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 provisions of the form prescribed by the Secretary of
1-10 State conflict with the provisions of any document that is filed with
1-11 the form:
1-12 (a) The Secretary of State may determine whether to file or
1-13 reject the document based on the information on the prescribed
1-14 form; and
2-1 (b) Unless otherwise provided in the document, the provisions
2-2 of the document control in any other situation.
2-3 4. The Secretary of State may by regulation provide for the
2-4 electronic filing of documents with the Office of the Secretary of
2-5 State.
2-6 Sec. 2. NRS 78.027 is hereby amended to read as follows:
2-7 78.027 The Secretary of State may microfilm or image any
2-8 document which is filed in his office by a corporation pursuant to
2-9 this chapter and may return the original document to the
2-10 corporation.
2-11 Sec. 3. NRS 78.0295 is hereby amended to read as follows:
2-12 78.0295 1. A corporation may correct a document filed by
2-13 the Secretary of State with respect to the corporation if the
2-14 document contains an inaccurate record of a corporate action
2-15 described in the document or was defectively executed, attested,
2-16 sealed, verified or acknowledged.
2-17 2. To correct a document, the corporation [shall:] must:
2-18 (a) Prepare a certificate of correction which:
2-19 (1) States the name of the corporation;
2-20 (2) Describes the document, including, without limitation, its
2-21 filing date;
2-22 (3) Specifies the inaccuracy or defect;
2-23 (4) Sets forth the inaccurate or defective portion of the
2-24 document in an accurate or corrected form; and
2-25 (5) Is signed by an officer of the corporation[.] or, if no
2-26 stock has been issued by the corporation, by the incorporator or a
2-27 director of the corporation.
2-28 (b) Deliver the certificate to the Secretary of State for filing.
2-29 (c) Pay a filing fee of $150 to the Secretary of State.
2-30 3. A certificate of correction is effective on the effective date
2-31 of the document it corrects except as to persons relying on the
2-32 uncorrected document and adversely affected by the correction. As
2-33 to those persons, the certificate is effective when filed.
2-34 Sec. 4. NRS 78.035 is hereby amended to read as follows:
2-35 78.035 The articles of incorporation must set forth:
2-36 1. The name of the corporation. A name appearing to be that of
2-37 a natural person and containing a given name or initials must not be
2-38 used as a corporate name except with an additional word or words
2-39 such as “Incorporated,” “Limited,” “Inc.,” “Ltd.,” “Company,”
2-40 “Co.,” “Corporation,” “Corp.,” or other word which identifies it as
2-41 not being a natural person.
2-42 2. The name of the person designated as the corporation’s
2-43 resident agent, the street address of the resident agent where process
2-44 may be served upon the corporation, and the mailing address of the
2-45 resident agent if different from the street address.
3-1 3. The number of shares the corporation is authorized to issue
3-2 and, if more than one class or series of stock is authorized, the
3-3 classes, the series and the number of shares of each class or series
3-4 which the corporation is authorized to issue, unless the articles
3-5 authorize the board of directors to fix and determine in a resolution
3-6 the classes, series and numbers of each class or series as provided in
3-7 NRS 78.195 and 78.196.
3-8 4. The [number,] names and [post office box or street]
3-9 addresses, either residence or business, of the first board of directors
3-10 or trustees, together with any desired provisions relative to the right
3-11 to change the number of directors as provided in NRS 78.115.
3-12 5. The name and [post office box or street] address, either
3-13 residence or business , of each of the incorporators executing the
3-14 articles of incorporation.
3-15 Sec. 5. NRS 78.045 is hereby amended to read as follows:
3-16 78.045 1. The Secretary of State shall not accept for filing
3-17 any articles of incorporation or any certificate of amendment of
3-18 articles of incorporation of any corporation formed pursuant to the
3-19 laws of this state which provides that the name of the corporation
3-20 contains the word “bank” or “trust,” unless:
3-21 (a) It appears from the articles or the certificate of amendment
3-22 that the corporation proposes to carry on business as a banking or
3-23 trust company, exclusively or in connection with its business as a
3-24 bank , [or] savings and loan association[;] or thrift company; and
3-25 (b) The articles or certificate of amendment is first approved by
3-26 the Commissioner of Financial Institutions.
3-27 2. The Secretary of State shall not accept for filing any articles
3-28 of incorporation or any certificate of amendment of articles of
3-29 incorporation of any corporation formed pursuant to the provisions
3-30 of this chapter if it appears from the articles or the certificate of
3-31 amendment that the business to be carried on by the corporation is
3-32 subject to supervision by the Commissioner of Insurance or by the
3-33 Commissioner of Financial Institutions, unless the articles or
3-34 certificate of amendment is approved by the Commissioner who will
3-35 supervise the business of the corporation.
3-36 3. Except as otherwise provided in subsection [5,] 6, the
3-37 Secretary of State shall not accept for filing any articles of
3-38 incorporation or any certificate [or] of amendment of articles of
3-39 incorporation of any corporation formed pursuant to the laws of this
3-40 state if the name of the corporation contains the words “engineer,”
3-41 “engineered,” “engineering,” “professional engineer,” “registered
3-42 engineer” or “licensed engineer” unless:
3-43 (a) The State Board of Professional Engineers and Land
3-44 Surveyors certifies that the principals of the corporation are licensed
3-45 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. Upon notification from the Administrator of the Real
6-39 Estate Division of the Department of Business and Industry that a
6-40 corporation which is a unit-owners’ association as defined in NRS
6-41 116.110315 has failed to register pursuant to NRS 116.31158 or
6-42 failed to pay the fees pursuant to NRS 116.31155, the Secretary of
6-43 State shall deem the corporation to be in default. If, after the
6-44 corporation is deemed to be in default, the Administrator notifies
6-45 the Secretary of State that the corporation has registered pursuant
7-1 to NRS 116.31158 and paid the fees pursuant to NRS 116.31155,
7-2 the Secretary of State shall reinstate the corporation if the
7-3 corporation complies with the requirements for reinstatement as
7-4 provided in this section and NRS 78.150 to 78.185, inclusive.
7-5 3. For default there must be added to the amount of the fee a
7-6 penalty of $50. The fee and penalty must be collected as provided in
7-7 this chapter.
7-8 Sec. 10. NRS 78.175 is hereby amended to read as follows:
7-9 78.175 1. The Secretary of State shall notify, by [letter
7-10 addressed] providing written notice to its resident agent, each
7-11 corporation deemed in default pursuant to NRS 78.170. The written
7-12 notice [must be accompanied by] :
7-13 (a) Must include a statement indicating the amount of the filing
7-14 fee, penalties incurred and costs remaining unpaid.
7-15 (b) At the request of the resident agent, may be provided
7-16 electronically.
7-17 2. On the first day of the first anniversary of the month
7-18 following the month in which the filing was required, the charter of
7-19 the corporation is revoked and its right to transact business is
7-20 forfeited.
7-21 3. The Secretary of State shall compile a complete list
7-22 containing the names of all corporations whose right to [do]
7-23 transact business has been forfeited.
7-24 4. 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 3 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.] 5. 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.] 6. Where the assets are distributed , they must be applied
7-43 in the 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.
8-18 2. When the Secretary of State reinstates the corporation, he
8-19 shall[:
8-20 (a) Immediately issue and deliver to the corporation a certificate
8-21 of reinstatement authorizing it to transact business as if the filing fee
8-22 or fees had been paid when due; and
8-23 (b) Upon demand,] issue to the corporation [one or more
8-24 certified copies of the] a certificate of reinstatement[.] if the
8-25 corporation:
8-26 (a) Requests a certificate of reinstatement; and
8-27 (b) Pays the required fees pursuant to subsection 8 of
8-28 NRS 78.785.
8-29 3. The Secretary of State shall not order a reinstatement unless
8-30 all delinquent fees and penalties have been paid, and the revocation
8-31 of the charter occurred only by reason of failure to pay the fees and
8-32 penalties.
8-33 4. If a corporate charter has been revoked pursuant to the
8-34 provisions of this chapter and has remained revoked for a period of
8-35 5 consecutive years, the charter must not be reinstated.
8-36 Sec. 11.5. NRS 78.185 is hereby amended to read as follows:
8-37 78.185 1. Except as otherwise provided in subsection 2, if a
8-38 corporation applies to reinstate or revive its charter but its name has
8-39 been legally reserved or acquired by another artificial person
8-40 formed, organized, registered or qualified pursuant to the provisions
8-41 of this title whose name is on file with the Office of the Secretary of
8-42 State or reserved in the Office of the Secretary of State pursuant to
8-43 the provisions of this title, the corporation shall in its application for
8-44 reinstatement submit in writing to the Secretary of State some other
8-45 name under which it desires its corporate existence to be reinstated
9-1 or revived. If that name is distinguishable from all other names
9-2 reserved or otherwise on file, the Secretary of State shall [issue to
9-3 the applying corporation a certificate of reinstatement or revival]
9-4 reinstate the corporation under that new name.
9-5 2. If the applying corporation submits the written,
9-6 acknowledged consent of the artificial person having a name, or the
9-7 person who has reserved a name, which is not distinguishable from
9-8 the old name of the applying corporation or a new name it has
9-9 submitted, it may be reinstated or revived under that name.
9-10 3. For the purposes of this section, a proposed name is not
9-11 distinguishable from a name on file or reserved name solely because
9-12 one or the other contains distinctive lettering, a distinctive mark, a
9-13 trademark or a trade name, or any combination of these.
9-14 4. The Secretary of State may adopt regulations that interpret
9-15 the requirements of this section.
9-16 Sec. 12. NRS 78.403 is hereby amended to read as follows:
9-17 78.403 1. A corporation may restate, or amend and restate, in
9-18 a single certificate the entire text of its articles of incorporation as
9-19 amended by filing with the Secretary of State a certificate [signed by
9-20 an officer of the corporation which must set forth the articles as
9-21 amended to the date of the certificate.] in the manner provided in
9-22 this section. If the certificate alters or amends the articles in any
9-23 manner, it must comply with the provisions of NRS 78.380, 78.385
9-24 and 78.390, as applicable . [, and must be accompanied by:
9-25 (a) A resolution; or
9-26 (b) A form prescribed by the Secretary of State,
9-27 setting forth which provisions of the articles of incorporation on file
9-28 with the Secretary of State are being altered or amended.]
9-29 2. If the certificate does not alter or amend the articles, it must
9-30 be signed by an officer of the corporation and state that he has been
9-31 authorized to execute the certificate by resolution of the board of
9-32 directors adopted on the date stated, and that the certificate correctly
9-33 sets forth the text of the articles of incorporation as amended to the
9-34 date of the certificate.
9-35 3. The following may be omitted from the restated articles:
9-36 (a) The names, addresses, signatures and acknowledgments of
9-37 the incorporators;
9-38 (b) The names and addresses of the members of the past and
9-39 present boards of directors; and
9-40 (c) The name and address of the resident agent.
9-41 4. Whenever a corporation is required to file a certified copy of
9-42 its articles, in lieu thereof it may file a certified copy of the most
9-43 recent certificate restating its articles as amended, subject to the
9-44 provisions of subsection 2, together with certified copies of all
9-45 certificates of amendment filed subsequent to the restated articles
10-1 and certified copies of all certificates supplementary to the original
10-2 articles.
10-3 Sec. 13. NRS 78.580 is hereby amended to read as follows:
10-4 78.580 1. If the board of directors of any corporation
10-5 organized under this chapter, after the issuance of stock or the
10-6 beginning of business, decides that the corporation should be
10-7 dissolved, the board may adopt a resolution to that effect. If the
10-8 corporation has issued no stock, only the directors need to approve
10-9 the dissolution. If the corporation has issued stock, the directors
10-10 must recommend the dissolution to the stockholders. The
10-11 corporation shall notify each stockholder entitled to vote on
10-12 dissolution , and the stockholders entitled to vote must approve the
10-13 dissolution.
10-14 2. If the dissolution is approved by the directors or both the
10-15 directors and stockholders, as respectively provided in subsection 1,
10-16 the corporation shall file with the Office of the Secretary of State a
10-17 certificate signed by an officer of the corporation setting forth that
10-18 the dissolution has been approved by the directors, or by the
10-19 directors and the stockholders, and a list of the names and [post
10-20 office box or street] addresses, either residence or business, of the
10-21 corporation’s president, secretary and treasurer , or the equivalent
10-22 thereof, and all of its directors . [, certified by the president, or a
10-23 vice president, and the secretary, or an assistant secretary, in the
10-24 Office of the Secretary of State.]
10-25 Sec. 14. NRS 78.622 is hereby amended to read as follows:
10-26 78.622 1. If a corporation is under reorganization in a federal
10-27 court pursuant to title 11 of U.S.C., it may take any action necessary
10-28 to carry out any proceeding and do any act directed by the court
10-29 relating to reorganization, without further action by its directors or
10-30 stockholders. This authority may be exercised by:
10-31 (a) The trustee in bankruptcy appointed by the court;
10-32 (b) Officers of the corporation designated by the court; or
10-33 (c) Any other representative appointed by the court,
10-34 with the same effect as if exercised by the directors and stockholders
10-35 of the corporation.
10-36 2. By filing a confirmed plan or order of reorganization,
10-37 certified by the bankruptcy court, with the Secretary of State, the
10-38 corporation may:
10-39 (a) Alter, amend or repeal its bylaws;
10-40 (b) Constitute or reconstitute and classify or reclassify its board
10-41 of directors;
10-42 (c) Name, constitute or appoint directors and officers in place of
10-43 or in addition to all or some of the directors or officers then in
10-44 office;
10-45 (d) Amend its articles of incorporation;
11-1 (e) Make any change in its authorized and issued stock;
11-2 (f) Make any other amendment, change, alteration or provision
11-3 authorized by this chapter; and
11-4 (g) Be dissolved, transfer all or part of its assets , or merge or
11-5 consolidate , or make any other change authorized by this chapter.
11-6 3. In any action taken pursuant to subsections 1 and 2, a
11-7 stockholder has no right to demand payment for his stock.
11-8 4. Any amendment of the articles of incorporation made
11-9 pursuant to subsection 2 must be signed under penalty of perjury by
11-10 the person authorized by the court and filed with the Secretary of
11-11 State. If the amendment is filed in accordance with the order of
11-12 reorganization, it becomes effective when it is filed unless otherwise
11-13 ordered by the court.
11-14 5. Any filing with the Secretary of State pursuant to this
11-15 section must be accompanied by the appropriate fee, if any.
11-16 Sec. 15. NRS 78.730 is hereby amended to read as follows:
11-17 78.730 1. Any corporation which did exist or is existing
11-18 under the laws of this state may, upon complying with the
11-19 provisions of NRS 78.180, procure a renewal or revival of its charter
11-20 for any period, together with all the rights, franchises, privileges and
11-21 immunities, and subject to all its existing and preexisting debts,
11-22 duties and liabilities secured or imposed by its original charter and
11-23 amendments thereto, or existing charter, by filing:
11-24 (a) A certificate with the Secretary of State, which must set
11-25 forth:
11-26 (1) The name of the corporation, which must be the name of
11-27 the corporation at the time of the renewal or revival, or its name at
11-28 the time its original charter expired.
11-29 (2) The name of the person designated as the resident agent
11-30 of the corporation, his street address for the service of process, and
11-31 his mailing address if different from his street address.
11-32 (3) The date when the renewal or revival of the charter is to
11-33 commence or be effective, which may be, in cases of a revival,
11-34 before the date of the certificate.
11-35 (4) Whether or not the renewal or revival is to be perpetual,
11-36 and, if not perpetual, the time for which the renewal or revival is to
11-37 continue.
11-38 (5) That the corporation desiring to renew or revive its
11-39 charter is, or has been, organized and carrying on the business
11-40 authorized by its existing or original charter and amendments
11-41 thereto, and desires to renew or continue through revival its
11-42 existence pursuant to and subject to the provisions of this chapter.
11-43 (b) A list of its president, secretary and treasurer , or the
11-44 equivalent thereof, and all of its directors and their [post office box
11-45 or street] addresses, either residence or business.
12-1 2. A corporation whose charter has not expired and is being
12-2 renewed shall cause the certificate to be signed by its president or
12-3 vice president and secretary or assistant secretary. The certificate
12-4 must be approved by a majority of the voting power of the shares.
12-5 3. A corporation seeking to revive its original or amended
12-6 charter shall cause the certificate to be signed by a person or persons
12-7 designated or appointed by the stockholders of the corporation. The
12-8 execution and filing of the certificate must be approved by the
12-9 written consent of stockholders of the corporation holding at least a
12-10 majority of the voting power and must contain a recital that this
12-11 consent was secured. If no stock has been issued, the certificate
12-12 must contain a statement of that fact, and a majority of the directors
12-13 then in office may designate the person to sign the certificate. The
12-14 corporation shall pay to the Secretary of State the fee required to
12-15 establish a new corporation pursuant to the provisions of this
12-16 chapter.
12-17 4. The filed certificate, or a copy thereof which has been
12-18 certified under the hand and seal of the Secretary of State, must be
12-19 received in all courts and places as prima facie evidence of the facts
12-20 therein stated and of the existence and incorporation of the
12-21 corporation therein named.
12-22 Sec. 16. NRS 78.765 is hereby amended to read as follows:
12-23 78.765 1. The fee for filing a certificate changing the number
12-24 of authorized shares pursuant to NRS 78.209 or a certificate of
12-25 amendment to articles of incorporation that increases the
12-26 corporation’s authorized stock or a certificate of correction that
12-27 increases the corporation’s authorized stock is the difference
12-28 between the fee computed at the rates specified in NRS 78.760 upon
12-29 the total authorized stock of the corporation, including the proposed
12-30 increase, and the fee computed at the rates specified in NRS 78.760
12-31 upon the total authorized capital, excluding the proposed increase.
12-32 In no case may the amount be less than $150.
12-33 2. The fee for filing a certificate of amendment to articles of
12-34 incorporation that does not increase the corporation’s authorized
12-35 stock or a certificate of correction that does not increase the
12-36 corporation’s authorized stock is $150.
12-37 3. The fee for filing a certificate or an amended certificate
12-38 pursuant to NRS 78.1955 is $150.
12-39 4. The fee for filing a certificate of termination pursuant to
12-40 NRS [78.1955, 78.209 or] 78.209, 78.380 or 78.390 or a certificate
12-41 of withdrawal pursuant to NRS 78.1955 is $150.
12-42 Sec. 16.5. NRS 78.795 is hereby amended to read as follows:
12-43 78.795 1. Any natural person or corporation residing or
12-44 located in this state may [, on or after January 1 of any year but
12-45 before January 31 of that year,] register his willingness to serve as
13-1 the resident agent of a domestic or foreign corporation, limited-
13-2 liability company or limited partnership with the Secretary of State.
13-3 The registration must be accompanied by a fee of $250 per office
13-4 location of the resident agent.
13-5 2. The Secretary of State shall maintain a list of those persons
13-6 who are registered pursuant to subsection 1 and make the list
13-7 available to persons seeking to do business in this state.
13-8 3. The Secretary of State may amend any information
13-9 provided in the list if a person who is included in the list:
13-10 (a) Requests the amendment; and
13-11 (b) Pays a fee of $50.
13-12 4. The Secretary of State may adopt regulations regarding the
13-13 content, maintenance and presentation of the list.
13-14 Sec. 17. Chapter 78A of NRS is hereby amended by adding
13-15 thereto a new section to read as follows:
13-16 1. Each document filed with the Secretary of State pursuant
13-17 to this chapter must be on or accompanied by a form prescribed by
13-18 the Secretary of State.
13-19 2. The Secretary of State may refuse to file a document which
13-20 does not comply with subsection 1 or which does not contain all of
13-21 the information required by statute for filing the document.
13-22 3. If the provisions of the form prescribed by the Secretary of
13-23 State conflict with the provisions of any document that is filed with
13-24 the form:
13-25 (a) The Secretary of State may determine whether to file or
13-26 reject the document based on the information on the prescribed
13-27 form; and
13-28 (b) Unless otherwise provided in the document, the provisions
13-29 of the document control in any other situation.
13-30 4. The Secretary of State may by regulation provide for the
13-31 electronic filing of documents with the Office of the Secretary of
13-32 State.
13-33 Sec. 18. Chapter 80 of NRS is hereby amended by adding
13-34 thereto the provisions set forth as sections 19 and 20 of this act.
13-35 Sec. 19. 1. Each document filed with the Secretary of State
13-36 pursuant to this chapter must be on or accompanied by a form
13-37 prescribed by the Secretary of State.
13-38 2. The Secretary of State may refuse to file a document which
13-39 does not comply with subsection 1 or which does not contain all of
13-40 the information required by statute for filing the document.
13-41 3. If the provisions of the form prescribed by the Secretary of
13-42 State conflict with the provisions of any document that is filed with
13-43 the form:
14-1 (a) The Secretary of State may determine whether to file or
14-2 reject the document based on the information on the prescribed
14-3 form; and
14-4 (b) Unless otherwise provided in the document, the provisions
14-5 of the document control in any other situation.
