Assembly Bill No. 536–Committee on Judiciary
(On Behalf of the Secretary of State)
March 24, 2003
____________
Referred to Committee on Judiciary
SUMMARY—Makes various changes to filing requirements for business entities. (BDR 7‑454)
FISCAL NOTE: Effect on Local Government: No.
Effect on the State: No.
~
EXPLANATION
– Matter in bolded italics is new; matter
between brackets [omitted material] is material to be omitted.
Green numbers along left margin indicate location on the printed bill (e.g., 5-15 indicates page 5, line 15).
AN ACT relating to business associations; making various changes to the filing requirements for business entities; providing for the implementation, modification and standardization of certain filing requirements for 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. Chapter 78 of NRS is hereby amended by adding
1-2 thereto a new section to read as follows:
1-3 1. Each document filed with the Secretary of State pursuant
1-4 to this chapter must be on or accompanied by a form prescribed by
1-5 the Secretary of State.
1-6 2. The Secretary of State may refuse to file a document which
1-7 does not comply with subsection 1 or which does not contain all of
1-8 the information required by statute for filing the document.
1-9 3. If the information provided on the form prescribed by the
1-10 Secretary of State conflicts with any information provided on an
1-11 accompanying document that is being filed with the Secretary of
1-12 State, the Secretary of State may:
1-13 (a) File the document, in which case the information on the
1-14 document controls; or
1-15 (b) Refuse to file the document.
2-1 4. The Secretary of State may by regulation provide for the
2-2 electronic filing of documents with the Office of the Secretary of
2-3 State.
2-4 Sec. 2. NRS 78.027 is hereby amended to read as follows:
2-5 78.027 The Secretary of State may microfilm or image any
2-6 document which is filed in his office by a corporation pursuant to
2-7 this chapter and may return the original document to the
2-8 corporation.
2-9 Sec. 3. NRS 78.0295 is hereby amended to read as follows:
2-10 78.0295 1. A corporation may correct a document filed by
2-11 the Secretary of State with respect to the corporation if the
2-12 document contains an inaccurate record of a corporate action
2-13 described in the document or was defectively executed, attested,
2-14 sealed, verified or acknowledged.
2-15 2. To correct a document, the corporation [shall:] must:
2-16 (a) Prepare a certificate of correction which:
2-17 (1) States the name of the corporation;
2-18 (2) Describes the document, including, without limitation, its
2-19 filing date;
2-20 (3) Specifies the inaccuracy or defect;
2-21 (4) Sets forth the inaccurate or defective portion of the
2-22 document in an accurate or corrected form; and
2-23 (5) Is signed by an officer of the corporation[.] or, if no
2-24 stock has been issued by the corporation, by the incorporator or a
2-25 director of the corporation.
2-26 (b) Deliver the certificate to the Secretary of State for filing.
2-27 (c) Pay a filing fee of $150 to the Secretary of State.
2-28 3. A certificate of correction is effective on the effective date
2-29 of the document it corrects except as to persons relying on the
2-30 uncorrected document and adversely affected by the correction. As
2-31 to those persons, the certificate is effective when filed.
2-32 Sec. 4. NRS 78.035 is hereby amended to read as follows:
2-33 78.035 The articles of incorporation must set forth:
2-34 1. The name of the corporation. A name appearing to be that of
2-35 a natural person and containing a given name or initials must not be
2-36 used as a corporate name except with an additional word or words
2-37 such as “Incorporated,” “Limited,” “Inc.,” “Ltd.,” “Company,”
2-38 “Co.,” “Corporation,” “Corp.,” or other word which identifies it as
2-39 not being a natural person.
2-40 2. The name of the person designated as the corporation’s
2-41 resident agent, the street address of the resident agent where process
2-42 may be served upon the corporation, and the mailing address of the
2-43 resident agent if different from the street address.
2-44 3. The number of shares the corporation is authorized to issue
2-45 and, if more than one class or series of stock is authorized, the
3-1 classes, the series and the number of shares of each class or series
3-2 which the corporation is authorized to issue, unless the articles
3-3 authorize the board of directors to fix and determine in a resolution
3-4 the classes, series and numbers of each class or series as provided in
3-5 NRS 78.195 and 78.196.
3-6 4. The [number,] names and [post office box or street]
3-7 addresses, either residence or business, of the first board of directors
3-8 or trustees, together with any desired provisions relative to the right
3-9 to change the number of directors as provided in NRS 78.115.
3-10 5. The name and [post office box or street] address, either
3-11 residence or business , of each of the incorporators executing the
3-12 articles of incorporation.
3-13 Sec. 5. NRS 78.045 is hereby amended to read as follows:
3-14 78.045 1. The Secretary of State shall not accept for filing
3-15 any articles of incorporation or any certificate of amendment of
3-16 articles of incorporation of any corporation formed pursuant to the
3-17 laws of this state which provides that the name of the corporation
3-18 contains the word “bank” or “trust,” unless:
3-19 (a) It appears from the articles or the certificate of amendment
3-20 that the corporation proposes to carry on business as a banking or
3-21 trust company, exclusively or in connection with its business as a
3-22 bank or savings and loan association; and
3-23 (b) The articles or certificate of amendment is first approved by
3-24 the Commissioner of Financial Institutions.
3-25 2. The Secretary of State shall not accept for filing any articles
3-26 of incorporation or any certificate of amendment of articles of
3-27 incorporation of any corporation formed pursuant to the provisions
3-28 of this chapter if it appears from the articles or the certificate of
3-29 amendment that the business to be carried on by the corporation is
3-30 subject to supervision by the Commissioner of Insurance or by the
3-31 Commissioner of Financial Institutions, unless the articles or
3-32 certificate of amendment is approved by the Commissioner who will
3-33 supervise the business of the corporation.
3-34 3. Except as otherwise provided in subsection [5,] 6, the
3-35 Secretary of State shall not accept for filing any articles of
3-36 incorporation or any certificate [or] of amendment of articles of
3-37 incorporation of any corporation formed pursuant to the laws of this
3-38 state if the name of the corporation contains the words “engineer,”
3-39 “engineered,” “engineering,” “professional engineer,” “registered
3-40 engineer” or “licensed engineer” unless:
3-41 (a) The State Board of Professional Engineers and Land
3-42 Surveyors certifies that the principals of the corporation are licensed
3-43 to practice engineering pursuant to the laws of this state; or
4-1 (b) The State Board of Professional Engineers and Land
4-2 Surveyors certifies that the corporation is exempt from the
4-3 prohibitions of NRS 625.520.
4-4 4. The Secretary of State shall not accept for filing any articles
4-5 of incorporation or any certificate of amendment of articles of
4-6 incorporation of any corporation formed pursuant to the laws of this
4-7 state which provides that the name of the corporation contains the
4-8 words “accountant,” “accounting,” “accountancy,” “auditor” or
4-9 “auditing” unless the Nevada State Board of Accountancy certifies
4-10 that the corporation:
4-11 (a) Is registered pursuant to the provisions of chapter 628 of
4-12 NRS; or
4-13 (b) Has filed with the Nevada State Board of Accountancy
4-14 under penalty of perjury a written statement that the corporation is
4-15 not engaged in the practice of accounting and is not offering to
4-16 practice accounting in this state.
4-17 5. The Secretary of State shall not accept for filing any
4-18 articles of incorporation or any certificate of amendment of
4-19 articles of incorporation of any corporation formed or existing
4-20 pursuant to the laws of this state which provides that the name of
4-21 the corporation contains the words “unit-owners’ association” or
4-22 “homeowners’ association” or if it appears in the articles of
4-23 incorporation or certificate of amendment that the purpose of the
4-24 corporation is to operate as a unit-owners’ association pursuant to
4-25 chapter 116 of NRS unless the Administrator of the Real Estate
4-26 Division of the Department of Business and Industry certifies that
4-27 the corporation has:
4-28 (a) Registered with the Ombudsman for Owners in Common-
4-29 Interest Communities pursuant to NRS 116.31158; and
4-30 (b) Paid to the Administrator of the Real Estate Division the
4-31 fees required pursuant to NRS 116.31155.
4-32 6. The provisions of subsection 3 do not apply to any
4-33 corporation, whose securities are publicly traded and regulated by
4-34 the Securities Exchange Act of 1934, which does not engage in the
4-35 practice of professional engineering.
4-36 [6.] 7. The Commissioner of Financial Institutions and the
4-37 Commissioner of Insurance may approve or disapprove the articles
4-38 or amendments referred to them pursuant to the provisions of this
4-39 section.
4-40 Sec. 6. NRS 78.150 is hereby amended to read as follows:
4-41 78.150 1. A corporation organized pursuant to the laws of
4-42 this state shall, on or before the [first] last day of the [second] first
4-43 month after the filing of its articles of incorporation with the
4-44 Secretary of State, file with the Secretary of State a list, on a form
4-45 furnished by him, containing:
5-1 (a) The name of the corporation;
5-2 (b) The file number of the corporation, if known;
5-3 (c) The names and titles of the president, secretary[,] and
5-4 treasurer , or the equivalent thereof, and of all the directors of the
5-5 corporation;
5-6 (d) The [mailing or street] address, either residence or business,
5-7 of each officer and director listed, following the name of the officer
5-8 or director;
5-9 (e) The name and street address of the resident agent of the
5-10 corporation; and
5-11 (f) The signature of an officer of the corporation certifying that
5-12 the list is true, complete and accurate.
5-13 2. The corporation shall annually thereafter, on or before the
5-14 last day of the month in which the anniversary date of incorporation
5-15 occurs in each year, file with the Secretary of State, on a form
5-16 furnished by him, an annual list containing all of the information
5-17 required in subsection 1.
5-18 3. Each list required by subsection 1 or 2 must be accompanied
5-19 by a declaration under penalty of perjury that the corporation [has] :
5-20 (a) Has complied with the provisions of chapter 364A of NRS
5-21 [.] ; and
5-22 (b) Acknowledges that pursuant to NRS 239.330 it is a
5-23 category C felony to knowingly offer any false or forged
5-24 instrument for filing with the Office of the Secretary of State.
5-25 4. Upon filing the list required by:
5-26 (a) Subsection 1, the corporation shall pay to the Secretary of
5-27 State a fee of $165.
5-28 (b) Subsection 2, the corporation shall pay to the Secretary of
5-29 State a fee of $85.
5-30 5. The Secretary of State shall, 60 days before the last day for
5-31 filing each annual list required by subsection 2, cause to be mailed
5-32 to each corporation which is required to comply with the provisions
5-33 of NRS 78.150 to 78.185, inclusive, and which has not become
5-34 delinquent, a notice of the fee due pursuant to subsection 4 and a
5-35 reminder to file the annual list required by subsection 2. Failure of
5-36 any corporation to receive a notice or form does not excuse it from
5-37 the penalty imposed by law.
5-38 6. If the list to be filed pursuant to the provisions of subsection
5-39 1 or 2 is defective in any respect or the fee required by subsection 4
5-40 [or 8] is not paid, the Secretary of State may return the list for
5-41 correction or payment.
5-42 7. An annual list for a corporation not in default which is
5-43 received by the Secretary of State more than [60] 90 days before its
5-44 due date shall be deemed an amended list for the previous year and
5-45 must be accompanied by a fee of $85 for filing. A payment
6-1 submitted pursuant to this subsection does not satisfy the
6-2 requirements of subsection 2 for the year to which the due date is
6-3 applicable.
6-4 [8. If the corporation is an association as defined in NRS
6-5 116.110315, the Secretary of State shall not accept the filing
6-6 required by this section unless it is accompanied by evidence of the
6-7 payment of the fee required to be paid pursuant to NRS 116.31155
6-8 that is provided to the association pursuant to subsection 4 of that
6-9 section.]
6-10 Sec. 7. NRS 78.155 is hereby amended to read as follows:
6-11 78.155 If a corporation has filed the initial or annual list in
6-12 compliance with NRS 78.150 and has paid the appropriate fee for
6-13 the filing, the cancelled check or other proof of payment received
6-14 by the corporation constitutes a certificate authorizing it to transact
6-15 its business within this state until the last day of the month in which
6-16 the anniversary of its incorporation occurs in the next succeeding
6-17 calendar year. [If the corporation desires a formal certificate upon its
6-18 payment of the initial or annual fee, its payment must be
6-19 accompanied by a self-addressed, stamped envelope.]
6-20 Sec. 8. NRS 78.165 is hereby amended to read as follows:
6-21 78.165 1. [Every] Each list required to be filed under the
6-22 provisions of NRS 78.150 to 78.185, inclusive, must, after the name
6-23 of each officer and director listed thereon, set forth the [post office
6-24 box or street] address, either residence or business, of each officer
6-25 and director.
6-26 2. If the addresses are not stated for each person on any list
6-27 offered for filing, the Secretary of State may refuse to file the list,
6-28 and the corporation for which the list has been offered for filing is
6-29 subject to all the provisions of NRS 78.150 to 78.185, inclusive,
6-30 relating to failure to file the list within or at the times therein
6-31 specified, unless a list is subsequently submitted for filing which
6-32 conforms to the provisions of NRS 78.150 to 78.185, inclusive.
6-33 Sec. 9. NRS 78.170 is hereby amended to read as follows:
6-34 78.170 1. Each corporation required to make a filing and pay
6-35 the fee prescribed in NRS 78.150 to 78.185, inclusive, which refuses
6-36 or neglects to do so within the time provided shall be deemed in
6-37 default.
6-38 2. If a corporation that is a unit-owners’ association as
6-39 defined in NRS 116.110315 fails to register pursuant to NRS
6-40 116.31158 or fails to pay the fees pursuant to NRS 116.31155, the
6-41 corporation shall be deemed in default. Upon notification from the
6-42 Administrator of the Real Estate Division of the Department of
6-43 Business and Industry that the corporation has registered
6-44 pursuant to NRS 116.31158 and paid the fees pursuant to NRS
6-45 116.31155, the Secretary of State shall reinstate the corporation if
7-1 the corporation complies with the requirements for reinstatement
7-2 as provided in this section and NRS 78.150 to 78.185, inclusive.
7-3 3. For default there must be added to the amount of the fee a
7-4 penalty of $50. The fee and penalty must be collected as provided in
7-5 this chapter.
7-6 Sec. 10. NRS 78.175 is hereby amended to read as follows:
7-7 78.175 1. The Secretary of State shall notify, by [letter
7-8 addressed] providing written notice to its resident agent, each
7-9 corporation deemed in default pursuant to NRS 78.170. The written
7-10 notice [must be accompanied by] :
7-11 (a) Must include a statement indicating the amount of the filing
7-12 fee, penalties incurred and costs remaining unpaid.
7-13 (b) At the request of the resident agent, may be provided
7-14 electronically.
7-15 2. [On the first day of the first anniversary of the month
7-16 following the month in which the filing was required, the charter of
7-17 the corporation is revoked and its right to transact business is
7-18 forfeited.
7-19 3. The] Immediately after the last day of the month in which
7-20 the anniversary date of incorporation occurs, the Secretary of State
7-21 shall compile a complete list containing the names of all
7-22 corporations whose right to [do] transact business has been
7-23 forfeited.
7-24 3. The Secretary of State shall forthwith notify, by [letter
7-25 addressed] providing written notice to its resident agent, each [such]
7-26 corporation specified in subsection 2 of the forfeiture of its charter.
7-27 The written notice [must be accompanied by] :
7-28 (a) Must include a statement indicating the amount of the filing
7-29 fee, penalties incurred and costs remaining unpaid.
7-30 (b) At the request of the resident agent, may be provided
7-31 electronically.
7-32 4. If the charter of a corporation is revoked and the right to
7-33 transact business is forfeited as provided in subsection 2, all of the
7-34 property and assets of the defaulting domestic corporation must be
7-35 held in trust by the directors of the corporation as for insolvent
7-36 corporations, and the same proceedings may be had with respect
7-37 thereto as are applicable to insolvent corporations. Any person
7-38 interested may institute proceedings at any time after a forfeiture has
7-39 been declared, but if the Secretary of State reinstates the charter , the
7-40 proceedings must at once be dismissed and all property restored to
7-41 the officers of the corporation.
7-42 5. Where the assets are distributed , they must be applied in the
7-43 following manner:
7-44 (a) To the payment of the filing fee, penalties incurred and costs
7-45 due [to] the State;
8-1 (b) To the payment of the creditors of the corporation; and
8-2 (c) Any balance remaining , to distribution among the
8-3 stockholders.
8-4 Sec. 11. NRS 78.180 is hereby amended to read as follows:
8-5 78.180 1. Except as otherwise provided in subsections 3 and
8-6 4, the Secretary of State shall reinstate a corporation which has
8-7 forfeited or which forfeits its right to transact business pursuant to
8-8 the provisions of this chapter and shall restore to the corporation its
8-9 right to carry on business in this state, and to exercise its corporate
8-10 privileges and immunities, if it:
8-11 (a) Files with the Secretary of State the list required by NRS
8-12 78.150; and
8-13 (b) Pays to the Secretary of State:
8-14 (1) The filing fee and penalty set forth in NRS 78.150 and
8-15 78.170 for each year or portion thereof during which it failed to file
8-16 each required annual list in a timely manner; [and]
8-17 (2) A fee of $200 for reinstatement[.] ; and
8-18 (3) Any applicable fee pursuant to NRS 78.785.
8-19 2. When the Secretary of State reinstates the corporation, he
8-20 shall[:
8-21 (a) Immediately issue and deliver to the corporation a certificate
8-22 of reinstatement authorizing it to transact business as if the filing fee
8-23 or fees had been paid when due; and
8-24 (b) Upon demand,] issue to the corporation [one or more
8-25 certified copies of the] a certificate of reinstatement.
8-26 3. The Secretary of State shall not order a reinstatement unless
8-27 all delinquent fees and penalties have been paid, and the revocation
8-28 of the charter occurred only by reason of failure to pay the fees and
8-29 penalties.
8-30 4. If a corporate charter has been revoked pursuant to the
8-31 provisions of this chapter and has remained revoked for a period of
8-32 5 consecutive years, the charter must not be reinstated.
8-33 Sec. 12. NRS 78.403 is hereby amended to read as follows:
8-34 78.403 1. A corporation may restate, or amend and restate, in
8-35 a single certificate the entire text of its articles of incorporation as
8-36 amended by filing with the Secretary of State a certificate [signed by
8-37 an officer of the corporation which must set forth the articles as
8-38 amended to the date of the certificate.] in the manner provided in
8-39 this section. If the certificate alters or amends the articles in any
8-40 manner, it must comply with the provisions of NRS 78.380, 78.385
8-41 and 78.390, as applicable, and must be accompanied by:
8-42 (a) A resolution; or
8-43 (b) A form prescribed by the Secretary of State,
8-44 setting forth which provisions of the articles of incorporation on file
8-45 with the Secretary of State are being altered or amended.
9-1 2. If the certificate does not alter or amend the articles, it must
9-2 be signed by an officer of the corporation and state that he has been
9-3 authorized to execute the certificate by resolution of the board of
9-4 directors adopted on the date stated, and that the certificate correctly
9-5 sets forth the text of the articles of incorporation as amended to the
9-6 date of the certificate.
9-7 3. The following may be omitted from the restated articles:
9-8 (a) The names, addresses, signatures and acknowledgments of
9-9 the incorporators;
9-10 (b) The names and addresses of the members of the past and
9-11 present boards of directors; and
9-12 (c) The name and address of the resident agent.
9-13 4. Whenever a corporation is required to file a certified copy of
9-14 its articles, in lieu thereof it may file a certified copy of the most
9-15 recent certificate restating its articles as amended, subject to the
9-16 provisions of subsection 2, together with certified copies of all
9-17 certificates of amendment filed subsequent to the restated articles
9-18 and certified copies of all certificates supplementary to the original
9-19 articles.
9-20 Sec. 13. NRS 78.580 is hereby amended to read as follows:
9-21 78.580 1. If the board of directors of any corporation
9-22 organized under this chapter, after the issuance of stock or the
9-23 beginning of business, decides that the corporation should be
9-24 dissolved, the board may adopt a resolution to that effect. If the
9-25 corporation has issued no stock, only the directors need to approve
9-26 the dissolution. If the corporation has issued stock, the directors
9-27 must recommend the dissolution to the stockholders. The
9-28 corporation shall notify each stockholder entitled to vote on
9-29 dissolution , and the stockholders entitled to vote must approve the
9-30 dissolution.
9-31 2. If the dissolution is approved by the directors or both the
9-32 directors and stockholders, as respectively provided in subsection 1,
9-33 the corporation shall file with the Office of the Secretary of State a
9-34 certificate signed by an officer of the corporation setting forth that
9-35 the dissolution has been approved by the directors, or by the
9-36 directors and the stockholders, and a list of the names and [post
9-37 office box or street] addresses, either residence or business, of the
9-38 corporation’s president, secretary and treasurer , or the equivalent
9-39 thereof, and all of its directors . [, certified by the president, or a
9-40 vice president, and the secretary, or an assistant secretary, in the
9-41 Office of the Secretary of State.]
9-42 Sec. 14. NRS 78.622 is hereby amended to read as follows:
9-43 78.622 1. If a corporation is under reorganization in a federal
9-44 court pursuant to title 11 of U.S.C., it may take any action necessary
9-45 to carry out any proceeding and do any act directed by the court
10-1 relating to reorganization, without further action by its directors or
10-2 stockholders. This authority may be exercised by:
10-3 (a) The trustee in bankruptcy appointed by the court;
10-4 (b) Officers of the corporation designated by the court; or
10-5 (c) Any other representative appointed by the court,
10-6 with the same effect as if exercised by the directors and stockholders
10-7 of the corporation.
