Senate Bill No. 61–Committee on Judiciary
Prefiled January 29, 1999
(On Behalf of State Bar of Nevada, Business Law Section)
____________
Referred to Committee on Judiciary
SUMMARY—Makes various changes concerning statutes relating to business. (BDR 7-1017)
FISCAL NOTE: Effect on Local Government: No.
Effect on the State or on Industrial Insurance: No.
~
EXPLANATION – Matter in
bolded italics is new; matter between brackets
THE PEOPLE OF THE STATE OF NEVADA, REPRESENTED IN SENATE AND ASSEMBLY, DO ENACT AS FOLLOWS:
Section 1. Title 7 of NRS is hereby amended by adding thereto a new1-2
chapter to consist of the provisions set forth as sections 2 to 57, inclusive,1-3
of this act.1-4
Sec. 2. As used in this chapter, unless the context otherwise requires,1-5
the words and terms defined in sections 3 to 12, inclusive, of this act have1-6
the meanings ascribed to them in those sections.1-7
Sec. 3. "Beneficial owner" means the owner of a beneficial interest1-8
in a business trust.1-9
Sec. 4. "Business trust" means an unincorporated association1-10
which:1-11
1. Is created by a trust instrument under which property is held,1-12
managed, controlled, invested, reinvested or operated, or any1-13
combination of these, or business or professional activities for profit are1-14
carried on, by a trustee for the benefit of the persons entitled to a1-15
beneficial interest in the trust property; and2-1
2. Files a certificate of trust pursuant to section 15 of this act.2-2
The term includes, without limitation, a trust of the type known at2-3
common law as a business trust or Massachusetts trust, a trust qualifying2-4
as a real estate investment trust pursuant to 26 U.S.C. §§ 856 et seq., as2-5
amended, or any successor provision, or a trust qualifying as a real estate2-6
mortgage investment conduit pursuant to 26 U.S.C. § 860D, as amended,2-7
or any successor provision. The term does not include a corporation as2-8
that term is defined in 11 U.S.C. § 101(9).2-9
Sec. 5. "Foreign business trust" means a business trust formed2-10
pursuant to the laws of a foreign nation or other foreign jurisdiction and2-11
denominated as such pursuant to those laws.2-12
Sec. 6. "Governing instrument" means the trust instrument that2-13
creates a business trust and provides for the governance of its affairs and2-14
the conduct of its business.2-15
Sec. 7. "Registered office" means the office of a business trust2-16
maintained at the street address of its resident agent.2-17
Sec. 8. "Resident agent" means the agent appointed by a business2-18
trust upon whom process or a notice or demand authorized by law to be2-19
served upon the business trust may be served.2-20
Sec. 9. "Sign" means to affix a signature to a document.2-21
Sec. 10. "Signature" means a name, word or mark executed or2-22
adopted by a person with the present intention to authenticate a2-23
document. The term includes, without limitation, an electronic symbol as2-24
described in NRS 239.042.2-25
Sec. 11. "Street address" of a resident agent means the actual2-26
physical location in this state at which a resident agent is available for2-27
service of process.2-28
Sec. 12. "Trustee" means the person or persons appointed as trustee2-29
in accordance with the governing instrument of a business trust.2-30
Sec. 13. The provisions of this chapter apply to commerce with2-31
foreign nations and among the several states. It is the intention of the2-32
legislature by enactment of this chapter that the legal existence of2-33
business trusts formed pursuant to this chapter be recognized beyond the2-34
limits of this state and that, subject to any reasonable requirement of2-35
registration, any such business trust transacting business outside this2-36
state be granted protection of full faith and credit pursuant to section 1 of2-37
article IV of the Constitution of the United States.2-38
Sec. 14. A business trust may be formed to carry on any lawful2-39
business or activity.2-40
Sec. 15. 1. One or more persons may form a business trust by2-41
executing and filing with the secretary of state a certificate of trust and a2-42
certificate of acceptance of appointment signed by the resident agent of2-43
the business trust. The certificate of trust must set forth:3-1
(a) The name of the business trust;3-2
(b) The name and the post office box or street address, either3-3
residence or business, of at least one trustee;3-4
(c) The name of the person designated as the resident agent for the3-5
business trust, the street address of the resident agent where process may3-6
be served upon the business trust and the mailing address of the resident3-7
agent if different from the street address;3-8
(d) The name and post office box or street address, either residence or3-9
business, of each person signing the certificate of trust; and3-10
(e) Any other information the trustees determine to include.3-11
2. Upon the filing of the certificate of trust and the certificate of3-12
acceptance with the secretary of state and the payment to him of the3-13
required filing fee, the secretary of state shall issue to the business trust a3-14
certificate that the required documents with the required content have3-15
been filed. From the date of that filing, the business trust is legally3-16
formed pursuant to this chapter.3-17
Sec. 16. 1. A certificate of trust may be amended by filing with the3-18
secretary of state a certificate of amendment signed by at least one3-19
trustee. The certificate of amendment must set forth:3-20
(a) The name of the business trust;3-21
(b) The date of filing of the original certificate of trust; and3-22
(c) The amendment to the certificate of trust.3-23
2. A certificate of trust may be restated by integrating into a single3-24
instrument all the provisions of the original certificate, and all3-25
amendments to the certificate, which are then in effect or are to be made3-26
by the restatement. The restated certificate of trust must be so designated3-27
in its heading, must be signed by at least one trustee and must set forth:3-28
(a) The present name of the business trust and, if the name has been3-29
changed, the name under which the business trust was originally formed;3-30
(b) The date of filing of the original certificate of trust;3-31
(c) The provisions of the original certificate of trust, and all3-32
amendments to the certificate, which are then in effect; and3-33
(d) Any further amendments to the certificate of trust.3-34
3. A certificate of trust may be amended or restated at any time for3-35
any purpose determined by the trustees.3-36
Sec. 17. 1. The name of a business trust formed pursuant to the3-37
provisions of this chapter must contain the words "Business Trust" or the3-38
abbreviation "B.T." or "BT."3-39
2. The name proposed for a business trust must be distinguishable on3-40
the records of the secretary of state from the names of all other artificial3-41
persons formed, organized, registered or qualified pursuant to the3-42
provisions of this Title that are on file in the office of the secretary of3-43
state and all names that are reserved in the office of the secretary of state4-1
pursuant to the provisions of this Title. If a proposed name is not so4-2
distinguishable, the secretary of state shall return the certificate of trust4-3
containing it to the signers of the certificate, unless the written,4-4
acknowledged consent of the holder of the name on file or reserved name4-5
to use the same name or the requested similar name accompanies the4-6
certificate.4-7
3. For the purposes of this section and section 18 of this act, a4-8
proposed name is not distinguishable from a name on file or reserved4-9
name solely because one or the other contains distinctive lettering, a4-10
distinctive mark, a trade-mark or trade name, or any combination of4-11
these.4-12
4. The name of a business trust whose certificate of trust has been4-13
revoked, which has merged and is not the surviving entity or whose4-14
existence has otherwise terminated is available for use by any other4-15
artificial person.4-16
5. The secretary of state may adopt regulations that interpret the4-17
requirements of this section.4-18
Sec. 18. 1. The secretary of state, when requested to do so, shall4-19
reserve, for a period of 90 days, the right to use a name available4-20
pursuant to section 19 of this act for the use of a proposed business trust.4-21
During the period, the name so reserved is not available for use or4-22
reservation by any other artificial person forming, organizing, registering4-23
or qualifying in the office of the secretary of state pursuant to the4-24
provisions of this Title without the written, acknowledged consent of the4-25
person at whose request the reservation was made.4-26
2. The use by any artificial person of a name in violation of4-27
subsection 1 or section 17 of this act may be enjoined, even if the4-28
document under which the artificial person is formed, organized,4-29
registered or qualified has been filed by the secretary of state.4-30
Sec. 19. Upon the filing of a certificate of amendment or4-31
restatement with the secretary of state, or upon the future effective date4-32
of such a certificate as provided for therein, the certificate of trust is4-33
amended or restated as set forth. Upon the filing of a certificate of4-34
cancellation, or articles of merger in which the business trust is not a4-35
surviving entity, with the secretary of state, or upon the future effective4-36
date of the certificate or articles, the certificate of trust is canceled.4-37
Sec. 20. A signature on any certificate authorized to be filed with the4-38
secretary of state pursuant to a provision of this chapter may be a4-39
facsimile. The certificate may be filed by telecopy or similar electronic4-40
transmission, but the secretary of state need not accept the filing if the4-41
certificate is illegible or otherwise unsuitable for the procedures of his4-42
office.5-1
Sec. 21. 1. Except as otherwise provided in the certificate of trust,5-2
the governing instrument or this chapter, a business trust has perpetual5-3
existence and may not be terminated or revoked by a beneficial owner or5-4
other person except in accordance with the certificate of trust or5-5
governing instrument.5-6
2. Except as otherwise provided in the certificate of trust or the5-7
governing instrument, the death, incapacity, dissolution, termination or5-8
bankruptcy of a beneficial owner does not result in the termination or5-9
dissolution of a business trust.5-10
3. An artificial person formed or organized pursuant to the laws of a5-11
foreign nation or other foreign jurisdiction or the laws of another state5-12
shall not be deemed to be doing business in this state solely because it is a5-13
beneficial owner or trustee of a business trust.5-14
4. The provisions of NRS 662.245 do not apply to the appointment of5-15
a trustee of a business trust formed pursuant to this chapter.5-16
Sec. 22. A governing instrument may consist of one or more5-17
agreements, instruments or other writings and may include or5-18
incorporate bylaws containing provisions relating to the business of the5-19
business trust, the conduct of its affairs, and its rights or powers or the5-20
rights or powers of its trustees, beneficial owners, agents or employees.5-21
The governing instrument may provide that one or more of the beneficial5-22
owners may serve as trustee.5-23
Sec. 23. 1. Except as otherwise provided in the governing5-24
instrument, a beneficial owner participates in the profits and losses of a5-25
business trust in the proportion of his beneficial interest to the entire5-26
beneficial interest. A governing instrument may provide that the business5-27
trust, or the trustees on its behalf, hold beneficial ownership of income5-28
earned on securities owned by the business trust.5-29
2. A creditor of a beneficial owner has no right to obtain possession5-30
of, or otherwise exercise legal or equitable remedies with respect to,5-31
property of the business trust.5-32
3. A beneficial interest in a business trust is personal property5-33
regardless of the nature of the property of the business trust. Except as5-34
otherwise provided in the certificate of trust or the governing instrument,5-35
a beneficial owner has no interest in specific property of the business5-36
trust.5-37
4. A beneficial interest in a business trust may be evidenced by the5-38
issuance of certificates of ownership or by other means set forth in the5-39
certificate of trust or the governing instrument.5-40
5. Except as otherwise provided in the certificate of trust or the5-41
governing instrument, a beneficial interest in a business trust is freely5-42
transferable.6-1
6. Except as otherwise provided in the certificate of trust or the6-2
governing instrument, if a beneficial owner becomes entitled to receive a6-3
distribution, he has the status of, and is entitled to all remedies available6-4
to, a creditor of the business trust with respect to the distribution. The6-5
governing instrument may provide for the establishment of record dates6-6
with respect to allocations and distributions by a business trust.6-7
7. The fact of ownership of a beneficial interest in a business trust is6-8
determined, and the means of evidencing it are set forth, by the6-9
applicable provisions of the certificate of trust or the governing6-10
instrument.6-11
Sec. 24. 1. Except during any period of vacancy described in6-12
section 27 of this act, a business trust shall have a resident agent who6-13
resides or is located in this state. A resident agent shall have a street6-14
address for the service of process and may have a mailing address such6-15
as a post office box, which may be different from the street address.6-16
2. A business trust formed pursuant to this chapter that fails or6-17
refuses to comply with the requirements of this section is subject to a fine6-18
of not less than $100 nor more than $500, to be recovered with costs by6-19
the state, before any court of competent jurisdiction, by action at law6-20
prosecuted by the attorney general or by the district attorney of the6-21
county in which the action or proceeding to recover the fine is6-22
prosecuted.6-23
Sec. 25. 1. Within 30 days after changing the location of his office6-24
from one address to another in this state, a resident agent shall execute a6-25
certificate setting forth:6-26
(a) The names of all the business trusts represented by him;6-27
(b) The address at which he has maintained the registered office for6-28
each of those business trusts; and6-29
(c) The new address to which his office is transferred and at which he6-30
will maintain the registered office for each of those business trusts.6-31
2. Upon the filing of the certificate with the secretary of state, the6-32
registered office of each of the business trusts listed in the certificate is6-33
located at the new address set forth in the certificate.6-34
Sec. 26. 1. If the resident agent is a bank or an artificial person6-35
formed or organized pursuant to this Title, it may:6-36
(a) Act as the fiscal or transfer agent of a state, municipality, body6-37
politic or business trust, and in that capacity may receive and disburse6-38
money.6-39
(b) Transfer, register and countersign certificates evidencing a6-40
beneficial owner’s interest in a business trust, bonds or other evidences6-41
of indebtedness and act as agent of any business trust, foreign or6-42
domestic, for any purpose required by statute or otherwise.7-1
2. All legal process and any demand or notice authorized by law to7-2
be served upon a business trust may be served upon its resident agent in7-3
the manner provided in subsection 2 of NRS 14.020. If a demand, notice7-4
or legal process, other than a summons and complaint, cannot be served7-5
upon the resident agent, it may be served in the manner provided in NRS7-6
14.030. These manners of service are in addition to any other service7-7
authorized by law.7-8
Sec. 27. 1. A resident agent who desires to resign shall file with the7-9
secretary of state a signed statement for each business trust for which he7-10
is unwilling to continue to act. A resignation is not effective until the7-11
signed statement is so filed.7-12
2. The statement of resignation may contain a statement of the7-13
affected business trust appointing a successor resident agent. A7-14
certificate of acceptance executed by the new resident agent, stating the7-15
full name, complete street address and, if different from the street7-16
address, mailing address of the new resident agent, must accompany the7-17
statement appointing a successor resident agent.7-18
3. Upon the filing of the statement of resignation with the secretary7-19
of state, the capacity of the resigning person as resident agent terminates.7-20
If the statement of resignation contains no statement by the business trust7-21
appointing a successor resident agent, the resigning agent shall7-22
immediately give written notice, by mail, to the business trust of the filing7-23
of the statement of resignation and its effect. The notice must be7-24
addressed to a trustee of the business trust other than the resident agent.7-25
4. If its resident agent dies, resigns or removes from the state, a7-26
business trust, within 30 days thereafter, shall file with the secretary of7-27
state a certificate of acceptance executed by a new resident agent. The7-28
certificate must set forth the full name and complete street address of the7-29
new resident agent, and may contain a mailing address, such as a post7-30
office box, different from the street address.7-31
5. A business trust that fails to file a certificate of acceptance7-32
executed by its new resident agent within 30 days after the death,7-33
resignation or removal of its former resident agent shall be deemed in7-34
default and is subject to the provisions of sections 34 to 37, inclusive, of7-35
this act.7-36
Sec. 28. 1. If a business trust formed pursuant to this chapter7-37
desires to change its resident agent, the change may be effected by filing7-38
with the secretary of state a certificate of change, signed by at least one7-39
trustee of the business trust, setting forth:7-40
(a) The name of the business trust;7-41
(b) The name and street address of the present resident agent; and7-42
(c) The name and street address of the new resident agent.8-1
2. A certificate of acceptance executed by the new resident agent8-2
must be a part of or attached to the certificate of change.8-3
3. The change authorized by this section becomes effective upon the8-4
filing of the certificate of change.8-5
Sec. 29. 1. A business trust shall keep a copy of the following8-6
records at its registered office:8-7
(a) A copy certified by the secretary of state of its certificate of trust8-8
and all amendments thereto or restatements thereof;8-9
(b) A copy certified by one of its trustees of its governing instrument8-10
and all amendments thereto; and8-11
(c) A ledger or duplicate ledger, revised annually, containing the8-12
names, alphabetically arranged, of all its beneficial owners, showing8-13
their places of residence if known. Instead of this ledger, the business8-14
trust may keep a statement containing the name of the custodian of the8-15
ledger and the present complete address, including street and number, if8-16
any, where the ledger is kept.8-17
2. A business trust shall maintain the records required by subsection8-18
1 in written form or in another form capable of conversion into written8-19
form within a reasonable time.8-20
Sec. 30. 1. A person who has been a beneficial owner of record of8-21
a business trust for at least 6 months immediately preceding his demand,8-22
or a person holding, or authorized in writing by the holders of, at least 58-23
percent of its beneficial ownership, is entitled, upon at least 5 days’8-24
written demand, to inspect in person or by agent or attorney, during8-25
usual business hours, the ledger or duplicate ledger, whether kept in the8-26
registered office of the business trust or elsewhere, and to make copies8-27
therefrom.8-28
2. An inspection authorized by subsection 1 may be denied to a8-29
beneficial owner or other person upon his refusal to furnish to the8-30
business trust an affidavit that the inspection is not desired for a purpose8-31
which is in the interest of a business or object other than the business of8-32
the business trust and that he has not at any time sold or offered for sale8-33
any list of beneficial owners of a domestic or foreign business trust,8-34
stockholders of a domestic or foreign corporation or members of a8-35
domestic or foreign limited-liability company, or aided or abetted any8-36
person in procuring such a list for such a purpose.8-37
Sec. 31. 1. A business trust formed pursuant to this chapter shall8-38
annually, on or before the last day of the month in which the anniversary8-39
date of the filing of its certificate of trust with the secretary of state8-40
occurs, file with the secretary of state on a form furnished by him a list8-41
signed by at least one trustee containing the name and mailing address of8-42
its resident agent and at least one trustee. Upon filing the list, the8-43
business trust shall pay to the secretary of state a fee of $85.9-1
2. The secretary of state shall, 60 days before the last day for filing9-2
the annual list required by subsection 1, cause to be mailed to each9-3
business trust which is required to comply with the provisions of sections9-4
31 to 37, inclusive, of this act and which has not become delinquent, the9-5
blank forms to be completed and filed with him. Failure of a business9-6
trust to receive the forms does not excuse it from the penalty imposed by9-7
law.9-8
3. An annual list for a business trust not in default which is received9-9
by the secretary of state more than 60 days before its due date shall be9-10
deemed an amended list for the previous year.9-11
Sec. 32. When the fee for filing the annual list has been paid, the9-12
canceled check received by the business trust constitutes a certificate9-13
authorizing it to transact its business within this state until the last day of9-14
the month in which the anniversary of the filing of its certificate of trust9-15
occurs in the next succeeding calendar year. If the business trust desires9-16
a formal certificate upon its payment of the annual fee, its payment must9-17
be accompanied by a self-addressed, stamped envelope.9-18
Sec. 33. 1. Each list required to be filed pursuant to the provisions9-19
of sections 31 to 37, inclusive, of this act must, after the name of each9-20
trustee listed thereon, set forth his post office box or street address, either9-21
residence or business.9-22
2. If the addresses are not stated on a list offered for filing, the9-23
secretary of state may refuse to file the list, and the business trust for9-24
which the list has been offered for filing is subject to all the provisions of9-25
sections 31 to 37, inclusive, of this act relating to failure to file the list9-26
when or at the times therein specified, unless a list is subsequently9-27
submitted for filing which conforms to the provisions of those sections.9-28
Sec. 34. 1. Each business trust required to file the annual list and9-29
pay the fee prescribed in sections 31 to 37, inclusive, of this act which9-30
refuses or neglects to do so within the time provided shall be deemed in9-31
default.9-32
2. For default, there must be added to the amount of the fee a9-33
penalty of $15. The fee and penalty must be collected as provided in this9-34
chapter.9-35
Sec. 35. 1. The secretary of state shall notify, by letter addressed to9-36
its resident agent, each business trust deemed in default pursuant to the9-37
provisions of this chapter. The notice must be accompanied by a9-38
statement indicating the amount of the filing fee, penalties and costs9-39
remaining unpaid.9-40
2. On the first day of the ninth month following the month in which9-41
the filing was required, the certificate of trust of the business trust is9-42
revoked and its right to transact business is forfeited.10-1
3. The secretary of state shall compile a complete list containing the10-2
names of all business trusts whose right to do business has been forfeited.10-3
He shall forthwith notify each such business trust, by letter addressed to10-4
its resident agent, of the revocation of its certificate of trust. The notice10-5
must be accompanied by a statement indicating the amount of the filing10-6
fee, penalties and costs remaining unpaid.10-7
4. If the certificate of trust is revoked and the right to transact10-8
business is forfeited, all the property and assets of the defaulting business10-9
trust must be held in trust by its trustees as for insolvent business trusts,10-10
and the same proceedings may be had with respect thereto as are10-11
applicable to insolvent business trusts. Any person interested may10-12
institute proceedings at any time after a forfeiture has been declared, but10-13
if the secretary of state reinstates the certificate of trust, the proceedings10-14
must at once be dismissed.10-15
Sec. 36. 1. Except as otherwise provided in subsection 3, the10-16
secretary of state shall reinstate a business trust which has forfeited its10-17
right to transact business pursuant to the provisions of this chapter and10-18
restore to the business trust its right to carry on business in this state, and10-19
to exercise its privileges and immunities, if it:10-20
(a) Files with the secretary of state the list and designation required by10-21
section 31 of this act; and10-22
(b) Pays to the secretary of state:10-23
(1) The annual filing fee and penalty set forth in sections 31 and 3410-24
of this act for each year or portion thereof during which its certificate of10-25
trust was revoked; and10-26
(2) A fee of $50 for reinstatement.10-27
2. When the secretary of state reinstates the business trust, he shall:10-28
(a) Immediately issue and deliver to the business trust a certificate of10-29
reinstatement authorizing it to transact business as if the filing fee had10-30
been paid when due; and10-31
(b) Upon demand, issue to the business trust one or more certified10-32
copies of the certificate of reinstatement.10-33
3. The secretary of state shall not order a reinstatement unless all10-34
delinquent fees and penalties have been paid, and the revocation of the10-35
certificate of trust occurred only by reason of the failure to file the list or10-36
pay the fees and penalties.10-37
Sec. 37. 1. Except as otherwise provided in subsection 2, if a10-38
certificate of trust is revoked pursuant to the provisions of this chapter10-39
and the name of the business trust has been legally reserved or acquired10-40
by another artificial person formed, organized, registered or qualified10-41
pursuant to the provisions of this Title whose name is on file with the10-42
office of the secretary of state or reserved in the office of the secretary of10-43
state pursuant to the provisions of this Title, the business trust shall11-1
submit in writing to the secretary of state some other name under which11-2
it desires to be reinstated. If that name is distinguishable from all other11-3
names reserved or otherwise on file, the secretary of state shall issue to11-4
the business trust a certificate of reinstatement under that new name.11-5
2. If the defaulting business trust submits the written, acknowledged11-6
consent of the artificial person using a name, or the person who has11-7
reserved a name, which is not distinguishable from the old name of the11-8
business trust or a new name it has submitted, it may be reinstated under11-9
that name.11-10
Sec. 38. A business trust formed and existing pursuant to this11-11
chapter has such powers as are necessary or convenient to effect any of11-12
the purposes for which the business trust is formed.11-13
Sec. 39. 1. Except as otherwise provided in this section, the11-14
certificate of trust or the governing instrument, the business and affairs11-15
of a business trust must be managed by or under the direction of its11-16
trustees. To the extent provided in the certificate of trust or the governing11-17
instrument, any person, including a beneficial owner, may direct the11-18
trustees or other persons in the management of the business trust.11-19
2. Except as otherwise provided in the certificate of trust or the11-20
governing instrument, neither the power to give direction to a trustee or11-21
other person nor the exercise thereof by any person, including a11-22
beneficial owner, makes him a trustee. To the extent provided in the11-23
certificate of trust or the governing instrument, neither the power to give11-24
direction to a trustee or other person nor the exercise thereof by a person,11-25
including a beneficial owner, causes him to have duties, fiduciary or11-26
other, or liabilities relating to the power or its exercise to the business11-27
trust or a beneficial owner thereof.11-28
Sec. 40. A governing instrument may contain any provision relating11-29
to the management or the business or affairs of the business trust and the11-30
rights, duties and obligations of the trustees, beneficial owners and other11-31
persons which is not contrary to a provision or requirement of this11-32
chapter and may:11-33
1. Provide for classes, groups or series of trustees or beneficial11-34
owners, or of beneficial interests, having such relative rights, powers and11-35
duties as the governing instrument provides, and may provide for the11-36
future creation in the manner provided in the governing instrument of11-37
additional such classes having such relative rights, powers and duties as11-38
may from time to time be established, including rights, powers and duties11-39
senior or subordinate to existing classes, groups or series.11-40
2. Provide that a person becomes a beneficial owner and bound by11-41
the governing instrument if he, or his representative authorized orally, in11-42
writing or by action such as payment for a beneficial interest, complies12-1
with the conditions for becoming a beneficial owner set forth in the12-2
governing instrument or any other writing and acquires a beneficial12-3
interest.12-4
3. Establish or provide for a designated series of trustees, beneficial12-5
owners or beneficial interests having separate rights, powers or duties12-6
with respect to specified property or obligations of the business trust or12-7
profits and losses associated with specified property or obligations, and,12-8
to the extent provided in the governing instrument, any such series may12-9
have a separate business purpose or investment objective.12-10