14-6 4. The Secretary of State may by regulation provide for the
14-7 electronic filing of documents with the Office of the Secretary of
14-8 State.
14-9 Sec. 20. 1. Except as otherwise provided in subsection 2, if
14-10 a foreign corporation applies to reinstate its charter but its name
14-11 has been legally reserved or acquired by another artificial person
14-12 formed, organized, registered or qualified pursuant to the
14-13 provisions of this title whose name is on file with the Office of the
14-14 Secretary of State or reserved in the Office of the Secretary of
14-15 State pursuant to the provisions of this title, the foreign
14-16 corporation must in its application for reinstatement submit in
14-17 writing to the Secretary of State some other name under which it
14-18 desires its existence to be reinstated. If that name is
14-19 distinguishable from all other names reserved or otherwise on file,
14-20 the Secretary of State shall reinstate the foreign corporation under
14-21 that new name.
14-22 2. If the applying foreign corporation submits the written,
14-23 acknowledged consent of the artificial person having a name, or
14-24 the person who has reserved a name, which is not distinguishable
14-25 from the old name of the applying foreign corporation or a new
14-26 name it has submitted, it may be reinstated under that name.
14-27 3. For the purposes of this section, a proposed name is not
14-28 distinguishable from a name on file or reserved solely because one
14-29 or the other contains distinctive lettering, a distinctive mark, a
14-30 trademark or a trade name, or any combination thereof.
14-31 4. The Secretary of State may adopt regulations that interpret
14-32 the requirements of this section.
14-33 Sec. 21. NRS 80.005 is hereby amended to read as follows:
14-34 80.005 The Secretary of State may microfilm or image any
14-35 document which is filed in his office by a foreign corporation
14-36 pursuant to this chapter and may return the original document to the
14-37 corporation.
14-38 Sec. 22. NRS 80.007 is hereby amended to read as follows:
14-39 80.007 1. A foreign corporation may correct a document filed
14-40 by the Secretary of State if the document contains an incorrect
14-41 statement or was defectively executed, attested, sealed or verified.
14-42 2. To correct a document, the corporation [shall:] must:
14-43 (a) Prepare a certificate of correction which:
14-44 (1) States the name of the corporation;
15-1 (2) Describes the document, including, without limitation, its
15-2 filing date;
15-3 (3) Specifies the [incorrect statement and the reason it is
15-4 incorrect or the
manner in which the execution was defective;
15-5 (4) Corrects the incorrect statement or
defective execution;]
15-6 inaccuracy or defect;
15-7 (4) Sets forth the inaccurate or defective portion of the
15-8 document in an accurate or corrected form; and
15-9 (5) Is signed by an officer of the corporation[; and] or, if no
15-10 stock has been issued by the corporation, by the incorporator or a
15-11 director of the corporation.
15-12 (b) Deliver the certificate to the Secretary of State for filing.
15-13 (c) Pay a filing fee of $150 to the Secretary of State.
15-14 3. A certificate of correction is effective on the effective date
15-15 of the document it corrects except as to persons relying on the
15-16 uncorrected document and adversely affected by the correction. As
15-17 to those persons, the certificate is effective when filed.
15-18 Sec. 23. NRS 80.010 is hereby amended to read as follows:
15-19 80.010 1. Before commencing or doing any business in this
15-20 state, each corporation organized pursuant to the laws of another
15-21 state, territory, the District of Columbia, a possession of the United
15-22 States or a foreign country, that enters this state to do business must:
15-23 (a) File in the Office of the Secretary of State of this state:
15-24 (1) A certificate of corporate existence issued not more than
15-25 90 days before the date of filing by an authorized officer of the
15-26 jurisdiction of its incorporation setting forth the filing of documents
15-27 and instruments related to the articles of incorporation, or the
15-28 governmental acts or other instrument or authority by which the
15-29 corporation was created. If the certificate is in a language other than
15-30 English, a translation, together with the oath of the translator and his
15-31 attestation of its accuracy, must be attached to the certificate.
15-32 (2) A certificate of acceptance of appointment executed by
15-33 its resident agent, who must be a resident or located in this state.
15-34 The certificate must set forth the name of the resident agent, his
15-35 street address for the service of process, and his mailing address if
15-36 different from his street address. The street address of the resident
15-37 agent is the registered office of the corporation in this state.
15-38 (3) A statement executed by an officer of the corporation
15-39 setting forth:
15-40 (I) A general description of the purposes of the
15-41 corporation; and
15-42 (II) The authorized stock of the corporation and the
15-43 number and par value of shares having par value and the number of
15-44 shares having no par value.
16-1 (b) Lodge in the Office of the Secretary of State a copy of the
16-2 document most recently filed by the corporation in the jurisdiction
16-3 of its incorporation setting forth the authorized stock of the
16-4 corporation, the number of par-value shares and their par value, and
16-5 the number of no-par-value shares.
16-6 2. The Secretary of State shall not file the documents required
16-7 by subsection 1 for any foreign corporation whose name is not
16-8 distinguishable on the records of the Secretary of State from the
16-9 names of all other artificial persons formed, organized, registered or
16-10 qualified pursuant to the provisions of this title that are on file in the
16-11 Office of the Secretary of State and all names that are reserved in
16-12 the Office of the Secretary of State pursuant to the provisions of this
16-13 title, unless the written, acknowledged consent of the holder of the
16-14 name on file or reserved name to use the same name or the
16-15 requested similar name accompanies the articles of incorporation.
16-16 3. For the purposes of this section and NRS 80.012, a
16-17 proposed name is not distinguishable from a name on file or
16-18 reserved solely because one or the other names contains distinctive
16-19 lettering, a distinctive mark, a trademark or trade name, or any
16-20 combination thereof.
16-21 4. The name of a foreign corporation whose charter has been
16-22 revoked, which has merged and is not the surviving entity or
16-23 whose existence has otherwise terminated is available for use by
16-24 any other artificial person.
16-25 5. The Secretary of State shall not accept for filing the
16-26 documents required by subsection 1 or NRS 80.110 for any foreign
16-27 corporation if the name of the corporation contains the words
16-28 “engineer,” “engineered,” “engineering,” “professional engineer,”
16-29 “registered engineer” or “licensed engineer” unless the State Board
16-30 of Professional Engineers and Land Surveyors certifies that:
16-31 (a) The principals of the corporation are licensed to practice
16-32 engineering pursuant to the laws of this state; or
16-33 (b) The corporation is exempt from the prohibitions of
16-34 NRS 625.520.
16-35 [4.] 6. The Secretary of State shall not accept for filing the
16-36 documents required by subsection 1 or NRS 80.110 for any foreign
16-37 corporation if it appears from the documents that the business to be
16-38 carried on by the corporation is subject to supervision by the
16-39 Commissioner of Financial Institutions, unless the Commissioner
16-40 certifies that:
16-41 (a) The corporation has obtained the authority required to do
16-42 business in this state; or
16-43 (b) The corporation is not subject to or is exempt from the
16-44 requirements for obtaining such authority.
17-1 [5.] 7. The Secretary of State shall not accept for filing the
17-2 documents required by subsection 1 or NRS 80.110 for any foreign
17-3 corporation if the name of the corporation contains the words
17-4 “accountant,” “accounting,” “accountancy,” “auditor” or “auditing”
17-5 unless the Nevada State Board of Accountancy certifies that the
17-6 foreign corporation:
17-7 (a) Is registered pursuant to the provisions of chapter 628 of
17-8 NRS; or
17-9 (b) Has filed with the Nevada State Board of Accountancy
17-10 under penalty of perjury a written statement that the foreign
17-11 corporation is not engaged in the practice of accounting and is not
17-12 offering to practice accounting in this state.
17-13 [6.] 8. The Secretary of State may adopt regulations that
17-14 interpret the requirements of this section.
17-15 Sec. 24. NRS 80.025 is hereby amended to read as follows:
17-16 80.025 1. If a foreign corporation cannot qualify to do
17-17 business in this state because its name does not meet the
17-18 requirements of [subsection 2 or 3 of] NRS 80.010, it may apply for
17-19 a certificate to do business by having its board of directors adopt a
17-20 resolution setting forth the name under which the corporation elects
17-21 to do business in this state. The resolution may:
17-22 (a) Add to the existing corporate name a word, abbreviation or
17-23 other distinctive element; or
17-24 (b) Adopt a name different from its existing corporate name that
17-25 is available for use in this state.
17-26 2. In addition to the documents required by subsection 1 of
17-27 NRS 80.010, the corporation shall file a resolution certifying the
17-28 adoption of the modified name.
17-29 3. If the Secretary of State determines that the modified
17-30 corporate name complies with the provisions of [subsection 2 or 3]
17-31 of NRS 80.010, he shall issue the certificate in the foreign
17-32 corporation’s modified name if the foreign corporation otherwise
17-33 qualifies to do business in this state.
17-34 4. A foreign corporation doing business in this state under a
17-35 modified corporate name approved by the Secretary of State shall
17-36 use the modified name in its dealings and communications with the
17-37 Secretary of State.
17-38 Sec. 25. NRS 80.110 is hereby amended to read as follows:
17-39 80.110 1. Each foreign corporation doing business in this
17-40 state shall, on or before the [first] last day of the [second] first
17-41 month after the filing of its certificate of corporate existence with
17-42 the Secretary of State, and annually thereafter on or before the last
17-43 day of the month in which the anniversary date of its qualification to
17-44 do business in this state occurs in each year, file with the Secretary
17-45 of State a list, on a form furnished by him, that contains:
18-1 (a) The names and addresses, either residence or business, of
18-2 its president, secretary and treasurer , or [their equivalent ,] the
18-3 equivalent thereof, and all of its directors;
18-4 (b) A designation of its resident agent in this state; and
18-5 (c) The signature of an officer of the corporation.
18-6 Each list filed pursuant to this subsection must be accompanied by a
18-7 declaration under penalty of perjury that the foreign corporation has
18-8 complied with the provisions of chapter 364A of NRS[.] and which
18-9 acknowledges that pursuant to NRS 239.330 it is a category C
18-10 felony to knowingly offer any false or forged instrument for filing
18-11 with the Office of the Secretary of State.
18-12 2. Upon filing:
18-13 (a) The initial list required by subsection 1, the corporation shall
18-14 pay to the Secretary of State a fee of $165.
18-15 (b) Each annual list required by subsection 1, the corporation
18-16 shall pay to the Secretary of State a fee of $85.
18-17 3. The Secretary of State shall, 60 days before the last day for
18-18 filing each annual list required by subsection 1, cause to be mailed
18-19 to each corporation which is required to comply with the provisions
18-20 of NRS 80.110 to 80.170, inclusive, and which has not become
18-21 delinquent, the blank forms to be completed and filed with him.
18-22 Failure of any corporation to receive the forms does not excuse it
18-23 from the penalty imposed by the provisions of NRS 80.110 to
18-24 80.170, inclusive.
18-25 4. An annual list for a corporation not in default which is
18-26 received by the Secretary of State more than [60] 90 days before its
18-27 due date shall be deemed an amended list for the previous year and
18-28 does not satisfy the requirements of subsection 1 for the year to
18-29 which the due date is applicable.
18-30 Sec. 26. NRS 80.120 is hereby amended to read as follows:
18-31 80.120 If a corporation has filed the initial or annual list in
18-32 compliance with NRS 80.110 and has paid the appropriate fee for
18-33 the filing, the cancelled check or other proof of payment received
18-34 by the corporation constitutes a certificate authorizing it to transact
18-35 its business within this state until the last day of the month in which
18-36 the anniversary of its qualification to transact business occurs in the
18-37 next succeeding calendar year. [If the corporation desires a formal
18-38 certificate upon its payment of the initial or annual fee, its payment
18-39 must be accompanied by a self-addressed, stamped envelope.]
18-40 Sec. 27. NRS 80.140 is hereby amended to read as follows:
18-41 80.140 1. [Every] Each list required to be filed under the
18-42 provisions of NRS 80.110 to 80.170, inclusive, must, after the name
18-43 of each officer and director listed thereon, set forth the [post office
18-44 box or street] address, either residence or business, of each officer
18-45 and director.
19-1 2. If the addresses are not stated for each person on any list
19-2 offered for filing, the Secretary of State may refuse to file the list,
19-3 and the corporation for which the list has been offered for filing is
19-4 subject to all the provisions of NRS 80.110 to 80.170, inclusive,
19-5 relating to failure to file the list within or at the times therein
19-6 specified, unless a list is subsequently submitted for filing which
19-7 conforms to the provisions of this section.
19-8 Sec. 28. NRS 80.150 is hereby amended to read as follows:
19-9 80.150 1. Any corporation required to make a filing and pay
19-10 the fee prescribed in NRS 80.110 to 80.170, inclusive, which refuses
19-11 or neglects to do so within the time provided[,] is in default.
19-12 2. For default there must be added to the amount of the fee a
19-13 penalty of $50, and unless the filing is made and the fee and penalty
19-14 are paid on or before the [first
day of the ninth month following the
19-15 month] last day of the month in which the anniversary date of
19-16 incorporation occurs in which filing was required, the defaulting
19-17 corporation by reason of its default forfeits its right to transact any
19-18 business within this state. The fee and penalty must be collected as
19-19 provided in this chapter.
19-20 Sec. 29. NRS 80.160 is hereby amended to read as follows:
19-21 80.160 1. The Secretary of State shall notify, by [letter
19-22 addressed] providing written notice to its resident agent, each
19-23 corporation deemed in default pursuant to NRS 80.150. The written
19-24 notice [must be accompanied by] :
19-25 (a) Must include a statement indicating the amount of the filing
19-26 fee, penalties incurred and costs remaining unpaid.
19-27 (b) At the request of the resident agent, may be provided
19-28 electronically.
19-29 2. Immediately after the [first day of the ninth month following
19-30 the month in which filing was required,] last day of the month in
19-31 which the anniversary date of incorporation occurs, the Secretary
19-32 of State shall compile a [full and]
complete list containing the names
19-33 of all corporations whose right to [do] transact business has been
19-34 forfeited.
19-35 3. The Secretary of State shall notify, by [letter addressed]
19-36 providing written notice to its resident agent, each corporation
19-37 specified in subsection 2 of the forfeiture of its right to do business.
19-38 The written notice [must be accompanied by] :
19-39 (a) Must include a statement indicating the amount of the filing
19-40 fee, penalties incurred and costs remaining unpaid.
19-41 (b) At the request of the resident agent, may be provided
19-42 electronically.
19-43 Sec. 30. NRS 80.170 is hereby amended to read as follows:
19-44 80.170 1. Except as otherwise provided in subsections 3 and
19-45 4, the Secretary of State shall reinstate a corporation which has
20-1 forfeited or which forfeits its right to transact business under the
20-2 provisions of this chapter and shall restore to the corporation its
20-3 right to transact business in this state, and to exercise its corporate
20-4 privileges and immunities , if it:
20-5 (a) Files with the Secretary of State a list as provided in NRS
20-6 80.110 and 80.140; and
20-7 (b) Pays to the Secretary of State:
20-8 (1) The filing fee and penalty set forth in NRS 80.110 and
20-9 80.150 for each year or portion thereof that its right to transact
20-10 business was forfeited; and
20-11 (2) A fee of $200 for reinstatement.
20-12 2. [If payment is made and] When the Secretary of State
20-13 reinstates the corporation , [to its former rights,] he shall[:
20-14 (a) Immediately issue and deliver to the corporation so
20-15 reinstated a certificate of reinstatement authorizing it to transact
20-16 business in the same manner as if the filing fee had been paid when
20-17 due; and
20-18 (b) Upon demand,] issue to the corporation [one or more
20-19 certified copies of the] a certificate of reinstatement [.] if the
20-20 corporation:
20-21 (a) Requests a certificate of reinstatement; and
20-22 (b) Pays the required fees pursuant to subsection 8 of
20-23 NRS 78.785.
20-24 3. The Secretary of State shall not order a reinstatement unless
20-25 all delinquent fees and penalties have been paid[,] and the
20-26 revocation of the right to transact business occurred only by reason
20-27 of failure to pay the fees and penalties.
20-28 4. If the right of a corporation to transact business in this state
20-29 has been forfeited pursuant to the provisions of NRS 80.160 and has
20-30 remained forfeited for a period of 5 consecutive years, the right is
20-31 not subject to reinstatement.
20-32 Sec. 31. Chapter 81 of NRS is hereby amended by adding
20-33 thereto the provisions set forth as sections 32 and 33 of this act.
20-34 Sec. 32. 1. Each document filed with the Secretary of State
20-35 pursuant to this chapter must be on or accompanied by a form
20-36 prescribed by the Secretary of State.
20-37 2. The Secretary of State may refuse to file a document which
20-38 does not comply with subsection 1 or which does not contain all of
20-39 the information required by statute for filing the document.
20-40 3. If the provisions of the form prescribed by the Secretary of
20-41 State conflict with the provisions of any document that is filed with
20-42 the form:
20-43 (a) The Secretary of State may determine whether to file or
20-44 reject the document based on the information on the prescribed
20-45 form; and
21-1 (b) Unless otherwise provided in the document, the provisions
21-2 of the document control in any other situation.
21-3 4. The Secretary of State may by regulation provide for the
21-4 electronic filing of documents with the Office of the Secretary of
21-5 State.
21-6 Sec. 33. 1. A nonprofit cooperative corporation, a
21-7 cooperative association, a charitable organization or any other
21-8 entity formed under the provisions of this chapter may correct a
21-9 document filed by the Secretary of State with respect to the entity if
21-10 the document contains an inaccurate record of an action
21-11 described in the document or was defectively executed, attested,
21-12 sealed, verified or acknowledged.
21-13 2. To correct a document, the entity must:
21-14 (a) Prepare a certificate of correction which:
21-15 (1) States the name of the entity;
21-16 (2) Describes the document, including, without limitation,
21-17 its filing date;
21-18 (3) Specifies the inaccuracy or defect;
21-19 (4) Sets forth the inaccurate or defective portion of the
21-20 document in an accurate or corrected form; and
21-21 (5) Is signed by an officer of the entity or, if the certificate
21-22 is filed before the first meeting of the board of directors, by an
21-23 incorporator or director.
21-24 (b) Deliver the certificate to the Secretary of State for filing.
21-25 (c) Pay a filing fee of $25 to the Secretary of State.
21-26 3. A certificate of correction is effective on the effective date
21-27 of the document it corrects except as to persons relying on the
21-28 uncorrected document and adversely affected by the correction. As
21-29 to those persons, the certificate is effective when filed.
21-30 Sec. 34. NRS 81.200 is hereby amended to read as follows:
21-31 81.200 1. [Every] Each association formed under NRS
21-32 81.170 to 81.270, inclusive, shall prepare articles of association in
21-33 writing, setting forth:
21-34 (a) The name of the association.
21-35 (b) The purpose for which it is formed.
21-36 (c) The name of the person designated as the resident agent, the
21-37 street address for service of process, and the mailing address if
21-38 different from the street address.
21-39 (d) The term for which it is to exist, which may be perpetual.
21-40 (e) The [number of the directors thereof, and the] names and
21-41 [residences of those] addresses, either residence or business, of the
21-42 directors selected for the first year.
21-43 (f) The amount which each member is to pay upon admission as
21-44 a fee for membership, and that each member signing the articles has
21-45 actually paid the fee.
22-1 (g) That the interest and right of each member therein is to be
22-2 equal.
22-3 (h) The name and [post office box or street] address, either
22-4 residence or business, of each of the persons executing the articles
22-5 of association.
22-6 2. The articles of association must be subscribed by the
22-7 original associates or members.
22-8 3. The articles so subscribed must be filed, together with a
22-9 certificate of acceptance of appointment executed by the resident
22-10 agent for the association, in the Office of the Secretary of State, who
22-11 shall furnish a certified copy thereof. From the time of the filing in
22-12 the Office of the Secretary of State, the association may exercise all
22-13 the powers for which it was formed.
22-14 Sec. 35. Chapter 82 of NRS is hereby amended by adding
22-15 thereto the provisions set forth as sections 36 to 44, inclusive, of this
22-16 act.
22-17 Sec. 36. 1. Each document filed with the Secretary of State
22-18 pursuant to this chapter must be on or accompanied by a form
22-19 prescribed by the Secretary of State.
22-20 2. The Secretary of State may refuse to file a document which
22-21 does not comply with subsection 1 or which does not contain all of
22-22 the information required by statute for filing the document.
22-23 3. If the provisions of the form prescribed by the Secretary of
22-24 State conflict with the provisions of any document that is filed with
22-25 the form:
22-26 (a) The Secretary of State may determine whether to file or
22-27 reject the document based on the information on the prescribed
22-28 form; and
22-29 (b) Unless otherwise provided in the document, the provisions
22-30 of the document control in any other situation.
22-31 4. The Secretary of State may by regulation provide for the
22-32 electronic filing of documents with the Office of the Secretary of
22-33 State.
22-34 Sec. 37. 1. A corporation may correct a document filed by
22-35 the Secretary of State with respect to the corporation if the
22-36 document contains an inaccurate record of a corporate action
22-37 described in the document or was defectively executed, attested,
22-38 sealed, verified or acknowledged.