10-8 2. By filing a confirmed plan or order of reorganization,
10-9 certified by the bankruptcy court, with the Secretary of State, the
10-10 corporation may:
10-11 (a) Alter, amend or repeal its bylaws;
10-12 (b) Constitute or reconstitute and classify or reclassify its board
10-13 of directors;
10-14 (c) Name, constitute or appoint directors and officers in place of
10-15 or in addition to all or some of the directors or officers then in
10-16 office;
10-17 (d) Amend its articles of incorporation;
10-18 (e) Make any change in its authorized and issued stock;
10-19 (f) Make any other amendment, change, alteration or provision
10-20 authorized by this chapter; and
10-21 (g) Be dissolved, transfer all or part of its assets , or merge or
10-22 consolidate , or make any other change authorized by this chapter.
10-23 3. In any action taken pursuant to subsections 1 and 2, a
10-24 stockholder has no right to demand payment for his stock.
10-25 4. Any amendment of the articles of incorporation made
10-26 pursuant to subsection 2 must be signed under penalty of perjury by
10-27 the person authorized by the court and filed with the Secretary of
10-28 State. If the amendment is filed in accordance with the order of
10-29 reorganization, it becomes effective when it is filed unless otherwise
10-30 ordered by the court.
10-31 5. Any filing with the Secretary of State pursuant to this
10-32 section must be accompanied by the appropriate fee, if any.
10-33 Sec. 15. NRS 78.730 is hereby amended to read as follows:
10-34 78.730 1. Any corporation which did exist or is existing
10-35 under the laws of this state may, upon complying with the
10-36 provisions of NRS 78.180, procure a renewal or revival of its charter
10-37 for any period, together with all the rights, franchises, privileges and
10-38 immunities, and subject to all its existing and preexisting debts,
10-39 duties and liabilities secured or imposed by its original charter and
10-40 amendments thereto, or existing charter, by filing:
10-41 (a) A certificate with the Secretary of State, which must set
10-42 forth:
10-43 (1) The name of the corporation, which must be the name of
10-44 the corporation at the time of the renewal or revival, or its name at
10-45 the time its original charter expired.
11-1 (2) The name of the person designated as the resident agent
11-2 of the corporation, his street address for the service of process, and
11-3 his mailing address if different from his street address.
11-4 (3) The date when the renewal or revival of the charter is to
11-5 commence or be effective, which may be, in cases of a revival,
11-6 before the date of the certificate.
11-7 (4) Whether or not the renewal or revival is to be perpetual,
11-8 and, if not perpetual, the time for which the renewal or revival is to
11-9 continue.
11-10 (5) That the corporation desiring to renew or revive its
11-11 charter is, or has been, organized and carrying on the business
11-12 authorized by its existing or original charter and amendments
11-13 thereto, and desires to renew or continue through revival its
11-14 existence pursuant to and subject to the provisions of this chapter.
11-15 (b) A list of its president, secretary and treasurer , or the
11-16 equivalent thereof, and all of its directors and their [post office box
11-17 or street] addresses, either residence or business.
11-18 2. A corporation whose charter has not expired and is being
11-19 renewed shall cause the certificate to be signed by its president or
11-20 vice president and secretary or assistant secretary. The certificate
11-21 must be approved by a majority of the voting power of the shares.
11-22 3. A corporation seeking to revive its original or amended
11-23 charter shall cause the certificate to be signed by a person or persons
11-24 designated or appointed by the stockholders of the corporation. The
11-25 execution and filing of the certificate must be approved by the
11-26 written consent of stockholders of the corporation holding at least a
11-27 majority of the voting power and must contain a recital that this
11-28 consent was secured. If no stock has been issued, the certificate
11-29 must contain a statement of that fact, and a majority of the directors
11-30 then in office may designate the person to sign the certificate. The
11-31 corporation shall pay to the Secretary of State the fee required to
11-32 establish a new corporation pursuant to the provisions of this
11-33 chapter.
11-34 4. The filed certificate, or a copy thereof which has been
11-35 certified under the hand and seal of the Secretary of State, must be
11-36 received in all courts and places as prima facie evidence of the facts
11-37 therein stated and of the existence and incorporation of the
11-38 corporation therein named.
11-39 Sec. 16. NRS 78.765 is hereby amended to read as follows:
11-40 78.765 1. The fee for filing a certificate changing the number
11-41 of authorized shares pursuant to NRS 78.209 or a certificate of
11-42 amendment to articles of incorporation that increases the
11-43 corporation’s authorized stock or a certificate of correction that
11-44 increases the corporation’s authorized stock is the difference
11-45 between the fee computed at the rates specified in NRS 78.760 upon
12-1 the total authorized stock of the corporation, including the proposed
12-2 increase, and the fee computed at the rates specified in NRS 78.760
12-3 upon the total authorized capital, excluding the proposed increase.
12-4 In no case may the amount be less than $150.
12-5 2. The fee for filing a certificate of amendment to articles of
12-6 incorporation that does not increase the corporation’s authorized
12-7 stock or a certificate of correction that does not increase the
12-8 corporation’s authorized stock is $150.
12-9 3. The fee for filing a certificate or an amended certificate
12-10 pursuant to NRS 78.1955 is $150.
12-11 4. The fee for filing a certificate of termination pursuant to
12-12 NRS [78.1955, 78.209 or] 78.209, 78.380 or 78.390 or a certificate
12-13 of withdrawal pursuant to NRS 78.1955 is $150.
12-14 Sec. 17. Chapter 78A of NRS is hereby amended by adding
12-15 thereto a new section to read as follows:
12-16 1. Each document filed with the Secretary of State pursuant
12-17 to this chapter must be on or accompanied by a form prescribed by
12-18 the Secretary of State.
12-19 2. The Secretary of State may refuse to file a document which
12-20 does not comply with subsection 1 or which does not contain all of
12-21 the information required by statute for filing the document.
12-22 3. If the information provided on the form prescribed by the
12-23 Secretary of State conflicts with any information provided on an
12-24 accompanying document that is being filed with the Secretary of
12-25 State, the Secretary of State may:
12-26 (a) File the document, in which case the information on the
12-27 document controls; or
12-28 (b) Refuse to file the document.
12-29 4. The Secretary of State may by regulation provide for the
12-30 electronic filing of documents with the Office of the Secretary of
12-31 State.
12-32 Sec. 18. Chapter 80 of NRS is hereby amended by adding
12-33 thereto the provisions set forth as sections 19 and 20 of this act.
12-34 Sec. 19. 1. Each document filed with the Secretary of State
12-35 pursuant to this chapter must be on or accompanied by a form
12-36 prescribed by the Secretary of State.
12-37 2. The Secretary of State may refuse to file a document which
12-38 does not comply with subsection 1 or which does not contain all of
12-39 the information required by statute for filing the document.
12-40 3. If the information provided on the form prescribed by the
12-41 Secretary of State conflicts with any information provided on an
12-42 accompanying document that is being filed with the Secretary of
12-43 State, the Secretary of State may:
12-44 (a) File the document, in which case the information on the
12-45 document controls; or
13-1 (b) Refuse to file the document.
13-2 4. The Secretary of State may by regulation provide for the
13-3 electronic filing of documents with the Office of the Secretary of
13-4 State.
13-5 Sec. 20. 1. Except as otherwise provided in subsection 2, if
13-6 a foreign corporation applies to reinstate its charter but its name
13-7 has been legally reserved or acquired by another artificial person
13-8 formed, organized, registered or qualified pursuant to the
13-9 provisions of this title whose name is on file with the Office of the
13-10 Secretary of State or reserved in the Office of the Secretary of
13-11 State pursuant to the provisions of this title, the foreign
13-12 corporation must in its application for reinstatement submit in
13-13 writing to the Secretary of State some other name under which it
13-14 desires its existence to be reinstated. If that name is
13-15 distinguishable from all other names reserved or otherwise on file,
13-16 the Secretary of State shall issue to the applying foreign
13-17 corporation a certificate of reinstatement under that new name.
13-18 2. If the applying foreign corporation submits the written,
13-19 acknowledged consent of the artificial person having a name, or
13-20 the person who has reserved a name, which is not distinguishable
13-21 from the old name of the applying foreign corporation or a new
13-22 name it has submitted, it may be reinstated under that name.
13-23 3. For the purposes of this section, a proposed name is not
13-24 distinguishable from a name on file or reserved solely because one
13-25 or the other contains distinctive lettering, a distinctive mark, a
13-26 trademark or a trade name, or any combination thereof.
13-27 4. The Secretary of State may adopt regulations that interpret
13-28 the requirements of this section.
13-29 Sec. 21. NRS 80.005 is hereby amended to read as follows:
13-30 80.005 The Secretary of State may microfilm or image any
13-31 document which is filed in his office by a foreign corporation
13-32 pursuant to this chapter and may return the original document to the
13-33 corporation.
13-34 Sec. 22. NRS 80.007 is hereby amended to read as follows:
13-35 80.007 1. A foreign corporation may correct a document filed
13-36 by the Secretary of State if the document contains an incorrect
13-37 statement or was defectively executed, attested, sealed or verified.
13-38 2. To correct a document, the corporation [shall:] must:
13-39 (a) Prepare a certificate of correction which:
13-40 (1) States the name of the corporation;
13-41 (2) Describes the document, including, without limitation, its
13-42 filing date;
13-43 (3) Specifies the [incorrect statement and the reason it is
13-44 incorrect or the
manner in which the execution was defective;
14-1 (4) Corrects the incorrect statement or
defective execution;]
14-2 inaccuracy or defect;
14-3 (4) Sets forth the inaccurate or defective portion of the
14-4 document in an accurate or corrected form; and
14-5 (5) Is signed by an officer of the corporation[; and] or, if no
14-6 stock has been issued by the corporation, by the incorporator or a
14-7 director of the corporation.
14-8 (b) Deliver the certificate to the Secretary of State for filing.
14-9 (c) Pay a filing fee of $150 to the Secretary of State.
14-10 3. A certificate of correction is effective on the effective date
14-11 of the document it corrects except as to persons relying on the
14-12 uncorrected document and adversely affected by the correction. As
14-13 to those persons, the certificate is effective when filed.
14-14 Sec. 23. NRS 80.010 is hereby amended to read as follows:
14-15 80.010 1. Before commencing or doing any business in this
14-16 state, each corporation organized pursuant to the laws of another
14-17 state, territory, the District of Columbia, a possession of the United
14-18 States or a foreign country, that enters this state to do business must:
14-19 (a) File in the Office of the Secretary of State of this state:
14-20 (1) A certificate of corporate existence issued not more than
14-21 90 days before the date of filing by an authorized officer of the
14-22 jurisdiction of its incorporation setting forth the filing of documents
14-23 and instruments related to the articles of incorporation, or the
14-24 governmental acts or other instrument or authority by which the
14-25 corporation was created. If the certificate is in a language other than
14-26 English, a translation, together with the oath of the translator and his
14-27 attestation of its accuracy, must be attached to the certificate.
14-28 (2) A certificate of acceptance of appointment executed by
14-29 its resident agent, who must be a resident or located in this state.
14-30 The certificate must set forth the name of the resident agent, his
14-31 street address for the service of process, and his mailing address if
14-32 different from his street address. The street address of the resident
14-33 agent is the registered office of the corporation in this state.
14-34 (3) A statement executed by an officer of the corporation
14-35 setting forth:
14-36 (I) A general description of the purposes of the
14-37 corporation; and
14-38 (II) The authorized stock of the corporation and the
14-39 number and par value of shares having par value and the number of
14-40 shares having no par value.
14-41 (b) Lodge in the Office of the Secretary of State a copy of the
14-42 document most recently filed by the corporation in the jurisdiction
14-43 of its incorporation setting forth the authorized stock of the
14-44 corporation, the number of par-value shares and their par value, and
14-45 the number of no-par-value shares.
15-1 2. The Secretary of State shall not file the documents required
15-2 by subsection 1 for any foreign corporation whose name is not
15-3 distinguishable on the records of the Secretary of State from the
15-4 names of all other artificial persons formed, organized, registered or
15-5 qualified pursuant to the provisions of this title that are on file in the
15-6 Office of the Secretary of State and all names that are reserved in
15-7 the Office of the Secretary of State pursuant to the provisions of this
15-8 title, unless the written, acknowledged consent of the holder of the
15-9 name on file or reserved name to use the same name or the
15-10 requested similar name accompanies the articles of incorporation.
15-11 3. For the purposes of this section and NRS 80.012, a
15-12 proposed name is not distinguishable from a name on file or
15-13 reserved solely because one or the other names contains distinctive
15-14 lettering, a distinctive mark, a trademark or trade name, or any
15-15 combination thereof.
15-16 4. The name of a foreign corporation whose charter has been
15-17 revoked, which has merged and is not the surviving entity or
15-18 whose existence has otherwise terminated is available for use by
15-19 any other artificial person.
15-20 5. The Secretary of State shall not accept for filing the
15-21 documents required by subsection 1 or NRS 80.110 for any foreign
15-22 corporation if the name of the corporation contains the words
15-23 “engineer,” “engineered,” “engineering,” “professional engineer,”
15-24 “registered engineer” or “licensed engineer” unless the State Board
15-25 of Professional Engineers and Land Surveyors certifies that:
15-26 (a) The principals of the corporation are licensed to practice
15-27 engineering pursuant to the laws of this state; or
15-28 (b) The corporation is exempt from the prohibitions of
15-29 NRS 625.520.
15-30 [4.] 6. The Secretary of State shall not accept for filing the
15-31 documents required by subsection 1 or NRS 80.110 for any foreign
15-32 corporation if it appears from the documents that the business to be
15-33 carried on by the corporation is subject to supervision by the
15-34 Commissioner of Financial Institutions, unless the Commissioner
15-35 certifies that:
15-36 (a) The corporation has obtained the authority required to do
15-37 business in this state; or
15-38 (b) The corporation is not subject to or is exempt from the
15-39 requirements for obtaining such authority.
15-40 [5.] 7. The Secretary of State shall not accept for filing the
15-41 documents required by subsection 1 or NRS 80.110 for any foreign
15-42 corporation if the name of the corporation contains the words
15-43 “accountant,” “accounting,” “accountancy,” “auditor” or “auditing”
15-44 unless the Nevada State Board of Accountancy certifies that the
15-45 foreign corporation:
16-1 (a) Is registered pursuant to the provisions of chapter 628 of
16-2 NRS; or
16-3 (b) Has filed with the Nevada State Board of Accountancy
16-4 under penalty of perjury a written statement that the foreign
16-5 corporation is not engaged in the practice of accounting and is not
16-6 offering to practice accounting in this state.
16-7 [6.] 8. The Secretary of State may adopt regulations that
16-8 interpret the requirements of this section.
16-9 Sec. 24. NRS 80.025 is hereby amended to read as follows:
16-10 80.025 1. If a foreign corporation cannot qualify to do
16-11 business in this state because its name does not meet the
16-12 requirements of [subsection 2 or 3 of] NRS 80.010, it may apply for
16-13 a certificate to do business by having its board of directors adopt a
16-14 resolution setting forth the name under which the corporation elects
16-15 to do business in this state. The resolution may:
16-16 (a) Add to the existing corporate name a word, abbreviation or
16-17 other distinctive element; or
16-18 (b) Adopt a name different from its existing corporate name that
16-19 is available for use in this state.
16-20 2. In addition to the documents required by subsection 1 of
16-21 NRS 80.010, the corporation shall file a resolution certifying the
16-22 adoption of the modified name.
16-23 3. If the Secretary of State determines that the modified
16-24 corporate name complies with the provisions of [subsection 2 or 3]
16-25 of NRS 80.010, he shall issue the certificate in the foreign
16-26 corporation’s modified name if the foreign corporation otherwise
16-27 qualifies to do business in this state.
16-28 4. A foreign corporation doing business in this state under a
16-29 modified corporate name approved by the Secretary of State shall
16-30 use the modified name in its dealings and communications with the
16-31 Secretary of State.
16-32 Sec. 25. NRS 80.110 is hereby amended to read as follows:
16-33 80.110 1. Each foreign corporation doing business in this
16-34 state shall, on or before the [first] last day of the [second] first
16-35 month after the filing of its certificate of corporate existence with
16-36 the Secretary of State, and annually thereafter on or before the last
16-37 day of the month in which the anniversary date of its qualification to
16-38 do business in this state occurs in each year, file with the Secretary
16-39 of State a list, on a form furnished by him, that contains:
16-40 (a) The names and addresses, either residence or business, of
16-41 its president, secretary and treasurer , or [their equivalent ,] the
16-42 equivalent thereof, and all of its directors;
16-43 (b) A designation of its resident agent in this state; and
16-44 (c) The signature of an officer of the corporation.
17-1 Each list filed pursuant to this subsection must be accompanied by a
17-2 declaration under penalty of perjury that the foreign corporation has
17-3 complied with the provisions of chapter 364A of NRS[.] and which
17-4 acknowledges that pursuant to NRS 239.330 it is a category C
17-5 felony to knowingly offer any false or forged instrument for filing
17-6 with the Office of the Secretary of State.
17-7 2. Upon filing:
17-8 (a) The initial list required by subsection 1, the corporation shall
17-9 pay to the Secretary of State a fee of $165.
17-10 (b) Each annual list required by subsection 1, the corporation
17-11 shall pay to the Secretary of State a fee of $85.
17-12 3. The Secretary of State shall, 60 days before the last day for
17-13 filing each annual list required by subsection 1, cause to be mailed
17-14 to each corporation which is required to comply with the provisions
17-15 of NRS 80.110 to 80.170, inclusive, and which has not become
17-16 delinquent, the blank forms to be completed and filed with him.
17-17 Failure of any corporation to receive the forms does not excuse it
17-18 from the penalty imposed by the provisions of NRS 80.110 to
17-19 80.170, inclusive.
17-20 4. An annual list for a corporation not in default which is
17-21 received by the Secretary of State more than [60] 90 days before its
17-22 due date shall be deemed an amended list for the previous year and
17-23 does not satisfy the requirements of subsection 1 for the year to
17-24 which the due date is applicable.
17-25 Sec. 26. NRS 80.120 is hereby amended to read as follows:
17-26 80.120 If a corporation has filed the initial or annual list in
17-27 compliance with NRS 80.110 and has paid the appropriate fee for
17-28 the filing, the cancelled check or other proof of payment received
17-29 by the corporation constitutes a certificate authorizing it to transact
17-30 its business within this state until the last day of the month in which
17-31 the anniversary of its qualification to transact business occurs in the
17-32 next succeeding calendar year. [If the corporation desires a formal
17-33 certificate upon its payment of the initial or annual fee, its payment
17-34 must be accompanied by a self-addressed, stamped envelope.]
17-35 Sec. 27. NRS 80.140 is hereby amended to read as follows:
17-36 80.140 1. [Every] Each list required to be filed under the
17-37 provisions of NRS 80.110 to 80.170, inclusive, must, after the name
17-38 of each officer and director listed thereon, set forth the [post office
17-39 box or street] address, either residence or business, of each officer
17-40 and director.
17-41 2. If the addresses are not stated for each person on any list
17-42 offered for filing, the Secretary of State may refuse to file the list,
17-43 and the corporation for which the list has been offered for filing is
17-44 subject to all the provisions of NRS 80.110 to 80.170, inclusive,
17-45 relating to failure to file the list within or at the times therein
18-1 specified, unless a list is subsequently submitted for filing which
18-2 conforms to the provisions of this section.
18-3 Sec. 28. NRS 80.150 is hereby amended to read as follows:
18-4 80.150 1. Any corporation required to make a filing and pay
18-5 the fee prescribed in NRS 80.110 to 80.170, inclusive, which refuses
18-6 or neglects to do so within the time provided[,] is in default.
18-7 2. For default there must be added to the amount of the fee a
18-8 penalty of $50, and unless the filing is made and the fee and penalty
18-9 are paid on or before the [first
day of the ninth month following the
18-10 month] last day of the month in which the anniversary date of
18-11 incorporation occurs in which filing was required, the defaulting
18-12 corporation by reason of its default forfeits its right to transact any
18-13 business within this state. The fee and penalty must be collected as
18-14 provided in this chapter.
18-15 Sec. 29. NRS 80.160 is hereby amended to read as follows:
18-16 80.160 1. The Secretary of State shall notify, by [letter
18-17 addressed] providing written notice to its resident agent, each
18-18 corporation deemed in default pursuant to NRS 80.150. The written
18-19 notice [must be accompanied by] :
18-20 (a) Must include a statement indicating the amount of the filing
18-21 fee, penalties incurred and costs remaining unpaid.
18-22 (b) At the request of the resident agent, may be provided
18-23 electronically.
18-24 2. Immediately after the [first day of the ninth month following
18-25 the month in which filing was required,] last day of the month in
18-26 which the anniversary date of incorporation occurs, the Secretary
18-27 of State shall compile a [full and]
complete list containing the names
18-28 of all corporations whose right to [do] transact business has been
18-29 forfeited.
18-30 3. The Secretary of State shall notify, by [letter addressed]
18-31 providing written notice to its resident agent, each corporation
18-32 specified in subsection 2 of the forfeiture of its right to do business.
18-33 The written notice [must be accompanied by] :
18-34 (a) Must include a statement indicating the amount of the filing
18-35 fee, penalties incurred and costs remaining unpaid.
18-36 (b) At the request of the resident agent, may be provided
18-37 electronically.
18-38 Sec. 30. NRS 80.170 is hereby amended to read as follows:
18-39 80.170 1. Except as otherwise provided in subsections 3 and
18-40 4, the Secretary of State shall reinstate a corporation which has
18-41 forfeited or which forfeits its right to transact business under the
18-42 provisions of this chapter and shall restore to the corporation its
18-43 right to transact business in this state, and to exercise its corporate
18-44 privileges and immunities , if it:
19-1 (a) Files with the Secretary of State a list as provided in NRS
19-2 80.110 and 80.140; and
19-3 (b) Pays to the Secretary of State:
19-4 (1) The filing fee and penalty set forth in NRS 80.110 and
19-5 80.150 for each year or portion thereof that its right to transact
19-6 business was forfeited; [and]
19-7 (2) A fee of $200 for reinstatement[.] ; and
19-8 (3) Any applicable fee pursuant to NRS 78.785.