4. Provide for the taking of any action, including the amendment of12-11
the governing instrument, the accomplishment of a merger, the12-12
appointment of one or more trustees, the sale, lease, transfer, pledge or12-13
other disposition of all or any part of the assets of the business trust or12-14
the assets of any series, or the dissolution of the business trust, and the12-15
creation of a class, group or series of beneficial interests that was not12-16
previously outstanding, without the vote or approval of any particular12-17
trustee or beneficial owner or class, group or series of trustees or12-18
beneficial owners.12-19
5. Grant to or withhold from all or certain trustees or beneficial12-20
owners, or a specified class, group or series of trustees or beneficial12-21
owners, the right to vote, separately or with one or more of the trustees,12-22
beneficial owners or classes, groups or series thereof, on any matter.12-23
Voting power may be apportioned per capita, proportionate to financial12-24
interest, by class, group or series, or on any other basis.12-25
6. If and to the extent that voting rights are granted under the12-26
certificate of trust or governing instrument, set forth provisions relating12-27
to notice of the time, place or purpose of a meeting at which a matter will12-28
be voted on, waiver of notice, action by consent without a meeting, the12-29
establishment of record dates, requirement of a quorum, voting in12-30
person, by proxy or otherwise, or any other matter with respect to the12-31
exercise of the right to vote.12-32
7. Provide for the present or future creation of more than one12-33
business trust, including the creation of a future business trust to which12-34
all or any part of the assets, liabilities, profits or losses of any existing12-35
business trust are to be transferred, and for the conversion of beneficial12-36
interests in an existing business trust, or series thereof, into beneficial12-37
interests in the separate business trust or a series thereof.12-38
8. Provide for the appointment, election or engagement, either as12-39
agents or independent contractors of the business trust or as delegates of12-40
the trustees, of officers, employees, managers or other persons who may12-41
manage the business and affairs of the business trust and have such titles12-42
and relative rights, powers and duties as the governing instrument13-1
provides. Except as otherwise provided in the governing instrument, the13-2
trustees shall choose and supervise those officers, managers and other13-3
persons.13-4
Sec. 41. To the extent that, at law or in equity, a trustee has duties,13-5
fiduciary or otherwise, and liabilities relating thereto to a business trust13-6
or beneficial owner:13-7
1. If he acts pursuant to a governing instrument, he is not liable to13-8
the business trust or to a beneficial owner for his reliance in good faith13-9
on the provisions of the governing instrument; and13-10
2. His duties and liabilities may be expanded or restricted by13-11
provisions in the governing instrument.13-12
Sec. 42. To the extent that, at law or in equity, an officer, employee,13-13
manager or other person acting pursuant to the certificate of trust or a13-14
governing instrument has duties, fiduciary or otherwise, and liabilities13-15
relating thereto to a business trust, beneficial owner or trustee:13-16
1. If he acts pursuant to a governing instrument, he is not liable to13-17
the business trust, a beneficial owner or a trustee for his reliance in good13-18
faith on the provisions of the governing instrument; and13-19
2. His duties and liabilities may be expanded or restricted by13-20
provisions in the governing instrument.13-21
Sec. 43. The debts, liabilities, obligations and expenses incurred,13-22
contracted for or otherwise existing with respect to a particular series of13-23
trustees, beneficial owners or beneficial interests are enforceable against13-24
the assets of only that series only if:13-25
1. The governing instrument of the business trust creates one or13-26
more series of trustees, beneficial owners or beneficial interests;13-27
2. Separate records are maintained for the series;13-28
3. The assets associated with the series are held and accounted for13-29
separately from the other assets of the business trust or any other series13-30
of the business trust and the governing instrument requires separate13-31
holding and accounting; and13-32
4. Notice of the limitation on liability of the series is set forth in the13-33
certificate of trust, or an amendment thereto, filed with the secretary of13-34
state before the series is established.13-35
Sec. 44. 1. A contribution of a beneficial owner to a business trust13-36
may be any tangible or intangible property or benefit to the business13-37
trust, including cash, a promissory note, services performed, a contract13-38
for services to be performed, or a security of the business trust. A person13-39
may become a beneficial owner of a business trust and may receive a13-40
beneficial interest in a business trust without making, or being obligated13-41
to make, a contribution to the business trust.13-42
2. Except as otherwise provided in the certificate of trust or the13-43
governing instrument, a beneficial owner is obligated to the business14-1
trust to perform a promise to make a contribution even if he is unable to14-2
perform because of death, disability or any other reason. If a beneficial14-3
owner does not make a promised contribution of property or services, he14-4
is obligated at the option of the business trust to contribute cash equal to14-5
that portion of the agreed value, as stated in the records of the business14-6
trust, of the contribution which has not been made. The foregoing option14-7
is in addition to any other rights, including specific performance, that the14-8
business trust may have against the beneficial owner under the14-9
governing instrument or applicable law.14-10
3. A certificate of trust or governing instrument may provide that the14-11
interest of a beneficial owner who fails to make a contribution that he is14-12
obligated to make is subject to specific penalties for, or specified14-13
consequences of, such failure. The penalty or consequence may take the14-14
form of reducing or eliminating the defaulting beneficial owner’s14-15
proportionate interest in the business trust, subordinating that beneficial14-16
interest to those of nondefaulting owners, a forced sale of the beneficial14-17
interest, forfeiture of the beneficial interest, the lending by other14-18
beneficial owners of the amount necessary to meet the defaulter’s14-19
commitment, a fixing of the value of the beneficial interest by appraisal14-20
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, the14-23
governing instrument or an agreement signed by the person to be14-24
charged, a beneficial owner, trustee, officer, agent, manager or employee14-25
of a business trust formed pursuant to the laws of this state is not14-26
personally liable for the debts or liabilities of the business trust.14-27
2. Except as otherwise provided in the certificate of trust or the14-28
governing instrument, a trustee acting in that capacity is not personally14-29
liable to any person other than the business trust or a beneficial owner14-30
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 the14-32
governing instrument, an officer, employee, agent or manager of a14-33
business trust or another person who manages the business and affairs of14-34
a business trust, acting in that capacity, is not personally liable to any14-35
person other than the business trust or a beneficial owner for any act or14-36
omission of the business trust or a trustee thereof.14-37
4. Except as otherwise provided in the certificate of trust or the14-38
governing instrument, a trustee, officer, employee, agent or manager of a14-39
business trust or another person who manages the business and affairs of14-40
a business trust is not personally liable to the business trust or a15-1
beneficial owner for damages for breach of fiduciary duty in such15-2
capacity except for acts or omissions that involve intentional misconduct,15-3
fraud or a knowing violation of law.15-4
Sec. 46. 1. Subject to the standards and restrictions, if any, set15-5
forth in the certificate of trust or the governing instrument, a business15-6
trust may indemnify and hold harmless a trustee, beneficial owner or15-7
other person from and against all claims and demands.15-8
2. The absence of a provision for indemnity in the certificate of trust15-9
or governing instrument does not deprive a trustee or beneficial owner of15-10
any right to indemnity which is otherwise available to him pursuant to15-11
the laws of this state.15-12
Sec. 47. A certificate of trust must be canceled upon the completion15-13
or winding up of the business trust and its termination. A certificate of15-14
cancellation must be signed by a trustee, filed with the secretary of state,15-15
and set forth:15-16
1. The name of the business trust;15-17
2. The date of filing of its certificate of trust;15-18
3. A future effective date of the certificate of cancellation, if it is not15-19
to be effective upon filing, which may not be more than 90 days after the15-20
certificate is filed; and15-21
4. Any other information the trustee determines to include.15-22
Sec. 48. 1. A beneficial owner may maintain an action in the right15-23
of a business trust to recover a judgment in its favor if trustees having15-24
authority to do so have refused to bring the action or if an effort to cause15-25
those trustees to bring the action is unlikely to succeed.15-26
2. In a derivative action, the plaintiff must be a beneficial owner at15-27
the time of bringing the action and:15-28
(a) He must have been a beneficial owner at the time of the15-29
transaction of which he complains; or15-30
(b) His status as a beneficial owner must have devolved upon him by15-31
operation of law or pursuant to a provision of the certificate of trust or15-32
the governing instrument from a person who was a beneficial owner at15-33
the time of the transaction.15-34
3. In a derivative action, the complaint must state with particularity15-35
the effort, if any, of the plaintiff to cause the trustees to bring the act, or15-36
the reasons for not making the effort.15-37
4. If a derivative action is successful, in whole or in part, or if15-38
anything is received by the business trust through judgment or settlement15-39
of the action, the court may award the plaintiff reasonable expenses,15-40
including attorney’s fees. If the plaintiff receives any proceeds of15-41
judgment or settlement, the court shall make the award of his expenses15-42
payable from those proceeds and remit the remainder to the business16-1
trust. If the proceeds received by the plaintiff are less than the expenses16-2
awarded, the court may direct all or part of the remainder of the award to16-3
be paid by the business trust.16-4
5. A beneficial owner’s right to bring a derivative action may be16-5
subject to additional standards and restrictions set forth in the governing16-6
instrument, including, without limitation, a requirement that beneficial16-7
owners of a specified beneficial interest join in the action.16-8
Sec. 49. 1. Except as otherwise provided in the certificate of trust,16-9
the governing instrument or this chapter, the laws of this state pertaining16-10
to trusts apply to a business trust.16-11
2. In applying the provisions of this chapter, the court shall give the16-12
greatest effect to the principle of freedom of contract and the16-13
enforceability of governing instruments.16-14
Sec. 50. All provisions of this chapter may be altered from time to16-15
time or repealed, and all rights of business trusts, trustees, beneficial16-16
owners and other persons are subject to this reservation.16-17
Sec. 51. The secretary of state shall charge and collect the following16-18
fees for:16-19
1. Filing an original certificate of trust, or for registering a foreign16-20
business trust, $125.16-21
2. Filing an amendment or restatement, or a combination thereof, to16-22
a certificate of trust, $75.16-23
3. Filing a certificate of cancellation, $125.16-24
4. Certifying a copy of a certificate of trust or an amendment or16-25
restatement, or a combination thereof, $10 per certification.16-26
5. Certifying an authorized printed copy of this chapter, $10.16-27
6. Reserving a name for a business trust, $20.16-28
7. Executing a certificate of existence of a business trust which does16-29
not list the previous documents relating to it, or a certificate of change in16-30
the name of a business trust, $15.16-31
8. Executing a certificate of existence of a business trust which lists16-32
the previous documents relating to it, $20.16-33
9. Filing a statement of change of address of the registered office for16-34
each business trust, $15.16-35
10. Filing a statement of change of the registered agent, $15.16-36
11. Executing, certifying or filing any certificate or document not16-37
otherwise provided for in this section, $20.16-38
12. Examining and provisionally approving a document before the16-39
document is presented for filing, $100.16-40
13. Copying a document on file with him, for each page, $1.17-1
Sec. 52. Subject to the constitution of this state:17-2
1. The laws of the state under which a foreign business trust is17-3
organized govern its organization and internal affairs and the liability of17-4
its beneficial owners, trustees, officers, employees or managers; and17-5
2. A foreign business trust may not be denied registration by reason17-6
of any difference between those laws and the laws of this state.17-7
Sec. 53. Before transacting business in this state, a foreign business17-8
trust shall register with the secretary of state. In order to register, a17-9
foreign business trust shall submit to the secretary of state an application17-10
for registration as a foreign business trust, signed by a trustee, and a17-11
signed certificate of acceptance of a resident agent. The application for17-12
registration must set forth:17-13
1. The name of the foreign business trust and, if different, the name17-14
under which it proposes to register and transact business in this state;17-15
2. The state and date of its formation;17-16
3. The name and address of the resident agent whom the foreign17-17
business trust elects to appoint;17-18
4. The address of the office required to be maintained in the state of17-19
its organization by the laws of that state or, if not so required, of the17-20
principal office of the foreign business trust; and17-21
5. The name and business address of one trustee.17-22
Sec. 54. If the secretary of state finds that an application for17-23
registration conforms to law and all requisite fees have been paid, he17-24
shall issue a certificate of registration to transact business in this state17-25
and mail it to the person who filed the application or his representative.17-26
Sec. 55. A foreign business trust may register with the secretary of17-27
state under any name, whether or not it is the name under which it is17-28
registered in its state of organization, which includes the words17-29
"Business Trust" or the abbreviation "B.T." or "BT" and which could be17-30
registered by a domestic business trust.17-31
Sec. 56. A foreign business trust may cancel its registration by filing17-32
with the secretary of state a certificate of cancellation signed by a trustee.17-33
The certificate must set forth:17-34
1. The name of the foreign business trust;17-35
2. The date upon which its certificate of registration was filed;17-36
3. The effective date of the cancellation if other than the date of the17-37
filing of the certificate of cancellation; and17-38
4. Any other information deemed necessary by the trustee.17-39
A cancellation does not terminate the authority of the secretary of state to17-40
accept service of process on the foreign business trust with respect to17-41
causes of action arising out of the transaction of business in this state.18-1
Sec. 57. 1. A foreign business trust transacting business in this18-2
state may not maintain any action, suit or proceeding in any court of this18-3
state until it has registered in this state.18-4
2. The failure of a foreign business trust to register in this state does18-5
not impair the validity of any contract or act of the foreign business trust18-6
or prevent the foreign business trust from defending any action, suit or18-7
proceeding in any court of this state.18-8
3. A foreign business trust, by transacting business in this state18-9
without registration, appoints the secretary of state as its agent for service18-10
of process with respect to causes of action arising out of the transaction18-11
of business in this state.18-12
Sec. 58. Chapter 78 of NRS is hereby amended by adding thereto a18-13
new section to read as follows:18-14
1. Except as otherwise provided in subsection 2 or the articles of18-15
incorporation, directors and officers confronted with a change or18-16
potential change in control of the corporation have:18-17
(a) The duties imposed upon them by subsection 1 of NRS 78.138;18-18
and18-19
(b) The benefit of the presumptions established by subsection 3 of that18-20
section.18-21
2. If directors and officers take action to resist a change or potential18-22
change in control of a corporation which impedes the exercise of the18-23
right of stockholders to vote for or remove directors:18-24
(a) The directors must have reasonable grounds to believe that a18-25
threat to corporate policy and effectiveness exists; and18-26
(b) The action taken which impedes the exercise of the stockholders’18-27
rights must be reasonable in relation to that threat.18-28
If those facts are found, the directors and officers have the benefit of the18-29
presumption established by subsection 3 of NRS 78.138.18-30
3. The provisions of subsection 2 do not apply to:18-31
(a) Actions that only affect the time of the exercise of stockholders’18-32
voting rights; or18-33
(b) The adoption or execution of plans, arrangements or instruments18-34
that deny rights, privileges, power or authority to a holder of a specified18-35
number or fraction of shares or fraction of voting power.18-36
4. The provisions of subsections 2 and 3 do not permit directors or18-37
officers to abrogate any right conferred by statute or the articles of18-38
incorporation.18-39
5. Directors may resist a change or potential change in control of the18-40
corporation if the directors by a majority vote of a quorum determine that18-41
the change or potential change is opposed to or not in the best interest of18-42
the corporation:19-1
(a) Upon consideration of the interests of the corporation’s19-2
stockholders and any of the matters set forth in subsection 4 of NRS19-3
78.138; or19-4
(b) Because the amount or nature of the indebtedness and other19-5
obligations to which the corporation or any successor to the property of19-6
either may become subject, in connection with the change or potential19-7
change in control, provides reasonable grounds to believe that, within a19-8
reasonable time:19-9
(1) The assets of the corporation or any successor would be or19-10
become less than its liabilities;19-11
(2) The corporation or any successor would be or become insolvent;19-12
or19-13
(3) Any voluntary or involuntary proceeding pursuant to the federal19-14
bankruptcy laws concerning the corporation or any successor would be19-15
commenced by any person.19-16
Sec. 59. NRS 78.010 is hereby amended to read as follows:19-17
78.010 1. As used in this chapter:19-18
(a) "Approval" and "vote" as describing action by the directors or19-19
stockholders mean the vote of directors in person or by written consent or19-20
of stockholders in person, by proxy or by written consent.19-21
(b) "Articles," "articles of incorporation" and "certificate of19-22
incorporation" are synonymous terms and unless the context otherwise19-23
requires, include all certificates filed pursuant to NRS 78.030,19-24
78.1955, 78.209, 78.380, 78.385 and 78.390 and any articles of merger or19-25
exchange filed pursuant to NRS 92A.200 to 92A.240, inclusive. Unless the19-26
context otherwise requires, these terms include restated articles and19-27
certificates of incorporation.19-28
(c) "Directors" and "trustees" are synonymous terms.19-29
(d) "Receiver" includes receivers and trustees appointed by a court as19-30
provided in this chapter or in chapter 32 of NRS.19-31
(e) "Registered office" means the office maintained at the street address19-32
of the resident agent.19-33
(f) "Resident agent" means the agent appointed by the corporation upon19-34
whom process or a notice or demand authorized by law to be served upon19-35
the corporation may be served.19-36
(g) "Sign" means to affix a signature to a document.19-37
(h) "Signature" means a name, word or mark executed or adopted by19-38
a person with the present intention to authenticate a document. The term19-39
includes, without limitation, an electronic symbol as described in NRS19-40
239.042.19-41
(i) "Stockholder of record" means a person whose name appears on the19-42
stock ledger of the corporation.20-1
(j) "Street address" of a resident agent means the actual physical20-2
location in this state at which a resident agent is available for service of20-3
process.20-4
2. General terms and powers given in this chapter are not restricted by20-5
the use of special terms, or by any grant of special powers contained in this20-6
chapter.20-7
Sec. 60. NRS 78.029 is hereby amended to read as follows: 78.02920-9
incorporator, and after the issuance of stock an officer , of a corporation20-10
may authorize the secretary of state in writing to replace any page of a20-11
document submitted for filing , on an expedited basis, before the actual20-12
filing, and to accept the page as if it were part of the originally signed20-13
filing.20-14
20-15
20-16
Sec. 61. NRS 78.030 is hereby amended to read as follows: 78.030 1. One or more persons may establish a corporation for the20-18
transaction of any lawful business, or to promote or conduct any legitimate20-19
object or purpose, pursuant and subject to the requirements of this chapter,20-20
by:20-21
(a) Executing20-22
of state articles of incorporation; and20-23
(b) Filing a certificate of acceptance of appointment, executed by the20-24
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. If20-27
any articles are defective in this respect, the secretary of state shall return20-28
them for correction.20-29
Sec. 62. NRS 78.035 is hereby amended to read as follows: 78.035 The articles of incorporation must set forth:20-31
1. The name of the corporation. A name appearing to be that of a20-32
natural person and containing a given name or initials must not be used as a20-33
corporate name except with an additional word or words such as20-34
"Incorporated," "Limited," "Inc.," "Ltd.," "Company," "Co.,"20-35
"Corporation," "Corp.," or other word which identifies it as not being a20-36
natural person.20-37
2. The name of the person designated as the corporation’s resident20-38
agent, the street address of the resident agent where process may be served20-39
upon the corporation, and the mailing address of the resident agent if20-40
different from the street address.20-41
3. The number of shares the corporation is authorized to issue and, if20-42
more than one class or series of stock is authorized, the classes, the series20-43
and the number of shares of each class or series which the corporation is21-1
authorized to issue, unless the articles authorize the board of directors to fix21-2
and determine in a resolution the classes, series and numbers of each class21-3
or series as provided in NRS 78.195 and 78.196.21-4
4.21-5
21-6
box or street addresses, either residence or business, of the first board of21-7
directors or trustees, together with any desired provisions relative to the21-8
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 or21-10
business of each of the incorporators executing the articles of21-11
incorporation.21-12
Sec. 63. NRS 78.039 is hereby amended to read as follows: 78.039 1. The name proposed for a corporation must be21-14
distinguishable on the records of the secretary of state from the names of21-15
all other artificial persons formed, organized21-16
21-17
or qualified pursuant to the provisions of this Title that are on file in the21-18
office of the secretary of state21-19
office of the secretary of state pursuant to the provisions of this Title. If a21-20
proposed name is not so distinguishable, the secretary of state shall return21-21
the articles of incorporation containing the proposed name to the21-22
incorporator, unless the written , acknowledged consent of the holder of the21-23
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 name21-26
is not21-27
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 of21-29
these.21-30
3. The name of a corporation whose charter has been revoked,21-31
21-32
21-33
21-34
for use by any other artificial person.21-35
4. The secretary of state may adopt regulations that interpret the21-36
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, shall21-39
reserve, for a period of 90 days, the right to use any name available under21-40
NRS 78.039, for the use of any proposed corporation. During the period, a21-41
name so reserved is not available for use or reservation by any21-42
21-43
other artificial person forming, organizing, registering or qualifying in22-1
the office of the secretary of state pursuant to the provisions of this Title22-2
without the written, acknowledged consent of the person at whose request22-3
the reservation was made.22-4
2. The use by any22-5
22-6
NRS 78.03922-7
22-8
22-9
22-10
person is formed, organized, registered or qualified has been filed by the22-11
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 the22-14
secretary of state a signed statement for each corporation that he is22-15
unwilling to continue to act as the agent of the corporation for the service22-16
of process.22-17
resignation is not effective until the signed statement is filed with the22-18
secretary of state.22-19
2. The statement of resignation may contain22-20
statement of the affected corporation appointing a successor resident agent22-21
for that corporation. A certificate of acceptance executed by the new22-22
resident agent, stating the full name, complete street address and, if22-23
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 of22-26
state the capacity of the resigning person as resident agent terminates. If the22-27
statement of resignation contains no statement by the corporation22-28
appointing a successor resident agent, the resigning resident agent shall22-29
immediately give written notice, by mail, to the corporation of the filing of22-30
the statement and its effect. The notice must be addressed to any officer of22-31
the corporation other than the resident agent.22-32
4. If a resident agent dies, resigns or removes from the state, the22-33
corporation, within 30 days thereafter, shall file with the secretary of state a22-34
certificate of acceptance executed by the new resident agent. The certificate22-35
must set forth the full name and complete street address of the new resident22-36
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 executed22-39
by the new resident agent within 30 days after the death, resignation or22-40
removal of its former resident agent shall be deemed in default and is22-41
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: 78.110 1. If a corporation created pursuant to this chapter desires to23-3
change23-4
resident agent,23-5
secretary of state a certificate of change signed by an officer of the23-6
corporation which sets forth:23-7
23-8
23-9
23-10
23-11
23-12
23-13
23-14
23-15
(c) The name and street address of the new resident agent.23-16
2. The new resident agent’s certificate of acceptance must be a part of23-17
or attached to the certificate of change.23-18
3. A change authorized by this section becomes effective upon the23-19
filing of the certificate of change.23-20
Sec. 67. NRS 78.138 is hereby amended to read as follows: 78.138 1. Directors and officers shall exercise their powers in good23-22
faith and with a view to the interests of the corporation.23-23
2. In performing their respective duties, directors and officers are23-24
entitled to rely on information, opinions, reports, books of account or23-25
statements, including financial statements and other financial data, that are23-26
prepared or presented by:23-27
(a) One or more directors, officers or employees of the corporation23-28
reasonably believed to be reliable and competent in the matters prepared or23-29
presented;23-30
(b) Counsel, public accountants, or other persons as to matters23-31
reasonably believed to be within the23-32
professional or expert competence; or23-33
(c) A committee on which the director or officer relying thereon does23-34
not serve, established in accordance with NRS 78.125, as to matters within23-35
the committee’s designated authority and matters on which the committee is23-36
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 the23-39
matter in question that would cause reliance thereon to be unwarranted.23-40
3. Directors and officers, in deciding upon matters of business, are23-41
presumed to act in good faith, on an informed basis and with a view to23-42
the interests of the corporation.24-1
4. Directors and officers, in exercising their respective powers with a24-2
view to the interests of the corporation, may consider:24-3
(a) The interests of the corporation’s employees, suppliers, creditors and24-4
customers;24-5
(b) The economy of the state and nation;24-6
(c) The interests of the community and of society; and24-7
(d) The long-term as well as short-term interests of the corporation and24-8
its stockholders, including the possibility that these interests may be best24-9
served by the continued independence of the corporation.24-10
24-11
5. Directors and officers are not required to consider the effect of a24-12
proposed corporate action upon any particular group having an interest24-13
in the corporation as a dominant factor.24-14
6. The provisions of subsections 4 and 5 do not create or authorize24-15
any causes of action against the corporation or its directors or officers.24-16
24-17
24-18
24-19
24-20
24-21
24-22
24-23
24-24
24-25
24-26
24-27
24-28
24-29
24-30
24-31
24-32
24-33
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 articles24-37
of incorporation with the secretary of state, file with the secretary of state a24-38