22-39 2. To correct a document, the corporation must:
22-40 (a) Prepare a certificate of correction which:
22-41 (1) States the name of the corporation;
22-42 (2) Describes the document, including, without limitation,
22-43 its filing date;
22-44 (3) Specifies the inaccuracy or defect;
23-1 (4) Sets forth the inaccurate or defective portion of the
23-2 document in an accurate or corrected form; and
23-3 (5) Is signed by an officer of the corporation or, if the
23-4 certificate is filed before the first meeting of the board of directors,
23-5 by an incorporator or director.
23-6 (b) Deliver the certificate to the Secretary of State for filing.
23-7 (c) Pay a filing fee of $25 to the Secretary of State.
23-8 3. A certificate of correction is effective on the effective date
23-9 of the document it corrects except as to persons relying on the
23-10 uncorrected document and adversely affected by the correction. As
23-11 to those persons, the certificate is effective when filed.
23-12 Sec. 38. 1. Each foreign nonprofit corporation doing
23-13 business in this state shall, on or before the last day of the first
23-14 month after the filing of its application for registration as a
23-15 foreign nonprofit corporation with the Secretary of State, and
23-16 annually thereafter on or before the last day of the month in
23-17 which the anniversary date of its qualification to do business in
23-18 this state occurs in each year, file with the Secretary of State a list,
23-19 on a form furnished by him, that contains:
23-20 (a) The name of the foreign nonprofit corporation;
23-21 (b) The file number of the foreign nonprofit corporation, if
23-22 known;
23-23 (c) The names and titles of the president, secretary and
23-24 treasurer, or the equivalent thereof, and all of the directors of the
23-25 foreign nonprofit corporation;
23-26 (d) The address, either residence or business, of the president,
23-27 secretary and treasurer, or the equivalent thereof, and each
23-28 director of the foreign nonprofit corporation;
23-29 (e) The name and address of its resident agent in this state;
23-30 and
23-31 (f) The signature of an officer of the foreign nonprofit
23-32 corporation certifying that the list is true, complete and accurate.
23-33 2. Each list filed pursuant to this section must be
23-34 accompanied by a declaration under penalty of perjury that the
23-35 foreign nonprofit corporation:
23-36 (a) Has complied with the provisions of chapter 364A of NRS;
23-37 and
23-38 (b) Acknowledges that pursuant to NRS 239.330 it is a
23-39 category C felony to knowingly offer any false or forged
23-40 instrument for filing with the Office of the Secretary of State.
23-41 3. Upon filing the initial list and each annual list pursuant to
23-42 this section, the foreign nonprofit corporation must pay to the
23-43 Secretary of State a fee of $15.
23-44 4. The Secretary of State shall, 60 days before the last day for
23-45 filing each annual list, cause to be mailed to each foreign
24-1 nonprofit corporation which is required to comply with the
24-2 provisions of sections 38 to 44, inclusive, of this act, and which
24-3 has not become delinquent, the blank forms to be completed and
24-4 filed with him. Failure of any foreign nonprofit corporation to
24-5 receive the forms does not excuse it from the penalty imposed by
24-6 the provisions of sections 38 to 44, inclusive, of this act.
24-7 5. An annual list for a foreign nonprofit corporation not in
24-8 default that is received by the Secretary of State more than 90 days
24-9 before its due date shall be deemed an amended list for the
24-10 previous year and does not satisfy the requirements of subsection 1
24-11 for the year to which the due date is applicable.
24-12 Sec. 39. If a foreign nonprofit corporation has filed the
24-13 initial or annual list in compliance with section 38 of this act and
24-14 has paid the appropriate fee for the filing, the cancelled check or
24-15 other proof of payment received by the foreign nonprofit
24-16 corporation constitutes a certificate authorizing it to transact its
24-17 business within this state until the last day of the month in which
24-18 the anniversary of its qualification to transact business occurs in
24-19 the next succeeding calendar year.
24-20 Sec. 40. 1. Each list required to be filed under the
24-21 provisions of sections 38 to 44, inclusive, of this act must, after the
24-22 name of each officer listed thereon, set forth the address, either
24-23 residence or business, of each officer.
24-24 2. If the addresses are not stated for each person on any list
24-25 offered for filing, the Secretary of State may refuse to file the list,
24-26 and the foreign nonprofit corporation for which the list has been
24-27 offered for filing is subject to all the provisions of sections 38 to
24-28 44, inclusive, of this act relating to failure to file the list within or
24-29 at the times therein specified, unless a list is subsequently
24-30 submitted for filing which conforms to the provisions of this
24-31 section.
24-32 Sec. 41. 1. Each foreign nonprofit corporation required to
24-33 make a filing and pay the fee prescribed in sections 38 to 44,
24-34 inclusive, of this act that refuses or neglects to do so within the
24-35 time provided is in default.
24-36 2. For default there must be added to the amount of the fee a
24-37 penalty of $5, and unless the filing is made and the fee and penalty
24-38 are paid on or before the last day of the month in which the
24-39 anniversary date of the foreign nonprofit corporation occurs, the
24-40 defaulting foreign nonprofit corporation forfeits its right to
24-41 transact any business within this state. The fee and penalty must
24-42 be collected as provided in this chapter.
24-43 Sec. 42. 1. The Secretary of State shall notify, by providing
24-44 written notice to its resident agent, each foreign nonprofit
25-1 corporation deemed in default pursuant to section 41 of this act.
25-2 The written notice:
25-3 (a) Must include a statement indicating the amount of the
25-4 filing fee, penalties incurred and costs remaining unpaid.
25-5 (b) At the request of the resident agent, may be provided
25-6 electronically.
25-7 2. Immediately after the last day of the month in which the
25-8 anniversary date of incorporation occurs, the Secretary of State
25-9 shall compile a complete list containing the names of all foreign
25-10 nonprofit corporations whose right to transact business has been
25-11 forfeited.
25-12 3. The Secretary of State shall notify, by providing written
25-13 notice to its resident agent, each foreign nonprofit corporation
25-14 specified in subsection 2 of the forfeiture of its right to transact
25-15 business. The written notice:
25-16 (a) Must include a statement indicating the amount of the
25-17 filing fee, penalties incurred and costs remaining unpaid.
25-18 (b) At the request of the resident agent, may be provided
25-19 electronically.
25-20 Sec. 43. 1. Except as otherwise provided in subsections 3
25-21 and 4, the Secretary of State shall reinstate a foreign nonprofit
25-22 corporation which has forfeited or which forfeits its right to
25-23 transact business pursuant to the provisions of sections 38 to 44,
25-24 inclusive, of this act and restore to the foreign nonprofit
25-25 corporation its right to transact business in this state, and to
25-26 exercise its corporate privileges and immunities, if it:
25-27 (a) Files with the Secretary of State a list as provided in
25-28 sections 38 and 40 of this act; and
25-29 (b) Pays to the Secretary of State:
25-30 (1) The filing fee and penalty set forth in sections 38 and 41
25-31 of this act for each year or portion thereof that its right to transact
25-32 business was forfeited; and
25-33 (2) A fee of $25 for reinstatement.
25-34 2. When the Secretary of State reinstates the foreign
25-35 nonprofit corporation, he shall issue to the foreign nonprofit
25-36 corporation a certificate of reinstatement if the foreign nonprofit
25-37 corporation:
25-38 (a) Requests a certificate of reinstatement; and
25-39 (b) Pays the fees as provided in subsection 8 of NRS 78.785.
25-40 3. The Secretary of State shall not order a reinstatement
25-41 unless all delinquent fees and penalties have been paid and the
25-42 revocation of the right to transact business occurred only by
25-43 reason of failure to pay the fees and penalties.
25-44 4. If the right of a foreign nonprofit corporation to transact
25-45 business in this state has been forfeited pursuant to the provisions
26-1 of section 42 of this act and has remained forfeited for a period of
26-2 5 consecutive years, the right to transact business must not be
26-3 reinstated.
26-4 Sec. 44. 1. Except as otherwise provided in subsection 2, if
26-5 a foreign nonprofit corporation applies to reinstate its charter but
26-6 its name has been legally reserved or acquired by another artificial
26-7 person formed, organized, registered or qualified pursuant to the
26-8 provisions of this title and that name is on file with the Office of
26-9 the Secretary of State or reserved in the Office of the Secretary of
26-10 State pursuant to the provisions of this title, the foreign nonprofit
26-11 corporation must in its application for reinstatement submit in
26-12 writing to the Secretary of State some other name under which it
26-13 desires its existence to be reinstated. If that name is
26-14 distinguishable from all other names reserved or otherwise on file,
26-15 the Secretary of State shall reinstate the foreign nonprofit
26-16 corporation under that new name.
26-17 2. If the applying foreign nonprofit corporation submits the
26-18 written, acknowledged consent of the artificial person having a
26-19 name, or who has reserved a name, which is not distinguishable
26-20 from the old name of the applying foreign nonprofit corporation
26-21 or a new name it has submitted, it may be reinstated under that
26-22 name.
26-23 3. For the purposes of this section, a proposed name is not
26-24 distinguishable from a name on file or reserved solely because one
26-25 or the other contains distinctive lettering, a distinctive mark, a
26-26 trademark or a trade name, or any combination thereof.
26-27 4. The Secretary of State may adopt regulations that interpret
26-28 the requirements of this section.
26-29 Sec. 45. NRS 82.106 is hereby amended to read as follows:
26-30 82.106 1. The Secretary of State shall not accept for filing
26-31 pursuant to this chapter any articles of incorporation or any
26-32 certificate of amendment of articles of incorporation of any
26-33 corporation formed or existing pursuant to this chapter if the name
26-34 of the corporation contains the words “trust,” “engineer,”
26-35 “engineered,” “engineering,” “professional engineer” or “licensed
26-36 engineer.”
26-37 2. The Secretary of State shall not accept for filing any articles
26-38 of incorporation or any certificate of amendment of articles of
26-39 incorporation of any corporation formed or existing under this
26-40 chapter when it appears from the articles or the certificate of
26-41 amendment that the business to be carried on by the corporation is
26-42 subject to supervision by the Commissioner of Insurance.
26-43 3. The Secretary of State shall not accept for filing pursuant to
26-44 this chapter any articles of incorporation or any certificate of
26-45 amendment of articles of incorporation of any corporation formed or
27-1 existing pursuant to this chapter if the name of the corporation
27-2 contains the words “accountant,” “accounting,” “accountancy,”
27-3 “auditor” or “auditing.”
27-4 4. The Secretary of State shall not accept for filing any
27-5 articles of incorporation or any certificate of amendment of
27-6 articles of incorporation of any corporation formed or existing
27-7 pursuant to the laws of this state which provides that the name of
27-8 the corporation contains the words “unit-owners’ association” or
27-9 “homeowners’ association” or if it appears in the articles of
27-10 incorporation or certificate of amendment that the purpose of the
27-11 corporation is to operate as a unit-owners’ association pursuant to
27-12 chapter 116 of NRS unless the Administrator of the Real Estate
27-13 Division of the Department of Business and Industry certifies that
27-14 the corporation has:
27-15 (a) Registered with the Ombudsman for Owners in Common-
27-16 Interest Communities pursuant to NRS 116.31158; and
27-17 (b) Paid to the Administrator of the Real Estate Division the
27-18 fees required pursuant to NRS 116.31155.
27-19 Sec. 46. NRS 82.193 is hereby amended to read as follows:
27-20 82.193 1. A corporation shall have a resident agent in the
27-21 manner provided in NRS 78.090, 78.095, 78.097 and 78.110. The
27-22 resident agent and the corporation shall comply with the provisions
27-23 of those sections.
27-24 2. Upon notification from the Administrator of the Real
27-25 Estate Division of the Department of Business and Industry that a
27-26 corporation which is a unit-owners’ association as defined in NRS
27-27 116.110315 has failed to register pursuant to NRS 116.31158 or
27-28 failed to pay the fees pursuant to NRS 116.31155, the Secretary of
27-29 State shall deem the corporation to be in default. If, after the
27-30 corporation is deemed to be in default, the Administrator notifies
27-31 the Secretary of State that the corporation has registered pursuant
27-32 to NRS 116.31158 and paid the fees pursuant to NRS 116.31155,
27-33 the Secretary of State shall reinstate the corporation if the
27-34 corporation complies with the requirements for reinstatement as
27-35 provided in this section and NRS 78.150 to 78.185, inclusive.
27-36 3. A corporation is subject to the provisions of NRS 78.150 to
27-37 78.185, inclusive, except that:
27-38 (a) The fee for filing a list is $15;
27-39 (b) The penalty added for default is $5; and
27-40 (c) The fee for reinstatement is $25.
27-41 Sec. 47. NRS 82.356 is hereby amended to read as follows:
27-42 82.356 1. [Every] Each amendment adopted pursuant to the
27-43 provisions of NRS 82.351 must be made in the following manner:
27-44 (a) The board of directors must adopt a resolution setting forth
27-45 the amendment proposed, approve it and, if the corporation has
28-1 members entitled to vote on an amendment to the articles, call a
28-2 meeting, either annual or special, of the members. The amendment
28-3 must also be approved by [every] each public official or other
28-4 person whose approval of an amendment of articles is required by
28-5 the articles.
28-6 (b) At the meeting of members, of which notice must be given
28-7 to each member entitled to vote pursuant to the provisions of this
28-8 section, a vote of the members entitled to vote in person or by proxy
28-9 must be taken for and against the proposed amendment. A majority
28-10 of a quorum of the voting power of the members or such greater
28-11 proportion of the voting power of members as may be required in
28-12 the case of a vote by classes, as provided in subsection 3, or as may
28-13 be required by the articles, must vote in favor of the amendment.
28-14 (c) Upon approval of the amendment by the directors, or if the
28-15 corporation has members entitled to vote on an amendment to the
28-16 articles, by both the directors and those members, and such other
28-17 persons or public officers, if any, as are required to do so by the
28-18 articles, [the chairman of the board or the president or vice
28-19 president, and the secretary or assistant secretary,] an officer of the
28-20 corporation must execute a certificate setting forth the amendment,
28-21 or setting forth the articles as amended, that the public officers or
28-22 other persons, if any, required by the articles have approved the
28-23 amendment, and the vote of the members and directors by which the
28-24 amendment was adopted.
28-25 (d) The certificate so executed must be filed in the Office of the
28-26 Secretary of State.
28-27 2. Upon filing the certificate, the articles of incorporation are
28-28 amended accordingly.
28-29 3. If any proposed amendment would alter or change any
28-30 preference or any relative or other right given to any class of
28-31 members, then the amendment must be approved by the vote, in
28-32 addition to the affirmative vote otherwise required, of the holders of
28-33 a majority of a quorum of the voting power of each class of
28-34 members affected by the amendment regardless of limitations or
28-35 restrictions on their voting power.
28-36 4. In the case of any specified amendments, the articles may
28-37 require a larger vote of members than that required by this section.
28-38 Sec. 48. NRS 82.451 is hereby amended to read as follows:
28-39 82.451 1. A corporation may be dissolved and its affairs
28-40 wound up voluntarily if the board of directors adopts a resolution to
28-41 that effect and calls a meeting of the members entitled to vote to
28-42 take action upon the resolution. The resolution must also be
28-43 approved by any person or superior organization whose approval is
28-44 required by a provision of the articles authorized by NRS 82.091.
28-45 The meeting of the members must be held with due notice. If at the
29-1 meeting the members entitled to exercise a majority of all the voting
29-2 power consent by resolution to the dissolution, a certificate signed
29-3 by an officer of the corporation setting forth that the dissolution has
29-4 been approved in compliance with this section, together with a list
29-5 of the names and [residences] addresses, either residence or
29-6 business, of the [directors and officers, executed by the chairman of
29-7 the board, president or vice president, and the secretary or an
29-8 assistant secretary,] president, secretary and treasurer, or the
29-9 equivalent thereof, and all of the directors of the corporation, must
29-10 be filed in the Office of the Secretary of State.
29-11 2. If a corporation has no members entitled to vote upon a
29-12 resolution calling for the dissolution of the corporation, the
29-13 corporation may be dissolved and its affairs wound up voluntarily
29-14 by the board of directors if it adopts a resolution to that effect. The
29-15 resolution must also be approved by any person or superior
29-16 organization whose approval is required by a provision of the
29-17 articles authorized by NRS 82.091. A certificate setting forth that
29-18 the dissolution has been approved in compliance with this section
29-19 and a list of the officers and directors, [executed] signed as provided
29-20 in subsection 1, must be filed in the Office of the Secretary of State.
29-21 3. Upon the dissolution of any corporation under the provisions
29-22 of this section or upon the expiration of its period of corporate
29-23 existence, the directors are the trustees of the corporation in
29-24 liquidation and in winding up the affairs of the corporation. The act
29-25 of a majority of the directors as trustees remaining in office is the
29-26 act of the directors as trustees.
29-27 Sec. 49. NRS 82.526 is hereby amended to read as follows:
29-28 82.526 The Secretary of State may microfilm or image any
29-29 document which is filed in his office by a corporation pursuant to
29-30 this chapter and may return the original document to the
29-31 corporation.
29-32 Sec. 50. Chapter 84 of NRS is hereby amended by adding
29-33 thereto the provisions set forth as sections 51 and 52 of this act.
29-34 Sec. 51. 1. Each document filed with the Secretary of State
29-35 pursuant to this chapter must be on or accompanied by a form
29-36 prescribed by the Secretary of State.
29-37 2. The Secretary of State may refuse to file a document which
29-38 does not comply with subsection 1 or which does not contain all of
29-39 the information required by statute for filing the document.
29-40 3. If the provisions of the form prescribed by the Secretary of
29-41 State conflict with the provisions of any document that is filed with
29-42 the form:
29-43 (a) The Secretary of State may determine whether to file or
29-44 reject the document based on the information on the prescribed
29-45 form; and
30-1 (b) Unless otherwise provided in the document, the provisions
30-2 of the document control in any other situation.
30-3 4. The Secretary of State may by regulation provide for the
30-4 electronic filing of documents with the Office of the Secretary of
30-5 State.
30-6 Sec. 52. 1. A corporation sole may correct a document filed
30-7 by the Secretary of State with respect to the corporation sole if the
30-8 document contains an inaccurate record of an action of the
30-9 corporation sole described in the document or was defectively
30-10 executed, attested, sealed, verified or acknowledged.
30-11 2. To correct a document, the corporation sole must:
30-12 (a) Prepare a certificate of correction which:
30-13 (1) States the name of the corporation sole;
30-14 (2) Describes the document, including, without limitation,
30-15 its filing date;
30-16 (3) Specifies the inaccuracy or defect;
30-17 (4) Sets forth the inaccurate or defective portion of the
30-18 document in an accurate or corrected form; and
30-19 (5) Is signed by an archbishop, bishop, president, trustee in
30-20 trust, president of stake, president of congregation, overseer,
30-21 presiding elder, district superintendent or other presiding officer
30-22 or clergyman of a church, religious society or denomination, who
30-23 has been chosen, elected or appointed in conformity with the
30-24 constitution, canons, rites, regulations or discipline of the church,
30-25 religious society or denomination, and in whom is vested the legal
30-26 title to the property held for the purpose, use or benefit of the
30-27 church or religious society or denomination.
30-28 (b) Deliver the certificate to the Secretary of State for filing.
30-29 (c) Pay a filing fee of $25 to the Secretary of State.
30-30 3. A certificate of correction is effective on the effective date
30-31 of the document it corrects except as to persons relying on the
30-32 uncorrected document and adversely affected by the correction. As
30-33 to those persons, the certificate is effective when filed.
30-34 Sec. 53. NRS 84.140 is hereby amended to read as follows:
30-35 84.140 1. The Secretary of State shall notify, by [letter
30-36 addressed] providing written notice to its resident agent, each
30-37 corporation sole deemed in default pursuant to the provisions of this
30-38 chapter. The notice [must be accompanied by] :
30-39 (a) Must include a statement indicating the amount of the filing
30-40 fee, penalties incurred and costs remaining unpaid.
30-41 (b) At the request of the resident agent, may be provided
30-42 electronically.
30-43 2. On the first day of the [ninth] first anniversary of the month
30-44 following the month in which the filing was required, the charter of
31-1 the corporation sole is revoked and its right to transact business is
31-2 forfeited.
31-3 3. The Secretary of State shall compile a complete list
31-4 containing the names of all corporations sole whose right to [do]
31-5 transact business has been forfeited.
31-6 4. The Secretary of State shall forthwith notify, by [letter
31-7 addressed] providing written notice to its resident agent, each [such]
31-8 corporation specified in subsection 3 of the forfeiture of its charter.
31-9 The written notice [must be accompanied by] :
31-10 (a) Must include a statement indicating the amount of the filing
31-11 fee, penalties incurred and costs remaining unpaid.
31-12 (b) At the request of the resident agent, may be provided
31-13 electronically.
31-14 Sec. 54. Chapter 86 of NRS is hereby amended by adding
31-15 thereto the provisions set forth as sections 55 to 62, inclusive, of this
31-16 act.
