activities concerning internal corporate affairs;

43-30 (c) Maintaining bank accounts;

43-31 (d) Maintaining offices or agencies for the transfer, exchange and

43-32 registration of the corporation’s own securities or maintaining trustees or

43-33 depositaries with respect to those securities;

43-34 (e) Making sales through independent contractors;

43-35 (f) Soliciting or receiving orders outside of this state through or in

43-36 response to letters, circulars, catalogs or other forms of advertising,

43-37 accepting those orders outside of this state and filling them by shipping

43-38 goods into this state;

43-39 (g) Creating or acquiring indebtedness, mortgages and security interests

43-40 in real or personal property;

43-41 (h) Securing or collecting debts or enforcing mortgages and security

43-42 interests in property securing the debts;

43-43 (i) Owning, without more, real or personal property;

44-1 (j) Isolated transactions completed within 30 days and not a part of a

44-2 series of similar transactions;

44-3 (k) The production of motion pictures as defined in NRS 231.020;

44-4 (l) Transacting business as an out-of-state depository institution pursuant

44-5 to the provisions of Title 55 of NRS; and

44-6 (m) Transacting business in interstate commerce.

44-7 2. The list of activities in subsection 1 is not exhaustive.

44-8 3. A person who is not doing business in this state within the meaning

44-9 of this section need not qualify or comply with any provision of NRS

44-10 80.010 to [80.270,] 80.220, inclusive, chapter 645A or 645B of NRS or

44-11 Title 55 or 56 of NRS unless he:

44-12 (a) Maintains an office in this state for the transaction of business; or

44-13 (b) Solicits or accepts deposits in the state, except pursuant to the

44-14 provisions of chapter 666 or 666A of NRS.

44-15 Sec. 99. NRS 80.030 is hereby amended to read as follows:

44-16 80.030 1. Each foreign corporation admitted to do business in this

44-17 state shall, within 30 days after the filing of any document amendatory or

44-18 otherwise relating to the original articles in the place of its creation, file in

44-19 the office of the secretary of state:

44-20 (a) A copy of the document certified by an authorized officer of the

44-21 place of its creation, or a certificate evidencing the filing, issued by the

44-22 authorized officer of the place of its creation with whom the document was

44-23 filed; and

44-24 (b) A statement of an officer of the corporation [, acknowledged before

44-25 a person authorized to take acknowledgments of deeds,] of the change

44-26 reflected by the filing of the document, showing its relation to the name,

44-27 authorized capital stock, or general purposes.

44-28 2. When a foreign corporation authorized to do business in this state

44-29 becomes a constituent of a merger permitted by the laws of the state or

44-30 country in which it is incorporated, it shall, within 30 days after the merger

44-31 becomes effective, file a copy of the agreement of merger filed in the place

44-32 of its creation, certified by an authorized officer of the place of its creation,

44-33 or a certificate, issued by the proper officer of the place of its creation,

44-34 attesting to the occurrence of the event, in the office of the secretary of

44-35 state.

44-36 3. The secretary of state may revoke the right of a foreign corporation

44-37 to transact business in this state if it fails to file the documents required by

44-38 this section or pay the fees incident to that filing.

44-39 Sec. 100. NRS 80.070 is hereby amended to read as follows:

44-40 80.070 1. A foreign corporation may change its resident agent by

44-41 filing with the secretary of state:

44-42 (a) A certificate [revoking the appointment of the agent and designating

44-43 a new resident agent,] of change, signed by an officer of the corporation,

45-1 setting forth [the name of that agent, his street address for the service of

45-2 process, and his mailing address if different from his street address;] :

45-3 (1) The name of the corporation;

45-4 (2) The name and street address of the present resident agent; and

45-5 (3) The name and street address of the new resident agent; and

45-6 (b) A certificate of acceptance executed by the new resident agent [.] ,

45-7 which must be a part of or attached to the certificate of change.

45-8 The change authorized by this subsection becomes effective upon the

45-9 filing of the certificate of change.

45-10 2. A person who has been designated by a foreign corporation as

45-11 resident agent may file with the secretary of state a signed statement that he

45-12 is unwilling to continue to act as the agent of the corporation for the service

45-13 of process. [The execution of the statement must be acknowledged.]

45-14 3. Upon the filing of the statement of resignation with the secretary of

45-15 state, the capacity of the resigning person as resident agent terminates. If

45-16 the statement of resignation is not accompanied by [an acknowledged] a

45-17 statement of the corporation appointing a successor resident agent, the

45-18 resigning resident agent shall give written notice, by mail, to the

45-19 corporation, of the filing of the statement and its effect. The notice must be

45-20 addressed to any officer of the corporation other than the resident agent.

45-21 4. If a resident agent dies, resigns or moves from the state, the

45-22 corporation, within 30 days thereafter, shall file with the secretary of state a

45-23 certificate of acceptance executed by the new resident agent. The certificate

45-24 must set forth the name of the new resident agent, his street address for the

45-25 service of process, and his mailing address if different from his street

45-26 address.

45-27 5. A corporation that fails to file a certificate of acceptance executed

45-28 by a new resident agent within 30 days [of] after the death, resignation or

45-29 removal of its resident agent shall be deemed in default and is subject to the

45-30 provisions of NRS 80.150 and 80.160.

45-31 Sec. 101. NRS 80.110 is hereby amended to read as follows:

45-32 80.110 1. Each foreign corporation doing business in this state shall,

45-33 [within 60 days] on or before the first day of the second month after the

45-34 filing of its certificate of corporate existence with the secretary of state, and

45-35 annually thereafter on or before the last day of the month in which the

45-36 anniversary date of its qualification to do business in this state occurs in

45-37 each year, file with the secretary of state , on a form furnished by him, a

45-38 list of its president, secretary and treasurer or their equivalent, and all of its

45-39 directors and a designation of its resident agent in this state, signed by an

45-40 officer of the corporation.

45-41 2. Upon filing the list and designation, the corporation shall pay to the

45-42 secretary of state a fee of $85.

46-1 3. The secretary of state shall, 60 days before the last day for filing the

46-2 annual list required by subsection 1, cause to be mailed to each corporation

46-3 required to comply with the provisions of NRS 80.110 to 80.170, inclusive,

46-4 which has not become delinquent, the blank forms to be completed and

46-5 filed with him. Failure of any corporation to receive the forms does not

46-6 excuse it from the penalty imposed by the provisions of NRS 80.110 to

46-7 80.170, inclusive.

46-8 4. An annual list for a corporation not in default which is received by

46-9 the secretary of state more than 60 days before its due date shall be deemed

46-10 an amended list for the previous year [.] and does not satisfy the

46-11 requirements of subsection 1 for the year to which the due date is

46-12 applicable.

46-13 Sec. 102. NRS 80.120 is hereby amended to read as follows:

46-14 80.120 [When the fee for filing] If a corporation has filed the initial

46-15 or annual list of officers and directors and designation of resident agent

46-16 [has been paid,] in compliance with NRS 80.110 and has paid the

46-17 appropriate fee for the filing, the canceled check received by the

46-18 corporation constitutes a certificate authorizing it to transact its business

46-19 within this state until the last day of the month in which the anniversary of

46-20 its qualification to transact business occurs in the next succeeding calendar

46-21 year. If the corporation desires a formal certificate upon its payment of the

46-22 initial or annual fee, its payment must be accompanied by a self-addressed,

46-23 stamped envelope.

46-24 Sec. 103. Chapter 81 of NRS is hereby amended by adding thereto the

46-25 provisions set forth as sections 103.1, 103.4 and 103.7 of this act.

46-26 Sec. 103.1. As used in this chapter, unless the context otherwise

46-27 requires, the words and terms defined in sections 103.4 and 103.7 of this

46-28 act have the meanings ascribed to them in those sections.

46-29 Sec. 103.4. "Signed" means to have executed or adopted a name,

46-30 word or mark, including, without limitation, an electronic symbol as

46-31 described in NRS 239.042, with the present intention to authenticate a

46-32 document.

46-33 Sec. 103.7. "Street address" of a resident agent means the actual

46-34 physical location in this state at which a resident agent is available for

46-35 service of process.

46-36 Sec. 104. NRS 81.060 is hereby amended to read as follows:

46-37 81.060 1. The articles of incorporation must be:

46-38 (a) Subscribed by three or more of the original members, a majority of

46-39 whom must be residents of this state.

46-40 (b) [Acknowledged by each before a person authorized to take and

46-41 certify acknowledgments of conveyances of real property.

46-42 (c)] Filed, together with a certificate of acceptance of appointment

46-43 executed by the resident agent of the corporation, in the office of the

47-1 secretary of state in all respects in the same manner as other articles of

47-2 incorporation are filed.

47-3 2. If a corporation formed under NRS 81.010 to 81.160, inclusive, is

47-4 authorized to issue stock there must be paid to the secretary of state for

47-5 filing the articles of incorporation the fee applicable to the amount of

47-6 authorized stock of the corporation which the secretary of state is required

47-7 by law to collect upon the filing of articles of incorporation which authorize

47-8 the issuance of stock.

47-9 3. The secretary of state shall issue to the corporation over the great

47-10 seal of the state a certificate that a copy of the articles containing the

47-11 required statements of facts has been filed in his office.

47-12 4. Upon the issuance of the certificate by the secretary of state, the

47-13 persons signing the articles and their associates and successors are a body

47-14 politic and corporate. When so filed, the articles of incorporation or

47-15 certified copies thereof must be received in all the courts of this state, and

47-16 other places, as prima facie evidence of the facts contained therein.

47-17 Sec. 105. NRS 81.200 is hereby amended to read as follows:

47-18 81.200 1. Every association formed under NRS 81.170 to 81.270,

47-19 inclusive, shall prepare articles of association in writing, setting forth:

47-20 (a) The name of the association.

47-21 (b) The purpose for which it is formed.

47-22 (c) The name of the person designated as the resident agent, the street

47-23 address for service of process, and the mailing address if different from the

47-24 street address.

47-25 (d) The term for which it is to exist, which may be perpetual.

47-26 (e) The number of the directors thereof, and the names and residences of

47-27 those selected for the first year.

47-28 (f) The amount which each member is to pay upon admission as a fee

47-29 for membership, and that each member signing the articles has actually paid

47-30 the fee.

47-31 (g) That the interest and right of each member therein is to be equal.

47-32 (h) The name and post office box or street address, either residence or

47-33 business, of each of the persons executing the articles of association.

47-34 2. The articles of association must be subscribed by the original

47-35 associates or members . [, and acknowledged by each before some person

47-36 competent to take an acknowledgment of a deed in this state.]

47-37 3. The articles so subscribed [and acknowledged] must be filed,

47-38 together with a certificate of acceptance of appointment executed by the

47-39 resident agent for the association, in the office of the secretary of state, who

47-40 shall furnish a certified copy thereof. From the time of the filing in the

47-41 office of the secretary of state, the association may exercise all the powers

47-42 for which it was formed.

48-1 Sec. 106. NRS 81.450 is hereby amended to read as follows:

48-2 81.450 1. The articles of incorporation must be:

48-3 (a) Subscribed by three or more of the original members, a majority of

48-4 whom must be residents of this state.

48-5 (b) [Acknowledged by each before a person authorized to take and

48-6 certify acknowledgments of conveyances of real property.

48-7 (c)] Filed, together with a certificate of acceptance of appointment

48-8 executed by the resident agent for the corporation, in the office of the

48-9 secretary of state in all respects in the same manner as other articles of

48-10 incorporation are filed.

48-11 2. The secretary of state shall issue to the corporation over the great

48-12 seal of the state a certificate that a copy of the articles containing the

48-13 required statements of facts has been filed in his office.

48-14 3. Upon the issuance of the certificate by the secretary of state the

48-15 persons signing the articles and their associates and successors are a body

48-16 politic and corporate. When so filed, the articles of incorporation or

48-17 certified copies thereof must be received in all the courts of this state, and

48-18 other places, as prima facie evidence of the facts contained therein.

48-19 Sec. 107. Chapter 82 of NRS is hereby amended by adding thereto the

48-20 provisions set forth as sections 108, 109 and 109.5 of this act.

48-21 Sec. 108. "Sign" means to affix a signature to a document.

48-22 Sec. 109. "Signature" means a name, word or mark executed or

48-23 adopted by a person with the present intention to authenticate a

48-24 document. The term includes, without limitation, an electronic symbol as

48-25 described in NRS 239.042.

48-26 Sec. 109.5. "Street address" of a resident agent means the actual

48-27 physical location in this state at which a resident agent is available for

48-28 service of process.

48-29 Sec. 110. NRS 82.006 is hereby amended to read as follows:

48-30 82.006 As used in this chapter the words and terms defined in NRS

48-31 82.011 to 82.041, inclusive, and sections 108, 109 and 109.5 of this act

48-32 have the meanings ascribed to them in those sections.

48-33 Sec. 111. NRS 82.061 is hereby amended to read as follows:

48-34 82.061 1. A certificate of election to accept this chapter pursuant to

48-35 NRS 82.056 must be signed by the president or a vice president and by the

48-36 secretary or an assistant secretary [and acknowledged before a person

48-37 authorized by the laws of this state to take acknowledgments of deeds] and

48-38 must set forth:

48-39 (a) The name of the corporation.

48-40 (b) A statement by the corporation that it has elected to accept this

48-41 chapter and adopt new articles of incorporation conforming to the

48-42 provisions of this chapter and any other statutes pursuant to which the

48-43 corporation may have been organized.

49-1 (c) If there are members or stockholders entitled to vote thereon, a

49-2 statement setting forth the date of the meeting of the members or

49-3 stockholders at which the election to accept this chapter and adopt new

49-4 articles was made, that a quorum was present at the meeting and that

49-5 acceptance and adoption was authorized by at least a majority of the votes

49-6 which members or stockholders present at the meeting in person or by

49-7 proxy were entitled to cast.

49-8 (d) If there are no members or stockholders entitled to vote thereon, a

49-9 statement of that fact, the date of the meeting of the board of directors at

49-10 which the election to accept and adopt was made, that a quorum was

49-11 present at the meeting and that the acceptance and adoption were

49-12 authorized by a majority vote of the directors present at the meeting.

49-13 (e) A statement that, in addition, the corporation followed the

49-14 requirements of the law under which it was organized, its old articles of

49-15 incorporation and its old bylaws so far as applicable in effecting the

49-16 acceptance.

49-17 (f) A statement that the attached copy of the articles of incorporation of

49-18 the corporation are the new articles of incorporation of the corporation.

49-19 (g) If the corporation has issued shares of stock, a statement of that fact

49-20 including the number of shares theretofore authorized, the number issued

49-21 and outstanding and that upon the effective date of the certificate of

49-22 acceptance the authority of the corporation to issue shares of stock is

49-23 thereby terminated.

49-24 2. The certificate so signed [and acknowledged] must be filed in the

49-25 office of the secretary of state.

49-26 Sec. 112. NRS 82.063 is hereby amended to read as follows:

49-27 82.063 1. The board of directors of a corporation without shares of

49-28 stock which was organized before October 1, 1991, pursuant to any

49-29 provision of chapter 81 of NRS or a predecessor statute and whose

49-30 permissible term of existence as stated in the articles of incorporation has

49-31 expired may, within 10 years after the date of the expiration of its

49-32 existence, elect to revive its charter and accept this chapter by adopting a

49-33 resolution reviving the expired charter and adopting new articles of

49-34 incorporation conforming to this chapter and any other statutes pursuant to

49-35 which the corporation may have been organized. The new articles of

49-36 incorporation need not contain the names, addresses, signatures or

49-37 acknowledgments of the incorporators.

49-38 2. A certificate of election to accept this chapter pursuant to this

49-39 section must be signed by the president or a vice president [and

49-40 acknowledged before a person authorized by the laws of this state to take

49-41 acknowledgments of deeds,] and must set forth:

49-42 (a) The name of the corporation.

50-1 (b) A statement by the corporation that it has elected to accept this

50-2 chapter and adopt new articles of incorporation conforming to the

50-3 provisions of this chapter and any other statutes pursuant to which the

50-4 corporation may have been organized.

50-5 (c) A statement by the corporation that since the expiration of its charter

50-6 it has remained organized and continued to carry on the activities for which

50-7 it was formed and authorized by its original articles of incorporation and

50-8 amendments thereto, and desires to continue through revival its existence

50-9 pursuant to and subject to the provisions of this chapter.

50-10 (d) A statement that the attached copy of the articles of incorporation of

50-11 the corporation are the new articles of incorporation of the corporation.