19-9 2. If payment is made and the Secretary of State reinstates the
19-10 corporation to its former rights, he shall[:
19-11 (a) Immediately issue and deliver to the corporation so
19-12 reinstated a certificate of reinstatement authorizing it to transact
19-13 business in the same manner as if the filing fee had been paid when
19-14 due; and
19-15 (b) Upon demand,] issue to the corporation [one or more
19-16 certified copies of the] a certificate of reinstatement.
19-17 3. The Secretary of State shall not order a reinstatement unless
19-18 all delinquent fees and penalties have been paid[,] and the
19-19 revocation of the right to transact business occurred only by reason
19-20 of failure to pay the fees and penalties.
19-21 4. If the right of a corporation to transact business in this state
19-22 has been forfeited pursuant to the provisions of NRS 80.160 and has
19-23 remained forfeited for a period of 5 consecutive years, the right is
19-24 not subject to reinstatement.
19-25 Sec. 31. Chapter 81 of NRS is hereby amended by adding
19-26 thereto the provisions set forth as sections 32 and 33 of this act.
19-27 Sec. 32. 1. Each document filed with the Secretary of State
19-28 pursuant to this chapter must be on or accompanied by a form
19-29 prescribed by the Secretary of State.
19-30 2. The Secretary of State may refuse to file a document which
19-31 does not comply with subsection 1 or which does not contain all of
19-32 the information required by statute for filing the document.
19-33 3. If the information provided on the form prescribed by the
19-34 Secretary of State conflicts with any information provided on an
19-35 accompanying document that is being filed with the Secretary of
19-36 State, the Secretary of State may:
19-37 (a) File the document, in which case the information on the
19-38 document controls; or
19-39 (b) Refuse to file the document.
19-40 4. The Secretary of State may by regulation provide for the
19-41 electronic filing of documents with the Office of the Secretary of
19-42 State.
19-43 Sec. 33. 1. A nonprofit cooperative corporation, a
19-44 cooperative association, a charitable organization or any other
19-45 entity formed under the provisions of this chapter may correct a
20-1 document filed by the Secretary of State with respect to the entity if
20-2 the document contains an inaccurate record of an action
20-3 described in the document or was defectively executed, attested,
20-4 sealed, verified or acknowledged.
20-5 2. To correct a document, the entity must:
20-6 (a) Prepare a certificate of correction which:
20-7 (1) States the name of the entity;
20-8 (2) Describes the document, including, without limitation,
20-9 its filing date;
20-10 (3) Specifies the inaccuracy or defect;
20-11 (4) Sets forth the inaccurate or defective portion of the
20-12 document in an accurate or corrected form; and
20-13 (5) Is signed by an officer of the entity or, if the certificate
20-14 is filed before the first meeting of the board of directors, by an
20-15 incorporator or director.
20-16 (b) Deliver the certificate to the Secretary of State for filing.
20-17 (c) Pay a filing fee of $25 to the Secretary of State.
20-18 3. A certificate of correction is effective on the effective date
20-19 of the document it corrects except as to persons relying on the
20-20 uncorrected document and adversely affected by the correction. As
20-21 to those persons, the certificate is effective when filed.
20-22 Sec. 34. NRS 81.200 is hereby amended to read as follows:
20-23 81.200 1. [Every] Each association formed under NRS
20-24 81.170 to 81.270, inclusive, shall prepare articles of association in
20-25 writing, setting forth:
20-26 (a) The name of the association.
20-27 (b) The purpose for which it is formed.
20-28 (c) The name of the person designated as the resident agent, the
20-29 street address for service of process, and the mailing address if
20-30 different from the street address.
20-31 (d) The term for which it is to exist, which may be perpetual.
20-32 (e) The [number of the directors thereof, and the] names and
20-33 [residences of those] addresses, either residence or business, of the
20-34 directors selected for the first year.
20-35 (f) The amount which each member is to pay upon admission as
20-36 a fee for membership, and that each member signing the articles has
20-37 actually paid the fee.
20-38 (g) That the interest and right of each member therein is to be
20-39 equal.
20-40 (h) The name and [post office box or street] address, either
20-41 residence or business, of each of the persons executing the articles
20-42 of association.
20-43 2. The articles of association must be subscribed by the
20-44 original associates or members.
21-1 3. The articles so subscribed must be filed, together with a
21-2 certificate of acceptance of appointment executed by the resident
21-3 agent for the association, in the Office of the Secretary of State, who
21-4 shall furnish a certified copy thereof. From the time of the filing in
21-5 the Office of the Secretary of State, the association may exercise all
21-6 the powers for which it was formed.
21-7 Sec. 35. Chapter 82 of NRS is hereby amended by adding
21-8 thereto the provisions set forth as sections 36 to 44, inclusive, of this
21-9 act.
21-10 Sec. 36. 1. Each document filed with the Secretary of State
21-11 pursuant to this chapter must be on or accompanied by a form
21-12 prescribed by the Secretary of State.
21-13 2. The Secretary of State may refuse to file a document which
21-14 does not comply with subsection 1 or which does not contain all of
21-15 the information required by statute for filing the document.
21-16 3. If the information provided on the form prescribed by the
21-17 Secretary of State conflicts with any information provided on an
21-18 accompanying document that is being filed with the Secretary of
21-19 State, the Secretary of State may:
21-20 (a) File the document, in which case the information on the
21-21 document controls; or
21-22 (b) Refuse to file the document.
21-23 4. The Secretary of State may by regulation provide for the
21-24 electronic filing of documents with the Office of the Secretary of
21-25 State.
21-26 Sec. 37. 1. A corporation may correct a document filed by
21-27 the Secretary of State with respect to the corporation if the
21-28 document contains an inaccurate record of a corporate action
21-29 described in the document or was defectively executed, attested,
21-30 sealed, verified or acknowledged.
21-31 2. To correct a document, the corporation must:
21-32 (a) Prepare a certificate of correction which:
21-33 (1) States the name of the corporation;
21-34 (2) Describes the document, including, without limitation,
21-35 its filing date;
21-36 (3) Specifies the inaccuracy or defect;
21-37 (4) Sets forth the inaccurate or defective portion of the
21-38 document in an accurate or corrected form; and
21-39 (5) Is signed by an officer of the corporation or, if the
21-40 certificate is filed before the first meeting of the board of directors,
21-41 by an incorporator or director.
21-42 (b) Deliver the certificate to the Secretary of State for filing.
21-43 (c) Pay a filing fee of $25 to the Secretary of State.
21-44 3. A certificate of correction is effective on the effective date
21-45 of the document it corrects except as to persons relying on the
22-1 uncorrected document and adversely affected by the correction. As
22-2 to those persons, the certificate is effective when filed.
22-3 Sec. 38. 1. Each foreign nonprofit corporation doing
22-4 business in this state shall, on or before the last day of the first
22-5 month after the filing of its application for registration as a
22-6 foreign nonprofit corporation with the Secretary of State, and
22-7 annually thereafter on or before the last day of the month in
22-8 which the anniversary date of its qualification to do business in
22-9 this state occurs in each year, file with the Secretary of State a list,
22-10 on a form furnished by him, that contains:
22-11 (a) The name of the foreign nonprofit corporation;
22-12 (b) The file number of the foreign nonprofit corporation, if
22-13 known;
22-14 (c) The names and titles of the president, secretary and
22-15 treasurer, or the equivalent thereof, and all of the directors of the
22-16 foreign nonprofit corporation;
22-17 (d) The address, either residence or business, of the president,
22-18 secretary and treasurer, or the equivalent thereof, and each officer
22-19 and director of the foreign nonprofit corporation;
22-20 (e) The name and street address of its resident agent in this
22-21 state; and
22-22 (f) The signature of an officer of the foreign nonprofit
22-23 corporation certifying that the list is true, complete and accurate.
22-24 2. Each list filed pursuant to this section must be
22-25 accompanied by a declaration under penalty of perjury that the
22-26 foreign nonprofit corporation:
22-27 (a) Has complied with the provisions of chapter 364A of NRS;
22-28 and
22-29 (b) Acknowledges that pursuant to NRS 239.330 it is a
22-30 category C felony to knowingly offer any false or forged
22-31 instrument for filing with the Office of the Secretary of State.
22-32 3. Upon filing the initial list and each annual list pursuant to
22-33 this section, the foreign nonprofit corporation must pay to the
22-34 Secretary of State a fee of $15.
22-35 4. The Secretary of State shall, 60 days before the last day for
22-36 filing each annual list, cause to be mailed to each foreign
22-37 nonprofit corporation which is required to comply with the
22-38 provisions of sections 38 to 44, inclusive, of this act, and which
22-39 has not become delinquent, the blank forms to be completed and
22-40 filed with him. Failure of any foreign nonprofit corporation to
22-41 receive the forms does not excuse it from the penalty imposed by
22-42 the provisions of sections 38 to 44, inclusive, of this act.
22-43 5. An annual list for a foreign nonprofit corporation not in
22-44 default that is received by the Secretary of State more than 90 days
22-45 before its due date shall be deemed an amended list for the
23-1 previous year and does not satisfy the requirements of subsection 1
23-2 for the year to which the due date is applicable.
23-3 Sec. 39. If a foreign nonprofit corporation has filed the
23-4 initial or annual list in compliance with section 38 of this act and
23-5 has paid the appropriate fee for the filing, the cancelled check or
23-6 other proof of payment received by the foreign nonprofit
23-7 corporation constitutes a certificate authorizing it to transact its
23-8 business within this state until the last day of the month in which
23-9 the anniversary of its qualification to transact business occurs in
23-10 the next succeeding calendar year.
23-11 Sec. 40. 1. Each list required to be filed under the
23-12 provisions of sections 38 to 44, inclusive, of this act must, after the
23-13 name of each officer listed thereon, set forth the address, either
23-14 residence or business, of each officer.
23-15 2. If the addresses are not stated for each person on any list
23-16 offered for filing, the Secretary of State may refuse to file the list,
23-17 and the foreign nonprofit corporation for which the list has been
23-18 offered for filing is subject to all the provisions of sections 38 to
23-19 44, inclusive, of this act relating to failure to file the list within or
23-20 at the times therein specified, unless a list is subsequently
23-21 submitted for filing which conforms to the provisions of this
23-22 section.
23-23 Sec. 41. 1. Each foreign nonprofit corporation required to
23-24 make a filing and pay the fee prescribed in sections 38 to 44,
23-25 inclusive, of this act that refuses or neglects to do so within the
23-26 time provided is in default.
23-27 2. For default there must be added to the amount of the fee a
23-28 penalty of $5, and unless the filing is made and the fee and penalty
23-29 are paid on or before the last day of the month in which the
23-30 anniversary date of the foreign nonprofit corporation occurs, the
23-31 defaulting foreign nonprofit corporation forfeits its right to
23-32 transact any business within this state. The fee and penalty must
23-33 be collected as provided in this chapter.
23-34 Sec. 42. 1. The Secretary of State shall notify, by providing
23-35 written notice to its resident agent, each foreign nonprofit
23-36 corporation deemed in default pursuant to section 41 of this act.
23-37 The written notice:
23-38 (a) Must include a statement indicating the amount of the
23-39 filing fee, penalties incurred and costs remaining unpaid.
23-40 (b) At the request of the resident agent, may be provided
23-41 electronically.
23-42 2. Immediately after the last day of the month in which the
23-43 anniversary date of incorporation occurs, the Secretary of State
23-44 shall compile a complete list containing the names of all foreign
24-1 nonprofit corporations whose right to transact business has been
24-2 forfeited.
24-3 3. The Secretary of State shall notify, by providing written
24-4 notice to its resident agent, each foreign nonprofit corporation
24-5 specified in subsection 2 of the forfeiture of its right to transact
24-6 business. The written notice:
24-7 (a) Must include a statement indicating the amount of the
24-8 filing fee, penalties incurred and costs remaining unpaid.
24-9 (b) At the request of the resident agent, may be provided
24-10 electronically.
24-11 Sec. 43. 1. Except as otherwise provided in subsections 3
24-12 and 4, the Secretary of State shall reinstate a foreign nonprofit
24-13 corporation which has forfeited or which forfeits its right to
24-14 transact business pursuant to the provisions of sections 38 to 44,
24-15 inclusive, of this act and restore to the foreign nonprofit
24-16 corporation its right to transact business in this state, and to
24-17 exercise its corporate privileges and immunities, if it:
24-18 (a) Files with the Secretary of State a list as provided in
24-19 sections 38 and 40 of this act; and
24-20 (b) Pays to the Secretary of State:
24-21 (1) The filing fee and penalty set forth in sections 38 and 41
24-22 of this act for each year or portion thereof that its right to transact
24-23 business was forfeited;
24-24 (2) A fee of $25 for reinstatement; and
24-25 (3) Any applicable fee pursuant to NRS 82.531.
24-26 2. If payment is made and the Secretary of State reinstates the
24-27 foreign nonprofit corporation, the Secretary of State shall issue to
24-28 the foreign nonprofit corporation a certificate of reinstatement.
24-29 3. The Secretary of State shall not order a reinstatement
24-30 unless all delinquent fees and penalties have been paid and the
24-31 revocation of the right to transact business occurred only by
24-32 reason of failure to pay the fees and penalties.
24-33 4. If the right of a foreign nonprofit corporation to transact
24-34 business in this state has been forfeited pursuant to the provisions
24-35 of section 42 of this act and has remained forfeited for a period of
24-36 5 consecutive years, the right to transact business must not be
24-37 reinstated.
24-38 Sec. 44. 1. Except as otherwise provided in subsection 2, if
24-39 a foreign nonprofit corporation applies to reinstate its charter but
24-40 its name has been legally reserved or acquired by another artificial
24-41 person formed, organized, registered or qualified pursuant to the
24-42 provisions of this title and that name is on file with the Office of
24-43 the Secretary of State or reserved in the Office of the Secretary of
24-44 State pursuant to the provisions of this title, the foreign nonprofit
24-45 corporation must in its application for reinstatement submit in
25-1 writing to the Secretary of State some other name under which it
25-2 desires its existence to be reinstated. If that name is
25-3 distinguishable from all other names reserved or otherwise on file,
25-4 the Secretary of State shall issue to the applying foreign nonprofit
25-5 corporation a certificate of reinstatement under that new name.
25-6 2. If the applying foreign nonprofit corporation submits the
25-7 written, acknowledged consent of the artificial person having a
25-8 name, or who has reserved a name, which is not distinguishable
25-9 from the old name of the applying foreign nonprofit corporation
25-10 or a new name it has submitted, it may be reinstated under that
25-11 name.
25-12 3. For the purposes of this section, a proposed name is not
25-13 distinguishable from a name on file or reserved solely because one
25-14 or the other contains distinctive lettering, a distinctive mark, a
25-15 trademark or a trade name, or any combination thereof.
25-16 4. The Secretary of State may adopt regulations that interpret
25-17 the requirements of this section.
25-18 Sec. 45. NRS 82.106 is hereby amended to read as follows:
25-19 82.106 1. The Secretary of State shall not accept for filing
25-20 pursuant to this chapter any articles of incorporation or any
25-21 certificate of amendment of articles of incorporation of any
25-22 corporation formed or existing pursuant to this chapter if the name
25-23 of the corporation contains the words “trust,” “engineer,”
25-24 “engineered,” “engineering,” “professional engineer” or “licensed
25-25 engineer.”
25-26 2. The Secretary of State shall not accept for filing any articles
25-27 of incorporation or any certificate of amendment of articles of
25-28 incorporation of any corporation formed or existing under this
25-29 chapter when it appears from the articles or the certificate of
25-30 amendment that the business to be carried on by the corporation is
25-31 subject to supervision by the Commissioner of Insurance.
25-32 3. The Secretary of State shall not accept for filing pursuant to
25-33 this chapter any articles of incorporation or any certificate of
25-34 amendment of articles of incorporation of any corporation formed or
25-35 existing pursuant to this chapter if the name of the corporation
25-36 contains the words “accountant,” “accounting,” “accountancy,”
25-37 “auditor” or “auditing.”
25-38 4. The Secretary of State shall not accept for filing any
25-39 articles of incorporation or any certificate of amendment of
25-40 articles of incorporation of any corporation formed or existing
25-41 pursuant to the laws of this state which provides that the name of
25-42 the corporation contains the words “unit-owners’ association” or
25-43 “homeowners’ association” or if it appears in the articles of
25-44 incorporation or certificate of amendment that the purpose of the
25-45 corporation is to operate as a unit-owners’ association pursuant to
26-1 chapter 116 of NRS unless the Administrator of the Real Estate
26-2 Division of the Department of Business and Industry certifies that
26-3 the corporation has:
26-4 (a) Registered with the Ombudsman for Owners in Common-
26-5 Interest Communities pursuant to NRS 116.31158; and
26-6 (b) Paid to the Administrator of the Real Estate Division the
26-7 fees required pursuant to NRS 116.31155.
26-8 Sec. 46. NRS 82.193 is hereby amended to read as follows:
26-9 82.193 1. A corporation shall have a resident agent in the
26-10 manner provided in NRS 78.090, 78.095, 78.097 and 78.110. The
26-11 resident agent and the corporation shall comply with the provisions
26-12 of those sections.
26-13 2. If a corporation that is a unit-owners’ association as
26-14 defined in NRS 116.110315 fails to register pursuant to NRS
26-15 116.31158 or fails to pay the fees pursuant to NRS 116.31155, the
26-16 corporation shall be deemed to be in default. Upon notification
26-17 from the Administrator of the Real Estate Division of the
26-18 Department of Business and Industry that the corporation has
26-19 registered pursuant to NRS 116.31158 and paid the fees pursuant
26-20 to NRS 116.31155, the Secretary of State shall reinstate the
26-21 corporation if the corporation complies with the requirements for
26-22 reinstatement as provided in this section and NRS 78.150 to
26-23 78.185, inclusive.
26-24 3. A corporation is subject to the provisions of NRS 78.150 to
26-25 78.185, inclusive, except that:
26-26 (a) The fee for filing a list is $15;
26-27 (b) The penalty added for default is $5; and
26-28 (c) The fee for reinstatement is $25.
26-29 Sec. 47. NRS 82.356 is hereby amended to read as follows:
26-30 82.356 1. [Every] Each amendment adopted pursuant to the
26-31 provisions of NRS 82.351 must be made in the following manner:
26-32 (a) The board of directors must adopt a resolution setting forth
26-33 the amendment proposed, approve it and, if the corporation has
26-34 members entitled to vote on an amendment to the articles, call a
26-35 meeting, either annual or special, of the members. The amendment
26-36 must also be approved by [every] each public official or other
26-37 person whose approval of an amendment of articles is required by
26-38 the articles.
26-39 (b) At the meeting of members, of which notice must be given
26-40 to each member entitled to vote pursuant to the provisions of this
26-41 section, a vote of the members entitled to vote in person or by proxy
26-42 must be taken for and against the proposed amendment. A majority
26-43 of a quorum of the voting power of the members or such greater
26-44 proportion of the voting power of members as may be required in
27-1 the case of a vote by classes, as provided in subsection 3, or as may
27-2 be required by the articles, must vote in favor of the amendment.
27-3 (c) Upon approval of the amendment by the directors, or if the
27-4 corporation has members entitled to vote on an amendment to the
27-5 articles, by both the directors and those members, and such other
27-6 persons or public officers, if any, as are required to do so by the
27-7 articles, [the chairman of the board or the president or vice
27-8 president, and the secretary or assistant secretary,] an officer of the
27-9 corporation must execute a certificate setting forth the amendment,
27-10 or setting forth the articles as amended, that the public officers or
27-11 other persons, if any, required by the articles have approved the
27-12 amendment, and the vote of the members and directors by which the
27-13 amendment was adopted.
27-14 (d) The certificate so executed must be filed in the Office of the
27-15 Secretary of State.
27-16 2. Upon filing the certificate, the articles of incorporation are
27-17 amended accordingly.
27-18 3. If any proposed amendment would alter or change any
27-19 preference or any relative or other right given to any class of
27-20 members, then the amendment must be approved by the vote, in
27-21 addition to the affirmative vote otherwise required, of the holders of
27-22 a majority of a quorum of the voting power of each class of
27-23 members affected by the amendment regardless of limitations or
27-24 restrictions on their voting power.
27-25 4. In the case of any specified amendments, the articles may
27-26 require a larger vote of members than that required by this section.
27-27 Sec. 48. NRS 82.451 is hereby amended to read as follows:
27-28 82.451 1. A corporation may be dissolved and its affairs
27-29 wound up voluntarily if the board of directors adopts a resolution to
27-30 that effect and calls a meeting of the members entitled to vote to
27-31 take action upon the resolution. The resolution must also be
27-32 approved by any person or superior organization whose approval is
27-33 required by a provision of the articles authorized by NRS 82.091.
27-34 The meeting of the members must be held with due notice. If at the
27-35 meeting the members entitled to exercise a majority of all the voting
27-36 power consent by resolution to the dissolution, a certificate signed
27-37 by an officer of the corporation setting forth that the dissolution has
27-38 been approved in compliance with this section, together with a list
27-39 of the names and [residences] addresses, either residence or
27-40 business, of the [directors and officers, executed by the chairman of
27-41 the board, president or vice president, and the secretary or an
27-42 assistant secretary,] president, secretary and treasurer, or the
27-43 equivalent thereof, and all of the directors of the corporation, must
27-44 be filed in the Office of the Secretary of State.
