Assembly Bill No. 163–Assemblymen Goldwater, Gibbons, Parks, Chowning, Leslie, Anderson, Andonov, Arberry, Beers, Buckley, Claborn, Collins, Conklin, Giunchigliani, Griffin, Hettrick, Horne, Koivisto, Manendo, Marvel, McClain, McCleary, Mortenson, Oceguera, Ohrenschall, Perkins, Pierce and Williams

 

February 19, 2003

____________

 

Referred to Committee on Judiciary

 

SUMMARY—Makes various changes to provisions pertaining to business. (BDR 7‑383)

 

FISCAL NOTE:  Effect on Local Government: No.

                           Effect on the State: Yes.

 

~

 

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; requiring a defaulting business entity that wants to reinstate its right to transact business in this state to file with the Secretary of State a certificate of acceptance of appointment signed by its resident agent; changing the exclusive remedy by which a judgment creditor of a member of a limited-liability company or a limited partnership may satisfy a judgment; allowing a limited partnership to register as a limited-liability limited partnership; increasing certain fees and establishing new fees; requiring a resident agent to file with the Secretary of State a certificate of name change of resident agent under certain circumstances; providing a penalty for a person who willfully offers into evidence as genuine certain fraudulent records or who willfully destroys or alters certain records under certain circumstances; increasing the penalty for certain securities violations; extending the civil and criminal statutes of limitations for certain securities violations; providing for the issuance of an order to cease and desist for failure to comply with


certain provisions pertaining to business licenses; excluding the performance of certain internal audits pertaining to gaming licensees by certain independent accountants; repealing the exemption from business tax provisions for a natural person who does not employ employees during a calendar quarter; authorizing the Secretary of State to hire additional personnel; making various other changes to provisions pertaining to business entities; 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. The Legislature hereby declares that:

1-2  1.  Many of the fees increased pursuant to the amendatory

1-3  provisions of this act have not been increased for a substantial

1-4  length of time, and increasing these fees is necessary and

1-5  appropriate at this time.

1-6  2.  It is the intent of the Legislature that the fees increased

1-7  pursuant to the amendatory provisions of this act must not be

1-8  increased again for a period of at least 10 years following the

1-9  enactment of this act.

1-10      Sec. 2.  NRS 78.0295 is hereby amended to read as follows:

1-11      78.0295  1.  A corporation may correct a document filed by

1-12  the Secretary of State with respect to the corporation if the

1-13  document contains an inaccurate record of a corporate action

1-14  described in the document or was defectively executed, attested,

1-15  sealed, verified or acknowledged.

1-16      2.  To correct a document, the corporation shall:

1-17      (a) Prepare a certificate of correction which:

1-18          (1) States the name of the corporation;

1-19          (2) Describes the document, including, without limitation, its

1-20  filing date;

1-21          (3) Specifies the inaccuracy or defect;

1-22          (4) Sets forth the inaccurate or defective portion of the

1-23  document in an accurate or corrected form; and

1-24          (5) Is signed by an officer of the corporation.

1-25      (b) Deliver the certificate to the Secretary of State for filing.

1-26      (c) Pay a filing fee of [$150] $175 to the Secretary of State.

1-27      3.  A certificate of correction is effective on the effective date

1-28  of the document it corrects except as to persons relying on the

1-29  uncorrected document and adversely affected by the correction. As

1-30  to those persons, the certificate is effective when filed.

 

1-31      Sec. 3.  NRS 78.097 is hereby amended to read as follows:


2-1  78.097  1.  A resident agent who desires to resign shall file

2-2  with the Secretary of State a signed statement , on a form provided

2-3  by the Secretary of State, for each [corporation] artificial person

2-4  formed, organized, registered or qualified pursuant to the

2-5  provisions of this title that he is unwilling to continue to act as the

2-6  resident agent of the [corporation] artificial person for the service

2-7  of process. The fee for filing a statement of resignation is $100 for

2-8  the first artificial person that the resident agent is unwilling to

2-9  continue to act as the agent of and $1 for each additional artificial

2-10  person listed on the statement of resignation. A resignation is not

2-11  effective until the signed statement is filed with the Secretary of

2-12  State.

2-13      2.  The statement of resignation may contain a statement of the

2-14  affected corporation appointing a successor resident agent for that

2-15  corporation. A certificate of acceptance executed by the new

2-16  resident agent, stating the full name, complete street address and, if

2-17  different from the street address, mailing address of the new resident

2-18  agent, must accompany the statement appointing a successor

2-19  resident agent.

2-20      3.  Upon the filing of the statement of resignation with the

2-21  Secretary of State the capacity of the resigning person as resident

2-22  agent terminates. If the statement of resignation contains no

2-23  statement by the corporation appointing a successor resident agent,

2-24  the resigning resident agent shall immediately give written notice,

2-25  by mail, to the corporation of the filing of the statement and its

2-26  effect. The notice must be addressed to any officer of the

2-27  corporation other than the resident agent.

2-28      4.  If a resident agent dies, resigns or removes from the State,

2-29  the corporation, within 30 days thereafter, shall file with the

2-30  Secretary of State a certificate of acceptance executed by the new

2-31  resident agent. The certificate must set forth the full name and

2-32  complete street address of the new resident agent for the service of

2-33  process, and may have a separate mailing address, such as a post

2-34  office box, which may be different from the street address.

2-35      5.  A corporation that fails to file a certificate of acceptance

2-36  executed by the new resident agent within 30 days after the death,

2-37  resignation or removal of its former resident agent shall be deemed

2-38  in default and is subject to the provisions of NRS 78.170 and

2-39  78.175.

2-40      Sec. 4.  NRS 78.110 is hereby amended to read as follows:

2-41      78.110  1.  If a corporation created pursuant to this chapter

2-42  desires to change its resident agent, the change may be effected by

2-43  filing with the Secretary of State a certificate of change of resident

2-44  agent signed by an officer of the corporation which sets forth:

2-45      (a) The name of the corporation;


3-1  (b) The name and street address of its present resident agent; and

3-2  (c) The name and street address of the new resident agent.

3-3  2.  The new resident agent’s certificate of acceptance must be a

3-4  part of or attached to the certificate of change [.] of resident agent.

3-5  3.  If the name of a resident agent is changed as a result of a

3-6  merger, conversion, exchange, sale, reorganization or

3-7  amendment, the resident agent shall:

3-8  (a) File with the Secretary of State a certificate of name

3-9  change of resident agent that includes:

3-10          (1) The current name of the resident agent as filed with the

3-11  Secretary of State;

3-12          (2) The new name of the resident agent; and

3-13          (3) The name and file number of each artificial person

3-14  formed, organized, registered or qualified pursuant to the

3-15  provisions of this title that the resident agent represents; and

3-16      (b) Pay to the Secretary of State a filing fee of $100.

3-17      4.  A change authorized by this section becomes effective upon

3-18  the filing of the proper certificate of change.

3-19      Sec. 5.  NRS 78.150 is hereby amended to read as follows:

3-20      78.150  1.  A corporation organized pursuant to the laws of

3-21  this state shall, on or before the first day of the second month after

3-22  the filing of its articles of incorporation with the Secretary of State,

3-23  file with the Secretary of State a list, on a form furnished by him,

3-24  containing:

3-25      (a) The name of the corporation;

3-26      (b) The file number of the corporation, if known;

3-27      (c) The names and titles of the president, secretary, treasurer and

3-28  of all the directors of the corporation;

3-29      (d) The mailing or street address, either residence or business, of

3-30  each officer and director listed, following the name of the officer or

3-31  director;

3-32      (e) The name and street address of the lawfully designated

3-33  resident agent of the corporation; and

3-34      (f) The signature of an officer of the corporation certifying that

3-35  the list is true, complete and accurate.

3-36      2.  The corporation shall annually thereafter, on or before the

3-37  last day of the month in which the anniversary date of incorporation

3-38  occurs in each year, file with the Secretary of State, on a form

3-39  furnished by him, an annual list containing all of the information

3-40  required in subsection 1.

3-41      3.  Each list required by subsection 1 or 2 must be accompanied

3-42  by a declaration under penalty of perjury that the corporation has

3-43  complied with the provisions of chapter 364A of NRS.

3-44      4.  Upon filing the list required by:


4-1  (a) Subsection 1, the corporation shall pay to the Secretary of

4-2  State a fee of [$165.] $125.

4-3  (b) Subsection 2, the corporation shall pay to the Secretary of

4-4  State [a fee of $85.] , if the amount represented by the total

4-5  number of shares provided for in the articles is:

 

4-6  $75,000 or less.................................. $125

4-7  Over $75,000 and not over $200,000175

4-8  Over $200,000 and not over $500,000275

4-9  Over $500,000 and not over $1,000,000375

4-10  Over $1,000,000:

4-11      For the first $1,000,000................ 375

4-12      For each additional $500,000 or fraction thereof   275

4-13  The maximum fee which may be charged pursuant to paragraph

4-14  (b) for filing the annual list is $11,100.

 

4-15      5.  If a director or officer of a corporation resigns and the

4-16  resignation is not made in conjunction with the filing of an

4-17  annual or amended list of directors and officers, the corporation

4-18  shall pay to the Secretary of State a fee of $75 to file the

4-19  resignation of the director or officer.

4-20      6.  The Secretary of State shall, 60 days before the last day for

4-21  filing each annual list required by subsection 2, cause to be mailed

4-22  to each corporation which is required to comply with the provisions

4-23  of NRS 78.150 to 78.185, inclusive, and which has not become

4-24  delinquent, a notice of the fee due pursuant to subsection 4 and a

4-25  reminder to file the annual list required by subsection 2. Failure of

4-26  any corporation to receive a notice or form does not excuse it from

4-27  the penalty imposed by law.

4-28      [6.] 7. If the list to be filed pursuant to the provisions of

4-29  subsection 1 or 2 is defective in any respect or the fee required by

4-30  subsection 4 or [8] 9 is not paid, the Secretary of State may return

4-31  the list for correction or payment.

4-32      [7.] 8. An annual list for a corporation not in default which is

4-33  received by the Secretary of State more than 60 days before its due

4-34  date shall be deemed an amended list for the previous year and must

4-35  be accompanied by [a fee of $85] the appropriate fee as provided in

4-36  subsection 4 for filing. A payment submitted pursuant to this

4-37  subsection does not satisfy the requirements of subsection 2 for the

4-38  year to which the due date is applicable.

4-39      [8.] 9. If the corporation is an association as defined in NRS

4-40  116.110315, the Secretary of State shall not accept the filing

4-41  required by this section unless it is accompanied by evidence of the

4-42  payment of the fee required to be paid pursuant to NRS 116.31155


5-1  that is provided to the association pursuant to subsection 4 of that

5-2  section.

5-3  Sec. 6.  NRS 78.170 is hereby amended to read as follows:

5-4  78.170  1.  Each corporation required to make a filing and pay

5-5  the fee prescribed in NRS 78.150 to 78.185, inclusive, which refuses

5-6  or neglects to do so within the time provided shall be deemed in

5-7  default.

5-8  2.  For default there must be added to the amount of the fee a

5-9  penalty of [$50.] $75. The fee and penalty must be collected as

5-10  provided in this chapter.

5-11      Sec. 7.  NRS 78.180 is hereby amended to read as follows:

5-12      78.180  1.  Except as otherwise provided in subsections 3 and

5-13  4, the Secretary of State shall reinstate a corporation which has

5-14  forfeited its right to transact business pursuant to the provisions of

5-15  this chapter and restore to the corporation its right to carry on

5-16  business in this state, and to exercise its corporate privileges and

5-17  immunities, if it:

5-18      (a) Files with the Secretary of State [the] :

5-19          (1) The list required by NRS 78.150; and

5-20          (2) A certificate of acceptance of appointment signed by its

5-21  resident agent; and

5-22      (b) Pays to the Secretary of State:

5-23          (1) The filing fee and penalty set forth in NRS 78.150 and

5-24  78.170 for each year or portion thereof during which it failed to file

5-25  each required annual list in a timely manner; and

5-26          (2) A fee of [$200] $300 for reinstatement.

5-27      2.  When the Secretary of State reinstates the corporation, he

5-28  shall:

5-29      (a) Immediately issue and deliver to the corporation a certificate

5-30  of reinstatement authorizing it to transact business as if the filing fee

5-31  or fees had been paid when due; and

5-32      (b) Upon demand, issue to the corporation one or more certified

5-33  copies of the certificate of reinstatement.

5-34      3.  The Secretary of State shall not order a reinstatement unless

5-35  all delinquent fees and penalties have been paid, and the revocation

5-36  of the charter occurred only by reason of failure to pay the fees and

5-37  penalties.

5-38      4.  If a corporate charter has been revoked pursuant to the

5-39  provisions of this chapter and has remained revoked for a period of

5-40  5 consecutive years, the charter must not be reinstated.

5-41      Sec. 8.  NRS 78.390 is hereby amended to read as follows:

5-42      78.390  1.  Every amendment adopted pursuant to the

5-43  provisions of NRS 78.385 must be made in the following manner:

5-44      (a) The board of directors must adopt a resolution setting forth

5-45  the amendment proposed and declaring its advisability, and either


6-1  call a special meeting of the stockholders entitled to vote on the

6-2  amendment or direct that the proposed amendment be considered at

6-3  the next annual meeting of the stockholders entitled to vote on the

6-4  amendment.

6-5  (b) At the meeting, of which notice must be given to each

6-6  stockholder entitled to vote pursuant to the provisions of this

6-7  section, a vote of the stockholders entitled to vote in person or by

6-8  proxy must be taken for and against the proposed amendment. If it

6-9  appears upon the canvassing of the votes that stockholders holding

6-10  shares in the corporation entitling them to exercise at least a

6-11  majority of the voting power, or such greater proportion of the

6-12  voting power as may be required in the case of a vote by classes or

6-13  series, as provided in subsections 2 and 4, or as may be required by

6-14  the provisions of the articles of incorporation, have voted in favor of

6-15  the amendment, an officer of the corporation shall sign a certificate

6-16  setting forth the amendment, or setting forth the articles of

6-17  incorporation as amended, and the vote by which the amendment

6-18  was adopted.

6-19      (c) The certificate so signed must be filed with the Secretary of

6-20  State.

6-21      2.  If any proposed amendment would adversely alter or change

6-22  any preference or any relative or other right given to any class or

6-23  series of outstanding shares, then the amendment must be approved

6-24  by the vote, in addition to the affirmative vote otherwise required, of

6-25  the holders of shares representing a majority of the voting power of

6-26  each class or series adversely affected by the amendment regardless

6-27  of limitations or restrictions on the voting power thereof.

6-28      3.  Provision may be made in the articles of incorporation

6-29  requiring, in the case of any specified amendments, a larger

6-30  proportion of the voting power of stockholders than that required by

6-31  this section.

6-32      4.  Different series of the same class of shares do not constitute

6-33  different classes of shares for the purpose of voting by classes

6-34  except when the series is adversely affected by an amendment in a

6-35  different manner than other series of the same class.

6-36      5.  The resolution of the stockholders approving the proposed

6-37  amendment may provide that at any time before the effective date of

6-38  the amendment, notwithstanding approval of the proposed

6-39  amendment by the stockholders, the board of directors may, by

6-40  resolution, abandon the proposed amendment without further action

6-41  by the stockholders.

6-42      6.  A certificate filed pursuant to subsection 1 becomes

6-43  effective upon filing with the Secretary of State or upon a later date

6-44  specified in the certificate, which must not be later than 90 days

6-45  after the certificate is filed.


7-1  7.  If a certificate filed pursuant to subsection 1 specifies an

7-2  effective date and if the resolution of the stockholders approving the

7-3  proposed amendment provides that the board of directors may

7-4  abandon the proposed amendment pursuant to subsection 5, the

7-5  board of directors may terminate the effectiveness of the certificate

7-6  by resolution and by filing a certificate of termination with the

7-7  Secretary of State that:

7-8  (a) Is filed before the effective date specified in the certificate

7-9  filed pursuant to subsection 1;

7-10      (b) Identifies the certificate being terminated;

7-11      (c) States that, pursuant to the resolution of the stockholders, the

7-12  board of directors is authorized to terminate the effectiveness of the

7-13  certificate;

7-14      (d) States that the effectiveness of the certificate has been

7-15  terminated;

7-16      (e) Is signed by an officer of the corporation; and

7-17      (f) Is accompanied by a filing fee of [$150.] $175.

7-18      Sec. 9.  NRS 78.760 is hereby amended to read as follows:

7-19      78.760  1.  The fee for filing articles of incorporation is

7-20  prescribed in the following schedule:

 

7-21  If the amount represented by the total number of

7-22  shares provided for in the articles is:

7-23  $75,000 or less...................... [$175] $ 75

7-24  Over $75,000 and not over $200,000[225] 175

7-25  Over $200,000 and not over $500,000[325] 275

7-26  Over $500,000 and not over $1,000,000[425] 375

7-27  Over $1,000,000:

7-28      For the first $1,000,000....... [425] 375

7-29      For each additional $500,000 or fraction

7-30  thereof....................................... [225] 275

 

7-31      2.  The maximum fee which may be charged pursuant to this

7-32  section is [$25,000] $35,000 for:

7-33      (a) The original filing of articles of incorporation.

7-34      (b) A subsequent filing of any instrument which authorizes an

7-35  increase in stock.

7-36      3.  For the purposes of computing the filing fees according to

7-37  the schedule in subsection 1, the amount represented by the total

7-38  number of shares provided for in the articles of incorporation is:

7-39      (a) The aggregate par value of the shares, if only shares with a

7-40  par value are therein provided for;

7-41      (b) The product of the number of shares multiplied by $1,

7-42  regardless of any lesser amount prescribed as the value or


8-1  consideration for which shares may be issued and disposed of, if

8-2  only shares without par value are therein provided for; or

8-3  (c) The aggregate par value of the shares with a par value plus

8-4  the product of the number of shares without par value multiplied by

8-5  $1, regardless of any lesser amount prescribed as the value or

8-6  consideration for which the shares without par value may be issued

8-7  and disposed of, if shares with and without par value are therein

8-8  provided for.

8-9  For the purposes of this subsection, shares with no prescribed par

8-10  value shall be deemed shares without par value.

8-11      4.  The Secretary of State shall calculate filing fees pursuant to

8-12  this section with respect to shares with a par value of less than one-

8-13  tenth of a cent as if the par value were one-tenth of a cent.