50-12 (e) A statement setting forth the date of the meeting of the board of

50-13 directors at which the election to accept and adopt was made, that a quorum

50-14 was present at the meeting and that the acceptance and adoption were

50-15 authorized by a majority vote of the directors present at the meeting.

50-16 3. The certificate so signed [and acknowledged,] and a certificate of

50-17 acceptance of appointment executed by the resident agent of the

50-18 corporation [,] must be filed in the office of the secretary of state.

50-19 4. The new articles of incorporation become effective on the date of

50-20 filing the certificate. The corporation’s existence continues from the date of

50-21 expiration of the original term, with all the corporation’s rights, franchises,

50-22 privileges and immunities and subject to all its existing and preexisting

50-23 debts, duties and liabilities.

50-24 Sec. 113. NRS 82.081 is hereby amended to read as follows:

50-25 82.081 1. One or more natural persons may associate to establish a

50-26 corporation no part of the income or profit of which is distributable to its

50-27 members, directors or officers, except as otherwise provided in this chapter,

50-28 for the transaction of any lawful business, or to promote or conduct any

50-29 legitimate object or purpose, pursuant and subject to the requirements of

50-30 this chapter, by:

50-31 (a) Executing [, acknowledging] and filing in the office of the secretary

50-32 of state articles of incorporation; and

50-33 (b) Filing a certificate of acceptance of appointment, executed by the

50-34 resident agent of the corporation, in the office of the secretary of state.

50-35 2. The secretary of state shall require articles of incorporation to be in

50-36 the form prescribed by NRS 82.086. If any articles are defective in this

50-37 respect, the secretary of state shall return them for correction.

50-38 Sec. 114. NRS 82.086 is hereby amended to read as follows:

50-39 82.086 The articles of incorporation must set forth:

50-40 1. The name of the corporation. A name appearing to be that of a

50-41 natural person and containing a given name or initials must not be used as a

50-42 corporate name except with an additional word or words such as

50-43 "Incorporated," "Inc.," "Limited," "Ltd.," "Company," "Co.,"

51-1 "Corporation," "Corp.," or other word which identifies it as not being a

51-2 natural person.

51-3 2. The name of the person designated as the corporation’s resident

51-4 agent, his street address where he maintains an office for service of process,

51-5 and his mailing address if different from the street address.

51-6 3. That the corporation is a nonprofit corporation.

51-7 4. The nature of the business, or objects or purposes proposed to be

51-8 transacted, promoted or carried on by the corporation. It is sufficient to

51-9 state, either alone or with other purposes, that the corporation may engage

51-10 in any lawful activity, subject to expressed limitations, if any. Such a

51-11 statement makes all lawful activities within the objects or purposes of the

51-12 corporation.

51-13 5. [Whether the members of the governing board are styled directors or

51-14 trustees of the corporation, and the] The number, names and post office

51-15 box or street addresses, residence or business, of the first board of directors

51-16 or trustees, together with any desired provisions relative to the right to

51-17 change the number of directors.

51-18 6. The names and post office box or street address, residence or

51-19 business, of each of the incorporators signing the articles of incorporation.

51-20 Sec. 115. NRS 82.096 is hereby amended to read as follows:

51-21 82.096 1. The name [of] proposed for a corporation must be

51-22 distinguishable on the records of the secretary of state from the names of

51-23 all other artificial persons formed, organized [or registered under chapter

51-24 78, 78A, 80, 81, 82, 84, 86, 87, 88 or 89 of NRS whose names] , registered

51-25 or qualified pursuant to the provisions of this Title that are on file in the

51-26 office of the secretary of state [.] and all names that are reserved in the

51-27 office of the secretary of state pursuant to the provisions of this Title. If a

51-28 proposed name is not so distinguishable, the secretary of state shall return

51-29 the articles of incorporation containing it to the incorporator, unless the

51-30 written , acknowledged consent of the holder of the [registered] name on

51-31 file or reserved name to use the same name or the requested similar name

51-32 accompanies the articles of incorporation.

51-33 2. For the purposes of this section and NRS 82.101, a proposed name

51-34 is not [distinguished] distinguishable from a [registered] name on file or

51-35 reserved name solely because one or the other contains distinctive lettering,

51-36 a distinctive mark, a trade-mark or a trade name, or any combination of

51-37 these.

51-38 3. The name of a corporation whose charter has been revoked, [whose

51-39 existence has terminated,] which has merged and is not the surviving

51-40 [corporation, or which for any other reason is no longer in good standing in

51-41 this state] entity or whose existence has otherwise terminated is available

51-42 for use by any other artificial person.

52-1 4. The secretary of state may adopt regulations that interpret the

52-2 requirements of this section.

52-3 Sec. 116. NRS 82.101 is hereby amended to read as follows:

52-4 82.101 1. The secretary of state, when requested to do so, shall

52-5 reserve, for a period of 90 days, the right to use any name available under

52-6 NRS 82.096 for the use of any proposed corporation. During the period, a

52-7 name so reserved is not available for use or reservation by any [for-profit

52-8 or nonprofit corporation, limited partnership or limited-liability company]

52-9 other artificial person forming, organizing, registering or qualifying in

52-10 the office of the secretary of state pursuant to the provisions of this Title

52-11 without the written , acknowledged consent of the person at whose request

52-12 the reservation was made.

52-13 2. The use by any [for-profit or nonprofit corporation, limited

52-14 partnership or limited-liability company] other artificial person of a name

52-15 in violation of subsection 1 or NRS 82.096 [or subsection 1 of this section]

52-16 may be enjoined, even if the [articles of incorporation or organization of

52-17 the corporation or limited-liability company, or the certificate of limited

52-18 partnership, have] document under which the artificial person is formed,

52-19 organized, registered or qualified has been filed by the secretary of state.

52-20 Sec. 117. NRS 82.346 is hereby amended to read as follows:

52-21 82.346 1. If the first meeting of the directors has not taken place and

52-22 if there are no members, a majority of the incorporators of a corporation

52-23 may amend the original articles by executing and [acknowledging or]

52-24 proving in the manner required for original articles, and filing with the

52-25 secretary of state, a certificate amending, modifying, changing or altering

52-26 the original articles, in whole or in part. The certificate must:

52-27 (a) Declare that the signers thereof are a majority of the original

52-28 incorporators of the corporation;

52-29 (b) State the date upon which the original articles were filed with the

52-30 secretary of state; and

52-31 (c) Affirmatively declare that to the date of the certification no meeting

52-32 of the directors has taken place and the corporation has no members other

52-33 than the incorporators.

52-34 2. The amendment is effective upon the filing of the certificate with the

52-35 secretary of state.

52-36 3. This section does not permit the insertion of any matter not in

52-37 conformity with this chapter.

52-38 4. The secretary of state shall charge the fee allowed by law for filing

52-39 the amended certificate of incorporation.

52-40 Sec. 118. NRS 82.351 is hereby amended to read as follows:

52-41 82.351 1. A corporation whose directors have held a first meeting or

52-42 which has members who are not incorporators may amend its articles in any

52-43 of the following respects:

53-1 (a) By addition to its corporate powers and purposes, or diminution

53-2 thereof, or both.

53-3 (b) By substitution of other powers and purposes, in whole or in part, for

53-4 those prescribed by its articles of incorporation.

53-5 (c) By changing the name of the corporation.

53-6 (d) By making any other change or alteration in its articles of

53-7 incorporation that may be desired.

53-8 2. All such changes or alterations may be effected by one certificate of

53-9 amendment. Articles so amended, changed or altered may contain only

53-10 such provisions as it would be lawful and proper to insert in original

53-11 articles, pursuant to NRS 82.086 and 82.091 or the other statutes governing

53-12 the contents of the corporation’s articles, if the original articles were

53-13 executed [, acknowledged] and filed at the time of making the amendment.

53-14 Sec. 119. NRS 82.356 is hereby amended to read as follows:

53-15 82.356 1. Every amendment adopted pursuant to the provisions of

53-16 NRS 82.351 must be made in the following manner:

53-17 (a) The board of directors must adopt a resolution setting forth the

53-18 amendment proposed, approve it and, if the corporation has members

53-19 entitled to vote on an amendment to the articles, call a meeting, either

53-20 annual or special, of the members. The amendment must also be approved

53-21 by every public official or other person whose approval of an amendment

53-22 of articles is required by the articles.

53-23 (b) At the meeting of members, of which notice must be given to each

53-24 member entitled to vote pursuant to the provisions of this section, a vote of

53-25 the members entitled to vote in person or by proxy must be taken for and

53-26 against the proposed amendment. A majority of a quorum of the voting

53-27 power of the members or such greater proportion of the voting power of

53-28 members as may be required in the case of a vote by classes, as provided in

53-29 subsection 3, or as may be required by the articles, must vote in favor of the

53-30 amendment.

53-31 (c) Upon approval of the amendment by the directors, or if the

53-32 corporation has members entitled to vote on an amendment to the articles,

53-33 by both the directors and those members, and such other persons or public

53-34 officers, if any, as are required to do so by the articles, the chairman of the

53-35 board or the president or vice president, and the secretary or assistant

53-36 secretary, must execute a certificate setting forth the amendment, or setting

53-37 forth the articles as amended, that the public officers or other persons, if

53-38 any, required by the articles have approved the amendment, and the vote of

53-39 the members and directors by which the amendment was adopted. [The

53-40 chairman of the board or the president or vice president, and the secretary

53-41 or assistant secretary, must acknowledge the certificate before a person

53-42 authorized by the laws of the place where the acknowledgment is taken to

53-43 take acknowledgments of deeds.]

54-1 (d) The certificate so executed [and acknowledged,] must be filed in the

54-2 office of the secretary of state.

54-3 2. Upon filing the certificate, the articles of incorporation are amended

54-4 accordingly.

54-5 3. If any proposed amendment would alter or change any preference or

54-6 any relative or other right given to any class of members, then the

54-7 amendment must be approved by the vote, in addition to the affirmative

54-8 vote otherwise required, of the holders of a majority of a quorum of the

54-9 voting power of each class of members affected by the amendment

54-10 regardless of limitations or restrictions on their voting power.

54-11 4. In the case of any specified amendments, the articles may require a

54-12 larger vote of members than that required by this section.

54-13 Sec. 120. NRS 82.466 is hereby amended to read as follows:

54-14 82.466 1. A federal court may take the same actions with respect to

54-15 corporations governed by this chapter as a federal court may take with

54-16 respect to corporations governed by chapter 78 of NRS under subsection 1

54-17 of NRS 78.622.

54-18 2. A corporation governed by this chapter shall file with the secretary

54-19 of state a certified copy of the [plans] confirmed plan of reorganization

54-20 and the [notices] notice of bankruptcy described in NRS 78.622 . [and

54-21 78.626.]

54-22 Sec. 121. NRS 82.471 is hereby amended to read as follows:

54-23 82.471 1. Whenever any corporation becomes insolvent or suspends

54-24 its ordinary business for want of funds to carry on the business, or if its

54-25 business has been and is being conducted at a great loss and greatly

54-26 prejudicial to the interest of its creditors or members, creditors holding 10

54-27 percent of the outstanding indebtedness, or members, if any, having 10

54-28 percent of the voting power to elect directors, may, by petition or bill of

54-29 complaint setting forth the facts and circumstances of the case, apply to the

54-30 district court of the county in which the registered office of the corporation

54-31 is located for a writ of injunction and the appointment of a receiver or

54-32 receivers or trustee or trustees.

54-33 2. The court, being satisfied by affidavit or otherwise of the sufficiency

54-34 of the application and of the truth of the allegations contained in the

54-35 petition or bill, and upon hearing after such notice as the court by order

54-36 may direct, shall proceed in a summary way to hear the affidavits, proofs

54-37 and allegations which may be offered in behalf of the parties.

54-38 3. If upon the inquiry it appears to the court that the corporation has

54-39 become insolvent and is not about to resume its business in a short time

54-40 thereafter, or that its business has been and is being conducted at a great

54-41 loss and greatly prejudicial to the interests of its creditors or members, so

54-42 that its business cannot be conducted with safety to the public, it may issue

54-43 an injunction to restrain the corporation and its officers and agents from

55-1 exercising any of its privileges or franchises and from collecting or

55-2 receiving any debts or paying out, selling, assigning or transferring any of

55-3 its estate, [moneys,] money, funds, lands, tenements or effects, except to a

55-4 receiver appointed by the court, until the court otherwise orders.

55-5 [4. Within 30 days after filing for the relief described in this section,

55-6 the person filing for such relief must file with the secretary of state a notice

55-7 of the application, specifying:

55-8 (a) The date of the application;

55-9 (b) The name and address of the court where the application is filed; and

55-10 (c) The number assigned to the case by the court.

55-11 The person filing for such relief with respect to a corporation for public

55-12 benefit shall immediately send a copy of the notice to the attorney general

55-13 by registered mail, return receipt requested.]

55-14 Sec. 122. NRS 82.491 is hereby amended to read as follows:

55-15 82.491 1. The court may appoint a temporary receiver upon the same

55-16 grounds and pursuant to the same procedure as provided in the Nevada

55-17 Rules of Civil Procedure for granting a temporary restraining order. A

55-18 hearing must be held on the appointment of a temporary receiver within 15

55-19 days after the receiver’s appointment, unless the appointment is extended

55-20 by order of the court or upon stipulation of the parties.

55-21 2. The court may, if good cause exists, appoint one or more receivers.

55-22 Directors or trustees who have not been guilty of negligence or active

55-23 breach of duty must be preferred in making the appointment.

55-24 3. Receivers so appointed have, among the usual powers, all the

55-25 functions, powers, tenure and duties to be exercised under the direction of

55-26 the court as are conferred on receivers and as provided in NRS 82.476 and

55-27 82.481 whether the corporation is insolvent or not.

55-28 4. The court may, at any time, grant lesser equitable relief, order a

55-29 partial liquidation, terminate the receivership, or dissolve or terminate the

55-30 corporation as would be just and proper in the circumstances.

55-31 [5. Within 30 days after filing for the relief described in NRS 82.486,

55-32 the person filing for that relief must file with the secretary of state a notice

55-33 of the application, specifying:

55-34 (a) The date of the application;

55-35 (b) The name and address of the court in which the application was

55-36 filed; and

55-37 (c) The number assigned to the case by the court.

55-38 The person filing for such relief with respect to a corporation for public

55-39 benefit shall immediately send a copy of the notice to the attorney general

55-40 by registered mail, return receipt requested.]

55-41 Sec. 123. NRS 82.546 is hereby amended to read as follows:

55-42 82.546 1. Any corporation which did exist or is existing pursuant to

55-43 the laws of this state may, upon complying with the provisions of NRS

56-1 78.150 and 82.193, procure a renewal or revival of its charter for any

56-2 period, together with all the rights, franchises, privileges and immunities,

56-3 and subject to all its existing and preexisting debts, duties and liabilities

56-4 secured or imposed by its original charter and amendments thereto, or its

56-5 existing charter, by filing:

56-6 (a) A certificate with the secretary of state, which must set forth:

56-7 (1) The name of the corporation, which must be the name of the

56-8 corporation at the time of the renewal or revival, or its name at the time its

56-9 original charter expired.

56-10 (2) The name and street address of the resident agent of the filing

56-11 corporation, and his mailing address if different from his street address.

56-12 (3) The date when the renewal or revival of the charter is to

56-13 commence or be effective, which may be, in cases of a revival, before the

56-14 date of the certificate.

56-15 (4) Whether or not the renewal or revival is to be perpetual, and, if

56-16 not perpetual, the time for which the renewal or revival is to continue.

56-17 (5) That the corporation desiring to renew or revive its charter is, or

56-18 has been, organized and carrying on the business authorized by its existing

56-19 or original charter and amendments thereto, and desires to renew or

56-20 continue through revival its existence pursuant to and subject to the

56-21 provisions of this chapter.

56-22 (b) A list of its president, secretary and treasurer and all of its directors

56-23 and their post office box and street addresses, either residence or business.

56-24 2. A corporation whose charter has not expired and is being renewed

56-25 shall cause the certificate to be signed by its president or vice president and

56-26 secretary or assistant secretary . [, and acknowledged by those officers

56-27 before any person authorized by law to administer oaths or affirmations.]

56-28 The certificate must be approved by a majority of the last-appointed

56-29 surviving directors.

56-30 3. A corporation seeking to revive its original or amended charter shall

56-31 cause the certificate to be signed by its president or vice president and

56-32 secretary or assistant secretary . [, and acknowledged by those officers

56-33 before any person authorized by law to administer oaths or affirmations.]