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 titles24-42
the president, secretary, treasurer and of all24-43
of the corporation;25-1
(d) The mailing or street address, either residence or business, of each25-2
officer and director listed, following the name of the officer or director; and25-3
(e) The signature of an officer of the corporation certifying that the list25-4
is true, complete and accurate.25-5
2. The corporation shall annually thereafter, on or before the last day25-6
of the month in which the anniversary date of incorporation occurs in each25-7
year, file with the secretary of state, on a form furnished by him, an25-8
amended list containing all of the information required in subsection 1.25-9
25-10
25-11
25-12
25-13
25-14
3. Upon filing a list of officers and directors,25-15
25-16
fee of $85.25-17
4. The secretary of state shall, 60 days before the last day for filing the25-18
annual list required by subsection 2, cause to be mailed to each corporation25-19
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 due25-21
pursuant to subsection 3 and a reminder to file a list of officers and25-22
directors .25-23
receive a notice or form does not excuse it from the penalty imposed by25-24
law.25-25
5. If the list to be filed pursuant to the provisions of subsection 1 or 225-26
is defective in any respect or the fee required by subsection 3 or 7 is not25-27
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 by25-29
the secretary of state more than 60 days before its due date shall be deemed25-30
an amended list for the previous year25-31
requirements of subsection 2 for the year to which the due date is25-32
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 section25-35
unless it is accompanied by the fee required to be paid pursuant to NRS25-36
116.31155.25-37
Sec. 69. NRS 78.155 is hereby amended to read as follows:25-38
78.15525-39
or annual list of officers and directors and designation of resident agent25-40
25-41
appropriate fee for the filing, the canceled check received by the25-42
corporation constitutes a certificate authorizing it to transact its business25-43
within this state until the last day of the month in which the anniversary of26-1
its incorporation occurs in the next succeeding calendar year. If the26-2
corporation desires a formal certificate upon its payment of the initial or26-3
annual fee, its payment must be accompanied by a self-addressed, stamped26-4
envelope.26-5
Sec. 70. NRS 78.185 is hereby amended to read as follows: 78.185 1. Except as otherwise provided in subsection 2, if a26-7
corporation applies to reinstate or revive its charter but its name has been26-8
legally reserved or acquired by another26-9
person formed, organized26-10
26-11
provisions of this Title whose name is on file26-12
the office of the secretary of state26-13
secretary of state pursuant to the provisions of this Title, the corporation26-14
shall in its application for reinstatement submit in writing to the secretary of26-15
state some other name under which it desires its corporate existence to be26-16
reinstated or revived. If that name is distinguishable from all other names26-17
reserved or otherwise on file ,26-18
shall issue to the applying corporation a certificate of reinstatement or26-19
revival under that new name.26-20
2. If the applying corporation submits the written , acknowledged26-21
consent of the artificial person having a name, or the person who has26-22
reserved a name, which is not distinguishable from the old name of the26-23
applying corporation or a new name it has submitted, it may be reinstated26-24
or revived under that name.26-25
3. For the purposes of this section, a proposed name is not26-26
26-27
name solely because one or the other contains distinctive lettering, a26-28
distinctive mark, a trade-mark or a trade name , or any combination of26-29
26-30
4. The secretary of state may adopt regulations that interpret the26-31
requirements of this section.26-32
Sec. 71. NRS 78.195 is hereby amended to read as follows: 78.195 1. If a corporation desires to have more than one class or26-34
series of stock, the articles of incorporation must prescribe, or vest26-35
authority in the board of directors to prescribe, the classes, series and the26-36
number of each class or series of stock and the voting powers, designations,26-37
preferences, limitations, restrictions and relative rights of each class or26-38
series of stock. If more than one class or series of stock is authorized, the26-39
articles of incorporation or the resolution of the board of directors passed26-40
pursuant to a provision of the articles must prescribe a distinguishing26-41
designation for each class and series. The voting powers, designations,26-42
preferences, limitations, restrictions, relative rights and distinguishing26-43
designation of each class or series of stock must be described in the articles27-1
of incorporation or the resolution of the board of directors before the27-2
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 those27-5
of other shares of the same series and, except to the extent otherwise27-6
provided in the description of the series, with those of other series of the27-7
same class.27-8
3. Unless otherwise provided in the articles of incorporation, no stock27-9
issued as fully paid up may ever be assessed and the articles of27-10
incorporation must not be amended in this particular.27-11
4. Any rate, condition or time for payment of distributions on any class27-12
or series of stock may be made dependent upon any fact or event which27-13
may be ascertained outside the articles of incorporation or the resolution27-14
providing for the distributions adopted by the board of directors if the27-15
manner in which a fact or event may operate upon the rate, condition or27-16
time of payment for the distributions is stated in the articles of27-17
incorporation or the resolution.27-18
5.27-19
27-20
27-21
27-22
27-23
27-24
27-25
27-26
27-27
27-28
27-29
27-30
27-31
27-32
27-33
corporation from taking action to protect the interests of the corporation27-34
and its stockholders, including, but not limited to, adopting or executing27-35
plans, arrangements or instruments that deny rights, privileges, power or27-36
authority to a holder of a specified number of shares or percentage of share27-37
ownership or voting power.27-38
Sec. 72. NRS 78.196 is hereby amended to read as follows: 78.196 1. Each corporation must have:27-40
(a) One or more classes or series of shares that together have unlimited27-41
voting rights; and27-42
(b) One or more classes or series of shares that together are entitled to27-43
receive the net assets of the corporation upon dissolution.28-1
If the articles of incorporation provide for only one class of stock, that class28-2
of stock has unlimited voting rights and is entitled to receive the net assets28-3
of the corporation upon dissolution.28-4
2. The articles of incorporation, or a resolution of the board of28-5
directors pursuant thereto, may authorize one or more classes or series of28-6
stock that:28-7
(a) Have special, conditional or limited voting powers, or no right to28-8
vote, except to the extent otherwise28-9
by this Title;28-10
(b) Are redeemable or convertible:28-11
(1) At the option of the corporation, the stockholders or another28-12
person, or upon the occurrence of a designated event;28-13
(2) For cash, indebtedness, securities or other property; or28-14
(3) In a designated amount or in an amount determined in accordance28-15
with a designated formula or by reference to extrinsic data or events;28-16
(c) Entitle the stockholders to distributions calculated in any manner,28-17
including dividends that may be cumulative, noncumulative or partially28-18
cumulative;28-19
(d) Have preference over any other class or series of shares with respect28-20
to distributions, including dividends and distributions upon the dissolution28-21
of the corporation;28-22
(e) Have par value; or28-23
(f) Have powers, designations, preferences, limitations, restrictions and28-24
relative rights dependent upon any fact or event which may be ascertained28-25
outside of the articles of incorporation or the resolution if the manner in28-26
which the fact or event may operate on such class or series of stock is stated28-27
in the articles of incorporation or the resolution.28-28
3. The description of voting powers, designations, preferences,28-29
limitations, restrictions and relative rights of the28-30
shares contained in this section is not exclusive.28-31
Sec. 73. NRS 78.320 is hereby amended to read as follows: 78.320 1. Unless this chapter, the articles of incorporation or the28-33
bylaws provide for different proportions:28-34
(a) A majority of the voting power, which includes the voting power that28-35
is present in person or by proxy, regardless of whether the proxy has28-36
authority to vote on all matters, constitutes a quorum for the transaction of28-37
business; and28-38
(b) Action by the stockholders on a matter other than the election of28-39
directors is approved if the number of votes cast in favor of the action28-40
exceeds the number of votes cast in opposition to the action.28-41
2. Unless otherwise provided in the articles of incorporation or the28-42
bylaws, any action required or permitted to be taken at a meeting of the28-43
stockholders may be taken without a meeting if , before or after the action,29-1
a written consent thereto is signed by stockholders holding at least a29-2
majority of the voting power, except that if a different proportion of voting29-3
power is required for such an action at a meeting, then that proportion of29-4
written consents is required.29-5
3. In no instance where action is authorized by written consent need a29-6
meeting of stockholders be called or notice given.29-7
4. Unless otherwise restricted by the articles of incorporation or29-8
bylaws, stockholders may participate in a meeting of stockholders by means29-9
of a telephone conference or similar method of communication by which all29-10
persons participating in the meeting can hear each other. Participation in a29-11
meeting pursuant to this subsection constitutes presence in person at the29-12
meeting.29-13
Sec. 74. NRS 78.330 is hereby amended to read as follows: 78.330 1. Unless elected pursuant to NRS 78.320, directors of every29-15
corporation must be elected at the annual meeting of the stockholders by a29-16
plurality of the votes cast at the election. Unless otherwise provided in the29-17
bylaws, the board of directors have the authority to set the date, time and29-18
place for the annual meeting of the stockholders. If for any reason directors29-19
are not elected pursuant to NRS 78.320 or at the annual meeting of the29-20
stockholders, they may be elected at any special meeting of the29-21
stockholders which is called and held for that purpose.29-22
2. The articles of incorporation or the bylaws may provide for the29-23
classification of directors as to the duration of their respective terms of29-24
office or as to their election by one or more authorized classes or series of29-25
shares, but at least one-fourth in number of the directors of every29-26
corporation must be elected annually. If an amendment reclassifying the29-27
directors would otherwise increase the term of a director, unless the29-28
amendment is to the articles of incorporation and otherwise provides, the29-29
term of each incumbent director on the effective date of the amendment29-30
terminates on the date it would have terminated had there been no29-31
reclassification.29-32
3. The articles of incorporation may provide that the voting power of29-33
individual directors or classes of directors may be greater than or less than29-34
that of any other individual directors or classes of directors, and the29-35
different voting powers may be stated in the articles of incorporation or29-36
may be dependent upon any fact or event that may be ascertained outside29-37
the articles of incorporation if the manner in which the fact or event may29-38
operate on those voting powers is stated in the articles of incorporation. If29-39
the articles of incorporation provide that any directors may have voting29-40
power greater than or less than other directors, every reference in this29-41
chapter to a majority or other proportion of directors shall be deemed to30-1
refer to a majority or other proportion of the voting power of all of the30-2
directors or classes of directors, as may be required by the articles of30-3
incorporation.30-4
Sec. 75. NRS 78.335 is hereby amended to read as follows: 78.335 1.30-6
section, any director or one or more of the incumbent directors may be30-7
removed from office by the vote of stockholders representing not less than30-8
two-thirds of the voting power of the issued and outstanding stock entitled30-9
to voting power .30-10
30-11
of incorporation for the election of directors by cumulative voting,30-12
director or directors who constitute fewer than all of the incumbent30-13
directors may not be removed from office at any one time or as the result30-14
of any one transaction under the provisions of this section except upon the30-15
vote of stockholders owning sufficient shares to30-16
30-17
30-18
3. The articles of incorporation may require the concurrence of30-19
30-20
and outstanding stock entitled to voting power in order to remove30-21
30-22
30-23
4. Whenever the holders of any class or series of shares are entitled to30-24
elect one or more directors, unless otherwise provided in the articles of30-25
incorporation, removal of any such director requires only the proportion of30-26
votes, specified in subsection 1, of the holders of that class or series, and30-27
not the votes of the outstanding shares as a whole.30-28
30-29
number of directors, may be filled by a majority of the remaining directors,30-30
though less than a quorum, unless it is otherwise provided in the articles of30-31
incorporation.30-32
30-33
one or more directors give notice of his or their resignation to the board,30-34
effective at a future date, the board may fill the vacancy or vacancies to30-35
take effect when the resignation or resignations become effective, each30-36
director so appointed to hold office during the remainder of the term of30-37
office of the resigning director or directors.30-38
Sec. 76. NRS 78.350 is hereby amended to read as follows: 78.350 1. Unless otherwise provided in the articles of incorporation,30-40
or in the resolution providing for the issuance of the stock adopted by the30-41
board of directors pursuant to authority expressly vested in it by the30-42
provisions of the articles of incorporation, every stockholder of record of a30-43
corporation is entitled at each meeting of stockholders thereof to one vote31-1
for each share of stock standing in his name on the records of the31-2
corporation. If the articles of incorporation, or the resolution providing for31-3
the issuance of the stock adopted by the board of directors pursuant to31-4
authority expressly vested in it by the articles of incorporation, provides for31-5
more or less than one vote per share for any class or series of shares on any31-6
matter, every reference in this chapter to a majority or other proportion of31-7
stock shall be deemed to refer to a majority or other proportion of the31-8
voting power of all of the shares or those classes or series of shares, as may31-9
be required by the articles of incorporation, or in the resolution providing31-10
for the issuance of the stock adopted by the board of directors pursuant to31-11
authority expressly vested in it by the provisions of the articles of31-12
incorporation, or the provisions of this chapter.31-13
2. Unless contrary provisions are contained in the articles of31-14
incorporation, the directors may prescribe a period not exceeding 60 days31-15
before any meeting of the stockholders during which no transfer of stock on31-16
the books of the corporation may be made, or may fix31-17
a record date not more than 60 or less than 10 days before the31-18
date of any such meeting as the31-19
to notice of and to vote at such meetings must be determined. Only31-20
stockholders of record on that31-21
such a meeting. If a record date is not fixed, the record date is at the close31-22
of business on the day before the day on which notice is given or, if31-23
notice is waived, at the close of business on the day before the meeting is31-24
held. A determination of stockholders of record entitled to notice of or to31-25
vote at a meeting of stockholders applies to an adjournment of the31-26
meeting unless the board of directors fixes a new record date for the31-27
adjourned meeting. The board of directors must fix a new record date if31-28
the meeting is adjourned to a date more than 60 days later than the date31-29
set for the original meeting.31-30
3. The provisions of this section do not restrict the directors from31-31
taking action to protect the interests of the corporation and its stockholders,31-32
including, but not limited to, adopting or executing plans, arrangements or31-33
instruments that deny rights, privileges, power or authority to a holder or31-34
holders of a specified number of shares or percentage of share ownership or31-35
voting power.31-36
Sec. 77. NRS 78.370 is hereby amended to read as follows: 78.370 1.31-38
stockholders are required or authorized to take any action at a meeting, the31-39
notice of the meeting must be in writing and signed by the president or a31-40
vice president, or the secretary, or an assistant secretary, or by such other31-41
natural person or persons as the bylaws may prescribe or permit or the31-42
directors may designate.32-1
2. The notice must state the purpose or purposes for which the meeting32-2
is called and the time when, and the place, which may be within or without32-3
this state, where it is to be held.32-4
3. A copy of the notice must be delivered personally or mailed postage32-5
prepaid to each stockholder of record entitled to vote at the meeting not32-6
less than 10 nor more than 60 days before the meeting. If mailed, it must be32-7
directed to the stockholder at his address as it appears upon the records of32-8
the corporation, and upon the mailing of any such notice the service thereof32-9
is complete, and the time of the notice begins to run from the date upon32-10
which the notice is deposited in the mail for transmission to the32-11
stockholder. Personal delivery of any such notice to any officer of a32-12
corporation or association, or to any member of a partnership, constitutes32-13
delivery of the notice to the corporation, association or partnership.32-14
4. The articles of incorporation or the bylaws may require that the32-15
notice be also published in one or more newspapers.32-16
5. Notice delivered or mailed to a stockholder in accordance with the32-17
provisions of this section and the provisions, if any, of the articles of32-18
incorporation or the bylaws is sufficient, and in the event of the transfer of32-19
his stock after such delivery or mailing and before the holding of the32-20
meeting it is not necessary to deliver or mail notice of the meeting to the32-21
transferee.32-22
6. Any stockholder may waive notice of any meeting by a writing32-23
signed by him, or his duly authorized attorney, either before or after the32-24
meeting.32-25
7. Unless otherwise provided in the articles of incorporation or the32-26
bylaws,32-27
this chapter or the articles of incorporation or bylaws of any corporation, to32-28
any stockholder to whom:32-29
(a) Notice of two consecutive annual meetings, and all notices of32-30
meetings or of the taking of action by written consent without a meeting to32-31
him during the period between those two consecutive annual meetings; or32-32
(b) All, and at least two, payments sent by first-class mail of dividends32-33
or interest on securities during a 12-month period,32-34
have been mailed addressed to him at his address as shown on the records32-35
of the corporation and have been returned undeliverable, the giving of32-36
further notices to him is not required. Any action or meeting taken or held32-37
without notice to such a stockholder has the same effect as if the notice had32-38
been given. If any such stockholder delivers to the corporation a written32-39
notice setting forth his current address, the requirement that notice be given32-40
to him is reinstated. If the action taken by the corporation is such as to32-41
require the filing of a certificate under any of the other sections of this32-42
chapter, the certificate need not state that notice was not given to persons to32-43
whom notice was not required to be given pursuant to this subsection.33-1
8. Unless the articles of incorporation or bylaws otherwise require,33-2
and except as otherwise provided in this subsection, if a stockholders’33-3
meeting is adjourned to another date, time or place, notice need not be33-4
given of the date, time or place of the adjourned meeting if they are33-5
announced at the meeting at which the adjournment is taken. If a new33-6
record date is fixed for the adjourned meeting, notice of the adjourned33-7
meeting must be given to each stockholder of record as of the new record33-8
date.33-9
Sec. 78. NRS 78.378 is hereby amended to read as follows: 78.378 1. The provisions of NRS 78.378 to 78.3793, inclusive,33-11
33-12
corporation unless the articles of incorporation or bylaws of the corporation33-13
in effect on the 10th day following the acquisition of a controlling interest33-14
by an acquiring person provide that the provisions of those sections do not33-15
apply33-16
specifically by types of existing or future stockholders, whether or not33-17
identified.33-18
2. The articles of incorporation, the bylaws or a resolution adopted by33-19
the directors of the issuing corporation may impose stricter requirements on33-20
the acquisition of a controlling interest in the corporation than the33-21
provisions of NRS 78.378 to 78.3793, inclusive.33-22
3. The provisions of NRS 78.378 to 78.3793, inclusive, do not restrict33-23
the directors of an issuing corporation from taking action to protect the33-24
interests of the corporation and its stockholders, including, but not limited33-25
to, adopting or executing plans, arrangements or instruments that deny33-26
rights, privileges, power or authority to a holder of a specified number of33-27
shares or percentage of share ownership or voting power.33-28
Sec. 79. NRS 78.3787 is hereby amended to read as follows: 78.3787 "Interested stockholder" means a person who directly or33-30
indirectly exercises33-31
issuing corporation and who is:33-32
1. An acquiring person;33-33
2. An officer or a director of the corporation; or33-34
3. An employee33-35
Sec. 80. NRS 78.3788 is hereby amended to read as follows: 78.3788 "Issuing corporation" means a corporation which is organized33-37
in this state and which:33-38
1. Has 200 or more stockholders33-39
33-40
this state appearing on the stock ledger of the corporation; and33-41
2. Does business in this state directly or through an affiliated33-42
corporation.34-1
Sec. 81. NRS 78.3791 is hereby amended to read as follows:34-2
78.3791 Except as otherwise provided by the articles of incorporation34-3
of the issuing corporation, a resolution of the stockholders granting voting34-4
rights to the control shares acquired by an acquiring person must be34-5
approved by:34-6
1. The holders of a majority of the voting power of the corporation;34-7
and34-8
2. If the acquisition will result in any change of the kind described in34-9
subsection 3 of NRS 78.390, the holders of a majority of each class or34-10
series affected,34-11
excluding those shares34-12
exercises voting rights.34-13
Sec. 82. NRS 78.380 is hereby amended to read as follows:34-14
78.380 1. At least two-thirds of the incorporators or of the board of34-15
directors of any corporation, before issuing any stock, may amend the34-16
original articles of incorporation thereof as may be desired by executing34-17
34-18
of incorporation, and filing with the secretary of state a certificate34-19
amending, modifying, changing or altering the original articles, in whole or34-20
in part. The certificate must:34-21
(a) Declare that the signers thereof are at least two-thirds of the34-22
incorporators or of the board of directors of the corporation, and state the34-23
corporation’s name.34-24
(b) State the date upon which the original articles thereof were filed with34-25
the secretary of state.34-26
(c) Affirmatively declare that to the date of the certificate, no stock of34-27
the corporation has been issued.34-28
2. The amendment is effective upon the filing of the certificate with the34-29
secretary of state.34-30
3. This section does not permit the insertion of any matter not in34-31
conformity with this chapter.34-32
Sec. 83. NRS 78.385 is hereby amended to read as follows:34-33
78.385 1. Any corporation having stock may amend its articles of34-34
incorporation in any of the following respects:34-35
(a) By addition to its corporate powers and purposes, or diminution34-36
thereof, or both.34-37
(b) By substitution of other powers and purposes, in whole or in part, for34-38
those prescribed by its articles of incorporation.34-39
(c) By increasing, decreasing or reclassifying its authorized stock, by34-40
changing the number, par value, preferences, or relative, participating,34-41
optional or other rights, or the qualifications, limitations or restrictions of34-42
such rights, of its shares, or of any class or series of any class thereof34-43
whether or not the shares are outstanding at the time of the amendment, or35-1
by changing shares with par value, whether or not the shares are35-2
outstanding at the time of the amendment, into shares without par value or35-3
by changing shares without par value, whether or not the shares are35-4
outstanding at the time of the amendment, into shares with par value, either35-5
with or without increasing or decreasing the number of shares, and upon35-6
such basis as may be set forth in the certificate of amendment.35-7
(d) By changing the name of the corporation.35-8
(e) By making any other change or alteration in its articles of35-9
incorporation that may be desired.35-10
2. All such changes or alterations may be effected by one certificate of35-11
amendment; but any articles of incorporation so amended, changed or35-12
altered, may contain only such provisions as it would be lawful and proper35-13
to insert in original articles of incorporation, pursuant to NRS 78.035 and35-14
78.037, if the original articles were executed35-15
the time of making the amendment.35-16
Sec. 84. NRS 78.390 is hereby amended to read as follows:35-17
78.390 1. Every amendment adopted pursuant to the provisions of35-18
NRS 78.385 must be made in the following manner:35-19
(a) The board of directors must adopt a resolution setting forth the35-20
amendment proposed and declaring its advisability, and call a meeting,35-21
either annual or special, of the stockholders entitled to vote for the35-22
consideration thereof.35-23
(b) At the meeting, of which notice must be given to each stockholder35-24
entitled to vote pursuant to the provisions of this section, a vote of the35-25
stockholders entitled to vote in person or by proxy must be taken for and35-26
against the proposed amendment. If it appears upon the canvassing of the35-27
votes that stockholders holding shares in the corporation entitling them to35-28
exercise at least a majority of the voting power, or such greater proportion35-29
of the voting power as may be required in the case of a vote by classes or35-30
series, as provided in subsections 3 and 5, or as may be required by the35-31
provisions of the articles of incorporation, have voted in favor of the35-32
amendment, the president, or vice president, and secretary, or assistant35-33
secretary, shall execute a certificate setting forth the amendment, or setting35-34
forth the articles of incorporation as amended, and the vote by which the35-35
amendment was adopted .35-36
35-37
35-38
35-39
(c) The certificate so executed35-40
office of the secretary of state.35-41
2. Upon filing the certificate the articles of incorporation are amended35-42
accordingly.36-1
3. If any proposed amendment would alter or change any preference or36-2
any relative or other right given to any class or series of outstanding shares,36-3
then the amendment must be approved by the vote, in addition to the36-4
affirmative vote otherwise required, of the holders of shares representing a36-5
majority of the voting power of each class or series affected by the36-6
amendment regardless of limitations or restrictions on the voting power36-7
thereof.36-8
4. Provision may be made in the articles of incorporation requiring, in36-9
the case of any specified amendments, a larger proportion of the voting36-10
power of stockholders than that required by this section.36-11
5. Different series of the same class of shares do not constitute36-12
different classes of shares for the purpose of voting by classes except when36-13
the series is adversely affected by an amendment in a different manner than36-14
other series of the same class.36-15
Sec. 85. NRS 78.427 is hereby amended to read as follows: 78.427 1. "Resident domestic corporation" is limited to a domestic36-17
corporation that has 200 or more stockholders36-18
2. A resident domestic corporation does not cease to be a resident36-19
domestic corporation by reason of events occurring or actions taken while36-20
the resident domestic corporation is subject to NRS 78.411 to 78.444,36-21
inclusive.36-22
Sec. 86. NRS 78.575 is hereby amended to read as follows:36-23
78.575 Before the payment of any part of the capital and before36-24
beginning the business for which the corporation was created, the36-25
incorporators or the board of directors named in the articles of36-26
incorporation may dissolve a corporation by filing in the office of the36-27
secretary of state a certificate, signed36-28
the incorporators or of the board of directors named in the articles of36-29
incorporation, stating that no part of the capital has been paid and the36-30
business has not begun, and thereupon the corporation is dissolved.36-31
Sec. 87. NRS 78.730 is hereby amended to read as follows:36-32
78.730 1. Any corporation which did exist or is existing under the36-33
laws of this state may, upon complying with the provisions of NRS 78.180,36-34
procure a renewal or revival of its charter for any period, together with all36-35
the rights, franchises, privileges and immunities, and subject to all its36-36