31-17 Sec. 55. 1. Each document filed with the Secretary of State
31-18 pursuant to this chapter must be on or accompanied by a form
31-19 prescribed by the Secretary of State.
31-20 2. The Secretary of State may refuse to file a document which
31-21 does not comply with subsection 1 or which does not contain all of
31-22 the information required by statute for filing the document.
31-23 3. If the provisions of the form prescribed by the Secretary of
31-24 State conflict with the provisions of any document that is filed with
31-25 the form:
31-26 (a) The Secretary of State may determine whether to file or
31-27 reject the document based on the information on the prescribed
31-28 form; and
31-29 (b) Unless otherwise provided in the document, the provisions
31-30 of the document control in any other situation.
31-31 4. The Secretary of State may by regulation provide for the
31-32 electronic filing of documents with the Office of the Secretary of
31-33 State.
31-34 Sec. 56. 1. Each foreign limited-liability company doing
31-35 business in this state shall, on or before the last day of the first
31-36 month after the filing of its application for registration as a
31-37 foreign limited-liability company with the Secretary of State, and
31-38 annually thereafter on or before the last day of the month in
31-39 which the anniversary date of its qualification to do business in
31-40 this state occurs in each year, file with the Secretary of State a list
31-41 on a form furnished by him that contains:
31-42 (a) The name of the foreign limited-liability company;
31-43 (b) The file number of the foreign limited-liability company, if
31-44 known;
32-1 (c) The names and titles of all its managers or, if there is no
32-2 manager, all of its managing members;
32-3 (d) The address, either residence or business, of each manager
32-4 or managing member listed pursuant to paragraph (c);
32-5 (e) The name and address of its resident agent in this state;
32-6 and
32-7 (f) The signature of a manager or managing member of the
32-8 foreign limited-liability company certifying that the list is true,
32-9 complete and accurate.
32-10 2. Each list filed pursuant to this section must be
32-11 accompanied by a declaration under penalty of perjury that the
32-12 foreign limited-liability company:
32-13 (a) Has complied with the provisions of chapter 364A of NRS;
32-14 and
32-15 (b) Acknowledges that pursuant to NRS 239.330 it is a
32-16 category C felony to knowingly offer any false or forged
32-17 instrument for filing with the Office of the Secretary of State.
32-18 3. Upon filing:
32-19 (a) The initial list required by this section, the foreign limited-
32-20 liability company shall pay to the Secretary of State a fee of $165.
32-21 (b) Each annual list required by this section, the foreign
32-22 limited-liability company shall pay to the Secretary of State a fee
32-23 of $85.
32-24 4. The Secretary of State shall, 60 days before the last day for
32-25 filing each annual list required by this section, cause to be mailed
32-26 to each foreign limited-liability company which is required to
32-27 comply with the provisions of sections 56 to 62, inclusive, of this
32-28 act, and which has not become delinquent, the blank forms to be
32-29 completed and filed with him. Failure of any foreign limited-
32-30 liability company to receive the forms does not excuse it from the
32-31 penalty imposed by the provisions of sections 56 to 62, inclusive, of
32-32 this act.
32-33 5. An annual list for a foreign limited-liability company not
32-34 in default which is received by the Secretary of State more than 90
32-35 days before its due date must be deemed an amended list for the
32-36 previous year and does not satisfy the requirements of this section
32-37 for the year to which the due date is applicable.
32-38 Sec. 57. If a foreign limited-liability company has filed the
32-39 initial or annual list in compliance with section 56 of this act and
32-40 has paid the appropriate fee for the filing, the cancelled check or
32-41 other proof of payment received by the foreign limited-liability
32-42 company constitutes a certificate authorizing it to transact its
32-43 business within this state until the last day of the month in which
32-44 the anniversary of its qualification to transact business occurs in
32-45 the next succeeding calendar year.
33-1 Sec. 58. 1. Each list required to be filed under the
33-2 provisions of sections 56 to 62, inclusive, of this act must, after the
33-3 name of each manager or, if there is no manager, each of its
33-4 managing members listed thereon, set forth the address, either
33-5 residence or business, of each manager or managing member.
33-6 2. If the addresses are not stated for each person on any list
33-7 offered for filing, the Secretary of State may refuse to file the list,
33-8 and the foreign limited-liability company for which the list has
33-9 been offered for filing is subject to all the provisions of sections 56
33-10 to 62, inclusive, of this act relating to failure to file the list within
33-11 or at the times therein specified, unless a list is subsequently
33-12 submitted for filing which conforms to the provisions of this
33-13 section.
33-14 Sec. 59. 1. Each foreign limited-liability company required
33-15 to make a filing and pay the fee prescribed in sections 56 to 62,
33-16 inclusive, of this act which refuses or neglects to do so within the
33-17 time provided is in default.
33-18 2. For default there must be added to the amount of the fee a
33-19 penalty of $50, and unless the filing is made and the fee and
33-20 penalty are paid on or before the last day of the month in which
33-21 the anniversary date of the foreign limited-liability company
33-22 occurs, the defaulting foreign limited-liability company by reason
33-23 of its default forfeits its right to transact any business within this
33-24 state. The fee and penalty must be collected as provided in this
33-25 chapter.
33-26 Sec. 60. 1. The Secretary of State shall notify, by providing
33-27 written notice to its resident agent, each foreign limited-liability
33-28 company deemed in default pursuant to section 59 of this act. The
33-29 written notice:
33-30 (a) Must include a statement indicating the amount of the
33-31 filing fee, penalties incurred and costs remaining unpaid.
33-32 (b) At the request of the resident agent, may be provided
33-33 electronically.
33-34 2. Immediately after the last day of the month in which the
33-35 anniversary date of its organization occurs, the Secretary of State
33-36 shall compile a complete list containing the names of all foreign
33-37 limited-liability companies whose right to transact business has
33-38 been forfeited.
33-39 3. The Secretary of State shall notify, by providing written
33-40 notice to its resident agent, each foreign limited-liability company
33-41 specified in subsection 2 of the forfeiture of its right to transact
33-42 business. The written notice:
33-43 (a) Must include a statement indicating the amount of the
33-44 filing fee, penalties incurred and costs remaining unpaid.
34-1 (b) At the request of the resident agent, may be provided
34-2 electronically.
34-3 Sec. 61. 1. Except as otherwise provided in subsections 3
34-4 and 4, the Secretary of State shall reinstate a foreign limited-
34-5 liability company which has forfeited or which forfeits its right to
34-6 transact business under the provisions of this chapter and shall
34-7 restore to the foreign limited-liability company its right to transact
34-8 business in this state, and to exercise its privileges and immunities,
34-9 if it:
34-10 (a) Files with the Secretary of State a list as provided in
34-11 sections 56 and 58 of this act; and
34-12 (b) Pays to the Secretary of State:
34-13 (1) The filing fee and penalty set forth in sections 56 and 59
34-14 of this act for each year or portion thereof that its right to transact
34-15 business was forfeited; and
34-16 (2) A fee of $200 for reinstatement.
34-17 2. When the Secretary of State reinstates the foreign limited-
34-18 liability company, he shall issue to the foreign limited-liability
34-19 company a certificate of reinstatement if the foreign limited-
34-20 liability company:
34-21 (a) Requests a certificate of reinstatement; and
34-22 (b) Pays the required fees pursuant to NRS 86.561.
34-23 3. The Secretary of State shall not order a reinstatement
34-24 unless all delinquent fees and penalties have been paid and the
34-25 revocation of the right to transact business occurred only by
34-26 reason of failure to pay the fees and penalties.
34-27 4. If the right of a foreign limited-liability company to
34-28 transact business in this state has been forfeited pursuant to the
34-29 provisions of section 60 of this act and has remained forfeited for
34-30 a period of 5 consecutive years, the right must not be reinstated.
34-31 Sec. 62. 1. Except as otherwise provided in subsection 2, if
34-32 a foreign limited-liability company applies to reinstate its
34-33 registration but its name has been legally reserved or acquired by
34-34 another artificial person formed, organized, registered or qualified
34-35 pursuant to the provisions of this title whose name is on file with
34-36 the Office of the Secretary of State or reserved in the Office of the
34-37 Secretary of State pursuant to the provisions of this title, the
34-38 foreign limited-liability company must in its application for
34-39 reinstatement submit in writing to the Secretary of State some
34-40 other name under which it desires its existence to be reinstated. If
34-41 that name is distinguishable from all other names reserved or
34-42 otherwise on file, the Secretary of State shall reinstate the foreign
34-43 limited-liability company under that new name.
34-44 2. If the applying foreign limited-liability company submits
34-45 the written, acknowledged consent of the artificial person having a
35-1 name, or the person who has reserved a name, which is not
35-2 distinguishable from the old name of the applying foreign limited-
35-3 liability company or a new name it has submitted, it may be
35-4 reinstated under that name.
35-5 3. For the purposes of this section, a proposed name is not
35-6 distinguishable from a name on file or reserved solely because one
35-7 or the other contains distinctive lettering, a distinctive mark, a
35-8 trademark or a trade name, or any combination thereof.
35-9 4. The Secretary of State may adopt regulations that interpret
35-10 the requirements of this section.
35-11 Sec. 63. NRS 86.161 is hereby amended to read as follows:
35-12 86.161 1. The articles of organization must set forth:
35-13 (a) The name of the limited-liability company;
35-14 (b) The name and complete street address of its resident agent,
35-15 and the mailing address of the resident agent if different from the
35-16 street address;
35-17 (c) The name and [post office or street] address, either residence
35-18 or business, of each of the organizers executing the articles; and
35-19 (d) If the company is to be managed by:
35-20 (1) One or more managers, the name and [post office or
35-21 street] address, either residence or business, of each manager; or
35-22 (2) The members, the name and [post office or street]
35-23 address, either residence or business, of each member.
35-24 2. The articles may set forth any other provision, not
35-25 inconsistent with law, which the members elect to set out in the
35-26 articles of organization for the regulation of the internal affairs of
35-27 the company, including any provisions which under this chapter are
35-28 required or permitted to be set out in the operating agreement of the
35-29 company.
35-30 3. It is not necessary to set out in the articles of organization:
35-31 (a) The rights, if any, of the members to contract debts on behalf
35-32 of the limited-liability company; or
35-33 (b) Any of the powers enumerated in this chapter.
35-34 Sec. 64. NRS 86.171 is hereby amended to read as follows:
35-35 86.171 1. The name of a limited-liability company formed
35-36 under the provisions of this chapter must contain the words
35-37 “Limited-Liability Company,” “Limited Company,” or “Limited” or
35-38 the abbreviations “Ltd.,” “L.L.C.,” “L.C.,” “LLC” or “LC.” The
35-39 word “Company” may be abbreviated as “Co.”
35-40 2. The name proposed for a limited-liability company must be
35-41 distinguishable on the records of the Secretary of State from the
35-42 names of all other artificial persons formed, organized, registered or
35-43 qualified pursuant to the provisions of this title that are on file in the
35-44 Office of the Secretary of State and all names that are reserved in
35-45 the Office of the Secretary of State pursuant to the provisions of this
36-1 title. If a proposed name is not so distinguishable, the Secretary of
36-2 State shall return the articles of organization to the organizer, unless
36-3 the written, acknowledged consent of the holder of the name on file
36-4 or reserved name to use the same name or the requested similar
36-5 name accompanies the articles of organization.
36-6 3. For the purposes of this section and NRS 86.176, a proposed
36-7 name is not distinguishable from a name on file or reserved name
36-8 solely because one or the other contains distinctive lettering, a
36-9 distinctive mark, a trademark or a trade name, or any combination
36-10 [of these.] thereof.
36-11 4. The name of a limited-liability company whose charter has
36-12 been revoked, which has merged and is not the surviving entity or
36-13 whose existence has otherwise terminated is available for use by any
36-14 other artificial person.
36-15 5. The Secretary of State shall not accept for filing any articles
36-16 of organization for any limited-liability company if the name of the
36-17 limited-liability company contains the words “accountant,”
36-18 “accounting,” “accountancy,” “auditor” or “auditing” unless the
36-19 Nevada State Board of Accountancy certifies that the limited-
36-20 liability company:
36-21 (a) Is registered pursuant to the provisions of chapter 628 of
36-22 NRS; or
36-23 (b) Has filed with the Nevada State Board of Accountancy
36-24 under penalty of perjury a written statement that the limited-liability
36-25 company is not engaged in the practice of accounting and is not
36-26 offering to practice accounting in this state.
36-27 6. The Secretary of State shall not accept for filing any
36-28 articles of organization or certificate of amendment of articles of
36-29 organization of any limited-liability company formed or existing
36-30 pursuant to the laws of this state which provides that the name of
36-31 the limited-liability company contains the word “bank” or “trust”
36-32 unless:
36-33 (a) It appears from the articles of organization or the
36-34 certificate of amendment that the limited-liability company
36-35 proposes to carry on business as a banking or trust company,
36-36 exclusively or in connection with its business as a bank, savings
36-37 and loan association or thrift company; and
36-38 (b) The articles of organization or certificate of amendment is
36-39 first approved by the Commissioner of Financial Institutions.
36-40 7. The Secretary of State shall not accept for filing any
36-41 articles of organization or certificate of amendment of articles of
36-42 organization of any limited-liability company formed or existing
36-43 pursuant to the provisions of this chapter if it appears from the
36-44 articles or the certificate of amendment that the business to be
36-45 carried on by the limited-liability company is subject to
37-1 supervision by the Commissioner of Insurance or by the
37-2 Commissioner of Financial Institutions unless the articles or
37-3 certificate of amendment is approved by the Commissioner who
37-4 will supervise the business of the foreign limited-liability company.
37-5 8. Except as otherwise provided in subsection 7, the Secretary
37-6 of State shall not accept for filing any articles of organization or
37-7 certificate of amendment of articles of organization of any limited-
37-8 liability company formed or existing pursuant to the laws of this
37-9 state which provides that the name of the limited-liability company
37-10 contains the words “engineer,” “engineered,” “engineering,”
37-11 “professional engineer,” “registered engineer” or “licensed
37-12 engineer” unless:
37-13 (a) The State Board of Professional Engineers and Land
37-14 Surveyors certifies that the principals of the limited-liability
37-15 company are licensed to practice engineering pursuant to the laws
37-16 of this state; or
37-17 (b) The State Board of Professional Engineers and Land
37-18 Surveyors certifies that the limited-liability company is exempt
37-19 from the prohibitions of NRS 625.520.
37-20 9. The Secretary of State may adopt regulations that interpret
37-21 the requirements of this section.
37-22 Sec. 65. NRS 86.221 is hereby amended to read as follows:
37-23 86.221 1. The articles of organization of a limited-liability
37-24 company may be amended for any purpose, not inconsistent with
37-25 law, as determined by all of the members or permitted by the articles
37-26 or an operating agreement.
37-27 2. An amendment must be made in the form of a certificate
37-28 setting forth:
37-29 (a) The name of the limited-liability company;
37-30 (b) Whether the limited-liability company is managed by [one or
37-31 more] managers or members; and
37-32 (c) The amendment to the articles of organization.
37-33 3. The certificate of amendment must be signed by a manager
37-34 of the company or, if management is not vested in a manager, by a
37-35 member.
37-36 4. Restated articles of organization may be executed and filed
37-37 in the same manner as a certificate of amendment. If the certificate
37-38 alters or amends the articles in any manner, it must be accompanied
37-39 by:
37-40 (a) A resolution; or
37-41 (b) A form prescribed by the Secretary of State,
37-42 setting forth which provisions of the articles of organization on file
37-43 with the Secretary of State are being altered or amended.
38-1 Sec. 66. NRS 86.263 is hereby amended to read as follows:
38-2 86.263 1. A limited-liability company shall, on or before the
38-3 [first] last day of the [second] first month after the filing of its
38-4 articles of organization with the Secretary of State, file with the
38-5 Secretary of State, on a form furnished by him, a list that contains:
38-6 (a) The name of the limited-liability company;
38-7 (b) The file number of the limited-liability company, if known;
38-8 (c) The names and titles of all of its managers or, if there is no
38-9 manager, all of its managing members;
38-10 (d) The [mailing or street] address, either residence or business,
38-11 of each manager or managing member listed, following the name of
38-12 the manager or managing member;
38-13 (e) The name and [street] address of the resident agent of the
38-14 limited-liability company; and
38-15 (f) The signature of a manager or managing member of the
38-16 limited-liability company certifying that the list is true, complete
38-17 and accurate.
38-18 2. The limited-liability company shall annually thereafter, on
38-19 or before the last day of the month in which the anniversary date of
38-20 its organization occurs, file with the Secretary of State, on a form
38-21 furnished by him, an amended list containing all of the information
38-22 required in subsection 1. [If the limited-liability company has had no
38-23 changes in its managers or, if there is no manager, its managing
38-24 members, since its previous list was filed, no amended list need be
38-25 filed if a manager or managing member of the limited-liability
38-26 company certifies to the Secretary of State as a true and accurate
38-27 statement that no changes in the managers or managing members
38-28 have occurred.]
38-29 3. Each list required by [subsection 1 and
each list or
38-30 certification
required by subsection 2] this
section must be
38-31 accompanied by a declaration under penalty of perjury that the
38-32 limited-liability company [has] :
38-33 (a) Has complied with the provisions of chapter 364A of NRS
38-34 [.] ; and
38-35 (b) Acknowledges that pursuant to NRS 239.330 it is a
38-36 category C felony to knowingly offer any false or forged
38-37 instrument for filing in the Office of the Secretary of State.
38-38 4. Upon filing:
38-39 (a) The initial list required by subsection 1, the limited-liability
38-40 company shall pay to the Secretary of State a fee of $165.
38-41 (b) Each annual list required by subsection 2 , [or certifying that
38-42 no changes have occurred,] the limited-liability company shall pay
38-43 to the Secretary of State a fee of $85.
38-44 5. The Secretary of State shall, 60 days before the last day for
38-45 filing each list required by subsection 2, cause to be mailed to each
39-1 limited-liability company which is required to comply with the
39-2 provisions of this section, and which has not become delinquent, a
39-3 notice of the fee due under subsection 4 and a reminder to file a list
39-4 required by subsection 2 . [or a certification of no change.] Failure
39-5 of any company to receive a notice or form does not excuse it from
39-6 the penalty imposed by law.
39-7 6. If the list to be filed pursuant to the provisions of subsection
39-8 1 or 2 is defective or the fee required by subsection 4 is not paid, the
39-9 Secretary of State may return the list for correction or payment.
39-10 7. An annual list for a limited-liability company not in default
39-11 received by the Secretary of State more than [60] 90 days before its
39-12 due date shall be deemed an amended list for the previous year.
39-13 Sec. 67. NRS 86.266 is hereby amended to read as follows:
39-14 86.266 If a limited-liability company has filed the initial or
39-15 annual list in compliance with NRS 86.263 and has paid the
39-16 appropriate fee for the filing, the cancelled check or other proof of
39-17 payment received by the limited-liability company constitutes a
39-18 certificate authorizing it to transact its business within this state until
39-19 the last day of the month in which the anniversary of its formation
39-20 occurs in the next succeeding calendar year. [If the company desires
39-21 a formal certificate upon its payment of the annual fee, its payment
39-22 must be accompanied by a self-addressed, stamped envelope.]
39-23 Sec. 68. NRS 86.269 is hereby amended to read as follows:
39-24 86.269 1. [Every] Each list required to be filed under the
39-25 provisions of NRS 86.263 must, after the name of each manager and
39-26 member listed thereon, set forth the [post office box or street]
39-27 address, either residence or business, of each manager or member.
39-28 2. If the addresses are not stated for each person on any list
39-29 offered for filing, the Secretary of State may refuse to file the list,
39-30 and the limited-liability company for which the list has been offered
39-31 for filing is subject to the provisions of NRS 86.272 and 86.274
39-32 relating to failure to file the list within or at the times therein
39-33 specified, unless a list is subsequently submitted for filing which
39-34 conforms to the provisions of this section.
39-35 Sec. 69. NRS 86.274 is hereby amended to read as follows:
39-36 86.274 1. The Secretary of State shall notify, by [letter
39-37 addressed] providing written notice to its resident agent, each
39-38 limited-liability company deemed in default pursuant to the
39-39 provisions of this chapter. The written notice [must be accompanied
39-40 by] :
39-41 (a) Must include a statement indicating the amount of the filing
39-42 fee, penalties incurred and costs remaining unpaid.
39-43 (b) At the request of the resident agent, may be provided
39-44 electronically.
40-1 2. On the first day of the first anniversary of the month
40-2 following the month in which the filing was required, the charter of
40-3 the company is revoked and its right to transact business is forfeited.
40-4 3. The Secretary of State shall compile a complete list
40-5 containing the names of all limited-liability companies whose right
40-6 to [do] transact business has been forfeited.
40-7 4. The Secretary of State shall forthwith notify [each limited-
40-8 liability company by letter addressed] , by providing written notice
40-9 to its resident agent , each limited-liability company specified in
40-10 subsection 3 of the forfeiture of its charter. The written notice [must
40-11 be accompanied by] :
40-12 (a) Must include a statement indicating the amount of the filing
40-13 fee, penalties incurred and costs remaining unpaid.