56-34 The execution and filing of the certificate must be approved unanimously

56-35 by the last-appointed surviving directors of the corporation and must

56-36 contain a recital that unanimous consent was secured. The corporation shall

56-37 pay to the secretary of state the fee required to establish a new corporation

56-38 pursuant to the provisions of this chapter.

56-39 4. The filed certificate, or a copy thereof which has been certified

56-40 under the hand and seal of the secretary of state, must be received in all

56-41 courts and places as prima facie evidence of the facts therein stated and of

56-42 the existence and incorporation of the corporation named therein.

57-1 Sec. 124. Chapter 84 of NRS is hereby amended by adding thereto the

57-2 provisions set forth as sections 124.1, 124.4 and 124.7 of this act.

57-3 Sec. 124.1. As used in this chapter, unless the context otherwise

57-4 requires, the words and terms defined in sections 124.4 and 124.7 of this

57-5 act have the meanings ascribed to them in those sections.

57-6 Sec. 124.4. "Signed" means to have executed or adopted a name,

57-7 word or mark, including, without limitation, an electronic symbol as

57-8 described in NRS 239.042, with the present intention to authenticate a

57-9 document.

57-10 Sec. 124.7. "Street address" of a resident agent means the actual

57-11 physical location in this state at which a resident agent is available for

57-12 service of process.

57-13 Sec. 125. NRS 84.020 is hereby amended to read as follows:

57-14 84.020 An archbishop, bishop, president, trustee in trust, president of

57-15 stake, president of congregation, overseer, presiding elder, district

57-16 superintendent, other presiding officer or clergyman of a church or

57-17 religious society or denomination, who has been chosen, elected or

57-18 appointed in conformity with the constitution, canons, rites, regulations or

57-19 discipline of the church or religious society or denomination, and in whom

57-20 is vested the legal title to property held for the purposes, use or benefit of

57-21 the church or religious society or denomination, may make and subscribe

57-22 written articles of incorporation, in duplicate, [acknowledge the articles

57-23 before a person authorized to take acknowledgments and file one copy of

57-24 the articles,] together with a certificate of acceptance of appointment

57-25 executed by the resident agent of the corporation, in the office of the

57-26 secretary of state and retain possession of the other.

57-27 Sec. 126. NRS 84.060 is hereby amended to read as follows:

57-28 84.060 All deeds and other instruments in writing [shall be:

57-29 1. Made] must be made in the name of the corporation and signed by

57-30 the person representing the corporation.

57-31 [2. Sealed with the seal of the corporation, an impression of which seal

57-32 shall be filed in the office of the secretary of state.]

57-33 Sec. 127. NRS 84.120 is hereby amended to read as follows:

57-34 84.120 1. A resident agent who wishes to resign shall file with the

57-35 secretary of state a signed statement for each corporation sole that he is

57-36 unwilling to continue to act as the agent of the corporation for the service

57-37 of process. [The execution of the statement must be acknowledged.] A

57-38 resignation is not effective until the signed statement is filed with the

57-39 secretary of state.

57-40 2. The statement of resignation may contain [an acknowledged] a

57-41 statement of the affected corporation sole appointing a successor resident

57-42 agent for that corporation. A certificate of acceptance executed by the new

57-43 resident agent, stating the full name, complete street address and, if

58-1 different from the street address, mailing address of the new resident agent,

58-2 must accompany the statement appointing a successor resident agent.

58-3 3. Upon the filing of the statement of resignation with the secretary of

58-4 state, the capacity of the resigning person as resident agent terminates. If

58-5 the statement of resignation contains no statement by the corporation sole

58-6 appointing a successor resident agent, the resigning resident agent shall

58-7 immediately give written notice, by mail, to the corporation of the filing of

58-8 the statement and its effect. The notice must be addressed to the person in

58-9 whom is vested the legal title to property specified in NRS 84.020.

58-10 4. If a resident agent dies, resigns or removes from the state, the

58-11 corporation sole, within 30 days thereafter, shall file with the secretary of

58-12 state a certificate of acceptance executed by the new resident agent. The

58-13 certificate must set forth the full name and complete street address of the

58-14 new resident agent for the service of process, and may have a separate

58-15 mailing address, such as a post office box, which may be different from the

58-16 street address.

58-17 5. A corporation sole that fails to file a certificate of acceptance

58-18 executed by the new resident agent within 30 days after the death,

58-19 resignation or removal of its former resident agent shall be deemed in

58-20 default and is subject to the provisions of NRS 84.130 and 84.140.

58-21 Sec. 128. Chapter 86 of NRS is hereby amended by adding thereto the

58-22 provisions set forth as sections 129 to 133, inclusive, of this act.

58-23 Sec. 129. "Sign" means to affix a signature to a document.

58-24 Sec. 130. "Signature" means a name, word or mark executed or

58-25 adopted by a person with the present intention to authenticate a

58-26 document. The term includes, without limitation, an electronic symbol as

58-27 described in NRS 239.042.

58-28 Sec. 130.5. "Street address" of a resident agent means the actual

58-29 physical location in this state at which a resident agent is available for

58-30 service of process.

58-31 Sec. 131. 1. A limited-liability company which did exist or is

58-32 existing under the laws of this state may, upon complying with the

58-33 provisions of NRS 86.276, procure a renewal or revival of its charter for

58-34 any period, together with all the rights, franchises, privileges and

58-35 immunities, and subject to all its existing and preexisting debts, duties

58-36 and liabilities secured or imposed by its original charter and amendments

58-37 thereto, or existing charter, by filing:

58-38 (a) A certificate with the secretary of state, which must set forth:

58-39 (1) The name of the limited-liability company, which must be the

58-40 name of the limited-liability company at the time of the renewal or

58-41 revival, or its name at the time its original charter expired.

59-1 (2) The name of the person designated as the resident agent of the

59-2 limited-liability company, his street address for the service of process,

59-3 and his mailing address if different from his street address.

59-4 (3) The date when the renewal or revival of the charter is to

59-5 commence or be effective, which may be, in cases of a revival, before the

59-6 date of the certificate.

59-7 (4) Whether or not the renewal or revival is to be perpetual, and, if

59-8 not perpetual, the time for which the renewal or revival is to continue.

59-9 (5) That the limited-liability company desiring to renew or revive its

59-10 charter is, or has been, organized and carrying on the business

59-11 authorized by its existing or original charter and amendments thereto,

59-12 and desires to renew or continue through revival its existence pursuant to

59-13 and subject to the provisions of this chapter.

59-14 (b) A list of its managers, or if there are no managers, all its

59-15 managing members and their post office box or street addresses, either

59-16 residence or business.

59-17 2. A limited-liability company whose charter has not expired and is

59-18 being renewed shall cause the certificate to be signed by its manager, or

59-19 if there is no manager, by a person designated by its members. The

59-20 certificate must be approved by a majority of the members.

59-21 3. A limited-liability company seeking to revive its original or

59-22 amended charter shall cause the certificate to be signed by a person or

59-23 persons designated or appointed by the members. The execution and

59-24 filing of the certificate must be approved by the written consent of a

59-25 majority of the members and must contain a recital that this consent was

59-26 secured. The limited-liability company shall pay to the secretary of state

59-27 the fee required to establish a new limited-liability company pursuant to

59-28 the provisions of this chapter.

59-29 4. The filed certificate, or a copy thereof which has been certified

59-30 under the hand and seal of the secretary of state, must be received in all

59-31 courts and places as prima facie evidence of the facts therein stated and

59-32 of the existence of the limited-liability company therein named.

59-33 Sec. 132. A limited-liability company that has revived or renewed its

59-34 certificate pursuant to the provisions of this chapter:

59-35 1. Is a limited-liability company and continues to be a limited-

59-36 liability company for the time stated in the certificate of revival or

59-37 renewal;

59-38 2. Possesses the rights, privileges and immunities conferred by the

59-39 original certificate and by this chapter; and

59-40 3. Is subject to the restrictions and liabilities set forth in this chapter.

59-41 Sec. 133. Before the issuance of members’ interests an organizer,

59-42 and after the issuance of members’ interests a manager, of a limited-

59-43 liability company may authorize the secretary of state in writing to

60-1 replace any page of a document submitted for filing, on an expedited

60-2 basis, before the actual filing, and to accept the page as if it were part of

60-3 the originally signed filing. The signed authorization of the organizer or

60-4 manager to the secretary of state permits, but does not require, the

60-5 secretary of state to alter the original document as requested.

60-6 Sec. 134. NRS 86.011 is hereby amended to read as follows:

60-7 86.011 As used in this chapter, unless the context otherwise requires,

60-8 the words and terms defined in NRS 86.021 to 86.125, inclusive, and

60-9 sections 129, 130 and 130.5 of this act have the meanings ascribed to them

60-10 in those sections.

60-11 Sec. 135. NRS 86.151 is hereby amended to read as follows:

60-12 86.151 1. One or more persons may form a limited-liability company

60-13 by:

60-14 (a) Executing [, acknowledging] and filing with the secretary of state

60-15 articles of organization for the company; and

60-16 (b) Filing with the secretary of state a certificate of acceptance of

60-17 appointment, executed by the resident agent of the company.

60-18 2. Upon the filing of the articles of organization and the certificate of

60-19 acceptance with the secretary of state, and the payment to him of the

60-20 required filing fees, the secretary of state shall issue to the company a

60-21 certificate that the articles, containing the required statement of facts, have

60-22 been filed.

60-23 3. A signer of the articles of organization or a manager designated in

60-24 the articles does not thereby become a member of the company. At all times

60-25 after commencement of business by the company, the company must have

60-26 one or more members. The filing of the articles does not, by itself,

60-27 constitute commencement of business by the company.

60-28 Sec. 136. NRS 86.161 is hereby amended to read as follows:

60-29 86.161 1. The articles of organization must set forth:

60-30 (a) The name of the limited-liability company;

60-31 (b) The name and complete street address of its resident agent, and the

60-32 mailing address of the resident agent if different from the street address;

60-33 (c) The name and post office or street address, either residence or

60-34 business, of each of the organizers executing the articles; and

60-35 (d) If the company is to be managed by [one] :

60-36 (1) One or more managers, the name and post office or street address,

60-37 either residence or business, of each manager; [and

60-38 (e) If the company is to be managed by the] or

60-39 (2) The members, the name and post office or street address, either

60-40 residence or business, of each member.

60-41 2. The articles may set forth any other provision, not inconsistent with

60-42 law, which the members elect to set out in the articles of organization for

60-43 the regulation of the internal affairs of the company, including any

61-1 provisions which under this chapter are required or permitted to be set out

61-2 in the operating agreement of the company.

61-3 3. It is not necessary to set out in the articles of organization:

61-4 (a) The rights, if any, of the members to contract debts on behalf of the

61-5 limited-liability company; or

61-6 (b) Any of the powers enumerated in this chapter.

61-7 Sec. 137. NRS 86.171 is hereby amended to read as follows:

61-8 86.171 1. The name of a limited-liability company formed under the

61-9 provisions of this chapter must contain the words "Limited-Liability

61-10 Company," "Limited Company," or "Limited" or the abbreviations "Ltd.,"

61-11 "L.L.C.," "L.C.," "LLC" or "LC." The word "Company" may be

61-12 abbreviated as "Co."

61-13 2. The name proposed for a limited-liability company must be

61-14 distinguishable on the records of the secretary of state from the names of

61-15 all other artificial persons formed, organized [or registered under chapter

61-16 78, 78A, 80, 81, 82, 84, 86, 87, 88 or 89 of NRS whose names] , registered

61-17 or qualified pursuant to the provisions of this Title that are on file in the

61-18 office of the secretary of state [.] and all names that are reserved in the

61-19 office of the secretary of state pursuant to the provisions of this Title. If a

61-20 proposed name is not so distinguishable, the secretary of state shall return

61-21 the articles of organization to the organizer, unless the written ,

61-22 acknowledged consent of the holder of the [registered] name on file or

61-23 reserved name to use the same name or the requested similar name

61-24 accompanies the articles of organization.

61-25 3. For the purposes of this section and NRS 86.176, a proposed name

61-26 is not [distinguished] distinguishable from a [registered] name on file or

61-27 reserved name solely because one or the other contains distinctive lettering,

61-28 a distinctive mark, a trade-mark or a trade name, or any combination of

61-29 these.

61-30 4. The name of a limited-liability company whose charter has been

61-31 revoked, [whose existence has terminated,] which has merged and is not the

61-32 surviving [company, or which for any other reason is no longer in good

61-33 standing] entity or whose existence has otherwise terminated is available

61-34 for use by any other artificial person.

61-35 5. The secretary of state may adopt regulations that interpret the

61-36 requirements of this section.

61-37 Sec. 138. NRS 86.176 is hereby amended to read as follows:

61-38 86.176 1. The secretary of state, when requested so to do, shall

61-39 reserve, for a period of 90 days, the right to use any name available under

61-40 NRS 86.171, for the use of any proposed limited-liability company. During

61-41 the period, a name so reserved is not available for use or reservation by

61-42 any [corporation, limited partnership or limited-liability company] other

61-43 artificial person forming, organizing, registering or qualifying in the

62-1 office of the secretary of state pursuant to the provisions of this Title

62-2 without the written, acknowledged consent of the person at whose request

62-3 the reservation was made.

62-4 2. The use by any [corporation, limited partnership or limited-liability

62-5 company] other artificial person of a name in violation of subsection 1 or

62-6 NRS 86.171 [or subsection 1 of this section] may be enjoined,

62-7 [notwithstanding the fact that the articles of incorporation or organization

62-8 of the corporation or limited-liability company or the certificate of limited

62-9 partnership may have] even if the document under which the artificial

62-10 person is formed, organized, registered or qualified has been filed by the

62-11 secretary of state.

62-12 Sec. 139. NRS 86.221 is hereby amended to read as follows:

62-13 86.221 1. The articles of organization of a limited-liability company

62-14 may be amended for any purpose, not inconsistent with law, as determined

62-15 by all of the members or permitted by the articles or an operating

62-16 agreement.

62-17 2. An amendment must be made in the form of a certificate setting

62-18 forth:

62-19 (a) The name of the limited-liability company;

62-20 (b) The date of filing of the articles of organization; and

62-21 (c) The amendment to the articles of organization.

62-22 3. The certificate of amendment must be signed [and acknowledged]

62-23 by a manager of the company, or if management is not vested in a manager,

62-24 by a member.

62-25 4. Restated articles of organization may be executed and filed in the

62-26 same manner as a certificate of amendment.

62-27 Sec. 140. NRS 86.226 is hereby amended to read as follows:

62-28 86.226 1. A signed [and acknowledged] certificate of amendment, or

62-29 a certified copy of a judicial decree of amendment, must be filed with the

62-30 secretary of state. A person who executes a certificate as an agent, officer

62-31 or fiduciary of the limited-liability company need not exhibit evidence of

62-32 his authority as a prerequisite to filing. Unless the secretary of state finds

62-33 that a certificate does not conform to law, upon his receipt of all required

62-34 filing fees he shall file the certificate.

62-35 2. Upon the filing of a certificate of amendment or judicial decree of

62-36 amendment in the office of the secretary of state, the articles of

62-37 organization are amended as set forth therein.

62-38 Sec. 141. NRS 86.235 is hereby amended to read as follows:

62-39 86.235 1. If a limited-liability company [created] formed pursuant to

62-40 this chapter desires to change [the location within this state of its registered

62-41 office, or change] its resident agent, [or both,] the change may be effected

62-42 by filing with the secretary of state a certificate of change , signed by a

63-1 manager of the company or, if management is not vested in a manager,

63-2 by a member, that sets forth:

63-3 [1.] (a) The name of the limited-liability company;

63-4 [2. That the change authorized by this section is effective upon the

63-5 filing of the certificate of change;

63-6 3. The street address of its present registered office;

63-7 4. If the present registered office is to be changed, the street address of

63-8 the new registered office;

63-9 5.] (b) The name and street address of its present resident agent; and

63-10 [6. If the present resident agent is to be changed, the name]

63-11 (c) The name and street address of the new resident agent.

63-12 2. The new resident agent’s certificate of acceptance must be a part of

63-13 or attached to the certificate of change.

63-14 [The certificate of change must be signed by a manager of the limited-

63-15 liability company or, if no manager has been elected, by a member of the

63-16 company.]

63-17 3. The change authorized by this section becomes effective upon the

63-18 filing of the certificate of change.

