Senate Bill No. 217–Committee on Judiciary

 

(On Behalf of Secretary of State)

 

February 20, 2001

____________

 

Referred to Committee on Judiciary

 

SUMMARY—Revises various provisions governing the filing of organizational and related documents. (BDR 7‑628)

 

FISCAL NOTE:            Effect on Local Government: No.

                                    Effect on the State: No.

 

~

 

EXPLANATION – Matter in bolded italics is new; matter between brackets [omitted material] is material to be omitted.

Green numbers along left margin indicate location on the printed bill (e.g., 5-15 indicates page 5, line 15).

 

AN ACT relating to business; revising various provisions governing the filing of organizational and related documents; revising the fees for filing certain documents; providing for certificates of correction; and providing other matters properly relating thereto.

 

THE PEOPLE OF THE STATE OF NEVADA, REPRESENTED IN

SENATE AND ASSEMBLY, DO ENACT AS FOLLOWS:

 

1-1    Section 1. NRS 78.1955 is hereby amended to read as follows:

1-2    78.1955  1.  If the voting powers, designations, preferences,

1-3  limitations, restrictions and relative rights of any class or series of stock

1-4  have been established by a resolution of the board of directors pursuant to a

1-5  provision in the articles of incorporation, a certificate of designation must

1-6  be filed with the secretary of state setting forth the resolution. The

1-7  certificate of designation must be executed by the president or vice

1-8  president and secretary or assistant secretary . [and acknowledged by the

1-9  president or vice president before a person authorized by the laws of

1-10  Nevada to take acknowledgments of deeds.] The certificate of designation

1-11  so executed [and acknowledged] must be filed before the issuance of any

1-12  shares of the class or series.

1-13    2.  Unless otherwise provided in the articles of incorporation or the

1-14  certificate of designation being amended, if no shares of a class or series of

1-15  stock established by a resolution of the board of directors have been issued,

1-16  the designation of the class or series, the number of the class or series and

1-17  the voting powers, designations, preferences, limitations, restrictions and

1-18  relative rights of the class or series may be amended by a resolution of the


2-1  board of directors pursuant to a certificate of amendment filed in the

2-2  manner provided in subsection 4.

2-3    3.  Unless otherwise provided in the articles of incorporation or the

2-4  certificate of designation, if shares of a class or series of stock established

2-5  by a resolution of the board of directors have been issued, the designation

2-6  of the class or series, the number of the class or series and the voting

2-7  powers, designations, preferences, limitations, restrictions and relative

2-8  rights of the class or series may be amended by a resolution of the board of

2-9  directors only if the amendment is approved as provided in this subsection.

2-10  Unless otherwise provided in the articles of incorporation or the certificate

2-11  of designation, the proposed amendment adopted by the board of directors

2-12  must be approved by the vote of stockholders holding shares in the

2-13  corporation entitling them to exercise a majority of the voting power, or

2-14  such greater proportion of the voting power as may be required by the

2-15  articles of incorporation or the certificate of designation, of:

2-16    (a) The class or series of stock being amended; and

2-17    (b) Each class and each series of stock which, before amendment, is

2-18  senior to the class or series being amended as to the payment of

2-19  distributions upon dissolution of the corporation, regardless of any

2-20  limitations or restrictions on the voting power of that class or series.

2-21    4.  A certificate of amendment to a certificate of designation must be

2-22  filed with the secretary of state and must:

2-23    (a) Set forth the original designation and the new designation, if the

2-24  designation of the class or series is being amended;

2-25    (b) State that no shares of the class or series have been issued or state

2-26  that the approval of the stockholders required pursuant to subsection 3 has

2-27  been obtained; and

2-28    (c) Set forth the amendment to the class or series or set forth the

2-29  designation of the class or series, the number of the class or series and the

2-30  voting powers, designations, preferences, limitations, restrictions and

2-31  relative rights of the class or series, as amended.

2-32  The certificate of amendment must be executed by the president or vice

2-33  president and secretary or assistant secretary . [and acknowledged by the

2-34  president or vice president before a person authorized by the laws of

2-35  Nevada to take acknowledgments of deeds.] NRS 78.380, 78.385 and

2-36  78.390 do not apply to certificates of amendment filed pursuant to this

2-37  section.