8-14      Sec. 10.  NRS 78.765 is hereby amended to read as follows:

8-15      78.765  1.  The fee for filing a certificate changing the number

8-16  of authorized shares pursuant to NRS 78.209 or a certificate of

8-17  amendment to articles of incorporation that increases the

8-18  corporation’s authorized stock or a certificate of correction that

8-19  increases the corporation’s authorized stock is the difference

8-20  between the fee computed at the rates specified in NRS 78.760 upon

8-21  the total authorized stock of the corporation, including the proposed

8-22  increase, and the fee computed at the rates specified in NRS 78.760

8-23  upon the total authorized capital, excluding the proposed increase.

8-24  In no case may the amount be less than [$150.] $175.

8-25      2.  The fee for filing a certificate of amendment to articles of

8-26  incorporation that does not increase the corporation’s authorized

8-27  stock or a certificate of correction that does not increase the

8-28  corporation’s authorized stock is [$150.] $175.

8-29      3.  The fee for filing a certificate or an amended certificate

8-30  pursuant to NRS 78.1955 is [$150.] $175.

8-31      4.  The fee for filing a certificate of termination pursuant to

8-32  NRS 78.1955, 78.209 or 78.380 is [$150.] $175.

8-33      Sec. 11.  NRS 78.767 is hereby amended to read as follows:

8-34      78.767  1.  The fee for filing a certificate of restated articles of

8-35  incorporation that does not increase the corporation’s authorized

8-36  stock is [$150.] $175.

8-37      2.  The fee for filing a certificate of restated articles of

8-38  incorporation that increases the corporation’s authorized stock is the

8-39  difference between the fee computed pursuant to NRS 78.760 based

8-40  upon the total authorized stock of the corporation, including the

8-41  proposed increase, and the fee computed pursuant to NRS 78.760

8-42  based upon the total authorized stock of the corporation, excluding

8-43  the proposed increase. In no case may the amount be less than

8-44  [$150.] $175.

 


9-1  Sec. 12.  NRS 78.780 is hereby amended to read as follows:

9-2  78.780  1.  The fee for filing a certificate of extension of

9-3  corporate existence of any corporation is an amount equal to one-

9-4  fourth of the fee computed at the rates specified in NRS 78.760 for

9-5  filing articles of incorporation.

9-6  2.  The fee for filing a certificate of dissolution whether it

9-7  occurs before or after payment of capital and beginning of business

9-8  is [$60.] $75.

9-9  Sec. 13.  NRS 78.785 is hereby amended to read as follows:

9-10      78.785  1.  The fee for filing a certificate of change of location

9-11  of a corporation’s registered office and resident agent, or a new

9-12  designation of resident agent, is [$30.] $60.

9-13      2.  The fee for certifying articles of incorporation where a copy

9-14  is provided is [$20.] $30.

9-15      3.  The fee for certifying a copy of an amendment to articles of

9-16  incorporation, or to a copy of the articles as amended, where a copy

9-17  is furnished, is [$20.] $30.

9-18      4.  The fee for certifying an authorized printed copy of the

9-19  general corporation law as compiled by the Secretary of State is

9-20  [$20.] $30.

9-21      5.  The fee for reserving a corporate name is [$20.] $25.

9-22      6.  The fee for executing a certificate of corporate existence

9-23  which does not list the previous documents relating to the

9-24  corporation, or a certificate of change in a corporate name, is [$40.]

9-25  $50.

9-26      7.  The fee for executing a certificate of corporate existence

9-27  which lists the previous documents relating to the corporation is

9-28  [$40.] $50.

9-29      8.  The fee for executing, certifying or filing any certificate or

9-30  document not provided for in NRS 78.760 to 78.785, inclusive, is

9-31  [$40.] $50.

9-32      9.  The fee for copies made at the Office of the Secretary of

9-33  State is [$1] $2 per page.

9-34      10.  The fees for filing articles of incorporation, articles of

9-35  merger, or certificates of amendment increasing the basic surplus of

9-36  a mutual or reciprocal insurer must be computed pursuant to NRS

9-37  78.760, 78.765 and 92A.210, on the basis of the amount of basic

9-38  surplus of the insurer.

9-39      11.  The fee for examining and provisionally approving any

9-40  document at any time before the document is presented for filing is

9-41  [$100.] $125.

9-42      Sec. 14.  NRS 78.795 is hereby amended to read as follows:

9-43      78.795  1.  Any natural person or corporation residing or

9-44  located in this state may [, on or after January 1 of any year but

9-45  before January 31 of that year,] register for that calendar year his


10-1  willingness to serve as the resident agent of a domestic or foreign

10-2  corporation, limited-liability company or limited partnership with

10-3  the Secretary of State. The registration must state the full, legal

10-4  name of the person or corporation willing to serve as the resident

10-5  agent and be accompanied by a fee of [$250] $500 per office

10-6  location of the resident agent.

10-7      2.  The Secretary of State shall maintain a list of those persons

10-8  who are registered pursuant to subsection 1 and make the list

10-9  available to persons seeking to do business in this state.

10-10     3.  A person registered pursuant to subsection 1 may apply to

10-11  the Secretary of State to amend any information pertaining to that

10-12  person contained in the list for a fee of $50.

10-13     4.  The Secretary of State may adopt regulations prescribing

10-14  the content, maintenance and presentation of the list.

10-15     Sec. 15.  NRS 80.050 is hereby amended to read as follows:

10-16     80.050  1.  Except as otherwise provided in subsection 3,

10-17  foreign corporations shall pay the same fees to the Secretary of State

10-18  as are required to be paid by corporations organized pursuant to the

10-19  laws of this state, but the amount of fees to be charged must not

10-20  exceed:

10-21     (a) The sum of [$25,000] $35,000 for filing documents for

10-22  initial qualification; or

10-23     (b) The sum of [$25,000] $35,000 for each subsequent filing of

10-24  a certificate increasing authorized capital stock.

10-25     2.  If the corporate documents required to be filed set forth only

10-26  the total number of shares of stock the corporation is authorized to

10-27  issue without reference to value, the authorized shares shall be

10-28  deemed to be without par value and the filing fee must be computed

10-29  pursuant to paragraph (b) of subsection 3 of NRS 78.760.

10-30     3.  Foreign corporations which are nonprofit corporations and

10-31  do not have or issue shares of stock shall pay the same fees to the

10-32  Secretary of State as are required to be paid by nonprofit

10-33  corporations organized pursuant to the laws of this state.

10-34     4.  The fee for filing a notice of withdrawal from the State of

10-35  Nevada by a foreign corporation is [$60.] $75.

10-36     Sec. 16.  NRS 80.070 is hereby amended to read as follows:

10-37     80.070  1.  A foreign corporation may change its resident

10-38  agent by filing with the Secretary of State:

10-39     (a) A certificate of change [,] of resident agent, signed by an

10-40  officer of the corporation, setting forth:

10-41         (1) The name of the corporation;

10-42         (2) The name and street address of the present resident agent;

10-43  and

10-44         (3) The name and street address of the new resident agent;

10-45  and


11-1      (b) A certificate of acceptance executed by the new resident

11-2  agent, which must be a part of or attached to the certificate of

11-3  change [.

11-4  The change authorized by this subsection becomes effective upon

11-5  the filing of the certificate of change.] of resident agent.

11-6      2.  If the name of a resident agent is changed as a result of a

11-7  merger, conversion, exchange, sale, reorganization or

11-8  amendment, the resident agent shall:

11-9      (a) File with the Secretary of State a certificate of name

11-10  change of resident agent that includes:

11-11         (1) The current name of the resident agent as filed with the

11-12  Secretary of State;

11-13         (2) The new name of the resident agent; and

11-14         (3) The name and file number of each artificial person

11-15  formed, organized, registered or qualified pursuant to the

11-16  provisions of this title that the resident agent represents; and

11-17     (b) Pay to the Secretary of State a filing fee of $100.

11-18     3.  A change authorized by subsection 1 or 2 becomes effective

11-19  upon the filing of the proper certificate of change.

11-20     4.  A [person who has been designated by a foreign corporation

11-21  as] resident agent [may file] who desires to resign shall:

11-22     (a) File with the Secretary of State a signed statement in the

11-23  manner provided pursuant to subsection 1 of NRS 78.097 that he is

11-24  unwilling to continue to act as the resident agent of the corporation

11-25  for the service of process [.

11-26     3.] ; and

11-27     (b) Pay to the Secretary of State the filing fee set forth in

11-28  subsection 1 of NRS 78.097.

11-29  A resignation is not effective until the signed statement is filed

11-30  with the Secretary of State.

11-31     5. Upon the filing of the statement of resignation with the

11-32  Secretary of State, the capacity of the resigning person as resident

11-33  agent terminates. If the statement of resignation is not accompanied

11-34  by a statement of the corporation appointing a successor resident

11-35  agent, the resigning resident agent shall give written notice, by mail,

11-36  to the corporation, of the filing of the statement and its effect. The

11-37  notice must be addressed to any officer of the corporation other than

11-38  the resident agent.

11-39     [4.] 6. If a resident agent dies, resigns or moves from the State,

11-40  the corporation, within 30 days thereafter, shall file with the

11-41  Secretary of State a certificate of acceptance executed by the new

11-42  resident agent. The certificate must set forth the name of the new

11-43  resident agent, his street address for the service of process, and his

11-44  mailing address if different from his street address.


12-1      [5.] 7. A corporation that fails to file a certificate of acceptance

12-2  executed by a new resident agent within 30 days after the death,

12-3  resignation or removal of its resident agent shall be deemed in

12-4  default and is subject to the provisions of NRS 80.150 and 80.160.

12-5      Sec. 17.  NRS 80.110 is hereby amended to read as follows:

12-6      80.110  1.  Each foreign corporation doing business in this

12-7  state shall, on or before the first day of the second month after the

12-8  filing of its certificate of corporate existence with the Secretary of

12-9  State, and annually thereafter on or before the last day of the month

12-10  in which the anniversary date of its qualification to do business in

12-11  this state occurs in each year, file with the Secretary of State a list,

12-12  on a form furnished by him, that contains:

12-13     (a) The names of its president, secretary and treasurer or their

12-14  equivalent, and all of its directors;

12-15     (b) [A designation of its] The name and street address of the

12-16  lawfully designated resident agent of the corporation in this state;

12-17  and

12-18     (c) The signature of an officer of the corporation.

12-19  Each list filed pursuant to this subsection must be accompanied by a

12-20  declaration under penalty of perjury that the foreign corporation has

12-21  complied with the provisions of chapter 364A of NRS.

12-22     2.  Upon filing:

12-23     (a) The initial list required by subsection 1, the corporation shall

12-24  pay to the Secretary of State a fee of [$165.] $125.

12-25     (b) Each annual list required by subsection 1, the corporation

12-26  shall pay to the Secretary of State [a fee of $85.] , if the amount

12-27  represented by the total number of shares provided for in the

12-28  articles is:

 

12-29  $75,000 or less................................ $125

12-30  Over $75,000 and not over $200,000175

12-31  Over $200,000 and not over $500,000275

12-32  Over $500,000 and not over $1,000,000   375

12-33  Over $1,000,000:

12-34     For the first $1,000,000................ 375

12-35     For each additional $500,000 or fraction

12-36  thereof................................................ 275

12-37  The maximum fee which may be charged pursuant to paragraph

12-38  (b) for filing the annual list is $11,100.

 

12-39     3.  If a director or officer of a corporation resigns and the

12-40  resignation is not made in conjunction with the filing of an

12-41  annual or amended list of directors and officers, the corporation

12-42  shall pay to the Secretary of State a fee of $75 to file the

12-43  resignation of the director or officer.


13-1      4.  The Secretary of State shall, 60 days before the last day for

13-2  filing each annual list required by subsection 1, cause to be mailed

13-3  to each corporation required to comply with the provisions of NRS

13-4  80.110 to 80.170, inclusive, which has not become delinquent, the

13-5  blank forms to be completed and filed with him. Failure of any

13-6  corporation to receive the forms does not excuse it from the penalty

13-7  imposed by the provisions of NRS 80.110 to 80.170, inclusive.

13-8      [4.] 5. An annual list for a corporation not in default which is

13-9  received by the Secretary of State more than 60 days before its due

13-10  date shall be deemed an amended list for the previous year and does

13-11  not satisfy the requirements of subsection 1 for the year to which the

13-12  due date is applicable.

13-13     Sec. 18.  NRS 80.150 is hereby amended to read as follows:

13-14     80.150  1.  Any corporation required to make a filing and pay

13-15  the fee prescribed in NRS 80.110 to 80.170, inclusive, which refuses

13-16  or neglects to do so within the time provided, is in default.

13-17     2.  For default there must be added to the amount of the fee a

13-18  penalty of [$50,] $75, and unless the filing is made and the fee and

13-19  penalty are paid on or before the first day of the ninth month

13-20  following the month in which filing was required, the defaulting

13-21  corporation by reason of its default forfeits its right to transact any

13-22  business within this state. The fee and penalty must be collected as

13-23  provided in this chapter.

13-24     Sec. 19.  NRS 80.170 is hereby amended to read as follows:

13-25     80.170  1.  Except as otherwise provided in subsections 3 and

13-26  4, the Secretary of State shall reinstate a corporation which has

13-27  forfeited or which forfeits its right to transact business under the

13-28  provisions of this chapter and restore to the corporation its right to

13-29  transact business in this state, and to exercise its corporate privileges

13-30  and immunities if it:

13-31     (a) Files with the Secretary of State [a] :

13-32         (1) The list as provided in NRS 80.110 and 80.140; and

13-33         (2) A certificate of acceptance of appointment signed by its

13-34  resident agent; and

13-35     (b) Pays to the Secretary of State:

13-36         (1) The filing fee and penalty set forth in NRS 80.110 and

13-37  80.150 for each year or portion thereof that its right to transact

13-38  business was forfeited; and

13-39         (2) A fee of [$200] $300 for reinstatement.

13-40     2.  If payment is made and the Secretary of State reinstates the

13-41  corporation to its former rights, he shall:

13-42     (a) Immediately issue and deliver to the corporation so

13-43  reinstated a certificate of reinstatement authorizing it to transact

13-44  business in the same manner as if the filing fee had been paid when

13-45  due; and


14-1      (b) Upon demand, issue to the corporation one or more certified

14-2  copies of the certificate of reinstatement.

14-3      3.  The Secretary of State shall not order a reinstatement unless

14-4  all delinquent fees and penalties have been paid, and the revocation

14-5  of the right to transact business occurred only by reason of failure to

14-6  pay the fees and penalties.

14-7      4.  If the right of a corporation to transact business in this state

14-8  has been forfeited pursuant to the provisions of NRS 80.160 and has

14-9  remained forfeited for a period of 5 consecutive years, the right is

14-10  not subject to reinstatement.

14-11     Sec. 19.5. NRS 80.190 is hereby amended to read as follows:

14-12     80.190  1.  Except as otherwise provided in subsection 2, each

14-13  foreign corporation doing business in this state shall, not later than

14-14  the month of March in each year, publish a statement of its last

14-15  calendar year’s business in two numbers or issues of a newspaper

14-16  published in this state [.] that has a total weekly circulation of at

14-17  least 1,000. The statement must include:

14-18     (a) The name of the corporation.

14-19     (b) The name and title of the corporate officer submitting the

14-20  statement.

14-21     (c) The mailing or street address of the corporation’s principal

14-22  office.

14-23     (d) The mailing or street address of the corporation’s office in

14-24  this state, if one exists.

14-25     (e) The total assets and liabilities of the corporation at the end

14-26  of the year.

14-27     2.  If the corporation keeps its records on the basis of a fiscal

14-28  year other than the calendar, the statement required by subsection 1

14-29  must be published not later than the end of the third month

14-30  following the close of each fiscal year.

14-31     3.  A corporation which neglects or refuses to publish a

14-32  statement as required by this section is liable to a penalty of $100

14-33  for each month that the statement remains unpublished.

14-34     4.  Any district attorney in the State or the Attorney General

14-35  may sue to recover the penalty. The first county suing through its

14-36  district attorney shall recover the penalty, and if no suit is brought

14-37  for the penalty by any district attorney, the State may recover

14-38  through the Attorney General.

14-39     Sec. 20.  NRS 82.193 is hereby amended to read as follows:

14-40     82.193  1.  A corporation shall have a resident agent in the

14-41  manner provided in NRS 78.090, 78.095, 78.097 and 78.110. The

14-42  resident agent and the corporation shall comply with the provisions

14-43  of those sections.

14-44     2.  A corporation is subject to the provisions of NRS 78.150 to

14-45  78.185, inclusive, except that:


15-1      (a) The fee for filing a list is [$15;] $25;

15-2      (b) The penalty added for default is [$5;] $50; and

15-3      (c) The fee for reinstatement is [$25.] $100.

15-4      Sec. 21.  NRS 82.531 is hereby amended to read as follows:

15-5      82.531  1.  The fee for filing articles of incorporation,

15-6  amendments to or restatements of articles of incorporation,

15-7  certificates pursuant to NRS 82.061 and 82.063 and documents for

15-8  dissolution is [$25] $50 for each document.

15-9      2.  Except as otherwise provided in NRS 82.193 and subsection

15-10  1, the fees for filing documents are those set forth in NRS 78.765 to

15-11  78.785, inclusive.

15-12     Sec. 22.  NRS 82.546 is hereby amended to read as follows:

15-13     82.546  1.  Any corporation which did exist or is existing

15-14  pursuant to the laws of this state may, upon complying with the

15-15  provisions of NRS 78.150 and 82.193, procure a renewal or revival

15-16  of its charter for any period, together with all the rights, franchises,

15-17  privileges and immunities, and subject to all its existing and

15-18  preexisting debts, duties and liabilities secured or imposed by its

15-19  original charter and amendments thereto, or its existing charter, by

15-20  filing:

15-21     (a) A certificate with the Secretary of State, which must set

15-22  forth:

15-23         (1) The name of the corporation, which must be the name of

15-24  the corporation at the time of the renewal or revival, or its name at

15-25  the time its original charter expired.

15-26         (2) The name and street address of the lawfully designated

15-27  resident agent of the filing corporation, and his mailing address if

15-28  different from his street address.

15-29         (3) The date when the renewal or revival of the charter is to

15-30  commence or be effective, which may be, in cases of a revival,

15-31  before the date of the certificate.

15-32         (4) Whether or not the renewal or revival is to be perpetual,

15-33  and, if not perpetual, the time for which the renewal or revival is to

15-34  continue.