63-19 Sec. 142. NRS 86.251 is hereby amended to read as follows:

63-20 86.251 1. A resident agent who desires to resign shall file with the

63-21 secretary of state a signed statement for each limited-liability company that

63-22 he is unwilling to continue to act as the agent of the limited-liability

63-23 company for the service of process. [The execution of the statement must

63-24 be acknowledged.] A resignation is not effective until the signed statement

63-25 is filed with the secretary of state.

63-26 2. The statement of resignation may contain [an acknowledged] a

63-27 statement of the affected limited-liability company appointing a successor

63-28 resident agent for that limited-liability company, giving the agent’s full

63-29 name, street address for the service of process, and mailing address if

63-30 different from the street address. A certificate of acceptance executed by

63-31 the new resident agent must accompany the statement appointing a

63-32 successor resident agent.

63-33 3. Upon the filing of the statement of resignation with the secretary of

63-34 state the capacity of the resigning person as resident agent terminates. If the

63-35 statement of resignation contains no statement by the limited-liability

63-36 company appointing a successor resident agent, the resigning agent shall

63-37 immediately give written notice, by mail, to the limited-liability company

63-38 of the filing of the statement and its effect. The notice must be addressed to

63-39 any manager or, if none, to any member, of the limited-liability company

63-40 other than the resident agent.

63-41 4. If a resident agent dies, resigns or moves from the state, the limited-

63-42 liability company, within 30 days thereafter, shall file with the secretary of

63-43 state a certificate of acceptance executed by the new resident agent. The

64-1 certificate must set forth the name, complete street address and mailing

64-2 address, if different from the street address, of the new resident agent.

64-3 5. Each limited-liability company which fails to file a certificate of

64-4 acceptance executed by the new resident agent within 30 days after the

64-5 death, resignation or removal of its resident agent as provided in subsection

64-6 4, shall be deemed in default and is subject to the provisions of NRS

64-7 86.272 and 86.274.

64-8 Sec. 143. NRS 86.266 is hereby amended to read as follows:

64-9 86.266 [When the fee for filing] If a limited-liability company has

64-10 filed the annual list of managers or members and designation of a resident

64-11 agent [has been paid,] in compliance with NRS 86.263 and has paid the

64-12 appropriate fee for the filing, the canceled check received by the limited-

64-13 liability company constitutes a certificate authorizing it to transact its

64-14 business within this state until the last day of the month in which the

64-15 anniversary of its formation occurs in the next succeeding calendar year. If

64-16 the company desires a formal certificate upon its payment of the annual fee,

64-17 its payment must be accompanied by a self-addressed, stamped envelope.

64-18 Sec. 144. NRS 86.278 is hereby amended to read as follows:

64-19 86.278 1. Except as otherwise provided in subsection 2, if a limited-

64-20 liability company applies to reinstate its charter but its name has been

64-21 legally acquired or reserved by [another limited-liability company or] any

64-22 other artificial person formed, organized [or registered under chapter 78,

64-23 78A, 80, 81, 82, 84, 86, 87, 88 or 89 of NRS] , registered or qualified

64-24 pursuant to the provisions of this Title whose name is on file [and in good

64-25 standing] with the office of the secretary of state [,] or reserved in the

64-26 office of the secretary of state pursuant to the provisions of this Title, the

64-27 company shall submit in writing to the secretary of state some other name

64-28 under which it desires its existence to be reinstated. If that name is

64-29 distinguishable from all other names reserved or otherwise on file , [and in

64-30 good standing,] the secretary of state shall issue to the applying limited-

64-31 liability company a certificate of reinstatement under that new name.

64-32 2. If the applying limited-liability company submits the written ,

64-33 acknowledged consent of the artificial person having the name, or the

64-34 person reserving the name, which is not distinguishable from the old name

64-35 of the applying company or a new name it has submitted, it may be

64-36 reinstated under that name.

64-37 3. For the purposes of this section, a proposed name is not

64-38 [distinguished] distinguishable from a name [used] on file or reserved

64-39 name solely because one or the other contains distinctive lettering, a

64-40 distinctive mark, a trade-mark or a trade name , or any combination of

64-41 [those.] these.

64-42 4. The secretary of state may adopt regulations that interpret the

64-43 requirements of this section.

65-1 Sec. 145. NRS 86.301 is hereby amended to read as follows:

65-2 86.301 Except as otherwise provided in this chapter or in its articles of

65-3 organization, no debt may be contracted or liability incurred by or on

65-4 behalf of a limited-liability company, except by one or more of its

65-5 managers if management of the limited-liability company has been vested

65-6 by the members in a manager or managers or, if management of the limited-

65-7 liability company is retained by the members, then as provided in the

65-8 articles of organization [.] or the operating agreement.

65-9 Sec. 146. NRS 86.531 is hereby amended to read as follows:

65-10 86.531 1. When all debts, liabilities and obligations have been paid

65-11 and discharged or adequate provision has been made therefor and all of the

65-12 remaining property and assets have been distributed to the members,

65-13 articles of dissolution must be prepared [, signed and acknowledged,] and

65-14 signed setting forth:

65-15 (a) The name of the limited-liability company;

65-16 (b) That all debts, obligations and liabilities have been paid and

65-17 discharged or that adequate provision has been made therefor;

65-18 (c) That all the remaining property and assets have been distributed

65-19 among its members in accordance with their respective rights and interests;

65-20 and

65-21 (d) That there are no suits pending against the company in any court or

65-22 that adequate provision has been made for the satisfaction of any judgment,

65-23 order or decree which may be entered against it in any pending suit.

65-24 2. The articles must be signed by a manager, or if there is no manager

65-25 by a member, of the company.

65-26 Sec. 147. NRS 86.541 is hereby amended to read as follows:

65-27 86.541 1. The signed [and acknowledged] articles of dissolution

65-28 must be filed with the secretary of state. Unless the secretary of state finds

65-29 that the articles of dissolution do not conform to law, he shall when all fees

65-30 and license taxes prescribed by law have been paid issue a certificate that

65-31 the limited-liability company is dissolved.

65-32 2. Upon the filing of the articles of dissolution the existence of the

65-33 company ceases, except for the purpose of suits, other proceedings and

65-34 appropriate action as provided in this chapter. The manager or managers in

65-35 office at the time of dissolution, or the survivors of them, are thereafter

65-36 trustees for the members and creditors of the dissolved company and as

65-37 such have authority to distribute any property of the company discovered

65-38 after dissolution, convey real estate and take such other action as may be

65-39 necessary on behalf of and in the name of the dissolved company.

65-40 Sec. 148. NRS 87.020 is hereby amended to read as follows:

65-41 87.020 As used in this chapter, unless the context otherwise requires:

65-42 1. "Bankrupt" includes bankrupt under the Federal Bankruptcy Act or

65-43 insolvent under any state insolvent act.

66-1 2. "Business" includes every trade, occupation or profession.

66-2 3. "Conveyance" includes every assignment, lease, mortgage or

66-3 encumbrance.

66-4 4. "Court" includes every court and judge having jurisdiction in the

66-5 case.

66-6 5. "Professional service" means any type of personal service which

66-7 may legally be performed only pursuant to a license or certificate of

66-8 registration.

66-9 6. "Real property" includes land and any interest or estate in land.

66-10 7. "Registered limited-liability partnership" means a partnership

66-11 formed pursuant to an agreement governed by this chapter for the purpose

66-12 of rendering a professional service and registered pursuant to and

66-13 complying with NRS 87.440 to 87.560, inclusive.

66-14 8. "Signature" means a name, word or mark executed or adopted by

66-15 a person with the present intention to authenticate a document. The term

66-16 includes, without limitation, an electronic symbol as described in NRS

66-17 239.042.

66-18 9. "Signed" means to have affixed a signature to a document.

66-19 10. "Street address" of a resident agent means the actual physical

66-20 location in this state at which a resident agent is available for service of

66-21 process.

66-22 Sec. 149. NRS 87.450 is hereby amended to read as follows:

66-23 87.450 1. The name [of] proposed for a registered limited-liability

66-24 partnership must contain the words "Limited-Liability Partnership" or

66-25 "Registered Limited-Liability Partnership" or the abbreviation "L.L.P." or

66-26 "LLP" as the last words or letters of the name and must be distinguishable

66-27 on the records of the secretary of state from the names of all other

66-28 artificial persons formed, organized [or registered under chapter 78, 78A,

66-29 80, 81, 82, 84, 86, 87, 88 or 89 of NRS whose names] , registered or

66-30 qualified pursuant to the provisions of this Title that are on file in the

66-31 office of the secretary of state [.] and all names that are reserved in the

66-32 office of the secretary of state pursuant to the provisions of this Title. If

66-33 the name of the registered limited-liability partnership on a certificate of

66-34 registration of limited-liability partnership submitted to the secretary of

66-35 state is not distinguishable from a name on file [,] or reserved name, the

66-36 secretary of state shall return the certificate to the person who signed it

66-37 unless the written , acknowledged consent of the holder of the [registered]

66-38 name on file or reserved name to use the name accompanies the certificate.

66-39 2. For the purposes of this section, a proposed name is not

66-40 [distinguished] distinguishable from a [registered] name on file or

66-41 reserved name solely because one or the other contains distinctive lettering,

66-42 a distinctive mark, a trade-mark or a trade name, or any combination of

66-43 these.

67-1 3. The name of a registered limited-liability partnership whose right to

67-2 transact business has been forfeited, [whose existence has terminated,]

67-3 which has merged and is not the surviving [partnership, or which for any

67-4 other reason is no longer in good standing in this state] entity or whose

67-5 existence has otherwise terminated is available for use by any other

67-6 [registered limited-liability partnership or other] artificial person.

67-7 4. The secretary of state may adopt regulations that interpret the

67-8 requirements of this section.

67-9 Sec. 150. NRS 87.455 is hereby amended to read as follows:

67-10 87.455 1. Except as otherwise provided in subsection 2, if a

67-11 registered limited-liability partnership applies to reinstate its right to

67-12 transact business but its name has been legally acquired by [another

67-13 registered limited-liability partnership or] any other artificial person

67-14 formed, organized [or registered under chapter 78, 78A, 80, 81, 82, 84, 86,

67-15 87, 88 or 89 of NRS] , registered or qualified pursuant to the provisions

67-16 of this Title whose name is on file [and in good standing] with the office of

67-17 the secretary of state [,] or reserved in the office of the secretary of state

67-18 pursuant to the provisions of this Title, the applying registered limited-

67-19 liability partnership shall submit in writing to the secretary of state some

67-20 other name under which it desires its right to transact business to be

67-21 reinstated. If that name is distinguishable from all other names reserved or

67-22 otherwise on file , [and in good standing,] the secretary of state shall issue

67-23 to the applying registered limited-liability partnership a certificate of

67-24 reinstatement under that new name.

67-25 2. If the applying registered limited-liability partnership submits the

67-26 written , acknowledged consent of the artificial person having the name, or

67-27 the person who has reserved the name, that is not distinguishable from the

67-28 old name of the applying registered limited-liability partnership or a new

67-29 name it has submitted, it may be reinstated under that name.

67-30 3. For the purposes of this section, a proposed name is not

67-31 [distinguished] distinguishable from a name [used] on file or reserved

67-32 name solely because one or the other contains distinctive lettering, a

67-33 distinctive mark, a trade-mark or a trade name, or any combination

67-34 [thereof.] of these.

67-35 4. The secretary of state may adopt regulations that interpret the

67-36 requirements of this section.

67-37 Sec. 151. NRS 87.490 is hereby amended to read as follows:

67-38 87.490 1. If a registered limited-liability partnership wishes to

67-39 change the location of its principal office in this state or its resident agent,

67-40 it shall first file with the secretary of state a certificate of change that sets

67-41 forth:

67-42 (a) The name of the registered limited-liability partnership;

67-43 (b) The street address of its principal office;

68-1 (c) If the location of its principal office will be changed, the street

68-2 address of its new principal office;

68-3 (d) The name of its resident agent; and

68-4 (e) If its resident agent will be changed, the name of its new resident

68-5 agent.

68-6 The certificate of acceptance of its new resident agent must accompany the

68-7 certificate of change.

68-8 2. A certificate of change filed pursuant to this section must be:

68-9 (a) Signed by a managing partner of the registered limited-liability

68-10 partnership; and

68-11 (b) [Acknowledged by a person competent to take an acknowledgment

68-12 of deeds in this state; and

68-13 (c)] Accompanied by a fee of $15.

68-14 Sec. 152. NRS 87.500 is hereby amended to read as follows:

68-15 87.500 1. A resident agent of a registered limited-liability partnership

68-16 who wishes to resign shall file with the secretary of state a signed statement

68-17 that he is unwilling to continue to act as the resident agent of the registered

68-18 limited-liability partnership for service of process. [The execution of the

68-19 statement must be acknowledged by a person competent to take an

68-20 acknowledgment of deeds in this state.] A resignation is not effective until

68-21 the signed statement is filed with the secretary of state.

68-22 2. The statement of resignation may contain [an acknowledged] a

68-23 statement by the affected registered limited-liability partnership appointing

68-24 a successor resident agent. A certificate of acceptance signed by the new

68-25 agent, stating the full name, complete street address and, if different from

68-26 the street address, the mailing address of the new agent, must accompany

68-27 the statement appointing the new resident agent.

68-28 3. Upon the filing of the statement with the secretary of state, the

68-29 capacity of the person as resident agent terminates. If the statement of

68-30 resignation contains no statement by the registered limited-liability

68-31 partnership appointing a successor resident agent, the resigning agent shall

68-32 immediately give written notice, by certified mail, to the registered limited-

68-33 liability partnership of the filing of the statement and its effect. The notice

68-34 must be addressed to a managing partner in this state.

68-35 4. If a resident agent dies, resigns or removes himself from the state,

68-36 the registered limited-liability partnership shall, within 30 days thereafter,

68-37 file with the secretary of state a certificate of acceptance, executed by the

68-38 new resident agent. The certificate must set forth the full name, complete

68-39 street address and, if different from the street address, the mailing address

68-40 of the newly designated resident agent. If a registered limited-liability

68-41 partnership fails to file a certificate of acceptance within the period

68-42 required by this subsection, it is in default and is subject to the provisions

68-43 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, on

69-3 or before the last day of the month in which the anniversary date of the

69-4 filing of its certificate of registration of limited partnership [or certificate of

69-5 continuance] with the secretary of state occurs, file with the secretary of

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, if

69-9 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 each

69-12 managing partner; and

69-13 (e) The signature of a managing partner of the registered limited-liability

69-14 partnership certifying that the list is true, complete and accurate.

69-15 2. [If the registered limited-liability partnership has had no changes in

69-16 its managing partners since its previous list was filed, no annual list need be

69-17 filed if a managing partner certifies to the secretary of state as a true and

69-18 accurate statement that no changes in the managing partners have occurred.

69-19 3.] Upon filing the list of managing partners, [or certifying that no

69-20 changes have occurred,] the registered limited-liability partnership shall

69-21 pay to the secretary of state a fee of $85.

69-22 [4.] 3. The secretary of state shall, at least 60 days before the last day

69-23 for filing the annual list required by subsection 1, cause to be mailed to the

69-24 registered limited-liability partnership a notice of the fee due pursuant to

69-25 subsection [3] 2 and a reminder to file the annual list of managing partners .

69-26 [or a certification of no change.] The failure of any registered limited-

69-27 liability partnership to receive a notice or form does not excuse it from

69-28 complying with the provisions of this section.

69-29 [5.] 4. If the list to be filed pursuant to the provisions of subsection 1 is

69-30 defective, or the fee required by subsection [3] 2 is not paid, the secretary

69-31 of state may return the list for correction or payment.

69-32 [6.] 5. An annual list that is filed by a registered limited-liability

69-33 partnership which is not in default more than 60 days before it is due shall

69-34 be deemed an amended list for the previous year [.] and does not satisfy

69-35 the requirements of subsection 1 for the year to which the due date is

69-36 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 to

69-39 87.540, inclusive, and 87.560, the secretary of state shall charge and collect

69-40 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, $10 [.] per certification.

70-1 2. For executing a certificate verifying the existence of a registered

70-2 limited-liability partnership, if the registered limited-liability partnership

70-3 has not filed a certificate of amendment, $15.

70-4 3. For executing a certificate verifying the existence of a registered

70-5 limited-liability partnership, if the registered limited-liability partnership

70-6 has filed a certificate of amendment, $20.

70-7 4. For executing, certifying or filing any certificate or document not

70-8 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 per

70-10 page.

70-11 6. For examining and provisionally approving any document before the

70-12 document is presented for filing, $100.