28-1 2. If a corporation has no members entitled to vote upon a
28-2 resolution calling for the dissolution of the corporation, the
28-3 corporation may be dissolved and its affairs wound up voluntarily
28-4 by the board of directors if it adopts a resolution to that effect. The
28-5 resolution must also be approved by any person or superior
28-6 organization whose approval is required by a provision of the
28-7 articles authorized by NRS 82.091. A certificate setting forth that
28-8 the dissolution has been approved in compliance with this section
28-9 and a list of the officers and directors, [executed] signed as provided
28-10 in subsection 1, must be filed in the Office of the Secretary of State.
28-11 3. Upon the dissolution of any corporation under the provisions
28-12 of this section or upon the expiration of its period of corporate
28-13 existence, the directors are the trustees of the corporation in
28-14 liquidation and in winding up the affairs of the corporation. The act
28-15 of a majority of the directors as trustees remaining in office is the
28-16 act of the directors as trustees.
28-17 Sec. 49. NRS 82.526 is hereby amended to read as follows:
28-18 82.526 The Secretary of State may microfilm or image any
28-19 document which is filed in his office by a corporation pursuant to
28-20 this chapter and may return the original document to the
28-21 corporation.
28-22 Sec. 50. Chapter 84 of NRS is hereby amended by adding
28-23 thereto the provisions set forth as sections 51 and 52 of this act.
28-24 Sec. 51. 1. Each document filed with the Secretary of State
28-25 pursuant to this chapter must be on or accompanied by a form
28-26 prescribed by the Secretary of State.
28-27 2. The Secretary of State may refuse to file a document which
28-28 does not comply with subsection 1 or which does not contain all of
28-29 the information required by statute for filing the document.
28-30 3. If the information provided on the form prescribed by the
28-31 Secretary of State conflicts with any information provided on an
28-32 accompanying document that is being filed with the Secretary of
28-33 State, the Secretary of State may:
28-34 (a) File the document, in which case the information on the
28-35 document controls; or
28-36 (b) Refuse to file the document.
28-37 4. The Secretary of State may by regulation provide for the
28-38 electronic filing of documents with the Office of the Secretary of
28-39 State.
28-40 Sec. 52. 1. A corporation sole may correct a document filed
28-41 by the Secretary of State with respect to the corporation sole if the
28-42 document contains an inaccurate record of an action of the
28-43 corporation sole described in the document or was defectively
28-44 executed, attested, sealed, verified or acknowledged.
28-45 2. To correct a document, the corporation sole must:
29-1 (a) Prepare a certificate of correction which:
29-2 (1) States the name of the corporation sole;
29-3 (2) Describes the document, including, without limitation,
29-4 its filing date;
29-5 (3) Specifies the inaccuracy or defect;
29-6 (4) Sets forth the inaccurate or defective portion of the
29-7 document in an accurate or corrected form; and
29-8 (5) Is signed by an archbishop, bishop, president, trustee in
29-9 trust, president of stake, president of congregation, overseer,
29-10 presiding elder, district superintendent or other presiding officer
29-11 or clergyman of a church, religious society or denomination, who
29-12 has been chosen, elected or appointed in conformity with the
29-13 constitution, canons, rites, regulations or discipline of the church,
29-14 religious society or denomination, and in whom is vested the legal
29-15 title to the property held for the purpose, use or benefit of the
29-16 church or religious society or denomination.
29-17 (b) Deliver the certificate to the Secretary of State for filing.
29-18 (c) Pay a filing fee of $25 to the Secretary of State.
29-19 3. A certificate of correction is effective on the effective date
29-20 of the document it corrects except as to persons relying on the
29-21 uncorrected document and adversely affected by the correction. As
29-22 to those persons, the certificate is effective when filed.
29-23 Sec. 53. NRS 84.140 is hereby amended to read as follows:
29-24 84.140 1. The Secretary of State shall notify, by [letter
29-25 addressed] providing written notice to its resident agent, each
29-26 corporation sole deemed in default pursuant to the provisions of this
29-27 chapter. The notice [must be accompanied by] :
29-28 (a) Must include a statement indicating the amount of the filing
29-29 fee, penalties incurred and costs remaining unpaid.
29-30 (b) At the request of the resident agent, may be provided
29-31 electronically.
29-32 2. [On the first day of the ninth month following the month in
29-33 which the filing was required, the charter of the corporation sole is
29-34 revoked and its right to transact business is forfeited.
29-35 3. The] Immediately after the last day of the month in which
29-36 the anniversary date of incorporation occurs, the Secretary of State
29-37 shall compile a complete list containing the names of all
29-38 corporations sole whose right to [do] transact business has been
29-39 forfeited.
29-40 3. The Secretary of State shall forthwith notify, by [letter
29-41 addressed] providing written notice to its resident agent, each [such]
29-42 corporation specified in subsection 2 of the forfeiture of its charter.
29-43 The written notice [must be accompanied by] :
29-44 (a) Must include a statement indicating the amount of the filing
29-45 fee, penalties incurred and costs remaining unpaid.
30-1 (b) At the request of the resident agent, may be provided
30-2 electronically.
30-3 Sec. 54. Chapter 86 of NRS is hereby amended by adding
30-4 thereto the provisions set forth as sections 55 to 62, inclusive, of this
30-5 act.
30-6 Sec. 55. 1. Each document filed with the Secretary of State
30-7 pursuant to this chapter must be on or accompanied by a form
30-8 prescribed by the Secretary of State.
30-9 2. The Secretary of State may refuse to file a document which
30-10 does not comply with subsection 1 or which does not contain all of
30-11 the information required by statute for filing the document.
30-12 3. If the information provided on the form prescribed by the
30-13 Secretary of State conflicts with any information provided on an
30-14 accompanying document that is being filed with the Secretary of
30-15 State, the Secretary of State may:
30-16 (a) File the document, in which case the information on the
30-17 document controls; or
30-18 (b) Refuse to file the document.
30-19 4. The Secretary of State may by regulation provide for the
30-20 electronic filing of documents with the Office of the Secretary of
30-21 State.
30-22 Sec. 56. 1. Each foreign limited-liability company doing
30-23 business in this state shall, on or before the last day of the first
30-24 month after the filing of its application for registration as a
30-25 foreign limited-liability company with the Secretary of State, and
30-26 annually thereafter on or before the last day of the month in
30-27 which the anniversary date of its qualification to do business in
30-28 this state occurs in each year, file with the Secretary of State a list
30-29 on a form furnished by him that contains:
30-30 (a) The name of the foreign limited-liability company;
30-31 (b) The file number of the foreign limited-liability company, if
30-32 known;
30-33 (c) The names and titles of all its managers or, if there is no
30-34 manager, all of its managing members;
30-35 (d) The address, either residence or business, of each manager
30-36 or managing member listed pursuant to paragraph (c);
30-37 (e) The name and street address of its resident agent in this
30-38 state; and
30-39 (f) The signature of a manager or managing member of the
30-40 foreign limited-liability company certifying that the list is true,
30-41 complete and accurate.
30-42 2. Each list filed pursuant to this section must be
30-43 accompanied by a declaration under penalty of perjury that the
30-44 foreign limited-liability company:
31-1 (a) Has complied with the provisions of chapter 364A of NRS;
31-2 and
31-3 (b) Acknowledges that pursuant to NRS 239.330 it is a
31-4 category C felony to knowingly offer any false or forged
31-5 instrument for filing with the Office of the Secretary of State.
31-6 3. Upon filing:
31-7 (a) The initial list required by this section, the foreign limited-
31-8 liability company shall pay to the Secretary of State a fee of $165.
31-9 (b) Each annual list required by this section, the foreign
31-10 limited-liability company shall pay to the Secretary of State a fee
31-11 of $85.
31-12 4. The Secretary of State shall, 60 days before the last day for
31-13 filing each annual list required by this section, cause to be mailed
31-14 to each foreign limited-liability company which is required to
31-15 comply with the provisions of sections 56 to 62, inclusive, of this
31-16 act, and which has not become delinquent, the blank forms to be
31-17 completed and filed with him. Failure of any foreign limited-
31-18 liability company to receive the forms does not excuse it from the
31-19 penalty imposed by the provisions of sections 56 to 62, inclusive, of
31-20 this act.
31-21 5. An annual list for a foreign limited-liability company not
31-22 in default which is received by the Secretary of State more than 90
31-23 days before its due date must be deemed an amended list for the
31-24 previous year and does not satisfy the requirements of this section
31-25 for the year to which the due date is applicable.
31-26 Sec. 57. If a foreign limited-liability company has filed the
31-27 initial or annual list in compliance with section 56 of this act and
31-28 has paid the appropriate fee for the filing, the cancelled check or
31-29 other proof of payment received by the foreign limited-liability
31-30 company constitutes a certificate authorizing it to transact its
31-31 business within this state until the last day of the month in which
31-32 the anniversary of its qualification to transact business occurs in
31-33 the next succeeding calendar year.
31-34 Sec. 58. 1. Each list required to be filed under the
31-35 provisions of sections 56 to 62, inclusive, of this act must, after the
31-36 name of each manager or, if there is no manager, each of its
31-37 managing members listed thereon, set forth the address, either
31-38 residence or business, of each manager or managing member.
31-39 2. If the addresses are not stated for each person on any list
31-40 offered for filing, the Secretary of State may refuse to file the list,
31-41 and the foreign limited-liability company for which the list has
31-42 been offered for filing is subject to all the provisions of sections 56
31-43 to 62, inclusive, of this act relating to failure to file the list within
31-44 or at the times therein specified, unless a list is subsequently
32-1 submitted for filing which conforms to the provisions of this
32-2 section.
32-3 Sec. 59. 1. Each foreign limited-liability company required
32-4 to make a filing and pay the fee prescribed in sections 56 to 62,
32-5 inclusive, of this act which refuses or neglects to do so within the
32-6 time provided is in default.
32-7 2. For default there must be added to the amount of the fee a
32-8 penalty of $50, and unless the filing is made and the fee and
32-9 penalty are paid on or before the last day of the month in which
32-10 the anniversary date of the foreign limited-liability company
32-11 occurs, the defaulting foreign limited-liability company by reason
32-12 of its default forfeits its right to transact any business within this
32-13 state. The fee and penalty must be collected as provided in this
32-14 chapter.
32-15 Sec. 60. 1. The Secretary of State shall notify, by providing
32-16 written notice to its resident agent, each foreign limited-liability
32-17 company deemed in default pursuant to section 59 of this act. The
32-18 written notice:
32-19 (a) Must include a statement indicating the amount of the
32-20 filing fee, penalties incurred and costs remaining unpaid.
32-21 (b) At the request of the resident agent, may be provided
32-22 electronically.
32-23 2. Immediately after the last day of the month in which the
32-24 anniversary date of its organization occurs, the Secretary of State
32-25 shall compile a complete list containing the names of all foreign
32-26 limited-liability companies whose right to transact business has
32-27 been forfeited.
32-28 3. The Secretary of State shall notify, by providing written
32-29 notice to its resident agent, each foreign limited-liability company
32-30 specified in subsection 2 of the forfeiture of its right to transact
32-31 business. The written notice:
32-32 (a) Must include a statement indicating the amount of the
32-33 filing fee, penalties incurred and costs remaining unpaid.
32-34 (b) At the request of the resident agent, may be provided
32-35 electronically.
32-36 Sec. 61. 1. Except as otherwise provided in subsections 3
32-37 and 4, the Secretary of State shall reinstate a foreign limited-
32-38 liability company which has forfeited or which forfeits its right to
32-39 transact business under the provisions of this chapter and shall
32-40 restore to the foreign limited-liability company its right to transact
32-41 business in this state, and to exercise its privileges and immunities,
32-42 if it:
32-43 (a) Files with the Secretary of State a list as provided in
32-44 sections 56 and 58 of this act for each year or portion thereof that
32-45 its right to transact business was forfeited; and
33-1 (b) Pays to the Secretary of State:
33-2 (1) The filing fee and penalty set forth in sections 56 and 59
33-3 of this act for each year or portion thereof that its right to transact
33-4 business was forfeited;
33-5 (2) A fee of $200 for reinstatement; and
33-6 (3) Any applicable fee pursuant to NRS 86.561.
33-7 2. If payment is made and the Secretary of State reinstates the
33-8 foreign limited-liability company, the Secretary of State shall issue
33-9 to the foreign limited-liability company a certificate of
33-10 reinstatement.
33-11 3. The Secretary of State shall not order a reinstatement
33-12 unless all delinquent fees and penalties have been paid and the
33-13 revocation of the right to transact business occurred only by
33-14 reason of failure to pay the fees and penalties.
33-15 4. If the right of a foreign limited-liability company to
33-16 transact business in this state has been forfeited pursuant to the
33-17 provisions of section 60 of this act and has remained forfeited for
33-18 a period of 5 consecutive years, the right must not be reinstated.
33-19 Sec. 62. 1. Except as otherwise provided in subsection 2, if
33-20 a foreign limited-liability company applies to reinstate its
33-21 registration but its name has been legally reserved or acquired by
33-22 another artificial person formed, organized, registered or qualified
33-23 pursuant to the provisions of this title whose name is on file with
33-24 the Office of the Secretary of State or reserved in the Office of the
33-25 Secretary of State pursuant to the provisions of this title, the
33-26 foreign limited-liability company must in its application for
33-27 reinstatement submit in writing to the Secretary of State some
33-28 other name under which it desires its existence to be reinstated. If
33-29 that name is distinguishable from all other names reserved or
33-30 otherwise on file, the Secretary of State shall issue to the applying
33-31 foreign limited-liability company a certificate of reinstatement
33-32 under that new name.
33-33 2. If the applying foreign limited-liability company submits
33-34 the written, acknowledged consent of the artificial person having a
33-35 name, or the person who has reserved a name, which is not
33-36 distinguishable from the old name of the applying foreign limited-
33-37 liability company or a new name it has submitted, it may be
33-38 reinstated under that name.
33-39 3. For the purposes of this section, a proposed name is not
33-40 distinguishable from a name on file or reserved solely because one
33-41 or the other contains distinctive lettering, a distinctive mark, a
33-42 trademark or a trade name, or any combination thereof.
33-43 4. The Secretary of State may adopt regulations that interpret
33-44 the requirements of this section.
34-1 Sec. 63. NRS 86.161 is hereby amended to read as follows:
34-2 86.161 1. The articles of organization must set forth:
34-3 (a) The name of the limited-liability company;
34-4 (b) The name and complete street address of its resident agent,
34-5 and the mailing address of the resident agent if different from the
34-6 street address;
34-7 (c) The name and [post office or street] address, either residence
34-8 or business, of each of the organizers executing the articles; and
34-9 (d) If the company is to be managed by:
34-10 (1) One or more managers, the name and [post office or
34-11 street] address, either residence or business, of each manager; or
34-12 (2) The members, the name and [post office or street]
34-13 address, either residence or business, of each member.
34-14 2. The articles may set forth any other provision, not
34-15 inconsistent with law, which the members elect to set out in the
34-16 articles of organization for the regulation of the internal affairs of
34-17 the company, including any provisions which under this chapter are
34-18 required or permitted to be set out in the operating agreement of the
34-19 company.
34-20 3. It is not necessary to set out in the articles of organization:
34-21 (a) The rights, if any, of the members to contract debts on behalf
34-22 of the limited-liability company; or
34-23 (b) Any of the powers enumerated in this chapter.
34-24 Sec. 64. NRS 86.171 is hereby amended to read as follows:
34-25 86.171 1. The name of a limited-liability company formed
34-26 under the provisions of this chapter must contain the words
34-27 “Limited-Liability Company,” “Limited Company,” or “Limited” or
34-28 the abbreviations “Ltd.,” “L.L.C.,” “L.C.,” “LLC” or “LC.” The
34-29 word “Company” may be abbreviated as “Co.”
34-30 2. The name proposed for a limited-liability company must be
34-31 distinguishable on the records of the Secretary of State from the
34-32 names of all other artificial persons formed, organized, registered or
34-33 qualified pursuant to the provisions of this title that are on file in the
34-34 Office of the Secretary of State and all names that are reserved in
34-35 the Office of the Secretary of State pursuant to the provisions of this
34-36 title. If a proposed name is not so distinguishable, the Secretary of
34-37 State shall return the articles of organization to the organizer, unless
34-38 the written, acknowledged consent of the holder of the name on file
34-39 or reserved name to use the same name or the requested similar
34-40 name accompanies the articles of organization.
34-41 3. For the purposes of this section and NRS 86.176, a proposed
34-42 name is not distinguishable from a name on file or reserved name
34-43 solely because one or the other contains distinctive lettering, a
34-44 distinctive mark, a trademark or a trade name, or any combination
34-45 [of these.] thereof.
35-1 4. The name of a limited-liability company whose charter has
35-2 been revoked, which has merged and is not the surviving entity or
35-3 whose existence has otherwise terminated is available for use by any
35-4 other artificial person.
35-5 5. The Secretary of State shall not accept for filing any articles
35-6 of organization for any limited-liability company if the name of the
35-7 limited-liability company contains the words “accountant,”
35-8 “accounting,” “accountancy,” “auditor” or “auditing” unless the
35-9 Nevada State Board of Accountancy certifies that the limited-
35-10 liability company:
35-11 (a) Is registered pursuant to the provisions of chapter 628 of
35-12 NRS; or
35-13 (b) Has filed with the Nevada State Board of Accountancy
35-14 under penalty of perjury a written statement that the limited-liability
35-15 company is not engaged in the practice of accounting and is not
35-16 offering to practice accounting in this state.
35-17 6. The Secretary of State shall not accept for filing any
35-18 articles of organization or certificate of amendment of articles of
35-19 organization of any limited-liability company formed or existing
35-20 pursuant to the laws of this state which provides that the name of
35-21 the limited-liability company contains the word “bank” or “trust”
35-22 unless:
35-23 (a) It appears from the articles of organization or the
35-24 certificate of amendment that the limited-liability company
35-25 proposes to carry on business as a banking or trust company,
35-26 exclusively or in connection with its business as a bank or savings
35-27 and loan association; and
35-28 (b) The articles of organization or certificate of amendment is
35-29 first approved by the Commissioner of Financial Institutions.
35-30 7. The Secretary of State shall not accept for filing any
35-31 articles of organization or certificate of amendment of articles of
35-32 organization of any limited-liability company formed or existing
35-33 pursuant to the provisions of this chapter if it appears from the
35-34 articles or the certificate of amendment that the business to be
35-35 carried on by the limited-liability company is subject to
35-36 supervision by the Commissioner of Insurance or by the
35-37 Commissioner of Financial Institutions unless the articles or
35-38 certificate of amendment is approved by the Commissioner who
35-39 will supervise the business of the foreign limited-liability company.
35-40 8. Except as otherwise provided in subsection 7, the Secretary
35-41 of State shall not accept for filing any articles of organization or
35-42 certificate of amendment of articles of organization of any limited-
35-43 liability company formed or existing pursuant to the laws of this
35-44 state which provides that the name of the limited-liability company
35-45 contains the words “engineer,” “engineered,” “engineering,”
36-1 “professional engineer,” “registered engineer” or “licensed
36-2 engineer” unless:
36-3 (a) The State Board of Professional Engineers and Land
36-4 Surveyors certifies that the principals of the limited-liability
36-5 company are licensed to practice engineering pursuant to the laws
36-6 of this state; or
36-7 (b) The State Board of Professional Engineers and Land
36-8 Surveyors certifies that the limited-liability company is exempt
36-9 from the prohibitions of NRS 625.520.
36-10 9. The Secretary of State may adopt regulations that interpret
36-11 the requirements of this section.
36-12 Sec. 65. NRS 86.221 is hereby amended to read as follows:
36-13 86.221 1. The articles of organization of a limited-liability
36-14 company may be amended for any purpose, not inconsistent with
36-15 law, as determined by all of the members or permitted by the articles
36-16 or an operating agreement.
36-17 2. An amendment must be made in the form of a certificate
36-18 setting forth:
36-19 (a) The name of the limited-liability company;
36-20 (b) Whether the limited-liability company is managed by [one or
36-21 more] managers or members; and
36-22 (c) The amendment to the articles of organization.
36-23 3. The certificate of amendment must be signed by a manager
36-24 of the company or, if management is not vested in a manager, by a
36-25 member.
36-26 4. Restated articles of organization may be executed and filed
36-27 in the same manner as a certificate of amendment. If the certificate
36-28 alters or amends the articles in any manner, it must be accompanied
36-29 by:
36-30 (a) A resolution; or
36-31 (b) A form prescribed by the Secretary of State,
36-32 setting forth which provisions of the articles of organization on file
36-33 with the Secretary of State are being altered or amended.
36-34 Sec. 66. NRS 86.263 is hereby amended to read as follows:
36-35 86.263 1. A limited-liability company shall, on or before the
36-36 [first] last day of the [second] first month after the filing of its
36-37 articles of organization with the Secretary of State, file with the
36-38 Secretary of State, on a form furnished by him, a list that contains:
36-39 (a) The name of the limited-liability company;
36-40 (b) The file number of the limited-liability company, if known;
36-41 (c) The names and titles of all of its managers or, if there is no
36-42 manager, all of its managing members;
36-43 (d) The [mailing or street] address, either residence or business,
36-44 of each manager or managing member listed, following the name of
36-45 the manager or managing member;
37-1 (e) The name and [street] address of the resident agent of the
37-2 limited-liability company; and
37-3 (f) The signature of a manager or managing member of the
37-4 limited-liability company certifying that the list is true, complete
37-5 and accurate.
37-6 2. The limited-liability company shall annually thereafter, on
37-7 or before the last day of the month in which the anniversary date of
37-8 its organization occurs, file with the Secretary of State, on a form
37-9 furnished by him, an amended list containing all of the information
37-10 required in subsection 1. [If the limited-liability company has had no
37-11 changes in its managers or, if there is no manager, its managing
37-12 members, since its previous list was filed, no amended list need be
37-13 filed if a manager or managing member of the limited-liability
37-14 company certifies to the Secretary of State as a true and accurate
37-15 statement that no changes in the managers or managing members
37-16 have occurred.]