2-38    Sec. 2.  NRS 78.209 is hereby amended to read as follows:

2-39    78.209  1.  A change pursuant to NRS 78.207 is not effective until

2-40  after the filing in the office of the secretary of state of a certificate, signed

2-41  by the corporation’s president, or a vice president, and its secretary, or an

2-42  assistant secretary, [and acknowledged by the president or vice president

2-43  before a person authorized by the laws of this state to take

2-44  acknowledgments of deeds,] setting forth:

2-45    (a) The current number of authorized shares and the par value, if any, of

2-46  each class and series, if any, of shares before the change;

2-47    (b) The number of authorized shares and the par value, if any, of each

2-48  class and series, if any, of shares after the change;


3-1    (c) The number of shares of each affected class and series, if any, to be

3-2  issued after the change in exchange for each issued share of the same class

3-3  or series;

3-4    (d) The provisions, if any, for the issuance of fractional shares, or for

3-5  the payment of money or the issuance of scrip to stockholders otherwise

3-6  entitled to a fraction of a share and the percentage of outstanding shares

3-7  affected thereby;

3-8    (e) That any required approval of the stockholders has been obtained;

3-9  and

3-10    (f) Whether the change is effective on filing the certificate or, if not, the

3-11  date and time at which the change will be effective, which must not be

3-12  more than 90 days after the certificate is filed.

3-13  The provisions in the articles of incorporation of the corporation regarding

3-14  the authorized number and par value, if any, of the changed class and

3-15  series, if any, of shares shall be deemed amended as provided in the

3-16  certificate at the effective date and time of the change.

3-17    2.  Unless an increase or decrease of the number of authorized shares

3-18  pursuant to NRS 78.207 is accomplished by an action that otherwise

3-19  requires an amendment to the corporation’s articles of incorporation, such

3-20  an amendment is not required by that section.

3-21    Sec. 3.  NRS 78.380 is hereby amended to read as follows:

3-22    78.380  1.  At least two-thirds of the incorporators or of the board of

3-23  directors of any corporation, before issuing any stock, may amend the

3-24  original articles of incorporation thereof as may be desired by executing or

3-25  proving in the manner required for original articles of incorporation, and

3-26  filing with the secretary of state a certificate amending, modifying,

3-27  changing or altering the original articles, in whole or in part. The certificate

3-28  must[:

3-29    (a) Declare] declare that the signers thereof are at least two-thirds of the

3-30  incorporators or of the board of directors of the corporation, [and] state the

3-31  corporation’s name[.

3-32    (b) State the date upon which the original articles thereof were filed

3-33  with the secretary of state.

3-34    (c) Affirmatively] and affirmatively declare that to the date of the

3-35  certificate, no stock of the corporation has been issued.

3-36    2.  The amendment is effective upon the filing of the certificate with

3-37  the secretary of state.

3-38    3.  This section does not permit the insertion of any matter not in

3-39  conformity with this chapter.

3-40    Sec. 4.  NRS 78.580 is hereby amended to read as follows:

3-41    78.580  1.  If the board of directors of any corporation organized

3-42  under this chapter, after the issuance of stock or the beginning of business,

3-43  decides that the corporation should be dissolved, the board may adopt a

3-44  resolution to that effect. If the corporation has issued no stock, only the

3-45  directors need to approve the dissolution. If the corporation has issued

3-46  stock, the directors must recommend the dissolution to the stockholders.

3-47  The corporation shall notify each stockholder entitled to vote on

3-48  dissolution and the stockholders entitled to vote must approve the

3-49  dissolution.


4-1    2.  If the dissolution is approved by the directors or both the directors

4-2  and stockholders, as respectively provided in subsection 1, the corporation

4-3  shall file a certificate setting forth that the dissolution has been approved

4-4  by the directors, or by the directors and the stockholders, and a list of the

4-5  names and post office box or street addresses, either residence or business,

4-6  of the corporation’s president, secretary and treasurer and all of its

4-7  directors, certified by the president, or a vice president, and the secretary,

4-8  or an assistant secretary, in the office of the secretary of state. The

4-9  secretary of state, upon being satisfied that these requirements have been

4-10  complied with and that the corporate charter has not been revoked, shall

4-11  [issue] file a certificate [that the corporation is dissolved.] of dissolution.