70-13 Sec. 155. NRS 88.315 is hereby amended to read as follows:

70-14 88.315 As used in this chapter, unless the context otherwise requires:

70-15 1. "Certificate of limited partnership" means the certificate referred to

70-16 in NRS 88.350, and the certificate as amended or restated.

70-17 2. "Contribution" means any cash, property, services rendered, or a

70-18 promissory note or other binding obligation to contribute cash or property

70-19 or to perform services, which a partner contributes to a limited partnership

70-20 in his capacity as a partner.

70-21 3. "Event of withdrawal of a general partner" means an event that

70-22 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 the

70-24 laws of any state other than this state and having as partners one or more

70-25 general partners and one or more limited partners.

70-26 5. "General partner" means a person who has been admitted to a

70-27 limited partnership as a general partner in accordance with the partnership

70-28 agreement and named in the certificate of limited partnership as a general

70-29 partner.

70-30 6. "Limited partner" means a person who has been admitted to a

70-31 limited partnership as a limited partner in accordance with the partnership

70-32 agreement.

70-33 7. "Limited partnership" and "domestic limited partnership" mean a

70-34 partnership formed by two or more persons under the laws of this state and

70-35 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 of

70-39 its business.

70-40 10. "Partnership interest" means a partner’s share of the profits and

70-41 losses of a limited partnership and the right to receive distributions of

70-42 partnership assets.

71-1 11. "Registered office" means the office maintained at the street

71-2 address of the resident agent.

71-3 12. "Resident agent" means the agent appointed by the limited

71-4 partnership upon whom process or a notice or demand authorized by law to

71-5 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 adopted

71-8 by a person with the present intention to authenticate a document. The

71-9 term includes, without limitation, an electronic symbol as described in

71-10 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 16. "Street address" of a resident agent means the actual physical

71-14 location in this state at which a resident is available for service of

71-15 process.

71-16 Sec. 156. NRS 88.320 is hereby amended to read as follows:

71-17 88.320 1. The name [of] proposed for a limited partnership as set

71-18 forth in its certificate of limited partnership:

71-19 (a) Must contain without abbreviation the words "limited partnership";

71-20 (b) May not contain the name of a limited partner unless:

71-21 (1) It is also the name of a general partner or the corporate name of a

71-22 corporate general partner; or

71-23 (2) The business of the limited partnership had been carried on under

71-24 that name before the admission of that limited partner; and

71-25 (c) Must be distinguishable on the records of the secretary of state from

71-26 the names of all other artificial persons formed, organized [or registered

71-27 under chapter 78, 78A, 80, 81, 82, 84, 86, 87, 88 or 89 of NRS whose

71-28 names] , registered or qualified pursuant to the provisions of this Title

71-29 that are on file in the office of the secretary of state [.] and all names that

71-30 are reserved in the office of the secretary of state pursuant to the

71-31 provisions of this Title. If the name on the certificate of limited partnership

71-32 submitted to the secretary of state is not distinguishable from any name on

71-33 file [,] or reserved name, the secretary of state shall return the certificate to

71-34 the filer, unless the written , acknowledged consent to the use of the same

71-35 or the requested similar name of the holder of the [registered] name on file

71-36 or reserved name accompanies the certificate of limited partnership.

71-37 2. For the purposes of this section, a proposed name is not

71-38 [distinguished] distinguishable from a [registered] name on file or

71-39 reserved name solely because one or the other contains distinctive lettering,

71-40 a distinctive mark, a trade-mark or a trade name, or any combination

71-41 [thereof.] of these.

71-42 3. The name of a limited partnership whose right to transact business

71-43 has been forfeited, [whose existence has terminated,] which has merged and

72-1 is not the surviving [limited partnership, or which for any other reason is no

72-2 longer in good standing in this state] entity or whose existence has

72-3 otherwise terminated is available for use by any other [limited partnership

72-4 or other] artificial person.

72-5 4. The secretary of state may adopt regulations that interpret the

72-6 requirements of this section.

72-7 Sec. 157. NRS 88.327 is hereby amended to read as follows:

72-8 88.327 1. Except as otherwise provided in subsection 2, if a limited

72-9 partnership applies to reinstate its right to transact business but its name has

72-10 been legally acquired by [another limited partnership or] any other artificial

72-11 person formed, organized [or registered under chapter 78, 78A, 80, 81, 82,

72-12 84, 86, 87, 88 or 89 of NRS] , registered or qualified pursuant to the

72-13 provisions of this Title whose name is on file [and in good standing] with

72-14 the office of the secretary of state [,] or reserved in the office of the

72-15 secretary of state pursuant to the provisions of this Title, the applying

72-16 limited partnership shall submit in writing to the secretary of state some

72-17 other name under which it desires its right to be reinstated. If that name is

72-18 distinguishable from all other names reserved or otherwise on file , [and in

72-19 good standing,] the secretary of state shall issue to the applying limited

72-20 partnership a certificate of reinstatement under that new name.

72-21 2. If the applying limited partnership submits the written ,

72-22 acknowledged consent of the [limited partnership or] other artificial person

72-23 having the name, or the person who has reserved the name, that is not

72-24 distinguishable from the old name of the applying limited partnership or a

72-25 new name it has submitted, it may be reinstated under that name.

72-26 3. For the purposes of this section, a proposed name is not

72-27 [distinguished] distinguishable from a name [used] on file or reserved

72-28 name solely because one or the other contains distinctive lettering, a

72-29 distinctive mark, a trade-mark or a trade name, or any combination

72-30 [thereof.] of these.

72-31 4. The secretary of state may adopt regulations that interpret the

72-32 requirements of this section.

72-33 Sec. 158. NRS 88.331 is hereby amended to read as follows:

72-34 88.331 1. If a limited partnership created pursuant to this chapter

72-35 desires to change [the location within this state of its registered office, or

72-36 change its resident agent, or both,] its resident agent, the change may be

72-37 effected by filing with the secretary of state a certificate [that] of change,

72-38 signed by a general partner, which sets forth:

72-39 [1.] (a) The name of the limited partnership;

72-40 [2. That the change authorized by this section is effective upon the

72-41 filing of the certificate of change;

72-42 3. The street address of its present registered office;

73-1 4. If the present registered office is to be changed, the street address of

73-2 the new registered office;

73-3 5.] (b) The name and street address of its present resident agent; and

73-4 [6. If the present resident agent is to be changed, the]

73-5 (c) The name and street address of the new resident agent.

73-6 2. The new resident agent’s certificate of acceptance must be a part of

73-7 or attached to the certificate of change.

73-8 [The certificate of change must be signed by a general partner of the limited

73-9 partnership.]

73-10 3. The change authorized by this section becomes effective upon the

73-11 filing of the certificate of change.

73-12 Sec. 159. NRS 88.332 is hereby amended to read as follows:

73-13 88.332 1. Any person who has been designated by a limited

73-14 partnership as its resident agent and who thereafter desires to resign shall

73-15 file with the secretary of state a signed statement that he is unwilling to

73-16 continue to act as the resident agent of the limited partnership. [The

73-17 execution of the statement must be acknowledged.] A resignation is not

73-18 effective until the signed statement is filed with the secretary of state. The

73-19 statement of resignation may contain [an acknowledged] a statement by the

73-20 affected limited partnership appointing a successor resident agent for the

73-21 limited partnership. A certificate of acceptance executed by the new agent,

73-22 stating the full name, complete street address and, if different from the

73-23 street address, mailing address of the new agent, must accompany the

73-24 statement appointing the new agent.

73-25 2. Upon the filing of the statement with the secretary of state the

73-26 capacity of the person as resident agent terminates. If the statement of

73-27 resignation does not contain a statement by the limited partnership

73-28 appointing a successor resident agent, the resigning agent shall immediately

73-29 give written notice, by mail, to the limited partnership of the filing of the

73-30 statement and the effect thereof. The notice must be addressed to a general

73-31 partner of the partnership other than the resident agent.

73-32 3. If a designated resident agent dies, resigns or removes from the

73-33 state, the limited partnership, within 30 days thereafter, shall file with the

73-34 secretary of state a certificate of acceptance, executed by the new resident

73-35 agent. The certificate must set forth the full name, complete street address

73-36 and, if different from the street address, mailing address of the newly

73-37 designated resident agent.

73-38 4. Each limited partnership which fails to file a certificate of

73-39 acceptance executed by the new resident agent within 30 days after the

73-40 death, resignation or removal of its resident agent as provided in subsection

73-41 3 shall be deemed in default and is subject to the provisions of NRS 88.400

73-42 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 last

74-3 day of the month in which the anniversary date of the filing of its certificate

74-4 of limited partnership occurs, file with the secretary of state, on a form

74-5 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 each

74-10 general partner; and

74-11 (e) The signature of a general partner of the limited partnership

74-12 certifying that the list is true, complete and accurate.

74-13 2. [If the limited partnership has had no changes in its general partners

74-14 since its previous list was filed, no amended list need be filed if a general

74-15 partner certifies to the secretary of state as a true and accurate statement

74-16 that no changes in the general partners have occurred.

74-17 3.] Upon filing the list of general partners, [or certifying that no

74-18 changes have occurred,] the limited partnership shall pay to the secretary of

74-19 state a fee of $85.

74-20 [4.] 3. The secretary of state shall, 60 days before the last day for filing

74-21 the list required by subsection 1, cause to be mailed to each limited

74-22 partnership required to comply with the provisions of this section which has

74-23 not become delinquent a notice of the fee due pursuant to the provisions of

74-24 subsection [3] 2 and a reminder to file the annual list . [or a certificate of no

74-25 change.] Failure of any limited partnership to receive a notice or form does

74-26 not excuse it from the penalty imposed by NRS 88.400.

74-27 [5.] 4. If the list to be filed pursuant to the provisions of subsection 1 is

74-28 defective or the fee required by subsection [3] 2 is not paid, the secretary of

74-29 state may return the list for correction or payment.

74-30 [6.] 5. An annual list for a limited partnership not in default that is

74-31 received by the secretary of state more than 60 days before its due date

74-32 shall be deemed an amended list for the previous year [.] and does not

74-33 satisfy the requirements of subsection 1 for the year to which the due

74-34 date is applicable.

74-35 Sec. 161. NRS 88.400 is hereby amended to read as follows:

74-36 88.400 1. [When the annual fee for filing] If a corporation has filed

74-37 the list [has been paid,] in compliance with NRS 88.395 and has paid the

74-38 appropriate fee for the filing, the canceled check received by the limited

74-39 partnership constitutes a certificate authorizing it to transact its business

74-40 within this state until the anniversary date of the filing of its certificate of

74-41 limited partnership in the next succeeding calendar year. If the limited

74-42 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 and

75-2 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 of

75-4 $15, and unless the filings are made and the fee and penalty are paid on or

75-5 before the first day of the ninth month following the month in which filing

75-6 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 duties

75-10 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 a

75-12 foreign limited partnership, $125.

75-13 2. For filing a certificate of amendment of limited partnership or

75-14 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 a

75-17 resident agent, $85.

75-18 5. For filing a certificate of a change of location of the records office of

75-19 a limited partnership or the office of its resident agent, or a designation of a

75-20 new resident agent, $15.

75-21 6. For certifying a certificate of limited partnership, an amendment to

75-22 the certificate, or a certificate as amended where a copy is provided, $10 [.]

75-23 per certification.

75-24 7. For certifying an authorized printed copy of the limited partnership

75-25 law, $10.

75-26 8. For reserving a limited partnership name, or for executing, filing or

75-27 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 NRS

75-31 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 limited

75-34 partnership shall register with the secretary of state. In order to register, a

75-35 foreign limited partnership shall submit to the secretary of state an

75-36 application for registration as a foreign limited partnership, signed [and

75-37 acknowledged] by a general partner , and a signed certificate of acceptance

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, the

75-40 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 foreign

75-43 limited partnership elects to appoint;

76-1 4. A statement that the secretary of state is appointed the agent of the

76-2 foreign limited partnership for service of process if the resident agent’s

76-3 authority has been revoked or if the resident agent cannot be found or

76-4 served with the exercise of reasonable diligence;

76-5 5. The address of the office required to be maintained in the state of its

76-6 organization by the laws of that state or, if not so required, of the principal

76-7 office of the foreign limited partnership;

76-8 6. The name and business address of each general partner; and

76-9 7. The address of the office at which is kept a list of the names and

76-10 addresses of the limited partners and their capital contributions, together

76-11 with an undertaking by the foreign limited partnership to keep those records

76-12 until the foreign limited partnership’s registration in this state is canceled or

76-13 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 by

76-16 filing with the secretary of state a certificate of cancellation signed [and

76-17 acknowledged] by a general partner. The certificate must set forth:

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 the

76-22 filing of the certificate of cancellation; and

76-23 5. Any other information deemed necessary by the general partners of

76-24 the partnership.

76-25 A cancellation does not terminate the authority of the secretary of state to

76-26 accept service of process on the foreign limited partnership with respect to

76-27 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 day

76-30 of the month in which the anniversary date of its organization occurs in

76-31 each year, furnish a statement to the secretary of state showing the names

76-32 and residence addresses of all members and employees in such association

76-33 and shall certify that all members and employees are licensed to render

76-34 professional service in this state.

76-35 2. The statement must:

76-36 (a) Be made on a form prescribed by the secretary of state [but] and

76-37 must not contain any fiscal or other information except that expressly called

76-38 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, the

76-41 association shall pay to the secretary of state a fee of $15.

76-42 4. As used in this section, "signed" means to have executed or

76-43 adopted a name, word or mark, including, without limitation, an

77-1 electronic symbol as described in NRS 239.042, with the present intention

77-2 to authenticate a document.

77-3 Sec. 166. Chapter 92A of NRS is hereby amended by adding thereto

77-4 the provisions set forth as sections 167 to 170, inclusive, of this act.

77-5 Sec. 167. "Business trust" means:

77-6 1. A domestic business trust; or

77-7 2. An unincorporated association formed pursuant to, existing under

77-8 or governed by the law of a jurisdiction other than this state and

77-9 generally described by section 4 of this act.

77-10 Sec. 168. "Domestic business trust" means a business trust formed

77-11 and existing pursuant to the provisions of sections 2 to 51, inclusive, of

77-12 this act.

77-13 Sec. 169. Unless otherwise provided in the certificate of trust or

77-14 governing instrument of a business trust, a merger must be approved by

77-15 all the trustees and beneficial owners of each business trust that is a

77-16 constituent entity in the merger.

77-17 Sec. 170. After a merger or exchange is approved, at any time after

77-18 the articles of merger or exchange are filed but before an effective date

77-19 specified in the articles which is later than the date of filing the articles,

77-20 the planned merger or exchange may be terminated in accordance with a

77-21 procedure set forth in the plan of merger or exchange by filing articles of

77-22 termination pursuant to the provisions of NRS 92A.240.

77-23 Sec. 171. NRS 92A.005 is hereby amended to read as follows:

77-24 92A.005 As used in this chapter, unless the context otherwise requires,

77-25 the words and terms defined in NRS 92A.007 to 92A.080, inclusive, and

77-26 sections 167 and 168 of this act have the meanings ascribed to them in

77-27 those sections.

77-28 Sec. 172. NRS 92A.045 is hereby amended to read as follows:

77-29 92A.045 "Entity" means a foreign or domestic corporation, whether or

77-30 not for profit, limited-liability company , [or] limited partnership [.] or

77-31 business trust.

77-32 Sec. 173. NRS 92A.080 is hereby amended to read as follows:

77-33 92A.080 "Owner’s interest" means shares of stock in a corporation,

77-34 membership in a nonprofit corporation, the interest of a member of a

77-35 limited-liability company or a beneficial owner of a business trust, or the

77-36 partnership interest of a general or limited partner of a limited partnership.

77-37 Sec. 174. NRS 92A.150 is hereby amended to read as follows:

77-38 92A.150 Unless otherwise provided in the articles of organization or

77-39 an operating agreement [, a] :

77-40 1. A plan of merger or exchange involving a domestic limited-liability

77-41 company must be approved by members who own a majority of the

77-42 interests in the current profits of the company then owned by all of the

77-43 members [.] ; and

78-1 2. If the company has more than one class of members, the plan of

78-2 merger must be approved by those members who own a majority of the

78-3 interests in the current profits of the company then owned by the members

78-4 in each class.