15-35         (5) That the corporation desiring to renew or revive its

15-36  charter is, or has been, organized and carrying on the business

15-37  authorized by its existing or original charter and amendments

15-38  thereto, and desires to renew or continue through revival its

15-39  existence pursuant to and subject to the provisions of this chapter.

15-40     (b) A list of its president, secretary and treasurer and all of its

15-41  directors and their post office box and street addresses, either

15-42  residence or business.

15-43     2.  A corporation whose charter has not expired and is being

15-44  renewed shall cause the certificate to be signed by its president or

15-45  vice president and secretary or assistant secretary. The certificate


16-1  must be approved by a majority of the last-appointed surviving

16-2  directors.

16-3      3.  A corporation seeking to revive its original or amended

16-4  charter shall cause the certificate to be signed by its president or

16-5  vice president and secretary or assistant secretary. The execution

16-6  and filing of the certificate must be approved unanimously by the

16-7  last-appointed surviving directors of the corporation and must

16-8  contain a recital that unanimous consent was secured. The

16-9  corporation shall pay to the Secretary of State the fee required to

16-10  establish a new corporation pursuant to the provisions of this

16-11  chapter.

16-12     4.  The filed certificate, or a copy thereof which has been

16-13  certified under the hand and seal of the Secretary of State, must be

16-14  received in all courts and places as prima facie evidence of the facts

16-15  therein stated and of the existence and incorporation of the

16-16  corporation named therein.

16-17     Sec. 23.  NRS 84.090 is hereby amended to read as follows:

16-18     84.090  1.  The fee for filing articles of incorporation,

16-19  amendments to or restatements of articles of incorporation [,

16-20  certificates of reinstatement] and documents for dissolution is [$25]

16-21  $50 for each document.

16-22     2.  Except as otherwise provided in this chapter, the fees set

16-23  forth in NRS 78.785 apply to this chapter.

16-24     Sec. 24.  NRS 84.110 is hereby amended to read as follows:

16-25     84.110  1.  Every corporation sole must have a resident agent

16-26  in the manner provided in NRS 78.090 and 78.095, subsections 1 to

16-27  4, inclusive, of NRS 78.097 and NRS 78.110. The resident agent

16-28  shall comply with the provisions of those sections.

16-29     2.  A corporation sole that fails to file a certificate of acceptance

16-30  executed by the new resident agent within 30 days after the death,

16-31  resignation or removal of its former resident agent shall be deemed

16-32  in default and is subject to the provisions of NRS 84.130 and

16-33  84.140.

16-34     3.  [No] A corporation sole [may be required to file an annual

16-35  list of officers, directors and designation of resident agent.] is

16-36  subject to the provisions of NRS 78.150 to 78.185, inclusive, except

16-37  that:

16-38     (a) The fee for filing a list is $25;

16-39     (b) The penalty added for default is $50; and

16-40     (c) The fee for reinstatement is $100.

16-41     Sec. 24.5. NRS 84.120 is hereby amended to read as follows:

16-42     84.120  1.  A resident agent who wishes to resign shall [file] :

16-43     (a) File with the Secretary of State a signed statement [for each

16-44  corporation sole] in the manner provided pursuant to subsection 1


17-1  of NRS 78.097 that he is unwilling to continue to act as the resident

17-2  agent of the corporation for the service of process [.] ; and

17-3      (b) Pay to the Secretary of State the filing fee set forth in

17-4  subsection 1 of NRS 78.097.

17-5  A resignation is not effective until the signed statement is filed with

17-6  the Secretary of State.

17-7      2.  The statement of resignation may contain a statement of the

17-8  affected corporation sole appointing a successor resident agent for

17-9  that corporation. A certificate of acceptance executed by the new

17-10  resident agent, stating the full name, complete street address and, if

17-11  different from the street address, mailing address of the new resident

17-12  agent, must accompany the statement appointing a successor

17-13  resident agent.

17-14     3.  Upon the filing of the statement of resignation with the

17-15  Secretary of State, the capacity of the resigning person as resident

17-16  agent terminates. If the statement of resignation contains no

17-17  statement by the corporation sole appointing a successor resident

17-18  agent, the resigning resident agent shall immediately give written

17-19  notice, by mail, to the corporation of the filing of the statement and

17-20  its effect. The notice must be addressed to the person in whom is

17-21  vested the legal title to property specified in NRS 84.020.

17-22     4.  If a resident agent dies, resigns or removes from the State,

17-23  the corporation sole, within 30 days thereafter, shall file with the

17-24  Secretary of State a certificate of acceptance executed by the new

17-25  resident agent. The certificate must set forth the full name and

17-26  complete street address of the new resident agent for the service of

17-27  process, and may have a separate mailing address, such as a post

17-28  office box, which may be different from the street address.

17-29     5.  A corporation sole that fails to file a certificate of acceptance

17-30  executed by the new resident agent within 30 days after the death,

17-31  resignation or removal of its former resident agent shall be deemed

17-32  in default and is subject to the provisions of NRS 84.130 and

17-33  84.140.

17-34     Sec. 25.  NRS 86.226 is hereby amended to read as follows:

17-35     86.226  1.  A signed certificate of amendment, or a certified

17-36  copy of a judicial decree of amendment, must be filed with the

17-37  Secretary of State. A person who executes a certificate as an agent,

17-38  officer or fiduciary of the limited-liability company need not exhibit

17-39  evidence of his authority as a prerequisite to filing. Unless the

17-40  Secretary of State finds that a certificate does not conform to law,

17-41  upon his receipt of all required filing fees he shall file the certificate.

17-42     2.  A certificate of amendment or judicial decree of amendment

17-43  is effective upon filing with the Secretary of State or upon a later

17-44  date specified in the certificate or judicial decree, which must not be

17-45  more than 90 days after the certificate or judicial decree is filed.


18-1      3.  If a certificate specifies an effective date and if the

18-2  resolution of the members approving the proposed amendment

18-3  provides that one or more managers or, if management is not vested

18-4  in a manager, one or more members may abandon the proposed

18-5  amendment, then those managers or members may terminate the

18-6  effectiveness of the certificate by filing a certificate of termination

18-7  with the Secretary of State that:

18-8      (a) Is filed before the effective date specified in the certificate or

18-9  judicial decree filed pursuant to subsection 1;

18-10     (b) Identifies the certificate being terminated;

18-11     (c) States that, pursuant to the resolution of the members, the

18-12  manager of the company or, if management is not vested in a

18-13  manager, a designated member is authorized to terminate the

18-14  effectiveness of the certificate;

18-15     (d) States that the effectiveness of the certificate has been

18-16  terminated;

18-17     (e) Is signed by a manager of the company or, if management is

18-18  not vested in a manager, a designated member; and

18-19     (f) Is accompanied by a filing fee of [$150.] $175.

18-20     Sec. 26.  NRS 86.235 is hereby amended to read as follows:

18-21     86.235  1.  If a limited-liability company formed pursuant to

18-22  this chapter desires to change its resident agent, the change may be

18-23  effected by filing with the Secretary of State a certificate of change

18-24  of resident agent signed by a manager of the company or, if

18-25  management is not vested in a manager, by a member, that sets

18-26  forth:

18-27     (a) The name of the limited-liability company;

18-28     (b) The name and street address of its present resident agent; and

18-29     (c) The name and street address of the new resident agent.

18-30     2.  The new resident agent’s certificate of acceptance must be a

18-31  part of or attached to the certificate of change [.

18-32     3.  The] of resident agent.

18-33     3.  If the name of a resident agent is changed as a result of a

18-34  merger, conversion, exchange, sale, reorganization or

18-35  amendment, the resident agent shall:

18-36     (a) File with the Secretary of State a certificate of name

18-37  change of resident agent that includes:

18-38         (1) The current name of the resident agent as filed with the

18-39  Secretary of State;

18-40         (2) The new name of the resident agent; and

18-41         (3) The name and file number of each artificial person

18-42  formed, organized, registered or qualified pursuant to the

18-43  provisions of this title that the resident agent represents; and

18-44     (b) Pay to the Secretary of State a filing fee of $100.


19-1      4.  A change authorized by this section becomes effective upon

19-2  the filing of the proper certificate of change.

19-3      Sec. 26.5. NRS 86.251 is hereby amended to read as follows:

19-4      86.251  1.  A resident agent who desires to resign shall [file] :

19-5      (a) File with the Secretary of State a signed statement [for each

19-6  limited-liability company] in the manner provided pursuant to

19-7  subsection 1 of NRS 78.097 that he is unwilling to continue to act

19-8  as the resident agent of the limited-liability company for the service

19-9  of process [.] ; and

19-10     (b) Pay to the Secretary of State the filing fee set forth in

19-11  subsection 1 of NRS 78.097.

19-12  A resignation is not effective until the signed statement is filed with

19-13  the Secretary of State.

19-14     2.  The statement of resignation may contain a statement of the

19-15  affected limited-liability company appointing a successor resident

19-16  agent for that limited-liability company, giving the agent’s full

19-17  name, street address for the service of process, and mailing address

19-18  if different from the street address. A certificate of acceptance

19-19  executed by the new resident agent must accompany the statement

19-20  appointing a successor resident agent.

19-21     3.  Upon the filing of the statement of resignation with the

19-22  Secretary of State the capacity of the resigning person as resident

19-23  agent terminates. If the statement of resignation contains no

19-24  statement by the limited-liability company appointing a successor

19-25  resident agent, the resigning agent shall immediately give written

19-26  notice, by mail, to the limited-liability company of the filing of the

19-27  statement and its effect. The notice must be addressed to any

19-28  manager or, if none, to any member, of the limited-liability

19-29  company other than the resident agent.

19-30     4.  If a resident agent dies, resigns or moves from the State, the

19-31  limited-liability company, within 30 days thereafter, shall file with

19-32  the Secretary of State a certificate of acceptance executed by the

19-33  new resident agent. The certificate must set forth the name,

19-34  complete street address and mailing address, if different from the

19-35  street address, of the new resident agent.

19-36     5.  Each limited-liability company which fails to file a

19-37  certificate of acceptance executed by the new resident agent within

19-38  30 days after the death, resignation or removal of its resident agent

19-39  as provided in subsection 4, shall be deemed in default and is

19-40  subject to the provisions of NRS 86.272 and 86.274.

19-41     Sec. 27.  NRS 86.263 is hereby amended to read as follows:

19-42     86.263  1.  A limited-liability company shall, on or before the

19-43  first day of the second month after the filing of its articles of

19-44  organization with the Secretary of State, file with the Secretary of

19-45  State, on a form furnished by him, a list that contains:


20-1      (a) The name of the limited-liability company;

20-2      (b) The file number of the limited-liability company, if known;

20-3      (c) The names and titles of all of its managers or, if there is no

20-4  manager, all of its managing members;

20-5      (d) The mailing or street address, either residence or business, of

20-6  each manager or managing member listed, following the name of

20-7  the manager or managing member;

20-8      (e) The name and street address of the lawfully designated

20-9  resident agent of the limited-liability company; and

20-10     (f) The signature of a manager or managing member of the

20-11  limited-liability company certifying that the list is true, complete

20-12  and accurate.

20-13     2.  The limited-liability company shall annually thereafter, on

20-14  or before the last day of the month in which the anniversary date of

20-15  its organization occurs, file with the Secretary of State, on a form

20-16  furnished by him, an amended list containing all of the information

20-17  required in subsection 1. [If the limited-liability company has had no

20-18  changes in its managers or, if there is no manager, its managing

20-19  members, since its previous list was filed, no amended list need be

20-20  filed if a manager or managing member of the limited-liability

20-21  company certifies to the Secretary of State as a true and accurate

20-22  statement that no changes in the managers or managing members

20-23  have occurred.]

20-24     3.  Each list required by [subsection 1 and each list or

20-25  certification required by subsection] subsections 1 and 2 must be

20-26  accompanied by a declaration under penalty of perjury that the

20-27  limited-liability company has complied with the provisions of

20-28  chapter 364A of NRS.

20-29     4.  Upon filing:

20-30     (a) The initial list required by subsection 1, the limited-liability

20-31  company shall pay to the Secretary of State a fee of [$165.] $125.

20-32     (b) Each annual list required by subsection 2 , [or certifying that

20-33  no changes have occurred,] the limited-liability company shall pay

20-34  to the Secretary of State a fee of [$85.] $125.

20-35     5.  If a manager or managing member of a limited-liability

20-36  company resigns and the resignation is not made in conjunction

20-37  with the filing of an annual or amended list of managers and

20-38  managing members, the limited-liability company shall pay to the

20-39  Secretary of State a fee of $75 to file the resignation of the

20-40  manager or managing member.

20-41     6.  The Secretary of State shall, 60 days before the last day for

20-42  filing each list required by subsection 2, cause to be mailed to each

20-43  limited-liability company required to comply with the provisions of

20-44  this section, which has not become delinquent, a notice of the fee

20-45  due under subsection 4 and a reminder to file a list required by


21-1  subsection 2 . [or a certification of no change.] Failure of any

21-2  company to receive a notice or form does not excuse it from the

21-3  penalty imposed by law.

21-4      [6.] 7. If the list to be filed pursuant to the provisions of

21-5  subsection 1 or 2 is defective or the fee required by subsection 4 is

21-6  not paid, the Secretary of State may return the list for correction or

21-7  payment.

21-8      [7.] 8. An annual list for a limited-liability company not in

21-9  default received by the Secretary of State more than 60 days before

21-10  its due date shall be deemed an amended list for the previous year.

21-11     Sec. 28.  NRS 86.272 is hereby amended to read as follows:

21-12     86.272  1.  Each limited-liability company required to make a

21-13  filing and pay the fee prescribed in NRS 86.263 which refuses or

21-14  neglects to do so within the time provided is in default.

21-15     2.  For default there must be added to the amount of the fee a

21-16  penalty of [$50.] $75. The fee and penalty must be collected as

21-17  provided in this chapter.

21-18     Sec. 29.  NRS 86.276 is hereby amended to read as follows:

21-19     86.276  1.  Except as otherwise provided in subsections 3 and

21-20  4, the Secretary of State shall reinstate any limited-liability company

21-21  which has forfeited its right to transact business pursuant to the

21-22  provisions of this chapter and restore to the company its right to

21-23  carry on business in this state, and to exercise its privileges and

21-24  immunities, if it:

21-25     (a) Files with the Secretary of State [the] :

21-26         (1) The list required by NRS 86.263; and

21-27         (2) A certificate of acceptance of appointment signed by its

21-28  resident agent; and

21-29     (b) Pays to the Secretary of State:

21-30         (1) The filing fee and penalty set forth in NRS 86.263 and

21-31  86.272 for each year or portion thereof during which it failed to file

21-32  in a timely manner each required annual list; and

21-33         (2) A fee of [$200] $300 for reinstatement.

21-34     2.  When the Secretary of State reinstates the limited-liability

21-35  company, he shall:

21-36     (a) Immediately issue and deliver to the company a certificate of

21-37  reinstatement authorizing it to transact business as if the filing fee

21-38  had been paid when due; and

21-39     (b) Upon demand, issue to the company one or more certified

21-40  copies of the certificate of reinstatement.

21-41     3.  The Secretary of State shall not order a reinstatement unless

21-42  all delinquent fees and penalties have been paid, and the revocation

21-43  of the charter occurred only by reason of failure to pay the fees and

21-44  penalties.


22-1      4.  If a company’s charter has been revoked pursuant to the

22-2  provisions of this chapter and has remained revoked for a period of

22-3  5 consecutive years, the charter must not be reinstated.

22-4      Sec. 30.  NRS 86.401 is hereby amended to read as follows:

22-5      86.401  1.  On application to a court of competent jurisdiction

22-6  by a judgment creditor of a member, the court may charge the

22-7  member’s interest with payment of the unsatisfied amount of the

22-8  judgment with interest. To the extent so charged, the judgment

22-9  creditor has only the rights of an assignee of the member’s interest.

22-10     2.  [The court may appoint a receiver of the share of the

22-11  distributions due or to become due to the judgment debtor in respect

22-12  of the limited-liability company. The receiver has only the rights of

22-13  an assignee. The court may make all other orders, directions,

22-14  accounts and inquiries that the judgment debtor might have made or

22-15  which the circumstances of the case may require.

22-16     3.  A charging order constitutes a lien on the member’s interest

22-17  of the judgment debtor. The court may order a foreclosure of the

22-18  member’s interest subject to the charging order at any time. The

22-19  purchaser at the foreclosure sale has only the rights of an assignee.

22-20     4.  Unless otherwise provided in the articles of organization or

22-21  operating agreement, at any time before foreclosure, a member’s

22-22  interest charged may be redeemed:

22-23     (a) By the judgment debtor;

22-24     (b) With property other than property of the limited-liability

22-25  company, by one or more of the other members; or

22-26     (c) By the limited-liability company with the consent of all of

22-27  the members whose interests are not so charged.

22-28     5.]This section [provides] :

22-29     (a) Provides the exclusive remedy by which a judgment creditor

22-30  of a member or an assignee of a member may satisfy a judgment out

22-31  of the member’s interest of the judgment debtor.

22-32     [6.  No creditor of a member has any right to obtain possession

22-33  of, or otherwise exercise legal or equitable remedies with respect to,

22-34  the property of the limited-liability company.

22-35     7.  This section does]

22-36     (b) Does not deprive any member of the benefit of any

22-37  exemption applicable to his interest.

22-38     Sec. 31.  NRS 86.561 is hereby amended to read as follows:

22-39     86.561  1.  The Secretary of State shall charge and collect for:

22-40     (a) Filing the original articles of organization, or for registration

22-41  of a foreign company, [$175;] $75;

22-42     (b) Amending or restating the articles of organization, amending

22-43  the registration of a foreign company or filing a certificate of

22-44  correction, [$150;] $175;


23-1      (c) Filing the articles of dissolution of a domestic or foreign

23-2  company, [$60;] $75;

23-3      (d) Filing a statement of change of address of a records or

23-4  registered office, or change of the resident agent, [$30;] $60;

23-5      (e) Certifying articles of organization or an amendment to the

23-6  articles, in both cases where a copy is provided, [$20;] $30;

23-7      (f) Certifying an authorized printed copy of this chapter, [$20;]

23-8  $30;

23-9      (g) Reserving a name for a limited-liability company, [$20;]

23-10  $25;

23-11     (h) Filing a certificate of cancellation, [$60;] $75;

23-12     (i) Executing, filing or certifying any other document, [$40;]

23-13  $50; and

23-14     (j) Copies made at the Office of the Secretary of State, [$1] $2

23-15  per page.