4-12    Sec. 5.  NRS 78.785 is hereby amended to read as follows:

4-13    78.785  1.  The fee for filing a certificate of change of location of a

4-14  corporation’s registered office and resident agent, or a new designation of

4-15  resident agent, is $15.

4-16    2.  The fee for certifying articles of incorporation where a copy is

4-17  provided is $10.

4-18    3.  The fee for certifying a copy of an amendment to articles of

4-19  incorporation, or to a copy of the articles as amended, where a copy is

4-20  furnished, is $10.

4-21    4.  The fee for certifying an authorized printed copy of the general

4-22  corporation law as compiled by the secretary of state is $10.

4-23    5.  The fee for reserving a corporate name is $20.

4-24    6.  The fee for executing a certificate of corporate existence which does

4-25  not list the previous documents relating to the corporation, or a certificate

4-26  of change in a corporate name, is [$15.] $20.

4-27    7.  The fee for executing a certificate of corporate existence which lists

4-28  the previous documents relating to the corporation is $20.

4-29    8.  The fee for executing, certifying or filing any certificate or

4-30  document not provided for in NRS 78.760 to 78.785, inclusive, is $20.

4-31    9.  The fee for copies made at the office of the secretary of state is $1

4-32  per page.

4-33    10.  The fee for filing articles of incorporation, articles of merger, or

4-34  certificates of amendment increasing the basic surplus of a mutual or

4-35  reciprocal insurer must be computed pursuant to NRS 78.760, 78.765 and

4-36  78.770, on the basis of the amount of basic surplus of the insurer.

4-37    11.  The fee for examining and provisionally approving any document

4-38  at any time before the document is presented for filing is $100.

4-39    Sec. 6.  NRS 78A.030 is hereby amended to read as follows:

4-40    78A.030  1.  Any corporation organized under chapter 78 of NRS may

4-41  become a close corporation pursuant to this chapter by executing, filing

4-42  and recording, in accordance with NRS 78.380 or 78.390, a certificate of

4-43  amendment of the certificate of incorporation which must:

4-44    (a) Contain a statement that the corporation elects to become a close

4-45  corporation; and

4-46    (b) Meet the requirements of subsection 2 of NRS 78A.020.

4-47    2.  Except as otherwise provided in subsection 3, the amendment must

4-48  be adopted in accordance with the requirements of NRS 78.380 or 78.390.


5-1    3.  [The] When an amendment is adopted in accordance with the

5-2  requirements of NRS 78.390, it must be approved by a vote of the holders

5-3  of record of at least two-thirds of the shares of each class of stock of the

5-4  corporation that are outstanding and entitled to vote, unless the articles of

5-5  incorporation or bylaws require approval by a greater proportion.

5-6    Sec. 7.  NRS 80.025 is hereby amended to read as follows:

5-7    80.025  1.  If a foreign corporation cannot qualify to do business in

5-8  this state because its name does not meet the requirements of subsection 2

5-9  or 3 of NRS 80.010, it may apply for a certificate to do business by having

5-10  its board of directors adopt a resolution setting forth the name under which

5-11  the corporation elects to do business in this state. The resolution may:

5-12    (a) Add to the existing corporate name a word, abbreviation or other

5-13  distinctive element; or

5-14    (b) Adopt a name different from its existing corporate name that is

5-15  available for use in this state.

5-16    2.  In addition to the documents required by subsection 1 of NRS

5-17  80.010, the corporation shall file a [certified] copy of the resolution

5-18  adopting the modified name.

5-19    3.  If the secretary of state determines that the modified corporate name

5-20  complies with the provisions of subsection 2 or 3 of NRS 80.010, he shall

5-21  issue the certificate in the foreign corporation’s modified name if the

5-22  foreign corporation otherwise qualifies to do business in this state.

5-23    4.  A foreign corporation doing business in this state under a modified

5-24  corporate name approved by the secretary of state shall use the modified

5-25  name in its dealings and communications with the secretary of state.