40-14 (b) At the request of the resident agent, may be provided
40-15 electronically.
40-16 [4.] 5. If the charter of a limited-liability company is revoked
40-17 and the right to transact business is forfeited, all of the property and
40-18 assets of the defaulting company must be held in trust by the
40-19 managers or, if none, by the members of the company, and the same
40-20 proceedings may be had with respect to its property and assets as
40-21 apply to the dissolution of a limited-liability company pursuant to
40-22 NRS 86.505 and 86.521. Any person interested may institute
40-23 proceedings at any time after a forfeiture has been declared, but if
40-24 the Secretary of State reinstates the charter , the proceedings must
40-25 be dismissed and all property restored to the company.
40-26 [5.] 6. If the assets are distributed , they must be applied in the
40-27 following manner:
40-28 (a) To the payment of the filing fee, penalties incurred and costs
40-29 due to the State; and
40-30 (b) To the payment of the creditors of the company.
40-31 Any balance remaining must be distributed among the members as
40-32 provided in subsection 1 of NRS 86.521.
40-33 Sec. 70. NRS 86.276 is hereby amended to read as follows:
40-34 86.276 1. Except as otherwise provided in subsections 3 and
40-35 4, the Secretary of State shall reinstate any limited-liability company
40-36 which has forfeited or which forfeits its right to transact business
40-37 pursuant to the provisions of this chapter and shall restore to the
40-38 company its right to carry on business in this state, and to exercise
40-39 its privileges and immunities, if it:
40-40 (a) Files with the Secretary of State the list required by NRS
40-41 86.263; and
40-42 (b) Pays to the Secretary of State:
40-43 (1) The filing fee and penalty set forth in NRS 86.263 and
40-44 86.272 for each year or portion thereof during which it failed to file
40-45 in a timely manner each required annual list; and
41-1 (2) A fee of $200 for reinstatement.
41-2 2. When the Secretary of State reinstates the limited-liability
41-3 company, he shall[:
41-4 (a) Immediately issue and deliver to the company a certificate of
41-5 reinstatement authorizing it to transact business as if the filing fee
41-6 had been paid when due; and
41-7 (b) Upon demand,] issue to the company [one or more certified
41-8 copies of the] a certificate of reinstatement [.]if the limited-liability
41-9 company:
41-10 (a) Requests a certificate of reinstatement; and
41-11 (b) Pays the required fees pursuant to NRS 86.561.
41-12 3. The Secretary of State shall not order a reinstatement unless
41-13 all delinquent fees and penalties have been paid, and the revocation
41-14 of the charter occurred only by reason of failure to pay the fees and
41-15 penalties.
41-16 4. If a company’s charter has been revoked pursuant to the
41-17 provisions of this chapter and has remained revoked for a period of
41-18 5 consecutive years, the charter must not be reinstated.
41-19 Sec. 70.5. NRS 86.278 is hereby amended to read as follows:
41-20 86.278 1. Except as otherwise provided in subsection 2, if a
41-21 limited-liability company applies to reinstate its charter but its name
41-22 has been legally acquired or reserved by any other artificial person
41-23 formed, organized, registered or qualified pursuant to the provisions
41-24 of this title whose name is on file with the Office of the Secretary of
41-25 State or reserved in the Office of the Secretary of State pursuant to
41-26 the provisions of this title, the company shall submit in writing to
41-27 the Secretary of State some other name under which it desires its
41-28 existence to be reinstated. If that name is distinguishable from all
41-29 other names reserved or otherwise on file, the Secretary of State
41-30 shall [issue to the applying] reinstate the limited-liability company
41-31 [a certificate of reinstatement] under that new name.
41-32 2. If the applying limited-liability company submits the
41-33 written, acknowledged consent of the artificial person having the
41-34 name, or the person reserving the name, which is not distinguishable
41-35 from the old name of the applying company or a new name it has
41-36 submitted, it may be reinstated under that name.
41-37 3. For the purposes of this section, a proposed name is not
41-38 distinguishable from a name on file or reserved name solely because
41-39 one or the other contains distinctive lettering, a distinctive mark, a
41-40 trademark or a trade name or any combination of these.
41-41 4. The Secretary of State may adopt regulations that interpret
41-42 the requirements of this section.
41-43 Sec. 71. NRS 86.547 is hereby amended to read as follows:
41-44 86.547 1. A foreign limited-liability company may cancel its
41-45 registration by filing with the Secretary of State a certificate of
42-1 cancellation signed by a manager of the company or, if management
42-2 is not vested in a manager, a member of the company. The
42-3 certificate, which must be accompanied by the required fees, must
42-4 set forth:
42-5 (a) The name of the foreign limited-liability company;
42-6 (b) [The date upon which its certificate of registration was filed;
42-7 (c)] The effective date of the cancellation if other than the date
42-8 of the filing of the certificate of cancellation; and
42-9 [(d)] (c) Any other information deemed necessary by the
42-10 manager of the company or, if management is not vested in a
42-11 manager, a member of the company.
42-12 2. A cancellation pursuant to this section does not terminate the
42-13 authority of the Secretary of State to accept service of process on the
42-14 foreign limited-liability company with respect to causes of action
42-15 arising from the transaction of business in this state by the foreign
42-16 limited-liability company.
42-17 Sec. 72. Chapter 87 of NRS is hereby amended by adding
42-18 thereto the provisions set forth as sections 73 to 80, inclusive, of this
42-19 act.
42-20 Sec. 73. 1. Each document filed with the Secretary of State
42-21 pursuant to this chapter must be on or accompanied by a form
42-22 prescribed by the Secretary of State.
42-23 2. The Secretary of State may refuse to file a document which
42-24 does not comply with subsection 1 or which does not contain all of
42-25 the information required by statute for filing the document.
42-26 3. If the provisions of the form prescribed by the Secretary of
42-27 State conflict with the provisions of any document that is filed with
42-28 the form:
42-29 (a) The Secretary of State may determine whether to file or
42-30 reject the document based on the information on the prescribed
42-31 form; and
42-32 (b) Unless otherwise provided in the document, the provisions
42-33 of the document control in any other situation.
42-34 4. The Secretary of State may by regulation provide for the
42-35 electronic filing of documents with the Office of the Secretary of
42-36 State.
42-37 Sec. 74. 1. Each foreign limited-liability partnership doing
42-38 business in this state shall, on or before the last day of the month
42-39 after the filing of its application for registration as a foreign
42-40 limited-liability partnership with the Secretary of State, and
42-41 annually thereafter on or before the last day of the month in
42-42 which the anniversary date of its qualification to do business in
42-43 this state occurs in each year, file with the Secretary of State a list,
42-44 on a form furnished by him, that contains:
42-45 (a) The name of the foreign limited-liability partnership;
43-1 (b) The file number of the foreign limited-liability partnership,
43-2 if known;
43-3 (c) The names of all its managing partners;
43-4 (d) The address, either residence or business, of each
43-5 managing partner;
43-6 (e) The name and address of its resident agent in this state;
43-7 and
43-8 (f) The signature of a managing partner of the foreign limited-
43-9 liability partnership certifying that the list is true, complete and
43-10 accurate.
43-11 2. Each list filed pursuant to this section must be
43-12 accompanied by a declaration under penalty of perjury that the
43-13 foreign limited-liability partnership:
43-14 (a) Has complied with the provisions of chapter 364A of NRS;
43-15 and
43-16 (b) Acknowledges that pursuant to NRS 239.330 it is a
43-17 category C felony to knowingly offer any false or forged
43-18 instrument for filing in the Office of the Secretary of State.
43-19 3. Upon filing:
43-20 (a) The initial list required by this section, the foreign limited-
43-21 liability partnership shall pay to the Secretary of State a fee of
43-22 $165.
43-23 (b) Each annual list required by this section, the foreign
43-24 limited-liability partnership shall pay to the Secretary of State a
43-25 fee of $85.
43-26 4. The Secretary of State shall, 60 days before the last day for
43-27 filing each annual list required by subsection 1, cause to be mailed
43-28 to each foreign limited-liability partnership which is required to
43-29 comply with the provisions of sections 74 to 80, inclusive, of this
43-30 act, and which has not become delinquent, the blank forms to be
43-31 completed and filed with him. Failure of any foreign limited-
43-32 liability partnership to receive the forms does not excuse it from
43-33 the penalty imposed by the provisions of sections 74 to 80,
43-34 inclusive, of this act.
43-35 5. An annual list for a foreign limited-liability partnership
43-36 not in default which is received by the Secretary of State more
43-37 than 90 days before its due date must be deemed an amended list
43-38 for the previous year and does not satisfy the requirements of
43-39 subsection 1 for the year to which the due date is applicable.
43-40 Sec. 75. If a foreign limited-liability partnership has filed the
43-41 initial or annual list in compliance with section 74 of this act and
43-42 has paid the appropriate fee for the filing, the cancelled check or
43-43 other proof of payment received by the foreign limited-liability
43-44 partnership constitutes a certificate authorizing it to transact its
43-45 business within this state until the last day of the month in which
44-1 the anniversary of its qualification to transact business occurs in
44-2 the next succeeding calendar year.
44-3 Sec. 76. 1. Each list required to be filed under the
44-4 provisions of sections 74 to 80, inclusive, of this act must, after
44-5 the name of each managing partner listed thereon, set forth the
44-6 address, either residence or business, of each managing partner.
44-7 2. If the addresses are not stated for each person on any list
44-8 offered for filing, the Secretary of State may refuse to file the list,
44-9 and the foreign limited-liability partnership for which the list has
44-10 been offered for filing is subject to all the provisions of sections 74
44-11 to 80, inclusive, of this act relating to failure to file the list within
44-12 or at the times therein specified, unless a list is subsequently
44-13 submitted for filing which conforms to the provisions of this
44-14 section.
44-15 Sec. 77. 1. Each foreign limited-liability partnership
44-16 required to make a filing and pay the fee prescribed in sections 74
44-17 to 80, inclusive, of this act which refuses or neglects to do so
44-18 within the time provided is in default.
44-19 2. For default there must be added to the amount of the fee a
44-20 penalty of $50, and unless the filing is made and the fee and
44-21 penalty are paid on or before the last day of the month in which
44-22 the anniversary date of the foreign limited-liability partnership
44-23 occurs, the defaulting foreign limited-liability partnership by
44-24 reason of its default forfeits its right to transact any business
44-25 within this state. The fee and penalty must be collected as provided
44-26 in this chapter.
44-27 Sec. 78. 1. The Secretary of State shall notify, by providing
44-28 written notice to its resident agent, each foreign limited-liability
44-29 partnership deemed in default pursuant to section 77 of this act.
44-30 The written notice:
44-31 (a) Must include a statement indicating the amount of the
44-32 filing fee, penalties incurred and costs remaining unpaid.
44-33 (b) At the request of the resident agent, may be provided
44-34 electronically.
44-35 2. Immediately after the last day of the month in which the
44-36 anniversary date of its registration occurs, the Secretary of State
44-37 shall compile a complete list containing the names of all foreign
44-38 limited-liability partnerships whose right to transact business has
44-39 been forfeited.
44-40 3. The Secretary of State shall notify, by providing written
44-41 notice to its resident agent, each foreign limited-liability
44-42 partnership specified in subsection 2 of the forfeiture of its right to
44-43 transact business. The written notice:
44-44 (a) Must include a statement indicating the amount of the
44-45 filing fee, penalties incurred and costs remaining unpaid.
45-1 (b) At the request of the resident agent, may be provided
45-2 electronically.
45-3 Sec. 79. 1. Except as otherwise provided in subsections 3
45-4 and 4, the Secretary of State shall reinstate a foreign limited-
45-5 liability partnership which has forfeited or which forfeits its right
45-6 to transact business under the provisions of this chapter and shall
45-7 restore to the foreign limited-liability partnership its right to
45-8 transact business in this state, and to exercise its privileges and
45-9 immunities, if it:
45-10 (a) Files with the Secretary of State a list as provided in
45-11 sections 74 and 76 of this act; and
45-12 (b) Pays to the Secretary of State:
45-13 (1) The filing fee and penalty set forth in sections 74 and 77
45-14 of this act for each year or portion thereof that its right to transact
45-15 business was forfeited; and
45-16 (2) A fee of $200 for reinstatement.
45-17 2. When the Secretary of State reinstates the foreign limited-
45-18 liability partnership, he shall issue to the foreign limited-liability
45-19 partnership a certificate of reinstatement if the foreign limited-
45-20 liability partnership:
45-21 (a) Requests a certificate of reinstatement; and
45-22 (b) Pays the required fees pursuant to NRS 87.550.
45-23 3. The Secretary of State shall not order a reinstatement
45-24 unless all delinquent fees and penalties have been paid and the
45-25 revocation of the right to transact business occurred only by
45-26 reason of failure to pay the fees and penalties.
45-27 4. If the right of a foreign limited-liability partnership to
45-28 transact business in this state has been forfeited pursuant to the
45-29 provisions of section 78 of this act and has remained forfeited for
45-30 a period of 5 consecutive years, the right to transact business must
45-31 not be reinstated.
45-32 Sec. 80. 1. Except as otherwise provided in subsection 2, if
45-33 a foreign limited-liability partnership applies to reinstate its
45-34 certificate of registration and its name has been legally reserved or
45-35 acquired by another artificial person formed, organized, registered
45-36 or qualified pursuant to the provisions of this title whose name is
45-37 on file with the Office of the Secretary of State or reserved in the
45-38 Office of the Secretary of State pursuant to the provisions of this
45-39 title, the foreign limited-liability partnership must submit in
45-40 writing in its application for reinstatement to the Secretary of State
45-41 some other name under which it desires its existence to be
45-42 reinstated. If that name is distinguishable from all other names
45-43 reserved or otherwise on file, the Secretary of State shall reinstate
45-44 the foreign limited-liability partnership under that new name.
46-1 2. If the applying foreign limited-liability partnership submits
46-2 the written, acknowledged consent of the artificial person having a
46-3 name, or the person who has reserved a name, which is not
46-4 distinguishable from the old name of the applying foreign limited-
46-5 liability partnership or a new name it has submitted, it may be
46-6 reinstated under that name.
46-7 3. For the purposes of this section, a proposed name is not
46-8 distinguishable from a name on file or reserved solely because one
46-9 or the other contains distinctive lettering, a distinctive mark, a
46-10 trademark or a trade name, or any combination thereof.
46-11 4. The Secretary of State may adopt regulations that interpret
46-12 the requirements of this section.
46-13 Sec. 81. NRS 87.450 is hereby amended to read as follows:
46-14 87.450 1. The name proposed for a registered limited-
46-15 liability partnership must contain the words “Limited-Liability
46-16 Partnership” or “Registered Limited-Liability Partnership” or the
46-17 abbreviation “L.L.P.” or “LLP” as the last words or letters of the
46-18 name and must be distinguishable on the records of the Secretary of
46-19 State from the names of all other artificial persons formed,
46-20 organized, registered or qualified pursuant to the provisions of this
46-21 title that are on file in the Office of the Secretary of State and all
46-22 names that are reserved in the Office of the Secretary of State
46-23 pursuant to the provisions of this title. If the name of the registered
46-24 limited-liability partnership on a certificate of registration of
46-25 limited-liability partnership submitted to the Secretary of State is not
46-26 distinguishable from a name on file or reserved name, the Secretary
46-27 of State shall return the certificate to the person who signed it unless
46-28 the written, acknowledged consent of the holder of the name on file
46-29 or reserved name to use the name accompanies the certificate.
46-30 2. For the purposes of this section, a proposed name is not
46-31 distinguishable from a name on file or reserved name solely because
46-32 one or the other contains distinctive lettering, a distinctive mark, a
46-33 trademark or a trade name, or any combination of [these.] thereof.
46-34 3. The Secretary of State shall not accept for filing any
46-35 certificate of registration or certificate of amendment of a
46-36 certificate of registration of any registered limited-liability
46-37 partnership formed or existing pursuant to the laws of this state
46-38 which provides that the name of the registered limited-liability
46-39 partnership contains the words “accountant,” “accounting,”
46-40 “accountancy,” “auditor” or “auditing” unless the Nevada State
46-41 Board of Accountancy certifies that the registered limited-liability
46-42 partnership:
46-43 (a) Is registered pursuant to the provisions of chapter 628 of
46-44 NRS; or
47-1 (b) Has filed with the Nevada State Board of Accountancy
47-2 under penalty of perjury a written statement that the registered
47-3 limited-liability partnership is not engaged in the practice of
47-4 accounting and is not offering to practice accounting in this state.
47-5 4. The Secretary of State shall not accept for filing any
47-6 certificate of registration or certificate of amendment of a
47-7 certificate of registration of any registered limited-liability
47-8 partnership formed or existing pursuant to the laws of this state
47-9 which provides that the name of the registered limited-liability
47-10 partnership contains the word “bank” or “trust” unless:
47-11 (a) It appears from the certificate of registration or the
47-12 certificate of amendment that the registered limited-liability
47-13 partnership proposes to carry on business as a banking or trust
47-14 company, exclusively or in connection with its business as a bank,
47-15 savings and loan association or thrift company; and
47-16 (b) The certificate of registration or certificate of amendment
47-17 is first approved by the Commissioner of Financial Institutions.
47-18 5. The Secretary of State shall not accept for filing any
47-19 certificate of registration or certificate of amendment of a
47-20 certificate of registration of any registered limited-liability
47-21 partnership formed or existing pursuant to the provisions of this
47-22 chapter if it appears from the certificate of registration or the
47-23 certificate of amendment that the business to be carried on by the
47-24 registered limited-liability partnership is subject to supervision by
47-25 the Commissioner of Insurance or by the Commissioner of
47-26 Financial Institutions, unless the certificate of registration or
47-27 certificate of amendment is approved by the Commissioner who
47-28 will supervise the business of the registered limited-liability
47-29 partnership.
47-30 6. Except as otherwise provided in subsection 5, the Secretary
47-31 of State shall not accept for filing any certificate of registration or
47-32 certificate of amendment of a certificate of registration of any
47-33 registered limited-liability partnership formed or existing pursuant
47-34 to the laws of this state which provides that the name of the
47-35 registered limited-liability partnership contains the words
47-36 “engineer,” “engineered,” “engineering,” “professional
47-37 engineer,” “registered engineer” or “licensed engineer” unless:
47-38 (a) The State Board of Professional Engineers and Land
47-39 Surveyors certifies that the principals of the registered limited-
47-40 liability partnership are licensed to practice engineering pursuant
47-41 to the laws of this state; or
47-42 (b) The State Board of Professional Engineers and Land
47-43 Surveyors certifies that the registered limited-liability partnership
47-44 is exempt from the prohibitions of NRS 625.520.
48-1 7. The Secretary of State shall not accept for filing any
48-2 certificate of registration or certificate of amendment of a
48-3 certificate of registration of any registered limited-liability
48-4 partnership formed or existing pursuant to the laws of this state
48-5 which provides that the name of the registered limited-liability
48-6 partnership contains the words “unit-owners’ association” or
48-7 “homeowners’ association” or if it appears in the certificate of
48-8 registration or certificate of amendment that the purpose of the
48-9 registered limited-liability partnership is to operate as a unit-
48-10 owners’ association pursuant to chapter 116 of NRS unless the
48-11 Administrator of the Real Estate Division of the Department of
48-12 Business and Industry certifies that the registered limited-liability
48-13 partnership has:
48-14 (a) Registered with the Ombudsman for Owners in Common-
48-15 Interest Communities pursuant to NRS 116.31158; and
48-16 (b) Paid to the Administrator of the Real Estate Division the
48-17 fees required pursuant to NRS 116.31155.
48-18 8. The name of a registered limited-liability partnership whose
48-19 right to transact business has been forfeited, which has merged and
48-20 is not the surviving entity or whose existence has otherwise
48-21 terminated is available for use by any other artificial person.
48-22 [4.] 9. The Secretary of State may adopt regulations that
48-23 interpret the requirements of this section.
48-24 Sec. 81.5. NRS 87.455 is hereby amended to read as follows:
48-25 87.455 1. Except as otherwise provided in subsection 2, if a
48-26 registered limited-liability partnership applies to reinstate its right to
48-27 transact business but its name has been legally acquired by any other
48-28 artificial person formed, organized, registered or qualified pursuant
48-29 to the provisions of this title whose name is on file with the Office
48-30 of the Secretary of State or reserved in the Office of the Secretary of
48-31 State pursuant to the provisions of this title, the applying registered
48-32 limited-liability partnership shall submit in writing to the Secretary
48-33 of State some other name under which it desires its right to transact
48-34 business to be reinstated. If that name is distinguishable from all
48-35 other names reserved or otherwise on file, the Secretary of State
48-36 shall [issue to the applying] reinstate the registered limited-liability
48-37 partnership [a certificate of reinstatement] under that new name.
48-38 2. If the applying registered limited-liability partnership
48-39 submits the written, acknowledged consent of the artificial person
48-40 having the name, or the person who has reserved the name, that is
48-41 not distinguishable from the old name of the applying registered
48-42 limited-liability partnership or a new name it has submitted, it may
48-43 be reinstated under that name.