23-16     2.  The Secretary of State shall charge and collect at the time of

23-17  any service of process on him as agent for service of process of a

23-18  limited-liability company, [$10] $100 which may be recovered as

23-19  taxable costs by the party to the action causing the service to be

23-20  made if the party prevails in the action.

23-21     3.  Except as otherwise provided in this section, the fees set

23-22  forth in NRS 78.785 apply to this chapter.

23-23     Sec. 32.  NRS 86.568 is hereby amended to read as follows:

23-24     86.568  1.  A limited-liability company may correct a

23-25  document filed by the Secretary of State with respect to the limited-

23-26  liability company if the document contains an inaccurate record of a

23-27  company action described in the document or was defectively

23-28  executed, attested, sealed, verified or acknowledged.

23-29     2.  To correct a document, the limited-liability company must:

23-30     (a) Prepare a certificate of correction that:

23-31         (1) States the name of the limited-liability company;

23-32         (2) Describes the document, including, without limitation, its

23-33  filing date;

23-34         (3) Specifies the inaccuracy or defect;

23-35         (4) Sets forth the inaccurate or defective portion of the

23-36  document in an accurate or corrected form; and

23-37         (5) Is signed by a manager of the company, or if

23-38  management is not vested in a manager, by a member of the

23-39  company.

23-40     (b) Deliver the certificate to the Secretary of State for filing.

23-41     (c) Pay a filing fee of [$150] $175 to the Secretary of State.

23-42     3.  A certificate of correction is effective on the effective date

23-43  of the document it corrects except as to persons relying on the

23-44  uncorrected document and adversely affected by the correction. As

23-45  to those persons, the certificate is effective when filed.


24-1      Sec. 33.  NRS 86.580 is hereby amended to read as follows:

24-2      86.580  1.  A limited-liability company which did exist or is

24-3  existing pursuant to the laws of this state may, upon complying with

24-4  the provisions of NRS 86.276, procure a renewal or revival of its

24-5  charter for any period, together with all the rights, franchises,

24-6  privileges and immunities, and subject to all its existing and

24-7  preexisting debts, duties and liabilities secured or imposed by its

24-8  original charter and amendments thereto, or existing charter, by

24-9  filing:

24-10     (a) A certificate with the Secretary of State, which must set

24-11  forth:

24-12         (1) The name of the limited-liability company, which must

24-13  be the name of the limited-liability company at the time of the

24-14  renewal or revival, or its name at the time its original charter

24-15  expired.

24-16         (2) The name of the person lawfully designated as the

24-17  resident agent of the limited-liability company, his street address for

24-18  the service of process, and his mailing address if different from his

24-19  street address.

24-20         (3) The date when the renewal or revival of the charter is to

24-21  commence or be effective, which may be, in cases of a revival,

24-22  before the date of the certificate.

24-23         (4) Whether or not the renewal or revival is to be perpetual,

24-24  and, if not perpetual, the time for which the renewal or revival is to

24-25  continue.

24-26         (5) That the limited-liability company desiring to renew or

24-27  revive its charter is, or has been, organized and carrying on the

24-28  business authorized by its existing or original charter and

24-29  amendments thereto, and desires to renew or continue through

24-30  revival its existence pursuant to and subject to the provisions of this

24-31  chapter.

24-32     (b) A list of its managers, or if there are no managers, all its

24-33  managing members and their post office box or street addresses,

24-34  either residence or business.

24-35     2.  A limited-liability company whose charter has not expired

24-36  and is being renewed shall cause the certificate to be signed by its

24-37  manager, or if there is no manager, by a person designated by its

24-38  members. The certificate must be approved by a majority in interest.

24-39     3.  A limited-liability company seeking to revive its original or

24-40  amended charter shall cause the certificate to be signed by a person

24-41  or persons designated or appointed by the members. The execution

24-42  and filing of the certificate must be approved by the written consent

24-43  of a majority in interest and must contain a recital that this consent

24-44  was secured. The limited-liability company shall pay to the


25-1  Secretary of State the fee required to establish a new limited-

25-2  liability company pursuant to the provisions of this chapter.

25-3      4.  The filed certificate, or a copy thereof which has been

25-4  certified under the hand and seal of the Secretary of State, must be

25-5  received in all courts and places as prima facie evidence of the facts

25-6  therein stated and of the existence of the limited-liability company

25-7  therein named.

25-8      Sec. 34.  NRS 87.460 is hereby amended to read as follows:

25-9      87.460  1.  A certificate of registration of a registered limited-

25-10  liability partnership may be amended by filing with the Secretary of

25-11  State a certificate of amendment. The certificate of amendment must

25-12  set forth:

25-13     (a) The name of the registered limited-liability partnership;

25-14     (b) The dates on which the registered limited-liability

25-15  partnership filed its original certificate of registration and any other

25-16  certificates of amendment; and

25-17     (c) The change to the information contained in the original

25-18  certificate of registration or any other certificates of amendment.

25-19     2.  The certificate of amendment must be:

25-20     (a) Signed by a managing partner of the registered limited-

25-21  liability partnership; and

25-22     (b) Accompanied by a fee of [$150.] $175.

25-23     Sec. 35.  NRS 87.470 is hereby amended to read as follows:

25-24     87.470  The registration of a registered limited-liability

25-25  partnership is effective until:

25-26     1.  Its certificate of registration is revoked pursuant to NRS

25-27  87.520; or

25-28     2.  The registered limited-liability partnership files with the

25-29  Secretary of State a written notice of withdrawal executed by a

25-30  managing partner. The notice must be accompanied by a fee of

25-31  [$60.] $75.

25-32     Sec. 36.  NRS 87.490 is hereby amended to read as follows:

25-33     87.490  1.  If a registered limited-liability partnership wishes

25-34  to change the location of its principal office in this state or its

25-35  resident agent, it shall first file with the Secretary of State a

25-36  certificate of change of principal office or resident agent that sets

25-37  forth:

25-38     (a) The name of the registered limited-liability partnership;

25-39     (b) The street address of its principal office;

25-40     (c) If the location of its principal office will be changed, the

25-41  street address of its new principal office;

25-42     (d) The name of its resident agent; and

25-43     (e) If its resident agent will be changed, the name of its new

25-44  resident agent.

25-45  [The]


26-1      2.  A certificate of acceptance [of its] signed by the new

26-2  resident agent must accompany the certificate of change [.

26-3      2.] of resident agent.

26-4      3. A certificate of change of principal office or resident agent

26-5  filed pursuant to this section must be:

26-6      (a) Signed by a managing partner of the registered limited-

26-7  liability partnership; and

26-8      (b) Accompanied by a fee of [$30.] $60.

26-9      4.  If the name of a resident agent is changed as a result of a

26-10  merger, conversion, exchange, sale, reorganization or

26-11  amendment, the resident agent shall:

26-12     (a) File with the Secretary of State a certificate of name

26-13  change of resident agent that includes:

26-14         (1) The current name of the resident agent as filed with the

26-15  Secretary of State;

26-16         (2) The new name of the resident agent; and

26-17         (3) The name and file number of each artificial person

26-18  formed, organized, registered or qualified pursuant to the

26-19  provisions of this title that the resident agent represents; and

26-20     (b) Pay to the Secretary of State a filing fee of $100.

26-21     5.  A change authorized by this section becomes effective upon

26-22  the filing of the proper certificate of change.

26-23     Sec. 36.5. NRS 87.500 is hereby amended to read as follows:

26-24     87.500  1.  A resident agent [of a registered limited-liability

26-25  partnership] who wishes to resign shall [file] :

26-26     (a) File with the Secretary of State a signed statement in the

26-27  manner provided pursuant to subsection 1 of NRS 78.097 that he is

26-28  unwilling to continue to act as the resident agent of the registered

26-29  limited-liability partnership for the service of process [.] ; and

26-30     (b) Pay to the Secretary of State the filing fee set forth in

26-31  subsection 1 of NRS 78.097.

26-32  A resignation is not effective until the signed statement is filed with

26-33  the Secretary of State.

26-34     2.  The statement of resignation may contain a statement by the

26-35  affected registered limited-liability partnership appointing a

26-36  successor resident agent. A certificate of acceptance signed by the

26-37  new agent, stating the full name, complete street address and, if

26-38  different from the street address, the mailing address of the new

26-39  agent, must accompany the statement appointing the new resident

26-40  agent.

26-41     3.  Upon the filing of the statement with the Secretary of State,

26-42  the capacity of the person as resident agent terminates. If the

26-43  statement of resignation contains no statement by the registered

26-44  limited-liability partnership appointing a successor resident agent,

26-45  the resigning agent shall immediately give written notice, by


27-1  certified mail, to the registered limited-liability partnership of the

27-2  filing of the statement and its effect. The notice must be addressed

27-3  to a managing partner in this state.

27-4      4.  If a resident agent dies, resigns or removes himself from the

27-5  State, the registered limited-liability partnership shall, within 30

27-6  days thereafter, file with the Secretary of State a certificate of

27-7  acceptance, executed by the new resident agent. The certificate must

27-8  set forth the full name, complete street address and, if different from

27-9  the street address, the mailing address of the newly designated

27-10  resident agent.

27-11     5.  If a registered limited-liability partnership fails to file a

27-12  certificate of acceptance within the period required by [this

27-13  subsection,] subsection 4, it is in default and is subject to the

27-14  provisions of NRS 87.520.

27-15     Sec. 37.  NRS 87.510 is hereby amended to read as follows:

27-16     87.510  1.  A registered limited-liability partnership shall, on

27-17  or before the first day of the second month after the filing of its

27-18  certificate of registration with the Secretary of State, and annually

27-19  thereafter on or before the last day of the month in which the

27-20  anniversary date of the filing of its certificate of registration with the

27-21  Secretary of State occurs, file with the Secretary of State, on a form

27-22  furnished by him, a list that contains:

27-23     (a) The name of the registered limited-liability partnership;

27-24     (b) The file number of the registered limited-liability

27-25  partnership, if known;

27-26     (c) The names of all of its managing partners;

27-27     (d) The mailing or street address, either residence or business, of

27-28  each managing partner;

27-29     (e) The name and street address of the lawfully designated

27-30  resident agent of the registered limited-liability partnership; and

27-31     (f) The signature of a managing partner of the registered limited-

27-32  liability partnership certifying that the list is true, complete and

27-33  accurate.

27-34  Each list filed pursuant to this subsection must be accompanied by a

27-35  declaration under penalty of perjury that the registered limited-

27-36  liability partnership has complied with the provisions of chapter

27-37  364A of NRS.

27-38     2.  Upon filing:

27-39     (a) The initial list required by subsection 1, the registered

27-40  limited-liability partnership shall pay to the Secretary of State a fee

27-41  of [$165.] $125.

27-42     (b) Each annual list required by subsection 1, the registered

27-43  limited-liability partnership shall pay to the Secretary of State a fee

27-44  of [$85.] $125.


28-1      3.  If a managing partner of a registered limited-liability

28-2  partnership resigns and the resignation is not made in conjunction

28-3  with the filing of an annual or amended list of managing partners,

28-4  the registered limited-liability partnership shall pay to the

28-5  Secretary of State a fee of $75 to file the resignation of the

28-6  managing partner.

28-7      4. The Secretary of State shall, at least 60 days before the last

28-8  day for filing each annual list required by subsection 1, cause to be

28-9  mailed to the registered limited-liability partnership a notice of the

28-10  fee due pursuant to subsection 2 and a reminder to file the annual

28-11  list required by subsection 1. The failure of any registered limited-

28-12  liability partnership to receive a notice or form does not excuse it

28-13  from complying with the provisions of this section.

28-14     [4.] 5. If the list to be filed pursuant to the provisions of

28-15  subsection 1 is defective, or the fee required by subsection 2 is not

28-16  paid, the Secretary of State may return the list for correction or

28-17  payment.

28-18     [5.] 6. An annual list that is filed by a registered limited-

28-19  liability partnership which is not in default more than 60 days before

28-20  it is due shall be deemed an amended list for the previous year and

28-21  does not satisfy the requirements of subsection 1 for the year to

28-22  which the due date is applicable.

28-23     Sec. 38.  NRS 87.520 is hereby amended to read as follows:

28-24     87.520  1.  A registered limited-liability partnership that fails

28-25  to comply with the provisions of NRS 87.510 is in default.

28-26     2.  Any registered limited-liability partnership that is in default

28-27  pursuant to subsection 1 must, in addition to the fee required to be

28-28  paid pursuant to NRS 87.510, pay a penalty of [$50.] $75.

28-29     3.  On or before the 15th day of the third month after the month

28-30  in which the fee required to be paid pursuant to NRS 87.510 is due,

28-31  the Secretary of State shall notify, by certified mail, the resident

28-32  agent of any registered limited-liability partnership that is in default.

28-33  The notice must include the amount of any payment that is due from

28-34  the registered limited-liability partnership.

28-35     4.  If a registered limited-liability partnership fails to pay the

28-36  amount that is due, the certificate of registration of the registered

28-37  limited-liability partnership shall be deemed revoked on the first day

28-38  of the ninth month after the month in which the fee required to be

28-39  paid pursuant to NRS 87.510 was due. The Secretary of State shall

28-40  notify a registered limited-liability partnership, by certified mail,

28-41  addressed to its resident agent or, if the registered limited-liability

28-42  partnership does not have a resident agent, to a managing partner,

28-43  that its certificate of registration is revoked and the amount of any

28-44  fees and penalties that are due.

 


29-1      Sec. 39.  NRS 87.530 is hereby amended to read as follows:

29-2      87.530  1.  Except as otherwise provided in subsection 3, the

29-3  Secretary of State shall reinstate the certificate of registration of a

29-4  registered limited-liability partnership that is revoked pursuant to

29-5  NRS 87.520 if the registered limited-liability partnership:

29-6      (a) Files with the Secretary of State [the] :

29-7          (1) The information required by NRS 87.510; and

29-8          (2) A certificate of acceptance of appointment signed by its

29-9  resident agent; and

29-10     (b) Pays to the Secretary of State:

29-11         (1) The fee required to be paid by [that section;]

29-12  NRS 87.510;

29-13         (2) Any penalty required to be paid pursuant to NRS 87.520;

29-14  and

29-15         (3) A reinstatement fee of [$200.] $300.

29-16     2.  Upon reinstatement of a certificate of registration pursuant

29-17  to this section, the Secretary of State shall:

29-18     (a) Deliver to the registered limited-liability partnership a

29-19  certificate of reinstatement authorizing it to transact business

29-20  retroactively from the date the fee required by NRS 87.510 was due;

29-21  and

29-22     (b) Upon request, issue to the registered limited-liability

29-23  partnership one or more certified copies of the certificate of

29-24  reinstatement.

29-25     3.  The Secretary of State shall not reinstate the certificate of

29-26  registration of a registered limited-liability partnership if the

29-27  certificate was revoked pursuant to NRS 87.520 at least 5 years

29-28  before the date of the proposed reinstatement.

29-29     Sec. 40.  NRS 87.547 is hereby amended to read as follows:

29-30     87.547  1.  A limited-liability partnership may correct a

29-31  document filed by the Secretary of State with respect to the limited-

29-32  liability partnership if the document contains an inaccurate record of

29-33  a partnership action described in the document or was defectively

29-34  executed, attested, sealed, verified or acknowledged.

29-35     2.  To correct a document, the limited-liability partnership

29-36  must:

29-37     (a) Prepare a certificate of correction that:

29-38         (1) States the name of the limited-liability partnership;

29-39         (2) Describes the document, including, without limitation, its

29-40  filing date;

29-41         (3) Specifies the inaccuracy or defect;

29-42         (4) Sets forth the inaccurate or defective portion of the

29-43  document in an accurate or corrected form; and

29-44         (5) Is signed by a managing partner of the limited-liability

29-45  partnership.


30-1      (b) Deliver the certificate to the Secretary of State for filing.

30-2      (c) Pay a filing fee of [$150] $175 to the Secretary of State.

30-3      3.  A certificate of correction is effective on the effective date

30-4  of the document it corrects except as to persons relying on the

30-5  uncorrected document and adversely affected by the correction. As

30-6  to those persons, the certificate is effective when filed.

30-7      Sec. 41.  NRS 87.550 is hereby amended to read as follows:

30-8      87.550  In addition to any other fees required by NRS 87.440 to

30-9  87.540, inclusive, and 87.560, the Secretary of State shall charge

30-10  and collect the following fees for services rendered pursuant to

30-11  those sections:

30-12     1.  For certifying documents required by NRS 87.440 to 87.540,

30-13  inclusive, and 87.560, [$20] $30 per certification.

30-14     2.  For executing a certificate verifying the existence of a

30-15  registered limited-liability partnership, if the registered limited-

30-16  liability partnership has not filed a certificate of amendment, [$40.]

30-17  $50.

30-18     3.  For executing a certificate verifying the existence of a

30-19  registered limited-liability partnership, if the registered limited-

30-20  liability partnership has filed a certificate of amendment, [$40.] $50.

30-21     4.  For executing, certifying or filing any certificate or

30-22  document not required by NRS 87.440 to 87.540, inclusive, and

30-23  87.560, [$40.] $50.

30-24     5.  For any copies made by the Office of the Secretary of State,

30-25  [$1] $2 per page.

30-26     6.  For examining and provisionally approving any document

30-27  before the document is presented for filing, [$100.] $125.

30-28     Sec. 42.  Chapter 88 of NRS is hereby amended by adding

30-29  thereto the provisions set forth as sections 43 to 50, inclusive, of this

30-30  act.

30-31     Sec. 43.  1.  To become a registered limited-liability limited

30-32  partnership, a limited partnership shall file with the Secretary of

30-33  State a certificate of registration stating each of the following:

30-34     (a) The name of the limited partnership.

30-35     (b) The street address of its principal office.

30-36     (c) The name of the person designated as the resident agent of

30-37  the limited partnership, the street address of the resident agent

30-38  where process may be served upon the partnership and the mailing

30-39  address of the resident agent if it is different from his street

30-40  address.

30-41     (d) The name and business address of each organizer

30-42  executing the certificate.

30-43     (e) The name and business address of each initial general

30-44  partner.


31-1      (f) That the limited partnership thereafter will be a registered

31-2  limited-liability limited partnership.

31-3      (g) Any other information that the limited partnership wishes

31-4  to include.

31-5      2.  The certificate of registration must be executed by the vote

31-6  necessary to amend the partnership agreement or, in the case of a

31-7  partnership agreement that expressly considers contribution

31-8  obligations, the vote necessary to amend those provisions.