existing and preexisting debts, duties and liabilities secured or imposed by36-37
its original charter and amendments thereto, or existing charter, by filing:36-38
(a) A certificate with the secretary of state, which must set forth:36-39
(1) The name of the corporation, which must be the name of the36-40
corporation at the time of the renewal or revival, or its name at the time its36-41
original charter expired.37-1
(2) The name of the person designated as the resident agent of the37-2
corporation, his street address for the service of process, and his mailing37-3
address if different from his street address.37-4
(3) The date when the renewal or revival of the charter is to37-5
commence or be effective, which may be, in cases of a revival, before the37-6
date of the certificate.37-7
(4) Whether or not the renewal or revival is to be perpetual, and, if37-8
not perpetual, the time for which the renewal or revival is to continue.37-9
(5) That the corporation desiring to renew or revive its charter is, or37-10
has been, organized and carrying on the business authorized by its existing37-11
or original charter and amendments thereto, and desires to renew or37-12
continue through revival its existence pursuant to and subject to the37-13
provisions of this chapter.37-14
(b) A list of its president, secretary and treasurer and all of its directors37-15
and their post office box or street addresses, either residence or business.37-16
2. A corporation whose charter has not expired and is being renewed37-17
shall cause the certificate to be signed by its president or vice president and37-18
secretary or assistant secretary .37-19
37-20
37-21
of the voting power of the shares.37-22
3. A corporation seeking to revive its original or amended charter shall37-23
cause the certificate to be signed by a person or persons designated or37-24
appointed by the stockholders of the corporation .37-25
37-26
37-27
the written consent of stockholders of the corporation holding at least a37-28
majority of the voting power and must contain a recital that this consent37-29
was secured. If no stock has been issued, the certificate must contain a37-30
statement of that fact, and a majority of the directors then in office may37-31
designate the person to sign the certificate. The corporation shall pay to the37-32
secretary of state the fee required to establish a new corporation pursuant to37-33
the provisions of this chapter.37-34
4. The filed certificate, or a copy thereof which has been certified37-35
under the hand and seal of the secretary of state, must be received in all37-36
courts and places as prima facie evidence of the facts therein stated and of37-37
the existence and incorporation of the corporation therein named.37-38
Sec. 88. NRS 78.765 is hereby amended to read as follows: 78.765 1. The fee for filing a certificate changing the number of37-40
authorized shares pursuant to NRS 78.209 or a certificate of amendment to37-41
articles of incorporation that increases the corporation’s authorized stock or37-42
a certificate of correction that increases the corporation’s authorized stock37-43
is the difference between the fee computed at the rates specified in NRS38-1
78.760 upon the total authorized stock of the corporation, including the38-2
proposed increase, and the fee computed at the rates specified in NRS38-3
78.760 upon the total authorized capital, excluding the proposed increase.38-4
In no case may the amount be less than $75.38-5
2. The fee for filing a certificate of amendment to articles of38-6
incorporation that does not increase the corporation’s authorized stock or a38-7
certificate of correction that does not increase the corporation’s authorized38-8
stock is $75.38-9
3. The fee for filing a certificate38-10
amended certificate pursuant to NRS 78.1955 is $75.38-11
Sec. 89. NRS 78.770 is hereby amended to read as follows:38-12
78.770 1. The fee for filing articles of merger of two or more38-13
domestic corporations is the difference between the fee computed at the38-14
rates specified in NRS 78.760 upon the aggregate authorized stock of the38-15
corporation created by the merger and the fee so computed upon the38-16
aggregate amount of the total authorized stock of the constituent38-17
corporations.38-18
2. The fee for filing articles of merger of one or more domestic38-19
corporations with one or more foreign corporations is the difference38-20
between the fee computed at the rates specified in NRS 78.760 upon the38-21
aggregate authorized stock of the corporation created by the merger and the38-22
fee so computed upon the aggregate amount of the total authorized stock of38-23
the constituent corporations which have paid fees as required by NRS38-24
78.760 and 80.050.38-25
3. In no case may the amount paid be less than38-26
case may the amount paid pursuant to subsection 2 exceed $25,000.38-27
4. The fee for filing articles of exchange is $125.38-28
Sec. 90. NRS 78.795 is hereby amended to read as follows:38-29
78.795 1. Any natural person or corporation residing or located in38-30
this state may, on or after January 1 of any year but before January 31 of38-31
that year, register his willingness to serve as the resident agent of a38-32
domestic or foreign corporation, limited-liability company or limited38-33
partnership with the secretary of state. The registration must be38-34
accompanied by a fee of $25038-35
2. The secretary of state shall maintain a list of those persons who are38-36
registered pursuant to subsection 1 and make the list available to persons38-37
seeking to do business in this state.38-38
Sec. 91. NRS 78A.030 is hereby amended to read as follows:38-39
78A.030 1. Any corporation organized under chapter 78 of NRS may38-40
become a close corporation pursuant to this chapter by executing,38-41
38-42
certificate of amendment of the certificate of incorporation which must:39-1
(a) Contain a statement that the corporation elects to become a close39-2
corporation; and39-3
(b) Meet the requirements of subsection 2 of NRS 78A.020.39-4
2. Except as otherwise provided in subsection 3, the amendment must39-5
be adopted in accordance with the requirements of NRS 78.390.39-6
3. The amendment must be approved by a vote of the holders of record39-7
of at least two-thirds of the shares of each class of stock of the corporation39-8
that are outstanding and entitled to vote, unless the articles of incorporation39-9
or bylaws require approval by a greater proportion.39-10
Sec. 92. NRS 78A.090 is hereby amended to read as follows: 78A.090 1. A close corporation may operate without a board of39-12
directors if the certificate of incorporation contains a statement to that39-13
effect.39-14
2. An amendment to the certificate of incorporation eliminating a board39-15
of directors must be approved:39-16
(a) By all the shareholders of the corporation, whether or not otherwise39-17
entitled to vote on amendments; or39-18
(b) If no shares have been issued, by all subscribers for shares, if any, or39-19
if none, by the incorporators.39-20
3. While a corporation is operating without a board of directors as39-21
authorized by subsection 1:39-22
(a) All corporate powers must be exercised by or under the authority of,39-23
and the business and affairs of the corporation managed under the direction39-24
of, the shareholders.39-25
(b) Unless the articles of incorporation provide otherwise:39-26
(1) Action requiring the approval of the board of directors or of both39-27
the board of directors and the shareholders is authorized if approved by the39-28
shareholders; and39-29
(2) Action requiring a majority or greater percentage vote of the39-30
board of directors is authorized if approved by the majority or greater39-31
percentage of votes of the shareholders entitled to vote on the action.39-32
(c) A requirement by a state or the United States that a document39-33
delivered for filing contain a statement that specified action has been taken39-34
by the board of directors is satisfied by a statement that the corporation is a39-35
close corporation without a board of directors and that the action was39-36
approved by the shareholders.39-37
(d) The shareholders by resolution may appoint one or more39-38
shareholders to sign documents as designated directors.39-39
4. An amendment to the articles of incorporation that deletes the39-40
provision which eliminates a board of directors must be approved by the39-41
holders of at least two-thirds of the votes of each class or series of shares of39-42
the corporation, voting as separate voting groups, whether or not otherwise39-43
entitled to vote on amendments. The amendment must specify the number,40-1
names and mailing addresses of the directors of the corporation or describe40-2
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 as40-5
described in NRS 239.042, with the present intention to authenticate a40-6
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 corporation40-9
terminates if one or more of the provisions or conditions of this chapter40-10
cease to exist or be fulfilled unless:40-11
(a) Within 30 days after the occurrence of the event, or within 30 days40-12
after the event has been discovered by the corporation, whichever is later,40-13
the corporation files with the secretary of state40-14
40-15
condition included in the certificate of incorporation to qualify the40-16
corporation as a close corporation has ceased to be applicable and furnishes40-17
a copy of the certificate to each stockholder; and40-18
(b) The corporation, concurrently with the filing of a certificate, takes40-19
such steps as are necessary to correct the situation that threatens the status40-20
as a close corporation, including the refusal to register the transfer of stock40-21
which has been wrongfully transferred as provided by NRS 78A.050 or40-22
commencing a proceeding under subsection 2.40-23
2. Upon the suit of the close corporation or any stockholder, the court40-24
has jurisdiction to:40-25
(a) Issue all orders necessary to prevent the corporation from losing its40-26
status as a close corporation.40-27
(b) Restore the status of the corporation as a close corporation by40-28
enjoining or setting aside any act or threatened act on the part of the40-29
corporation or a stockholder that would be inconsistent with any of the40-30
provisions or conditions required or permitted by this chapter to be stated40-31
in the certificate of incorporation of a close corporation, unless it is an act40-32
approved in accordance with NRS 78A.050.40-33
(c) Enjoin or set aside any transfer or threatened transfer of stock of a40-34
close corporation that is contrary to the terms of the certificate of40-35
incorporation or of any permitted restriction on transfer.40-36
(d) Enjoin any public offering or threatened public offering of stock of40-37
the close corporation.40-38
Sec. 94. Chapter 80 of NRS is hereby amended by adding thereto the40-39
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 otherwise40-41
requires, the words and terms defined in sections 94.4 and 94.7 of this act40-42
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 as41-3
described in NRS 239.042, with the present intention to authenticate a41-4
document.41-5
Sec. 94.7. "Street address" of a resident agent means the actual41-6
physical location in this state at which a resident agent is available for41-7
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 the41-10
secretary of state if the document contains an incorrect statement or was41-11
defectively executed, attested, sealed41-12
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 filing41-17
date;41-18
(3) Specifies the incorrect statement and the reason it is incorrect or41-19
the manner in which the execution41-20
defective;41-21
(4) Corrects the incorrect statement or defective execution; and41-22
(5) Is signed by an officer of the corporation; and41-23
(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 the41-25
document it corrects except as to persons relying on the uncorrected41-26
document and adversely affected by the correction. As to those persons, the41-27
certificate is effective when filed.41-28
Sec. 96. NRS 80.010 is hereby amended to read as follows: 80.010 1. Before commencing or doing any business in this state,41-30
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 foreign41-32
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 days41-35
before the date of filing by an authorized officer of the jurisdiction of its41-36
incorporation setting forth the filing of documents and instruments related41-37
to the articles of incorporation, or the governmental acts or other instrument41-38
or authority by which the corporation was created. If the certificate is in a41-39
language other than English, a translation, together with the oath of the41-40
translator and his attestation of its accuracy, must be attached to the41-41
certificate.41-42
(2) A certificate of acceptance of appointment executed by its resident41-43
agent, who must be a resident or located in this state. The certificate must42-1
set forth the name of the resident agent, his street address for the service of42-2
process, and his mailing address if different from his street address. The42-3
street address of the resident agent is the registered office of the42-4
corporation in this state.42-5
(3) A statement executed by an officer of the corporation42-6
42-7
42-8
forth:42-9
(I) A general description of the purposes of the corporation; and42-10
(II) The authorized stock of the corporation and the number and42-11
par value of shares having par value and the number of shares having no42-12
par value.42-13
(b) Lodge in the office of the secretary of state a copy of the document42-14
most recently filed by the corporation in the jurisdiction of its incorporation42-15
setting forth the authorized stock of the corporation, the number of42-16
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 by42-18
subsection 1 for any foreign corporation whose name is42-19
42-20
42-21
42-22
42-23
42-24
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 on42-27
file in the office of the secretary of state and all names that are reserved42-28
in the office of the secretary of state pursuant to the provisions of this42-29
Title, unless the written , acknowledged consent of the holder of the42-30
42-31
requested similar name accompanies the articles of incorporation.42-32
3. The secretary of state shall not accept for filing the documents42-33
required by subsection 1 or NRS 80.110 for any foreign corporation if the42-34
name of the corporation contains the words "engineer," "engineered,"42-35
"engineering," "professional engineer" or "licensed engineer" unless the42-36
state board of professional engineers and land surveyors certifies that:42-37
(a) The principals of the corporation are licensed to practice engineering42-38
pursuant to the laws of this state; or42-39
(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 documents42-41
required by subsection 1 or NRS 80.110 for any foreign corporation if it42-42
appears from the documents that the business to be carried on by the43-1
corporation is subject to supervision by the commissioner of financial43-2
institutions, unless the commissioner certifies that:43-3
(a) The corporation has obtained the authority required to do business in43-4
this state; or43-5
(b) The corporation is not subject to or is exempt from the requirements43-6
for obtaining such authority.43-7
5. The secretary of state may adopt regulations that interpret the43-8
requirements of this section.43-9
Sec. 97. NRS 80.012 is hereby amended to read as follows: 80.012 1. The secretary of state, when requested so to do, shall43-11
reserve, for a period of 90 days, the right to use any name available43-12
43-13
corporation. During the period, a name so reserved is not available for use43-14
or reservation by any43-15
43-16
qualifying in the office of the secretary of state pursuant to the provisions43-17
of this Title without the written , acknowledged consent of the person at43-18
whose request the reservation was made.43-19
2. The use by any43-20
43-21
NRS 80.01043-22
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 do43-26
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 or43-29
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 and43-32
registration of the corporation’s own securities or maintaining trustees or43-33
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 in43-36
response to letters, circulars, catalogs or other forms of advertising,43-37
accepting those orders outside of this state and filling them by shipping43-38
goods into this state;43-39
(g) Creating or acquiring indebtedness, mortgages and security interests43-40
in real or personal property;43-41
(h) Securing or collecting debts or enforcing mortgages and security43-42
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 a44-2
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 pursuant44-5
to the provisions of Title 55 of NRS; and44-6
(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 meaning44-9
of this section need not qualify or comply with any provision of NRS44-10
80.010 to44-11
Title 55 or 56 of NRS unless he:44-12
(a) Maintains an office in this state for the transaction of business; or44-13
(b) Solicits or accepts deposits in the state, except pursuant to the44-14
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 this44-17
state shall, within 30 days after the filing of any document amendatory or44-18
otherwise relating to the original articles in the place of its creation, file in44-19
the office of the secretary of state:44-20
(a) A copy of the document certified by an authorized officer of the44-21
place of its creation, or a certificate evidencing the filing, issued by the44-22
authorized officer of the place of its creation with whom the document was44-23
filed; and44-24
(b) A statement of an officer of the corporation44-25
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 state44-29
becomes a constituent of a merger permitted by the laws of the state or44-30
country in which it is incorporated, it shall, within 30 days after the merger44-31
becomes effective, file a copy of the agreement of merger filed in the place44-32
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 of44-35
state.44-36
3. The secretary of state may revoke the right of a foreign corporation44-37
to transact business in this state if it fails to file the documents required by44-38
this section or pay the fees incident to that filing.44-39
Sec. 100. NRS 80.070 is hereby amended to read as follows: 80.070 1. A foreign corporation may change its resident agent by44-41
filing with the secretary of state:44-42
(a) A certificate44-43
45-1
setting forth45-2
45-3
(1) The name of the corporation;45-4
(2) The name and street address of the present resident agent; and45-5
(3) The name and street address of the new resident agent; and45-6
(b) A certificate of acceptance executed by the new resident agent45-7
which must be a part of or attached to the certificate of change.45-8
The change authorized by this subsection becomes effective upon the45-9
filing of the certificate of change.45-10
2. A person who has been designated by a foreign corporation as45-11
resident agent may file with the secretary of state a signed statement that he45-12
is unwilling to continue to act as the agent of the corporation for the service45-13
of process.45-14
3. Upon the filing of the statement of resignation with the secretary of45-15
state, the capacity of the resigning person as resident agent terminates. If45-16
the statement of resignation is not accompanied by45-17
statement of the corporation appointing a successor resident agent, the45-18
resigning resident agent shall give written notice, by mail, to the45-19
corporation, of the filing of the statement and its effect. The notice must be45-20
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, the45-22
corporation, within 30 days thereafter, shall file with the secretary of state a45-23
certificate of acceptance executed by the new resident agent. The certificate45-24
must set forth the name of the new resident agent, his street address for the45-25
service of process, and his mailing address if different from his street45-26
address.45-27
5. A corporation that fails to file a certificate of acceptance executed45-28
by a new resident agent within 30 days45-29
removal of its resident agent shall be deemed in default and is subject to the45-30
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
45-34
filing of its certificate of corporate existence with the secretary of state, and45-35
annually thereafter on or before the last day of the month in which the45-36
anniversary date of its qualification to do business in this state occurs in45-37
each year, file with the secretary of state , on a form furnished by him, a45-38
list of its president, secretary and treasurer or their equivalent, and all of its45-39
directors and a designation of its resident agent in this state, signed by an45-40
officer of the corporation.45-41
2. Upon filing the list and designation, the corporation shall pay to the45-42
secretary of state a fee of $85.46-1
3. The secretary of state shall, 60 days before the last day for filing the46-2
annual list required by subsection 1, cause to be mailed to each corporation46-3
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 and46-5
filed with him. Failure of any corporation to receive the forms does not46-6
excuse it from the penalty imposed by the provisions of NRS 80.110 to46-7
80.170, inclusive.46-8
4. An annual list for a corporation not in default which is received by46-9
the secretary of state more than 60 days before its due date shall be deemed46-10
an amended list for the previous year46-11
requirements of subsection 1 for the year to which the due date is46-12
applicable.46-13
Sec. 102. NRS 80.120 is hereby amended to read as follows:46-14
80.12046-15
or annual list of officers and directors and designation of resident agent46-16
46-17
appropriate fee for the filing, the canceled check received by the46-18
corporation constitutes a certificate authorizing it to transact its business46-19
within this state until the last day of the month in which the anniversary of46-20
its qualification to transact business occurs in the next succeeding calendar46-21
year. If the corporation desires a formal certificate upon its payment of the46-22
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 the46-25
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 otherwise46-27
requires, the words and terms defined in sections 103.4 and 103.7 of this46-28
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 as46-31
described in NRS 239.042, with the present intention to authenticate a46-32
document.46-33
Sec. 103.7. "Street address" of a resident agent means the actual46-34
physical location in this state at which a resident agent is available for46-35
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 of46-39
whom must be residents of this state.46-40
(b)46-41
46-42
46-43
executed by the resident agent of the corporation, in the office of the47-1
secretary of state in all respects in the same manner as other articles of47-2
incorporation are filed.47-3
2. If a corporation formed under NRS 81.010 to 81.160, inclusive, is47-4
authorized to issue stock there must be paid to the secretary of state for47-5
filing the articles of incorporation the fee applicable to the amount of47-6
authorized stock of the corporation which the secretary of state is required47-7
by law to collect upon the filing of articles of incorporation which authorize47-8
the issuance of stock.47-9
3. The secretary of state shall issue to the corporation over the great47-10
seal of the state a certificate that a copy of the articles containing the47-11
required statements of facts has been filed in his office.47-12
4. Upon the issuance of the certificate by the secretary of state, the47-13
persons signing the articles and their associates and successors are a body47-14
politic and corporate. When so filed, the articles of incorporation or47-15
certified copies thereof must be received in all the courts of this state, and47-16
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 street47-23
address for service of process, and the mailing address if different from the47-24
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 of47-27
those selected for the first year.47-28
(f) The amount which each member is to pay upon admission as a fee47-29
for membership, and that each member signing the articles has actually paid47-30
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 or47-33
business, of each of the persons executing the articles of association.47-34
2. The articles of association must be subscribed by the original47-35
associates or members .47-36
47-37
3. The articles so subscribed47-38
together with a certificate of acceptance of appointment executed by the47-39
resident agent for the association, in the office of the secretary of state, who47-40
shall furnish a certified copy thereof. From the time of the filing in the47-41
office of the secretary of state, the association may exercise all the powers47-42
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 of48-4
whom must be residents of this state.48-5
(b)48-6
48-7
48-8
executed by the resident agent for the corporation, in the office of the48-9
secretary of state in all respects in the same manner as other articles of48-10
incorporation are filed.48-11
2. The secretary of state shall issue to the corporation over the great48-12
seal of the state a certificate that a copy of the articles containing the48-13
required statements of facts has been filed in his office.48-14
3. Upon the issuance of the certificate by the secretary of state the48-15
persons signing the articles and their associates and successors are a body48-16
politic and corporate. When so filed, the articles of incorporation or48-17
certified copies thereof must be received in all the courts of this state, and48-18
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 the48-20
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 or48-23
adopted by a person with the present intention to authenticate a48-24
document. The term includes, without limitation, an electronic symbol as48-25
described in NRS 239.042.48-26
Sec. 109.5. "Street address" of a resident agent means the actual48-27
physical location in this state at which a resident agent is available for48-28
service of process.48-29
Sec. 110. NRS 82.006 is hereby amended to read as follows: 82.006 As used in this chapter the words and terms defined in NRS48-31
82.011 to 82.041, inclusive, and sections 108, 109 and 109.5 of this act48-32
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 to48-35
NRS 82.056 must be signed by the president or a vice president and by the48-36
secretary or an assistant secretary48-37
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 this48-41
chapter and adopt new articles of incorporation conforming to the48-42
provisions of this chapter and any other statutes pursuant to which the48-43
corporation may have been organized.49-1
(c) If there are members or stockholders entitled to vote thereon, a49-2
statement setting forth the date of the meeting of the members or49-3
stockholders at which the election to accept this chapter and adopt new49-4
articles was made, that a quorum was present at the meeting and that49-5
acceptance and adoption was authorized by at least a majority of the votes49-6
which members or stockholders present at the meeting in person or by49-7
proxy were entitled to cast.49-8
(d) If there are no members or stockholders entitled to vote thereon, a49-9
statement of that fact, the date of the meeting of the board of directors at49-10
which the election to accept and adopt was made, that a quorum was49-11
present at the meeting and that the acceptance and adoption were49-12
authorized by a majority vote of the directors present at the meeting.49-13
(e) A statement that, in addition, the corporation followed the49-14
requirements of the law under which it was organized, its old articles of49-15
incorporation and its old bylaws so far as applicable in effecting the49-16
acceptance.49-17
(f) A statement that the attached copy of the articles of incorporation of49-18
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 fact49-20
including the number of shares theretofore authorized, the number issued49-21
and outstanding and that upon the effective date of the certificate of49-22
acceptance the authority of the corporation to issue shares of stock is49-23
thereby terminated.49-24
2. The certificate so signed49-25
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 of49-28
stock which was organized before October 1, 1991, pursuant to any49-29
provision of chapter 81 of NRS or a predecessor statute and whose49-30
permissible term of existence as stated in the articles of incorporation has49-31
expired may, within 10 years after the date of the expiration of its49-32
existence, elect to revive its charter and accept this chapter by adopting a49-33
resolution reviving the expired charter and adopting new articles of49-34
incorporation conforming to this chapter and any other statutes pursuant to49-35
which the corporation may have been organized. The new articles of49-36
incorporation need not contain the names, addresses, signatures or49-37
acknowledgments of the incorporators.49-38
2. A certificate of election to accept this chapter pursuant to this49-39
section must be signed by the president or a vice president49-40
49-41
49-42
(a) The name of the corporation.50-1
(b) A statement by the corporation that it has elected to accept this50-2
chapter and adopt new articles of incorporation conforming to the50-3
provisions of this chapter and any other statutes pursuant to which the50-4
corporation may have been organized.50-5
(c) A statement by the corporation that since the expiration of its charter50-6
it has remained organized and continued to carry on the activities for which50-7
it was formed and authorized by its original articles of incorporation and50-8
amendments thereto, and desires to continue through revival its existence50-9
pursuant to and subject to the provisions of this chapter.50-10
(d) A statement that the attached copy of the articles of incorporation of50-11
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 of50-13
directors at which the election to accept and adopt was made, that a quorum50-14
was present at the meeting and that the acceptance and adoption were50-15
authorized by a majority vote of the directors present at the meeting.50-16