48-44 3. For the purposes of this section, a proposed name is not
48-45 distinguishable from a name on file or reserved name solely because
49-1 one or the other contains distinctive lettering, a distinctive mark, a
49-2 trademark or a trade name, or any combination of these.
49-3 4. The Secretary of State may adopt regulations that interpret
49-4 the requirements of this section.
49-5 Sec. 82. NRS 87.460 is hereby amended to read as follows:
49-6 87.460 1. A certificate of registration of a registered limited-
49-7 liability partnership may be amended by filing with the Secretary of
49-8 State a certificate of amendment. The certificate of amendment must
49-9 set forth:
49-10 (a) The name of the registered limited-liability partnership; and
49-11 (b) [The dates on which the registered limited-liability
49-12 partnership filed its original certificate of registration and any other
49-13 certificates of amendment; and
49-14 (c)] The change to the information contained in the original
49-15 certificate of registration or any other certificates of amendment.
49-16 2. The certificate of amendment must be:
49-17 (a) Signed by a managing partner of the registered limited-
49-18 liability partnership; and
49-19 (b) Accompanied by a fee of $150.
49-20 Sec. 83. NRS 87.510 is hereby amended to read as follows:
49-21 87.510 1. A registered limited-liability partnership shall, on
49-22 or before the [first] last day of the [second] first month after the
49-23 filing of its certificate of registration with the Secretary of State, and
49-24 annually thereafter on or before the last day of the month in which
49-25 the anniversary date of the filing of its certificate of registration with
49-26 the Secretary of State occurs, file with the Secretary of State, on a
49-27 form furnished by him, a list that contains:
49-28 (a) The name of the registered limited-liability partnership;
49-29 (b) The file number of the registered limited-liability
49-30 partnership, if known;
49-31 (c) The names of all of its managing partners;
49-32 (d) The [mailing or street] address, either residence or business,
49-33 of each managing partner;
49-34 (e) The name and [street] address of the resident agent of the
49-35 registered limited-liability partnership; and
49-36 (f) The signature of a managing partner of the registered limited-
49-37 liability partnership certifying that the list is true, complete and
49-38 accurate.
49-39 Each list filed pursuant to this subsection must be accompanied by a
49-40 declaration under penalty of perjury that the registered limited-
49-41 liability partnership has complied with the provisions of chapter
49-42 364A of NRS[.] and which acknowledges that pursuant to NRS
49-43 239.330 it is a category C felony to knowingly offer any false or
49-44 forged instrument for filing in the Office of the Secretary of State.
49-45 2. Upon filing:
50-1 (a) The initial list required by subsection 1, the registered
50-2 limited-liability partnership shall pay to the Secretary of State a fee
50-3 of $165.
50-4 (b) Each annual list required by subsection 1, the registered
50-5 limited-liability partnership shall pay to the Secretary of State a fee
50-6 of $85.
50-7 3. The Secretary of State shall, at least 60 days before the last
50-8 day for filing each annual list required by subsection 1, cause to be
50-9 mailed to the registered limited-liability partnership a notice of the
50-10 fee due pursuant to subsection 2 and a reminder to file the annual
50-11 list required by subsection 1. The failure of any registered limited-
50-12 liability partnership to receive a notice or form does not excuse it
50-13 from complying with the provisions of this section.
50-14 4. If the list to be filed pursuant to the provisions of subsection
50-15 1 is defective, or the fee required by subsection 2 is not paid, the
50-16 Secretary of State may return the list for correction or payment.
50-17 5. An annual list that is filed by a registered limited-liability
50-18 partnership which is not in default more than [60] 90 days before it
50-19 is due shall be deemed an amended list for the previous year and
50-20 does not satisfy the requirements of subsection 1 for the year to
50-21 which the due date is applicable.
50-22 Sec. 84. NRS 87.520 is hereby amended to read as follows:
50-23 87.520 1. A registered limited-liability partnership that fails
50-24 to comply with the provisions of NRS 87.510 is in default.
50-25 2. Upon notification from the Administrator of the Real
50-26 Estate Division of the Department of Business and Industry that a
50-27 registered limited-liability partnership which is a unit-owners’
50-28 association as defined in NRS 116.110315 has failed to register
50-29 pursuant to NRS 116.31158 or failed to pay the fees pursuant to
50-30 NRS 116.31155, the Secretary of State shall deem the registered
50-31 limited-liability partnership to be in default. If, after the registered
50-32 limited-liability partnership is deemed to be in default, the
50-33 Administrator notifies the Secretary of State that the registered
50-34 limited-liability partnership has registered pursuant to NRS
50-35 116.31158 and paid the fees pursuant to NRS 116.31155, the
50-36 Secretary of State shall reinstate the registered limited-liability
50-37 partnership if the registered limited-liability partnership complies
50-38 with the requirements for reinstatement as provided in this section
50-39 and NRS 87.510 and 87.530.
50-40 3. Any registered limited-liability partnership that is in default
50-41 pursuant to [subsection 1] this section must, in addition to the fee
50-42 required to be paid pursuant to NRS 87.510, pay a penalty of $50.
50-43 [3. On or before the 15th day
of the third month after the
50-44 month in which the fee required to be paid pursuant to NRS 87.510
50-45 is due, the]
51-1 4. The Secretary of State shall [notify, by certified mail,]
51-2 provide written notice to the resident agent of any registered
51-3 limited-liability partnership that is in default. The written notice
51-4 [must] :
51-5 (a) Must include the amount of any payment that is due from the
51-6 registered limited-liability partnership.
51-7 (b) At the request of the resident agent, may be provided
51-8 electronically.
51-9 [4.] 5. If a registered limited-liability partnership fails to pay
51-10 the amount that is due, the certificate of registration of the registered
51-11 limited-liability partnership shall be deemed revoked [on the first
51-12 day of the ninth month after the month in which the fee required to
51-13 be paid pursuant to NRS 87.510 was due. The] immediately after
51-14 the last day of the month in which the anniversary date of the
51-15 filing of the certificate of registration occurs, and the Secretary of
51-16 State shall notify [a] the registered limited-liability partnership, by
51-17 [certified mail, addressed] providing written notice to its resident
51-18 agent or, if the registered limited-liability partnership does not have
51-19 a resident agent, to a managing partner, that its certificate of
51-20 registration is revoked . [and] The written notice:
51-21 (a) Must include the amount of any fees and penalties incurred
51-22 that are due.
51-23 (b) At the request of the resident agent or managing partner,
51-24 may be provided electronically.
51-25 Sec. 85. NRS 87.530 is hereby amended to read as follows:
51-26 87.530 1. Except as otherwise provided in subsection 3, the
51-27 Secretary of State shall reinstate the certificate of registration of a
51-28 registered limited-liability partnership that is revoked pursuant to
51-29 NRS 87.520 if the registered limited-liability partnership:
51-30 (a) Files with the Secretary of State the information required by
51-31 NRS 87.510; and
51-32 (b) Pays to the Secretary of State:
51-33 (1) The fee required to be paid [by that section;] pursuant to
51-34 NRS 87.510;
51-35 (2) Any penalty required to be paid pursuant to NRS 87.520;
51-36 and
51-37 (3) A reinstatement fee of $200.
51-38 2. [Upon reinstatement of a certificate of registration pursuant
51-39 to this section,] When the Secretary of State reinstates the
51-40 registered limited-liability partnership, he shall[:
51-41 (a) Deliver to the registered limited-liability partnership a
51-42 certificate of reinstatement authorizing it to transact business
51-43 retroactively from the date the fee required by NRS 87.510 was due;
51-44 and
52-1 (b) Upon request,]issue to the registered limited-liability
52-2 partnership [one or more certified copies of the] a certificate of
52-3 reinstatement [.] if the registered limited-liability partnership:
52-4 (a) Requests a certificate of reinstatement; and
52-5 (b) Pays the required fees pursuant to NRS 87.550.
52-6 3. The Secretary of State shall not reinstate the certificate of
52-7 registration of a registered limited-liability partnership if the
52-8 certificate was revoked pursuant to NRS 87.520 at least 5 years
52-9 before the date of the proposed reinstatement.
52-10 Sec. 86. NRS 87.547 is hereby amended to read as follows:
52-11 87.547 1. A registered limited-liability partnership may
52-12 correct a document filed by the Secretary of State with respect to the
52-13 registered limited-liability partnership if the document contains an
52-14 inaccurate record of a partnership action described in the document
52-15 or was defectively executed, attested, sealed, verified or
52-16 acknowledged.
52-17 2. To correct a document, the registered limited-liability
52-18 partnership must:
52-19 (a) Prepare a certificate of correction that:
52-20 (1) States the name of the registered limited-liability
52-21 partnership;
52-22 (2) Describes the document, including, without limitation, its
52-23 filing date;
52-24 (3) Specifies the inaccuracy or defect;
52-25 (4) Sets forth the inaccurate or defective portion of the
52-26 document in an accurate or corrected form; and
52-27 (5) Is signed by a managing partner of the registered limited-
52-28 liability partnership.
52-29 (b) Deliver the certificate to the Secretary of State for filing.
52-30 (c) Pay a filing fee of $150 to the Secretary of State.
52-31 3. A certificate of correction is effective on the effective date
52-32 of the document it corrects except as to persons relying on the
52-33 uncorrected document and adversely affected by the correction. As
52-34 to those persons, the certificate is effective when filed.
52-35 Sec. 87. Chapter 88 of NRS is hereby amended by adding
52-36 thereto the provisions set forth as sections 88 to 95, inclusive, of this
52-37 act.
52-38 Sec. 88. 1. Each document filed with the Secretary of State
52-39 pursuant to this chapter must be on or accompanied by a form
52-40 prescribed by the Secretary of State.
52-41 2. The Secretary of State may refuse to file a document which
52-42 does not comply with subsection 1 or which does not contain all of
52-43 the information required by statute for filing the document.
53-1 3. If the provisions of the form prescribed by the Secretary of
53-2 State conflict with the provisions of any document that is filed with
53-3 the form:
53-4 (a) The Secretary of State may determine whether to file or
53-5 reject the document based on the information on the prescribed
53-6 form; and
53-7 (b) Unless otherwise provided in the document, the provisions
53-8 of the document control in any other situation.
53-9 4. The Secretary of State may by regulation provide for the
53-10 electronic filing of documents with the Office of the Secretary of
53-11 State.
53-12 Sec. 89. 1. Each foreign limited partnership doing business
53-13 in this state shall, on or before the last day of the month after the
53-14 filing of its application for registration as a foreign limited
53-15 partnership with the Secretary of State, and annually thereafter on
53-16 or before the last day of the month in which the anniversary date
53-17 of its qualification to do business in this state occurs in each year,
53-18 file with the Secretary of State a list, on a form furnished by him,
53-19 that contains:
53-20 (a) The name of the foreign limited partnership;
53-21 (b) The file number of the foreign limited partnership, if
53-22 known;
53-23 (c) The names of all its general partners;
53-24 (d) The address, either residence or business, of each general
53-25 partner;
53-26 (e) The name and address of its resident agent in this state;
53-27 and
53-28 (f) The signature of a general partner of the foreign limited
53-29 partnership certifying that the list is true, complete and accurate.
53-30 2. Each list filed pursuant to this section must be
53-31 accompanied by a declaration under penalty of perjury that the
53-32 foreign limited partnership:
53-33 (a) Has complied with the provisions of chapter 364A of NRS;
53-34 and
53-35 (b) Acknowledges that pursuant to NRS 239.330 it is a
53-36 category C felony to knowingly offer any false or forged
53-37 instrument for filing in the Office of the Secretary of State.
53-38 3. Upon filing:
53-39 (a) The initial list required by this section, the foreign limited
53-40 partnership shall pay to the Secretary of State a fee of $165.
53-41 (b) Each annual list required by this section, the foreign
53-42 limited partnership shall pay to the Secretary of State a fee of $85.
53-43 4. The Secretary of State shall, 60 days before the last day for
53-44 filing each annual list required by subsection 1, cause to be mailed
53-45 to each foreign limited partnership which is required to comply
54-1 with the provisions of sections 89 to 95, inclusive, of this act, and
54-2 which has not become delinquent, the blank forms to be completed
54-3 and filed with him. Failure of any foreign limited partnership to
54-4 receive the forms does not excuse it from the penalty imposed by
54-5 the provisions of sections 89 to 95, inclusive, of this act.
54-6 5. An annual list for a foreign limited partnership not in
54-7 default which is received by the Secretary of State more than 90
54-8 days before its due date must be deemed an amended list for the
54-9 previous year and does not satisfy the requirements of subsection 1
54-10 for the year to which the due date is applicable.
54-11 Sec. 90. If a foreign limited partnership has filed the initial
54-12 or annual list in compliance with section 89 of this act and has
54-13 paid the appropriate fee for the filing, the cancelled check or other
54-14 proof of payment received by the foreign limited partnership
54-15 constitutes a certificate authorizing it to transact its business
54-16 within this state until the last day of the month in which the
54-17 anniversary of its qualification to transact business occurs in the
54-18 next succeeding calendar year.
54-19 Sec. 91. 1. Each list required to be filed under the
54-20 provisions of sections 89 to 95, inclusive, of this act must, after
54-21 the name of each managing partner listed thereon, set forth the
54-22 address, either residence or business, of each managing partner.
54-23 2. If the addresses are not stated for each person on any list
54-24 offered for filing, the Secretary of State may refuse to file the list,
54-25 and the foreign limited partnership for which the list has been
54-26 offered for filing is subject to all the provisions of sections 89 to
54-27 95, inclusive, of this act relating to failure to file the list within or
54-28 at the times therein specified, unless a list is subsequently
54-29 submitted for filing which conforms to the provisions of this
54-30 section.
54-31 Sec. 92. 1. Each foreign limited partnership required to
54-32 make a filing and pay the fee prescribed in sections 89 to 95,
54-33 inclusive, of this act which refuses or neglects to do so within the
54-34 time provided is in default.
54-35 2. For default there must be added to the amount of the fee a
54-36 penalty of $50, and unless the filing is made and the fee and
54-37 penalty are paid on or before the last day of the month in which
54-38 the anniversary date of the foreign limited partnership occurs, the
54-39 defaulting foreign limited partnership by reason of its default
54-40 forfeits its right to transact any business within this state. The fee
54-41 and penalty must be collected as provided in this chapter.
54-42 Sec. 93. 1. The Secretary of State shall notify, by providing
54-43 written notice to its resident agent, each foreign limited
54-44 partnership deemed in default pursuant to section 92 of this act.
54-45 The written notice:
55-1 (a) Must include a statement indicating the amount of the
55-2 filing fee, penalties incurred and costs remaining unpaid.
55-3 (b) At the request of the resident agent, may be provided
55-4 electronically.
55-5 2. Immediately after the last day of the month in which the
55-6 anniversary date of the filing of the certificate of limited
55-7 partnership occurs, the Secretary of State shall compile a complete
55-8 list containing the names of all foreign limited partnerships whose
55-9 right to transact business has been forfeited.
55-10 3. The Secretary of State shall notify, by providing written
55-11 notice to its resident agent, each foreign limited partnership
55-12 specified in subsection 2 of the forfeiture of its right to transact
55-13 business. The written notice:
55-14 (a) Must include a statement indicating the amount of the
55-15 filing fee, penalties incurred and costs remaining unpaid.
55-16 (b) At the request of the resident agent, may be provided
55-17 electronically.
55-18 Sec. 94. 1. Except as otherwise provided in subsections 3
55-19 and 4, the Secretary of State shall reinstate a foreign limited
55-20 partnership which has forfeited or which forfeits its right to
55-21 transact business under the provisions of this chapter and shall
55-22 restore to the foreign limited partnership its right to transact
55-23 business in this state, and to exercise its privileges and immunities,
55-24 if it:
55-25 (a) Files with the Secretary of State a list as provided in
55-26 sections 89 and 91 of this act; and
55-27 (b) Pays to the Secretary of State:
55-28 (1) The filing fee and penalty set forth in sections 89 and 92
55-29 of this act for each year or portion thereof that its right to transact
55-30 business was forfeited; and
55-31 (2) A fee of $200 for reinstatement.
55-32 2. When the Secretary of State reinstates the foreign limited
55-33 partnership, he shall issue to the foreign limited partnership a
55-34 certificate of reinstatement if the foreign limited partnership:
55-35 (a) Requests a certificate of reinstatement; and
55-36 (b) Pays the required fees pursuant to NRS 88.415.
55-37 3. The Secretary of State shall not order a reinstatement
55-38 unless all delinquent fees and penalties have been paid and the
55-39 revocation of the right to transact business occurred only by
55-40 reason of failure to pay the fees and penalties.
55-41 4. If the right of a foreign limited partnership to transact
55-42 business in this state has been forfeited pursuant to the provisions
55-43 of section 93 of this act and has remained forfeited for a period of
55-44 5 consecutive years, the right is not subject to reinstatement.
56-1 Sec. 95. 1. Except as otherwise provided in subsection 2, if
56-2 a foreign limited partnership applies to reinstate its certificate of
56-3 registration and its name has been legally reserved or acquired by
56-4 another artificial person formed, organized, registered or qualified
56-5 pursuant to the provisions of this title whose name is on file with
56-6 the Office of the Secretary of State or reserved in the Office of the
56-7 Secretary of State pursuant to the provisions of this title, the
56-8 foreign limited partnership must in its application for
56-9 reinstatement submit in writing to the Secretary of State some
56-10 other name under which it desires its existence to be reinstated. If
56-11 that name is distinguishable from all other names reserved or
56-12 otherwise on file, the Secretary of State shall reinstate the foreign
56-13 limited partnership under that new name.
56-14 2. If the applying foreign limited partnership submits the
56-15 written, acknowledged consent of the artificial person having a
56-16 name, or the person who has reserved a name, which is not
56-17 distinguishable from the old name of the applying foreign limited
56-18 partnership or a new name it has submitted, it may be reinstated
56-19 under that name.
56-20 3. For the purposes of this section, a proposed name is not
56-21 distinguishable from a name on file or reserved solely because one
56-22 or the other contains distinctive lettering, a distinctive mark, a
56-23 trademark or a trade name, or any combination thereof.
56-24 4. The Secretary of State may adopt regulations that interpret
56-25 the requirements of this section.
56-26 Sec. 96. NRS 88.320 is hereby amended to read as follows:
56-27 88.320 1. The name proposed for a limited partnership as set
56-28 forth in its certificate of limited partnership:
56-29 (a) Must contain the words “Limited Partnership,” or the
56-30 abbreviation “LP” or “L.P.”
56-31 (b) May not contain the name of a limited partner unless:
56-32 (1) It is also the name of a general partner or the corporate
56-33 name of a corporate general partner; or
56-34 (2) The business of the limited partnership had been carried
56-35 on under that name before the admission of that limited partner; and
56-36 (c) Must be distinguishable on the records of the Secretary of
56-37 State from the names of all other artificial persons formed,
56-38 organized, registered or qualified pursuant to the provisions of this
56-39 title that are on file in the Office of the Secretary of State and all
56-40 names that are reserved in the Office of the Secretary of State
56-41 pursuant to the provisions of this title. If the name on the certificate
56-42 of limited partnership submitted to the Secretary of State is not
56-43 distinguishable from any name on file or reserved name, the
56-44 Secretary of State shall return the certificate to the filer, unless
56-45 the written, acknowledged consent to the use of the same or the
57-1 requested similar name of the holder of the name on file or reserved
57-2 name accompanies the certificate of limited partnership.
57-3 2. For the purposes of this section, a proposed name is not
57-4 distinguished from a name on file or reserved name solely because
57-5 one or the other contains distinctive lettering, a distinctive mark, a
57-6 trademark or a trade name, or any combination [of these.] thereof.
57-7 3. The Secretary of State shall not accept for filing any
57-8 certificate of limited partnership for any limited partnership
57-9 formed or existing pursuant to the laws of this state which
57-10 provides that the name of the limited partnership contains the
57-11 words “accountant,” “accounting,” “accountancy,” “auditor” or
57-12 “auditing” unless the Nevada State Board of Accountancy
57-13 certifies that the limited partnership:
57-14 (a) Is registered pursuant to the provisions of chapter 628 of
57-15 NRS; or
57-16 (b) Has filed with the Nevada State Board of Accountancy
57-17 under penalty of perjury a written statement that the limited
57-18 partnership is not engaged in the practice of accounting and is not
57-19 offering to practice accounting in this state.
57-20 4. The Secretary of State shall not accept for filing any
57-21 certificate of limited partnership for any limited partnership
57-22 formed or existing pursuant to the laws of this state which
57-23 provides that the name of the limited partnership contains the
57-24 word “bank” or “trust” unless:
57-25 (a) It appears from the certificate of limited partnership that
57-26 the limited partnership proposes to carry on business as a banking
57-27 or trust company, exclusively or in connection with its business as
57-28 a bank, savings and loan association or thrift company; and
57-29 (b) The certificate of limited partnership is first approved by
57-30 the Commissioner of Financial Institutions.