37-17 3. Each list required by [subsection 1 and
each list or
37-18 certification required by
subsection 2] this section
must be
37-19 accompanied by a declaration under penalty of perjury that the
37-20 limited-liability company [has] :
37-21 (a) Has complied with the provisions of chapter 364A of NRS
37-22 [.] ; and
37-23 (b) Acknowledges that pursuant to NRS 239.330 it is a
37-24 category C felony to knowingly offer any false or forged
37-25 instrument for filing in the Office of the Secretary of State.
37-26 4. Upon filing:
37-27 (a) The initial list required by subsection 1, the limited-liability
37-28 company shall pay to the Secretary of State a fee of $165.
37-29 (b) Each annual list required by subsection 2 , [or certifying that
37-30 no changes have occurred,] the limited-liability company shall pay
37-31 to the Secretary of State a fee of $85.
37-32 5. The Secretary of State shall, 60 days before the last day for
37-33 filing each list required by subsection 2, cause to be mailed to each
37-34 limited-liability company which is required to comply with the
37-35 provisions of this section, and which has not become delinquent, a
37-36 notice of the fee due under subsection 4 and a reminder to file a list
37-37 required by subsection 2 . [or a certification of no change.] Failure
37-38 of any company to receive a notice or form does not excuse it from
37-39 the penalty imposed by law.
37-40 6. If the list to be filed pursuant to the provisions of subsection
37-41 1 or 2 is defective or the fee required by subsection 4 is not paid, the
37-42 Secretary of State may return the list for correction or payment.
37-43 7. An annual list for a limited-liability company not in default
37-44 received by the Secretary of State more than [60] 90 days before its
37-45 due date shall be deemed an amended list for the previous year.
38-1 Sec. 67. NRS 86.266 is hereby amended to read as follows:
38-2 86.266 If a limited-liability company has filed the initial or
38-3 annual list in compliance with NRS 86.263 and has paid the
38-4 appropriate fee for the filing, the cancelled check or other proof of
38-5 payment received by the limited-liability company constitutes a
38-6 certificate authorizing it to transact its business within this state until
38-7 the last day of the month in which the anniversary of its formation
38-8 occurs in the next succeeding calendar year. [If the company desires
38-9 a formal certificate upon its payment of the annual fee, its payment
38-10 must be accompanied by a self-addressed, stamped envelope.]
38-11 Sec. 68. NRS 86.269 is hereby amended to read as follows:
38-12 86.269 1. [Every] Each list required to be filed under the
38-13 provisions of NRS 86.263 must, after the name of each manager and
38-14 member listed thereon, set forth the [post office box or street]
38-15 address, either residence or business, of each manager or member.
38-16 2. If the addresses are not stated for each person on any list
38-17 offered for filing, the Secretary of State may refuse to file the list,
38-18 and the limited-liability company for which the list has been offered
38-19 for filing is subject to the provisions of NRS 86.272 and 86.274
38-20 relating to failure to file the list within or at the times therein
38-21 specified, unless a list is subsequently submitted for filing which
38-22 conforms to the provisions of this section.
38-23 Sec. 69. NRS 86.274 is hereby amended to read as follows:
38-24 86.274 1. The Secretary of State shall notify, by [letter
38-25 addressed] providing written notice to its resident agent, each
38-26 limited-liability company deemed in default pursuant to the
38-27 provisions of this chapter. The written notice [must be accompanied
38-28 by] :
38-29 (a) Must include a statement indicating the amount of the filing
38-30 fee, penalties incurred and costs remaining unpaid.
38-31 (b) At the request of the resident agent, may be provided
38-32 electronically.
38-33 2. [On the first day of the first anniversary of the month
38-34 following the month in which the filing was required, the charter of
38-35 the company is revoked and its right to transact business is forfeited.
38-36 3. The] Immediately after the last day of the month in which
38-37 the anniversary date of its organization occurs, the Secretary of
38-38 State shall compile a complete list containing the names of all
38-39 limited-liability companies whose right to [do] transact business has
38-40 been forfeited.
38-41 3. The Secretary of State shall forthwith notify [each limited-
38-42 liability company by letter addressed] , by providing written notice
38-43 to its resident agent , each limited-liability company specified in
38-44 subsection 2 of the forfeiture of its charter. The written notice [must
38-45 be accompanied by] :
39-1 (a) Must include a statement indicating the amount of the filing
39-2 fee, penalties incurred and costs remaining unpaid.
39-3 (b) At the request of the resident agent, may be provided
39-4 electronically.
39-5 4. If the charter of a limited-liability company is revoked and
39-6 the right to transact business is forfeited, all of the property and
39-7 assets of the defaulting company must be held in trust by the
39-8 managers or, if none, by the members of the company, and the same
39-9 proceedings may be had with respect to its property and assets as
39-10 apply to the dissolution of a limited-liability company pursuant to
39-11 NRS 86.505 and 86.521. Any person interested may institute
39-12 proceedings at any time after a forfeiture has been declared, but if
39-13 the Secretary of State reinstates the charter , the proceedings must
39-14 be dismissed and all property restored to the company.
39-15 5. If the assets are distributed , they must be applied in the
39-16 following manner:
39-17 (a) To the payment of the filing fee, penalties incurred and costs
39-18 due to the State; and
39-19 (b) To the payment of the creditors of the company.
39-20 Any balance remaining must be distributed among the members as
39-21 provided in subsection 1 of NRS 86.521.
39-22 Sec. 70. NRS 86.276 is hereby amended to read as follows:
39-23 86.276 1. Except as otherwise provided in subsections 3 and
39-24 4, the Secretary of State shall reinstate any limited-liability company
39-25 which has forfeited or which forfeits its right to transact business
39-26 pursuant to the provisions of this chapter and shall restore to the
39-27 company its right to carry on business in this state, and to exercise
39-28 its privileges and immunities, if it:
39-29 (a) Files with the Secretary of State the list required by NRS
39-30 86.263; and
39-31 (b) Pays to the Secretary of State:
39-32 (1) The filing fee and penalty set forth in NRS 86.263 and
39-33 86.272 for each year or portion thereof during which it failed to file
39-34 in a timely manner each required annual list; [and]
39-35 (2) A fee of $200 for reinstatement[.] ; and
39-36 (3) Any applicable fee pursuant to NRS 86.561.
39-37 2. When the Secretary of State reinstates the limited-liability
39-38 company, he shall[:
39-39 (a) Immediately issue and deliver to the company a certificate of
39-40 reinstatement authorizing it to transact business as if the filing fee
39-41 had been paid when due; and
39-42 (b) Upon demand,] issue to the company [one or more certified
39-43 copies of the] a certificate of reinstatement.
39-44 3. The Secretary of State shall not order a reinstatement unless
39-45 all delinquent fees and penalties have been paid, and the revocation
40-1 of the charter occurred only by reason of failure to pay the fees and
40-2 penalties.
40-3 4. If a company’s charter has been revoked pursuant to the
40-4 provisions of this chapter and has remained revoked for a period of
40-5 5 consecutive years, the charter must not be reinstated.
40-6 Sec. 71. NRS 86.547 is hereby amended to read as follows:
40-7 86.547 1. A foreign limited-liability company may cancel its
40-8 registration by filing with the Secretary of State a certificate of
40-9 cancellation signed by a manager of the company or, if management
40-10 is not vested in a manager, a member of the company. The
40-11 certificate, which must be accompanied by the required fees, must
40-12 set forth:
40-13 (a) The name of the foreign limited-liability company;
40-14 (b) [The date upon which its certificate of registration was filed;
40-15 (c)] The effective date of the cancellation if other than the date
40-16 of the filing of the certificate of cancellation; and
40-17 [(d)] (c) Any other information deemed necessary by the
40-18 manager of the company or, if management is not vested in a
40-19 manager, a member of the company.
40-20 2. A cancellation pursuant to this section does not terminate the
40-21 authority of the Secretary of State to accept service of process on the
40-22 foreign limited-liability company with respect to causes of action
40-23 arising from the transaction of business in this state by the foreign
40-24 limited-liability company.
40-25 Sec. 72. Chapter 87 of NRS is hereby amended by adding
40-26 thereto the provisions set forth as sections 73 to 80, inclusive, of this
40-27 act.
40-28 Sec. 73. 1. Each document filed with the Secretary of State
40-29 pursuant to this chapter must be on or accompanied by a form
40-30 prescribed by the Secretary of State.
40-31 2. The Secretary of State may refuse to file a document which
40-32 does not comply with subsection 1 or which does not contain all of
40-33 the information required by statute for filing the document.
40-34 3. If the information provided on the form prescribed by the
40-35 Secretary of State conflicts with any information provided on an
40-36 accompanying document that is being filed with the Secretary of
40-37 State, the Secretary of State may:
40-38 (a) File the document, in which case the information on the
40-39 document controls; or
40-40 (b) Refuse to file the document.
40-41 4. The Secretary of State may by regulation provide for the
40-42 electronic filing of documents with the Office of the Secretary of
40-43 State.
40-44 Sec. 74. 1. Each foreign limited-liability partnership doing
40-45 business in this state shall, on or before the last day of the month
41-1 after the filing of its application for registration as a foreign
41-2 limited-liability partnership with the Secretary of State, and
41-3 annually thereafter on or before the last day of the month in
41-4 which the anniversary date of its qualification to do business in
41-5 this state occurs in each year, file with the Secretary of State a list,
41-6 on a form furnished by him, that contains:
41-7 (a) The name of the foreign limited-liability partnership;
41-8 (b) The file number of the foreign limited-liability partnership,
41-9 if known;
41-10 (c) The names of all its managing partners;
41-11 (d) The address, either residence or business, of each
41-12 managing partner;
41-13 (e) The name and street address of its resident agent in this
41-14 state; and
41-15 (f) The signature of a managing partner of the foreign limited-
41-16 liability partnership certifying that the list is true, complete and
41-17 accurate.
41-18 2. Each list filed pursuant to this section must be
41-19 accompanied by a declaration under penalty of perjury that the
41-20 foreign limited-liability partnership:
41-21 (a) Has complied with the provisions of chapter 364A of NRS;
41-22 and
41-23 (b) Acknowledges that pursuant to NRS 239.330 it is a
41-24 category C felony to knowingly offer any false or forged
41-25 instrument for filing in the Office of the Secretary of State.
41-26 3. Upon filing:
41-27 (a) The initial list required by this section, the foreign limited-
41-28 liability partnership shall pay to the Secretary of State a fee of
41-29 $165.
41-30 (b) Each annual list required by this section, the foreign
41-31 limited-liability partnership shall pay to the Secretary of State a
41-32 fee of $85.
41-33 4. The Secretary of State shall, 60 days before the last day for
41-34 filing each annual list required by subsection 1, cause to be mailed
41-35 to each foreign limited-liability partnership which is required to
41-36 comply with the provisions of sections 74 to 80, inclusive, of this
41-37 act, and which has not become delinquent, the blank forms to be
41-38 completed and filed with him. Failure of any foreign limited-
41-39 liability partnership to receive the forms does not excuse it from
41-40 the penalty imposed by the provisions of sections 74 to 80,
41-41 inclusive, of this act.
41-42 5. An annual list for a foreign limited-liability partnership
41-43 not in default which is received by the Secretary of State more
41-44 than 90 days before its due date must be deemed an amended list
42-1 for the previous year and does not satisfy the requirements of
42-2 subsection 1 for the year to which the due date is applicable.
42-3 Sec. 75. If a foreign limited-liability partnership has filed the
42-4 initial or annual list in compliance with section 74 of this act and
42-5 has paid the appropriate fee for the filing, the cancelled check or
42-6 other proof of payment received by the foreign limited-liability
42-7 partnership constitutes a certificate authorizing it to transact its
42-8 business within this state until the last day of the month in which
42-9 the anniversary of its qualification to transact business occurs in
42-10 the next succeeding calendar year.
42-11 Sec. 76. 1. Each list required to be filed under the
42-12 provisions of sections 74 to 80, inclusive, of this act must, after
42-13 the name of each managing partner listed thereon, set forth the
42-14 address, either residence or business, of each managing partner.
42-15 2. If the addresses are not stated for each person on any list
42-16 offered for filing, the Secretary of State may refuse to file the list,
42-17 and the foreign limited-liability partnership for which the list has
42-18 been offered for filing is subject to all the provisions of sections 74
42-19 to 80, inclusive, of this act relating to failure to file the list within
42-20 or at the times therein specified, unless a list is subsequently
42-21 submitted for filing which conforms to the provisions of this
42-22 section.
42-23 Sec. 77. 1. Each foreign limited-liability partnership
42-24 required to make a filing and pay the fee prescribed in sections 74
42-25 to 80, inclusive, of this act which refuses or neglects to do so
42-26 within the time provided is in default.
42-27 2. For default there must be added to the amount of the fee a
42-28 penalty of $50, and unless the filing is made and the fee and
42-29 penalty are paid on or before the last day of the month in which
42-30 the anniversary date of the foreign limited-liability partnership
42-31 occurs, the defaulting foreign limited-liability partnership by
42-32 reason of its default forfeits its right to transact any business
42-33 within this state. The fee and penalty must be collected as provided
42-34 in this chapter.
42-35 Sec. 78. 1. The Secretary of State shall notify, by providing
42-36 written notice to its resident agent, each foreign limited-liability
42-37 partnership deemed in default pursuant to section 77 of this act.
42-38 The written notice:
42-39 (a) Must include a statement indicating the amount of the
42-40 filing fee, penalties incurred and costs remaining unpaid.
42-41 (b) At the request of the resident agent, may be provided
42-42 electronically.
42-43 2. Immediately after the last day of the month in which the
42-44 anniversary date of its registration occurs, the Secretary of State
42-45 shall compile a complete list containing the names of all foreign
43-1 limited-liability partnerships whose right to transact business has
43-2 been forfeited.
43-3 3. The Secretary of State shall notify, by providing written
43-4 notice to its resident agent, each foreign limited-liability
43-5 partnership specified in subsection 2 of the forfeiture of its right to
43-6 transact business. The written notice:
43-7 (a) Must include a statement indicating the amount of the
43-8 filing fee, penalties incurred and costs remaining unpaid.
43-9 (b) At the request of the resident agent, may be provided
43-10 electronically.
43-11 Sec. 79. 1. Except as otherwise provided in subsections 3
43-12 and 4, the Secretary of State shall reinstate a foreign limited-
43-13 liability partnership which has forfeited or which forfeits its right
43-14 to transact business under the provisions of this chapter and shall
43-15 restore to the foreign limited-liability partnership its right to
43-16 transact business in this state, and to exercise its privileges and
43-17 immunities, if it:
43-18 (a) Files with the Secretary of State a list as provided in
43-19 sections 74 and 76 of this act; and
43-20 (b) Pays to the Secretary of State:
43-21 (1) The filing fee and penalty set forth in sections 74 and 77
43-22 of this act for each year or portion thereof that its right to transact
43-23 business was forfeited;
43-24 (2) A fee of $200 for reinstatement; and
43-25 (3) Any applicable fee pursuant to NRS 87.550.
43-26 2. If payment is made and the Secretary of State reinstates the
43-27 foreign limited-liability partnership to its former rights, the
43-28 Secretary of State shall issue to the foreign limited-liability
43-29 partnership a certificate of reinstatement.
43-30 3. The Secretary of State shall not order a reinstatement
43-31 unless all delinquent fees and penalties have been paid and the
43-32 revocation of the right to transact business occurred only by
43-33 reason of failure to pay the fees and penalties.
43-34 4. If the right of a foreign limited-liability partnership to
43-35 transact business in this state has been forfeited pursuant to the
43-36 provisions of section 78 of this act and has remained forfeited for
43-37 a period of 5 consecutive years, the right to transact business must
43-38 not be reinstated.
43-39 Sec. 80. 1. Except as otherwise provided in subsection 2, if
43-40 a foreign limited-liability partnership applies to reinstate its
43-41 certificate of registration and its name has been legally reserved or
43-42 acquired by another artificial person formed, organized, registered
43-43 or qualified pursuant to the provisions of this title whose name is
43-44 on file with the Office of the Secretary of State or reserved in the
43-45 Office of the Secretary of State pursuant to the provisions of this
44-1 title, the foreign limited-liability partnership must submit in
44-2 writing in its application for reinstatement to the Secretary of State
44-3 some other name under which it desires its existence to be
44-4 reinstated. If that name is distinguishable from all other names
44-5 reserved or otherwise on file, the Secretary of State shall issue to
44-6 the applying foreign limited-liability partnership a certificate of
44-7 reinstatement under that new name.
44-8 2. If the applying foreign limited-liability partnership submits
44-9 the written, acknowledged consent of the artificial person having a
44-10 name, or the person who has reserved a name, which is not
44-11 distinguishable from the old name of the applying foreign limited-
44-12 liability partnership or a new name it has submitted, it may be
44-13 reinstated under that name.
44-14 3. For the purposes of this section, a proposed name is not
44-15 distinguishable from a name on file or reserved solely because one
44-16 or the other contains distinctive lettering, a distinctive mark, a
44-17 trademark or a trade name, or any combination thereof.
44-18 4. The Secretary of State may adopt regulations that interpret
44-19 the requirements of this section.
44-20 Sec. 81. NRS 87.450 is hereby amended to read as follows:
44-21 87.450 1. The name proposed for a registered limited-
44-22 liability partnership must contain the words “Limited-Liability
44-23 Partnership” or “Registered Limited-Liability Partnership” or the
44-24 abbreviation “L.L.P.” or “LLP” as the last words or letters of the
44-25 name and must be distinguishable on the records of the Secretary of
44-26 State from the names of all other artificial persons formed,
44-27 organized, registered or qualified pursuant to the provisions of this
44-28 title that are on file in the Office of the Secretary of State and all
44-29 names that are reserved in the Office of the Secretary of State
44-30 pursuant to the provisions of this title. If the name of the registered
44-31 limited-liability partnership on a certificate of registration of
44-32 limited-liability partnership submitted to the Secretary of State is not
44-33 distinguishable from a name on file or reserved name, the Secretary
44-34 of State shall return the certificate to the person who signed it unless
44-35 the written, acknowledged consent of the holder of the name on file
44-36 or reserved name to use the name accompanies the certificate.
44-37 2. For the purposes of this section, a proposed name is not
44-38 distinguishable from a name on file or reserved name solely because
44-39 one or the other contains distinctive lettering, a distinctive mark, a
44-40 trademark or a trade name, or any combination of [these.] thereof.
44-41 3. The Secretary of State shall not accept for filing any
44-42 certificate of registration or certificate of amendment of a
44-43 certificate of registration of any registered limited-liability
44-44 partnership formed or existing pursuant to the laws of this state
44-45 which provides that the name of the registered limited-liability
45-1 partnership contains the words “accountant,” “accounting,”
45-2 “accountancy,” “auditor” or “auditing” unless the Nevada State
45-3 Board of Accountancy certifies that the registered limited-liability
45-4 partnership:
45-5 (a) Is registered pursuant to the provisions of chapter 628 of
45-6 NRS; or
45-7 (b) Has filed with the Nevada State Board of Accountancy
45-8 under penalty of perjury a written statement that the registered
45-9 limited-liability partnership is not engaged in the practice of
45-10 accounting and is not offering to practice accounting in this state.
45-11 4. The Secretary of State shall not accept for filing any
45-12 certificate of registration or certificate of amendment of a
45-13 certificate of registration of any registered limited-liability
45-14 partnership formed or existing pursuant to the laws of this state
45-15 which provides that the name of the registered limited-liability
45-16 partnership contains the word “bank” or “trust” unless:
45-17 (a) It appears from the certificate of registration or the
45-18 certificate of amendment that the registered limited-liability
45-19 partnership proposes to carry on business as a banking or trust
45-20 company, exclusively or in connection with its business as a bank
45-21 or savings and loan association; and
45-22 (b) The certificate of registration or certificate of amendment
45-23 is first approved by the Commissioner of Financial Institutions.
45-24 5. The Secretary of State shall not accept for filing any
45-25 certificate of registration or certificate of amendment of a
45-26 certificate of registration of any registered limited-liability
45-27 partnership formed or existing pursuant to the provisions of this
45-28 chapter if it appears from the certificate of registration or the
45-29 certificate of amendment that the business to be carried on by the
45-30 registered limited-liability partnership is subject to supervision by
45-31 the Commissioner of Insurance or by the Commissioner of
45-32 Financial Institutions, unless the certificate of registration or
45-33 certificate of amendment is approved by the Commissioner who
45-34 will supervise the business of the registered limited-liability
45-35 partnership.
45-36 6. Except as otherwise provided in subsection 5, the Secretary
45-37 of State shall not accept for filing any certificate of registration or
45-38 certificate of amendment of a certificate of registration of any
45-39 registered limited-liability partnership formed or existing pursuant
45-40 to the laws of this state which provides that the name of the
45-41 registered limited-liability partnership contains the words
45-42 “engineer,” “engineered,” “engineering,” “professional
45-43 engineer,” “registered engineer” or “licensed engineer” unless:
45-44 (a) The State Board of Professional Engineers and Land
45-45 Surveyors certifies that the principals of the registered limited-
46-1 liability partnership are licensed to practice engineering pursuant
46-2 to the laws of this state; or
46-3 (b) The State Board of Professional Engineers and Land
46-4 Surveyors certifies that the registered limited-liability partnership
46-5 is exempt from the prohibitions of NRS 625.520.