3. The certificate so signed50-17
acceptance of appointment executed by the resident agent of the50-18
corporation50-19
4. The new articles of incorporation become effective on the date of50-20
filing the certificate. The corporation’s existence continues from the date of50-21
expiration of the original term, with all the corporation’s rights, franchises,50-22
privileges and immunities and subject to all its existing and preexisting50-23
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 a50-26
corporation no part of the income or profit of which is distributable to its50-27
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 any50-29
legitimate object or purpose, pursuant and subject to the requirements of50-30
this chapter, by:50-31
(a) Executing50-32
of state articles of incorporation; and50-33
(b) Filing a certificate of acceptance of appointment, executed by the50-34
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 in50-36
the form prescribed by NRS 82.086. If any articles are defective in this50-37
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 a50-41
natural person and containing a given name or initials must not be used as a50-42
corporate name except with an additional word or words such as50-43
"Incorporated," "Inc.," "Limited," "Ltd.," "Company," "Co.,"51-1
"Corporation," "Corp.," or other word which identifies it as not being a51-2
natural person.51-3
2. The name of the person designated as the corporation’s resident51-4
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 be51-8
transacted, promoted or carried on by the corporation. It is sufficient to51-9
state, either alone or with other purposes, that the corporation may engage51-10
in any lawful activity, subject to expressed limitations, if any. Such a51-11
statement makes all lawful activities within the objects or purposes of the51-12
corporation.51-13
5.51-14
51-15
box or street addresses, residence or business, of the first board of directors51-16
or trustees, together with any desired provisions relative to the right to51-17
change the number of directors.51-18
6. The names and post office box or street address, residence or51-19
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: 82.096 1. The name51-22
distinguishable on the records of the secretary of state from the names of51-23
all other artificial persons formed, organized51-24
51-25
or qualified pursuant to the provisions of this Title that are on file in the51-26
office of the secretary of state51-27
office of the secretary of state pursuant to the provisions of this Title. If a51-28
proposed name is not so distinguishable, the secretary of state shall return51-29
the articles of incorporation containing it to the incorporator, unless the51-30
written , acknowledged consent of the holder of the51-31
file or reserved name to use the same name or the requested similar name51-32
accompanies the articles of incorporation.51-33
2. For the purposes of this section and NRS 82.101, a proposed name51-34
is not51-35
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 of51-37
these.51-38
3. The name of a corporation whose charter has been revoked,51-39
51-40
51-41
51-42
for use by any other artificial person.52-1
4. The secretary of state may adopt regulations that interpret the52-2
requirements of this section.52-3
Sec. 116. NRS 82.101 is hereby amended to read as follows: 82.101 1. The secretary of state, when requested to do so, shall52-5
reserve, for a period of 90 days, the right to use any name available under52-6
NRS 82.096 for the use of any proposed corporation. During the period, a52-7
name so reserved is not available for use or reservation by any52-8
52-9
other artificial person forming, organizing, registering or qualifying in52-10
the office of the secretary of state pursuant to the provisions of this Title52-11
without the written , acknowledged consent of the person at whose request52-12
the reservation was made.52-13
2. The use by any52-14
52-15
in violation of subsection 1 or NRS 82.09652-16
may be enjoined, even if the52-17
52-18
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 and52-22
if there are no members, a majority of the incorporators of a corporation52-23
may amend the original articles by executing and52-24
proving in the manner required for original articles, and filing with the52-25
secretary of state, a certificate amending, modifying, changing or altering52-26
the original articles, in whole or in part. The certificate must:52-27
(a) Declare that the signers thereof are a majority of the original52-28
incorporators of the corporation;52-29
(b) State the date upon which the original articles were filed with the52-30
secretary of state; and52-31
(c) Affirmatively declare that to the date of the certification no meeting52-32
of the directors has taken place and the corporation has no members other52-33
than the incorporators.52-34
2. The amendment is effective upon the filing of the certificate with the52-35
secretary of state.52-36
3. This section does not permit the insertion of any matter not in52-37
conformity with this chapter.52-38
4. The secretary of state shall charge the fee allowed by law for filing52-39
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 or52-42
which has members who are not incorporators may amend its articles in any52-43
of the following respects:53-1
(a) By addition to its corporate powers and purposes, or diminution53-2
thereof, or both.53-3
(b) By substitution of other powers and purposes, in whole or in part, for53-4
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 of53-7
incorporation that may be desired.53-8
2. All such changes or alterations may be effected by one certificate of53-9
amendment. Articles so amended, changed or altered may contain only53-10
such provisions as it would be lawful and proper to insert in original53-11
articles, pursuant to NRS 82.086 and 82.091 or the other statutes governing53-12
the contents of the corporation’s articles, if the original articles were53-13
executed53-14
Sec. 119. NRS 82.356 is hereby amended to read as follows:53-15
82.356 1. Every amendment adopted pursuant to the provisions of53-16
NRS 82.351 must be made in the following manner:53-17
(a) The board of directors must adopt a resolution setting forth the53-18
amendment proposed, approve it and, if the corporation has members53-19
entitled to vote on an amendment to the articles, call a meeting, either53-20
annual or special, of the members. The amendment must also be approved53-21
by every public official or other person whose approval of an amendment53-22
of articles is required by the articles.53-23
(b) At the meeting of members, of which notice must be given to each53-24
member entitled to vote pursuant to the provisions of this section, a vote of53-25
the members entitled to vote in person or by proxy must be taken for and53-26
against the proposed amendment. A majority of a quorum of the voting53-27
power of the members or such greater proportion of the voting power of53-28
members as may be required in the case of a vote by classes, as provided in53-29
subsection 3, or as may be required by the articles, must vote in favor of the53-30
amendment.53-31
(c) Upon approval of the amendment by the directors, or if the53-32
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 public53-34
officers, if any, as are required to do so by the articles, the chairman of the53-35
board or the president or vice president, and the secretary or assistant53-36
secretary, must execute a certificate setting forth the amendment, or setting53-37
forth the articles as amended, that the public officers or other persons, if53-38
any, required by the articles have approved the amendment, and the vote of53-39
the members and directors by which the amendment was adopted.53-40
53-41
53-42
53-43
54-1
(d) The certificate so executed54-2
office of the secretary of state.54-3
2. Upon filing the certificate, the articles of incorporation are amended54-4
accordingly.54-5
3. If any proposed amendment would alter or change any preference or54-6
any relative or other right given to any class of members, then the54-7
amendment must be approved by the vote, in addition to the affirmative54-8
vote otherwise required, of the holders of a majority of a quorum of the54-9
voting power of each class of members affected by the amendment54-10
regardless of limitations or restrictions on their voting power.54-11
4. In the case of any specified amendments, the articles may require a54-12
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 to54-15
corporations governed by this chapter as a federal court may take with54-16
respect to corporations governed by chapter 78 of NRS under subsection 154-17
of NRS 78.622.54-18
2. A corporation governed by this chapter shall file with the secretary54-19
of state a certified copy of the54-20
and the54-21
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 suspends54-24
its ordinary business for want of funds to carry on the business, or if its54-25
business has been and is being conducted at a great loss and greatly54-26
prejudicial to the interest of its creditors or members, creditors holding 1054-27
percent of the outstanding indebtedness, or members, if any, having 1054-28
percent of the voting power to elect directors, may, by petition or bill of54-29
complaint setting forth the facts and circumstances of the case, apply to the54-30
district court of the county in which the registered office of the corporation54-31
is located for a writ of injunction and the appointment of a receiver or54-32
receivers or trustee or trustees.54-33
2. The court, being satisfied by affidavit or otherwise of the sufficiency54-34
of the application and of the truth of the allegations contained in the54-35
petition or bill, and upon hearing after such notice as the court by order54-36
may direct, shall proceed in a summary way to hear the affidavits, proofs54-37
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 has54-39
become insolvent and is not about to resume its business in a short time54-40
thereafter, or that its business has been and is being conducted at a great54-41
loss and greatly prejudicial to the interests of its creditors or members, so54-42
that its business cannot be conducted with safety to the public, it may issue54-43
an injunction to restrain the corporation and its officers and agents from55-1
exercising any of its privileges or franchises and from collecting or55-2
receiving any debts or paying out, selling, assigning or transferring any of55-3
its estate,55-4
receiver appointed by the court, until the court otherwise orders.55-5
55-6
55-7
55-8
55-9
55-10
55-11
55-12
55-13
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 same55-16
grounds and pursuant to the same procedure as provided in the Nevada55-17
Rules of Civil Procedure for granting a temporary restraining order. A55-18
hearing must be held on the appointment of a temporary receiver within 1555-19
days after the receiver’s appointment, unless the appointment is extended55-20
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 active55-23
breach of duty must be preferred in making the appointment.55-24
3. Receivers so appointed have, among the usual powers, all the55-25
functions, powers, tenure and duties to be exercised under the direction of55-26
the court as are conferred on receivers and as provided in NRS 82.476 and55-27
82.481 whether the corporation is insolvent or not.55-28
4. The court may, at any time, grant lesser equitable relief, order a55-29
partial liquidation, terminate the receivership, or dissolve or terminate the55-30
corporation as would be just and proper in the circumstances.55-31
55-32
55-33
55-34
55-35
55-36
55-37
55-38
55-39
55-40
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 to55-43
the laws of this state may, upon complying with the provisions of NRS56-1
78.150 and 82.193, procure a renewal or revival of its charter for any56-2
period, together with all the rights, franchises, privileges and immunities,56-3
and subject to all its existing and preexisting debts, duties and liabilities56-4
secured or imposed by its original charter and amendments thereto, or its56-5
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 the56-8
corporation at the time of the renewal or revival, or its name at the time its56-9
original charter expired.56-10
(2) The name and street address of the resident agent of the filing56-11
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 to56-13
commence or be effective, which may be, in cases of a revival, before the56-14
date of the certificate.56-15
(4) Whether or not the renewal or revival is to be perpetual, and, if56-16
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, or56-18
has been, organized and carrying on the business authorized by its existing56-19
or original charter and amendments thereto, and desires to renew or56-20
continue through revival its existence pursuant to and subject to the56-21
provisions of this chapter.56-22
(b) A list of its president, secretary and treasurer and all of its directors56-23
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 renewed56-25
shall cause the certificate to be signed by its president or vice president and56-26
secretary or assistant secretary .56-27
56-28
The certificate must be approved by a majority of the last-appointed56-29
surviving directors.56-30
3. A corporation seeking to revive its original or amended charter shall56-31
cause the certificate to be signed by its president or vice president and56-32
secretary or assistant secretary .56-33
56-34
The execution and filing of the certificate must be approved unanimously56-35
by the last-appointed surviving directors of the corporation and must56-36
contain a recital that unanimous consent was secured. The corporation shall56-37
pay to the secretary of state the fee required to establish a new corporation56-38
pursuant to the provisions of this chapter.56-39
4. The filed certificate, or a copy thereof which has been certified56-40
under the hand and seal of the secretary of state, must be received in all56-41
courts and places as prima facie evidence of the facts therein stated and of56-42
the existence and incorporation of the corporation named therein.57-1
Sec. 124. Chapter 84 of NRS is hereby amended by adding thereto the57-2
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 otherwise57-4
requires, the words and terms defined in sections 124.4 and 124.7 of this57-5
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 as57-8
described in NRS 239.042, with the present intention to authenticate a57-9
document.57-10
Sec. 124.7. "Street address" of a resident agent means the actual57-11
physical location in this state at which a resident agent is available for57-12
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 of57-15
stake, president of congregation, overseer, presiding elder, district57-16
superintendent, other presiding officer or clergyman of a church or57-17
religious society or denomination, who has been chosen, elected or57-18
appointed in conformity with the constitution, canons, rites, regulations or57-19
discipline of the church or religious society or denomination, and in whom57-20
is vested the legal title to property held for the purposes, use or benefit of57-21
the church or religious society or denomination, may make and subscribe57-22
written articles of incorporation, in duplicate,57-23
57-24
57-25
executed by the resident agent of the corporation, in the office of the57-26
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 writing57-29
57-30
the person representing the corporation.57-31
57-32
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 the57-35
secretary of state a signed statement for each corporation sole that he is57-36
unwilling to continue to act as the agent of the corporation for the service57-37
of process.57-38
resignation is not effective until the signed statement is filed with the57-39
secretary of state.57-40
2. The statement of resignation may contain57-41
statement of the affected corporation sole appointing a successor resident57-42
agent for that corporation. A certificate of acceptance executed by the new57-43
resident agent, stating the full name, complete street address and, if58-1
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 of58-4
state, the capacity of the resigning person as resident agent terminates. If58-5
the statement of resignation contains no statement by the corporation sole58-6
appointing a successor resident agent, the resigning resident agent shall58-7
immediately give written notice, by mail, to the corporation of the filing of58-8
the statement and its effect. The notice must be addressed to the person in58-9
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, the58-11
corporation sole, within 30 days thereafter, shall file with the secretary of58-12
state a certificate of acceptance executed by the new resident agent. The58-13
certificate must set forth the full name and complete street address of the58-14
new resident agent for the service of process, and may have a separate58-15
mailing address, such as a post office box, which may be different from the58-16
street address.58-17
5. A corporation sole that fails to file a certificate of acceptance58-18
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 in58-20
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 the58-22
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 or58-25
adopted by a person with the present intention to authenticate a58-26
document. The term includes, without limitation, an electronic symbol as58-27
described in NRS 239.042.58-28
Sec. 130.5. "Street address" of a resident agent means the actual58-29
physical location in this state at which a resident agent is available for58-30
service of process.58-31
Sec. 131. 1. A limited-liability company which did exist or is58-32
existing under the laws of this state may, upon complying with the58-33
provisions of NRS 86.276, procure a renewal or revival of its charter for58-34
any period, together with all the rights, franchises, privileges and58-35
immunities, and subject to all its existing and preexisting debts, duties58-36
and liabilities secured or imposed by its original charter and amendments58-37
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 the58-40
name of the limited-liability company at the time of the renewal or58-41
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 the59-2
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 to59-5
commence or be effective, which may be, in cases of a revival, before the59-6
date of the certificate.59-7
(4) Whether or not the renewal or revival is to be perpetual, and, if59-8
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 its59-10
charter is, or has been, organized and carrying on the business59-11
authorized by its existing or original charter and amendments thereto,59-12
and desires to renew or continue through revival its existence pursuant to59-13
and subject to the provisions of this chapter.59-14
(b) A list of its managers, or if there are no managers, all its59-15
managing members and their post office box or street addresses, either59-16
residence or business.59-17
2. A limited-liability company whose charter has not expired and is59-18
being renewed shall cause the certificate to be signed by its manager, or59-19
if there is no manager, by a person designated by its members. The59-20
certificate must be approved by a majority of the members.59-21
3. A limited-liability company seeking to revive its original or59-22
amended charter shall cause the certificate to be signed by a person or59-23
persons designated or appointed by the members. The execution and59-24
filing of the certificate must be approved by the written consent of a59-25
majority of the members and must contain a recital that this consent was59-26
secured. The limited-liability company shall pay to the secretary of state59-27
the fee required to establish a new limited-liability company pursuant to59-28
the provisions of this chapter.59-29
4. The filed certificate, or a copy thereof which has been certified59-30
under the hand and seal of the secretary of state, must be received in all59-31
courts and places as prima facie evidence of the facts therein stated and59-32
of the existence of the limited-liability company therein named.59-33
Sec. 132. A limited-liability company that has revived or renewed its59-34
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 or59-37
renewal;59-38
2. Possesses the rights, privileges and immunities conferred by the59-39
original certificate and by this chapter; and59-40
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 to60-1
replace any page of a document submitted for filing, on an expedited60-2
basis, before the actual filing, and to accept the page as if it were part of60-3
the originally signed filing. The signed authorization of the organizer or60-4
manager to the secretary of state permits, but does not require, the60-5
secretary of state to alter the original document as requested.60-6
Sec. 134. NRS 86.011 is hereby amended to read as follows: 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, and60-9
sections 129, 130 and 130.5 of this act have the meanings ascribed to them60-10
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 company60-13
by:60-14
(a) Executing60-15
articles of organization for the company; and60-16
(b) Filing with the secretary of state a certificate of acceptance of60-17
appointment, executed by the resident agent of the company.60-18
2. Upon the filing of the articles of organization and the certificate of60-19
acceptance with the secretary of state, and the payment to him of the60-20
required filing fees, the secretary of state shall issue to the company a60-21
certificate that the articles, containing the required statement of facts, have60-22
been filed.60-23
3. A signer of the articles of organization or a manager designated in60-24
the articles does not thereby become a member of the company. At all times60-25
after commencement of business by the company, the company must have60-26
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 the60-32
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 or60-34
business, of each of the organizers executing the articles; and60-35
(d) If the company is to be managed by60-36
(1) One or more managers, the name and post office or street address,60-37
either residence or business, of each manager;60-38
60-39
(2) The members, the name and post office or street address, either60-40
residence or business, of each member.60-41
2. The articles may set forth any other provision, not inconsistent with60-42
law, which the members elect to set out in the articles of organization for60-43
the regulation of the internal affairs of the company, including any61-1
provisions which under this chapter are required or permitted to be set out61-2
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 the61-5
limited-liability company; or61-6
(b) Any of the powers enumerated in this chapter.61-7
Sec. 137. NRS 86.171 is hereby amended to read as follows: 86.171 1. The name of a limited-liability company formed under the61-9
provisions of this chapter must contain the words "Limited-Liability61-10
Company," "Limited Company," or "Limited" or the abbreviations "Ltd.,"61-11
"L.L.C.," "L.C.," "LLC" or "LC." The word "Company" may be61-12
abbreviated as "Co."61-13
2. The name proposed for a limited-liability company must be61-14
distinguishable on the records of the secretary of state from the names of61-15
all other artificial persons formed, organized61-16
61-17
or qualified pursuant to the provisions of this Title that are on file in the61-18
office of the secretary of state61-19
office of the secretary of state pursuant to the provisions of this Title. If a61-20
proposed name is not so distinguishable, the secretary of state shall return61-21
the articles of organization to the organizer, unless the written ,61-22
acknowledged consent of the holder of the61-23
reserved name to use the same name or the requested similar name61-24
accompanies the articles of organization.61-25
3. For the purposes of this section and NRS 86.176, a proposed name61-26
is not61-27
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 of61-29
these.61-30
4. The name of a limited-liability company whose charter has been61-31
revoked,61-32
surviving61-33
61-34
for use by any other artificial person.61-35
5. The secretary of state may adopt regulations that interpret the61-36
requirements of this section.61-37
Sec. 138. NRS 86.176 is hereby amended to read as follows: 86.176 1. The secretary of state, when requested so to do, shall61-39
reserve, for a period of 90 days, the right to use any name available under61-40
NRS 86.171, for the use of any proposed limited-liability company. During61-41
the period, a name so reserved is not available for use or reservation by61-42
any61-43
artificial person forming, organizing, registering or qualifying in the62-1
office of the secretary of state pursuant to the provisions of this Title62-2
without the written, acknowledged consent of the person at whose request62-3
the reservation was made.62-4
2. The use by any62-5
62-6
NRS 86.17162-7
62-8
62-9
62-10
person is formed, organized, registered or qualified has been filed by the62-11
secretary of state.62-12
Sec. 139. NRS 86.221 is hereby amended to read as follows: 86.221 1. The articles of organization of a limited-liability company62-14
may be amended for any purpose, not inconsistent with law, as determined62-15
by all of the members or permitted by the articles or an operating62-16
agreement.62-17
2. An amendment must be made in the form of a certificate setting62-18
forth:62-19
(a) The name of the limited-liability company;62-20
(b) The date of filing of the articles of organization; and62-21
(c) The amendment to the articles of organization.62-22
3. The certificate of amendment must be signed62-23
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 the62-26
same manner as a certificate of amendment.62-27
Sec. 140. NRS 86.226 is hereby amended to read as follows: 86.226 1. A signed62-29
a certified copy of a judicial decree of amendment, must be filed with the62-30
secretary of state. A person who executes a certificate as an agent, officer62-31
or fiduciary of the limited-liability company need not exhibit evidence of62-32
his authority as a prerequisite to filing. Unless the secretary of state finds62-33
that a certificate does not conform to law, upon his receipt of all required62-34
filing fees he shall file the certificate.62-35
2. Upon the filing of a certificate of amendment or judicial decree of62-36
amendment in the office of the secretary of state, the articles of62-37
organization are amended as set forth therein.62-38
Sec. 141. NRS 86.235 is hereby amended to read as follows: 86.235 1. If a limited-liability company62-40
this chapter desires to change62-41
62-42
by filing with the secretary of state a certificate of change , signed by a63-1
manager of the company or, if management is not vested in a manager,63-2
by a member, that sets forth:63-3
63-4
63-5
63-6
63-7
63-8
63-9
63-10
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 of63-13
or attached to the certificate of change.63-14
63-15
63-16
63-17
3. The change authorized by this section becomes effective upon the63-18
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 the63-21
secretary of state a signed statement for each limited-liability company that63-22
he is unwilling to continue to act as the agent of the limited-liability63-23
company for the service of process.63-24
63-25
is filed with the secretary of state.63-26
2. The statement of resignation may contain63-27
statement of the affected limited-liability company appointing a successor63-28
resident agent for that limited-liability company, giving the agent’s full63-29
name, street address for the service of process, and mailing address if63-30
different from the street address. A certificate of acceptance executed by63-31
the new resident agent must accompany the statement appointing a63-32
successor resident agent.63-33
3. Upon the filing of the statement of resignation with the secretary of63-34
state the capacity of the resigning person as resident agent terminates. If the63-35
statement of resignation contains no statement by the limited-liability63-36
company appointing a successor resident agent, the resigning agent shall63-37
immediately give written notice, by mail, to the limited-liability company63-38
of the filing of the statement and its effect. The notice must be addressed to63-39
any manager or, if none, to any member, of the limited-liability company63-40
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 of63-43
state a certificate of acceptance executed by the new resident agent. The64-1
certificate must set forth the name, complete street address and mailing64-2
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 of64-4
acceptance executed by the new resident agent within 30 days after the64-5
death, resignation or removal of its resident agent as provided in subsection64-6
4, shall be deemed in default and is subject to the provisions of NRS64-7
86.272 and 86.274.64-8
Sec. 143. NRS 86.266 is hereby amended to read as follows:64-9
86.26664-10
filed the annual list of managers or members and designation of a resident64-11
agent64-12
appropriate fee for the filing, the canceled check received by the limited-64-13
liability company constitutes a certificate authorizing it to transact its64-14
business within this state until the last day of the month in which the64-15
anniversary of its formation occurs in the next succeeding calendar year. If64-16
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: 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 been64-21
legally acquired or reserved by64-22
other artificial person formed, organized64-23
64-24
pursuant to the provisions of this Title whose name is on file64-25
64-26
office of the secretary of state pursuant to the provisions of this Title, the64-27
company shall submit in writing to the secretary of state some other name64-28
under which it desires its existence to be reinstated. If that name is64-29
distinguishable from all other names reserved or otherwise on file ,64-30
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 the64-34
person reserving the name, which is not distinguishable from the old name64-35
of the applying company or a new name it has submitted, it may be64-36
reinstated under that name.64-37
3. For the purposes of this section, a proposed name is not64-38
64-39