31-9      3.  The Secretary of State shall register as a registered limited-

31-10  liability limited partnership any limited partnership that submits a

31-11  completed certificate of registration with the required fee.

31-12     4.  The registration of a registered limited-liability limited

31-13  partnership is effective at the time of the filing of the certificate of

31-14  registration.

31-15     Sec. 44.  1.  The name proposed for a registered limited-

31-16  liability limited partnership must contain the words “Limited-

31-17  Liability Limited Partnership” or “Registered Limited-Liability

31-18  Limited Partnership” or the abbreviation “L.L.L.P.” or “LLLP”

31-19  as the last words or letters of the name and must be

31-20  distinguishable on the records of the Secretary of State from the

31-21  names of all other artificial persons formed, organized, registered

31-22  or qualified pursuant to the provisions of this title that are on file

31-23  in the Office of the Secretary of State and all names that are

31-24  reserved in the Office of the Secretary of State pursuant to the

31-25  provisions of this title. If the name of the registered limited-

31-26  liability limited partnership on a certificate of registration of

31-27  limited-liability limited partnership submitted to the Secretary of

31-28  State is not distinguishable from any name on file or reserved

31-29  name, the Secretary of State shall return the certificate to the

31-30  person who signed it, unless the written, acknowledged consent to

31-31  the same name of the holder of the name on file or reserved name

31-32  to use the name accompanies the certificate.

31-33     2.  For the purposes of this section, a proposed name is not

31-34  distinguishable from a name on file or reserved name solely

31-35  because one or the other contains distinctive lettering, a distinctive

31-36  mark, a trademark or a trade name, or any combination of these.

31-37     3.  The name of a registered limited-liability limited

31-38  partnership whose right to transact business has been forfeited,

31-39  which has merged and is not the surviving entity or whose

31-40  existence has otherwise terminated is available for use by any

31-41  other artificial person.

31-42     4.  The Secretary of State may adopt regulations that interpret

31-43  the requirements of this section.

31-44     Sec. 45.  The registration of a registered limited-liability

31-45  limited partnership is effective until:


32-1      1.  Its certificate of registration is revoked pursuant to NRS

32-2  88.405; or

32-3      2.  The registered limited-liability limited partnership files

32-4  with the Secretary of State a written notice of withdrawal executed

32-5  by a general partner. The notice must be accompanied by a fee of

32-6  $60.

32-7      Sec. 46.  The status of a limited partnership as a registered

32-8  limited-liability limited partnership, and the liability of its

32-9  partners, are not affected by errors in the information contained

32-10  in a certificate of registration or an annual list required to be filed

32-11  with the Secretary of State, or by changes after the filing of such a

32-12  certificate or list in the information contained in the certificate or

32-13  list.

32-14     Sec. 47.  1.  Notwithstanding any provision in a partnership

32-15  agreement that may have existed before a limited partnership

32-16  became a registered limited-liability limited partnership pursuant

32-17  to section 43 of this act, if a registered limited-liability limited

32-18  partnership incurs a debt or liability:

32-19     (a) The debt or liability is solely the responsibility of the

32-20  registered limited-liability limited partnership; and

32-21     (b) A partner of a registered limited-liability limited

32-22  partnership is not individually liable for the debt or liability by way

32-23  of acting as a partner.

32-24     2.  For purposes of this section, the failure of a registered

32-25  limited-liability limited partnership to observe the formalities or

32-26  requirements relating to the management of the registered limited-

32-27  liability limited partnership, in and of itself, is not sufficient to

32-28  establish grounds for imposing personal liability on a partner for a

32-29  debt or liability of the registered limited-liability limited

32-30  partnership.

32-31     Sec. 48.  1.  Except as otherwise provided by specific statute,

32-32  no partner of a registered limited-liability limited partnership is

32-33  individually liable for a debt or liability of the registered limited-

32-34  liability limited partnership, unless the partner acts as the alter

32-35  ego of the registered limited-liability limited partnership.

32-36     2.  A partner acts as the alter ego of a registered limited-

32-37  liability limited partnership if:

32-38     (a) The registered limited-liability limited partnership is

32-39  influenced and governed by the partner;

32-40     (b) There is such unity of interest and ownership that the

32-41  registered limited-liability limited partnership and the partner are

32-42  inseparable from each other; and

32-43     (c) Adherence to the fiction of a separate entity would sanction

32-44  fraud or promote a manifest injustice.


33-1      3.  The question of whether a partner acts as the alter ego of a

33-2  registered limited-liability limited partnership must be determined

33-3  by the court as a matter of law.

33-4      Sec. 49.  To the extent permitted by the law of that

33-5  jurisdiction:

33-6      1.  A limited partnership, including a registered limited-

33-7  liability limited partnership, formed and existing under this

33-8  chapter, may conduct its business, carry on its operations, and

33-9  exercise the powers granted by this chapter in any state, territory,

33-10  district or possession of the United States or in any foreign

33-11  country.

33-12     2.  The internal affairs of a limited partnership, including a

33-13  registered limited-liability limited partnership, formed and existing

33-14  under this chapter, including the liability of partners for debts,

33-15  obligations and liabilities of or chargeable to the partnership, are

33-16  governed by the laws of this state.

33-17     Sec. 50.  The name of a foreign registered limited-liability

33-18  limited partnership that is doing business in this state must

33-19  contain the words “Limited-Liability Limited Partnership” or

33-20  “Registered Limited-Liability Limited Partnership” or the

33-21  abbreviations “L.L.L.P.” or “LLLP,” or such other words or

33-22  abbreviations as may be required or authorized by the laws of the

33-23  other jurisdiction, as the last words or letters of the name.

33-24     Sec. 51.  NRS 88.315 is hereby amended to read as follows:

33-25     88.315  As used in this chapter, unless the context otherwise

33-26  requires:

33-27     1.  “Certificate of limited partnership” means the certificate

33-28  referred to in NRS 88.350, and the certificate as amended or

33-29  restated.

33-30     2.  “Contribution” means any cash, property, services rendered,

33-31  or a promissory note or other binding obligation to contribute cash

33-32  or property or to perform services, which a partner contributes to a

33-33  limited partnership in his capacity as a partner.

33-34     3.  “Event of withdrawal of a general partner” means an event

33-35  that causes a person to cease to be a general partner as provided in

33-36  NRS 88.450.

33-37     4.  “Foreign limited partnership” means a partnership formed

33-38  under the laws of any state other than this state and having as

33-39  partners one or more general partners and one or more limited

33-40  partners.

33-41     5.  “Foreign registered limited-liability limited partnership”

33-42  means a foreign limited-liability limited partnership:

33-43     (a) Formed pursuant to an agreement governed by the laws of

33-44  another state; and


34-1      (b) Registered pursuant to and complying with NRS 88.570 to

34-2  88.605, inclusive, and section 50 of this act.

34-3      6. “General partner” means a person who has been admitted to

34-4  a limited partnership as a general partner in accordance with the

34-5  partnership agreement and named in the certificate of limited

34-6  partnership as a general partner.

34-7      [6.] 7. “Limited partner” means a person who has been

34-8  admitted to a limited partnership as a limited partner in accordance

34-9  with the partnership agreement.

34-10     [7.] 8. “Limited partnership” and “domestic limited

34-11  partnership” mean a partnership formed by two or more persons

34-12  under the laws of this state and having one or more general partners

34-13  and one or more limited partners.

34-14     [8.] 9. “Partner” means a limited or general partner.

34-15     [9.] 10. “Partnership agreement” means any valid agreement,

34-16  written or oral, of the partners as to the affairs of a limited

34-17  partnership and the conduct of its business.

34-18     [10.] 11. “Partnership interest” means a partner’s share of the

34-19  profits and losses of a limited partnership and the right to receive

34-20  distributions of partnership assets.

34-21     [11.] 12. “Registered limited-liability limited partnership”

34-22  means a limited partnership:

34-23     (a) Formed pursuant to an agreement governed by this

34-24  chapter; and

34-25     (b) Registered pursuant to and complying with NRS 88.350 to

34-26  88.415, inclusive, and sections 43, 44 and 45 of this act.

34-27     13.  “Registered office” means the office maintained at the

34-28  street address of the resident agent.

34-29     [12.] 14. “Resident agent” means the agent appointed by the

34-30  limited partnership upon whom process or a notice or demand

34-31  authorized by law to be served upon the limited partnership may be

34-32  served.

34-33     [13.] 15. “Sign” means to affix a signature to a document.

34-34     [14.] 16. “Signature” means a name, word or mark executed or

34-35  adopted by a person with the present intention to authenticate a

34-36  document. The term includes, without limitation, an electronic

34-37  signature as defined in NRS 719.100.

34-38     [15.] 17. “State” means a state, territory or possession of the

34-39  United States, the District of Columbia or the Commonwealth of

34-40  Puerto Rico.

34-41     [16.] 18. “Street address” of a resident agent means the actual

34-42  physical location in this state at which a resident is available for

34-43  service of process.

 

 


35-1      Sec. 52.  NRS 88.320 is hereby amended to read as follows:

35-2      88.320  1.  [The] Except as otherwise provided in section 44

35-3  of this act, the name proposed for a limited partnership as set forth

35-4  in its certificate of limited partnership:

35-5      (a) Must contain the words “limited partnership,” or the

35-6  abbreviation “LP” or “L.P.” ;

35-7      (b) May not contain the name of a limited partner unless:

35-8          (1) It is also the name of a general partner or the corporate

35-9  name of a corporate general partner; or

35-10         (2) The business of the limited partnership had been carried

35-11  on under that name before the admission of that limited partner; and

35-12     (c) Must be distinguishable on the records of the Secretary of

35-13  State from the names of all other artificial persons formed,

35-14  organized, registered or qualified pursuant to the provisions of this

35-15  title that are on file in the Office of the Secretary of State and all

35-16  names that are reserved in the Office of the Secretary of State

35-17  pursuant to the provisions of this title. If the name on the certificate

35-18  of limited partnership submitted to the Secretary of State is not

35-19  distinguishable from any name on file or reserved name, the

35-20  Secretary of State shall return the certificate to the filer, unless

35-21  the written, acknowledged consent to the use of the same or the

35-22  requested similar name of the holder of the name on file or reserved

35-23  name accompanies the certificate of limited partnership.

35-24     2.  For the purposes of this section, a proposed name is not

35-25  distinguished from a name on file or reserved name solely because

35-26  one or the other contains distinctive lettering, a distinctive mark, a

35-27  trademark or a trade name, or any combination of these.

35-28     3.  The name of a limited partnership whose right to transact

35-29  business has been forfeited, which has merged and is not the

35-30  surviving entity or whose existence has otherwise terminated is

35-31  available for use by any other artificial person.

35-32     4.  The Secretary of State may adopt regulations that interpret

35-33  the requirements of this section.

35-34     Sec. 53.  NRS 88.331 is hereby amended to read as follows:

35-35     88.331  1.  If a limited partnership created pursuant to this

35-36  chapter desires to change its resident agent, the change may be

35-37  effected by filing with the Secretary of State a certificate of change

35-38  [,] of resident agent, signed by a general partner, which sets forth:

35-39     (a) The name of the limited partnership;

35-40     (b) The name and street address of its present resident agent; and

35-41     (c) The name and street address of the new resident agent.

35-42     2.  The new resident agent’s certificate of acceptance must be a

35-43  part of or attached to the certificate of change [.

35-44     3.  The] of resident agent.


36-1      3.  If the name of a resident agent is changed as a result of a

36-2  merger, conversion, exchange, sale, reorganization or

36-3  amendment, the resident agent shall:

36-4      (a) File with the Secretary of State a certificate of name

36-5  change of resident agent that includes:

36-6          (1) The current name of the resident agent as filed with the

36-7  Secretary of State;

36-8          (2) The new name of the resident agent; and

36-9          (3) The name and file number of each artificial person

36-10  formed, organized, registered or qualified pursuant to the

36-11  provisions of this title that the resident agent represents; and

36-12     (b) Pay to the Secretary of State a filing fee of $100.

36-13     4.  A change authorized by this section becomes effective upon

36-14  the filing of the proper certificate of change.

36-15     Sec. 53.5. NRS 88.332 is hereby amended to read as follows:

36-16     88.332  1.  [Any person who has been designated by a limited

36-17  partnership as its] A resident agent [and who thereafter] who desires

36-18  to resign shall [file] :

36-19     (a) File with the Secretary of State a signed statement in the

36-20  manner provided pursuant to subsection 1 of NRS 78.097 that he is

36-21  unwilling to continue to act as the resident agent of the limited

36-22  partnership [.] for the service of process; and

36-23     (b) Pay to the Secretary of State the filing fee set forth in

36-24  subsection 1 of NRS 78.097.

36-25  A resignation is not effective until the signed statement is filed with

36-26  the Secretary of State.

36-27     2.  The statement of resignation may contain a statement by the

36-28  affected limited partnership appointing a successor resident agent

36-29  for the limited partnership. A certificate of acceptance executed by

36-30  the new agent, stating the full name, complete street address and, if

36-31  different from the street address, mailing address of the new agent,

36-32  must accompany the statement appointing the new agent.

36-33     [2.] 3. Upon the filing of the statement with the Secretary of

36-34  State , the capacity of the person as resident agent terminates. If the

36-35  statement of resignation does not contain a statement by the limited

36-36  partnership appointing a successor resident agent, the resigning

36-37  agent shall immediately give written notice, by mail, to the limited

36-38  partnership of the filing of the statement and the effect thereof. The

36-39  notice must be addressed to a general partner of the partnership

36-40  other than the resident agent.

36-41     [3.] 4. If a designated resident agent dies, resigns or removes

36-42  from the State, the limited partnership, within 30 days thereafter,

36-43  shall file with the Secretary of State a certificate of acceptance,

36-44  executed by the new resident agent. The certificate must set forth

36-45  the full name, complete street address and, if different from the


37-1  street address, mailing address of the newly designated resident

37-2  agent.

37-3      [4.] 5. Each limited partnership which fails to file a certificate

37-4  of acceptance executed by the new resident agent within 30 days

37-5  after the death, resignation or removal of its resident agent as

37-6  provided in subsection [3] 4 shall be deemed in default and is

37-7  subject to the provisions of NRS 88.400 and 88.405.

37-8      Sec. 54.  NRS 88.335 is hereby amended to read as follows:

37-9      88.335  1.  A limited partnership shall keep at the office

37-10  referred to in paragraph (a) of subsection 1 of NRS 88.330 the

37-11  following:

37-12     (a) A current list of the full name and last known business

37-13  address of each partner , separately identifying the general partners

37-14  in alphabetical order and the limited partners in alphabetical order;

37-15     (b) A copy of the certificate of limited partnership and all

37-16  certificates of amendment thereto, together with executed copies of

37-17  any powers of attorney pursuant to which any certificate has been

37-18  executed;

37-19     (c) Copies of the limited partnership’s federal, state, and local

37-20  income tax returns and reports, if any, for the 3 most recent years;

37-21     (d) Copies of any then effective written partnership agreements

37-22  [and] ;

37-23     (e) Copies of any financial statements of the limited partnership

37-24  for the 3 most recent years; and

37-25     [(e)] (f) Unless contained in a written partnership agreement, a

37-26  writing setting out:

37-27         (1) The amount of cash and a description and statement of

37-28  the agreed value of the other property or services contributed by

37-29  each partner and which each partner has agreed to contribute;

37-30         (2) The times at which or events on the happening of which

37-31  any additional contributions agreed to be made by each partner are

37-32  to be made;

37-33         (3) Any right of a partner to receive, or of a general partner

37-34  to make, distributions to a partner which include a return of all or

37-35  any part of the partner’s contribution; and

37-36         (4) Any events upon the happening of which the limited

37-37  partnership is to be dissolved and its affairs wound up.

37-38     2.  In lieu of keeping at an office in this state the information

37-39  required in paragraphs (a), (c), (e) and (f) of subsection 1, the

37-40  limited partnership may keep a statement with the resident agent

37-41  setting out the name of the custodian of the information required

37-42  in paragraphs (a), (c), (e) and (f) of subsection 1, and the present

37-43  and complete post office address, including street and number, if

37-44  any, where the information required in paragraphs (a), (c), (e) and

37-45  (f) of subsection 1 is kept.


38-1      3.  Records kept pursuant to this section are subject to

38-2  inspection and copying at the reasonable request, and at the expense,

38-3  of any partner during ordinary business hours.

38-4      Sec. 55.  NRS 88.339 is hereby amended to read as follows:

38-5      88.339  1.  A limited partnership may correct a document filed

38-6  by the Secretary of State with respect to the limited partnership if

38-7  the document contains an inaccurate record of a partnership action

38-8  described in the document or was defectively executed, attested,

38-9  sealed, verified or acknowledged.

38-10     2.  To correct a document, the limited partnership must:

38-11     (a) Prepare a certificate of correction that:

38-12         (1) States the name of the limited partnership;

38-13         (2) Describes the document, including, without limitation, its

38-14  filing date;

38-15         (3) Specifies the inaccuracy or defect;

38-16         (4) Sets forth the inaccurate or defective portion of the

38-17  document in an accurate or corrected form; and

38-18         (5) Is signed by a general partner of the limited partnership.

38-19     (b) Deliver the certificate to the Secretary of State for filing.

38-20     (c) Pay a filing fee of [$150] $175 to the Secretary of State.

38-21     3.  A certificate of correction is effective on the effective date

38-22  of the document it corrects except as to persons relying on the

38-23  uncorrected document and adversely affected by the correction. As

38-24  to those persons, the certificate is effective when filed.

38-25     Sec. 56.  NRS 88.350 is hereby amended to read as follows:

38-26     88.350  1.  In order to form a limited partnership, a certificate

38-27  of limited partnership must be executed and filed in the Office of the

38-28  Secretary of State. The certificate must set forth:

38-29     (a) The name of the limited partnership;

38-30     (b) The address of the office which contains records and the

38-31  name and address of the resident agent required to be maintained by

38-32  NRS 88.330;

38-33     (c) The name and [the] business address of each [general

38-34  partner;] organizer executing the certificate;

38-35     (d) The name and business address of each initial general

38-36  partner;

38-37     (e) The latest date upon which the limited partnership is to

38-38  dissolve; and

38-39     [(e)] (f) Any other matters the [general partners] organizers

38-40  determine to include therein.

38-41     2.  A certificate of acceptance of appointment of a resident

38-42  agent, executed by the agent, must be filed with the certificate of

38-43  limited partnership.

