S.B. 356
Senate Bill No. 356–Senator O’Connell
March 15, 2001
____________
Referred to Committee on Judiciary
SUMMARY—Makes various changes relating to business entities. (BDR 7‑1206)
FISCAL NOTE: Effect on Local Government: 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 entities; requiring various business entities to submit a notarized statement when submitting a document for filing with the secretary of state under certain circumstances; requiring the secretary of state to notify a business entity if certain documents relating to the business entity are submitted to the secretary of state for filing; requiring the secretary of state to hold documents submitted to him without accepting the documents for filing under certain circumstances; 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. Chapter 78 of NRS is hereby amended by adding thereto a
1-2 new section to read as follows:
1-3 1. A corporation that submits a document to the secretary of state for
1-4 filing pursuant to this chapter which reflects an addition, removal or
1-5 change of an officer or director of the corporation or a change of the
1-6 resident agent of the corporation, or a combination thereof, must submit
1-7 with the document a statement which:
1-8 (a) Is signed by an officer or director of the corporation who is not
1-9 being added or changed in the document;
1-10 (b) Is notarized by a notary public; and
1-11 (c) States that the change is appropriate.
1-12 2. If a document is submitted for filing with the secretary of state
1-13 pursuant to this chapter which reflects the addition, removal or change
1-14 of an officer or director of a corporation and which does not reflect a
1-15 change of the resident agent of the corporation and if the statement
1-16 required pursuant to subsection 1 is not submitted with the document, the
1-17 secretary of state shall:
1-18 (a) Send written notice of the change to the resident agent of the
1-19 corporation; and
2-1 (b) Hold the document without accepting it for filing except as
2-2 provided in subsection 4.
2-3 3. If a document is submitted for filing with the secretary of state
2-4 pursuant to this chapter which reflects a change of the resident agent of
2-5 the corporation and if the statement required pursuant to subsection 1 is
2-6 not submitted with the document, the secretary of state shall:
2-7 (a) Send written notice of the change to:
2-8 (1) The resident agent who is being replaced in the document; and
2-9 (2) If possible, an officer or director of the corporation who is not
2-10 being added or changed by the document; and
2-11 (b) Hold the document without accepting it for filing except as
2-12 provided in subsection 4.
2-13 4. If, within 10 working days after a notice is mailed by the secretary
2-14 of state pursuant to this section, the secretary of state receives a
2-15 statement from the corporation which:
2-16 (a) States that the document about which the notice relates was not
2-17 submitted by the corporation;
2-18 (b) Is signed by the person listed as the president of the corporation
2-19 and a person listed as a director of the corporation in documents most
2-20 recently filed with the secretary of state without regard to the document
2-21 submitted for filing; and
2-22 (c) Is notarized by a notary public,
2-23 the secretary of state shall not accept the document for filing. If the
2-24 secretary of state does not receive such a statement, he shall accept the
2-25 document for filing on the eleventh working day after notice is mailed
2-26 pursuant to this section.
2-27 5. For purposes of any deadline for filing that is applicable to a
2-28 document placed on hold pursuant to subsection 2 or 3, the date of filing
2-29 shall be deemed to be the date the document is submitted to the secretary
2-30 of state if the document is ultimately accepted for filing pursuant to
2-31 subsection 4.
2-32 Sec. 2. Chapter 80 of NRS is hereby amended by adding thereto a new
2-33 section to read as follows:
2-34 1. A foreign corporation that submits a document to the secretary of
2-35 state for filing pursuant to this chapter which reflects an addition,
2-36 removal or change of an officer or director of the foreign corporation or
2-37 a change of the resident agent of the foreign corporation, or a
2-38 combination thereof, must submit with the document a statement which:
2-39 (a) Is signed by an officer or director of the foreign corporation who
2-40 is not being added or changed in the document;
2-41 (b) Is notarized by a notary public; and
2-42 (c) States that the change is appropriate.
2-43 2. If a document is submitted for filing with the secretary of state
2-44 pursuant to this chapter which reflects the addition, removal or change
2-45 of an officer or director of a foreign corporation and which does not
2-46 reflect a change of the resident agent of the foreign corporation and if
2-47 the statement required pursuant to subsection 1 is not filed with the
2-48 document, the secretary of state shall:
3-1 (a) Send written notice of the change to the resident agent of the
3-2 foreign corporation; and
3-3 (b) Hold the document without accepting it for filing except as
3-4 provided in subsection 4.