name solely because one or the other contains distinctive lettering, a64-40
distinctive mark, a trade-mark or a trade name , or any combination of64-41
64-42
4. The secretary of state may adopt regulations that interpret the64-43
requirements of this section.65-1
Sec. 145. NRS 86.301 is hereby amended to read as follows: 86.301 Except as otherwise provided in this chapter or in its articles of65-3
organization, no debt may be contracted or liability incurred by or on65-4
behalf of a limited-liability company, except by one or more of its65-5
managers if management of the limited-liability company has been vested65-6
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 the65-8
articles of organization65-9
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 paid65-11
and discharged or adequate provision has been made therefor and all of the65-12
remaining property and assets have been distributed to the members,65-13
articles of dissolution must be prepared65-14
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 and65-17
discharged or that adequate provision has been made therefor;65-18
(c) That all the remaining property and assets have been distributed65-19
among its members in accordance with their respective rights and interests;65-20
and65-21
(d) That there are no suits pending against the company in any court or65-22
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 manager65-25
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 signed65-28
must be filed with the secretary of state. Unless the secretary of state finds65-29
that the articles of dissolution do not conform to law, he shall when all fees65-30
and license taxes prescribed by law have been paid issue a certificate that65-31
the limited-liability company is dissolved.65-32
2. Upon the filing of the articles of dissolution the existence of the65-33
company ceases, except for the purpose of suits, other proceedings and65-34
appropriate action as provided in this chapter. The manager or managers in65-35
office at the time of dissolution, or the survivors of them, are thereafter65-36
trustees for the members and creditors of the dissolved company and as65-37
such have authority to distribute any property of the company discovered65-38
after dissolution, convey real estate and take such other action as may be65-39
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: 87.020 As used in this chapter, unless the context otherwise requires:65-42
1. "Bankrupt" includes bankrupt under the Federal Bankruptcy Act or65-43
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 or66-3
encumbrance.66-4
4. "Court" includes every court and judge having jurisdiction in the66-5
case.66-6
5. "Professional service" means any type of personal service which66-7
may legally be performed only pursuant to a license or certificate of66-8
registration.66-9
6. "Real property" includes land and any interest or estate in land.66-10
7. "Registered limited-liability partnership" means a partnership66-11
formed pursuant to an agreement governed by this chapter for the purpose66-12
of rendering a professional service and registered pursuant to and66-13
complying with NRS 87.440 to 87.560, inclusive.66-14
8. "Signature" means a name, word or mark executed or adopted by66-15
a person with the present intention to authenticate a document. The term66-16
includes, without limitation, an electronic symbol as described in NRS66-17
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 physical66-20
location in this state at which a resident agent is available for service of66-21
process.66-22
Sec. 149. NRS 87.450 is hereby amended to read as follows: 87.450 1. The name66-24
partnership must contain the words "Limited-Liability Partnership" or66-25
"Registered Limited-Liability Partnership" or the abbreviation "L.L.P." or66-26
"LLP" as the last words or letters of the name and must be distinguishable66-27
on the records of the secretary of state from the names of all other66-28
artificial persons formed, organized66-29
66-30
qualified pursuant to the provisions of this Title that are on file in the66-31
office of the secretary of state66-32
office of the secretary of state pursuant to the provisions of this Title. If66-33
the name of the registered limited-liability partnership on a certificate of66-34
registration of limited-liability partnership submitted to the secretary of66-35
state is not distinguishable from a name on file66-36
secretary of state shall return the certificate to the person who signed it66-37
unless the written , acknowledged consent of the holder of the66-38
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 not66-40
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 of66-43
these.67-1
3. The name of a registered limited-liability partnership whose right to67-2
transact business has been forfeited,67-3
which has merged and is not the surviving67-4
67-5
existence has otherwise terminated is available for use by any other67-6
67-7
4. The secretary of state may adopt regulations that interpret the67-8
requirements of this section.67-9
Sec. 150. NRS 87.455 is hereby amended to read as follows: 87.455 1. Except as otherwise provided in subsection 2, if a67-11
registered limited-liability partnership applies to reinstate its right to67-12
transact business but its name has been legally acquired by67-13
67-14
formed, organized67-15
67-16
of this Title whose name is on file67-17
the secretary of state67-18
pursuant to the provisions of this Title, the applying registered limited-67-19
liability partnership shall submit in writing to the secretary of state some67-20
other name under which it desires its right to transact business to be67-21
reinstated. If that name is distinguishable from all other names reserved or67-22
otherwise on file ,67-23
to the applying registered limited-liability partnership a certificate of67-24
reinstatement under that new name.67-25
2. If the applying registered limited-liability partnership submits the67-26
written , acknowledged consent of the artificial person having the name, or67-27
the person who has reserved the name, that is not distinguishable from the67-28
old name of the applying registered limited-liability partnership or a new67-29
name it has submitted, it may be reinstated under that name.67-30
3. For the purposes of this section, a proposed name is not67-31
67-32
name solely because one or the other contains distinctive lettering, a67-33
distinctive mark, a trade-mark or a trade name, or any combination67-34
67-35
4. The secretary of state may adopt regulations that interpret the67-36
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 to67-39
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 sets67-41
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 street68-2
address of its new principal office;68-3
(d) The name of its resident agent; and68-4
(e) If its resident agent will be changed, the name of its new resident68-5
agent.68-6
The certificate of acceptance of its new resident agent must accompany the68-7
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-liability68-10
partnership; and68-11
(b)68-12
68-13
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 partnership68-16
who wishes to resign shall file with the secretary of state a signed statement68-17
that he is unwilling to continue to act as the resident agent of the registered68-18
limited-liability partnership for service of process.68-19
68-20
68-21
the signed statement is filed with the secretary of state.68-22
2. The statement of resignation may contain68-23
statement by the affected registered limited-liability partnership appointing68-24
a successor resident agent. A certificate of acceptance signed by the new68-25
agent, stating the full name, complete street address and, if different from68-26
the street address, the mailing address of the new agent, must accompany68-27
the statement appointing the new resident agent.68-28
3. Upon the filing of the statement with the secretary of state, the68-29
capacity of the person as resident agent terminates. If the statement of68-30
resignation contains no statement by the registered limited-liability68-31
partnership appointing a successor resident agent, the resigning agent shall68-32
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 notice68-34
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 the68-38
new resident agent. The certificate must set forth the full name, complete68-39
street address and, if different from the street address, the mailing address68-40
of the newly designated resident agent. If a registered limited-liability68-41
partnership fails to file a certificate of acceptance within the period68-42
required by this subsection, it is in default and is subject to the provisions68-43
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, on69-3
or before the last day of the month in which the anniversary date of the69-4
filing of its certificate of registration of limited partnership69-5
69-6
state, on a form furnished by him, a list containing:69-7
(a) The name of the registered limited-liability partnership;69-8
(b) The file number of the registered limited-liability partnership, if69-9
known;69-10
(c) The names of all of its managing partners;69-11
(d) The mailing or street address, either residence or business, of each69-12
managing partner; and69-13
(e) The signature of a managing partner of the registered limited-liability69-14
partnership certifying that the list is true, complete and accurate.69-15
2.69-16
69-17
69-18
69-19
69-20
69-21
pay to the secretary of state a fee of $85.69-22
69-23
for filing the annual list required by subsection 1, cause to be mailed to the69-24
registered limited-liability partnership a notice of the fee due pursuant69-26
partners .69-27
limited-liability partnership to receive a notice or form does not excuse it69-28
from complying with the provisions of this section.69-29
69-30
defective, or the fee required by subsection69-31
of state may return the list for correction or payment.69-32
69-33
partnership which is not in default more than 60 days before it is due shall69-34
be deemed an amended list for the previous year69-35
the requirements of subsection 1 for the year to which the due date is69-36
applicable.69-37
Sec. 154. NRS 87.550 is hereby amended to read as follows:69-38
87.550 In addition to any other fees required by NRS 87.440 to69-39
87.540, inclusive, and 87.560, the secretary of state shall charge and collect69-40
the following fees for services rendered pursuant to those sections:69-41
1. For certifying documents required by NRS 87.440 to 87.540,69-42
inclusive, and 87.560, $1070-1
2. For executing a certificate verifying the existence of a registered70-2
limited-liability partnership, if the registered limited-liability partnership70-3
has not filed a certificate of amendment, $15.70-4
3. For executing a certificate verifying the existence of a registered70-5
limited-liability partnership, if the registered limited-liability partnership70-6
has filed a certificate of amendment, $20.70-7
4. For executing, certifying or filing any certificate or document not70-8
required by NRS 87.440 to 87.540, inclusive, and 87.560, $20.70-9
5. For any copies made by the office of the secretary of state, $1 per70-10
page.70-11
6. For examining and provisionally approving any document before the70-12
document is presented for filing, $100.70-13
Sec. 155. NRS 88.315 is hereby amended to read as follows: 88.315 As used in this chapter, unless the context otherwise requires:70-15
1. "Certificate of limited partnership" means the certificate referred to70-16
in NRS 88.350, and the certificate as amended or restated.70-17
2. "Contribution" means any cash, property, services rendered, or a70-18
promissory note or other binding obligation to contribute cash or property70-19
or to perform services, which a partner contributes to a limited partnership70-20
in his capacity as a partner.70-21
3. "Event of withdrawal of a general partner" means an event that70-22
causes a person to cease to be a general partner as provided in NRS 88.450.70-23
4. "Foreign limited partnership" means a partnership formed under the70-24
laws of any state other than this state and having as partners one or more70-25
general partners and one or more limited partners.70-26
5. "General partner" means a person who has been admitted to a70-27
limited partnership as a general partner in accordance with the partnership70-28
agreement and named in the certificate of limited partnership as a general70-29
partner.70-30
6. "Limited partner" means a person who has been admitted to a70-31
limited partnership as a limited partner in accordance with the partnership70-32
agreement.70-33
7. "Limited partnership" and "domestic limited partnership" mean a70-34
partnership formed by two or more persons under the laws of this state and70-35
having one or more general partners and one or more limited partners.70-36
8. "Partner" means a limited or general partner.70-37
9. "Partnership agreement" means any valid agreement, written or oral,70-38
of the partners as to the affairs of a limited partnership and the conduct of70-39
its business.70-40
10. "Partnership interest" means a partner’s share of the profits and70-41
losses of a limited partnership and the right to receive distributions of70-42
partnership assets.71-1
11. "Registered office" means the office maintained at the street71-2
address of the resident agent.71-3
12. "Resident agent" means the agent appointed by the limited71-4
partnership upon whom process or a notice or demand authorized by law to71-5
be served upon the limited partnership may be served.71-6
13. "Sign" means to affix a signature to a document.71-7
14. "Signature" means a name, word or mark executed or adopted71-8
by a person with the present intention to authenticate a document. The71-9
term includes, without limitation, an electronic symbol as described in71-10
NRS 239.042.71-11
15. "State" means a state, territory or possession of the United States,71-12
the District of Columbia or the Commonwealth of Puerto Rico.71-13
16. "Street address" of a resident agent means the actual physical71-14
location in this state at which a resident is available for service of71-15
process.71-16
Sec. 156. NRS 88.320 is hereby amended to read as follows: 88.320 1. The name71-18
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 a71-22
corporate general partner; or71-23
(2) The business of the limited partnership had been carried on under71-24
that name before the admission of that limited partner; and71-25
(c) Must be distinguishable on the records of the secretary of state from71-26
the names of all other artificial persons formed, organized71-27
71-28
71-29
that are on file in the office of the secretary of state71-30
are reserved in the office of the secretary of state pursuant to the71-31
provisions of this Title. If the name on the certificate of limited partnership71-32
submitted to the secretary of state is not distinguishable from any name on71-33
file71-34
the filer, unless the written , acknowledged consent to the use of the same71-35
or the requested similar name of the holder of the71-36
or reserved name accompanies the certificate of limited partnership.71-37
2. For the purposes of this section, a proposed name is not71-38
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 combination71-41
71-42
3. The name of a limited partnership whose right to transact business71-43
has been forfeited,72-1
is not the surviving72-2
72-3
otherwise terminated is available for use by any other72-4
72-5
4. The secretary of state may adopt regulations that interpret the72-6
requirements of this section.72-7
Sec. 157. NRS 88.327 is hereby amended to read as follows: 88.327 1. Except as otherwise provided in subsection 2, if a limited72-9
partnership applies to reinstate its right to transact business but its name has72-10
been legally acquired by72-11
person formed, organized72-12
72-13
provisions of this Title whose name is on file72-14
the office of the secretary of state72-15
secretary of state pursuant to the provisions of this Title, the applying72-16
limited partnership shall submit in writing to the secretary of state some72-17
other name under which it desires its right to be reinstated. If that name is72-18
distinguishable from all other names reserved or otherwise on file ,72-19
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 the72-23
having the name, or the person who has reserved the name, that is not72-24
distinguishable from the old name of the applying limited partnership or a72-25
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 not72-27
72-28
name solely because one or the other contains distinctive lettering, a72-29
distinctive mark, a trade-mark or a trade name, or any combination72-30
72-31
4. The secretary of state may adopt regulations that interpret the72-32
requirements of this section.72-33
Sec. 158. NRS 88.331 is hereby amended to read as follows: 88.331 1. If a limited partnership created pursuant to this chapter72-35
desires to change72-36
72-37
effected by filing with the secretary of state a certificate72-38
signed by a general partner, which sets forth:72-39
72-40
72-41
72-42
73-1
73-2
73-3
73-4
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 of73-7
or attached to the certificate of change.73-8
73-9
73-10
3. The change authorized by this section becomes effective upon the73-11
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 limited73-14
partnership as its resident agent and who thereafter desires to resign shall73-15
file with the secretary of state a signed statement that he is unwilling to73-16
continue to act as the resident agent of the limited partnership.73-17
73-18
effective until the signed statement is filed with the secretary of state. The73-19
statement of resignation may contain73-20
affected limited partnership appointing a successor resident agent for the73-21
limited partnership. A certificate of acceptance executed by the new agent,73-22
stating the full name, complete street address and, if different from the73-23
street address, mailing address of the new agent, must accompany the73-24
statement appointing the new agent.73-25
2. Upon the filing of the statement with the secretary of state the73-26
capacity of the person as resident agent terminates. If the statement of73-27
resignation does not contain a statement by the limited partnership73-28
appointing a successor resident agent, the resigning agent shall immediately73-29
give written notice, by mail, to the limited partnership of the filing of the73-30
statement and the effect thereof. The notice must be addressed to a general73-31
partner of the partnership other than the resident agent.73-32
3. If a designated resident agent dies, resigns or removes from the73-33
state, the limited partnership, within 30 days thereafter, shall file with the73-34
secretary of state a certificate of acceptance, executed by the new resident73-35
agent. The certificate must set forth the full name, complete street address73-36
and, if different from the street address, mailing address of the newly73-37
designated resident agent.73-38
4. Each limited partnership which fails to file a certificate of73-39
acceptance executed by the new resident agent within 30 days after the73-40
death, resignation or removal of its resident agent as provided in subsection73-41
3 shall be deemed in default and is subject to the provisions of NRS 88.40073-42
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 last74-3
day of the month in which the anniversary date of the filing of its certificate74-4
of limited partnership occurs, file with the secretary of state, on a form74-5
furnished by him, a list containing:74-6
(a) The name of the limited partnership;74-7
(b) The file number of the limited partnership, if known;74-8
(c) The names of all of its general partners;74-9
(d) The mailing or street address, either residence or business, of each74-10
general partner; and74-11
(e) The signature of a general partner of the limited partnership74-12
certifying that the list is true, complete and accurate.74-13
2.74-14
74-15
74-16
74-17
74-18
74-19
state a fee of $85.74-20
74-21
the list required by subsection 1, cause to be mailed to each limited74-22
partnership required to comply with the provisions of this section which has74-23
not become delinquent a notice of the fee due pursuant to the provisions of74-24
subsection74-25
74-26
not excuse it from the penalty imposed by NRS 88.400.74-27
74-28
defective or the fee required by subsection74-29
state may return the list for correction or payment.74-30
74-31
received by the secretary of state more than 60 days before its due date74-32
shall be deemed an amended list for the previous year74-33
satisfy the requirements of subsection 1 for the year to which the due74-34
date is applicable.74-35
Sec. 161. NRS 88.400 is hereby amended to read as follows:74-36
88.400 1.74-37
the list74-38
appropriate fee for the filing, the canceled check received by the limited74-39
partnership constitutes a certificate authorizing it to transact its business74-40
within this state until the anniversary date of the filing of its certificate of74-41
limited partnership in the next succeeding calendar year. If the limited74-42
partnership desires a formal certificate upon its payment of the annual fee,74-43
its payment must be accompanied by a self-addressed, stamped envelope.75-1
2. Each limited partnership which refuses or neglects to file the list and75-2
pay the fee within the time provided is in default.75-3
3. For default there must be added to the amount of the fee a penalty of75-4
$15, and unless the filings are made and the fee and penalty are paid on or75-5
before the first day of the ninth month following the month in which filing75-6
was required, the defaulting limited partnership, by reason of its default,75-7
forfeits its right to transact any business within this state.75-8
Sec. 162. NRS 88.415 is hereby amended to read as follows:75-9
88.415 The secretary of state, for services relating to his official duties75-10
and the records of his office, shall charge and collect the following fees:75-11
1. For filing a certificate of limited partnership, or for registering a75-12
foreign limited partnership, $125.75-13
2. For filing a certificate of amendment of limited partnership or75-14
restated certificate of limited partnership, $75.75-15
3. For filing a reinstated certificate of limited partnership, $50.75-16
4. For filing the annual list of general partners and designation of a75-17
resident agent, $85.75-18
5. For filing a certificate of a change of location of the records office of75-19
a limited partnership or the office of its resident agent, or a designation of a75-20
new resident agent, $15.75-21
6. For certifying a certificate of limited partnership, an amendment to75-22
the certificate, or a certificate as amended where a copy is provided, $1075-23
per certification.75-24
7. For certifying an authorized printed copy of the limited partnership75-25
law, $10.75-26
8. For reserving a limited partnership name, or for executing, filing or75-27
certifying any other document, $20.75-28
9. For copies made at the office of the secretary of state, $1 per page.75-29
10. For filing a certificate of cancellation of a limited partnership, $30.75-30
Except as otherwise provided in this section, the fees set forth in NRS75-31
78.785 apply to this chapter.75-32
Sec. 163. NRS 88.575 is hereby amended to read as follows:75-33
88.575 Before transacting business in this state, a foreign limited75-34
partnership shall register with the secretary of state. In order to register, a75-35
foreign limited partnership shall submit to the secretary of state an75-36
application for registration as a foreign limited partnership, signed75-37
75-38
of a resident agent. The application for registration must set forth:75-39
1. The name of the foreign limited partnership and, if different, the75-40
name under which it proposes to register and transact business in this state;75-41
2. The state and date of its formation;75-42
3. The name and address of the resident agent whom the foreign75-43
limited partnership elects to appoint;76-1
4. A statement that the secretary of state is appointed the agent of the76-2
foreign limited partnership for service of process if the resident agent’s76-3
authority has been revoked or if the resident agent cannot be found or76-4
served with the exercise of reasonable diligence;76-5
5. The address of the office required to be maintained in the state of its76-6
organization by the laws of that state or, if not so required, of the principal76-7
office of the foreign limited partnership;76-8
6. The name and business address of each general partner; and76-9
7. The address of the office at which is kept a list of the names and76-10
addresses of the limited partners and their capital contributions, together76-11
with an undertaking by the foreign limited partnership to keep those records76-12
until the foreign limited partnership’s registration in this state is canceled or76-13
withdrawn.76-14
Sec. 164. NRS 88.595 is hereby amended to read as follows:76-15
88.595 A foreign limited partnership may cancel its registration by76-16
filing with the secretary of state a certificate of cancellation signed76-17
76-18
1. The name of the foreign limited partnership;76-19
2. The date upon which its certificate of registration was filed;76-20
3. The reason for filing the certificate of cancellation;76-21
4. The effective date of the cancellation if other than the date of the76-22
filing of the certificate of cancellation; and76-23
5. Any other information deemed necessary by the general partners of76-24
the partnership.76-25
A cancellation does not terminate the authority of the secretary of state to76-26
accept service of process on the foreign limited partnership with respect to76-27
causes of action arising out of the transactions of business in this state.76-28
Sec. 165. NRS 89.250 is hereby amended to read as follows:76-29
89.250 1. A professional association shall, on or before the last day76-30
of the month in which the anniversary date of its organization occurs in76-31
each year, furnish a statement to the secretary of state showing the names76-32
and residence addresses of all members and employees in such association76-33
and shall certify that all members and employees are licensed to render76-34
professional service in this state.76-35
2. The statement must:76-36
(a) Be made on a form prescribed by the secretary of state76-37
must not contain any fiscal or other information except that expressly called76-38
for by this section.76-39
(b) Be signed by the chief executive officer of the association.76-40
3. Upon filing the annual statement required by this section, the76-41
association shall pay to the secretary of state a fee of $15.76-42
4. As used in this section, "signed" means to have executed or76-43
adopted a name, word or mark, including, without limitation, an77-1
electronic symbol as described in NRS 239.042, with the present intention77-2
to authenticate a document.77-3
Sec. 166. Chapter 92A of NRS is hereby amended by adding thereto77-4
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; or77-7
2. An unincorporated association formed pursuant to, existing under77-8
or governed by the law of a jurisdiction other than this state and77-9
generally described by section 4 of this act.77-10
Sec. 168. "Domestic business trust" means a business trust formed77-11
and existing pursuant to the provisions of sections 2 to 51, inclusive, of77-12
this act.77-13
Sec. 169. Unless otherwise provided in the certificate of trust or77-14
governing instrument of a business trust, a merger must be approved by77-15
all the trustees and beneficial owners of each business trust that is a77-16
constituent entity in the merger.77-17
Sec. 170. After a merger or exchange is approved, at any time after77-18
the articles of merger or exchange are filed but before an effective date77-19
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 a77-21
procedure set forth in the plan of merger or exchange by filing articles of77-22
termination pursuant to the provisions of NRS 92A.240.77-23
Sec. 171. NRS 92A.005 is hereby amended to read as follows: 92A.005 As used in this chapter, unless the context otherwise requires,77-25
the words and terms defined in NRS 92A.007 to 92A.080, inclusive, and77-26
sections 167 and 168 of this act have the meanings ascribed to them in77-27
those sections.77-28
Sec. 172. NRS 92A.045 is hereby amended to read as follows: 92A.045 "Entity" means a foreign or domestic corporation, whether or77-30
not for profit, limited-liability company ,77-31
business trust.77-32
Sec. 173. NRS 92A.080 is hereby amended to read as follows: 92A.080 "Owner’s interest" means shares of stock in a corporation,77-34
membership in a nonprofit corporation, the interest of a member of a77-35
limited-liability company or a beneficial owner of a business trust, or the77-36
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: 92A.150 Unless otherwise provided in the articles of organization or77-39
an operating agreement77-40
1. A plan of merger or exchange involving a domestic limited-liability77-41
company must be approved by members who own a majority of the77-42
interests in the current profits of the company then owned by all of the77-43
members78-1
2. If the company has more than one class of members, the plan of78-2
merger must be approved by those members who own a majority of the78-3
interests in the current profits of the company then owned by the members78-4
in each class.78-5
Sec. 175. NRS 92A.170 is hereby amended to read as follows: 92A.170 After a merger or exchange is approved, and at any time78-7
before the articles of merger or exchange are filed, the planned merger or78-8
exchange may be abandoned, subject to any contractual rights, without78-9
further action, in accordance with the procedure set forth in the plan of78-10
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 of78-12
directors;78-13
2. A domestic limited partnership, unless otherwise provided in the78-14
partnership agreement or certificate of limited partnership, by all general78-15
partners;78-16
3. A domestic limited-liability company, unless otherwise provided in78-17
the articles of organization or an operating agreement, by members who78-18
own a majority in interest of the company then owned by all of the78-19
members or, if the company has more than one class of members, by78-20
members who own a majority in interest of the company then owned by the78-21
members in each class78-22