38-44     3.  A limited partnership is formed at the time of the filing of

38-45  the certificate of limited partnership and the certificate of acceptance


39-1  in the Office of the Secretary of State or at any later time specified

39-2  in the certificate of limited partnership if, in either case, there has

39-3  been substantial compliance with the requirements of this section.

39-4      Sec. 57.  NRS 88.395 is hereby amended to read as follows:

39-5      88.395  1.  A limited partnership shall, on or before the first

39-6  day of the second month after the filing of its certificate of limited

39-7  partnership with the Secretary of State, and annually thereafter on or

39-8  before the last day of the month in which the anniversary date of the

39-9  filing of its certificate of limited partnership occurs, file with the

39-10  Secretary of State, on a form furnished by him, a list that contains:

39-11     (a) The name of the limited partnership;

39-12     (b) The file number of the limited partnership, if known;

39-13     (c) The names of all of its general partners;

39-14     (d) The mailing or street address, either residence or business, of

39-15  each general partner;

39-16     (e) The name and street address of the lawfully designated

39-17  resident agent of the limited partnership; and

39-18     (f) The signature of a general partner of the limited partnership

39-19  certifying that the list is true, complete and accurate.

39-20  Each list filed pursuant to this subsection must be accompanied by a

39-21  declaration under penalty of perjury that the limited partnership has

39-22  complied with the provisions of chapter 364A of NRS.

39-23     2.  [Upon] Except as otherwise provided in subsection 3, a

39-24  limited partnership shall, upon filing:

39-25     (a) The initial list required by subsection 1, [the limited

39-26  partnership shall] pay to the Secretary of State a fee of [$165.] $125.

39-27     (b) Each annual list required by subsection 1, [the limited

39-28  partnership shall] pay to the Secretary of State a fee of [$85.] $125.

39-29     3.  A registered limited-liability limited partnership shall,

39-30  upon filing:

39-31     (a) The initial list required by subsection 1, pay to the

39-32  Secretary of State a fee of $125.

39-33     (b) Each annual list required by subsection 1, pay to the

39-34  Secretary of State a fee of $175.

39-35     4.  If a general partner of a limited partnership resigns and

39-36  the resignation is not made in conjunction with the filing of an

39-37  annual or amended list of general partners, the limited

39-38  partnership shall pay to the Secretary of State a fee of $75 to file

39-39  the resignation of the general partner.

39-40     5.  The Secretary of State shall, 60 days before the last day for

39-41  filing each annual list required by subsection 1, cause to be mailed

39-42  to each limited partnership required to comply with the provisions

39-43  of this section which has not become delinquent a notice of the fee

39-44  due pursuant to the provisions of subsection 2 or 3, as appropriate,

39-45  and a reminder to file the annual list. Failure of any limited


40-1  partnership to receive a notice or form does not excuse it from the

40-2  penalty imposed by NRS 88.400.

40-3      [4.] 6. If the list to be filed pursuant to the provisions of

40-4  subsection 1 is defective or the fee required by subsection 2 or 3 is

40-5  not paid, the Secretary of State may return the list for correction or

40-6  payment.

40-7      [5.] 7. An annual list for a limited partnership not in default

40-8  that is received by the Secretary of State more than 60 days before

40-9  its due date shall be deemed an amended list for the previous year

40-10  and does not satisfy the requirements of subsection 1 for the year to

40-11  which the due date is applicable.

40-12     [6.] 8. A filing made pursuant to this section does not satisfy

40-13  the provisions of NRS 88.355 and may not be substituted for filings

40-14  submitted pursuant to NRS 88.355.

40-15     Sec. 58.  NRS 88.400 is hereby amended to read as follows:

40-16     88.400  1.  If a limited partnership has filed the list in

40-17  compliance with NRS 88.395 and has paid the appropriate fee for

40-18  the filing, the cancelled check received by the limited partnership

40-19  constitutes a certificate authorizing it to transact its business within

40-20  this state until the anniversary date of the filing of its certificate of

40-21  limited partnership in the next succeeding calendar year. If the

40-22  limited partnership desires a formal certificate upon its payment of

40-23  the annual fee, its payment must be accompanied by a self-

40-24  addressed, stamped envelope.

40-25     2.  Each limited partnership which refuses or neglects to file the

40-26  list and pay the fee within the time provided is in default.

40-27     3.  For default there must be added to the amount of the fee a

40-28  penalty of [$50,] $75, and unless the filings are made and the fee

40-29  and penalty are paid on or before the first day of the first

40-30  anniversary of the month following the month in which filing was

40-31  required, the defaulting limited partnership, by reason of its default,

40-32  forfeits its right to transact any business within this state.

40-33     Sec. 59.  NRS 88.410 is hereby amended to read as follows:

40-34     88.410  1.  Except as otherwise provided in subsections 3 and

40-35  4, the Secretary of State [may:

40-36     (a) Reinstate] shall reinstate any limited partnership which has

40-37  forfeited its right to transact business[; and

40-38     (b) Restore] under the provisions of this chapter and restore to

40-39  the limited partnership its right to carry on business in this state, and

40-40  to exercise its privileges and immunities[,

40-41  upon the filing] if it:

40-42     (a) Files with the Secretary of State [of the] :

40-43         (1) The list required pursuant to NRS 88.395[, and upon

40-44  payment] ; and


41-1          (2) A certificate of acceptance of appointment signed by the

41-2  resident agent; and

41-3      (b) Pays to the Secretary of State [of the] :

41-4          (1) The filing fee and penalty set forth in NRS 88.395 and

41-5  88.400 for each year or portion thereof during which the certificate

41-6  has been revoked[, and a] ; and

41-7          (2) A fee of [$200] $300 for reinstatement.

41-8      2.  When payment is made and the Secretary of State reinstates

41-9  the limited partnership to its former rights, he shall:

41-10     (a) Immediately issue and deliver to the limited partnership a

41-11  certificate of reinstatement authorizing it to transact business as if

41-12  the filing fee had been paid when due; and

41-13     (b) Upon demand, issue to the limited partnership one or more

41-14  certified copies of the certificate of reinstatement.

41-15     3.  The Secretary of State shall not order a reinstatement unless

41-16  all delinquent fees and penalties have been paid, and the revocation

41-17  occurred only by reason of failure to pay the fees and penalties.

41-18     4.  If a limited partnership’s certificate has been revoked

41-19  pursuant to the provisions of this chapter and has remained revoked

41-20  for a period of 5 years, the certificate must not be reinstated.

41-21     Sec. 60.  NRS 88.415 is hereby amended to read as follows:

41-22     88.415  The Secretary of State, for services relating to his

41-23  official duties and the records of his office, shall charge and collect

41-24  the following fees:

41-25     1.  For filing a certificate of limited partnership, or for

41-26  registering a foreign limited partnership, [$175.] $75.

41-27     2.  For filing a certificate of registration of limited-liability

41-28  limited partnership, or for registering a foreign registered limited-

41-29  liability limited partnership, $100.

41-30     3.  For filing a certificate of amendment of limited partnership

41-31  or restated certificate of limited partnership, [$150.

41-32     3.] $175.

41-33     4. For filing a certificate of a change of location of the records

41-34  office of a limited partnership or the office of its resident agent, or a

41-35  designation of a new resident agent, [$30.

41-36     4.] $60.

41-37     5. For certifying a certificate of limited partnership, an

41-38  amendment to the certificate, or a certificate as amended where a

41-39  copy is provided, [$20] $30 per certification.

41-40     [5.] 6. For certifying an authorized printed copy of the limited

41-41  partnership law, [$20.

41-42     6.] $30.

41-43     7. For reserving a limited partnership name, or for executing,

41-44  filing or certifying any other document, [$20.

41-45     7.] $25.


42-1      8. For copies made at the Office of the Secretary of State, [$1]

42-2  $2 per page.

42-3      [8.] 9. For filing a certificate of cancellation of a limited

42-4  partnership, [$60.] $75.

42-5  Except as otherwise provided in this section, the fees set forth in

42-6  NRS 78.785 apply to this chapter.

42-7      Sec. 61.  NRS 88.535 is hereby amended to read as follows:

42-8      88.535  1.  On application to a court of competent jurisdiction

42-9  by any judgment creditor of a partner, the court may charge the

42-10  partnership interest of the partner with payment of the unsatisfied

42-11  amount of the judgment with interest. To the extent so charged, the

42-12  judgment creditor has only the rights of an assignee of the

42-13  partnership interest.

42-14     2.  [The court may appoint a receiver of the share of the

42-15  distributions due or to become due to the judgment debtor in respect

42-16  of the partnership. The receiver has only the rights of an assignee.

42-17  The court may make all other orders, directions, accounts and

42-18  inquiries that the judgment debtor might have made or which the

42-19  circumstances of the case may require.

42-20     3.  A charging order constitutes a lien on the partnership

42-21  interest of the judgment debtor. The court may order a foreclosure

42-22  of the partnership interest subject to the charging order at any time.

42-23  The purchaser at the foreclosure sale has only the rights of an

42-24  assignee.

42-25     4.  Unless otherwise provided in the articles of organization or

42-26  operating agreement, at any time before foreclosure, a partnership

42-27  interest charged may be redeemed:

42-28     (a) By the judgment debtor;

42-29     (b) With property other than property of the limited partnership,

42-30  by one or more of the other partners; or

42-31     (c) By the limited partnership with the consent of all of the

42-32  partners whose interests are not so charged.

42-33     5.] This section [provides] :

42-34     (a) Provides the exclusive remedy by which a judgment creditor

42-35  of a partner or an assignee of a partner may satisfy a judgment out

42-36  of the partnership interest of the judgment debtor.

42-37     [6.  No creditor of a partner has any right to obtain possession

42-38  of, or otherwise exercise legal or equitable remedies with respect to,

42-39  the property of the limited partnership.

42-40     7.  This section does]

42-41     (b) Does not deprive any partner of the benefit of any exemption

42-42  laws applicable to his partnership interest.

42-43     Sec. 62.  NRS 88.585 is hereby amended to read as follows:

42-44     88.585  [A] Except as otherwise provided in section 50 of this

42-45  act, a foreign limited partnership may register with the Secretary of


43-1  State under any name, whether or not it is the name under which it is

43-2  registered in its state of organization, that includes without

43-3  abbreviation the words “limited partnership” and that could be

43-4  registered by a domestic limited partnership.

43-5      Sec. 62.5. NRS 88A.530 is hereby amended to read as

43-6  follows:

43-7      88A.530  1.  A resident agent who desires to resign shall [file]

43-8  :

43-9      (a) File with the Secretary of State a signed statement [for each

43-10  business trust for which] in the manner provided pursuant to

43-11  subsection 1 of NRS 78.097 that he is unwilling to continue to act

43-12  [.] as the resident agent of the business trust for the service of

43-13  process; and

43-14     (b) Pay to the Secretary of State the filing fee set forth in

43-15  subsection 1 of NRS 78.097.

43-16  A resignation is not effective until the signed statement is [so filed.]

43-17  filed with the Secretary of State.

43-18     2.  The statement of resignation may contain a statement of the

43-19  affected business trust appointing a successor resident agent. A

43-20  certificate of acceptance executed by the new resident agent, stating

43-21  the full name, complete street address and, if different from the

43-22  street address, mailing address of the new resident agent, must

43-23  accompany the statement appointing a successor resident agent.

43-24     3.  Upon the filing of the statement of resignation with the

43-25  Secretary of State, the capacity of the resigning person as resident

43-26  agent terminates. If the statement of resignation contains no

43-27  statement by the business trust appointing a successor resident

43-28  agent, the resigning agent shall immediately give written notice, by

43-29  mail, to the business trust of the filing of the statement of

43-30  resignation and its effect. The notice must be addressed to a trustee

43-31  of the business trust other than the resident agent.

43-32     4.  If its resident agent dies, resigns or removes from the State,

43-33  a business trust, within 30 days thereafter, shall file with the

43-34  Secretary of State a certificate of acceptance executed by a new

43-35  resident agent. The certificate must set forth the full name and

43-36  complete street address of the new resident agent, and may contain a

43-37  mailing address, such as a post office box, different from the street

43-38  address.

43-39     5.  A business trust that fails to file a certificate of acceptance

43-40  executed by its new resident agent within 30 days after the death,

43-41  resignation or removal of its former resident agent shall be deemed

43-42  in default and is subject to the provisions of NRS 88A.630 to

43-43  88A.660, inclusive.

 

 


44-1      Sec. 63.  NRS 88A.540 is hereby amended to read as follows:

44-2      88A.540  1.  If a business trust formed pursuant to this chapter

44-3  desires to change its resident agent, the change may be effected by

44-4  filing with the Secretary of State a certificate of change [,] of

44-5  resident agent, signed by at least one trustee of the business trust,

44-6  setting forth:

44-7      (a) The name of the business trust;

44-8      (b) The name and street address of the present resident agent;

44-9  and

44-10     (c) The name and street address of the new resident agent.

44-11     2.  A certificate of acceptance executed by the new resident

44-12  agent must be a part of or attached to the certificate of change [.

44-13     3.  The] of resident agent.

44-14     3.  If the name of a resident agent is changed as a result of a

44-15  merger, conversion, exchange, sale, reorganization or

44-16  amendment, the resident agent shall:

44-17     (a) File with the Secretary of State a certificate of name

44-18  change of resident agent that includes:

44-19         (1) The current name of the resident agent as filed with the

44-20  Secretary of State;

44-21         (2) The new name of the resident agent; and

44-22         (3) The name and file number of each artificial person

44-23  formed, organized, registered or qualified pursuant to the

44-24  provisions of this title that the resident agent represents; and

44-25     (b) Pay to the Secretary of State a filing fee of $100.

44-26     4.  A change authorized by this section becomes effective upon

44-27  the filing of the proper certificate of change.

44-28     Sec. 64.  NRS 88A.600 is hereby amended to read as follows:

44-29     88A.600  1.  A business trust formed pursuant to this chapter

44-30  shall, on or before the first day of the second month after the filing

44-31  of its certificate of trust with the Secretary of State, and annually

44-32  thereafter on or before the last day of the month in which the

44-33  anniversary date of the filing of its certificate of trust with the

44-34  Secretary of State occurs, file with the Secretary of State, on a form

44-35  furnished by him, a list signed by at least one trustee that contains

44-36  the name and mailing address of its lawfully designated resident

44-37  agent and at least one trustee. Each list filed pursuant to this

44-38  subsection must be accompanied by a declaration under penalty of

44-39  perjury that the business trust has complied with the provisions of

44-40  chapter 364A of NRS.

44-41     2.  Upon filing:

44-42     (a) The initial list required by subsection 1, the business trust

44-43  shall pay to the Secretary of State a fee of [$165.] $125.

44-44     (b) Each annual list required by subsection 1, the business trust

44-45  shall pay to the Secretary of State a fee of [$85.] $125.


45-1      3.  If a trustee of a business trust resigns and the resignation

45-2  is not made in conjunction with the filing of an annual or

45-3  amended list of trustees, the business trust shall pay to the

45-4  Secretary of State a fee of $75 to file the resignation of the trustee.

45-5      4.  The Secretary of State shall, 60 days before the last day for

45-6  filing each annual list required by subsection 1, cause to be mailed

45-7  to each business trust which is required to comply with the

45-8  provisions of NRS 88A.600 to 88A.660, inclusive, and which has

45-9  not become delinquent, the blank forms to be completed and filed

45-10  with him. Failure of a business trust to receive the forms does not

45-11  excuse it from the penalty imposed by law.

45-12     [4.] 5. An annual list for a business trust not in default which is

45-13  received by the Secretary of State more than 60 days before its due

45-14  date shall be deemed an amended list for the previous year.

45-15     Sec. 65.  NRS 88A.630 is hereby amended to read as follows:

45-16     88A.630  1.  Each business trust required to file the list and

45-17  pay the fee prescribed in NRS 88A.600 to 88A.660, inclusive,

45-18  which refuses or neglects to do so within the time provided shall be

45-19  deemed in default.

45-20     2.  For default, there must be added to the amount of the fee a

45-21  penalty of [$50.] $75. The fee and penalty must be collected as

45-22  provided in this chapter.

45-23     Sec. 66.  NRS 88A.650 is hereby amended to read as follows:

45-24     88A.650  1.  Except as otherwise provided in subsection 3, the

45-25  Secretary of State shall reinstate a business trust which has forfeited

45-26  its right to transact business pursuant to the provisions of this

45-27  chapter and restore to the business trust its right to carry on business

45-28  in this state, and to exercise its privileges and immunities, if it:

45-29     (a) Files with the Secretary of State [the] :

45-30         (1) The list required by NRS 88A.600; and

45-31         (2) A certificate of acceptance of appointment signed by its

45-32  resident agent; and

45-33     (b) Pays to the Secretary of State:

45-34         (1) The filing fee and penalty set forth in NRS 88A.600 and

45-35  88A.630 for each year or portion thereof during which its certificate

45-36  of trust was revoked; and

45-37         (2) A fee of [$200] $300 for reinstatement.

45-38     2.  When the Secretary of State reinstates the business trust, he

45-39  shall:

45-40     (a) Immediately issue and deliver to the business trust a

45-41  certificate of reinstatement authorizing it to transact business as if

45-42  the filing fee had been paid when due; and

45-43     (b) Upon demand, issue to the business trust one or more

45-44  certified copies of the certificate of reinstatement.


46-1      3.  The Secretary of State shall not order a reinstatement unless

46-2  all delinquent fees and penalties have been paid, and the revocation

46-3  of the certificate of trust occurred only by reason of the failure to

46-4  file the list or pay the fees and penalties.

46-5      Sec. 67.  NRS 88A.900 is hereby amended to read as follows:

46-6      88A.900  The Secretary of State shall charge and collect the

46-7  following fees for:

46-8      1.  Filing an original certificate of trust, or for registering a

46-9  foreign business trust, [$175.] $75.

46-10     2.  Filing an amendment or restatement, or a combination

46-11  thereof, to a certificate of trust, [$150.] $175.

46-12     3.  Filing a certificate of cancellation, [$175.] $75.

46-13     4.  Certifying a copy of a certificate of trust or an amendment or

46-14  restatement, or a combination thereof, [$20] $30 per certification.

46-15     5.  Certifying an authorized printed copy of this chapter, [$20.]

46-16  $30.

46-17     6.  Reserving a name for a business trust, [$20.] $25.

46-18     7.  Executing a certificate of existence of a business trust which

46-19  does not list the previous documents relating to it, or a certificate of

46-20  change in the name of a business trust, [$40.] $50.