5-26    Sec. 8.  NRS 80.030 is hereby amended to read as follows:

5-27    80.030  1.  Each foreign corporation admitted to do business in this

5-28  state shall, within [30] 60 days after the filing of any document amendatory

5-29  or otherwise relating to the original articles in the place of its creation, file

5-30  in the office of the secretary of state:

5-31    (a) A copy of the document certified by an authorized officer of the

5-32  place of its creation, or a certificate evidencing the filing, issued by the

5-33  authorized officer of the place of its creation with whom the document was

5-34  filed; and

5-35    (b) A statement of an officer of the corporation of the change reflected

5-36  by the filing of the document, showing its relation to the name, authorized

5-37  capital stock[,] or general purposes.

5-38    2.  When a foreign corporation authorized to do business in this state

5-39  becomes a constituent of a merger permitted by the laws of the state or

5-40  country in which it is incorporated, it shall, within [30] 60 days after the

5-41  merger becomes effective, file a copy of the agreement of merger filed in

5-42  the place of its creation, certified by an authorized officer of the place of its

5-43  creation, or a certificate, issued by the proper officer of the place of its

5-44  creation, attesting to the occurrence of the event, in the office of the

5-45  secretary of state.

5-46    3.  The secretary of state may revoke the right of a foreign corporation

5-47  to transact business in this state if it fails to file the documents required by

5-48  this section or pay the fees incident to that filing.

5-49    Sec. 9.  NRS 81.650 is hereby amended to read as follows:


6-1    81.650  1.  The board of directors or trustees of any private foundation

6-2  which is a corporation organized under and governed by Nevada law may,

6-3  by a majority vote of its directors or trustees, amend its governing

6-4  instrument at any regular or special meeting of the board of directors or

6-5  trustees, without a vote of the stockholders or members of the private

6-6  foundation, if any, in order to avoid the penalties and liabilities described

6-7  in Sections 4941(a), 4942(a), 4943(a), 4944(a) and 4945(a) or to comply

6-8  with the provisions of Section 508(e).

6-9    2.  Such an amendment must not be made until the board of directors or

6-10  trustees has notified the members or stockholders, if any, at least 30 days

6-11  before the meeting at which the governing instrument is to be amended.

6-12  [Notice of the intention to amend the governing instrument must be served

6-13  upon the attorney general at least 30 days before the meeting, together with

6-14  a copy of the proposed amended governing instrument.]

6-15    3.  If the private foundation is a corporation organized under and

6-16  governed by Nevada law, after any such amendment has been approved by

6-17  the directors or trustees, a copy of the amended governing instrument must

6-18  be filed with the secretary of state.

6-19    Sec. 10.  NRS 82.346 is hereby amended to read as follows:

6-20    82.346  1.  If the first meeting of the directors has not taken place and

6-21  if there are no members, a majority of the incorporators of a corporation

6-22  may amend the original articles by executing and proving in the manner

6-23  required for original articles, and filing with the secretary of state, a

6-24  certificate amending, modifying, changing or altering the original articles,

6-25  in whole or in part. The certificate must[:

6-26    (a) Declare] declare that the signers thereof are a majority of the

6-27  original incorporators of the corporation[;

6-28    (b) State the date upon which the original articles were filed with the

6-29  secretary of state; and

6-30    (c) Affirmatively] and affirmatively declare that to the date of the

6-31  certification no meeting of the directors has taken place and the corporation

6-32  has no members other than the incorporators.

6-33    2.  The amendment is effective upon the filing of the certificate with

6-34  the secretary of state.

6-35    3.  This section does not permit the insertion of any matter not in

6-36  conformity with this chapter.

6-37    4.  The secretary of state shall charge the fee allowed by law for filing

6-38  the amended certificate of incorporation.

6-39    Sec. 11.  NRS 82.446 is hereby amended to read as follows:

6-40    82.446  1.  A corporation may be dissolved and its affairs wound up

6-41  voluntarily by the written request of a majority of the members and any

6-42  person or superior organization whose approval is required by a provision

6-43  of the articles authorized by NRS 82.091. The request must:

6-44    (a) Be addressed to the directors.