3-5 3. If a document is submitted for filing with the secretary of state
3-6 pursuant to this chapter which reflects a change of the resident agent of
3-7 the foreign corporation and if the statement required pursuant to
3-8 subsection 1 is not submitted with the document, the secretary of state
3-9 shall:
3-10 (a) Send written notice of the change to:
3-11 (1) The resident agent who is being replaced in the document; and
3-12 (2) If possible, an officer or director of the foreign corporation who
3-13 is not being added or changed by the document; and
3-14 (b) Hold the document without accepting it for filing except as
3-15 provided in subsection 4.
3-16 4. If, within 10 working days after a notice is mailed by the secretary
3-17 of state pursuant to this section, the secretary of state receives a
3-18 statement from the foreign corporation which:
3-19 (a) States that the document about which the notice relates was not
3-20 submitted by the foreign corporation;
3-21 (b) Is signed by the person listed as the president of the foreign
3-22 corporation and a person listed as a director of the foreign corporation in
3-23 documents most recently filed with the secretary of state without regard
3-24 to the document submitted for filing; and
3-25 (c) Is notarized by a notary public,
3-26 the secretary of state shall not accept the document for filing. If the
3-27 secretary of state does not receive such a statement, he shall accept the
3-28 document for filing on the eleventh working day after notice is mailed
3-29 pursuant to this section.
3-30 5. For purposes of any deadline for filing that is applicable to a
3-31 document placed on hold pursuant to subsection 2 or 3, the date of filing
3-32 shall be deemed to be the date the document is submitted to the secretary
3-33 of state if the document is ultimately accepted for filing pursuant to
3-34 subsection 4.
3-35 Sec. 3. Chapter 82 of NRS is hereby amended by adding thereto a new
3-36 section to read as follows:
3-37 1. A corporation that submits a document to the secretary of state for
3-38 filing pursuant to this chapter which reflects an addition, removal or
3-39 change of an officer or director of the corporation or a change of the
3-40 resident agent of the corporation, or a combination thereof, must submit
3-41 with the document a statement which:
3-42 (a) Is signed by an officer or director of the corporation who is not
3-43 being added or changed in the document;
3-44 (b) Is notarized by a notary public; and
3-45 (c) States that the change is appropriate.
3-46 2. If a document is submitted for filing with the secretary of state
3-47 pursuant to this chapter which reflects the addition, removal or change
3-48 of an officer or director of a corporation and which does not reflect a
3-49 change of the resident agent of the corporation and if the statement
4-1 required pursuant to subsection 1 is not submitted with the document, the
4-2 secretary of state shall:
4-3 (a) Send written notice of the change to the resident agent of the
4-4 corporation; and
4-5 (b) Hold the document without accepting it for filing except as
4-6 provided in subsection 4.
4-7 3. If a document is submitted for filing with the secretary of state
4-8 pursuant to this chapter which reflects a change of the resident agent of
4-9 the corporation and if the statement required pursuant to subsection 1 is
4-10 not submitted with the document, the secretary of state shall:
4-11 (a) Send written notice of the change to:
4-12 (1) The resident agent who is being replaced in the document; and
4-13 (2) If possible, an officer or director of the corporation who is not
4-14 being added or changed by the document; and
4-15 (b) Hold the document without accepting it for filing except as
4-16 provided in subsection 4.
4-17 4. If, within 10 working days after a notice is mailed by the secretary
4-18 of state pursuant to this section, the secretary of state receives a
4-19 statement from the corporation which:
4-20 (a) States that the document about which the notice relates was not
4-21 submitted by the corporation;
4-22 (b) Is signed by the person listed as the president of the corporation
4-23 and a person listed as a director of the corporation in documents most
4-24 recently filed with the secretary of state without regard to the document
4-25 submitted for filing; and
4-26 (c) Is notarized by a notary public,
4-27 the secretary of state shall not accept the document for filing. If the
4-28 secretary of state does not receive such a statement, he shall accept the
4-29 document for filing on the eleventh working day after notice is mailed
4-30 pursuant to this section.
4-31 5. For purposes of any deadline for filing that is applicable to a
4-32 document placed on hold pursuant to subsection 2 or 3, the date of filing
4-33 shall be deemed to be the date the document is submitted to the secretary
4-34 of state if the document is ultimately accepted for filing pursuant to
4-35 subsection 4.