46-21     8.  Executing a certificate of existence of a business trust which

46-22  lists the previous documents relating to it, [$40.

46-23     9.  Filing a statement of change of address of the registered

46-24  office for each business trust, $30.

46-25     10.] $50.

46-26     9. Filing a statement of change of the [registered agent, $30.

46-27     11.] resident agent, $60.

46-28     10. Executing, certifying or filing any certificate or document

46-29  not otherwise provided for in this section, [$40.

46-30     12.] $50.

46-31     11. Examining and provisionally approving a document before

46-32  the document is presented for filing, [$100.

46-33     13.] $125.

46-34     12. Copying a document on file with him, for each page, [$1.]

46-35  $2.

46-36     Sec. 68.  NRS 88A.930 is hereby amended to read as follows:

46-37     88A.930  1.  A business trust may correct a document filed by

46-38  the Secretary of State with respect to the business trust if the

46-39  document contains an inaccurate record of a trust action described in

46-40  the document or was defectively executed, attested, sealed, verified

46-41  or acknowledged.

46-42     2.  To correct a document, the business trust must:

46-43     (a) Prepare a certificate of correction that:

46-44         (1) States the name of the business trust;


47-1          (2) Describes the document, including, without limitation, its

47-2  filing date;

47-3          (3) Specifies the inaccuracy or defect;

47-4          (4) Sets forth the inaccurate or defective portion of the

47-5  document in an accurate or corrected form; and

47-6          (5) Is signed by a trustee of the business trust.

47-7      (b) Deliver the certificate to the Secretary of State for filing.

47-8      (c) Pay a filing fee of [$150] $175 to the Secretary of State.

47-9      3.  A certificate of correction is effective on the effective date

47-10  of the document it corrects except as to persons relying on the

47-11  uncorrected document and adversely affected by the correction. As

47-12  to those persons, the certificate is effective when filed.

47-13     Sec. 69.  NRS 89.210 is hereby amended to read as follows:

47-14     89.210  1.  Within 30 days after the organization of a

47-15  professional association under this chapter, the association shall file

47-16  with the Secretary of State a copy of the articles of association, duly

47-17  executed, and shall pay at that time a filing fee of [$175.Any such

47-18  association formed as a common-law association before July 1,

47-19  1969, shall file, within 30 days after July 1, 1969, a certified copy of

47-20  its articles of association, with any amendments thereto, with the

47-21  Secretary of State, and shall pay at that time a filing fee of $25.]

47-22  $75. A copy of any amendments to the articles of association

47-23  [adopted after July 1, 1969,] must also be filed with the Secretary of

47-24  State within 30 days after the adoption of such amendments. Each

47-25  copy of amendments so filed must be certified as true and correct

47-26  and be accompanied by a filing fee of [$150.] $175.

47-27     2.  The name of such a professional association must contain

47-28  the words “Professional Association,” “Professional Organization”

47-29  or the abbreviations “Prof. Ass’n” or “Prof. Org.” The association

47-30  may render professional services and exercise its authorized powers

47-31  under a fictitious name if the association has first registered the

47-32  name in the manner required under chapter 602 of NRS.

47-33     Sec. 70.  NRS 89.250 is hereby amended to read as follows:

47-34     89.250  1.  Except as otherwise provided in subsection 2, a

47-35  professional association shall, on or before the first day of the

47-36  second month after the filing of its articles of association with the

47-37  Secretary of State, and annually thereafter on or before the last day

47-38  of the month in which the anniversary date of its organization occurs

47-39  in each year, furnish a statement to the Secretary of State showing

47-40  the names and residence addresses of all members and employees in

47-41  the association and certifying that all members and employees are

47-42  licensed to render professional service in this state.

47-43     2.  A professional association organized and practicing pursuant

47-44  to the provisions of this chapter and NRS 623.349 shall, on or

47-45  before the first day of the second month after the filing of its articles


48-1  of association with the Secretary of State, and annually thereafter on

48-2  or before the last day of the month in which the anniversary date of

48-3  its organization occurs in each year, furnish a statement to the

48-4  Secretary of State:

48-5      (a) Showing the names and residence addresses of all members

48-6  and employees of the association who are licensed or otherwise

48-7  authorized by law to render professional service in this state;

48-8      (b) Certifying that all members and employees who render

48-9  professional service are licensed or otherwise authorized by law to

48-10  render professional service in this state; and

48-11     (c) Certifying that all members who are not licensed to render

48-12  professional service in this state do not render professional service

48-13  on behalf of the association except as authorized by law.

48-14     3.  Each statement filed pursuant to this section must be:

48-15     (a) Made on a form prescribed by the Secretary of State and

48-16  must not contain any fiscal or other information except that

48-17  expressly called for by this section.

48-18     (b) Signed by the chief executive officer of the association.

48-19     (c) Accompanied by a declaration under penalty of perjury that

48-20  the professional association has complied with the provisions of

48-21  chapter 364A of NRS.

48-22     4.  Upon filing:

48-23     (a) The initial statement required by this section, the association

48-24  shall pay to the Secretary of State a fee of [$165.] $125.

48-25     (b) Each annual statement required by this section, the

48-26  association shall pay to the Secretary of State a fee of [$85.] $125.

48-27     5.  As used in this section, “signed” means to have executed or

48-28  adopted a name, word or mark, including, without limitation, an

48-29  electronic signature as defined in NRS 719.100, with the present

48-30  intention to authenticate a document.

48-31     Sec. 71.  NRS 89.252 is hereby amended to read as follows:

48-32     89.252  1.  Each professional association that is required to

48-33  make a filing and pay the fee prescribed in NRS 89.250 but refuses

48-34  to do so within the time provided is in default.

48-35     2.  For default, there must be added to the amount of the fee a

48-36  penalty of [$50.] $75. The fee and penalty must be collected as

48-37  provided in this chapter.

48-38     Sec. 72.  NRS 89.256 is hereby amended to read as follows:

48-39     89.256  1.  Except as otherwise provided in subsections 3 and

48-40  4, the Secretary of State shall reinstate any professional association

48-41  which has forfeited its right to transact business under the provisions

48-42  of this chapter and restore the right to carry on business in this state

48-43  and exercise its privileges and immunities if it:

48-44     (a) Files with the Secretary of State [the] :


49-1          (1) The statement and certification required by NRS 89.250;

49-2  and

49-3          (2) A certificate of acceptance of appointment signed by its

49-4  resident agent; and

49-5      (b) Pays to the Secretary of State:

49-6          (1) The filing fee and penalty set forth in NRS 89.250 and

49-7  89.252 for each year or portion thereof during which the articles of

49-8  association have been revoked; and

49-9          (2) A fee of [$200] $300 for reinstatement.

49-10     2.  When the Secretary of State reinstates the association to its

49-11  former rights, he shall:

49-12     (a) Immediately issue and deliver to the association a certificate

49-13  of reinstatement authorizing it to transact business, as if the fees had

49-14  been paid when due; and

49-15     (b) Upon demand, issue to the association a certified copy of the

49-16  certificate of reinstatement.

49-17     3.  The Secretary of State shall not order a reinstatement unless

49-18  all delinquent fees and penalties have been paid, and the revocation

49-19  of the [association’s] articles of association occurred only by reason

49-20  of [its] the failure to pay the fees and penalties.

49-21     4.  If the articles of association of a professional association

49-22  have been revoked pursuant to the provisions of this chapter and

49-23  have remained revoked for 10 consecutive years, the articles must

49-24  not be reinstated.

49-25     Sec. 72.3.  Chapter 90 of NRS is hereby amended by adding

49-26  thereto a new section to read as follows:

49-27     In any investigation, proceeding or prosecution with respect to

49-28  any violation of a provision of this chapter, a regulation adopted

49-29  pursuant to this chapter, an order denying, suspending or

49-30  revoking the effectiveness of registration or an order to cease and

49-31  desist issued by the Administrator, a person shall not willfully:

49-32     1.  Offer or procure to be offered into evidence, as genuine,

49-33  any book, paper, document or record if the person knows that the

49-34  book, paper, document or record has been forged or fraudulently

49-35  altered; or

49-36     2.  Destroy, alter, erase, obliterate or conceal, or cause to be

49-37  destroyed, altered, erased, obliterated or concealed, any book,

49-38  paper, document or record, including, without limitation, any

49-39  electronic record, with the intent to:

49-40     (a) Conceal any violation of any provision of this chapter, a

49-41  regulation adopted pursuant to this chapter, an order denying,

49-42  suspending or revoking the effectiveness of registration or an

49-43  order to cease and desist issued by the Administrator;

49-44     (b) Protect or conceal the identity of any person who has

49-45  violated any provision of this chapter, a regulation adopted


50-1  pursuant to this chapter, an order denying, suspending or

50-2  revoking the effectiveness of registration or an order to cease and

50-3  desist issued by the Administrator; or

50-4      (c) Delay or hinder the investigation or prosecution of any

50-5  person for any violation of any provision of this chapter, a

50-6  regulation adopted pursuant to this chapter, an order denying,

50-7  suspending or revoking the effectiveness of registration or an

50-8  order to cease and desist issued by the Administrator.

50-9      Sec. 72.5.  NRS 90.650 is hereby amended to read as follows:

50-10     90.650  1.  A person who willfully violates:

50-11     (a) A provision of this chapter, except NRS 90.600, or who

50-12  violates NRS 90.600 knowing that the statement made is false or

50-13  misleading in any material respect;

50-14     (b) A regulation adopted pursuant to this chapter; or

50-15     (c) An order denying, suspending or revoking the effectiveness

50-16  of registration or an order to cease and desist issued by the

50-17  Administrator pursuant to thischapter,

50-18  is guilty of a category [C] B felony and shall be punished [as

50-19  provided in NRS 193.130,] by imprisonment in the state prison for

50-20  a minimum term of not less than 1 year and a maximum term of

50-21  not more than 20 years, or by a fine of not more than [$100,000,]

50-22  $500,000, or by both fine and [the punishment provided in NRS

50-23  193.130,] imprisonment, for each violation. In addition to any other

50-24  penalty, the court shall order the person to pay restitution.

50-25     2.  A person convicted of violating a regulation or order under

50-26  this chapter may be fined, but must not be imprisoned, if the person

50-27  proves lack of knowledge of the regulation or order.

50-28     3.  This chapter does not limit the power of the State to punish a

50-29  person for conduct which constitutes a crime under other law.

50-30     Sec. 72.7.  NRS 90.670 is hereby amended to read as follows:

50-31     90.670  A person may not sue under NRS 90.660 unless suit is

50-32  brought within the earliest of [1 year] 2 years after the discovery of

50-33  the violation, [1 year] 2 years after discovery should have been

50-34  made by the exercise of reasonable care, or 5 years after the act,

50-35  omission or transaction constituting the violation.

50-36     Sec. 73.  NRS 92A.190 is hereby amended to read as follows:

50-37     92A.190  1.  One or more foreign entities may merge or enter

50-38  into an exchange of owner’s interests with one or more domestic

50-39  entities if:

50-40     (a) In a merger, the merger is permitted by the law of the

50-41  jurisdiction under whose law each foreign entity is organized and

50-42  governed and each foreign entity complies with that law in effecting

50-43  the merger;

50-44     (b) In an exchange, the entity whose owner’s interests will be

50-45  acquired is a domestic entity, whether or not an exchange of


51-1  owner’s interests is permitted by the law of the jurisdiction under

51-2  whose law the acquiring entity is organized;

51-3      (c) The foreign entity complies with NRS 92A.200 to 92A.240,

51-4  inclusive, if it is the surviving entity in the merger or acquiring

51-5  entity in the exchange and sets forth in the articles of merger or

51-6  exchange its address where copies of process may be sent by the

51-7  Secretary of State; and

51-8      (d) Each domestic entity complies with the applicable provisions

51-9  of NRS 92A.100 to 92A.180, inclusive, and, if it is the surviving

51-10  entity in the merger or acquiring entity in the exchange, with NRS

51-11  92A.200 to 92A.240, inclusive.

51-12     2.  When the merger or exchange takes effect, the surviving

51-13  foreign entity in a merger and the acquiring foreign entity in an

51-14  exchange shall be deemed:

51-15     (a) To appoint the Secretary of State as its agent for service of

51-16  process in a proceeding to enforce any obligation or the rights of

51-17  dissenting owners of each domestic entity that was a party to the

51-18  merger or exchange. Service of such process must be made by

51-19  personally delivering to and leaving with the Secretary of State

51-20  duplicate copies of the process and the payment of a fee of [$50]

51-21  $100 for accepting and transmitting the process. The Secretary of

51-22  State shall forthwith send by registered or certified mail one of the

51-23  copies to the surviving or acquiring entity at its specified address,

51-24  unless the surviving or acquiring entity has designated in writing to

51-25  the Secretary of State a different address for that purpose, in which

51-26  case it must be mailed to the last address so designated.

51-27     (b) To agree that it will promptly pay to the dissenting owners of

51-28  each domestic entity that is a party to the merger or exchange the

51-29  amount, if any, to which they are entitled under or created pursuant

51-30  to NRS 92A.300 to 92A.500, inclusive.

51-31     3.  This section does not limit the power of a foreign entity to

51-32  acquire all or part of the owner’s interests of one or more classes or

51-33  series of a domestic entity through a voluntary exchange or

51-34  otherwise.

51-35     Sec. 74.  NRS 92A.195 is hereby amended to read as follows:

51-36     92A.195  1.  One foreign entity or foreign general partnership

51-37  may convert into one domestic entity if:

51-38     (a) The conversion is permitted by the law of the jurisdiction

51-39  governing the foreign entity or foreign general partnership and the

51-40  foreign entity or foreign general partnership complies with that law

51-41  in effecting the conversion;

51-42     (b) The foreign entity or foreign general partnership complies

51-43  with the applicable provisions of NRS 92A.205 and, if it is the

51-44  resulting entity in the conversion, with NRS 92A.210 to 92A.240,

51-45  inclusive; and


52-1      (c) The domestic entity complies with the applicable provisions

52-2  of NRS 92A.105, 92A.120, 92A.135, 92A.140 and 92A.165 and, if

52-3  it is the resulting entity in the conversion, with NRS 92A.205 to

52-4  92A.240, inclusive.

52-5      2.  When the conversion takes effect, the resulting foreign entity

52-6  in a conversion shall be deemed to have appointed the Secretary of

52-7  State as its agent for service of process in a proceeding to enforce

52-8  any obligation. Service of process must be made personally by

52-9  delivering to and leaving with the Secretary of State duplicate

52-10  copies of the process and the payment of a fee of [$25] $100 for

52-11  accepting and transmitting the process. The Secretary of State shall

52-12  send one of the copies of the process by registered or certified mail

52-13  to the resulting entity at its specified address, unless the resulting

52-14  entity has designated in writing to the Secretary of State a different

52-15  address for that purpose, in which case it must be mailed to the last

52-16  address so designated.

52-17     Sec. 75.  NRS 92A.210 is hereby amended to read as follows:

52-18     92A.210  1.  Except as otherwise provided in this section, the

52-19  fee for filing articles of merger, articles of conversion, articles of

52-20  exchange, articles of domestication or articles of termination is

52-21  [$325.] $350. The fee for filing the constituent documents of a

52-22  domestic resulting entity is the fee for filing the constituent

52-23  documents determined by the chapter of NRS governing the

52-24  particular domestic resulting entity.

52-25     2.  The fee for filing articles of merger of two or more domestic

52-26  corporations is the difference between the fee computed at the rates

52-27  specified in NRS 78.760 upon the aggregate authorized stock of the

52-28  corporation created by the merger and the fee computed upon the

52-29  aggregate amount of the total authorized stock of the constituent

52-30  corporation.

52-31     3.  The fee for filing articles of merger of one or more domestic

52-32  corporations with one or more foreign corporations is the difference

52-33  between the fee computed at the rates specified in NRS 78.760 upon

52-34  the aggregate authorized stock of the corporation created by the

52-35  merger and the fee computed upon the aggregate amount of the total

52-36  authorized stock of the constituent corporations which have paid the

52-37  fees required by NRS 78.760 and 80.050.

52-38     4.  The fee for filing articles of merger of two or more domestic

52-39  or foreign corporations must not be less than [$325.] $350. The

52-40  amount paid pursuant to subsection 3 must not exceed [$25,000.]

52-41  $35,000.

52-42     Sec. 76.  NRS 14.020 is hereby amended to read as follows:

52-43     14.020  1.  Every corporation, limited-liability company,

52-44  limited-liability partnership, limited partnership, limited-liability

52-45  limited partnership, business trust and municipal corporation


53-1  created and existing under the laws of any other state, territory, or

53-2  foreign government, or the Government of the United States, doing

53-3  business in this state shall appoint and keep in this state a resident

53-4  agent who resides or is located in this state, upon whom all legal

53-5  process and any demand or notice authorized by law to be served

53-6  upon it may be served in the manner provided in subsection 2. The

53-7  corporation, limited-liability company, limited-liability partnership,

53-8  limited partnership, limited-liability limited partnership, business

53-9  trust or municipal corporation shall file with the Secretary of State a

53-10  certificate of acceptance of appointment signed by its resident agent.

53-11  The certificate must set forth the full name and address of the

53-12  resident agent. [The] A certificate of change of resident agent must

53-13  be [renewed] filed in the manner provided in title 7 of NRS

53-14  [whenever a change is made in the appointment or a vacancy occurs

53-15  in the agency.] if the corporation, limited-liability company,

53-16  limited-liability partnership, limited partnership, limited-liability

53-17  limited partnership, business trust or municipal corporation

53-18  desires to change its resident agent. A certificate of name change

53-19  of resident agent must be filed in the manner provided in title 7 of

53-20  NRS if the name of a resident is changed as a result of a merger,

53-21  conversion, exchange, sale, reorganization or amendment.

53-22     2.  All legal process and any demand or notice authorized by

53-23  law to be served upon the foreign corporation, limited-liability

53-24  company, limited-liability partnership, limited partnership, limited-

53-25  liability limited partnership, business trust or municipal corporation

53-26  may be served upon the resident agent personally or by leaving a

53-27  true copy thereof with a person of suitable age and discretion at the

53-28  address shown on the current certificate of acceptance filed with the

53-29  Secretary of State.

53-30     3.  Subsection 2 provides an additional mode and manner of

53-31  serving process, demand or notice and does not affect the validity of

53-32  any other service authorized by law.