78-5 Sec. 175. NRS 92A.170 is hereby amended to read as follows:

78-6 92A.170 After a merger or exchange is approved, and at any time

78-7 before the articles of merger or exchange are filed, the planned merger or

78-8 exchange may be abandoned, subject to any contractual rights, without

78-9 further action, in accordance with the procedure set forth in the plan of

78-10 merger or exchange or, if none is set forth, in the case of:

78-11 1. A domestic corporation, whether or not for profit, by the board of

78-12 directors;

78-13 2. A domestic limited partnership, unless otherwise provided in the

78-14 partnership agreement or certificate of limited partnership, by all general

78-15 partners; [and]

78-16 3. A domestic limited-liability company, unless otherwise provided in

78-17 the articles of organization or an operating agreement, by members who

78-18 own a majority in interest of the company then owned by all of the

78-19 members or, if the company has more than one class of members, by

78-20 members who own a majority in interest of the company then owned by the

78-21 members in each class [.] ; and

78-22 4. A domestic business trust, unless otherwise provided in the

78-23 certificate of trust or governing instrument, by all the trustees.

78-24 Sec. 176. NRS 92A.180 is hereby amended to read as follows:

78-25 92A.180 1. A parent domestic corporation, whether or not for profit,

78-26 parent domestic limited-liability company or parent domestic limited

78-27 partnership owning at least 90 percent of the outstanding shares of each

78-28 class of a subsidiary corporation, 90 percent of the percentage or other

78-29 interest in the capital and profits of a subsidiary limited partnership then

78-30 owned by both the general and each class of limited partners or 90 percent

78-31 of the percentage or other interest in the capital and profits of a [domestic]

78-32 subsidiary limited-liability company then owned by each class of members

78-33 may merge the subsidiary into itself without approval of the owners of the

78-34 owner’s interests of the parent domestic corporation, domestic limited-

78-35 liability company or domestic limited partnership or the owners of the

78-36 owner’s interests of a subsidiary domestic corporation, subsidiary domestic

78-37 limited-liability company or subsidiary domestic limited partnership.

78-38 2. The board of directors of the parent [domestic] corporation, the

78-39 managers of a parent [domestic] limited-liability company with managers

78-40 unless otherwise provided in the operating agreement, all the members of a

78-41 parent [domestic] limited-liability company without managers unless

78-42 otherwise provided in the operating agreement, or all the general partners

79-1 of the parent [domestic] limited partnership shall adopt a plan of merger

79-2 that sets forth:

79-3 (a) The names of the parent and subsidiary; and

79-4 (b) The manner and basis of converting the owner’s interests of the

79-5 [subsidiary] disappearing entity into the owner’s interests, obligations or

79-6 other securities of the [parent] surviving or any other entity or into cash or

79-7 other property in whole or in part.

79-8 3. The parent shall mail a copy or summary of the plan of merger to

79-9 each owner of the subsidiary who does not waive the mailing requirement

79-10 in writing.

79-11 4. The parent may not deliver articles of merger to the secretary of

79-12 state for filing until at least 30 days after the date the parent mailed a copy

79-13 of the plan of merger to each owner of the subsidiary who did not waive the

79-14 requirement of mailing.

79-15 5. Articles of merger under this section may not contain amendments to

79-16 the constituent documents of the [parent] surviving entity.

79-17 Sec. 177. NRS 92A.190 is hereby amended to read as follows:

79-18 92A.190 1. One or more foreign entities may merge or enter into an

79-19 exchange of owner’s interests with one or more domestic entities if:

79-20 (a) In a merger, the merger is permitted by the law of the jurisdiction

79-21 under whose law each foreign entity is organized and governed and each

79-22 foreign entity complies with that law in effecting the merger;

79-23 (b) In an exchange, the entity whose owner’s interests will be acquired is

79-24 a domestic entity, whether or not an exchange of owner’s interests is

79-25 permitted by the law of the jurisdiction under whose law the acquiring

79-26 entity is organized;

79-27 (c) The foreign entity complies with NRS 92A.200 to 92A.240,

79-28 inclusive, if it is the surviving entity in the merger or acquiring entity in the

79-29 exchange and sets forth in the articles of merger or exchange its address

79-30 where copies of process may be sent by the secretary of state ; [, but the

79-31 execution, and acknowledgment if applicable, of the articles of merger or

79-32 exchange by the foreign entity are subject to the laws governing it rather

79-33 than to NRS 92A.200 to 92A.240, inclusive;] and

79-34 (d) Each domestic entity complies with the applicable provisions of

79-35 NRS 92A.100 to 92A.180, inclusive, and, if it is the surviving entity in the

79-36 merger or acquiring entity in the exchange, with NRS 92A.200 to 92A.240,

79-37 inclusive.

79-38 2. When the merger or exchange takes effect, the surviving foreign

79-39 entity in a merger and the acquiring foreign entity in an exchange shall be

79-40 deemed:

79-41 (a) To appoint the secretary of state as its agent for service of process in

79-42 a proceeding to enforce any obligation or the rights of dissenting owners of

79-43 each domestic entity that was a party to the merger or exchange. Service of

80-1 such process must be made by personally delivering to and leaving with the

80-2 secretary of state duplicate copies of the process and the payment of a fee

80-3 of $25 for accepting and transmitting the process. The secretary of state

80-4 shall forthwith send by registered or certified mail one of the copies to the

80-5 surviving or acquiring entity at its specified address, unless the surviving or

80-6 acquiring entity has designated in writing to the secretary of state a

80-7 different address for that purpose, in which case it must be mailed to the

80-8 last address so designated.

80-9 (b) To agree that it will promptly pay to the dissenting owners of each

80-10 domestic entity that is a party to the merger or exchange the amount, if any,

80-11 to which they are entitled under or created pursuant to NRS 92A.300 to

80-12 92A.500, inclusive.

80-13 3. This section does not limit the power of a foreign entity to acquire

80-14 all or part of the owner’s interests of one or more classes or series of a

80-15 domestic entity through a voluntary exchange or otherwise.

80-16 Sec. 178. NRS 92A.200 is hereby amended to read as follows:

80-17 92A.200 After a plan of merger or exchange is approved as required by

80-18 this chapter, the surviving or acquiring entity shall deliver to the secretary

80-19 of state for filing articles of merger or exchange setting forth:

80-20 1. The name and jurisdiction of organization of each constituent entity;

80-21 2. That a plan of merger or exchange has been adopted by each

80-22 constituent entity;

80-23 3. If approval of the owners of [the parent] one or more constituent

80-24 entities was not required, a statement to that effect [;] and the name of

80-25 each entity;

80-26 4. If approval of owners of one or more constituent entities was

80-27 required, the name of each entity and a statement for each entity that:

80-28 (a) The plan was approved by the unanimous consent of the owners; or

80-29 (b) A plan was submitted to the owners pursuant to this chapter

80-30 including:

80-31 (1) The designation, percentage of total vote or number of votes

80-32 entitled to be cast by each class of owner’s interests entitled to vote

80-33 separately on the plan; and

80-34 (2) Either the total number of votes or percentage of owner’s interests

80-35 cast for and against the plan by the owners of each class of interests entitled

80-36 to vote separately on the plan or the total number of undisputed votes or

80-37 undisputed total percentage of owner’s interests cast for the plan separately

80-38 by the owners of each class,

80-39 and the number of votes or percentage of owner’s interests cast for the plan

80-40 by the owners of each class of interests was sufficient for approval by the

80-41 owners of that class;

81-1 5. In the case of a merger, the amendment to the articles of

81-2 incorporation, articles of organization , [or] certificate of limited

81-3 partnership or certificate of trust of the surviving entity; and

81-4 6. If the entire plan of merger or exchange is not set forth, a statement

81-5 that the complete executed plan of merger or plan of exchange is on file at

81-6 the registered office if a corporation , [or] limited-liability company [,] or

81-7 business trust, or office described in paragraph (a) of subsection 1 of NRS

81-8 88.330 if a limited partnership, [principal place of business if a general

81-9 partnership,] or other place of business of the surviving entity or the

81-10 acquiring entity, respectively.

81-11 Sec. 179. NRS 92A.210 is hereby amended to read as follows:

81-12 92A.210 The fee for filing articles of merger , [or] articles of exchange

81-13 or articles of termination is $125.

81-14 Sec. 180. NRS 92A.230 is hereby amended to read as follows:

81-15 92A.230 1. Articles of merger or exchange must be signed [and

81-16 acknowledged] by each domestic constituent entity as follows:

81-17 (a) By the president or a vice president of a domestic corporation,

81-18 whether or not for profit;

81-19 (b) By all the general partners of a domestic limited partnership; [and]

81-20 (c) By a manager of a domestic limited-liability company with managers

81-21 or by all the members of a domestic limited-liability company without

81-22 managers [.] ; and

81-23 (d) By a trustee of a domestic business trust.

81-24 2. If the domestic entity is a corporation, the articles must also be

81-25 signed by the secretary or an assistant secretary . [, but the signature need

81-26 not be acknowledged.]

81-27 3. Articles of merger or exchange must be signed by each foreign

81-28 constituent entity in the manner provided by the law governing it.

81-29 4. As used in this section, "signed" means to have executed or

81-30 adopted a name, word or mark, including, without limitation, an

81-31 electronic symbol as described in NRS 239.042, with the present intention

81-32 to authenticate a document.

81-33 Sec. 181. NRS 92A.240 is hereby amended to read as follows:

81-34 92A.240 [If articles of merger or exchange must be filed, a]

81-35 1. A merger or exchange takes effect upon filing the articles of merger

81-36 or exchange or upon a later date as specified in the articles , [of merger,]

81-37 which must not be more than 90 days after the articles are filed. [If no

81-38 articles of merger need be filed, the merger or exchange takes effect as

81-39 specified in the plan of merger or exchange.]

81-40 2. If the filed articles of merger or exchange specify such a later

81-41 effective date, the constituent entities may file articles of termination

81-42 before the effective date, setting forth:

81-43 (a) The name of each constituent entity; and

82-1 (b) That the merger or exchange has been terminated pursuant to the

82-2 plan of merger or exchange.

82-3 3. The articles of termination must be executed in the manner

82-4 provided in NRS 92A.230.

82-5 Sec. 182. NRS 92A.250 is hereby amended to read as follows:

82-6 92A.250 1. When a merger takes effect:

82-7 (a) Every other entity that is a constituent entity merges into the

82-8 surviving entity and the separate existence of every entity except the

82-9 surviving entity ceases;

82-10 (b) The title to all real estate and other property owned by each merging

82-11 constituent entity is vested in the surviving entity without reversion or

82-12 impairment;

82-13 (c) The surviving entity has all of the liabilities of each other constituent

82-14 entity;

82-15 (d) A proceeding pending against any constituent entity may be

82-16 continued as if the merger had not occurred or the surviving entity may be

82-17 substituted in the proceeding for the entity whose existence has ceased;

82-18 (e) The articles of incorporation, articles of organization , [or] certificate

82-19 of limited partnership or certificate of trust of the surviving entity are

82-20 amended to the extent provided in the plan of merger; and

82-21 (f) The owner’s interests of each constituent entity that are to be

82-22 converted into owner’s interests, obligations or other securities of the

82-23 surviving or any other entity or into cash or other property are converted,

82-24 and the former holders of the owner’s interests are entitled only to the

82-25 rights provided in the articles of merger or any created pursuant to NRS

82-26 92A.300 to 92A.500, inclusive.

82-27 2. When an exchange takes effect, the owner’s interests of each

82-28 acquired entity are exchanged as provided in the plan, and the former

82-29 holders of the owner’s interests are entitled only to the rights provided in

82-30 the articles of exchange or any rights created pursuant to NRS 92A.300 to

82-31 92A.500, inclusive.

82-32 Sec. 183. NRS 92A.315 is hereby amended to read as follows:

82-33 92A.315 "Dissenter" means a stockholder who is entitled to dissent

82-34 from a domestic corporation’s action under NRS 92A.380 and who

82-35 exercises that right when and in the manner required by NRS [92A.410]

82-36 92A.400 to 92A.480, inclusive.

82-37 Sec. 184. NRS 92A.420 is hereby amended to read as follows:

82-38 92A.420 1. If a proposed corporate action creating dissenters’ rights

82-39 is submitted to a vote at a stockholders’ meeting, a stockholder who wishes

82-40 to assert dissenter’s rights:

82-41 (a) Must deliver to the subject corporation, before the vote is taken,

82-42 written notice of his intent to demand payment for his shares if the

82-43 proposed action is effectuated; and

83-1 (b) Must not vote his shares in favor of the proposed action.

83-2 2. A stockholder who does not satisfy the requirements of subsection 1

83-3 and NRS 92A.400 is not entitled to payment for his shares under this

83-4 chapter.

83-5 Sec. 185. NRS 14.020 is hereby amended to read as follows:

83-6 14.020 1. Every [incorporated company or association, every]

83-7 corporation, limited-liability company, [every] limited-liability

83-8 partnership, limited partnership, [and every] business trust and municipal

83-9 corporation created and existing under the laws of any other state, territory,

83-10 or foreign government, or the Government of the United States, [owning

83-11 property or] doing business in this state [,] shall appoint and keep in this

83-12 state [an agent, who may be either an individual or a domestic corporation,]

83-13 a resident agent who resides or is located in this state, upon whom all

83-14 legal process [may be served for the corporation, association, company,

83-15 partnership or municipal corporation as] and any demand or notice

83-16 authorized by law to be served upon it may be served in the manner

83-17 provided in subsection 2. The corporation, [association,] limited-liability

83-18 company, limited-liability partnership, limited partnership , business trust

83-19 or municipal corporation shall file with the secretary of state a certificate

83-20 of acceptance of appointment [executed] signed by its resident agent. The

83-21 certificate must set forth the full name and address of the resident agent . [,

83-22 which must be the same as that of the registered office.] The certificate

83-23 must be renewed in the manner [required by] provided in Title 7 of NRS

83-24 [80.070] whenever a change is made in the appointment or a vacancy

83-25 occurs in the agency.

83-26 2. All legal process and any demand or notice authorized by law to be

83-27 served upon the foreign corporation, [association, company or] limited-

83-28 liability company, limited-liability partnership, limited partnership ,

83-29 business trust or municipal corporation may be served upon the resident

83-30 agent personally or by leaving a true copy thereof with a person of suitable

83-31 age and discretion at the address shown on the current certificate of

83-32 acceptance filed with the secretary of state.

83-33 3. Subsection 2 provides an additional mode and manner of serving

83-34 process, demand or notice and does not affect the validity of any other

83-35 service authorized by law.

83-36 Sec. 186. NRS 14.030 is hereby amended to read as follows:

83-37 14.030 1. If any [such company, association or municipal

83-38 corporation] artificial person described in NRS 14.020 fails to appoint a

83-39 resident agent, or fails to file a certificate of acceptance of appointment for

83-40 30 days after a vacancy occurs in [such] the agency, on the production of a

83-41 certificate of the secretary of state showing either fact, which [certificate] is

83-42 conclusive evidence of the fact so certified to be made a part of the return

83-43 of service, the [company, association or municipal corporation] artificial

84-1 person may be served with any and all legal process , or a demand or

84-2 notice described in NRS 14.020, by delivering a copy to the secretary of

84-3 state, or, in his absence, to any deputy secretary of state, and such service is

84-4 valid to all intents and purposes. The copy must:

84-5 (a) Include a specific citation to the provisions of this section. The

84-6 secretary of state may refuse to accept such service if the proper citation is

84-7 not included.

84-8 (b) Be accompanied by a fee of $10.

84-9 The secretary of state shall keep a copy of the legal process received

84-10 pursuant to this section in his office for at least 1 year after receipt thereof

84-11 and shall make those records available for public inspection during normal

84-12 business hours.

84-13 2. In all cases of such service, the defendant has 40 days, exclusive of

84-14 the day of service, within which to answer or plead.

84-15 3. Before such service is authorized, the plaintiff shall make or cause to

84-16 be made and filed an affidavit setting forth the facts, showing that due

84-17 diligence has been used to ascertain the whereabouts of the officers of

84-18 [such company, association or municipal corporation,] the artificial person

84-19 to be served, and the facts showing that direct or personal service on, or

84-20 notice to, [such company, association or municipal corporation] the

84-21 artificial person cannot be had.

84-22 4. If it appears from the affidavit that there is a last known address of

84-23 [such company, association or municipal corporation,] the artificial person

84-24 or any known officers thereof, the plaintiff shall, in addition to and after

84-25 such service on the secretary of state, mail or cause to be mailed to [such

84-26 company, association or municipal corporation,] the artificial person or to

84-27 the known officer, at such address, by registered or certified mail, a copy of

84-28 the summons and a copy of the complaint, and in all such cases the

84-29 defendant has 40 days after the date of the mailing within which to appear

84-30 in the action.