6-45    (b) Specify reasons why the winding up of affairs of the corporation is

6-46  deemed advisable.

6-47    (c) Name three persons who are members to act as trustees in

6-48  liquidation and in winding up the affairs of the corporation. The act of a


7-1  majority of the directors as trustees remaining in office is the act of the

7-2  directors as trustees.

7-3    2.  Upon filing of the request with the directors and in the offices of the

7-4  secretary of state, all powers of the directors cease. [The secretary of state

7-5  shall issue a certificate that the corporation is dissolved.]

7-6    Sec. 12.  NRS 82.451 is hereby amended to read as follows:

7-7    82.451  1.  A corporation may be dissolved and its affairs wound up

7-8  voluntarily if the board of directors adopts a resolution to that effect and

7-9  calls a meeting of the members entitled to vote to take action upon the

7-10  resolution. The resolution must also be approved by any person or superior

7-11  organization whose approval is required by a provision of the articles

7-12  authorized by NRS 82.091. The meeting of the members must be held with

7-13  due notice. If at the meeting the members entitled to exercise a majority of

7-14  all the voting power consent by resolution to the dissolution, a copy of the

7-15  resolution, together with a list of the names and residences of the directors

7-16  and officers, certified by the chairman of the board, president or vice

7-17  president, and the secretary or an assistant secretary , must be filed in the

7-18  office of the secretary of state.

7-19    2.  If a corporation has no members entitled to vote upon a resolution

7-20  calling for the dissolution of the corporation, the corporation may be

7-21  dissolved and its affairs wound up voluntarily by the board of directors if it

7-22  adopts a resolution to that effect. The resolution must also be approved by

7-23  any person or superior organization whose approval is required by a

7-24  provision of the articles authorized by NRS 82.091. A copy of the

7-25  resolution and a list of the officers and directors, certified as provided in

7-26  subsection 1, must be filed in the office of the secretary of state.

7-27    3.  Upon filing of the resolution or request in the office of the secretary

7-28  of state, the secretary of state shall issue a certificate that the corporation is

7-29  dissolved.

7-30    4.  Upon the dissolution of any corporation under the provisions of this

7-31  section or upon the expiration of its period of corporate existence, the

7-32  directors are the trustees of the corporation in liquidation and in winding up

7-33  the affairs of the corporation. The act of a majority of the directors as

7-34  trustees remaining in office is the act of the directors as trustees.

7-35    Sec. 13.  Chapter 86 of NRS is hereby amended by adding thereto a

7-36  new section to read as follows:

7-37    1.  A limited-liability company may correct a document filed by the

7-38  secretary of state if the document contains an incorrect statement or was

7-39  defectively executed, attested, sealed, verified or acknowledged.

7-40    2.  To correct a document, the limited-liability company must:

7-41    (a) Prepare a certificate of correction that:

7-42      (1) States the name of the limited-liability company;

7-43      (2) Describes the document, including, without limitation, its filing

7-44  date;

7-45      (3) Specifies the incorrect statement and the reason it is incorrect,

7-46  or the manner in which the execution or formal authentication was

7-47  defective;

7-48      (4) Corrects the incorrect statement or defective execution; and

7-49      (5) Is signed by a manager of the limited-liability company; and


8-1    (b) Deliver the certificate to the secretary of state for filing.

8-2    3.  A certificate of correction is effective on the effective date of the

8-3  document it corrects, except as to persons relying on the uncorrected

8-4  document and adversely affected by the correction. As to those persons,

8-5  the certificate is effective when filed.

8-6    Sec. 14.  NRS 86.221 is hereby amended to read as follows:

8-7    86.221  1.  The articles of organization of a limited-liability company

8-8  may be amended for any purpose, not inconsistent with law, as determined

8-9  by all of the members or permitted by the articles or an operating

8-10  agreement.

8-11    2.  An amendment must be made in the form of a certificate setting

8-12  forth[:

8-13    (a) The] the name of the limited-liability company[;

8-14    (b) The date of filing of the articles of organization; and

8-15    (c) The] and the amendment to the articles of organization.

8-16    3.  The certificate of amendment must be signed by a manager of the

8-17  company, or if management is not vested in a manager, by a member.