4-36 Sec. 4. Chapter 86 of NRS is hereby amended by adding thereto a new
4-37 section to read as follows:
4-38 1. A limited-liability company that submits a document to the
4-39 secretary of state for filing pursuant to this chapter which reflects an
4-40 addition, removal or change of a manager or managing member of the
4-41 limited-liability company, as appropriate, or a change of the resident
4-42 agent of the limited-liability company, or both, must submit with the
4-43 document a statement which:
4-44 (a) Is signed by a manager or a managing member of the limited-
4-45 liability company, as appropriate, who is not being added or changed in
4-46 the document;
4-47 (b) Is notarized by a notary public; and
4-48 (c) States that the change is appropriate.
5-1 2. If a document is submitted for filing with the secretary of state
5-2 pursuant to this chapter which reflects the addition, removal or change
5-3 of a manager or a managing member of a limited-liability company, as
5-4 appropriate, and which does not reflect a change of the resident agent of
5-5 the limited-liability company and if the statement required pursuant to
5-6 subsection 1 is not filed with the document, the secretary of state shall:
5-7 (a) Send written notice of the change to the resident agent of the
5-8 limited-liability company; and
5-9 (b) Hold the document without accepting it for filing except as
5-10 provided in subsection 4.
5-11 3. If a document is submitted for filing with the secretary of state
5-12 pursuant to this chapter which reflects a change of the resident agent of
5-13 the limited-liability company and if the statement required pursuant to
5-14 subsection 1 is not submitted with the document, the secretary of state
5-15 shall:
5-16 (a) Send written notice of the change to:
5-17 (1) The resident agent who is being replaced in the document; and
5-18 (2) If possible, a manager or a managing member of the limited-
5-19 liability company, as appropriate, who is not being added or changed by
5-20 the document; and
5-21 (b) Hold the document without accepting it for filing except as
5-22 provided in subsection 4.
5-23 4. If, within 10 working days after a notice is mailed by the secretary
5-24 of state pursuant to this section, the secretary of state receives a
5-25 statement from the limited-liability company which:
5-26 (a) States that the document about which the notice relates was not
5-27 submitted by the limited-liability company;
5-28 (b) Is signed by a person listed as a manager or managing member of
5-29 the limited-liability company, as appropriate, in documents most recently
5-30 filed with the secretary of state without regard to the document submitted
5-31 for filing; and
5-32 (c) Is notarized by a notary public,
5-33 the secretary of state shall not accept the document for filing. If the
5-34 secretary of state does not receive such a statement, he shall accept the
5-35 document for filing on the eleventh working day after notice is mailed
5-36 pursuant to this section.
5-37 5. For purposes of any deadline for filing that is applicable to a
5-38 document placed on hold pursuant to subsection 2 or 3, the date of filing
5-39 shall be deemed to be the date the document is submitted to the secretary
5-40 of state if the document is ultimately accepted for filing pursuant to
5-41 subsection 4.
5-42 Sec. 5. Chapter 87 of NRS is hereby amended by adding thereto a new
5-43 section to read as follows:
5-44 1. A registered limited-liability partnership that submits a document
5-45 to the secretary of state for filing pursuant to NRS 87.440 to 87.550,
5-46 inclusive, which reflects an addition, removal or change of a managing
5-47 partner of the registered limited-liability partnership or a change of the
5-48 resident agent of the registered limited-liability partnership, or both, must
5-49 submit with the document a statement which:
6-1 (a) Is signed by a managing partner of the registered limited-liability
6-2 partnership who is not being added or changed in the document;
6-3 (b) Is notarized by a notary public; and
6-4 (c) States that the change is appropriate.
6-5 2. If a document is submitted for filing with the secretary of state
6-6 pursuant to this chapter which reflects the addition, removal or change
6-7 of a managing partner of a registered limited-liability partnership and
6-8 which does not reflect a change of the resident agent of the registered
6-9 limited-liability partnership and if the statement required pursuant to
6-10 subsection 1 is not submitted with the document, the secretary of state
6-11 shall:
6-12 (a) Send written notice of the change to the resident agent of the
6-13 registered limited-liability partnership; and
6-14 (b) Hold the document without accepting it for filing except as
6-15 provided in subsection 4.