84-31 5. This section provides an additional manner of serving process, and

84-32 does not affect the validity of any other valid service.

84-33 Sec. 187. NRS 104.9404 is hereby amended to read as follows:

84-34 104.9404 1. If a financing statement covering consumer goods is

84-35 filed on or after July 1, 1975, then within 1 month or within 10 days

84-36 following written demand by the debtor after there is no outstanding

84-37 secured obligation and no commitment to make advances, incur obligations

84-38 or otherwise give value, the secured party must file with each filing officer

84-39 with whom the financing statement was filed, a termination statement to the

84-40 effect that he no longer claims a security interest under the financing

84-41 statement, which shall be identified by file number. In other cases whenever

84-42 there is no outstanding secured obligation and no commitment to make

84-43 advances, incur obligations or otherwise give value, the secured party must

85-1 on written demand by the debtor send the debtor, for each filing officer

85-2 with whom the financing statement was filed, a termination statement to the

85-3 effect that he no longer claims a security interest under the financing

85-4 statement, which shall be identified by file number. A termination statement

85-5 signed by a person other than the secured party of record must be

85-6 accompanied by a separate written statement of assignment signed by the

85-7 secured party of record complying with subsection 2 of NRS 104.9405,

85-8 including payment of the required fee. If the affected secured party fails to

85-9 file such a termination statement as required by this subsection, or to send

85-10 such a termination statement within 10 days after proper demand therefor

85-11 he is liable to the debtor for $100, and in addition for any loss caused to the

85-12 debtor by such failure.

85-13 2. On presentation to the filing officer of such a termination statement

85-14 he shall note it in the index. [If he has received the termination statement in

85-15 duplicate, he shall return one copy of the termination statement to the

85-16 secured party stamped to show the time of receipt thereof.] If the filing

85-17 officer has a microfilm or other photographic record of the financing

85-18 statement and of any related continuation statement, statement of

85-19 assignment and statement of release, he may remove the originals from the

85-20 files at any time after receipt of the termination statement, or if he has no

85-21 such record, he may remove them from the files at any time after 1 year

85-22 after receipt of the termination statement.

85-23 3. If the termination statement is in the standard form required by the

85-24 secretary of state, the uniform fee for filing and indexing the termination

85-25 statement is $15, and otherwise is $20, plus $1 for each additional debtor or

85-26 trade name.

85-27 [4. If the filing officer has microfilmed the original documents, he shall

85-28 make copies of the microfilmed documents, mark the copies "terminated"

85-29 and send or deliver to the secured parties and to the debtor the copies

85-30 marked "terminated."]

85-31 Sec. 188. NRS 113.070 is hereby amended to read as follows:

85-32 113.070 1. Except as otherwise provided in subsection [3, in a

85-33 county whose population is 400,000 or more,] 4, a seller may not sign a

85-34 sales agreement with the initial purchaser of a residence unless the seller, at

85-35 least 24 hours before the time of the signing, provides the initial purchaser

85-36 with a disclosure document that contains:

85-37 (a) In a county whose population is 400,000 or more:

85-38 (1) A copy of the most recent gaming enterprise district map that has

85-39 been made available for public inspection pursuant to NRS 463.309 by the

85-40 city or town in which the residence is located or, if the residence is not

85-41 located in a city or town, by the county in which the residence is located;

85-42 and

86-1 [(b)] (2) The location of the gaming enterprise district that is nearest to

86-2 the residence, regardless of the jurisdiction in which the nearest gaming

86-3 enterprise district is located [.

86-4 The seller shall retain a copy of the disclosure document which has been

86-5 signed by the initial purchaser acknowledging the time and date of receipt

86-6 by the initial purchaser of the original document.] ;

86-7 (b) The zoning classifications for the adjoining parcels of land;

86-8 (c) The designations in the master plan regarding land use, adopted

86-9 pursuant to chapter 278 of NRS, for the adjoining parcels of land; and

86-10 (d) A statement with the following language:

86-11 Zoning classifications describe the land uses currently permitted

86-12 on a parcel of land. Designations in the master plan regarding

86-13 land use describe the land uses that the governing city or county

86-14 proposes for a parcel of land. Zoning designations and

86-15 designations in the master plan regarding land use are established

86-16 and defined by local ordinances. If the zoning classification for a

86-17 parcel of land is inconsistent with the designation in the master

86-18 plan regarding land use for the parcel, the possibility exists that

86-19 the zoning classification may be changed to be consistent with the

86-20 designation in the master plan regarding land use for the parcel.

86-21 Additionally, the local ordinances that establish and define the

86-22 various zoning classifications and designations in the master plan

86-23 regarding land use are also subject to change.

86-24 2. The information contained in the disclosure document required by

86-25 subsection 1 must:

86-26 (a) Be updated no less than once every [4] 6 months;

86-27 (b) In a county whose population is 400,000 or more:

86-28 (1) Advise the initial purchaser that gaming enterprise districts are

86-29 subject to change; and

86-30 (2) Provide the initial purchaser with instructions on how to obtain

86-31 more current information regarding gaming enterprise districts;

86-32 (c) Advise the initial purchaser that zoning classifications and

86-33 designations in the master plan regarding land use are subject to change;

86-34 and

86-35 (d) Provide the initial purchaser with instructions on how to obtain more

86-36 current information [.] regarding zoning classifications and designations

86-37 in the master plan regarding land use.

86-38 3. The seller shall retain a copy of the disclosure document which

86-39 has been signed by the initial purchaser acknowledging the time and date

86-40 of receipt by the initial purchaser of the original document.

87-1 4. The initial purchaser of a residence may waive the 24-hour period

87-2 required by subsection 1 if the seller provides the initial purchaser with the

87-3 [information required by subsections 1 and 2] required disclosure

87-4 document and the initial purchaser signs a written waiver. The seller shall

87-5 retain a copy of the written waiver which has been signed by the initial

87-6 purchaser acknowledging the time and date of receipt by the initial

87-7 purchaser of the original document.

87-8 [4. Before the initial purchaser of a residence signs a sales agreement,

87-9 the seller shall, by separate written document, disclose to him the zoning

87-10 designations and the designations in the master plan regarding land use,

87-11 adopted pursuant to chapter 278 of NRS for the adjoining parcels of land.

87-12 If the]

87-13 5. If a residence is located within a subdivision, the disclosure must be

87-14 made regarding all parcels of land adjoining the unit of the subdivision in

87-15 which the residence is located. If the residence is located on land divided

87-16 by a parcel map and not located within a subdivision, the disclosure must

87-17 be made regarding all parcels of land adjoining the parcel map. Such a

87-18 disclosure must be made regardless of whether the adjoining parcels are

87-19 owned by the seller. [The seller shall retain a copy of the disclosure

87-20 document which has been signed by the initial purchaser acknowledging the

87-21 date of receipt by the initial purchaser of the original document.

87-22 5. The information contained in the disclosure document required by

87-23 subsection 4 must:

87-24 (a) Be updated no less than once every 6 months, if the information is

87-25 available from the local government;

87-26 (b) Advise the initial purchaser that the master plan and zoning

87-27 ordinances and regulations adopted pursuant to the master plan are subject

87-28 to change; and

87-29 (c) Provide the initial purchaser with instructions on how to obtain more

87-30 current information.]

87-31 6. As used in this section, "seller" means a person who sells or

87-32 attempts to sell any land or tract of land in this state which is divided or

87-33 proposed to be divided over any period into two or more lots, parcels, units

87-34 or interests, including, but not limited to, undivided interests, which are

87-35 offered, known, designated or advertised as a common unit by a common

87-36 name or as a part of a common promotional plan of advertising and sale.

87-37 Sec. 189. NRS 278.590 is hereby amended to read as follows:

87-38 278.590 1. It is unlawful for any person to contract to sell, to sell or

87-39 to transfer any subdivision or any part thereof, or land divided pursuant to a

87-40 parcel map or map of division into large parcels, [until the] unless:

87-41 (a) The required map thereof, in full compliance with the appropriate

87-42 provisions of NRS 278.010 to 278.630, inclusive, and any local ordinance,

88-1 has been recorded in the office of the recorder of [the] each county in

88-2 which [any portion of] the subdivision or land divided is located [.] ; or

88-3 (b) The person is contractually obligated to record the required map,

88-4 before title is transferred or possession is delivered, whichever is earlier,

88-5 as provided in paragraph (a).

88-6 2. A person who violates the provisions of subsection 1 is guilty of a

88-7 misdemeanor and is liable for a civil penalty of not more than $300 for

88-8 each lot or parcel sold or transferred.

88-9 3. This section does not bar any legal, equitable or summary remedy to

88-10 which any aggrieved municipality or other political subdivision, or any

88-11 person, may otherwise be entitled, and any such municipality or other

88-12 political subdivision or person may file suit in the district court of the

88-13 county in which any property attempted to be divided or sold in violation of

88-14 any provision of NRS 278.010 to 278.630, inclusive, is located to restrain

88-15 or enjoin any attempted or proposed division or transfer in violation of

88-16 those sections.

88-17 Sec. 190. NRS 600.340 is hereby amended to read as follows:

88-18 600.340 1. A person who has adopted and is using a mark in this

88-19 state may file in the office of the secretary of state, on a form to be

88-20 furnished by the secretary of state, an application for registration of that

88-21 mark setting forth, but not limited to, the following information:

88-22 (a) Whether the mark to be registered is a trade-mark, trade name or

88-23 service mark;

88-24 (b) A description of the mark by name, words displayed in it, or other

88-25 information;

88-26 (c) The name and business address of the person applying for the

88-27 registration and, if it is a corporation, limited-liability company, limited

88-28 partnership or registered limited-liability partnership, the state of

88-29 incorporation or organization;

88-30 (d) The specific goods or services in connection with which the mark is

88-31 used and the mode or manner in which the mark is used in connection with

88-32 those goods or services and the class as designated by the secretary of state

88-33 which includes those goods or services;

88-34 (e) The date when the mark was first used anywhere and the date when it

88-35 was first used in this state by the applicant or his predecessor in business

88-36 which must precede the filing of the application; and

88-37 (f) A statement that the applicant is the owner of the mark and that no

88-38 other person has the right to use the mark in this state either in the form set

88-39 forth in the application or in such near resemblance to it as might deceive

88-40 or cause mistake.

88-41 2. The application must:

88-42 (a) Be signed and verified by the applicant or by a member of the firm

88-43 or an officer of the corporation or association applying.

89-1 (b) Be accompanied by a specimen or facsimile of the mark in

89-2 [triplicate] duplicate and by a filing fee of $50 payable to the secretary of

89-3 state.

89-4 3. If the application fails to comply with this section or NRS 600.343,

89-5 the secretary of state shall return it for correction.

89-6 Sec. 191. Section 362 of chapter 442, Statutes of Nevada 1991, at

89-7 page 1319, is hereby amended to read as follows:

89-8 Sec. 362. Corporations existing, or organized and existing,

89-9 pursuant to NRS 82.010 to 82.690, inclusive, [and 86.010 to

89-10 86.180, inclusive,] as those statutes existed on September 30, 1991,

89-11 and all predecessor acts, continue to exist and are governed by

89-12 sections 166 to 273, inclusive, of this act until October 1, 1993,

89-13 when their existence ceases unless preserved pursuant to this

89-14 section. At any time before October 1, 1993, any such corporation

89-15 existing, or organized and existing, pursuant to NRS 86.010 to

89-16 86.180, inclusive, as those statutes existed on September 30, 1991,

89-17 may file articles with the secretary of state conforming to the

89-18 requirements of sections 166 to 273, inclusive, of this act, or

89-19 conforming to the requirements of chapter 84 of NRS, and stating

89-20 that the corporation elects to be governed by sections 166 to 273,

89-21 inclusive, of this act or by chapter 84 of NRS. Upon the filing of

89-22 those articles with the secretary of state, the existence of any such

89-23 corporation continues and the corporation is thereafter governed by

89-24 the provisions of chapter 82 of NRS as added by this act or by the

89-25 provisions of chapters 82 and 84 of NRS as so added, as set forth in

89-26 the articles which are so filed.

89-27 Sec. 192. 1. NRS 78.626, 78.627, 78.628 and 80.270 are hereby

89-28 repealed.

89-29 2. Sections 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13 and 14 of Senate Bill

89-30 No. 19 of this session are hereby 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 the

89-34 filing of a petition in bankruptcy pursuant to Title 11 of U.S.C., the

89-35 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; and

89-39 3. The number assigned to the case by the court

89-40 .

90-1 78.627 Notice: Application for appointment of receiver or trustee.
90-2 Within 30 days after a corporation is notified that a creditor or stockholder

90-3 has applied to the court for the appointment of a receiver or trustee for the

90-4 corporation, the corporation shall file with the secretary of state a notice of

90-5 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 and

90-9 3. The number assigned to the case by the court.

90-10 78.628 Notice: Application for dissolution of corporation. Within

90-11 30 days after a corporation is notified that a creditor or stockholder has

90-12 applied to the court for an order dissolving the corporation pursuant to

90-13 NRS 78.650, the corporation shall file with the secretary of state a notice of

90-14 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 was

90-17 filed; and

90-18 3. The number assigned to the case by the court.

90-19 80.270 Notice of certain proceedings concerning insolvency or

90-20 mismanagement of corporation. Foreign corporations shall comply with

90-21 the provisions of NRS 78.626, 78.627 and 78.628.

90-22 Senate Bill No. 19 of this Session.

90-23 Section 1. NRS 78.010 is hereby amended to read as follows:

90-24 78.010 1. As used in this chapter:

90-25 (a) "Approval" and "vote" as describing action by the directors

90-26 or stockholders mean the vote of directors in person or by written

90-27 consent or of stockholders in person, by proxy or by written

90-28 consent.

90-29 (b) "Articles," "articles of incorporation" and "certificate of

90-30 incorporation" are synonymous terms and unless the context

90-31 otherwise requires, include all certificates filed pursuant to NRS

90-32 78.030, 78.195, 78.209, 78.380, 78.385 and 78.390 and any articles

90-33 of merger or exchange filed pursuant to NRS 92A.200 to 92A.240,

90-34 inclusive. Unless the context otherwise requires, these terms include

90-35 restated articles and certificates of incorporation.

90-36 (c) "Directors" and "trustees" are synonymous terms.

90-37 (d) "Receiver" includes receivers and trustees appointed by a

90-38 court as provided in this chapter or in chapter 32 of NRS.

90-39 (e) "Registered office" means the office maintained at the street

90-40 address of the resident agent.

90-41 (f) "Resident agent" means the agent appointed by the

90-42 corporation upon whom process or a notice or demand authorized

90-43 by law to be served upon the corporation may be served.

91-1 (g) "Stockholder of record" means a person whose name appears

91-2 on the stock ledger of the corporation.

91-3 (h) "Street address" of a resident agent means the actual

91-4 physical location in this state at which a resident agent is

91-5 available for service of process.

91-6 2. General terms and powers given in this chapter are not

91-7 restricted by the use of special terms, or by any grant of special

91-8 powers contained in this chapter.

91-9 Sec. 2. NRS 80.010 is hereby amended to read as follows:

91-10 80.010 1. Before commencing or doing any business in this

91-11 state, every corporation organized pursuant to the laws of another

91-12 state, territory, the District of Columbia, a dependency of the United

91-13 States or a foreign country, that enters this state to do business

91-14 must:

91-15 (a) File in the office of the secretary of state of this state:

91-16 (1) A certificate of corporate existence issued not more than

91-17 90 days before the date of filing by an authorized officer of the

91-18 jurisdiction of its incorporation setting forth the filing of documents

91-19 and instruments related to the articles of incorporation, or the

91-20 governmental acts or other instrument or authority by which the

91-21 corporation was created. If the certificate is in a language other than

91-22 English, a translation, together with the oath of the translator and

91-23 his attestation of its accuracy, must be attached to the certificate.

91-24 (2) A certificate of acceptance of appointment executed by its

91-25 resident agent, who must be a resident or located in this state. The

91-26 certificate must set forth the name of the resident agent, his street

91-27 address for the service of process, and his mailing address if

91-28 different from his street address. The street address of the resident

91-29 agent is the registered office of the corporation in this state.

91-30 (3) A statement executed by an officer of the corporation,

91-31 acknowledged before a person authorized by the laws of the place

91-32 where the acknowledgment is taken to take acknowledgments of

91-33 deeds, setting forth:

91-34 (I) A general description of the purposes of the corporation;

91-35 and

91-36 (II) The authorized stock of the corporation and the number

91-37 and par value of shares having par value and the number of shares

91-38 having no par value.