8-18    4.  Restated articles of organization may be executed and filed in the

8-19  same manner as a certificate of amendment.

8-20    Sec. 15.  NRS 86.541 is hereby amended to read as follows:

8-21    86.541  1.  The signed articles of dissolution must be filed with the

8-22  secretary of state. [Unless] If the secretary of state finds that the articles of

8-23  dissolution [do not] conform to law[, he shall when] and all fees and

8-24  license taxes prescribed by law have been paid [issue a certificate that the

8-25  limited-liability company is dissolved.

8-26    2.  Upon] , the existence of the company ceases upon the filing of the

8-27  articles of dissolution , [the existence of the company ceases,] except for

8-28  the purpose of suits, other proceedings and appropriate action as provided

8-29  in this chapter.

8-30    2.  The manager or managers in office at the time of dissolution, or the

8-31  survivors of them, are thereafter trustees for the members and creditors of

8-32  the dissolved company and as such have authority to distribute any

8-33  property of the company discovered after dissolution, convey real estate

8-34  and take such other action as may be necessary on behalf of and in the

8-35  name of the dissolved company.

8-36    Sec. 16.  Chapter 87 of NRS is hereby amended by adding thereto a

8-37  new section to read as follows:

8-38    1.  A limited-liability partnership may correct a document filed by the

8-39  secretary of state if the document contains an incorrect statement or was

8-40  defectively executed, attested, sealed, verified or acknowledged.

8-41    2.  To correct a document, the limited-liability partnership must:

8-42    (a) Prepare a certificate of correction that:

8-43      (1) States the name of the limited-liability partnership;

8-44      (2) Describes the document, including, without limitation, its filing

8-45  date;

8-46      (3) Specifies the incorrect statement and the reason it is incorrect,

8-47  or the manner in which the execution or formal authentication was

8-48  defective;

8-49      (4) Corrects the incorrect statement or defective execution; and


9-1       (5) Is signed by a managing partner of the limited-liability

9-2  partnership; and

9-3    (b) Deliver the certificate to the secretary of state for filing.

9-4    3.  A certificate of correction is effective on the effective date of the

9-5  document it corrects, except as to persons relying on the uncorrected

9-6  document and adversely affected by the correction. As to those persons,

9-7  the certificate is effective when filed.

9-8    Sec. 17.  NRS 87.550 is hereby amended to read as follows:

9-9    87.550  In addition to any other fees required by NRS 87.440 to

9-10  87.540, inclusive, and 87.560, the secretary of state shall charge and collect

9-11  the following fees for services rendered pursuant to those sections:

9-12    1.  For certifying documents required by NRS 87.440 to 87.540,

9-13  inclusive, and 87.560, $10 per certification.

9-14    2.  For executing a certificate verifying the existence of a registered

9-15  limited-liability partnership, if the registered limited-liability partnership

9-16  has not filed a certificate of amendment, [$15.] $20.

9-17    3.  For executing a certificate verifying the existence of a registered

9-18  limited-liability partnership, if the registered limited-liability partnership

9-19  has filed a certificate of amendment, $20.

9-20    4.  For executing, certifying or filing any certificate or document not

9-21  required by NRS 87.440 to 87.540, inclusive, and 87.560, $20.

9-22    5.  For any copies made by the office of the secretary of state, $1 per

9-23  page.

9-24    6.  For examining and provisionally approving any document before

9-25  the document is presented for filing, $100.

9-26    Sec. 18.  Chapter 88 of NRS is hereby amended by adding thereto a

9-27  new section to read as follows:

9-28    1.  A limited partnership may correct a document filed by the

9-29  secretary of state if the document contains an incorrect statement or was

9-30  defectively executed, attested, sealed, verified or acknowledged.

9-31    2.  To correct a document, the limited partnership must:

9-32    (a) Prepare a certificate of correction that:

9-33      (1) States the name of the limited partnership;

9-34      (2) Describes the document, including, without limitation, its filing

9-35  date;

9-36      (3) Specifies the incorrect statement and the reason it is incorrect,

9-37  or the manner in which the execution or formal authentication was

9-38  defective;

9-39      (4) Corrects the incorrect statement or defective execution; and

9-40      (5) Is signed by a general partner of the limited partnership; and

9-41    (b) Deliver the certificate to the secretary of state for filing.