6-16 3. If a document is submitted for filing with the secretary of state
6-17 pursuant to this chapter which reflects a change of the resident agent of
6-18 the registered limited-liability partnership and if the statement required
6-19 pursuant to subsection 1 is not submitted with the document, the
6-20 secretary of state shall:
6-21 (a) Send written notice of the change to:
6-22 (1) The resident agent who is being replaced in the document; and
6-23 (2) If possible, a managing partner of the registered limited-liability
6-24 partnership who is not being added or changed by the document; and
6-25 (b) Hold the document without accepting it for filing except as
6-26 provided in subsection 4.
6-27 4. If, within 10 working days after a notice is mailed by the secretary
6-28 of state pursuant to this section, the secretary of state receives a
6-29 statement from the registered limited-liability partnership which:
6-30 (a) States that the document about which the notice relates was not
6-31 submitted by the registered limited-liability partnership;
6-32 (b) Is signed by the person listed as a managing partner of the
6-33 registered limited-liability partnership in documents most recently filed
6-34 with the secretary of state without regard to the document submitted for
6-35 filing; and
6-36 (c) Is notarized by a notary public,
6-37 the secretary of state shall not accept the document for filing. If the
6-38 secretary of state does not receive such a statement, he shall accept the
6-39 document for filing on the eleventh working day after notice is mailed
6-40 pursuant to this section.
6-41 5. For purposes of any deadline for filing that is applicable to a
6-42 document placed on hold pursuant to subsection 2 or 3, the date of filing
6-43 shall be deemed to be the date the document is submitted to the secretary
6-44 of state if the document is ultimately accepted for filing pursuant to
6-45 subsection 4.
6-46 Sec. 6. NRS 87.560 is hereby amended to read as follows:
6-47 87.560 1. To the extent permitted by the law of that jurisdiction:
6-48 (a) A partnership, including a registered limited-liability partnership,
6-49 formed and existing under this chapter, may conduct its business, carry on
7-1 its operations, and exercise the powers granted by this chapter in any state,
7-2 territory, district or possession of the United States or in any foreign
7-3 country.
7-4 (b) The internal affairs of a partnership, including a registered limited-
7-5 liability partnership, formed and existing under this chapter, including the
7-6 liability of partners for debts, obligations and liabilities of or chargeable to
7-7 the partnership, are governed by the law of this state.
7-8 2. Subject to any statutes for the regulation and control of specific
7-9 types of business, a registered limited-liability partnership, formed and
7-10 existing under the law of another jurisdiction, may do business in this state
7-11 if it first registers with the secretary of state pursuant to the provisions of
7-12 NRS 87.440 to 87.550, inclusive[.] and section 5 of this act.
7-13 3. The name of a partnership that is registered as a limited-liability
7-14 partner-ship in another jurisdiction and doing business in this state must
7-15 contain the words “Limited-Liability Partnership” or “Registered Limited-
7-16 Liability Partnership” or the abbreviations “L.L.P.” or “LLP,” or such other
7-17 words or abbreviations as may be required or authorized by the law of the
7-18 other jurisdiction, as the last words or letters of the name.
7-19 Sec. 7. Chapter 88 of NRS is hereby amended by adding thereto a new
7-20 section to read as follows:
7-21 1. A limited partnership that submits a document to the secretary of
7-22 state for filing pursuant to this chapter which reflects an addition,
7-23 removal or change of a general partner of the limited partnership or a
7-24 change of the resident agent of the limited partnership, or both, must
7-25 submit with the document a statement which:
7-26 (a) Is signed by a general partner of the limited partnership who is not
7-27 being added or changed in the document;
7-28 (b) Is notarized by a notary public; and
7-29 (c) States that the change is appropriate.
7-30 2. If a document is submitted for filing with the secretary of state
7-31 pursuant to this chapter which reflects the addition, removal or change
7-32 of a general partner of a limited partnership and which does not reflect a
7-33 change of the resident agent of the limited partnership and if the
7-34 statement required pursuant to subsection 1 is not submitted with the
7-35 document, the secretary of state shall:
7-36 (a) Send written notice of the change to the resident agent of the
7-37 limited partnership; and
7-38 (b) Hold the document without accepting it for filing except as
7-39 provided in subsection 4.