46-6 7. The Secretary of State shall not accept for filing any
46-7 certificate of registration or certificate of amendment of a
46-8 certificate of registration of any registered limited-liability
46-9 partnership formed or existing pursuant to the laws of this state
46-10 which provides that the name of the registered limited-liability
46-11 partnership contains the words “unit-owners’ association” or
46-12 “homeowners’ association” or if it appears in the certificate of
46-13 registration or certificate of amendment that the purpose of the
46-14 registered limited-liability partnership is to operate as a unit-
46-15 owners’ association pursuant to chapter 116 of NRS unless the
46-16 Administrator of the Real Estate Division of the Department of
46-17 Business and Industry certifies that the registered limited-liability
46-18 partnership has:
46-19 (a) Registered with the Ombudsman for Owners in Common-
46-20 Interest Communities pursuant to NRS 116.31158; and
46-21 (b) Paid to the Administrator of the Real Estate Division the
46-22 fees required pursuant to NRS 116.31155.
46-23 8. The name of a registered limited-liability partnership whose
46-24 right to transact business has been forfeited, which has merged and
46-25 is not the surviving entity or whose existence has otherwise
46-26 terminated is available for use by any other artificial person.
46-27 [4.] 9. The Secretary of State may adopt regulations that
46-28 interpret the requirements of this section.
46-29 Sec. 82. NRS 87.460 is hereby amended to read as follows:
46-30 87.460 1. A certificate of registration of a registered limited-
46-31 liability partnership may be amended by filing with the Secretary of
46-32 State a certificate of amendment. The certificate of amendment must
46-33 set forth:
46-34 (a) The name of the registered limited-liability partnership; and
46-35 (b) [The dates on which the registered limited-liability
46-36 partnership filed its original certificate of registration and any other
46-37 certificates of amendment; and
46-38 (c)] The change to the information contained in the original
46-39 certificate of registration or any other certificates of amendment.
46-40 2. The certificate of amendment must be:
46-41 (a) Signed by a managing partner of the registered limited-
46-42 liability partnership; and
46-43 (b) Accompanied by a fee of $150.
47-1 Sec. 83. NRS 87.510 is hereby amended to read as follows:
47-2 87.510 1. A registered limited-liability partnership shall, on
47-3 or before the [first] last day of the [second] first month after the
47-4 filing of its certificate of registration with the Secretary of State, and
47-5 annually thereafter on or before the last day of the month in which
47-6 the anniversary date of the filing of its certificate of registration with
47-7 the Secretary of State occurs, file with the Secretary of State, on a
47-8 form furnished by him, a list that contains:
47-9 (a) The name of the registered limited-liability partnership;
47-10 (b) The file number of the registered limited-liability
47-11 partnership, if known;
47-12 (c) The names of all of its managing partners;
47-13 (d) The [mailing or street] address, either residence or business,
47-14 of each managing partner;
47-15 (e) The name and [street] address of the resident agent of the
47-16 registered limited-liability partnership; and
47-17 (f) The signature of a managing partner of the registered limited-
47-18 liability partnership certifying that the list is true, complete and
47-19 accurate.
47-20 Each list filed pursuant to this subsection must be accompanied by a
47-21 declaration under penalty of perjury that the registered limited-
47-22 liability partnership has complied with the provisions of chapter
47-23 364A of NRS[.] and which acknowledges that pursuant to NRS
47-24 239.330 it is a category C felony to knowingly offer any false or
47-25 forged instrument for filing in the Office of the Secretary of State.
47-26 2. Upon filing:
47-27 (a) The initial list required by subsection 1, the registered
47-28 limited-liability partnership shall pay to the Secretary of State a fee
47-29 of $165.
47-30 (b) Each annual list required by subsection 1, the registered
47-31 limited-liability partnership shall pay to the Secretary of State a fee
47-32 of $85.
47-33 3. The Secretary of State shall, at least 60 days before the last
47-34 day for filing each annual list required by subsection 1, cause to be
47-35 mailed to the registered limited-liability partnership a notice of the
47-36 fee due pursuant to subsection 2 and a reminder to file the annual
47-37 list required by subsection 1. The failure of any registered limited-
47-38 liability partnership to receive a notice or form does not excuse it
47-39 from complying with the provisions of this section.
47-40 4. If the list to be filed pursuant to the provisions of subsection
47-41 1 is defective, or the fee required by subsection 2 is not paid, the
47-42 Secretary of State may return the list for correction or payment.
47-43 5. An annual list that is filed by a registered limited-liability
47-44 partnership which is not in default more than [60] 90 days before it
47-45 is due shall be deemed an amended list for the previous year and
48-1 does not satisfy the requirements of subsection 1 for the year to
48-2 which the due date is applicable.
48-3 Sec. 84. NRS 87.520 is hereby amended to read as follows:
48-4 87.520 1. A registered limited-liability partnership that fails
48-5 to comply with the provisions of NRS 87.510 is in default.
48-6 2. If a registered limited-liability partnership that is a unit-
48-7 owners’ association as defined in NRS 116.110315 fails to register
48-8 pursuant to NRS 116.31158 or fails to pay the fees pursuant to
48-9 NRS 116.31155, the registered limited-liability partnership shall
48-10 be deemed to be in default. Upon notification from the
48-11 Administrator of the Real Estate Division of the Department of
48-12 Business and Industry that the registered limited-liability
48-13 partnership has registered pursuant to NRS 116.31158 and paid
48-14 the fees pursuant to NRS 116.31155, the Secretary of State shall
48-15 reinstate the registered limited-liability partnership if the
48-16 registered limited-liability partnership complies with the
48-17 requirements for reinstatement as provided in this section and
48-18 NRS 87.510 and 87.530.
48-19 3. Any registered limited-liability partnership that is in default
48-20 pursuant to [subsection 1] this section must, in addition to the fee
48-21 required to be paid pursuant to NRS 87.510, pay a penalty of $50.
48-22 [3. On or before the 15th day
of the third month after the
48-23 month in which the fee required to be paid pursuant to NRS 87.510
48-24 is due, the]
48-25 4. The Secretary of State shall [notify, by certified mail,]
48-26 provide written notice to the resident agent of any registered
48-27 limited-liability partnership that is in default. The written notice
48-28 [must] :
48-29 (a) Must include the amount of any payment that is due from the
48-30 registered limited-liability partnership.
48-31 (b) At the request of the resident agent, may be provided
48-32 electronically.
48-33 [4.] 5. If a registered limited-liability partnership fails to pay
48-34 the amount that is due, the certificate of registration of the registered
48-35 limited-liability partnership shall be deemed revoked [on the first
48-36 day of the ninth month after the month in which the fee required to
48-37 be paid pursuant to NRS 87.510 was due. The] immediately after
48-38 the last day of the month in which the anniversary date of the
48-39 filing of the certificate of registration occurs, and the Secretary of
48-40 State shall notify [a] the registered limited-liability partnership, by
48-41 [certified mail, addressed] providing written notice to its resident
48-42 agent or, if the registered limited-liability partnership does not have
48-43 a resident agent, to a managing partner, that its certificate of
48-44 registration is revoked . [and] The written notice:
49-1 (a) Must include the amount of any fees and penalties incurred
49-2 that are due.
49-3 (b) At the request of the resident agent or managing partner,
49-4 may be provided electronically.
49-5 Sec. 85. NRS 87.530 is hereby amended to read as follows:
49-6 87.530 1. Except as otherwise provided in subsection 3, the
49-7 Secretary of State shall reinstate the certificate of registration of a
49-8 registered limited-liability partnership that is revoked pursuant to
49-9 NRS 87.520 if the registered limited-liability partnership:
49-10 (a) Files with the Secretary of State the information required by
49-11 NRS 87.510; and
49-12 (b) Pays to the Secretary of State:
49-13 (1) The fee required to be paid [by that section;] pursuant to
49-14 NRS 87.510;
49-15 (2) Any penalty required to be paid pursuant to NRS 87.520;
49-16 [and]
49-17 (3) A reinstatement fee of $200[.] ; and
49-18 (4) Any applicable fee pursuant to NRS 87.550.
49-19 2. Upon reinstatement of a certificate of registration pursuant
49-20 to this section, the Secretary of State shall[:
49-21 (a) Deliver to the registered limited-liability partnership a
49-22 certificate of reinstatement authorizing it to transact business
49-23 retroactively from the date the fee required by NRS 87.510 was due;
49-24 and
49-25 (b) Upon request,]issue to the registered limited-liability
49-26 partnership [one or more certified copies of the] a certificate of
49-27 reinstatement.
49-28 3. The Secretary of State shall not reinstate the certificate of
49-29 registration of a registered limited-liability partnership if the
49-30 certificate was revoked pursuant to NRS 87.520 at least 5 years
49-31 before the date of the proposed reinstatement.
49-32 Sec. 86. NRS 87.547 is hereby amended to read as follows:
49-33 87.547 1. A registered limited-liability partnership may
49-34 correct a document filed by the Secretary of State with respect to the
49-35 registered limited-liability partnership if the document contains an
49-36 inaccurate record of a partnership action described in the document
49-37 or was defectively executed, attested, sealed, verified or
49-38 acknowledged.
49-39 2. To correct a document, the registered limited-liability
49-40 partnership must:
49-41 (a) Prepare a certificate of correction that:
49-42 (1) States the name of the registered limited-liability
49-43 partnership;
49-44 (2) Describes the document, including, without limitation, its
49-45 filing date;
50-1 (3) Specifies the inaccuracy or defect;
50-2 (4) Sets forth the inaccurate or defective portion of the
50-3 document in an accurate or corrected form; and
50-4 (5) Is signed by a managing partner of the registered limited-
50-5 liability partnership.
50-6 (b) Deliver the certificate to the Secretary of State for filing.
50-7 (c) Pay a filing fee of $150 to the Secretary of State.
50-8 3. A certificate of correction is effective on the effective date
50-9 of the document it corrects except as to persons relying on the
50-10 uncorrected document and adversely affected by the correction. As
50-11 to those persons, the certificate is effective when filed.
50-12 Sec. 87. Chapter 88 of NRS is hereby amended by adding
50-13 thereto the provisions set forth as sections 88 to 95, inclusive, of this
50-14 act.
50-15 Sec. 88. 1. Each document filed with the Secretary of State
50-16 pursuant to this chapter must be on or accompanied by a form
50-17 prescribed by the Secretary of State.
50-18 2. The Secretary of State may refuse to file a document which
50-19 does not comply with subsection 1 or which does not contain all of
50-20 the information required by statute for filing the document.
50-21 3. If the information provided on the form prescribed by the
50-22 Secretary of State conflicts with any information provided on an
50-23 accompanying document that is being filed with the Secretary of
50-24 State, the Secretary of State may:
50-25 (a) File the document, in which case the information on the
50-26 document controls; or
50-27 (b) Refuse to file the document.
50-28 4. The Secretary of State may by regulation provide for the
50-29 electronic filing of documents with the Office of the Secretary of
50-30 State.
50-31 Sec. 89. 1. Each foreign limited partnership doing business
50-32 in this state shall, on or before the last day of the month after the
50-33 filing of its application for registration as a foreign limited
50-34 partnership with the Secretary of State, and annually thereafter on
50-35 or before the last day of the month in which the anniversary date
50-36 of its qualification to do business in this state occurs in each year,
50-37 file with the Secretary of State a list, on a form furnished by him,
50-38 that contains:
50-39 (a) The name of the foreign limited partnership;
50-40 (b) The file number of the foreign limited partnership, if
50-41 known;
50-42 (c) The names of all its general partners;
50-43 (d) The address, either residence or business, of each general
50-44 partner;
51-1 (e) The name and street address of its resident agent in this
51-2 state; and
51-3 (f) The signature of a general partner of the foreign limited
51-4 partnership certifying that the list is true, complete and accurate.
51-5 2. Each list filed pursuant to this section must be
51-6 accompanied by a declaration under penalty of perjury that the
51-7 foreign limited partnership:
51-8 (a) Has complied with the provisions of chapter 364A of NRS;
51-9 and
51-10 (b) Acknowledges that pursuant to NRS 239.330 it is a
51-11 category C felony to knowingly offer any false or forged
51-12 instrument for filing in the Office of the Secretary of State.
51-13 3. Upon filing:
51-14 (a) The initial list required by this section, the foreign limited
51-15 partnership shall pay to the Secretary of State a fee of $165.
51-16 (b) Each annual list required by this section, the foreign
51-17 limited partnership shall pay to the Secretary of State a fee of $85.
51-18 4. The Secretary of State shall, 60 days before the last day for
51-19 filing each annual list required by subsection 1, cause to be mailed
51-20 to each foreign limited partnership which is required to comply
51-21 with the provisions of sections 89 to 95, inclusive, of this act, and
51-22 which has not become delinquent, the blank forms to be completed
51-23 and filed with him. Failure of any foreign limited partnership to
51-24 receive the forms does not excuse it from the penalty imposed by
51-25 the provisions of sections 89 to 95, inclusive, of this act.
51-26 5. An annual list for a foreign limited partnership not in
51-27 default which is received by the Secretary of State more than 90
51-28 days before its due date must be deemed an amended list for the
51-29 previous year and does not satisfy the requirements of subsection 1
51-30 for the year to which the due date is applicable.
51-31 Sec. 90. If a foreign limited partnership has filed the initial
51-32 or annual list in compliance with section 89 of this act and has
51-33 paid the appropriate fee for the filing, the cancelled check or other
51-34 proof of payment received by the foreign limited partnership
51-35 constitutes a certificate authorizing it to transact its business
51-36 within this state until the last day of the month in which the
51-37 anniversary of its qualification to transact business occurs in the
51-38 next succeeding calendar year.
51-39 Sec. 91. 1. Each list required to be filed under the
51-40 provisions of sections 89 to 95, inclusive, of this act must, after
51-41 the name of each managing partner listed thereon, set forth the
51-42 address, either residence or business, of each managing partner.
51-43 2. If the addresses are not stated for each person on any list
51-44 offered for filing, the Secretary of State may refuse to file the list,
51-45 and the foreign limited partnership for which the list has been
52-1 offered for filing is subject to all the provisions of sections 89 to
52-2 95, inclusive, of this act relating to failure to file the list within or
52-3 at the times therein specified, unless a list is subsequently
52-4 submitted for filing which conforms to the provisions of this
52-5 section.
52-6 Sec. 92. 1. Each foreign limited partnership required to
52-7 make a filing and pay the fee prescribed in sections 89 to 95,
52-8 inclusive, of this act which refuses or neglects to do so within the
52-9 time provided is in default.
52-10 2. For default there must be added to the amount of the fee a
52-11 penalty of $50, and unless the filing is made and the fee and
52-12 penalty are paid on or before the last day of the month in which
52-13 the anniversary date of the foreign limited partnership occurs, the
52-14 defaulting foreign limited partnership by reason of its default
52-15 forfeits its right to transact any business within this state. The fee
52-16 and penalty must be collected as provided in this chapter.
52-17 Sec. 93. 1. The Secretary of State shall notify, by providing
52-18 written notice to its resident agent, each foreign limited
52-19 partnership deemed in default pursuant to section 92 of this act.
52-20 The written notice:
52-21 (a) Must include a statement indicating the amount of the
52-22 filing fee, penalties incurred and costs remaining unpaid.
52-23 (b) At the request of the resident agent, may be provided
52-24 electronically.
52-25 2. Immediately after the last day of the month in which the
52-26 anniversary date of the filing of the certificate of limited
52-27 partnership occurs, the Secretary of State shall compile a complete
52-28 list containing the names of all foreign limited partnerships whose
52-29 right to transact business has been forfeited.
52-30 3. The Secretary of State shall notify, by providing written
52-31 notice to its resident agent, each foreign limited partnership
52-32 specified in subsection 2 of the forfeiture of its right to transact
52-33 business. The written notice:
52-34 (a) Must include a statement indicating the amount of the
52-35 filing fee, penalties incurred and costs remaining unpaid.
52-36 (b) At the request of the resident agent, may be provided
52-37 electronically.
52-38 Sec. 94. 1. Except as otherwise provided in subsections 3
52-39 and 4, the Secretary of State shall reinstate a foreign limited
52-40 partnership which has forfeited or which forfeits its right to
52-41 transact business under the provisions of this chapter and shall
52-42 restore to the foreign limited partnership its right to transact
52-43 business in this state, and to exercise its privileges and immunities,
52-44 if it:
53-1 (a) Files with the Secretary of State a list as provided in
53-2 sections 89 and 91 of this act; and
53-3 (b) Pays to the Secretary of State:
53-4 (1) The filing fee and penalty set forth in sections 89 and 92
53-5 of this act for each year or portion thereof that its right to transact
53-6 business was forfeited;
53-7 (2) A fee of $200 for reinstatement; and
53-8 (3) Any applicable fee pursuant to NRS 88.415.
53-9 2. If payment is made and the Secretary of State reinstates the
53-10 foreign limited partnership to its former rights, the Secretary of
53-11 State shall issue to the foreign limited partnership a certificate of
53-12 reinstatement.
53-13 3. The Secretary of State shall not order a reinstatement
53-14 unless all delinquent fees and penalties have been paid and the
53-15 revocation of the right to transact business occurred only by
53-16 reason of failure to pay the fees and penalties.
53-17 4. If the right of a foreign limited partnership to transact
53-18 business in this state has been forfeited pursuant to the provisions
53-19 of section 93 of this act and has remained forfeited for a period of
53-20 5 consecutive years, the right is not subject to reinstatement.
53-21 Sec. 95. 1. Except as otherwise provided in subsection 2, if
53-22 a foreign limited partnership applies to reinstate its certificate of
53-23 registration and its name has been legally reserved or acquired by
53-24 another artificial person formed, organized, registered or qualified
53-25 pursuant to the provisions of this title whose name is on file with
53-26 the Office of the Secretary of State or reserved in the Office of the
53-27 Secretary of State pursuant to the provisions of this title, the
53-28 foreign limited partnership must in its application for
53-29 reinstatement submit in writing to the Secretary of State some
53-30 other name under which it desires its existence to be reinstated. If
53-31 that name is distinguishable from all other names reserved or
53-32 otherwise on file, the Secretary of State shall issue to the applying
53-33 foreign limited partnership a certificate of reinstatement under
53-34 that new name.
53-35 2. If the applying foreign limited partnership submits the
53-36 written, acknowledged consent of the artificial person having a
53-37 name, or the person who has reserved a name, which is not
53-38 distinguishable from the old name of the applying foreign limited
53-39 partnership or a new name it has submitted, it may be reinstated
53-40 under that name.
53-41 3. For the purposes of this section, a proposed name is not
53-42 distinguishable from a name on file or reserved solely because one
53-43 or the other contains distinctive lettering, a distinctive mark, a
53-44 trademark or a trade name, or any combination thereof.
54-1 4. The Secretary of State may adopt regulations that interpret
54-2 the requirements of this section.
54-3 Sec. 96. NRS 88.320 is hereby amended to read as follows:
54-4 88.320 1. The name proposed for a limited partnership as set
54-5 forth in its certificate of limited partnership:
54-6 (a) Must contain the words “Limited Partnership,” or the
54-7 abbreviation “LP” or “L.P.”
54-8 (b) May not contain the name of a limited partner unless:
54-9 (1) It is also the name of a general partner or the corporate
54-10 name of a corporate general partner; or
54-11 (2) The business of the limited partnership had been carried
54-12 on under that name before the admission of that limited partner; and
54-13 (c) Must be distinguishable on the records of the Secretary of
54-14 State from the names of all other artificial persons formed,
54-15 organized, registered or qualified pursuant to the provisions of this
54-16 title that are on file in the Office of the Secretary of State and all
54-17 names that are reserved in the Office of the Secretary of State
54-18 pursuant to the provisions of this title. If the name on the certificate
54-19 of limited partnership submitted to the Secretary of State is not
54-20 distinguishable from any name on file or reserved name, the
54-21 Secretary of State shall return the certificate to the filer, unless
54-22 the written, acknowledged consent to the use of the same or the
54-23 requested similar name of the holder of the name on file or reserved
54-24 name accompanies the certificate of limited partnership.
54-25 2. For the purposes of this section, a proposed name is not
54-26 distinguished from a name on file or reserved name solely because
54-27 one or the other contains distinctive lettering, a distinctive mark, a
54-28 trademark or a trade name, or any combination [of these.] thereof.
54-29 3. The Secretary of State shall not accept for filing any
54-30 certificate of limited partnership for any limited partnership
54-31 formed or existing pursuant to the laws of this state which
54-32 provides that the name of the limited partnership contains the
54-33 words “accountant,” “accounting,” “accountancy,” “auditor” or
54-34 “auditing” unless the Nevada State Board of Accountancy
54-35 certifies that the limited partnership:
54-36 (a) Is registered pursuant to the provisions of chapter 628 of
54-37 NRS; or
54-38 (b) Has filed with the Nevada State Board of Accountancy
54-39 under penalty of perjury a written statement that the limited
54-40 partnership is not engaged in the practice of accounting and is not
54-41 offering to practice accounting in this state.
54-42 4. The Secretary of State shall not accept for filing any
54-43 certificate of limited partnership for any limited partnership
54-44 formed or existing pursuant to the laws of this state which
55-1 provides that the name of the limited partnership contains the
55-2 word “bank” or “trust” unless:
55-3 (a) It appears from the certificate of limited partnership that
55-4 the limited partnership proposes to carry on business as a banking
55-5 or trust company, exclusively or in connection with its business as
55-6 a bank or savings and loan association; and
55-7 (b) The certificate of limited partnership is first approved by
55-8 the Commissioner of Financial Institutions.
55-9 5. The Secretary of State shall not accept for filing any
55-10 certificate of limited partnership for any limited partnership
55-11 formed or existing pursuant to the provisions of this chapter if it
55-12 appears from the certificate of limited partnership that the
55-13 business to be carried on by the limited partnership is subject to
55-14 supervision by the Commissioner of Insurance or by the
55-15 Commissioner of Financial Institutions, unless the certificate of
55-16 limited partnership is approved by the Commissioner who will
55-17 supervise the business of the limited partnership.