91-39 (b) Lodge in the office of the secretary of state a copy of the

91-40 document most recently filed by the corporation in the jurisdiction

91-41 of its incorporation setting forth the authorized stock of the

91-42 corporation, the number of par-value shares and their par value, and

91-43 the number of no-par-value shares.

92-1 2. The secretary of state shall not file the documents required

92-2 by subsection 1 for any foreign corporation whose name is the same

92-3 as, or deceptively similar to the name of a corporation, limited

92-4 partnership or limited-liability company existing pursuant to the

92-5 laws of this state or a foreign corporation, foreign limited

92-6 partnership or foreign limited-liability company authorized to

92-7 transact business in this state or a name to which the exclusive right

92-8 is at the time reserved in the manner provided in the laws of this

92-9 state, unless the written acknowledged consent of the holder of the

92-10 registered or reserved name to use the same name or the requested

92-11 similar name accompanies the articles of incorporation.

92-12 3. The secretary of state shall not accept for filing the

92-13 documents required by subsection 1 or NRS 80.110 for any foreign

92-14 corporation if the name of the corporation contains the words

92-15 "engineer," "engineered," "engineering," "professional engineer" or

92-16 "licensed engineer" unless the state board of professional engineers

92-17 and land surveyors certifies that:

92-18 (a) The principals of the corporation are licensed to practice

92-19 engineering pursuant to the laws of this state; or

92-20 (b) The corporation is exempt from the prohibitions of NRS

92-21 625.520.

92-22 4. The secretary of state shall not accept for filing the

92-23 documents required by subsection 1 or NRS 80.110 for any foreign

92-24 corporation if it appears from the documents that the business to be

92-25 carried on by the corporation is subject to supervision by the

92-26 commissioner of financial institutions, unless the commissioner

92-27 certifies that:

92-28 (a) The corporation has obtained the authority required to do

92-29 business in this state; or

92-30 (b) The corporation is not subject to or is exempt from the

92-31 requirements for obtaining such authority.

92-32 5. As used in this section, "street address" of a resident agent

92-33 means the actual physical location in this state at which a resident

92-34 agent is available for service of process.

92-35 Sec. 3. NRS 80.070 is hereby amended to read as follows:

92-36 80.070 1. A foreign corporation may change its resident agent

92-37 by filing with the secretary of state:

92-38 (a) A certificate revoking the appointment of the agent and

92-39 designating a new resident agent, setting forth the name of that

92-40 agent, his street address for the service of process, and his mailing

92-41 address if different from his street address; and

92-42 (b) A certificate of acceptance executed by the new agent

92-43 .

93-1 2. A person who has been designated by a foreign corporation

93-2 as resident agent may file with the secretary of state a signed

93-3 statement that he is unwilling to continue to act as the agent of the

93-4 corporation for the service of process. The execution of the

93-5 statement must be acknowledged.

93-6 3. Upon the filing of the statement of resignation with the

93-7 secretary of state, the capacity of the resigning person as resident

93-8 agent terminates. If the statement of resignation is not accompanied

93-9 by an acknowledged statement of the corporation appointing a

93-10 successor resident agent, the resigning resident agent shall give

93-11 written notice, by mail, to the corporation, of the filing of the

93-12 statement and its effect. The notice must be addressed to any officer

93-13 of the corporation other than the resident agent.

93-14 4. If a resident agent dies, resigns or moves from the state, the

93-15 corporation, within 30 days thereafter, shall file with the secretary

93-16 of state a certificate of acceptance executed by the new resident

93-17 agent. The certificate must set forth the name of the new resident

93-18 agent, his street address for the service of process, and his mailing

93-19 address if different from his street address.

93-20 5. A corporation that fails to file a certificate of acceptance

93-21 executed by a new resident agent within 30 days [of] after the

93-22 death, resignation or removal of its resident agent shall be deemed

93-23 in default and is subject to the provisions of NRS 80.150 and

93-24 80.160.

93-25 6. As used in this section, "street address" of a resident agent

93-26 means the actual physical location in this state at which a resident

93-27 agent is available for service of process.

93-28 Sec. 4. NRS 81.040 is hereby amended to read as follows:

93-29 81.040 1. Each corporation formed under NRS 81.010 to

93-30 81.160, inclusive, must prepare and file articles of incorporation in

93-31 writing, setting forth:

93-32 [1.] (a) The name of the corporation.

93-33 [2.] (b) The purpose for which it is formed.

93-34 [3.] (c) The name of the person designated as the resident agent,

93-35 the street address for the service of process, and the mailing address

93-36 if different from the street address.

93-37 [4.] (d) The term for which it is to exist, which may be

93-38 perpetual.

93-39 [5.] (e) If formed with stock, the amount of its stock and the

93-40 number and par value, if any, and the shares into which it is divided,

93-41 and the amount of common and of preferred stock that may be

93-42 issued with the preferences, privileges, voting rights, restrictions

93-43 and qualifications pertaining thereto.

94-1 [6.] (f) The names and addresses of those selected to act as

94-2 directors, not less than three, for the first year or until their

94-3 successors have been elected and have accepted office.

94-4 [7.] (g) Whether the property rights and interest of each member

94-5 are equal or unequal, and if unequal the articles must set forth a

94-6 general rule applicable to all members by which the property rights

94-7 and interests of each member may be determined, but the

94-8 corporation may admit new members who may vote and share in the

94-9 property of the corporation with the old members, in accordance

94-10 with the general rule.

94-11 [8.] (h) The name and post office box or street address, either

94-12 residence or business, of each of the incorporators executing the

94-13 articles of incorporation.

94-14 2. As used in this section, "street address" of a resident agent

94-15 means the actual physical location in this state at which a resident

94-16 agent is available for service of process.

94-17 Sec. 5. NRS 81.200 is hereby amended to read as follows:

94-18 81.200 1. Every association formed under NRS 81.170 to

94-19 81.270, inclusive, shall prepare articles of association in writing,

94-20 setting forth:

94-21 (a) The name of the association.

94-22 (b) The purpose for which it is formed.

94-23 (c) The name of the person designated as the resident agent, the

94-24 street address for service of process, and the mailing address if

94-25 different from the street address.

94-26 (d) The term for which it is to exist, which may be perpetual.

94-27 (e) The number of the directors thereof, and the names and

94-28 residences of those selected for the first year.

94-29 (f) The amount which each member is to pay upon admission as

94-30 a fee for membership, and that each member signing the articles has

94-31 actually paid the fee.

94-32 (g) That the interest and right of each member therein is to be

94-33 equal.

94-34 (h) The name and post office box or street address, either

94-35 residence or business, of each of the persons executing the articles

94-36 of association.

94-37 2. The articles of association must be subscribed by the original

94-38 associates or members, and acknowledged by each before some

94-39 person competent to take an acknowledgment of a deed in this state.

94-40 3. The articles so subscribed and acknowledged must be filed,

94-41 together with a certificate of acceptance of appointment executed by

94-42 the resident agent for the association, in the office of the secretary

94-43 of state, who shall furnish a certified copy thereof. From the time of

95-1 the filing in the office of the secretary of state, the association may

95-2 exercise all the powers for which it was formed.

95-3 4. As used in this section, "street address" of a resident agent

95-4 means the actual physical location in this state at which a resident

95-5 agent is available for service of process.

95-6 Sec. 6. NRS 81.440 is hereby amended to read as follows:

95-7 81.440 1. Each corporation formed under NRS 81.410 to

95-8 81.540, inclusive, shall prepare and file articles of incorporation in

95-9 writing, setting forth:

95-10 [1.] (a) The name of the corporation.

95-11 [2.] (b) The purpose for which it is formed.

95-12 [3.] (c) The name of the person designated as the resident agent,

95-13 the street address for service of process, and the mailing address if

95-14 different from the street address.

95-15 [4.] (d) The term for which it is to exist, which may be

95-16 perpetual.

95-17 [5.] (e) The number of directors thereof, which must be not less

95-18 than three and which may be any number in excess thereof, and the

95-19 names and residences of those selected for the first year and until

95-20 their successors have been elected and have accepted office.

95-21 [6.] (f) Whether the voting power and the property rights and

95-22 interest of each member are equal or unequal, and if unequal , the

95-23 articles must set forth a general rule applicable to all members by

95-24 which the voting power and the property rights and interests of each

95-25 member may be determined, but the corporation may admit new

95-26 members who may vote and share in the property of the corporation

95-27 with the old members, in accordance with the general rule.

95-28 [7.] (g) The name and post office box or street address, either

95-29 residence or business, of each of the incorporators executing the

95-30 articles of incorporation.

95-31 2. As used in this section, "street address" of a resident agent

95-32 means the actual physical location in this state at which a resident

95-33 agent is available for service of process.

95-34 Sec. 7. Chapter 82 of NRS is hereby amended by adding

95-35 thereto a new section to read as follows:

95-36 "Street address" of a resident agent means the actual physical

95-37 location in this state at which a resident agent is available for

95-38 service of process.

95-39 Sec. 8. NRS 82.006 is hereby amended to read as follows:

95-40 82.006 As used in this chapter , the words and terms defined in

95-41 NRS 82.011 to 82.041, inclusive, and section 7 of this act, have the

95-42 meanings ascribed to them in those sections.

96-1 Sec. 9. NRS 84.030 is hereby amended to read as follows:

96-2 84.030 1. The articles of incorporation must specify:

96-3 [1.] (a) The name of the corporation, which must be the name of

96-4 the person making and subscribing the articles and the title of his

96-5 office in the church or religious society, naming it if desired, and

96-6 followed by the words "and his successors, a corporation sole," or

96-7 the title of his office in the church or religious society, naming it if

96-8 desired, and followed by the words "and his successors, a

96-9 corporation sole."

96-10 [2.] (b) The object of the corporation.

96-11 [3.] (c) The title of the person making the articles, and the

96-12 manner in which any vacancy occurring in the incumbency of an

96-13 archbishop, bishop, president, trustee in trust, president of stake,

96-14 president of congregation, overseer, presiding elder, district

96-15 superintendent, other presiding officer or clergyman is required by

96-16 the rules, regulations or discipline of such church, society or

96-17 denomination to be filled.

96-18 [4.] (d) The name of the natural person or corporation

96-19 designated as the corporation’s resident agent, the street address for

96-20 the service of process, and the mailing address if different from the

96-21 street address.

96-22 2. As used in this section, "street address" of a resident agent

96-23 means the actual physical location in this state at which a resident

96-24 agent is available for service of process.

96-25 Sec. 10. NRS 84.120 is hereby amended to read as follows:

96-26 84.120 1. A resident agent who wishes to resign shall file

96-27 with the secretary of state a signed statement for each corporation

96-28 sole that he is unwilling to continue to act as the agent of the

96-29 corporation for the service of process. The execution of the

96-30 statement must be acknowledged. A resignation is not effective until

96-31 the signed statement is filed with the secretary of state.

96-32 2. The statement of resignation may contain an acknowledged

96-33 statement of the affected corporation sole appointing a successor

96-34 resident agent for that corporation. A certificate of acceptance

96-35 executed by the new resident agent, stating the full name, complete

96-36 street address and, if different from the street address, mailing

96-37 address of the new resident agent, must accompany the statement

96-38 appointing a successor resident agent.

96-39 3. Upon the filing of the statement of resignation with the

96-40 secretary of state, the capacity of the resigning person as resident

96-41 agent terminates. If the statement of resignation contains no

96-42 statement by the corporation sole appointing a successor resident

96-43 agent, the resigning resident agent shall immediately give written

97-1 notice, by mail, to the corporation of the filing of the statement and

97-2 its effect. The notice must be addressed to the person in whom is

97-3 vested the legal title to property specified in NRS 84.020.

97-4 4. If a resident agent dies, resigns or removes from the state, the

97-5 corporation sole, within 30 days thereafter, shall file with the

97-6 secretary of state a certificate of acceptance executed by the new

97-7 resident agent. The certificate must set forth the full name and

97-8 complete street address of the new resident agent for the service of

97-9 process, and may have a separate mailing address, such as a post

97-10 office box, which may be different from the street address.

97-11 5. A corporation sole that fails to file a certificate of acceptance

97-12 executed by the new resident agent within 30 days after the death,

97-13 resignation or removal of its former resident agent shall be deemed

97-14 in default and is subject to the provisions of NRS 84.130 and

97-15 84.140.

97-16 6. As used in this section, "street address" of a resident agent

97-17 means the actual physical location in this state at which a resident

97-18 agent is available for service of process.

97-19 Sec. 11. Chapter 86 of NRS is hereby amended by adding

97-20 thereto a new section to read as follows:

97-21 "Street address" of a resident agent means the actual physical

97-22 location in this state at which a resident agent is available for

97-23 service of process.

97-24 Sec. 12. NRS 86.011 is hereby amended to read as follows:

97-25 86.011 As used in this chapter, unless the context otherwise

97-26 requires, the words and terms defined in NRS 86.021 to 86.125,

97-27 inclusive, and section 11 of this act, have the meanings ascribed to

97-28 them in those sections.

97-29 Sec. 13. NRS 87.020 is hereby amended to read as follows:

97-30 87.020 As used in this chapter, unless the context otherwise

97-31 requires:

97-32 1. "Bankrupt" includes bankrupt under the Federal Bankruptcy

97-33 Act or insolvent under any state insolvent act.

97-34 2. "Business" includes every trade, occupation or profession.

97-35 3. "Conveyance" includes every assignment, lease, mortgage or

97-36 encumbrance.

97-37 4. "Court" includes every court and judge having jurisdiction in

97-38 the case.

97-39 5. "Professional service" means any type of personal service

97-40 which may legally be performed only pursuant to a license or

97-41 certificate of registration.

97-42 6. "Real property" includes land and any interest or estate in

97-43 land.

98-1 7. "Registered limited-liability partnership" means a

98-2 partnership formed pursuant to an agreement governed by this

98-3 chapter for the purpose of rendering a professional service and

98-4 registered pursuant to and complying with NRS 87.440 to 87.560,

98-5 inclusive.

98-6 8. "Street address" of a resident agent means the actual

98-7 physical location in this state at which a resident agent is

98-8 available for service of process.

98-9 Sec. 14. NRS 88.315 is hereby amended to read as follows:

98-10 88.315 As used in this chapter, unless the context otherwise

98-11 requires:

98-12 1. "Certificate of limited partnership" means the certificate

98-13 referred to in NRS 88.350, and the certificate as amended or

98-14 restated.

98-15 2. "Contribution" means any cash, property, services rendered,

98-16 or a promissory note or other binding obligation to contribute cash

98-17 or property or to perform services, which a partner contributes to a

98-18 limited partnership in his capacity as a partner.

98-19 3. "Event of withdrawal of a general partner" means an event

98-20 that causes a person to cease to be a general partner as provided in

98-21 NRS 88.450.

98-22 4. "Foreign limited partnership" means a partnership formed

98-23 under the laws of any state other than this state and having as

98-24 partners one or more general partners and one or more limited

98-25 partners.

98-26 5. "General partner" means a person who has been admitted to

98-27 a limited partnership as a general partner in accordance with the

98-28 partnership agreement and named in the certificate of limited

98-29 partnership as a general partner.

98-30 6. "Limited partner" means a person who has been admitted to

98-31 a limited partnership as a limited partner in accordance with the

98-32 partnership agreement.

98-33 7. "Limited partnership" and "domestic limited partnership"

98-34 mean a partnership formed by two or more persons under the laws

98-35 of this state and having one or more general partners and one or

98-36 more limited partners.

98-37 8. "Partner" means a limited or general partner.

98-38 9. "Partnership agreement" means any valid agreement, written

98-39 or oral, of the partners as to the affairs of a limited partnership and

98-40 the conduct of its business.

98-41 10. "Partnership interest" means a partner’s share of the profits

98-42 and losses of a limited partnership and the right to receive

98-43 distributions of partnership assets.

99-1 11. "Registered office" means the office maintained at the

99-2 street address of the resident agent.

99-3 12. "Resident agent" means the agent appointed by the limited

99-4 partnership upon whom process or a notice or demand authorized

99-5 by law to be served upon the limited partnership may be served.

99-6 13. "State" means a state, a territory or possession of the

99-7 United States, the District of Columbia or the Commonwealth of

99-8 Puerto Rico.

99-9 14. "Street address" of a resident agent means the actual

99-10 physical location in this state at which a resident agent is

99-11 available for service of process.

~