7-40 3. If a document is submitted for filing with the secretary of state
7-41 pursuant to this chapter which reflects a change of the resident agent of
7-42 the limited partnership and if the statement required pursuant to
7-43 subsection 1 is not submitted with the document, the secretary of state
7-44 shall:
7-45 (a) Send written notice of the change to:
7-46 (1) The resident agent who is being replaced in the document; and
7-47 (2) If possible, a general partner of the limited partnership who is
7-48 not being added or changed by the document; and
8-1 (b) Hold the document without accepting it for filing except as
8-2 provided in subsection 4.
8-3 4. If, within 10 working days after a notice is mailed by the secretary
8-4 of state pursuant to this section, the secretary of state receives a
8-5 statement from the limited partnership which:
8-6 (a) States that the document about which the notice relates was not
8-7 submitted by the limited partnership;
8-8 (b) Is signed by the person listed as a general partner of the limited
8-9 partnership in documents most recently filed with the secretary of state
8-10 without regard to the document submitted for filing; and
8-11 (c) Is notarized by a notary public,
8-12 the secretary of state shall not accept the document for filing. If the
8-13 secretary of state does not receive such a statement, he shall accept the
8-14 document for filing on the eleventh working day after notice is mailed
8-15 pursuant to this section.
8-16 5. For purposes of any deadline for filing that is applicable to a
8-17 document placed on hold pursuant to subsection 2 or 3, the date of filing
8-18 shall be deemed to be the date the document is submitted to the secretary
8-19 of state if the document is ultimately accepted for filing pursuant to
8-20 subsection 4.
8-21 Sec. 8. Chapter 88A of NRS is hereby amended by adding thereto a
8-22 new section to read as follows:
8-23 1. A business trust that submits a document to the secretary of state
8-24 for filing pursuant to this chapter which reflects an addition, removal or
8-25 change of a beneficial owner or trustee of the business trust or a change
8-26 of the resident agent of the business trust, or both, must submit with the
8-27 document a statement which:
8-28 (a) Is signed by a trustee of the business trust who is not being added
8-29 or changed in the document;
8-30 (b) Is notarized by a notary public; and
8-31 (c) States that the change is appropriate.
8-32 2. If a document is submitted for filing with the secretary of state
8-33 pursuant to this chapter which reflects the addition, removal or change
8-34 of a beneficial owner or trustee of a business trust and which does not
8-35 reflect a change of the resident agent of the business trust and if the
8-36 statement required pursuant to subsection 1 is not submitted with the
8-37 document, the secretary of state shall:
8-38 (a) Send written notice of the change to the resident agent of the
8-39 business trust; and
8-40 (b) Hold the document without accepting it for filing except as
8-41 provided in subsection 4.
8-42 3. If a document is submitted for filing with the secretary of state
8-43 pursuant to this chapter which reflects a change of the resident agent of
8-44 the business trust and if the statement required pursuant to subsection 1
8-45 is not submitted with the document, the secretary of state shall:
8-46 (a) Send written notice of the change to:
8-47 (1) The resident agent who is being replaced in the document; and
8-48 (2) If possible, a trustee of the business trust who is not being added
8-49 or changed by the document; and
9-1 (b) Hold the document without accepting it for filing except as
9-2 provided in subsection 4.
9-3 4. If, within 10 working days after a notice is mailed by the secretary
9-4 of state pursuant to this section, the secretary of state receives a
9-5 statement from the business trust which:
9-6 (a) States that the document about which the notice relates was not
9-7 submitted by the business trust;
9-8 (b) Is signed by the person listed as a trustee of the business trust in
9-9 documents most recently filed with the secretary of state without regard
9-10 to the document submitted for filing; and
9-11 (c) Is notarized by a notary public,
9-12 the secretary of state shall not accept the document for filing. If the
9-13 secretary of state does not receive such a statement, he shall accept the
9-14 document for filing on the eleventh working day after notice is mailed
9-15 pursuant to this section.
9-16 5. For purposes of any deadline for filing that is applicable to a
9-17 document placed on hold pursuant to subsection 2 or 3, the date of filing
9-18 shall be deemed to be the date the document is submitted to the secretary
9-19 of state if the document is ultimately accepted for filing pursuant to
9-20 subsection 4.
9-21 Sec. 9. This act becomes effective on July 1, 2001.
9-22 H