53-33     Sec. 77.  NRS 104.9525 is hereby amended to read as follows:

53-34     104.9525  1.  Except as otherwise provided in subsection 5,

53-35  the fee for filing and indexing a record under this part, other than an

53-36  initial financing statement of the kind described in subsection 2 of

53-37  NRS 104.9502, is:

53-38     (a) [Twenty] Forty dollars if the record is communicated in

53-39  writing and consists of one or two pages;

53-40     (b) [Forty] Sixty dollars if the record is communicated in writing

53-41  and consists of more than two pages, and [$1] $2 for each page over

53-42  20 pages;

53-43     (c) [Ten] Twenty dollars if the record is communicated by

53-44  another medium authorized by filing-office rule; and


54-1      (d) [One dollar] Two dollars for each additional debtor, trade

54-2  name or reference to another name under which business is done.

54-3      2.  The filing officer may charge and collect [$1] $2 for each

54-4  page of copy or record of filings produced by him at the request of

54-5  any person.

54-6      3.  Except as otherwise provided in subsection 5, the fee for

54-7  filing and indexing an initial financing statement of the kind

54-8  described in subsection 3 of NRS 104.9502 is:

54-9      (a) [Forty] Sixty dollars if the financing statement indicates that

54-10  it is filed in connection with a public-finance transaction; and

54-11     (b) [Twenty] Forty dollars if the financing statement indicates

54-12  that it is filed in connection with a manufactured-home transaction.

54-13     4.  The fee for responding to a request for information from the

54-14  filing office, including for issuing a certificate showing whether

54-15  there is on file any financing statement naming a particular debtor,

54-16  is:

54-17     (a) [Twenty] Forty dollars if the request is communicated in

54-18  writing; and

54-19     (b) [Fifteen] Twenty dollars if the request is communicated by

54-20  another medium authorized by filing-office rule.

54-21     5.  This section does not require a fee with respect to a

54-22  mortgage that is effective as a financing statement filed as a fixture

54-23  filing or as a financing statement covering as-extracted collateral or

54-24  timber to be cut under subsection 3 of NRS 104.9502. However, the

54-25  fees for recording and satisfaction which otherwise would be

54-26  applicable to the mortgage apply.

54-27     Sec. 78.  NRS 105.070 is hereby amended to read as follows:

54-28     105.070  1.  The Secretary of State or county recorder shall

54-29  mark any security instrument and any statement of change, merger

54-30  or consolidation presented for filing with the day and hour of filing

54-31  and the file number assigned to it. This mark is, in the absence of

54-32  other evidence, conclusive proof of the time and fact of presentation

54-33  for filing.

54-34     2.  The Secretary of State or county recorder shall retain and

54-35  file all security instruments and statements of change, merger or

54-36  consolidation presented for filing.

54-37     3.  The uniform fee for filing and indexing a security

54-38  instrument, or a supplement or amendment thereto, and a statement

54-39  of change, merger or consolidation, and for stamping a copy of

54-40  those documents furnished by the secured party or the public utility

54-41  to show the date and place of filing is:

54-42     (a) [Twenty] Forty dollars if the record is communicated in

54-43  writing and consists of one or two pages;


55-1      (b) [Forty] Sixty dollars if the record is communicated in writing

55-2  and consists of more than two pages, and [$1] $2 for each page over

55-3  20 pages;

55-4      (c) [Ten] Twenty dollars if the record is communicated by

55-5  another medium authorized by filing-office rule; and

55-6      (d) [One dollar] Two dollars for each additional debtor, trade

55-7  name or reference to another name under which business is done.

55-8      Sec. 79.  NRS 105.080 is hereby amended to read as follows:

55-9      105.080  1.  Upon the request of any person, the Secretary of

55-10  State shall issue his certificate showing whether there is on file, on

55-11  the date and hour stated therein, any presently effective security

55-12  instrument naming a particular public utility and, if there is, giving

55-13  the date and hour of filing of the instrument and the names and

55-14  addresses of each secured party. The uniform fee for such a

55-15  certificate is:

55-16     (a) [Twenty] Fifty dollars if the request is communicated in

55-17  writing; and

55-18     (b) [Fifteen] Forty dollars if the request is communicated by

55-19  another medium authorized by filing-office rule.

55-20     2.  Upon request, the Secretary of State or a county recorder

55-21  shall furnish a copy of any filed security instrument upon payment

55-22  of the statutory fee for copies.

55-23     Sec. 79.5.  NRS 171.085 is hereby amended to read as follows:

55-24     171.085  Except as otherwise provided in NRS 171.083,

55-25  171.084 and 171.095, an indictment for:

55-26     1.  Theft, robbery, burglary, forgery, arson , [or] sexual assault

55-27  or a violation of NRS 90.570 must be found, or an information or

55-28  complaint filed, within 4 years after the commission of the offense.

55-29     2.  Any felony other than murder, theft, robbery, burglary,

55-30  forgery, arson , [or] sexual assault or a violation of NRS 90.570

55-31  must be found, or an information or complaint filed, within 3 years

55-32  after the commission of the offense.

55-33     Sec. 80.  NRS 225.140 is hereby amended to read as follows:

55-34     225.140  1.  Except as otherwise provided in subsection 2, in

55-35  addition to other fees authorized by law, the Secretary of State shall

55-36  charge and collect the following fees:

 

55-37  [For a copy of any law, joint resolution, transcript

55-38  of record, or other paper on file or of record in his

55-39  office, other than a document required to be filed

55-40  pursuant to title 24 of NRS, per page$1.00

55-41  For a copy of any document required to be filed

55-42  pursuant to title 24 of NRS, per page.50]

55-43  For certifying to [any such] a copy of any law,

55-44  joint resolution, transcript of record or other


56-1  paper on file or of record with the Secretary of

56-2  State, including, but not limited to, a document

56-3  required to be filed pursuant to title 24 of NRS,

56-4  and use of the State Seal, for each impression[10.00] $20

56-5  For each passport or other document signed by

56-6  the Governor and attested by the Secretary of

56-7  State.......................................... [10.00] 10

56-8  [For a negotiable instrument returned unpaid  10.00]

 

56-9      2.  The Secretary of State:

56-10     (a) Shall charge a reasonable fee for searching records and

56-11  documents kept in his office.

56-12     (b) May charge or collect any filing or other fees for services

56-13  rendered by him to the State of Nevada, any local governmental

56-14  agency or agency of the Federal Government, or any officer thereof

56-15  in his official capacity or respecting his office or official duties.

56-16     (c) May not charge or collect a filing or other fee for:

56-17         (1) Attesting extradition papers or executive warrants for

56-18  other states.

56-19         (2) Any commission or appointment issued or made by the

56-20  Governor, either for the use of the State Seal or otherwise.

56-21     (d) May charge a reasonable fee, not to exceed:

56-22         (1) Five hundred dollars, for providing service within 2 hours

56-23  after the time the service is requested; and

56-24         (2) One hundred twenty-five dollars, for providing any other

56-25  special service, including, but not limited to, providing service more

56-26  than 2 hours but within 24 hours after the time the service is

56-27  requested, accepting documents filed by facsimile machine and

56-28  other use of new technology.

56-29     (e) Shall charge a fee, not to exceed the actual cost to the

56-30  Secretary of State, for providing:

56-31         (1) A copy of any record kept in his office that is stored on a

56-32  computer or on microfilm if the copy is provided on a tape, disc or

56-33  other medium used for the storage of information by a computer or

56-34  on duplicate film.

56-35         (2) Access to his computer database on which records are

56-36  stored.

56-37     3.  From each fee collected pursuant to paragraph (d) of

56-38  subsection 2:

56-39     (a) The entire amount or [$50,] $62.50, whichever is less, of the

56-40  fee collected pursuant to subparagraph (1) of that paragraph and half

56-41  of the fee collected pursuant to subparagraph (2) of that paragraph

56-42  must be deposited with the State Treasurer for credit to the Account

56-43  for Special Services of the Secretary of State in the State General


57-1  Fund. Any amount remaining in the Account at the end of a fiscal

57-2  year in excess of $2,000,000 must be transferred to the State

57-3  General Fund. Money in the Account may be transferred to the

57-4  Secretary of State’s operating general fund budget account and must

57-5  only be used to create and maintain the capability of the Office of

57-6  the Secretary of State to provide special services, including, but not

57-7  limited to, providing service:

57-8          (1) On the day it is requested or within 24 hours; or

57-9          (2) Necessary to increase or maintain the efficiency of the

57-10  Office.

57-11  Any transfer of money from the Account for expenditure by the

57-12  Secretary of State must be approved by the Interim Finance

57-13  Committee.

57-14     (b) After deducting the amount required pursuant to paragraph

57-15  (a), the remainder must be deposited with the State Treasurer for

57-16  credit to the State General Fund.

57-17     Sec. 81.  Chapter 364A of NRS is hereby amended by adding

57-18  thereto a new section to read as follows:

57-19     1.  If the Department has reasonable cause to believe that any

57-20  person has failed to comply with the provisions of NRS 364A.130,

57-21  the Department may issue an order directed to the person to show

57-22  cause why the Department should not order the person to cease

57-23  and desist from conducting a business in this state. The order must

57-24  contain a statement of the charges and a notice of a hearing to be

57-25  held thereon. The order must be served upon the person directly or

57-26  by certified or registered mail, return receipt requested.

57-27     2.  If, after conducting a hearing pursuant to the provisions of

57-28  subsection 1, the Department determines that the person has failed

57-29  to comply with the provisions of NRS 364A.130 or if the person

57-30  fails to appear for the hearing after being properly served with the

57-31  statement of charges and notice of hearing, the Department may

57-32  make a written report of his findings of fact concerning the

57-33  violation and cause to be served a copy thereof upon the person at

57-34  the hearing. If the Department determines in the report that such

57-35  failure has occurred, the Department may order the violator to:

57-36     (a) Cease and desist from conducting a business in this state;

57-37  and

57-38     (b) Pay the costs of reporting services, fees for experts and

57-39  other witnesses, charges for the rental of a hearing room if such a

57-40  room is not available to the Department free of charge, charges

57-41  for providing an independent hearing officer, if any, and

57-42  charges incurred for any service of process, if the violator is

57-43  adjudicated to have failed to comply with the provisions of

57-44  NRS 364A.130.


58-1  The order must be served upon the person directly or by certified

58-2  or registered mail, return receipt requested. The order becomes

58-3  effective upon service in the manner provided in this subsection.

58-4      3.  Any person whose pecuniary interests are directly and

58-5  immediately affected by an order issued pursuant to subsection 2

58-6  or who is aggrieved by the order may petition for judicial review in

58-7  the manner provided in chapter 233B of NRS. Such a petition

58-8  must be filed within 30 days after the service of the order. The

58-9  order becomes final upon the filing of the petition.

58-10     4.  If a person fails to comply with any provision of an order

58-11  issued pursuant to subsection 2, the Department may, through the

58-12  Attorney General, at any time after 30 days after the service of the

58-13  order, cause an action to be instituted in the district court of

58-14  the county wherein the person resides or has his principal place of

58-15  business requesting the court to enforce the provisions of the order

58-16  or to provide any other appropriate injunctive relief.

58-17     5.  If the court finds that:

58-18     (a) There has been a failure to comply with the provisions of

58-19  NRS 364A.130;

58-20     (b) The proceedings by the Department concerning the written

58-21  report and any order issued pursuant to subsection 3 are in the

58-22  interest of the public; and

58-23     (c) The findings of the Department are supported by the weight

58-24  of the evidence,

58-25  the court shall issue an order enforcing the provisions of the order

58-26  of the Department.

58-27     6.  An order issued pursuant to subsection 5 may include:

58-28     (a) A provision requiring the payment to the Department of a

58-29  penalty of not more than $5,000 for each act amounting to a

58-30  failure to comply with the Department’s order; or

58-31     (b) Such injunctive or other equitable or extraordinary relief

58-32  as is determined appropriate by the court.

58-33     7.  Any aggrieved party may appeal from the final judgment,

58-34  order or decree of the court in a like manner as provided for

58-35  appeals in civil cases.

58-36     Sec. 82.  NRS 364A.130 is hereby amended to read as follows:

58-37     364A.130  1.  Except as otherwise provided in subsection [6,]

58-38  8, a person shall not conduct a business in this state unless he has a

58-39  business license issued by the Department.

58-40     2.  The application for a business license must:

58-41     (a) Be made upon a form prescribed by the Department;

58-42     (b) Set forth the name under which the applicant transacts or

58-43  intends to transact business and the location of his place or places of

58-44  business;


59-1      (c) Declare the estimated number of employees for the previous

59-2  calendar quarter;

59-3      (d) Be accompanied by a fee of [$25;] $50; and

59-4      (e) Include any other information that the Department deems

59-5  necessary.

59-6      3.  The application must be signed by:

59-7      (a) The owner, if the business is owned by a natural person;

59-8      (b) A member or partner, if the business is owned by an

59-9  association or partnership; or

59-10     (c) An officer or some other person specifically authorized to

59-11  sign the application, if the business is owned by a corporation.

59-12     4.  If the application is signed pursuant to paragraph (c) of

59-13  subsection 3, written evidence of the signer’s authority must be

59-14  attached to the application.

59-15     5.  A person who has been issued a business license by the

59-16  Department shall submit a fee of $50 to the Department on or

59-17  before the last day of the month in which the anniversary date of

59-18  issuance of the business license occurs in each year, unless the

59-19  person submits a written statement to the Department, at least 10

59-20  days before the anniversary date, indicating that the person will

59-21  not be conducting business in this state after the anniversary date.

59-22  A person who fails to submit the annual fee required pursuant to

59-23  this subsection in a timely manner shall pay a penalty in the

59-24  amount of $75 in addition to the annual fee.

59-25     6.  The business license required to be obtained pursuant to

59-26  this section is in addition to any license to conduct business that

59-27  must be obtained from the local jurisdiction in which the business

59-28  is being conducted.

59-29     7.  For the purposes of this chapter, a person shall be deemed to

59-30  conduct a business in this state if a business for which the person is

59-31  responsible:

59-32     (a) Is incorporated pursuant to chapter 78 or 78A of NRS;

59-33     (b) Has an office or other base of operations in this state; or

59-34     (c) Pays wages or other remuneration to a natural person who

59-35  performs in this state any of the duties for which he is paid.

59-36     [6.] 8. A person who takes part in a trade show or convention

59-37  held in this state for a purpose related to the conduct of a business is

59-38  not required to obtain a business license specifically for that event.

59-39     Sec. 82.5.  NRS 463.157 is hereby amended to read as follows:

59-40     463.157  The Commission shall by regulation:

59-41     1.  Prescribe minimum procedures for adoption by each

59-42  nonrestricted licensee to exercise effective control over its internal

59-43  fiscal affairs, which [shall] must include , but are not limited to ,

59-44  provisions for:


60-1      (a) The safeguarding of its assets and revenues, especially the

60-2  recording of cash and evidences of indebtedness; and

60-3      (b) The provision of reliable records, accounts and reports of

60-4  transactions, operations and events, including reports to the Board

60-5  and the Commission.

60-6      2.  Provide for the adoption and use of internal audits, whether

60-7  by qualified internal auditors or by accountants holding a permit to

60-8  practice public accounting, in the case of each nonrestricted licensee

60-9  whose operation equals or exceeds a specified size. The regulations

60-10  or any standards adopted pursuant to such regulations must, if the

60-11  stock of the nonrestricted licensee is publicly traded, preclude

60-12  internal audits by the same independent accountant hired to

60-13  provide audits, compiled statements or reviews of the financial

60-14  statements required by NRS 463.159. As used in this subsection,

60-15  “internal audit” means a type of control which operates through the

60-16  testing and evaluation of other controls and which is also directed

60-17  toward observing proper compliance with the minimum standards of

60-18  control prescribed pursuant to subsection 1.

60-19     Sec. 83.  NRS 364A.160 is hereby repealed.

60-20     Sec. 84.  The Secretary of State is hereby authorized, without

60-21  obtaining further approval, to hire such additional personnel as are

60-22  necessary to carry out the provisions of this act.

60-23     Sec. 84.3.  The amendatory provisions of section 72.7 of this

60-24  act apply to a cause of action:

60-25     1.  That has accrued before October 1, 2003, if the applicable

60-26  statute of limitations has commenced but has not yet expired as of

60-27  October 1, 2003; or

60-28     2.  That accrues on or after October 1, 2003.

60-29     Sec. 84.7.  The amendatory provisions of section 79.5 of this

60-30  act apply to a person who committed a violation of NRS 90.570

60-31  before October 1, 2003, if the applicable statute of limitations has

60-32  commenced but has not yet expired on October 1, 2003.

60-33     Sec. 85.  1.  This section and sections 1, 2, 5 to 15, inclusive,

60-34  17 to 19.5, inclusive, 21 to 24, inclusive, 25, 27 to 35, inclusive, 37

60-35  to 52, inclusive, 54 to 62, inclusive, 64 to 75, inclusive, 77 and 79.5

60-36  to 84.7, inclusive, of this act become effective on October 1, 2003.

60-37     2.  Sections 3, 16, 20, 24.5, 26.5, 36.5, 53.5 and 62.5 of this act

60-38  become effective:

60-39     (a) Except as otherwise provided in paragraph (b) or paragraph

60-40  (b) of subsection 3, on October 1, 2003.

60-41     (b) On January 1, 2004, for the purpose of requiring a resident

60-42  agent who desires to resign to file a statement of resignation for

60-43  each artificial person formed, organized, registered or qualified

60-44  pursuant to the provisions of title 7 of NRS for which the resident


61-1  agent is unwilling to continue to act as the resident agent for the

61-2  service of process.

61-3      3.  Sections 4, 16, 26, 36, 53, 63 and 76 of this act become

61-4  effective:

61-5      (a) Except as otherwise provided in paragraph (b) or paragraph

61-6  (b) of subsection 2, on October 1, 2003.

61-7      (b) On January 1, 2004, for the purpose of requiring a resident

61-8  agent to file a certificate of name change of resident agent if the

61-9  name of the resident agent is changed as a result of a merger,

61-10  conversion, exchange, sale, reorganization or amendment.

61-11     4.  Sections 78 and 79 of this act become effective at 12:01 a.m.

61-12  on October 1, 2003.

 

 

61-13  TEXT OF REPEALED SECTION

 

 

61-14     364A.160  Exemption for natural person with no employees

61-15  during calendar quarter.  A natural person who does not employ

61-16  any employees during a calendar quarter is exempt from the

61-17  provisions of this chapter for that calendar quarter.

 

61-18  H