4. A domestic business trust, unless otherwise provided in the78-23
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 limited78-27
partnership owning at least 90 percent of the outstanding shares of each78-28
class of a subsidiary corporation, 90 percent of the percentage or other78-29
interest in the capital and profits of a subsidiary limited partnership then78-30
owned by both the general and each class of limited partners or 90 percent78-31
of the percentage or other interest in the capital and profits of a78-32
subsidiary limited-liability company then owned by each class of members78-33
may merge the subsidiary into itself without approval of the owners of the78-34
owner’s interests of the parent domestic corporation, domestic limited-78-35
liability company or domestic limited partnership or the owners of the78-36
owner’s interests of a subsidiary domestic corporation, subsidiary domestic78-37
limited-liability company or subsidiary domestic limited partnership.78-38
2. The board of directors of the parent78-39
managers of a parent78-40
unless otherwise provided in the operating agreement, all the members of a78-41
parent78-42
otherwise provided in the operating agreement, or all the general partners79-1
of the parent79-2
that sets forth:79-3
(a) The names of the parent and subsidiary; and79-4
(b) The manner and basis of converting the owner’s interests of the79-5
79-6
other securities of the79-7
other property in whole or in part.79-8
3. The parent shall mail a copy or summary of the plan of merger to79-9
each owner of the subsidiary who does not waive the mailing requirement79-10
in writing.79-11
4. The parent may not deliver articles of merger to the secretary of79-12
state for filing until at least 30 days after the date the parent mailed a copy79-13
of the plan of merger to each owner of the subsidiary who did not waive the79-14
requirement of mailing.79-15
5. Articles of merger under this section may not contain amendments to79-16
the constituent documents of the79-17
Sec. 177. NRS 92A.190 is hereby amended to read as follows: 92A.190 1. One or more foreign entities may merge or enter into an79-19
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 jurisdiction79-21
under whose law each foreign entity is organized and governed and each79-22
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 is79-24
a domestic entity, whether or not an exchange of owner’s interests is79-25
permitted by the law of the jurisdiction under whose law the acquiring79-26
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 the79-29
exchange and sets forth in the articles of merger or exchange its address79-30
where copies of process may be sent by the secretary of state ;79-31
79-32
79-33
79-34
(d) Each domestic entity complies with the applicable provisions of79-35
NRS 92A.100 to 92A.180, inclusive, and, if it is the surviving entity in the79-36
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 foreign79-39
entity in a merger and the acquiring foreign entity in an exchange shall be79-40
deemed:79-41
(a) To appoint the secretary of state as its agent for service of process in79-42
a proceeding to enforce any obligation or the rights of dissenting owners of79-43
each domestic entity that was a party to the merger or exchange. Service of80-1
such process must be made by personally delivering to and leaving with the80-2
secretary of state duplicate copies of the process and the payment of a fee80-3
of $25 for accepting and transmitting the process. The secretary of state80-4
shall forthwith send by registered or certified mail one of the copies to the80-5
surviving or acquiring entity at its specified address, unless the surviving or80-6
acquiring entity has designated in writing to the secretary of state a80-7
different address for that purpose, in which case it must be mailed to the80-8
last address so designated.80-9
(b) To agree that it will promptly pay to the dissenting owners of each80-10
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 to80-12
92A.500, inclusive.80-13
3. This section does not limit the power of a foreign entity to acquire80-14
all or part of the owner’s interests of one or more classes or series of a80-15
domestic entity through a voluntary exchange or otherwise.80-16
Sec. 178. NRS 92A.200 is hereby amended to read as follows: 92A.200 After a plan of merger or exchange is approved as required by80-18
this chapter, the surviving or acquiring entity shall deliver to the secretary80-19
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 each80-22
constituent entity;80-23
3. If approval of the owners of80-24
entities was not required, a statement to that effect80-25
each entity;80-26
4. If approval of owners of one or more constituent entities was80-27
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; or80-29
(b) A plan was submitted to the owners pursuant to this chapter80-30
including:80-31
(1) The designation, percentage of total vote or number of votes80-32
entitled to be cast by each class of owner’s interests entitled to vote80-33
separately on the plan; and80-34
(2) Either the total number of votes or percentage of owner’s interests80-35
cast for and against the plan by the owners of each class of interests entitled80-36
to vote separately on the plan or the total number of undisputed votes or80-37
undisputed total percentage of owner’s interests cast for the plan separately80-38
by the owners of each class,80-39
and the number of votes or percentage of owner’s interests cast for the plan80-40
by the owners of each class of interests was sufficient for approval by the80-41
owners of that class;81-1
5. In the case of a merger, the amendment to the articles of81-2
incorporation, articles of organization ,81-3
partnership or certificate of trust of the surviving entity; and81-4
6. If the entire plan of merger or exchange is not set forth, a statement81-5
that the complete executed plan of merger or plan of exchange is on file at81-6
the registered office if a corporation ,81-7
business trust, or office described in paragraph (a) of subsection 1 of NRS81-8
88.330 if a limited partnership,81-9
81-10
acquiring entity, respectively.81-11
Sec. 179. NRS 92A.210 is hereby amended to read as follows: 92A.210 The fee for filing articles of merger ,81-13
or articles of termination is $125.81-14
Sec. 180. NRS 92A.230 is hereby amended to read as follows: 92A.230 1. Articles of merger or exchange must be signed81-16
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;81-20
(c) By a manager of a domestic limited-liability company with managers81-21
or by all the members of a domestic limited-liability company without81-22
managers81-23
(d) By a trustee of a domestic business trust.81-24
2. If the domestic entity is a corporation, the articles must also be81-25
signed by the secretary or an assistant secretary .81-26
81-27
3. Articles of merger or exchange must be signed by each foreign81-28
constituent entity in the manner provided by the law governing it.81-29
4. As used in this section, "signed" means to have executed or81-30
adopted a name, word or mark, including, without limitation, an81-31
electronic symbol as described in NRS 239.042, with the present intention81-32
to authenticate a document.81-33
Sec. 181. NRS 92A.240 is hereby amended to read as follows: 92A.24081-35
1. A merger or exchange takes effect upon filing the articles of merger81-36
or exchange or upon a later date as specified in the articles ,81-37
which must not be more than 90 days after the articles are filed.81-38
81-39
81-40
2. If the filed articles of merger or exchange specify such a later81-41
effective date, the constituent entities may file articles of termination81-42
before the effective date, setting forth:81-43
(a) The name of each constituent entity; and82-1
(b) That the merger or exchange has been terminated pursuant to the82-2
plan of merger or exchange.82-3
3. The articles of termination must be executed in the manner82-4
provided in NRS 92A.230.82-5
Sec. 182. NRS 92A.250 is hereby amended to read as follows: 92A.250 1. When a merger takes effect:82-7
(a) Every other entity that is a constituent entity merges into the82-8
surviving entity and the separate existence of every entity except the82-9
surviving entity ceases;82-10
(b) The title to all real estate and other property owned by each merging82-11
constituent entity is vested in the surviving entity without reversion or82-12
impairment;82-13
(c) The surviving entity has all of the liabilities of each other constituent82-14
entity;82-15
(d) A proceeding pending against any constituent entity may be82-16
continued as if the merger had not occurred or the surviving entity may be82-17
substituted in the proceeding for the entity whose existence has ceased;82-18
(e) The articles of incorporation, articles of organization ,82-19
of limited partnership or certificate of trust of the surviving entity are82-20
amended to the extent provided in the plan of merger; and82-21
(f) The owner’s interests of each constituent entity that are to be82-22
converted into owner’s interests, obligations or other securities of the82-23
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 the82-25
rights provided in the articles of merger or any created pursuant to NRS82-26
92A.300 to 92A.500, inclusive.82-27
2. When an exchange takes effect, the owner’s interests of each82-28
acquired entity are exchanged as provided in the plan, and the former82-29
holders of the owner’s interests are entitled only to the rights provided in82-30
the articles of exchange or any rights created pursuant to NRS 92A.300 to82-31
92A.500, inclusive.82-32
Sec. 183. NRS 92A.315 is hereby amended to read as follows: 92A.315 "Dissenter" means a stockholder who is entitled to dissent82-34
from a domestic corporation’s action under NRS 92A.380 and who82-35
exercises that right when and in the manner required by NRS82-36
92A.400 to 92A.480, inclusive.82-37
Sec. 184. NRS 92A.420 is hereby amended to read as follows: 92A.420 1. If a proposed corporate action creating dissenters’ rights82-39
is submitted to a vote at a stockholders’ meeting, a stockholder who wishes82-40
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 the82-43
proposed action is effectuated; and83-1
(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 183-3
and NRS 92A.400 is not entitled to payment for his shares under this83-4
chapter.83-5
Sec. 185. NRS 14.020 is hereby amended to read as follows: 14.020 1. Every83-7
corporation, limited-liability company,83-8
partnership, limited partnership,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,83-11
83-12
state83-13
a resident agent who resides or is located in this state, upon whom all83-14
legal process83-15
83-16
authorized by law to be served upon it may be served in the manner83-17
provided in subsection 2. The corporation,83-18
company, limited-liability partnership, limited partnership , business trust83-19
or municipal corporation shall file with the secretary of state a certificate83-20
of acceptance of appointment83-21
certificate must set forth the full name and address of the resident agent .83-22
83-23
must be renewed in the manner83-24
83-25
occurs in the agency.83-26
2. All legal process and any demand or notice authorized by law to be83-27
served upon the foreign corporation,83-28
liability company, limited-liability partnership, limited partnership ,83-29
business trust or municipal corporation may be served upon the resident83-30
agent personally or by leaving a true copy thereof with a person of suitable83-31
age and discretion at the address shown on the current certificate of83-32
acceptance filed with the secretary of state.83-33
3. Subsection 2 provides an additional mode and manner of serving83-34
process, demand or notice and does not affect the validity of any other83-35
service authorized by law.83-36
Sec. 186. NRS 14.030 is hereby amended to read as follows: 14.030 1. If any83-38
83-39
resident agent, or fails to file a certificate of acceptance of appointment for83-40
30 days after a vacancy occurs in83-41
certificate of the secretary of state showing either fact, which83-42
conclusive evidence of the fact so certified to be made a part of the return83-43
of service, the84-1
person may be served with any and all legal process , or a demand or84-2
notice described in NRS 14.020, by delivering a copy to the secretary of84-3
state, or, in his absence, to any deputy secretary of state, and such service is84-4
valid to all intents and purposes. The copy must:84-5
(a) Include a specific citation to the provisions of this section. The84-6
secretary of state may refuse to accept such service if the proper citation is84-7
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 received84-10
pursuant to this section in his office for at least 1 year after receipt thereof84-11
and shall make those records available for public inspection during normal84-12
business hours.84-13
2. In all cases of such service, the defendant has 40 days, exclusive of84-14
the day of service, within which to answer or plead.84-15
3. Before such service is authorized, the plaintiff shall make or cause to84-16
be made and filed an affidavit setting forth the facts, showing that due84-17
diligence has been used to ascertain the whereabouts of the officers of84-18
84-19
to be served, and the facts showing that direct or personal service on, or84-20
notice to,84-21
artificial person cannot be had.84-22
4. If it appears from the affidavit that there is a last known address of84-23
84-24
or any known officers thereof, the plaintiff shall, in addition to and after84-25
such service on the secretary of state, mail or cause to be mailed to84-26
84-27
the known officer, at such address, by registered or certified mail, a copy of84-28
the summons and a copy of the complaint, and in all such cases the84-29
defendant has 40 days after the date of the mailing within which to appear84-30
in the action.84-31
5. This section provides an additional manner of serving process, and84-32
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 is84-35
filed on or after July 1, 1975, then within 1 month or within 10 days84-36
following written demand by the debtor after there is no outstanding84-37
secured obligation and no commitment to make advances, incur obligations84-38
or otherwise give value, the secured party must file with each filing officer84-39
with whom the financing statement was filed, a termination statement to the84-40
effect that he no longer claims a security interest under the financing84-41
statement, which shall be identified by file number. In other cases whenever84-42
there is no outstanding secured obligation and no commitment to make84-43
advances, incur obligations or otherwise give value, the secured party must85-1
on written demand by the debtor send the debtor, for each filing officer85-2
with whom the financing statement was filed, a termination statement to the85-3
effect that he no longer claims a security interest under the financing85-4
statement, which shall be identified by file number. A termination statement85-5
signed by a person other than the secured party of record must be85-6
accompanied by a separate written statement of assignment signed by the85-7
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 to85-9
file such a termination statement as required by this subsection, or to send85-10
such a termination statement within 10 days after proper demand therefor85-11
he is liable to the debtor for $100, and in addition for any loss caused to the85-12
debtor by such failure.85-13
2. On presentation to the filing officer of such a termination statement85-14
he shall note it in the index.85-15
85-16
85-17
officer has a microfilm or other photographic record of the financing85-18
statement and of any related continuation statement, statement of85-19
assignment and statement of release, he may remove the originals from the85-20
files at any time after receipt of the termination statement, or if he has no85-21
such record, he may remove them from the files at any time after 1 year85-22
after receipt of the termination statement.85-23
3. If the termination statement is in the standard form required by the85-24
secretary of state, the uniform fee for filing and indexing the termination85-25
statement is $15, and otherwise is $20, plus $1 for each additional debtor or85-26
trade name.85-27
85-28
85-29
85-30
85-31
Sec. 188. NRS 113.070 is hereby amended to read as follows: 113.070 1. Except as otherwise provided in subsection85-33
85-34
sales agreement with the initial purchaser of a residence unless the seller, at85-35
least 24 hours before the time of the signing, provides the initial purchaser85-36
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 has85-39
been made available for public inspection pursuant to NRS 463.309 by the85-40
city or town in which the residence is located or, if the residence is not85-41
located in a city or town, by the county in which the residence is located;85-42
and86-1
86-2
the residence, regardless of the jurisdiction in which the nearest gaming86-3
enterprise district is located86-4
86-5
86-6
86-7
(b) The zoning classifications for the adjoining parcels of land;86-8
(c) The designations in the master plan regarding land use, adopted86-9
pursuant to chapter 278 of NRS, for the adjoining parcels of land; and86-10
(d) A statement with the following language:86-11
Zoning classifications describe the land uses currently permitted86-12
on a parcel of land. Designations in the master plan regarding86-13
land use describe the land uses that the governing city or county86-14
proposes for a parcel of land. Zoning classifications and86-15
designations in the master plan regarding land use are86-16
established and defined by local ordinances. If the zoning86-17
classification for a parcel of land is inconsistent with the86-18
designation in the master plan regarding land use for the parcel,86-19
the possibility exists that the zoning classification may be changed86-20
to be consistent with the designation in the master plan regarding86-21
land use for the parcel. Additionally, the local ordinances that86-22
establish and define the various zoning classifications and86-23
designations in the master plan regarding land use are also86-24
subject to change.86-25
2. The information contained in the disclosure document required by86-26
subsection 1 must:86-27
(a) Be updated no less than once every86-28
(b) In a county whose population is 400,000 or more:86-29
(1) Advise the initial purchaser that gaming enterprise districts are86-30
subject to change; and86-31
(2) Provide the initial purchaser with instructions on how to obtain86-32
more current information regarding gaming enterprise districts;86-33
(c) Advise the initial purchaser that zoning classifications and86-34
designations in the master plan regarding land use are subject to change;86-35
and86-36
(d) Provide the initial purchaser with instructions on how to obtain more86-37
current information86-38
in the master plan regarding land use.86-39
3. The seller shall retain a copy of the disclosure document which86-40
has been signed by the initial purchaser acknowledging the time and date86-41
of receipt by the initial purchaser of the original document.87-1
4. The initial purchaser of a residence may waive the 24-hour period87-2
required by subsection 1 if the seller provides the initial purchaser with the87-3
87-4
document and the initial purchaser signs a written waiver. The seller shall87-5
retain a copy of the written waiver which has been signed by the initial87-6
purchaser acknowledging the time and date of receipt by the initial87-7
purchaser of the original document.87-8
87-9
87-10
87-11
87-12
87-13
5. If a residence is located within a subdivision, the disclosure must be87-14
made regarding all parcels of land adjoining the unit of the subdivision in87-15
which the residence is located. If the residence is located on land divided87-16
by a parcel map and not located within a subdivision, the disclosure must87-17
be made regarding all parcels of land adjoining the parcel map. Such a87-18
disclosure must be made regardless of whether the adjoining parcels are87-19
owned by the seller.87-20
87-21
87-22
87-23
87-24
87-25
87-26
87-27
87-28
87-29
87-30
87-31
6. As used in this section, "seller" means a person who sells or87-32
attempts to sell any land or tract of land in this state which is divided or87-33
proposed to be divided over any period into two or more lots, parcels, units87-34
or interests, including, but not limited to, undivided interests, which are87-35
offered, known, designated or advertised as a common unit by a common87-36
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 or87-39
to transfer any subdivision or any part thereof, or land divided pursuant to a87-40
parcel map or map of division into large parcels,87-41
(a) The required map thereof, in full compliance with the appropriate87-42
provisions of NRS 278.010 to 278.630, inclusive, and any local ordinance,88-1
has been recorded in the office of the recorder of88-2
which88-3
(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 a88-7
misdemeanor and is liable for a civil penalty of not more than $300 for88-8
each lot or parcel sold or transferred.88-9
3. This section does not bar any legal, equitable or summary remedy to88-10
which any aggrieved municipality or other political subdivision, or any88-11
person, may otherwise be entitled, and any such municipality or other88-12
political subdivision or person may file suit in the district court of the88-13
county in which any property attempted to be divided or sold in violation of88-14
any provision of NRS 278.010 to 278.630, inclusive, is located to restrain88-15
or enjoin any attempted or proposed division or transfer in violation of88-16
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 this88-19
state may file in the office of the secretary of state, on a form to be88-20
furnished by the secretary of state, an application for registration of that88-21
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 or88-23
service mark;88-24
(b) A description of the mark by name, words displayed in it, or other88-25
information;88-26
(c) The name and business address of the person applying for the88-27
registration and, if it is a corporation, limited-liability company, limited88-28
partnership or registered limited-liability partnership, the state of88-29
incorporation or organization;88-30
(d) The specific goods or services in connection with which the mark is88-31
used and the mode or manner in which the mark is used in connection with88-32
those goods or services and the class as designated by the secretary of state88-33
which includes those goods or services;88-34
(e) The date when the mark was first used anywhere and the date when it88-35
was first used in this state by the applicant or his predecessor in business88-36
which must precede the filing of the application; and88-37
(f) A statement that the applicant is the owner of the mark and that no88-38
other person has the right to use the mark in this state either in the form set88-39
forth in the application or in such near resemblance to it as might deceive88-40
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 firm88-43
or an officer of the corporation or association applying.89-1
(b) Be accompanied by a specimen or facsimile of the mark in89-2
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, at89-7
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,89-10
89-11
and all predecessor acts, continue to exist and are governed by89-12
sections 166 to 273, inclusive, of this act until October 1, 1993,89-13
when their existence ceases unless preserved pursuant to this89-14
section. At any time before October 1, 1993, any such corporation89-15
existing, or organized and existing, pursuant to NRS 86.010 to89-16
86.180, inclusive, as those statutes existed on September 30, 1991,89-17
may file articles with the secretary of state conforming to the89-18
requirements of sections 166 to 273, inclusive, of this act, or89-19
conforming to the requirements of chapter 84 of NRS, and stating89-20
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 of89-22
those articles with the secretary of state, the existence of any such89-23
corporation continues and the corporation is thereafter governed by89-24
the provisions of chapter 82 of NRS as added by this act or by the89-25
provisions of chapters 82 and 84 of NRS as so added, as set forth in89-26
the articles which are so filed.89-27
Sec. 192. Section 1 of Senate Bill No. 121 of this session is hereby89-28
amended to read as follows:89-29
Section 1. Chapter 113 of NRS is hereby amended by adding89-30
thereto a new section to read as follows:89-31
1. Except as otherwise provided in subsection 3, in a county89-32
whose population is 400,000 or more, a seller may not sign a sales89-33
agreement with the initial purchaser of a residence unless the89-34
seller, at least 24 hours before the time of the signing, provides89-35
the initial purchaser with a disclosure document that contains:89-36
(a) A copy of the most recent gaming enterprise district map89-37
that has been made available for public inspection pursuant to89-38
NRS 463.309 by the city or town in which the residence is located89-39
or, if the residence is not located in a city or town, by the county89-40
in which the residence is located; and89-41
(b) The location of the gaming enterprise district that is89-42
nearest to the residence, regardless of the jurisdiction in which89-43
the nearest gaming enterprise district is located.90-1
The seller shall retain a copy of the disclosure document that has90-2
been signed by the initial purchaser acknowledging the time and90-3
date of receipt by the initial purchaser of the original document.90-4
2. The information contained in the disclosure document90-5
required by subsection 1 must:90-6
(a) Be updated not less than once every 6 months;90-7
(b) Advise the initial purchaser that gaming enterprise districts90-8
are subject to change; and90-9
(c) Provide the initial purchaser with instructions on how to90-10
obtain more current information regarding gaming enterprise90-11
districts.90-12
3. The initial purchaser of a residence may waive the 24-hour90-13
period required by subsection 1 if the seller provides the initial90-14
purchaser with the information required by subsections 1 and 290-15
and the initial purchaser signs a written waiver. The seller shall90-16
retain a copy of the written waiver that has been signed by the90-17
initial purchaser acknowledging the time and date of receipt by90-18
the initial purchaser of the original document.90-19
4. As used in this section, "seller" has the meaning ascribed90-20
to it in NRS 113.070.90-21
Sec. 193. Section 2 of Senate Bill No. 121 of this session is hereby90-22
amended to read as follows:90-23
Sec. 2. NRS 113.070 is hereby amended to read as follows: 113.070 1.90-25
90-26
90-27
90-28
90-29
90-30
90-31
90-32
90-33
90-34
90-35
90-36
90-37
90-38
90-39
90-40
90-41
90-42
91-1
91-2
91-3
91-4
91-5
91-6
91-7
91-8
91-9
91-10
91-11
91-12
91-13
agreement91-14
shall, by separate written document, disclose to91-15
purchaser the zoning91-16
designations in the master plan regarding land use91-17
pursuant to chapter 278 of NRS , and the general land uses91-18
described therein, for the adjoining parcels of land. The written91-19
document must contain a statement with the following language:91-20
Zoning classifications describe the land uses currently91-21
permitted on a parcel of land. Designations in the master plan91-22
regarding land use describe the land uses that the governing91-23
city or county proposes for a parcel of land. Zoning91-24
classifications and designations in the master plan regarding91-25
land use are established and defined by local ordinances. If the91-26
zoning classification for a parcel of land is inconsistent with91-27
the designation in the master plan regarding land use for the91-28
parcel, the possibility exists that the zoning classification may91-29
be changed to be consistent with the designation in the master91-30
plan regarding land use for the parcel. Additionally, the local91-31
ordinances that establish and define the various zoning91-32
classifications and designations in the master plan regarding91-33
land use are also subject to change.91-34
2. If the residence is located within a subdivision, the91-35
disclosure made pursuant to subsection 1 must be made regarding91-36
all parcels of land adjoining the unit of the subdivision in which the91-37
residence is located. If the residence is located on land divided by a91-38
parcel map and not located within a subdivision, the disclosure must91-39
be made regarding all parcels of land adjoining the parcel map.91-40
Such a disclosure must be made regardless of whether the adjoining91-41
parcels are owned by the seller. The seller shall retain a copy of the92-1
disclosure document which has been signed by the initial purchaser92-2
acknowledging the date of receipt by the initial purchaser of the92-3
original document.92-4
92-5
required by subsection92-6
(a) Be updated92-7
information is available from the local government;92-8
(b) Advise the initial purchaser that the master plan is for the92-9
general, comprehensive and long-term development of land in the92-10
area and that the designations in the master plan regarding land92-11
use provide the most probable indication of future development92-12
which may occur on the surrounding properties;92-13
(c) Advise the initial purchaser that the master plan and zoning92-14
ordinances and regulations adopted pursuant to the master plan are92-15
subject to change; and92-16
92-17
obtain more current information92-18
92-19
master plan regarding land use.92-20
4. As used in this section, "seller" means a person who sells or92-21
attempts to sell any land or tract of land in this state which is92-22
divided or proposed to be divided over any period into two or more92-23
lots, parcels, units or interests, including, but not limited to,92-24
undivided interests, which are offered, known, designated or92-25
advertised as a common unit by a common name or as a part of a92-26
common promotional plan of advertising and sale.92-27
Sec. 194. 1. NRS 78.626, 78.627, 78.628 and 80.270 are hereby92-28
repealed.92-29
2. Sections 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13 and 14 of Senate Bill92-30
No. 19 of this session are hereby repealed.92-31
Sec. 195. 1. This act becomes effective on July 1, 1999.92-32
2. The amendatory provisions of section 188 of this act expire by92-33
limitation on November 30, 1999.