57-31 5. The Secretary of State shall not accept for filing any
57-32 certificate of limited partnership for any limited partnership
57-33 formed or existing pursuant to the provisions of this chapter if it
57-34 appears from the certificate of limited partnership that the
57-35 business to be carried on by the limited partnership is subject to
57-36 supervision by the Commissioner of Insurance or by the
57-37 Commissioner of Financial Institutions, unless the certificate of
57-38 limited partnership is approved by the Commissioner who will
57-39 supervise the business of the limited partnership.
57-40 6. Except as otherwise provided in subsection 5, the Secretary
57-41 of State shall not accept for filing any certificate of limited
57-42 partnership for any limited partnership formed or existing
57-43 pursuant to the laws of this state which provides that the name of
57-44 the limited partnership contains the words “engineer,”
58-1 “engineered,” “engineering,” “professional engineer,” “registered
58-2 engineer” or “licensed engineer” unless:
58-3 (a) The State Board of Professional Engineers and Land
58-4 Surveyors certifies that the principals of the limited partnership
58-5 are licensed to practice engineering pursuant to the laws of this
58-6 state; or
58-7 (b) The State Board of Professional Engineers and Land
58-8 Surveyors certifies that the limited partnership is exempt from the
58-9 prohibitions of NRS 625.520.
58-10 7. The Secretary of State shall not accept for filing any
58-11 certificate of limited partnership for any limited partnership
58-12 formed or existing pursuant to the laws of this state which
58-13 provides that the name of the limited partnership contains the
58-14 words “unit-owners’ association” or “homeowners’ association”
58-15 or if it appears in the certificate of limited partnership that the
58-16 purpose of the limited partnership is to operate as a unit-owners’
58-17 association pursuant to chapter 116 of NRS unless the
58-18 Administrator of the Real Estate Division of the Department of
58-19 Business and Industry certifies that the limited partnership has:
58-20 (a) Registered with the Ombudsman for Owners in Common-
58-21 Interest Communities pursuant to NRS 116.31158; and
58-22 (b) Paid to the Administrator of the Real Estate Division the
58-23 fees required pursuant to NRS 116.31155.
58-24 8. The name of a limited partnership whose right to transact
58-25 business has been forfeited, which has merged and is not the
58-26 surviving entity or whose existence has otherwise terminated is
58-27 available for use by any other artificial person.
58-28 [4.] 9. The Secretary of State may adopt regulations that
58-29 interpret the requirements of this section.
58-30 Sec. 97. NRS 88.327 is hereby amended to read as follows:
58-31 88.327 1. Except as otherwise provided in subsection 2, if a
58-32 limited partnership applies to reinstate its right to transact business
58-33 but its name has been legally reserved or acquired by any other
58-34 artificial person formed, organized, registered or qualified pursuant
58-35 to the provisions of this title whose name is on file with the Office
58-36 of the Secretary of State or reserved in the Office of the Secretary of
58-37 State pursuant to the provisions of this title, the applying limited
58-38 partnership shall submit in writing to the Secretary of State some
58-39 other name under which it desires its right to be reinstated. If that
58-40 name is distinguishable from all other names reserved or otherwise
58-41 on file, the Secretary of State shall [issue to the applying] reinstate
58-42 the limited partnership [a certificate of reinstatement] under that
58-43 new name.
58-44 2. If the applying limited partnership submits the written,
58-45 acknowledged consent of the other artificial person having the
59-1 name, or the person who has reserved the name, that is not
59-2 distinguishable from the old name of the applying limited
59-3 partnership or a new name it has submitted, it may be reinstated
59-4 under that name.
59-5 3. For the purposes of this section, a proposed name is not
59-6 distinguishable from a name on file or reserved name solely because
59-7 one or the other contains distinctive lettering, a distinctive mark, a
59-8 trademark or a trade name, or any combination [of these.] thereof.
59-9 4. The Secretary of State may adopt regulations that interpret
59-10 the requirements of this section.
59-11 Sec. 98. NRS 88.340 is hereby amended to read as follows:
59-12 88.340 The Secretary of State may microfilm or image any
59-13 document which is filed in his office by or relating to a limited
59-14 partnership pursuant to this chapter and may return the original
59-15 document to the filer.
59-16 Sec. 99. NRS 88.360 is hereby amended to read as follows:
59-17 88.360 A certificate of limited partnership must be cancelled
59-18 upon the dissolution and the commencement of winding up of the
59-19 partnership or at any other time there are no limited partners. A
59-20 certificate of cancellation must be filed in the Office of the Secretary
59-21 of State and set forth:
59-22 1. The name of the limited partnership;
59-23 2. [The date of filing of its certificate of limited partnership;
59-24 3.] The reason for filing the certificate of cancellation;
59-25 [4.] 3. The effective date, which must be a date certain, of
59-26 cancellation if it is not to be effective upon the filing of the
59-27 certificate; and
59-28 [5.] 4. Any other information the general partners filing the
59-29 certificate determine.
59-30 Sec. 100. NRS 88.395 is hereby amended to read as follows:
59-31 88.395 1. A limited partnership shall, on or before the [first]
59-32 last day of the [second] first month after the filing of its certificate
59-33 of limited partnership with the Secretary of State, and annually
59-34 thereafter on or before the last day of the month in which the
59-35 anniversary date of the filing of its certificate of limited partnership
59-36 occurs, file with the Secretary of State, on a form furnished by him,
59-37 a list that contains:
59-38 (a) The name of the limited partnership;
59-39 (b) The file number of the limited partnership, if known;
59-40 (c) The names of all of its general partners;
59-41 (d) The [mailing or street] address, either residence or business,
59-42 of each general partner;
59-43 (e) The name and [street] address of the resident agent of the
59-44 limited partnership; and
60-1 (f) The signature of a general partner of the limited partnership
60-2 certifying that the list is true, complete and accurate.
60-3 Each list filed pursuant to this subsection must be accompanied by a
60-4 declaration under penalty of perjury that the limited partnership has
60-5 complied with the provisions of chapter 364A of NRS[.] and which
60-6 acknowledges that pursuant to NRS 239.330 it is a category C
60-7 felony to knowingly offer any false or forged instrument for filing
60-8 in the Office of the Secretary of State.
60-9 2. Upon filing:
60-10 (a) The initial list required by subsection 1, the limited
60-11 partnership shall pay to the Secretary of State a fee of $165.
60-12 (b) Each annual list required by subsection 1, the limited
60-13 partnership shall pay to the Secretary of State a fee of $85.
60-14 3. The Secretary of State shall, 60 days before the last day for
60-15 filing each annual list required by subsection 1, cause to be mailed
60-16 to each limited partnership which is required to comply with the
60-17 provisions of this section , and which has not become delinquent , a
60-18 notice of the fee due pursuant to the provisions of subsection 2 and a
60-19 reminder to file the annual list. Failure of any limited partnership to
60-20 receive a notice or form does not excuse it from the penalty imposed
60-21 by NRS 88.400.
60-22 4. If the list to be filed pursuant to the provisions of subsection
60-23 1 is defective or the fee required by subsection 2 is not paid, the
60-24 Secretary of State may return the list for correction or payment.
60-25 5. An annual list for a limited partnership not in default that is
60-26 received by the Secretary of State more than [60] 90 days before its
60-27 due date shall be deemed an amended list for the previous year and
60-28 does not satisfy the requirements of subsection 1 for the year to
60-29 which the due date is applicable.
60-30 6. A filing made pursuant to this section does not satisfy the
60-31 provisions of NRS 88.355 and may not be substituted for filings
60-32 submitted pursuant to NRS 88.355.
60-33 Sec. 101. NRS 88.400 is hereby amended to read as follows:
60-34 88.400 1. If a limited partnership has filed the list in
60-35 compliance with NRS 88.395 and has paid the appropriate fee for
60-36 the filing, the cancelled check or other proof of payment received
60-37 by the limited partnership constitutes a certificate authorizing it to
60-38 transact its business within this state until the anniversary date of the
60-39 filing of its certificate of limited partnership in the next succeeding
60-40 calendar year. [If the limited partnership desires a formal certificate
60-41 upon its payment of the annual fee, its payment must be
60-42 accompanied by a self-addressed, stamped envelope.]
60-43 2. Each limited partnership which refuses or neglects to file the
60-44 list and pay the fee within the time provided is in default.
61-1 3. Upon notification from the Administrator of the Real
61-2 Estate Division of the Department of Business and Industry that a
61-3 limited partnership which is a unit-owners’ association as defined
61-4 in NRS 116.110315 has failed to register pursuant to NRS
61-5 116.31158 or failed to pay the fees pursuant to NRS 116.31155,
61-6 the Secretary of State shall deem the limited partnership to be in
61-7 default. If, after the limited partnership is deemed to be in default,
61-8 the Administrator notifies the Secretary of State that the limited
61-9 partnership has registered pursuant to NRS 116.31158 and paid
61-10 the fees pursuant to NRS 116.31155, the Secretary of State shall
61-11 reinstate the limited partnership if the limited partnership
61-12 complies with the requirements for reinstatement as provided in
61-13 this section and NRS 88.350 to 88.415, inclusive.
61-14 4. For default there must be added to the amount of the fee a
61-15 penalty of $50, and unless the filings are made and the fee and
61-16 penalty are paid on or before the first day of the first anniversary of
61-17 the month following the month in which filing was required, the
61-18 defaulting limited partnership, by reason of its default, forfeits its
61-19 right to transact any business within this state.
61-20 Sec. 102. NRS 88.405 is hereby amended to read as follows:
61-21 88.405 1. The Secretary of State shall notify, by [letter
61-22 addressed] providing written notice to its resident agent, each
61-23 defaulting limited partnership. The written notice [must be
61-24 accompanied by] :
61-25 (a) Must include a statement indicating the amount of the filing
61-26 fee, penalties incurred and costs remaining unpaid.
61-27 (b) At the request of the resident agent, may be provided
61-28 electronically.
61-29 2. Immediately after the first day of the first anniversary of the
61-30 month following the month in which filing was required, the
61-31 certificate of the limited partnership is revoked.
61-32 3. The Secretary of State shall compile a complete list
61-33 containing the names of all limited partnerships whose right to [do]
61-34 transact business has been forfeited.
61-35 4. The Secretary of State shall notify, by [letter addressed]
61-36 providing written notice to its resident agent, each limited
61-37 partnership specified in subsection 3 of the revocation of its
61-38 certificate. The written notice [must be accompanied by] :
61-39 (a) Must include a statement indicating the amount of the filing
61-40 fee, penalties incurred and costs remaining unpaid.
61-41 [3.] (b) At the request of the resident agent, may be provided
61-42 electronically.
61-43 5. In case of revocation of the certificate and of the forfeiture
61-44 of the right to transact business thereunder, all the property and
61-45 assets of the defaulting domestic limited partnership are held in trust
62-1 by the general partners, and the same proceedings may be had with
62-2 respect thereto as for the judicial dissolution of a limited
62-3 partnership. Any person interested may institute proceedings at any
62-4 time after a forfeiture has been declared, but if the Secretary of State
62-5 reinstates the limited partnership , the proceedings must at once be
62-6 dismissed and all property restored to the general partners.
62-7 Sec. 103. NRS 88.410 is hereby amended to read as follows:
62-8 88.410 1. Except as otherwise provided in subsections 3 and
62-9 4, the Secretary of State may:
62-10 (a) Reinstate any limited partnership which has forfeited or
62-11 which forfeits its right to transact business; and
62-12 (b) Restore to the limited partnership its right to carry on
62-13 business in this state, and to exercise its privileges and
62-14 immunities,
62-15 upon the filing with the Secretary of State of the list required
62-16 pursuant to NRS 88.395, and upon payment to the Secretary of State
62-17 of the filing fee and penalty set forth in NRS 88.395 and 88.400 for
62-18 each year or portion thereof during which the certificate has been
62-19 revoked, and a fee of $200 for reinstatement.
62-20 2. When [payment is made and] the Secretary of State
62-21 reinstates the limited partnership , [to its former rights,] he shall [:
62-22 (a) Immediately issue and deliver to the limited partnership a
62-23 certificate of reinstatement authorizing it to transact business as if
62-24 the filing fee had been paid when due; and
62-25 (b) Upon demand,] issue to the limited partnership [one or more
62-26 certified copies of the] a certificate of reinstatement [.] if the limited
62-27 partnership:
62-28 (a) Requests a certificate of reinstatement; and
62-29 (b) Pays the required fees pursuant to NRS 88.415.
62-30 3. The Secretary of State shall not order a reinstatement unless
62-31 all delinquent fees and penalties have been paid, and the revocation
62-32 occurred only by reason of failure to pay the fees and penalties.
62-33 4. If a limited partnership’s certificate has been revoked
62-34 pursuant to the provisions of this chapter and has remained revoked
62-35 for a period of 5 years, the certificate must not be reinstated.
62-36 Sec. 104. NRS 88.595 is hereby amended to read as follows:
62-37 88.595 A foreign limited partnership may cancel its
62-38 registration by filing with the Secretary of State a certificate of
62-39 cancellation signed by a general partner. The certificate must set
62-40 forth:
62-41 1. The name of the foreign limited partnership;
62-42 2. [The date upon which its certificate of registration was filed;
62-43 3.] The reason for filing the certificate of cancellation;
62-44 [4.] 3. The effective date of the cancellation if other than the
62-45 date of the filing of the certificate of cancellation; and
63-1 [5.] 4. Any other information deemed necessary by the general
63-2 partners of the partnership.
63-3 A cancellation does not terminate the authority of the Secretary of
63-4 State to accept service of process on the foreign limited partnership
63-5 with respect to causes of action arising out of the transactions of
63-6 business in this state.
63-7 Sec. 105. Chapter 88A of NRS is hereby amended by adding
63-8 thereto the provisions set forth as sections 106 to 114, inclusive, of
63-9 this act.
63-10 Sec. 106. 1. Each document filed with the Secretary of
63-11 State pursuant to this chapter must be on or accompanied by a
63-12 form prescribed by the Secretary of State.
63-13 2. The Secretary of State may refuse to file a document which
63-14 does not comply with subsection 1 or which does not contain all of
63-15 the information required by statute for filing the document.
63-16 3. If the provisions of the form prescribed by the Secretary of
63-17 State conflict with the provisions of any document that is filed with
63-18 the form:
63-19 (a) The Secretary of State may determine whether to file or
63-20 reject the document based on the information on the prescribed
63-21 form; and
63-22 (b) Unless otherwise provided in the document, the provisions
63-23 of the document control in any other situation.
63-24 4. The Secretary of State may by regulation provide for the
63-25 electronic filing of documents with the Office of the Secretary of
63-26 State.
63-27 Sec. 107. 1. Each foreign business trust doing business in
63-28 this state shall, on or before the last day of the month after the
63-29 filing of its application for registration as a foreign business trust
63-30 with the Secretary of State, and annually thereafter on or before
63-31 the last day of the month in which the anniversary date of its
63-32 qualification to do business in this state occurs in each year, file
63-33 with the Secretary of State a list, on a form furnished by him, that
63-34 contains:
63-35 (a) The name of the foreign business trust;
63-36 (b) The file number of the foreign business trust, if known;
63-37 (c) The name of at least one of its trustees;
63-38 (d) The address, either residence or business, of the trustee
63-39 listed pursuant to paragraph (c);
63-40 (e) The name and address of its resident agent in this state;
63-41 and
63-42 (f) The signature of a trustee of the foreign business trust
63-43 certifying that the list is true, complete and accurate.
64-1 2. Each list required to be filed pursuant to this section must
64-2 be accompanied by a declaration under penalty of perjury that the
64-3 foreign business trust:
64-4 (a) Has complied with the provisions of chapter 364A of NRS;
64-5 and
64-6 (b) Acknowledges that pursuant to NRS 239.330 it is a
64-7 category C felony to knowingly offer any false or forged
64-8 instrument for filing in the Office of the Secretary of State.
64-9 3. Upon filing:
64-10 (a) The initial list required by this section, the foreign business
64-11 trust shall pay to the Secretary of State a fee of $165.
64-12 (b) Each annual list required by this section, the foreign
64-13 business trust shall pay to the Secretary of State a fee of $85.
64-14 4. The Secretary of State shall, 60 days before the last day for
64-15 filing each annual list required by subsection 1, cause to be mailed
64-16 to each foreign business trust which is required to comply with the
64-17 provisions of sections 107 to 113, inclusive, of this act, and which
64-18 has not become delinquent, the blank forms to be completed and
64-19 filed with him. Failure of any foreign business trust to receive the
64-20 forms does not excuse it from the penalty imposed by the
64-21 provisions of sections 107 to 113, inclusive, of this act.
64-22 5. An annual list for a foreign business trust not in default
64-23 which is received by the Secretary of State more than 90 days
64-24 before its due date must be deemed an amended list for the
64-25 previous year and does not satisfy the requirements of subsection 1
64-26 for the year to which the due date is applicable.
64-27 Sec. 108. If a foreign business trust has filed the initial or
64-28 annual list in compliance with section 107 of this act and has paid
64-29 the appropriate fee for the filing, the cancelled check or other
64-30 proof of payment received by the foreign business trust constitutes
64-31 a certificate authorizing it to transact its business within this state
64-32 until the last day of the month in which the anniversary of its
64-33 qualification to transact business occurs in the next succeeding
64-34 calendar year.
64-35 Sec. 109. 1. Each list required to be filed under the
64-36 provisions of sections 107 to 113, inclusive, of this act must, after
64-37 the name of each trustee listed thereon, set forth the address,
64-38 either residence or business, of each trustee.
64-39 2. If the addresses are not stated for each person on any list
64-40 offered for filing, the Secretary of State may refuse to file the list,
64-41 and the foreign business trust for which the list has been offered
64-42 for filing is subject to all the provisions of sections 107 to 113,
64-43 inclusive, of this act relating to failure to file the list within or at
64-44 the times therein specified, unless a list is subsequently submitted
64-45 for filing which conforms to the provisions of this section.
65-1 Sec. 110. 1. Each foreign business trust required to make a
65-2 filing and pay the fee prescribed in sections 107 to 113, inclusive,
65-3 of this act which refuses or neglects to do so within the time
65-4 provided is in default.
65-5 2. For default there must be added to the amount of the fee a
65-6 penalty of $50, and unless the filing is made and the fee and
65-7 penalty are paid on or before the last day of the month in which
65-8 the anniversary date of the foreign business trust occurs, the
65-9 defaulting foreign business trust by reason of its default forfeits its
65-10 right to transact any business within this state. The fee and penalty
65-11 must be collected as provided in this chapter.
65-12 Sec. 111. 1. The Secretary of State shall notify, by
65-13 providing written notice to its resident agent, each foreign
65-14 business trust deemed in default pursuant to section 110 of this
65-15 act. The written notice:
65-16 (a) Must include a statement indicating the amount of the
65-17 filing fee, penalties incurred and costs remaining unpaid.
65-18 (b) At the request of the resident agent, may be provided
65-19 electronically.
65-20 2. Immediately after the last day of the month in which the
65-21 anniversary date of the filing of the certificate of trust occurs,
65-22 the Secretary of State shall compile a complete list containing the
65-23 names of all foreign business trusts whose right to transact
65-24 business has been forfeited.
65-25 3. The Secretary of State shall notify, by providing written
65-26 notice to its resident agent, each foreign business trust specified in
65-27 subsection 2 of the forfeiture of its right to transact business. The
65-28 written notice:
65-29 (a) Must include a statement indicating the amount of the
65-30 filing fee, penalties incurred and costs remaining unpaid.
65-31 (b) At the request of the resident agent, may be provided
65-32 electronically.
65-33 Sec. 112. 1. Except as otherwise provided in subsections 3
65-34 and 4, the Secretary of State shall reinstate a foreign business
65-35 trust which has forfeited or which forfeits its right to transact
65-36 business under the provisions of this chapter and shall restore to
65-37 the foreign business trust its right to transact business in this state,
65-38 and to exercise its privileges and immunities, if it:
65-39 (a) Files with the Secretary of State a list as provided in
65-40 sections 107 and 109 of this act; and
65-41 (b) Pays to the Secretary of State:
65-42 (1) The filing fee and penalty set forth in sections 107 and
65-43 110 of this act for each year or portion thereof that its right to
65-44 transact business was forfeited; and
65-45 (2) A fee of $200 for reinstatement.
66-1 2. When the Secretary of State reinstates the foreign business
66-2 trust, he shall issue to the foreign business trust a certificate of
66-3 reinstatement if the foreign business trust:
66-4 (a) Requests a certificate of reinstatement; and
66-5 (b) Pays the required fees pursuant to NRS 88A.900.
66-6 3. The Secretary of State shall not order a reinstatement
66-7 unless all delinquent fees and penalties have been paid and the
66-8 revocation of the right to transact business occurred only by
66-9 reason of failure to pay the fees and penalties.
66-10 4. If the right of a foreign business trust to transact business
66-11 in this state has been forfeited pursuant to the provisions of
66-12 section 111 of this act and has remained forfeited for a period of 5
66-13 consecutive years, the right to transact business must not be
66-14 reinstated.