9-42    3.  A certificate of correction is effective on the effective date of the

9-43  document it corrects, except as to persons relying on the uncorrected

9-44  document and adversely affected by the correction. As to those persons,

9-45  the certificate is effective when filed.

9-46    Sec. 19.  Chapter 88A of NRS is hereby amended by adding thereto a

9-47  new section to read as follows:


10-1    1.  A business trust may correct a document filed by the secretary of

10-2  state if the document contains an incorrect statement or was defectively

10-3  executed, attested, sealed, verified or acknowledged.

10-4    2.  To correct a document, the business trust must:

10-5    (a) Prepare a certificate of correction that:

10-6      (1) States the name of the business trust;

10-7      (2) Describes the document, including, without limitation, its filing

10-8  date;

10-9      (3) Specifies the incorrect statement and the reason it is incorrect,

10-10  or the manner in which the execution or formal authentication was

10-11  defective;

10-12     (4) Corrects the incorrect statement or defective execution; and

10-13     (5) Is signed by a trustee of the business trust; and

10-14  (b) Deliver the certificate to the secretary of state for filing.

10-15  3.  A certificate of correction is effective on the effective date of the

10-16  document it corrects, except as to persons relying on the uncorrected

10-17  document and adversely affected by the correction. As to those persons,

10-18  the certificate is effective when filed.

10-19  Sec. 20.  NRS 88A.220 is hereby amended to read as follows:

10-20  88A.220  1.  A certificate of trust may be amended by filing with the

10-21  secretary of state a certificate of amendment signed by at least one trustee.

10-22  The certificate of amendment must set forth[:

10-23  (a) The] the name of the business trust[;

10-24  (b) The date of filing of the original certificate of trust; and

10-25  (c) The] and the amendment to the certificate of trust.

10-26  2.  A certificate of trust may be restated by integrating into a single

10-27  instrument all the provisions of the original certificate, and all amendments

10-28  to the certificate, which are then in effect or are to be made by the

10-29  restatement. The restated certificate of trust must be so designated in its

10-30  heading, must be signed by at least one trustee and must set forth:

10-31  (a) The present name of the business trust and, if the name has been

10-32  changed, the name under which the business trust was originally formed;

10-33  (b) The date of filing of the original certificate of trust;

10-34  (c) The provisions of the original certificate of trust, and all

10-35  amendments to the certificate, which are then in effect; and

10-36  (d) Any further amendments to the certificate of trust.

10-37  3.  A certificate of trust may be amended or restated at any time for any

10-38  purpose determined by the trustees.

10-39  Sec. 21.  NRS 88A.900 is hereby amended to read as follows:

10-40  88A.900  The secretary of state shall charge and collect the following

10-41  fees for:

10-42  1.  Filing an original certificate of trust, or for registering a foreign

10-43  business trust, $125.

10-44  2.  Filing an amendment or restatement, or a combination thereof, to a

10-45  certificate of trust, $75.

10-46  3.  Filing a certificate of cancellation, $125.

10-47  4.  Certifying a copy of a certificate of trust or an amendment or

10-48  restatement, or a combination thereof, $10 per certification.

10-49  5.  Certifying an authorized printed copy of this chapter, $10.


11-1    6.  Reserving a name for a business trust, $20.

11-2    7.  Executing a certificate of existence of a business trust which does

11-3  not list the previous documents relating to it, or a certificate of change in

11-4  the name of a business trust, [$15.] $20.

11-5    8.  Executing a certificate of existence of a business trust which lists

11-6  the previous documents relating to it, $20.

11-7    9.  Filing a statement of change of address of the registered office for

11-8  each business trust, $15.

11-9    10.  Filing a statement of change of the registered agent, $15.

11-10  11.  Executing, certifying or filing any certificate or document not

11-11  otherwise provided for in this section, $20.

11-12  12.  Examining and provisionally approving a document before the

11-13  document is presented for filing, $100.

11-14  13.  Copying a document on file with him, for each page, $1.

11-15  Sec. 22. This act becomes effective on July 1, 2001.

 

11-16  H