92-34
TEXT OF REPEALED SECTIONS
92-35
78.626 Notice: Petition in bankruptcy. Within 30 days after the92-36
filing of a petition in bankruptcy pursuant to Title 11 of U.S.C., the92-37
corporation shall file with the secretary of state a notice of that filing,92-38
specifying:92-39
1. The date of the filing92-40
;93-1
2. The name and address of the court where the petition was filed; and93-2
3. The number assigned to the case by the court.93-3
78.627 Notice: Application for appointment of receiver or trustee.93-5
has applied to the court for the appointment of a receiver or trustee for the93-6
corporation, the corporation shall file with the secretary of state a notice of93-7
that application, specifying:93-8
1. The date of the application;93-9
2. The name and address of the court where the application was filed;93-10
and93-11
3. The number assigned to the case by the court.93-12
78.628 Notice: Application for dissolution of corporation. Within93-13
30 days after a corporation is notified that a creditor or stockholder has93-14
applied to the court for an order dissolving the corporation pursuant to93-15
NRS 78.650, the corporation shall file with the secretary of state a notice of93-16
that application, specifying:93-17
1. The date of the application;93-18
2. The name and address of the court in which the application was93-19
filed; and93-20
3. The number assigned to the case by the court. 80.270 Notice of certain proceedings concerning insolvency or93-22
mismanagement of corporation. Foreign corporations shall comply with93-23
the provisions of NRS 78.626, 78.627 and 78.628.93-24
Senate Bill No. 19 of this Session.93-25
Section 1. NRS 78.010 is hereby amended to read as follows: 78.010 1. As used in this chapter:93-27
(a) "Approval" and "vote" as describing action by the directors93-28
or stockholders mean the vote of directors in person or by written93-29
consent or of stockholders in person, by proxy or by written93-30
consent.93-31
(b) "Articles," "articles of incorporation" and "certificate of93-32
incorporation" are synonymous terms and unless the context93-33
otherwise requires, include all certificates filed pursuant to NRS93-34
78.030, 78.195, 78.209, 78.380, 78.385 and 78.390 and any articles93-35
of merger or exchange filed pursuant to NRS 92A.200 to 92A.240,93-36
inclusive. Unless the context otherwise requires, these terms include93-37
restated articles and certificates of incorporation.93-38
(c) "Directors" and "trustees" are synonymous terms.93-39
(d) "Receiver" includes receivers and trustees appointed by a93-40
court as provided in this chapter or in chapter 32 of NRS.93-41
(e) "Registered office" means the office maintained at the street93-42
address of the resident agent.94-1
(f) "Resident agent" means the agent appointed by the94-2
corporation upon whom process or a notice or demand authorized94-3
by law to be served upon the corporation may be served.94-4
(g) "Stockholder of record" means a person whose name appears94-5
on the stock ledger of the corporation.94-6
(h) "Street address" of a resident agent means the actual94-7
physical location in this state at which a resident agent is94-8
available for service of process.94-9
2. General terms and powers given in this chapter are not94-10
restricted by the use of special terms, or by any grant of special94-11
powers contained in this chapter.94-12
Sec. 2. NRS 80.010 is hereby amended to read as follows:94-13
80.010 1. Before commencing or doing any business in this94-14
state, every corporation organized pursuant to the laws of another94-15
state, territory, the District of Columbia, a dependency of the United94-16
States or a foreign country, that enters this state to do business94-17
must:94-18
(a) File in the office of the secretary of state of this state:94-19
(1) A certificate of corporate existence issued not more than94-20
90 days before the date of filing by an authorized officer of the94-21
jurisdiction of its incorporation setting forth the filing of documents94-22
and instruments related to the articles of incorporation, or the94-23
governmental acts or other instrument or authority by which the94-24
corporation was created. If the certificate is in a language other than94-25
English, a translation, together with the oath of the translator and94-26
his attestation of its accuracy, must be attached to the certificate.94-27
(2) A certificate of acceptance of appointment executed by its94-28
resident agent, who must be a resident or located in this state. The94-29
certificate must set forth the name of the resident agent, his street94-30
address for the service of process, and his mailing address if94-31
different from his street address. The street address of the resident94-32
agent is the registered office of the corporation in this state.94-33
(3) A statement executed by an officer of the corporation,94-34
acknowledged before a person authorized by the laws of the place94-35
where the acknowledgment is taken to take acknowledgments of94-36
deeds, setting forth:94-37
(I) A general description of the purposes of the corporation;94-38
and94-39
(II) The authorized stock of the corporation and the number94-40
and par value of shares having par value and the number of shares94-41
having no par value.94-42
(b) Lodge in the office of the secretary of state a copy of the94-43
document most recently filed by the corporation in the jurisdiction95-1
of its incorporation setting forth the authorized stock of the95-2
corporation, the number of par-value shares and their par value, and95-3
the number of no-par-value shares.95-4
2. The secretary of state shall not file the documents required95-5
by subsection 1 for any foreign corporation whose name is the same95-6
as, or deceptively similar to the name of a corporation, limited95-7
partnership or limited-liability company existing pursuant to the95-8
laws of this state or a foreign corporation, foreign limited95-9
partnership or foreign limited-liability company authorized to95-10
transact business in this state or a name to which the exclusive right95-11
is at the time reserved in the manner provided in the laws of this95-12
state, unless the written acknowledged consent of the holder of the95-13
registered or reserved name to use the same name or the requested95-14
similar name accompanies the articles of incorporation.95-15
3. The secretary of state shall not accept for filing the95-16
documents required by subsection 1 or NRS 80.110 for any foreign95-17
corporation if the name of the corporation contains the words95-18
"engineer," "engineered," "engineering," "professional engineer" or95-19
"licensed engineer" unless the state board of professional engineers95-20
and land surveyors certifies that:95-21
(a) The principals of the corporation are licensed to practice95-22
engineering pursuant to the laws of this state; or95-23
(b) The corporation is exempt from the prohibitions of NRS95-24
625.520.95-25
4. The secretary of state shall not accept for filing the95-26
documents required by subsection 1 or NRS 80.110 for any foreign95-27
corporation if it appears from the documents that the business to be95-28
carried on by the corporation is subject to supervision by the95-29
commissioner of financial institutions, unless the commissioner95-30
certifies that:95-31
(a) The corporation has obtained the authority required to do95-32
business in this state; or95-33
(b) The corporation is not subject to or is exempt from the95-34
requirements for obtaining such authority.95-35
5. As used in this section, "street address" of a resident agent95-36
means the actual physical location in this state at which a resident95-37
agent is available for service of process.95-38
Sec. 3. NRS 80.070 is hereby amended to read as follows:95-39
80.070 1. A foreign corporation may change its resident agent95-40
by filing with the secretary of state:95-41
(a) A certificate revoking the appointment of the agent and95-42
designating a new resident agent, setting forth the name of that96-1
agent, his street address for the service of process, and his mailing96-2
address if different from his street address; and96-3
(b) A certificate of acceptance executed by the new agent.96-4
2. A person who has been designated by a foreign corporation96-5
as resident agent may file with the secretary of state a signed96-6
statement that he is unwilling to continue to act as the agent of the96-7
corporation for the service of process. The execution of the96-8
statement must be acknowledged.96-9
3. Upon the filing of the statement of resignation with the96-10
secretary of state, the capacity of the resigning person as resident96-11
agent terminates. If the statement of resignation is not accompanied96-12
by an acknowledged statement of the corporation appointing a96-13
successor resident agent, the resigning resident agent shall give96-14
written notice, by mail, to the corporation, of the filing of the96-15
statement and its effect. The notice must be addressed to any officer96-16
of the corporation other than the resident agent.96-17
4. If a resident agent dies, resigns or moves from the state, the96-18
corporation, within 30 days thereafter, shall file with the secretary96-19
of state a certificate of acceptance executed by the new resident96-20
agent. The certificate must set forth the name of the new resident96-21
agent, his street address for the service of process, and his mailing96-22
address if different from his street address.96-23
5. A corporation that fails to file a certificate of acceptance96-24
executed by a new resident agent within 30 days96-25
death, resignation or removal of its resident agent shall be deemed96-26
in default and is subject to the provisions of NRS 80.150 and96-27
80.160.96-28
6. As used in this section, "street address" of a resident agent96-29
means the actual physical location in this state at which a resident96-30
agent is available for service of process. Sec. 4. NRS 81.040 is hereby amended to read as follows:96-32
81.040 1. Each corporation formed under NRS 81.010 to96-33
81.160, inclusive, must prepare and file articles of incorporation in96-34
writing, setting forth:96-35
96-36
96-37
96-38
the street address for the service of process, and the mailing address96-39
if different from the street address.96-40
96-41
perpetual.96-42
96-43
number and par value, if any, and the shares into which it is divided,97-1
and the amount of common and of preferred stock that may be97-2
issued with the preferences, privileges, voting rights, restrictions97-3
and qualifications pertaining thereto.97-4
97-5
directors, not less than three, for the first year or until their97-6
successors have been elected and have accepted office.97-7
97-8
are equal or unequal, and if unequal the articles must set forth a97-9
general rule applicable to all members by which the property rights97-10
and interests of each member may be determined, but the97-11
corporation may admit new members who may vote and share in the97-12
property of the corporation with the old members, in accordance97-13
with the general rule.97-14
97-15
residence or business, of each of the incorporators executing the97-16
articles of incorporation.97-17
2. As used in this section, "street address" of a resident agent97-18
means the actual physical location in this state at which a resident97-19
agent is available for service of process. Sec. 5. NRS 81.200 is hereby amended to read as follows:97-21
81.200 1. Every association formed under NRS 81.170 to97-22
81.270, inclusive, shall prepare articles of association in writing,97-23
setting forth:97-24
(a) The name of the association.97-25
(b) The purpose for which it is formed.97-26
(c) The name of the person designated as the resident agent, the97-27
street address for service of process, and the mailing address if97-28
different from the street address.97-29
(d) The term for which it is to exist, which may be perpetual.97-30
(e) The number of the directors thereof, and the names and97-31
residences of those selected for the first year.97-32
(f) The amount which each member is to pay upon admission as97-33
a fee for membership, and that each member signing the articles has97-34
actually paid the fee.97-35
(g) That the interest and right of each member therein is to be97-36
equal.97-37
(h) The name and post office box or street address, either97-38
residence or business, of each of the persons executing the articles97-39
of association.97-40
2. The articles of association must be subscribed by the original97-41
associates or members, and acknowledged by each before some97-42
person competent to take an acknowledgment of a deed in this state.98-1
3. The articles so subscribed and acknowledged must be filed,98-2
together with a certificate of acceptance of appointment executed by98-3
the resident agent for the association, in the office of the secretary98-4
of state, who shall furnish a certified copy thereof. From the time of98-5
the filing in the office of the secretary of state, the association may98-6
exercise all the powers for which it was formed.98-7
4. As used in this section, "street address" of a resident agent98-8
means the actual physical location in this state at which a resident98-9
agent is available for service of process.98-10
Sec. 6. NRS 81.440 is hereby amended to read as follows: 81.440 1. Each corporation formed under NRS 81.410 to98-12
81.540, inclusive, shall prepare and file articles of incorporation in98-13
writing, setting forth:98-14
98-15
98-16
98-17
the street address for service of process, and the mailing address if98-18
different from the street address.98-19
98-20
perpetual.98-21
98-22
than three and which may be any number in excess thereof, and the98-23
names and residences of those selected for the first year and until98-24
their successors have been elected and have accepted office.98-25
98-26
interest of each member are equal or unequal, and if unequal , the98-27
articles must set forth a general rule applicable to all members by98-28
which the voting power and the property rights and interests of each98-29
member may be determined, but the corporation may admit new98-30
members who may vote and share in the property of the corporation98-31
with the old members, in accordance with the general rule.98-32
98-33
residence or business, of each of the incorporators executing the98-34
articles of incorporation.98-35
2. As used in this section, "street address" of a resident agent98-36
means the actual physical location in this state at which a resident98-37
agent is available for service of process.98-38
Sec. 7. Chapter 82 of NRS is hereby amended by adding98-39
thereto a new section to read as follows:98-40
"Street address" of a resident agent means the actual physical98-41
location in this state at which a resident agent is available for98-42
service of process.99-1
Sec. 8. NRS 82.006 is hereby amended to read as follows:99-2
82.006 As used in this chapter , the words and terms defined in99-3
NRS 82.011 to 82.041, inclusive, and section 7 of this act, have the99-4
meanings ascribed to them in those sections.99-5
Sec. 9. NRS 84.030 is hereby amended to read as follows: 84.030 1. The articles of incorporation must specify:99-7
99-8
the person making and subscribing the articles and the title of his99-9
office in the church or religious society, naming it if desired, and99-10
followed by the words "and his successors, a corporation sole," or99-11
the title of his office in the church or religious society, naming it if99-12
desired, and followed by the words "and his successors, a99-13
corporation sole."99-14
99-15
99-16
manner in which any vacancy occurring in the incumbency of an99-17
archbishop, bishop, president, trustee in trust, president of stake,99-18
president of congregation, overseer, presiding elder, district99-19
superintendent, other presiding officer or clergyman is required by99-20
the rules, regulations or discipline of such church, society or99-21
denomination to be filled.99-22
99-23
designated as the corporation’s resident agent, the street address for99-24
the service of process, and the mailing address if different from the99-25
street address.99-26
2. As used in this section, "street address" of a resident agent99-27
means the actual physical location in this state at which a resident99-28
agent is available for service of process. Sec. 10. NRS 84.120 is hereby amended to read as follows:99-30
84.120 1. A resident agent who wishes to resign shall file99-31
with the secretary of state a signed statement for each corporation99-32
sole that he is unwilling to continue to act as the agent of the99-33
corporation for the service of process. The execution of the99-34
statement must be acknowledged. A resignation is not effective until99-35
the signed statement is filed with the secretary of state.99-36
2. The statement of resignation may contain an acknowledged99-37
statement of the affected corporation sole appointing a successor99-38
resident agent for that corporation. A certificate of acceptance99-39
executed by the new resident agent, stating the full name, complete99-40
street address and, if different from the street address, mailing99-41
address of the new resident agent, must accompany the statement99-42
appointing a successor resident agent.100-1
3. Upon the filing of the statement of resignation with the100-2
secretary of state, the capacity of the resigning person as resident100-3
agent terminates. If the statement of resignation contains no100-4
statement by the corporation sole appointing a successor resident100-5
agent, the resigning resident agent shall immediately give written100-6
notice, by mail, to the corporation of the filing of the statement and100-7
its effect. The notice must be addressed to the person in whom is100-8
vested the legal title to property specified in NRS 84.020.100-9
4. If a resident agent dies, resigns or removes from the state, the100-10
corporation sole, within 30 days thereafter, shall file with the100-11
secretary of state a certificate of acceptance executed by the new100-12
resident agent. The certificate must set forth the full name and100-13
complete street address of the new resident agent for the service of100-14
process, and may have a separate mailing address, such as a post100-15
office box, which may be different from the street address.100-16
5. A corporation sole that fails to file a certificate of acceptance100-17
executed by the new resident agent within 30 days after the death,100-18
resignation or removal of its former resident agent shall be deemed100-19
in default and is subject to the provisions of NRS 84.130 and100-20
84.140.100-21
6. As used in this section, "street address" of a resident agent100-22
means the actual physical location in this state at which a resident100-23
agent is available for service of process.100-24
Sec. 11. Chapter 86 of NRS is hereby amended by adding100-25
thereto a new section to read as follows:100-26
"Street address" of a resident agent means the actual physical100-27
location in this state at which a resident agent is available for100-28
service of process.100-29
Sec. 12. NRS 86.011 is hereby amended to read as follows:100-30
86.011 As used in this chapter, unless the context otherwise100-31
requires, the words and terms defined in NRS 86.021 to 86.125,100-32
inclusive, and section 11 of this act, have the meanings ascribed to100-33
them in those sections.100-34
Sec. 13. NRS 87.020 is hereby amended to read as follows:100-35
87.020 As used in this chapter, unless the context otherwise100-36
requires:100-37
1. "Bankrupt" includes bankrupt under the Federal Bankruptcy100-38
Act or insolvent under any state insolvent act.100-39
2. "Business" includes every trade, occupation or profession.100-40
3. "Conveyance" includes every assignment, lease, mortgage or100-41
encumbrance.100-42
4. "Court" includes every court and judge having jurisdiction in100-43
the case.101-1
5. "Professional service" means any type of personal service101-2
which may legally be performed only pursuant to a license or101-3
certificate of registration.101-4
6. "Real property" includes land and any interest or estate in101-5
land.101-6
7. "Registered limited-liability partnership" means a101-7
partnership formed pursuant to an agreement governed by this101-8
chapter for the purpose of rendering a professional service and101-9
registered pursuant to and complying with NRS 87.440 to 87.560,101-10
inclusive.101-11
8. "Street address" of a resident agent means the actual101-12
physical location in this state at which a resident agent is101-13
available for service of process.101-14
Sec. 14. NRS 88.315 is hereby amended to read as follows:101-15
88.315 As used in this chapter, unless the context otherwise101-16
requires:101-17
1. "Certificate of limited partnership" means the certificate101-18
referred to in NRS 88.350, and the certificate as amended or101-19
restated.101-20
2. "Contribution" means any cash, property, services rendered,101-21
or a promissory note or other binding obligation to contribute cash101-22
or property or to perform services, which a partner contributes to a101-23
limited partnership in his capacity as a partner.101-24
3. "Event of withdrawal of a general partner" means an event101-25
that causes a person to cease to be a general partner as provided in101-26
NRS 88.450.101-27
4. "Foreign limited partnership" means a partnership formed101-28
under the laws of any state other than this state and having as101-29
partners one or more general partners and one or more limited101-30
partners.101-31
5. "General partner" means a person who has been admitted to101-32
a limited partnership as a general partner in accordance with the101-33
partnership agreement and named in the certificate of limited101-34
partnership as a general partner.101-35
6. "Limited partner" means a person who has been admitted to101-36
a limited partnership as a limited partner in accordance with the101-37
partnership agreement.101-38
7. "Limited partnership" and "domestic limited partnership"101-39
mean a partnership formed by two or more persons under the laws101-40
of this state and having one or more general partners and one or101-41
more limited partners.101-42
8. "Partner" means a limited or general partner101-43
.102-1
9. "Partnership agreement" means any valid agreement, written102-2
or oral, of the partners as to the affairs of a limited partnership and102-3
the conduct of its business.102-4
10. "Partnership interest" means a partner’s share of the profits102-5
and losses of a limited partnership and the right to receive102-6
distributions of partnership assets.102-7
11. "Registered office" means the office maintained at the102-8
street address of the resident agent.102-9
12. "Resident agent" means the agent appointed by the limited102-10
partnership upon whom process or a notice or demand authorized102-11
by law to be served upon the limited partnership may be served.102-12
13. "State" means a state, a territory or possession of the102-13
United States, the District of Columbia or the Commonwealth of102-14
Puerto Rico.102-15
14. "Street address" of a resident agent means the actual102-16
physical location in this state at which a resident agent is102-17
available for service of process.~