55-18 6. Except as otherwise provided in subsection 5, the Secretary
55-19 of State shall not accept for filing any certificate of limited
55-20 partnership for any limited partnership formed or existing
55-21 pursuant to the laws of this state which provides that the name of
55-22 the limited partnership contains the words “engineer,”
55-23 “engineered,” “engineering,” “professional engineer,” “registered
55-24 engineer” or “licensed engineer” unless:
55-25 (a) The State Board of Professional Engineers and Land
55-26 Surveyors certifies that the principals of the limited partnership
55-27 are licensed to practice engineering pursuant to the laws of this
55-28 state; or
55-29 (b) The State Board of Professional Engineers and Land
55-30 Surveyors certifies that the limited partnership is exempt from the
55-31 prohibitions of NRS 625.520.
55-32 7. The Secretary of State shall not accept for filing any
55-33 certificate of limited partnership for any limited partnership
55-34 formed or existing pursuant to the laws of this state which
55-35 provides that the name of the limited partnership contains the
55-36 words “unit-owners’ association” or “homeowners’ association”
55-37 or if it appears in the certificate of limited partnership that the
55-38 purpose of the limited partnership is to operate as a unit-owners’
55-39 association pursuant to chapter 116 of NRS unless the
55-40 Administrator of the Real Estate Division of the Department of
55-41 Business and Industry certifies that the limited partnership has:
55-42 (a) Registered with the Ombudsman for Owners in Common-
55-43 Interest Communities pursuant to NRS 116.31158; and
55-44 (b) Paid to the Administrator of the Real Estate Division the
55-45 fees required pursuant to NRS 116.31155.
56-1 8. The name of a limited partnership whose right to transact
56-2 business has been forfeited, which has merged and is not the
56-3 surviving entity or whose existence has otherwise terminated is
56-4 available for use by any other artificial person.
56-5 [4.] 9. The Secretary of State may adopt regulations that
56-6 interpret the requirements of this section.
56-7 Sec. 97. NRS 88.327 is hereby amended to read as follows:
56-8 88.327 1. Except as otherwise provided in subsection 2, if a
56-9 limited partnership applies to reinstate its right to transact business
56-10 but its name has been legally reserved or acquired by any other
56-11 artificial person formed, organized, registered or qualified pursuant
56-12 to the provisions of this title whose name is on file with the Office
56-13 of the Secretary of State or reserved in the Office of the Secretary of
56-14 State pursuant to the provisions of this title, the applying limited
56-15 partnership shall submit in writing to the Secretary of State some
56-16 other name under which it desires its right to be reinstated. If that
56-17 name is distinguishable from all other names reserved or otherwise
56-18 on file, the Secretary of State shall issue to the applying limited
56-19 partnership a certificate of reinstatement under that new name.
56-20 2. If the applying limited partnership submits the written,
56-21 acknowledged consent of the other artificial person having the
56-22 name, or the person who has reserved the name, that is not
56-23 distinguishable from the old name of the applying limited
56-24 partnership or a new name it has submitted, it may be reinstated
56-25 under that name.
56-26 3. For the purposes of this section, a proposed name is not
56-27 distinguishable from a name on file or reserved name solely because
56-28 one or the other contains distinctive lettering, a distinctive mark, a
56-29 trademark or a trade name, or any combination [of these.] thereof.
56-30 4. The Secretary of State may adopt regulations that interpret
56-31 the requirements of this section.
56-32 Sec. 98. NRS 88.340 is hereby amended to read as follows:
56-33 88.340 The Secretary of State may microfilm or image any
56-34 document which is filed in his office by or relating to a limited
56-35 partnership pursuant to this chapter and may return the original
56-36 document to the filer.
56-37 Sec. 99. NRS 88.360 is hereby amended to read as follows:
56-38 88.360 A certificate of limited partnership must be cancelled
56-39 upon the dissolution and the commencement of winding up of the
56-40 partnership or at any other time there are no limited partners. A
56-41 certificate of cancellation must be filed in the Office of the Secretary
56-42 of State and set forth:
56-43 1. The name of the limited partnership;
56-44 2. [The date of filing of its certificate of limited partnership;
56-45 3.] The reason for filing the certificate of cancellation;
57-1 [4.] 3. The effective date, which must be a date certain, of
57-2 cancellation if it is not to be effective upon the filing of the
57-3 certificate; and
57-4 [5.] 4. Any other information the general partners filing the
57-5 certificate determine.
57-6 Sec. 100. NRS 88.395 is hereby amended to read as follows:
57-7 88.395 1. A limited partnership shall, on or before the [first]
57-8 last day of the [second] first month after the filing of its certificate
57-9 of limited partnership with the Secretary of State, and annually
57-10 thereafter on or before the last day of the month in which the
57-11 anniversary date of the filing of its certificate of limited partnership
57-12 occurs, file with the Secretary of State, on a form furnished by him,
57-13 a list that contains:
57-14 (a) The name of the limited partnership;
57-15 (b) The file number of the limited partnership, if known;
57-16 (c) The names of all of its general partners;
57-17 (d) The [mailing or street] address, either residence or business,
57-18 of each general partner;
57-19 (e) The name and street address of the resident agent of the
57-20 limited partnership; and
57-21 (f) The signature of a general partner of the limited partnership
57-22 certifying that the list is true, complete and accurate.
57-23 Each list filed pursuant to this subsection must be accompanied by a
57-24 declaration under penalty of perjury that the limited partnership has
57-25 complied with the provisions of chapter 364A of NRS[.] and which
57-26 acknowledges that pursuant to NRS 239.330 it is a category C
57-27 felony to knowingly offer any false or forged instrument for filing
57-28 in the Office of the Secretary of State.
57-29 2. Upon filing:
57-30 (a) The initial list required by subsection 1, the limited
57-31 partnership shall pay to the Secretary of State a fee of $165.
57-32 (b) Each annual list required by subsection 1, the limited
57-33 partnership shall pay to the Secretary of State a fee of $85.
57-34 3. The Secretary of State shall, 60 days before the last day for
57-35 filing each annual list required by subsection 1, cause to be mailed
57-36 to each limited partnership which is required to comply with the
57-37 provisions of this section , and which has not become delinquent , a
57-38 notice of the fee due pursuant to the provisions of subsection 2 and a
57-39 reminder to file the annual list. Failure of any limited partnership to
57-40 receive a notice or form does not excuse it from the penalty imposed
57-41 by NRS 88.400.
57-42 4. If the list to be filed pursuant to the provisions of subsection
57-43 1 is defective or the fee required by subsection 2 is not paid, the
57-44 Secretary of State may return the list for correction or payment.
58-1 5. An annual list for a limited partnership not in default that is
58-2 received by the Secretary of State more than [60] 90 days before its
58-3 due date shall be deemed an amended list for the previous year and
58-4 does not satisfy the requirements of subsection 1 for the year to
58-5 which the due date is applicable.
58-6 6. A filing made pursuant to this section does not satisfy the
58-7 provisions of NRS 88.355 and may not be substituted for filings
58-8 submitted pursuant to NRS 88.355.
58-9 Sec. 101. NRS 88.400 is hereby amended to read as follows:
58-10 88.400 1. If a limited partnership has filed the list in
58-11 compliance with NRS 88.395 and has paid the appropriate fee for
58-12 the filing, the cancelled check or other proof of payment received
58-13 by the limited partnership constitutes a certificate authorizing it to
58-14 transact its business within this state until the anniversary date of the
58-15 filing of its certificate of limited partnership in the next succeeding
58-16 calendar year. [If the limited partnership desires a formal certificate
58-17 upon its payment of the annual fee, its payment must be
58-18 accompanied by a self-addressed, stamped envelope.]
58-19 2. Each limited partnership which refuses or neglects to file the
58-20 list and pay the fee within the time provided is in default.
58-21 3. If a limited partnership that is a unit-owners’ association
58-22 as defined in NRS 116.110315 fails to register pursuant to NRS
58-23 116.31158 or fails to pay the fees pursuant to NRS 116.31155, the
58-24 limited partnership shall be deemed to be in default. Upon
58-25 notification from the Administrator of the Real Estate Division of
58-26 the Department of Business and Industry that the limited
58-27 partnership has registered pursuant to NRS 116.31158 and paid
58-28 the fees pursuant to NRS 116.31155, the Secretary of State shall
58-29 reinstate the limited partnership if the limited partnership
58-30 complies with the requirements for reinstatement as provided in
58-31 this section and NRS 88.350 to 88.415, inclusive.
58-32 4. For default there must be added to the amount of the fee a
58-33 penalty of $50, and unless the filings are made and the fee and
58-34 penalty are paid on or before the first day of the first anniversary of
58-35 the month following the month in which filing was required, the
58-36 defaulting limited partnership, by reason of its default, forfeits its
58-37 right to transact any business within this state.
58-38 Sec. 102. NRS 88.405 is hereby amended to read as follows:
58-39 88.405 1. The Secretary of State shall notify, by [letter
58-40 addressed] providing written notice to its resident agent, each
58-41 defaulting limited partnership. The written notice [must be
58-42 accompanied by] :
58-43 (a) Must include a statement indicating the amount of the filing
58-44 fee, penalties incurred and costs remaining unpaid.
59-1 (b) At the request of the resident agent, may be provided
59-2 electronically.
59-3 2. Immediately after the [first day of the first anniversary of the
59-4 month following the month in which filing was required,
59-5 the certificate of the limited partnership is revoked. The] last day of
59-6 the month in which the anniversary date of the filing of the
59-7 certificate of limited partnership occurs, the Secretary of State
59-8 shall compile a complete list containing the names of all limited
59-9 partnerships whose right to [do] transact business has been
59-10 forfeited.
59-11 3. The Secretary of State shall notify, by [letter addressed]
59-12 providing written notice to its resident agent, each limited
59-13 partnership specified in subsection 2 of the revocation of its
59-14 certificate. The written notice [must be accompanied by] :
59-15 (a) Must include a statement indicating the amount of the filing
59-16 fee, penalties incurred and costs remaining unpaid.
59-17 [3.] (b) At the request of the resident agent, may be provided
59-18 electronically.
59-19 4. In case of revocation of the certificate and of the forfeiture
59-20 of the right to transact business thereunder, all the property and
59-21 assets of the defaulting domestic limited partnership are held in trust
59-22 by the general partners, and the same proceedings may be had with
59-23 respect thereto as for the judicial dissolution of a limited
59-24 partnership. Any person interested may institute proceedings at any
59-25 time after a forfeiture has been declared, but if the Secretary of State
59-26 reinstates the limited partnership , the proceedings must at once be
59-27 dismissed and all property restored to the general partners.
59-28 Sec. 103. NRS 88.410 is hereby amended to read as follows:
59-29 88.410 1. Except as otherwise provided in subsections 3 and
59-30 4, the Secretary of State may:
59-31 (a) Reinstate any limited partnership which has forfeited or
59-32 which forfeits its right to transact business; and
59-33 (b) Restore to the limited partnership its right to carry on
59-34 business in this state, and to exercise its privileges and
59-35 immunities,
59-36 upon the filing with the Secretary of State of the list required
59-37 pursuant to NRS 88.395, and upon payment to the Secretary of State
59-38 of the filing fee and penalty set forth in NRS 88.395 and 88.400 for
59-39 each year or portion thereof during which the certificate has been
59-40 revoked, and a fee of $200 for reinstatement[.] and the fee required
59-41 pursuant to subsection 6 of NRS 88.415, if applicable.
59-42 2. When payment is made and the Secretary of State reinstates
59-43 the limited partnership to its former rights, he shall[:
60-1 (a) Immediately issue and deliver to the limited partnership a
60-2 certificate of reinstatement authorizing it to transact business as if
60-3 the filing fee had been paid when due; and
60-4 (b) Upon demand,] issue to the limited partnership [one or more
60-5 certified copies of the] a certificate of reinstatement.
60-6 3. The Secretary of State shall not order a reinstatement unless
60-7 all delinquent fees and penalties have been paid, and the revocation
60-8 occurred only by reason of failure to pay the fees and penalties.
60-9 4. If a limited partnership’s certificate has been revoked
60-10 pursuant to the provisions of this chapter and has remained revoked
60-11 for a period of 5 years, the certificate must not be reinstated.
60-12 Sec. 104. NRS 88.595 is hereby amended to read as follows:
60-13 88.595 A foreign limited partnership may cancel its
60-14 registration by filing with the Secretary of State a certificate of
60-15 cancellation signed by a general partner. The certificate must set
60-16 forth:
60-17 1. The name of the foreign limited partnership;
60-18 2. [The date upon which its certificate of registration was filed;
60-19 3.] The reason for filing the certificate of cancellation;
60-20 [4.] 3. The effective date of the cancellation if other than the
60-21 date of the filing of the certificate of cancellation; and
60-22 [5.] 4. Any other information deemed necessary by the general
60-23 partners of the partnership.
60-24 A cancellation does not terminate the authority of the Secretary of
60-25 State to accept service of process on the foreign limited partnership
60-26 with respect to causes of action arising out of the transactions of
60-27 business in this state.
60-28 Sec. 105. Chapter 88A of NRS is hereby amended by adding
60-29 thereto the provisions set forth as sections 106 to 114, inclusive, of
60-30 this act.
60-31 Sec. 106. 1. Each document filed with the Secretary of
60-32 State pursuant to this chapter must be on or accompanied by a
60-33 form prescribed by the Secretary of State.
60-34 2. The Secretary of State may refuse to file a document which
60-35 does not comply with subsection 1 or which does not contain all of
60-36 the information required by statute for filing the document.
60-37 3. If the information provided on the form prescribed by the
60-38 Secretary of State conflicts with any information provided on an
60-39 accompanying document that is being filed with the Secretary of
60-40 State, the Secretary of State may:
60-41 (a) File the document, in which case the information on the
60-42 document controls; or
60-43 (b) Refuse to file the document.
61-1 4. The Secretary of State may by regulation provide for the
61-2 electronic filing of documents with the Office of the Secretary of
61-3 State.
61-4 Sec. 107. 1. Each foreign business trust doing business in
61-5 this state shall, on or before the last day of the month after the
61-6 filing of its application for registration as a foreign business trust
61-7 with the Secretary of State, and annually thereafter on or before
61-8 the last day of the month in which the anniversary date of its
61-9 qualification to do business in this state occurs in each year, file
61-10 with the Secretary of State a list, on a form furnished by him, that
61-11 contains:
61-12 (a) The name of the foreign business trust;
61-13 (b) The file number of the foreign business trust, if known;
61-14 (c) The name of at least one of its trustees;
61-15 (d) The address, either residence or business, of the trustee
61-16 listed pursuant to paragraph (c);
61-17 (e) The name and street address of its resident agent in this
61-18 state; and
61-19 (f) The signature of a trustee of the foreign business trust
61-20 certifying that the list is true, complete and accurate.
61-21 2. Each list required to be filed pursuant to this section must
61-22 be accompanied by a declaration under penalty of perjury that the
61-23 foreign business trust:
61-24 (a) Has complied with the provisions of chapter 364A of NRS;
61-25 and
61-26 (b) Acknowledges that pursuant to NRS 239.330 it is a
61-27 category C felony to knowingly offer any false or forged
61-28 instrument for filing in the Office of the Secretary of State.
61-29 3. Upon filing:
61-30 (a) The initial list required by this section, the foreign business
61-31 trust shall pay to the Secretary of State a fee of $165.
61-32 (b) Each annual list required by this section, the foreign
61-33 business trust shall pay to the Secretary of State a fee of $85.
61-34 4. The Secretary of State shall, 60 days before the last day for
61-35 filing each annual list required by subsection 1, cause to be mailed
61-36 to each foreign business trust which is required to comply with the
61-37 provisions of sections 107 to 113, inclusive, of this act, and which
61-38 has not become delinquent, the blank forms to be completed and
61-39 filed with him. Failure of any foreign business trust to receive the
61-40 forms does not excuse it from the penalty imposed by the
61-41 provisions of sections 107 to 113, inclusive, of this act.
61-42 5. An annual list for a foreign business trust not in default
61-43 which is received by the Secretary of State more than 90 days
61-44 before its due date must be deemed an amended list for the
62-1 previous year and does not satisfy the requirements of subsection 1
62-2 for the year to which the due date is applicable.
62-3 Sec. 108. If a foreign business trust has filed the initial or
62-4 annual list in compliance with section 107 of this act and has paid
62-5 the appropriate fee for the filing, the cancelled check or other
62-6 proof of payment received by the foreign business trust constitutes
62-7 a certificate authorizing it to transact its business within this state
62-8 until the last day of the month in which the anniversary of its
62-9 qualification to transact business occurs in the next succeeding
62-10 calendar year.
62-11 Sec. 109. 1. Each list required to be filed under the
62-12 provisions of sections 107 to 113, inclusive, of this act must, after
62-13 the name of each trustee listed thereon, set forth the address,
62-14 either residence or business, of each trustee.
62-15 2. If the addresses are not stated for each person on any list
62-16 offered for filing, the Secretary of State may refuse to file the list,
62-17 and the foreign business trust for which the list has been offered
62-18 for filing is subject to all the provisions of sections 107 to 113,
62-19 inclusive, of this act relating to failure to file the list within or at
62-20 the times therein specified, unless a list is subsequently submitted
62-21 for filing which conforms to the provisions of this section.
62-22 Sec. 110. 1. Each foreign business trust required to make a
62-23 filing and pay the fee prescribed in sections 107 to 113, inclusive,
62-24 of this act which refuses or neglects to do so within the time
62-25 provided is in default.
62-26 2. For default there must be added to the amount of the fee a
62-27 penalty of $50, and unless the filing is made and the fee and
62-28 penalty are paid on or before the last day of the month in which
62-29 the anniversary date of the foreign business trust occurs, the
62-30 defaulting foreign business trust by reason of its default forfeits its
62-31 right to transact any business within this state. The fee and penalty
62-32 must be collected as provided in this chapter.
62-33 Sec. 111. 1. The Secretary of State shall notify, by
62-34 providing written notice to its resident agent, each foreign
62-35 business trust deemed in default pursuant to section 110 of this
62-36 act. The written notice:
62-37 (a) Must include a statement indicating the amount of the
62-38 filing fee, penalties incurred and costs remaining unpaid.
62-39 (b) At the request of the resident agent, may be provided
62-40 electronically.
62-41 2. Immediately after the last day of the month in which the
62-42 anniversary date of the filing of the certificate of trust occurs,
62-43 the Secretary of State shall compile a complete list containing the
62-44 names of all corporations whose right to transact business has
62-45 been forfeited.
63-1 3. The Secretary of State shall notify, by providing written
63-2 notice to its resident agent, each foreign business trust specified in
63-3 subsection 2 of the forfeiture of its right to transact business. The
63-4 written notice:
63-5 (a) Must include a statement indicating the amount of the
63-6 filing fee, penalties incurred and costs remaining unpaid.
63-7 (b) At the request of the resident agent, may be provided
63-8 electronically.
63-9 Sec. 112. 1. Except as otherwise provided in subsections 3
63-10 and 4, the Secretary of State shall reinstate a foreign business
63-11 trust which has forfeited or which forfeits its right to transact
63-12 business under the provisions of this chapter and shall restore to
63-13 the foreign business trust its right to transact business in this state,
63-14 and to exercise its privileges and immunities, if it:
63-15 (a) Files with the Secretary of State a list as provided in
63-16 sections 107 and 109 of this act; and
63-17 (b) Pays to the Secretary of State:
63-18 (1) The filing fee and penalty set forth in sections 107 and
63-19 110 of this act for each year or portion thereof that its right to
63-20 transact business was forfeited;
63-21 (2) A fee of $200 for reinstatement; and
63-22 (3) Any applicable fee pursuant to NRS 88A.900.
63-23 2. If payment is made and the Secretary of State reinstates the
63-24 foreign business trust to its former rights, the Secretary of State
63-25 shall issue to the foreign business trust a certificate of
63-26 reinstatement.
63-27 3. The Secretary of State shall not order a reinstatement
63-28 unless all delinquent fees and penalties have been paid and the
63-29 revocation of the right to transact business occurred only by
63-30 reason of failure to pay the fees and penalties.
63-31 4. If the right of a foreign business trust to transact business
63-32 in this state has been forfeited pursuant to the provisions of
63-33 section 111 of this act and has remained forfeited for a period of 5
63-34 consecutive years, the right to transact business must not be
63-35 reinstated.
63-36 Sec. 113. 1. Except as otherwise provided in subsection 2, if
63-37 a foreign business trust applies to reinstate its certificate of trust
63-38 and its name has been legally reserved or acquired by another
63-39 artificial person formed, organized, registered or qualified
63-40 pursuant to the provisions of this title whose name is on file with
63-41 the Office of the Secretary of State or reserved in the Office of the
63-42 Secretary of State pursuant to the provisions of this title, the
63-43 foreign business trust must submit in writing in its application for
63-44 reinstatement to the Secretary of State some other name under
63-45 which it desires its existence to be reinstated. If that name is
64-1 distinguishable from all other names reserved or otherwise on file,
64-2 the Secretary of State shall issue to the applying foreign business
64-3 trust a certificate of reinstatement under that new name.
64-4 2. If the applying foreign business trust submits the written,
64-5 acknowledged consent of the artificial person having a name, or
64-6 the person who has reserved a name, which is not distinguishable
64-7 from the old name of the applying foreign business trust or a new
64-8 name it has submitted, it may be reinstated under that name.
64-9 3. For the purposes of this section, a proposed name is not
64-10 distinguishable from a name on file or reserved solely because one
64-11 or the other contains distinctive lettering, a distinctive mark, a
64-12 trademark or a trade name, or any combination thereof.
64-13 4. The Secretary of State may adopt regulations that interpret
64-14 the requirements of this section.
64-15 Sec. 114. 1. Each foreign business trust admitted to do
64-16 business in this state shall, within 90 days after the filing of any
64-17 document amendatory or otherwise relating to the original articles
64-18 in the place of its creation, file in the Office of the Secretary of
64-19 State a statement of a trustee of the change reflected by the filing
64-20 of the document, showing its relation to the name or general
64-21 purposes.
64-22 2. When a foreign business trust authorized to do business in
64-23 this state becomes a constituent of a merger permitted by the laws
64-24 of the state or country in which it is organized, it shall, within 90
64-25 days after the merger becomes effective, file a copy of the
64-26 agreement of merger filed in the place of its creation, certified by
64-27 an authorized officer of the place of its creation, or a certificate,
64-28 issued by the proper officer of the place of its creation, attesting to
64-29 the occurrence of the event, in the Office of the Secretary of State.
64-30 3. The Secretary of State may revoke the right of a foreign
64-31 business trust to transact business in this state if it fails to file the
64-32 documents required by this section or pay the fees incident to that
64-33 filing.
64-34 Sec. 115. NRS 88A.220 is hereby amended to read as follows:
64-35 88A.220 1. A certificate of trust may be amended by filing
64-36 with the Secretary of State a certificate of amendment signed by at
64-37 least one trustee. The certificate of amendment must set forth:
64-38 (a) The name of the business trust; and
64-39 (b) The amendment to the certificate of trust.
64-40 2. A certificate of trust may be restated by integrating into a
64-41 single instrument all the provisions of the original certificate, and all
64-42 amendments to the certificate, which are then in effect or are to be
64-43 made by the restatement. The restated certificate of trust must be so
64-44 designated in its heading, must be signed by at least one trustee and
64-45 must set forth:
65-1 (a) The present name of the business trust [and, if the name has
65-2 been changed, the name under which the business trust was
65-3 originally formed;
65-4 (b) The date of filing of the original certificate of trust;
65-5 (c)] ;
65-6 (b) The provisions of the original certificate of trust, and all
65-7 amendments to the certificate, which are then in effect; and
65-8 [(d)] (c) Any further amendments to the certificate of trust.
65-9 3. A certificate of trust may be amended or restated at any time
65-10 for any purpose determined by the trustees.
65-11 Sec. 116. NRS 88A.420 is hereby amended to read as follows:
65-12 88A.420 A certificate of trust must be cancelled upon the
65-13 completion or winding up of the business trust and its termination.
65-14 A certificate of cancellation must be signed by a trustee, filed with
65-15 the Secretary of State, and set forth:
65-16 1. The name of the business trust;
65-17 2. [The date of filing of its certificate of trust;
65-18 3.] A future effective date of the certificate of cancellation, if it
65-19 is not to be effective upon filing, which may not be more than 90
65-20 days after the certificate is filed; and
65-21 [4.] 3. Any other information the trustee determines to include.
65-22 Sec. 117. NRS 88A.600 is hereby amended to read as follows:
65-23 88A.600 1. A business trust formed pursuant to this chapter
65-24 shall, on or before the [first] last day of the [second] first month
65-25 after the filing of its certificate of trust with the Secretary of State,
65-26 and annually thereafter on or before the last day of the month in
65-27 which the anniversary date of the filing of its certificate of trust with
65-28 the Secretary of State occurs, file with the Secretary of State, on a
65-29 form furnished by him, a list signed by at least one trustee that
65-30 contains the name and mailing address of its resident agent and at
65-31 least one trustee. Each list filed pursuant to this subsection must be
65-32 accompanied by a declaration under penalty of perjury that the
65-33 business trust [has] :
65-34 (a) Has complied with the provisions of chapter 364A of NRS
65-35 [.] ; and
65-36 (b) Acknowledges that pursuant to NRS 239.330 it is a
65-37 category C felony to knowingly offer any false or forged
65-38 instrument for filing in the Office of the Secretary of State.
65-39 2. Upon filing:
65-40 (a) The initial list required by subsection 1, the business trust
65-41 shall pay to the Secretary of State a fee of $165.
65-42 (b) Each annual list required by subsection 1, the business trust
65-43 shall pay to the Secretary of State a fee of $85.
65-44 3. The Secretary of State shall, 60 days before the last day for
65-45 filing each annual list required by subsection 1, cause to be mailed
66-1 to each business trust which is required to comply with the
66-2 provisions of NRS 88A.600 to 88A.660, inclusive, and which has
66-3 not become delinquent, the blank forms to be completed and filed
66-4 with him. Failure of a business trust to receive the forms does not
66-5 excuse it from the penalty imposed by law.
66-6 4. An annual list for a business trust not in default which is
66-7 received by the Secretary of State more than [60] 90 days before its
66-8 due date shall be deemed an amended list for the previous year.
66-9 Sec. 118. NRS 88A.610 is hereby amended to read as follows:
66-10 88A.610 When the fee for filing the annual list has been paid,
66-11 the cancelled check or other proof of payment received by the
66-12 business trust constitutes a certificate authorizing it to transact its
66-13 business within this state until the last day of the month in which the
66-14 anniversary of the filing of its certificate of trust occurs in the next
66-15 succeeding calendar year. [If the business trust desires a formal
66-16 certificate upon its payment of the annual fee, its payment must be
66-17 accompanied by a self-addressed, stamped envelope.]
66-18 Sec. 119. NRS 88A.620 is hereby amended to read as follows:
66-19 88A.620 1. Each list required to be filed pursuant to the
66-20 provisions of NRS 88A.600 to 88A.660, inclusive, must, after the
66-21 name of each trustee listed thereon, set forth his [post office box or
66-22 street] address, either residence or business.
66-23 2. If the addresses are not stated on a list offered for filing, the
66-24 Secretary of State may refuse to file the list, and the business trust
66-25 for which the list has been offered for filing is subject to all the
66-26 provisions of NRS 88A.600 to 88A.660, inclusive, relating to failure
66-27 to file the list when or at the times therein specified, unless a list is
66-28 subsequently submitted for filing which conforms to the provisions
66-29 of those sections.
66-30 Sec. 120. NRS 88A.640 is hereby amended to read as follows:
66-31 88A.640 1. The Secretary of State shall notify, by [letter
66-32 addressed] providing written notice to its resident agent, each
66-33 business trust deemed in default pursuant to the provisions of this
66-34 chapter. The written notice [must be accompanied by] :
66-35 (a) Must include a statement indicating the amount of the filing
66-36 fee, penalties incurred and costs remaining unpaid.
66-37 (b) At the request of the resident agent, may be provided
66-38 electronically.
66-39 2. Immediately after the [first day of the first anniversary of the
66-40 month following the month in which the filing was required, the
66-41 certificate of trust of the business trust is revoked and its right to
66-42 transact business is forfeited.
66-43 3. The] last day of the month in which the anniversary date of
66-44 the filing of the certificate of trust occurs, the Secretary of State
67-1 shall compile a complete list containing the names of all business
67-2 trusts whose right to [do] transact business has been forfeited. [He]
67-3 3. The Secretary of State shall forthwith notify [each such
67-4 business trust, by letter addressed] , by providing written notice to
67-5 its resident agent, each business trust specified in subsection 2 of
67-6 the revocation of its certificate of trust. The written notice [must be
67-7 accompanied by] :
67-8 (a) Must include a statement indicating the amount of the filing
67-9 fee, penalties incurred and costs remaining unpaid.
67-10 (b) At the request of the resident agent, may be provided
67-11 electronically.
67-12 4. If the certificate of trust is revoked and the right to transact
67-13 business is forfeited, all the property and assets of the defaulting
67-14 business trust must be held in trust by its trustees as for
67-15 insolvent business trusts, and the same proceedings may be had with
67-16 respect thereto as are applicable to insolvent business trusts. Any
67-17 person interested may institute proceedings at any time after a
67-18 forfeiture has been declared, but if the Secretary of State reinstates
67-19 the certificate of trust, the proceedings must at once be dismissed.
67-20 Sec. 121. NRS 88A.650 is hereby amended to read as follows:
67-21 88A.650 1. Except as otherwise provided in [subsection 3,]
67-22 subsections 3 and 4, the Secretary of State shall reinstate a business
67-23 trust which has forfeited or which forfeits its right to transact
67-24 business pursuant to the provisions of this chapter and shall restore
67-25 to the business trust its right to carry on business in this state, and to
67-26 exercise its privileges and immunities, if it:
67-27 (a) Files with the Secretary of State the list required by NRS
67-28 88A.600; and
67-29 (b) Pays to the Secretary of State:
67-30 (1) The filing fee and penalty set forth in NRS 88A.600 and
67-31 88A.630 for each year or portion thereof during which its certificate
67-32 of trust was revoked; [and]
67-33 (2) A fee of $200 for reinstatement[.] ; and
67-34 (3) Any applicable fee pursuant to NRS 88A.900.
67-35 2. When the Secretary of State reinstates the business trust, he
67-36 shall[:
67-37 (a) Immediately issue and deliver to the business trust a
67-38 certificate of reinstatement authorizing it to transact business as if
67-39 the filing fee had been paid when due; and
67-40 (b) Upon demand,] issue to the business trust [one or more
67-41 certified copies of the] a certificate of reinstatement.
67-42 3. The Secretary of State shall not order a reinstatement unless
67-43 all delinquent fees and penalties have been paid, and the revocation
67-44 of the certificate of trust occurred only by reason of the failure to
67-45 file the list or pay the fees and penalties.
68-1 4. If a certificate of business trust has been revoked pursuant
68-2 to the provisions of this chapter and has remained revoked for a
68-3 period of 5 consecutive years, the charter must not be reinstated.
68-4 Sec. 122. NRS 88A.710 is hereby amended to read as follows:
68-5 88A.710 Before transacting business in this state, a foreign
68-6 business trust shall register with the Secretary of State. In order to
68-7 register, a foreign business trust shall submit to the Secretary of
68-8 State an application for registration as a foreign business trust,
68-9 signed by a trustee, and a signed certificate of acceptance of a
68-10 resident agent. The application for registration must set forth:
68-11 1. The name of the foreign business trust and, if different, the
68-12 name under which it proposes to register and transact business in
68-13 this state;
68-14 2. The state and date of its formation;
68-15 3. The name and address of the resident agent whom the
68-16 foreign business trust elects to appoint;
68-17 4. The address of the office required to be maintained in the
68-18 state of its organization by the laws of that state or, if not so
68-19 required, of the principal office of the foreign business trust; and
68-20 5. The name and [business] address , either residence or
68-21 business, of one trustee.
68-22 Sec. 123. NRS 88A.740 is hereby amended to read as follows:
68-23 88A.740 A foreign business trust may cancel its registration by
68-24 filing with the Secretary of State a certificate of cancellation signed
68-25 by a trustee. The certificate must set forth:
68-26 1. The name of the foreign business trust;
68-27 2. [The date upon which its certificate of registration was filed;
68-28 3.] The effective date of the cancellation if other than the date
68-29 of the filing of the certificate of cancellation; and
68-30 [4.] 3. Any other information deemed necessary by the
68-31 trustee.
68-32 A cancellation does not terminate the authority of the Secretary of
68-33 State to accept service of process on the foreign business trust with
68-34 respect to causes of action arising out of the transaction of business
68-35 in this state.
68-36 Sec. 124. Chapter 89 of NRS is hereby amended by adding
68-37 thereto a new section to read as follows:
68-38 1. Each document filed with the Secretary of State pursuant
68-39 to this chapter must be on or accompanied by a form prescribed by
68-40 the Secretary of State.
68-41 2. The Secretary of State may refuse to file a document which
68-42 does not comply with subsection 1 or which does not contain all of
68-43 the information required by statute for filing the document.
68-44 3. If the information provided on the form prescribed by the
68-45 Secretary of State conflicts with any information provided on an
69-1 accompanying document that is being filed with the Secretary of
69-2 State, the Secretary of State may:
69-3 (a) File the document, in which case the information on the
69-4 document controls; or
69-5 (b) Refuse to file the document.
69-6 4. The Secretary of State may by regulation provide for the
69-7 electronic filing of documents with the Office of the Secretary of
69-8 State.
69-9 Sec. 125. NRS 89.040 is hereby amended to read as follows:
69-10 89.040 1. One or more persons may organize a professional
69-11 corporation in the manner provided for organizing a private
69-12 corporation pursuant to chapter 78 of NRS. Each person organizing
69-13 the corporation must, except as otherwise provided in subsection 2
69-14 of NRS 89.050, be authorized to perform the professional service
69-15 for which the corporation is organized. The articles of incorporation
69-16 must contain the following additional information:
69-17 (a) The profession to be practiced by means of the professional
69-18 corporation.
69-19 (b) The names and post office boxes or street addresses, either
69-20 residence or business, of the original stockholders and directors of
69-21 the professional corporation.
69-22 (c) Except as otherwise provided in paragraph (d) of this
69-23 subsection, a certificate from the regulating board of the profession
69-24 to be practiced showing that each of the directors, and each of the
69-25 stockholders who is a natural person, is licensed to practice the
69-26 profession.
69-27 (d) For a professional corporation organized pursuant to this
69-28 chapter and practicing pursuant to the provisions of NRS 623.349, a
69-29 certificate from the regulating board or boards of the profession or
69-30 professions to be practiced showing that control and two-thirds
69-31 ownership of the corporation is held by persons registered or
69-32 licensed pursuant to the applicable provisions of chapter 623, 623A
69-33 or 625 of NRS. As used in this paragraph, “control” has the meaning
69-34 ascribed to it in NRS 623.349.
69-35 2. The corporate name of a professional corporation must
69-36 contain the words “Professional Corporation” or the abbreviation
69-37 “Prof. Corp.,” “P.C.” or “PC,” or the word “Chartered” or the
69-38 abbreviation “Chtd.,” or “Limited” or the abbreviation “Ltd.” The
69-39 corporate name must contain the last name of one or more of its
69-40 stockholders. The corporation may render professional services and
69-41 exercise its authorized powers under a fictitious name if the
69-42 corporation has first registered the name in the manner required by
69-43 chapter 602 of NRS.
70-1 Sec. 126. Chapter 92A of NRS is hereby amended by adding
70-2 thereto a new section to read as follows:
70-3 1. Each document filed with the Secretary of State pursuant
70-4 to this chapter must be on or accompanied by a form prescribed by
70-5 the Secretary of State.
70-6 2. The Secretary of State may refuse to file a document which
70-7 does not comply with subsection 1 or which does not contain all of
70-8 the information required by statute for filing the document.
70-9 3. If the information provided on the form prescribed by the
70-10 Secretary of State conflicts with any information provided on an
70-11 accompanying document that is being filed with the Secretary of
70-12 State, the Secretary of State may:
70-13 (a) File the document, in which case the information on the
70-14 document controls; or
70-15 (b) Refuse to file the document.
70-16 4. The Secretary of State may by regulation provide for the
70-17 electronic filing of documents with the Office of the Secretary of
70-18 State.
70-19 Sec. 127. NRS 92A.200 is hereby amended to read as follows:
70-20 92A.200 After a plan of merger or exchange is approved as
70-21 required by this chapter, the surviving or acquiring entity shall
70-22 deliver to the Secretary of State for filing articles of merger or
70-23 exchange setting forth:
70-24 1. The name and jurisdiction of organization of each
70-25 constituent entity;
70-26 2. That a plan of merger or exchange has been adopted by each
70-27 constituent entity[;] or the parent domestic entity only, if the
70-28 merger is pursuant to NRS 92A.180;
70-29 3. If approval of the owners of one or more constituent entities
70-30 was not required, a statement to that effect and the name of each
70-31 entity;
70-32 4. If approval of owners of one or more constituent entities was
70-33 required, the name of each entity and a statement for each entity
70-34 that:
70-35 (a) The plan was approved by the required consent of the
70-36 owners; or
70-37 (b) A plan was submitted to the owners pursuant to this chapter
70-38 including:
70-39 (1) The designation, percentage of total vote or number of
70-40 votes entitled to be cast by each class of owner’s interests entitled to
70-41 vote separately on the plan; and
70-42 (2) Either the total number of votes or percentage of owner’s
70-43 interests cast for and against the plan by the owners of each class of
70-44 interests entitled to vote separately on the plan or the total number
70-45 of undisputed votes or undisputed total percentage of owner’s
71-1 interests cast for the plan separately by the owners of each
71-2 class,
71-3 and the number of votes or percentage of owner’s interests cast for
71-4 the plan by the owners of each class of interests was sufficient for
71-5 approval by the owners of that class;
71-6 5. In the case of a merger, the amendment, if any, to the articles
71-7 of incorporation, articles of organization, certificate of limited
71-8 partnership or certificate of trust of the surviving entity, which
71-9 amendment may be set forth in the articles of merger as a specific
71-10 amendment or in the form of:
71-11 (a) Amended and restated articles of incorporation;
71-12 (b) Amended and restated articles of organization;
71-13 (c) An amended and restated certificate of limited partnership;
71-14 or
71-15 (d) An amended and restated certificate of trust,
71-16 or attached in that form as an exhibit; and
71-17 6. If the entire plan of merger or exchange is not set forth, a
71-18 statement that the complete executed plan of merger or plan of
71-19 exchange is on file at the registered office if a corporation, limited-
71-20 liability company or business trust, or office described in paragraph
71-21 (a) of subsection 1 of NRS 88.330 if a limited partnership, or other
71-22 place of business of the surviving entity or the acquiring entity,
71-23 respectively.
71-24 Any of the terms of the plan of merger, conversion or exchange may
71-25 be made dependent upon facts ascertainable outside of the plan of
71-26 merger, conversion or exchange, provided that the plan of merger,
71-27 conversion or exchange clearly and expressly sets forth the manner
71-28 in which such facts shall operate upon the terms of the plan. As used
71-29 in this section, the term “facts” includes, without limitation, the
71-30 occurrence of an event, including a determination or action by a
71-31 person or body, including a constituent entity.
71-32 Sec. 128. NRS 92A.205 is hereby amended to read as follows:
71-33 92A.205 1. After a plan of conversion is approved as
71-34 required by this chapter, if the resulting entity is a domestic entity,
71-35 the constituent entity shall deliver to the Secretary of State for filing:
71-36 (a) Articles of conversion setting forth:
71-37 (1) The name and jurisdiction of organization of the
71-38 constituent entity and the resulting entity; and
71-39 (2) That a plan of conversion has been adopted by the
71-40 constituent entity in compliance with the law of the jurisdiction
71-41 governing the constituent entity.
71-42 (b) The following constituent document of the domestic
71-43 resulting entity:
72-1 (1) If the resulting entity is a domestic corporation, the
72-2 articles of incorporation to be filed in compliance with chapter 78 ,
72-3 78A, 82 or 89 of NRS, as applicable;
72-4 (2) If the resulting entity is a domestic limited partnership,
72-5 the certificate of limited partnership to be filed in compliance with
72-6 chapter 88 of NRS;
72-7 (3) If the resulting entity is a domestic limited-liability
72-8 company, the articles of organization to be filed in compliance with
72-9 chapter 86 of NRS; or
72-10 (4) If the resulting entity is a domestic business trust, the
72-11 certificate of trust to be filed in compliance with chapter 88A of
72-12 NRS.
72-13 (c) A certificate of acceptance of appointment of a resident
72-14 agent for the resulting entity which is executed by the resident
72-15 agent.
72-16 2. After a plan of conversion is approved as required by this
72-17 chapter, if the resulting entity is a foreign entity, the constituent
72-18 entity shall deliver to the Secretary of State for filing articles of
72-19 conversion setting forth:
72-20 (a) The name and jurisdiction of organization of the constituent
72-21 entity and the resulting entity;
72-22 (b) That a plan of conversion has been adopted by the
72-23 constituent entity in compliance with the laws of this state; and
72-24 (c) The address of the resulting entity where copies of process
72-25 may be sent by the Secretary of State.
72-26 3. If the entire plan of conversion is not set forth in the articles
72-27 of conversion, the filing party must include in the articles of
72-28 conversion a statement that the complete executed plan
72-29 of conversion is on file at the registered office or principal place of
72-30 business of the resulting entity or, if the resulting entity is a
72-31 domestic limited partnership, the office described in paragraph (a)
72-32 of subsection 1 of NRS 88.330.
72-33 4. If the conversion takes effect on a later date specified in the
72-34 articles of conversion pursuant to NRS 92A.240, the constituent
72-35 document filed with the Secretary of State pursuant to paragraph (b)
72-36 of subsection 1 must state the name and the jurisdiction of the
72-37 constituent entity and that the existence of the resulting entity does
72-38 not begin until the later date.
72-39 5. Any documents filed with the Secretary of State pursuant to
72-40 this section must be accompanied by the fees required pursuant to
72-41 this title for filing the constituent document.
73-1 Sec. 129. NRS 116.3101 is hereby amended to read as
73-2 follows:
73-3 116.3101 1. A unit-owners’ association must be organized no
73-4 later than the date the first unit in the common-interest community is
73-5 conveyed.
73-6 2. The membership of the association at all times consists
73-7 exclusively of all units’ owners or, following termination of the
73-8 common-interest community, of all owners of former units entitled
73-9 to distributions of proceeds under NRS 116.2118, 116.21183 and
73-10 116.21185, or their heirs, successors or assigns.
73-11 3. The association must [be] :
73-12 (a) Be organized as a profit or nonprofit corporation, trust or
73-13 partnership[.] ;
73-14 (b) Include in its articles of incorporation, certificate of
73-15 registration or certificates of limited partnership, or any certificate
73-16 of amendment thereof, that the purpose of the corporation is to
73-17 operate as an association pursuant to this chapter;
73-18 (c) Contain in its name the words “homeowners’ association”
73-19 or “unit-owners’ association”; and
73-20 (d) Comply with the provisions of chapters 78, 82, 87 and 88 of
73-21 NRS when filing articles of incorporation, certificates of
73-22 registration or certificates of limited partnership, or any certificate
73-23 of amendment thereof, with the Secretary of State.
73-24 H