66-15 Sec. 113. 1. Except as otherwise provided in subsection 2, if
66-16 a foreign business trust applies to reinstate its certificate of trust
66-17 and its name has been legally reserved or acquired by another
66-18 artificial person formed, organized, registered or qualified
66-19 pursuant to the provisions of this title whose name is on file with
66-20 the Office of the Secretary of State or reserved in the Office of the
66-21 Secretary of State pursuant to the provisions of this title, the
66-22 foreign business trust must submit in writing in its application for
66-23 reinstatement to the Secretary of State some other name under
66-24 which it desires its existence to be reinstated. If that name is
66-25 distinguishable from all other names reserved or otherwise on file,
66-26 the Secretary of State shall reinstate the foreign business trust
66-27 under that new name.
66-28 2. If the applying foreign business trust submits the written,
66-29 acknowledged consent of the artificial person having a name, or
66-30 the person who has reserved a name, which is not distinguishable
66-31 from the old name of the applying foreign business trust or a new
66-32 name it has submitted, it may be reinstated under that name.
66-33 3. For the purposes of this section, a proposed name is not
66-34 distinguishable from a name on file or reserved solely because one
66-35 or the other contains distinctive lettering, a distinctive mark, a
66-36 trademark or a trade name, or any combination thereof.
66-37 4. The Secretary of State may adopt regulations that interpret
66-38 the requirements of this section.
66-39 Sec. 114. (Deleted by amendment.)
66-40 Sec. 115. NRS 88A.220 is hereby amended to read as follows:
66-41 88A.220 1. A certificate of trust may be amended by filing
66-42 with the Secretary of State a certificate of amendment signed by at
66-43 least one trustee. The certificate of amendment must set forth:
66-44 (a) The name of the business trust; and
66-45 (b) The amendment to the certificate of trust.
67-1 2. A certificate of trust may be restated by integrating into a
67-2 single instrument all the provisions of the original certificate, and all
67-3 amendments to the certificate, which are then in effect or are to be
67-4 made by the restatement. The restated certificate of trust must be so
67-5 designated in its heading, must be signed by at least one trustee and
67-6 must set forth:
67-7 (a) The present name of the business trust [and, if the name has
67-8 been changed, the name under which the business trust was
67-9 originally formed;
67-10 (b) The date of filing of the original certificate of trust;
67-11 (c)] ;
67-12 (b) The provisions of the original certificate of trust, and all
67-13 amendments to the certificate, which are then in effect; and
67-14 [(d)] (c) Any further amendments to the certificate of trust.
67-15 3. A certificate of trust may be amended or restated at any time
67-16 for any purpose determined by the trustees.
67-17 Sec. 116. NRS 88A.420 is hereby amended to read as follows:
67-18 88A.420 A certificate of trust must be cancelled upon the
67-19 completion or winding up of the business trust and its termination.
67-20 A certificate of cancellation must be signed by a trustee, filed with
67-21 the Secretary of State, and set forth:
67-22 1. The name of the business trust;
67-23 2. [The date of filing of its certificate of trust;
67-24 3.] A future effective date of the certificate of cancellation, if it
67-25 is not to be effective upon filing, which may not be more than 90
67-26 days after the certificate is filed; and
67-27 [4.] 3. Any other information the trustee determines to include.
67-28 Sec. 117. NRS 88A.600 is hereby amended to read as follows:
67-29 88A.600 1. A business trust formed pursuant to this chapter
67-30 shall, on or before the [first] last day of the [second] first month
67-31 after the filing of its certificate of trust with the Secretary of State,
67-32 and annually thereafter on or before the last day of the month in
67-33 which the anniversary date of the filing of its certificate of trust with
67-34 the Secretary of State occurs, file with the Secretary of State, on a
67-35 form furnished by him, a list signed by at least one trustee that
67-36 contains the name and mailing address of its resident agent and at
67-37 least one trustee. Each list filed pursuant to this subsection must be
67-38 accompanied by a declaration under penalty of perjury that the
67-39 business trust [has] :
67-40 (a) Has complied with the provisions of chapter 364A of NRS
67-41 [.] ; and
67-42 (b) Acknowledges that pursuant to NRS 239.330 it is a
67-43 category C felony to knowingly offer any false or forged
67-44 instrument for filing in the Office of the Secretary of State.
67-45 2. Upon filing:
68-1 (a) The initial list required by subsection 1, the business trust
68-2 shall pay to the Secretary of State a fee of $165.
68-3 (b) Each annual list required by subsection 1, the business trust
68-4 shall pay to the Secretary of State a fee of $85.
68-5 3. The Secretary of State shall, 60 days before the last day for
68-6 filing each annual list required by subsection 1, cause to be mailed
68-7 to each business trust which is required to comply with the
68-8 provisions of NRS 88A.600 to 88A.660, inclusive, and which has
68-9 not become delinquent, the blank forms to be completed and filed
68-10 with him. Failure of a business trust to receive the forms does not
68-11 excuse it from the penalty imposed by law.
68-12 4. An annual list for a business trust not in default which is
68-13 received by the Secretary of State more than [60] 90 days before its
68-14 due date shall be deemed an amended list for the previous year.
68-15 Sec. 118. NRS 88A.610 is hereby amended to read as follows:
68-16 88A.610 When the fee for filing the annual list has been paid,
68-17 the cancelled check or other proof of payment received by the
68-18 business trust constitutes a certificate authorizing it to transact its
68-19 business within this state until the last day of the month in which the
68-20 anniversary of the filing of its certificate of trust occurs in the next
68-21 succeeding calendar year. [If the business trust desires a formal
68-22 certificate upon its payment of the annual fee, its payment must be
68-23 accompanied by a self-addressed, stamped envelope.]
68-24 Sec. 119. NRS 88A.620 is hereby amended to read as follows:
68-25 88A.620 1. Each list required to be filed pursuant to the
68-26 provisions of NRS 88A.600 to 88A.660, inclusive, must, after the
68-27 name of each trustee listed thereon, set forth his [post office box or
68-28 street] address, either residence or business.
68-29 2. If the addresses are not stated on a list offered for filing, the
68-30 Secretary of State may refuse to file the list, and the business trust
68-31 for which the list has been offered for filing is subject to all the
68-32 provisions of NRS 88A.600 to 88A.660, inclusive, relating to failure
68-33 to file the list when or at the times therein specified, unless a list is
68-34 subsequently submitted for filing which conforms to the provisions
68-35 of those sections.
68-36 Sec. 120. NRS 88A.640 is hereby amended to read as follows:
68-37 88A.640 1. The Secretary of State shall notify, by [letter
68-38 addressed] providing written notice to its resident agent, each
68-39 business trust deemed in default pursuant to the provisions of this
68-40 chapter. The written notice [must be accompanied by] :
68-41 (a) Must include a statement indicating the amount of the filing
68-42 fee, penalties incurred and costs remaining unpaid.
68-43 (b) At the request of the resident agent, may be provided
68-44 electronically.
69-1 2. Immediately after the first day of the first anniversary of the
69-2 month following the month in which the filing was required, the
69-3 certificate of trust of the business trust is revoked and its right to
69-4 transact business is forfeited.
69-5 3. The Secretary of State shall compile a complete list
69-6 containing the names of all business trusts whose right to [do]
69-7 transact business has been forfeited. [He]
69-8 4. The Secretary of State shall forthwith notify [each such
69-9 business trust, by letter addressed] , by providing written notice to
69-10 its resident agent, each business trust specified in subsection 3 of
69-11 the revocation of its certificate of trust. The written notice [must be
69-12 accompanied by] :
69-13 (a) Must include a statement indicating the amount of the filing
69-14 fee, penalties incurred and costs remaining unpaid.
69-15 (b) At the request of the resident agent, may be provided
69-16 electronically.
69-17 [4.]5. If the certificate of trust is revoked and the right to
69-18 transact business is forfeited, all the property and assets of the
69-19 defaulting business trust must be held in trust by its trustees as for
69-20 insolvent business trusts, and the same proceedings may be had with
69-21 respect thereto as are applicable to insolvent business trusts. Any
69-22 person interested may institute proceedings at any time after a
69-23 forfeiture has been declared, but if the Secretary of State reinstates
69-24 the certificate of trust, the proceedings must at once be dismissed.
69-25 Sec. 121. NRS 88A.650 is hereby amended to read as follows:
69-26 88A.650 1. Except as otherwise provided in [subsection 3,]
69-27 subsections 3 and 4, the Secretary of State shall reinstate a business
69-28 trust which has forfeited or which forfeits its right to transact
69-29 business pursuant to the provisions of this chapter and shall restore
69-30 to the business trust its right to carry on business in this state, and to
69-31 exercise its privileges and immunities, if it:
69-32 (a) Files with the Secretary of State the list required by NRS
69-33 88A.600; and
69-34 (b) Pays to the Secretary of State:
69-35 (1) The filing fee and penalty set forth in NRS 88A.600 and
69-36 88A.630 for each year or portion thereof during which its certificate
69-37 of trust was revoked; and
69-38 (2) A fee of $200 for reinstatement.
69-39 2. When the Secretary of State reinstates the business trust, he
69-40 shall[:
69-41 (a) Immediately issue and deliver to the business trust a
69-42 certificate of reinstatement authorizing it to transact business as if
69-43 the filing fee had been paid when due; and
70-1 (b) Upon demand,] issue to the business trust [one or more
70-2 certified copies of the] a certificate of reinstatement[.] if the
70-3 business trust:
70-4 (a) Requests a certificate of reinstatement; and
70-5 (b) Pays the required fees pursuant to subsection
70-6 NRS 88A.900.
70-7 3. The Secretary of State shall not order a reinstatement unless
70-8 all delinquent fees and penalties have been paid, and the revocation
70-9 of the certificate of trust occurred only by reason of the failure to
70-10 file the list or pay the fees and penalties.
70-11 4. If a certificate of business trust has been revoked pursuant
70-12 to the provisions of this chapter and has remained revoked for a
70-13 period of 5 consecutive years, the certificate must not be
70-14 reinstated.
70-15 Sec. 121.5. NRS 88A.660 is hereby amended to read as
70-16 follows:
70-17 88A.660 1. Except as otherwise provided in subsection 2, if a
70-18 certificate of trust is revoked pursuant to the provisions of this
70-19 chapter and the name of the business trust has been legally reserved
70-20 or acquired by another artificial person formed, organized,
70-21 registered or qualified pursuant to the provisions of this title whose
70-22 name is on file with the Office of the Secretary of State or reserved
70-23 in the Office of the Secretary of State pursuant to the provisions of
70-24 this title, the business trust shall submit in writing to the Secretary
70-25 of State some other name under which it desires to be reinstated. If
70-26 that name is distinguishable from all other names reserved or
70-27 otherwise on file, the Secretary of State shall [issue to] reinstate the
70-28 business trust [a certificate of reinstatement] under that new name.
70-29 2. If the defaulting business trust submits the written,
70-30 acknowledged consent of the artificial person using a name, or the
70-31 person who has reserved a name, which is not distinguishable from
70-32 the old name of the business trust or a new name it has submitted, it
70-33 may be reinstated under that name.
70-34 Sec. 122. NRS 88A.710 is hereby amended to read as follows:
70-35 88A.710 Before transacting business in this state, a foreign
70-36 business trust shall register with the Secretary of State. In order to
70-37 register, a foreign business trust shall submit to the Secretary of
70-38 State an application for registration as a foreign business trust,
70-39 signed by a trustee, and a signed certificate of acceptance of a
70-40 resident agent. The application for registration must set forth:
70-41 1. The name of the foreign business trust and, if different, the
70-42 name under which it proposes to register and transact business in
70-43 this state;
70-44 2. The state and date of its formation;
71-1 3. The name and address of the resident agent whom the
71-2 foreign business trust elects to appoint;
71-3 4. The address of the office required to be maintained in the
71-4 state of its organization by the laws of that state or, if not so
71-5 required, of the principal office of the foreign business trust; and
71-6 5. The name and [business] address , either residence or
71-7 business, of one trustee.
71-8 Sec. 123. NRS 88A.740 is hereby amended to read as follows:
71-9 88A.740 A foreign business trust may cancel its registration by
71-10 filing with the Secretary of State a certificate of cancellation signed
71-11 by a trustee. The certificate must set forth:
71-12 1. The name of the foreign business trust;
71-13 2. [The date upon which its certificate of registration was filed;
71-14 3.] The effective date of the cancellation if other than the date
71-15 of the filing of the certificate of cancellation; and
71-16 [4.] 3. Any other information deemed necessary by the
71-17 trustee.
71-18 A cancellation does not terminate the authority of the Secretary of
71-19 State to accept service of process on the foreign business trust with
71-20 respect to causes of action arising out of the transaction of business
71-21 in this state.
71-22 Sec. 124. Chapter 89 of NRS is hereby amended by adding
71-23 thereto a new section to read as follows:
71-24 1. Each document filed with the Secretary of State pursuant
71-25 to this chapter must be on or accompanied by a form prescribed by
71-26 the Secretary of State.
71-27 2. The Secretary of State may refuse to file a document which
71-28 does not comply with subsection 1 or which does not contain all of
71-29 the information required by statute for filing the document.
71-30 3. If the provisions of the form prescribed by the Secretary of
71-31 State conflict with the provisions of any document that is filed with
71-32 the form:
71-33 (a) The Secretary of State may determine whether to file or
71-34 reject the document based on the information on the prescribed
71-35 form; and
71-36 (b) Unless otherwise provided in the document, the provisions
71-37 of the document control in any other situation.
71-38 4. The Secretary of State may by regulation provide for the
71-39 electronic filing of documents with the Office of the Secretary of
71-40 State.
71-41 Sec. 125. NRS 89.040 is hereby amended to read as follows:
71-42 89.040 1. One or more persons may organize a professional
71-43 corporation in the manner provided for organizing a private
71-44 corporation pursuant to chapter 78 of NRS. Each person organizing
71-45 the corporation must, except as otherwise provided in subsection 2
72-1 of NRS 89.050, be authorized to perform the professional service
72-2 for which the corporation is organized. The articles of incorporation
72-3 must contain the following additional information:
72-4 (a) The profession to be practiced by means of the professional
72-5 corporation.
72-6 (b) The names and [post office boxes or street] addresses, either
72-7 residence or business, of the original stockholders and directors of
72-8 the professional corporation.
72-9 (c) Except as otherwise provided in paragraph (d) of this
72-10 subsection, a certificate from the regulating board of the profession
72-11 to be practiced showing that each of the directors, and each of the
72-12 stockholders who is a natural person, is licensed to practice the
72-13 profession.
72-14 (d) For a professional corporation organized pursuant to this
72-15 chapter and practicing pursuant to the provisions of NRS 623.349, a
72-16 certificate from the regulating board or boards of the profession or
72-17 professions to be practiced showing that control and two-thirds
72-18 ownership of the corporation is held by persons registered or
72-19 licensed pursuant to the applicable provisions of chapter 623, 623A
72-20 or 625 of NRS. As used in this paragraph, “control” has the meaning
72-21 ascribed to it in NRS 623.349.
72-22 2. The corporate name of a professional corporation must
72-23 contain the words “Professional Corporation” or the abbreviation
72-24 “Prof. Corp.,” “P.C.” or “PC,” or the word “Chartered” or the
72-25 abbreviation “Chtd.,” or “Limited” or the abbreviation “Ltd.” The
72-26 corporate name must contain the last name of one or more of its
72-27 stockholders. The corporation may render professional services and
72-28 exercise its authorized powers under a fictitious name if the
72-29 corporation has first registered the name in the manner required by
72-30 chapter 602 of NRS.
72-31 Sec. 125.3. NRS 89.250 is hereby amended to read as follows:
72-32 89.250 1. Except as otherwise provided in subsection 2, a
72-33 professional association shall, on or before the [first] last day of the
72-34 [second] first month after the filing of its articles of association with
72-35 the Secretary of State, and annually thereafter on or before the last
72-36 day of the month in which the anniversary date of its organization
72-37 occurs in each year, furnish a statement to the Secretary of State
72-38 showing the names and [residence] addresses , either residence or
72-39 business, of all members and employees in the professional
72-40 association and certifying that all members and employees are
72-41 licensed to render professional service in this state.
72-42 2. A professional association organized and practicing pursuant
72-43 to the provisions of this chapter and NRS 623.349 shall, on or
72-44 before the [first] last day of the [second] first month after the filing
72-45 of its articles of association with the Secretary of State, and annually
73-1 thereafter on or before the last day of the month in which the
73-2 anniversary date of its organization occurs in each year, furnish a
73-3 statement to the Secretary of State:
73-4 (a) Showing the names and [residence] addresses , either
73-5 residence or business, of all members and employees of the
73-6 professional association who are licensed or otherwise authorized
73-7 by law to render professional service in this state;
73-8 (b) Certifying that all members and employees who render
73-9 professional service are licensed or otherwise authorized by law to
73-10 render professional service in this state; and
73-11 (c) Certifying that all members who are not licensed to render
73-12 professional service in this state do not render professional service
73-13 on behalf of the professional association except as authorized by
73-14 law.
73-15 3. Each statement filed pursuant to this section must be:
73-16 (a) Made on a form prescribed by the Secretary of State and
73-17 must not contain any fiscal or other information except that
73-18 expressly called for by this section.
73-19 (b) Signed by the chief executive officer of the professional
73-20 association.
73-21 (c) Accompanied by a declaration under penalty of perjury that
73-22 the professional association [has] :
73-23 (1) Has complied with the provisions of chapter 364A of
73-24 NRS [.] ; and
73-25 (2) Acknowledges that pursuant to NRS 239.330 it is a
73-26 category C felony to knowingly offer any false or forged
73-27 instrument for filing in the Office of the Secretary of State.
73-28 4. Upon filing:
73-29 (a) The initial statement required by this section, the
73-30 professional association shall pay to the Secretary of State a fee of
73-31 $165.
73-32 (b) Each annual statement required by this section, the
73-33 professional association shall pay to the Secretary of State a fee of
73-34 $85.
73-35 5. As used in this section, “signed” means to have executed or
73-36 adopted a name, word or mark, including, without limitation, an
73-37 electronic signature as defined in NRS 719.100, with the present
73-38 intention to authenticate a document.
73-39 Sec. 125.5. NRS 89.254 is hereby amended to read as follows:
73-40 89.254 1. The Secretary of State shall [notify by letter]
73-41 provide written notice to each professional association which is in
73-42 default pursuant to the provisions of NRS 89.252. The written
73-43 notice [must be accompanied by] :
73-44 (a) Must include a statement indicating the amount of the filing
73-45 fee, penalties incurred and costs remaining unpaid.
74-1 (b) At the request of the professional association, may be
74-2 provided electronically.
74-3 2. On the first day of the [ninth] first anniversary of the month
74-4 following the month in which the filing was required, the articles of
74-5 association of the professional association is revoked and its right to
74-6 transact business is forfeited.
74-7 3. The Secretary of State shall compile a complete list
74-8 containing the names of all professional associations whose right to
74-9 [do] transact business has been forfeited.
74-10 4. The Secretary of State shall forthwith notify each [such]
74-11 professional association specified in subsection 3 by [letter]
74-12 providing written notice of the forfeiture of its right to transact
74-13 business. The written notice [must be accompanied by] :
74-14 (a) Must include a statement indicating the amount of the filing
74-15 fee, penalties incurred and costs remaining unpaid.
74-16 [4.] (b) At the request of the professional association, may be
74-17 provided electronically.
74-18 5. If the articles of association of a professional association are
74-19 revoked and the right to transact business is forfeited, all the
74-20 property and assets of the defaulting professional association must
74-21 be held in trust by its members, as for insolvent corporations, and
74-22 the same proceedings may be had with respect to its property and
74-23 assets as apply to insolvent corporations. Any interested person may
74-24 institute proceedings at any time after a forfeiture has been declared,
74-25 but if the Secretary of State reinstates the articles of association the
74-26 proceedings must be dismissed and all property restored to the
74-27 members of the professional association.
74-28 [5.] 6. If the assets of the professional association are
74-29 distributed, they must be applied to:
74-30 (a) The payment of the filing fee, penalties and costs due to the
74-31 State; and
74-32 (b) The payment of the creditors of the professional
74-33 association.
74-34 Any balance remaining must be distributed as set forth in the articles
74-35 of association or, if no such provisions exist, among the members of
74-36 the professional association.
74-37 Sec. 125.7. NRS 89.256 is hereby amended to read as follows:
74-38 89.256 1. Except as otherwise provided in subsections 3 and
74-39 4, the Secretary of State shall reinstate any professional association
74-40 which has forfeited its right to transact business under the provisions
74-41 of this chapter and restore the right to carry on business in this state
74-42 and exercise its privileges and immunities if it:
74-43 (a) Files with the Secretary of State the statement and
74-44 certification required by NRS 89.250; and
74-45 (b) Pays to the Secretary of State:
75-1 (1) The filing fee and penalty set forth in NRS 89.250 and
75-2 89.252 for each year or portion thereof during which the articles of
75-3 association have been revoked; and
75-4 (2) A fee of $200 for reinstatement.
75-5 2. When the Secretary of State reinstates the professional
75-6 association , [to its former rights,] he shall[:
75-7 (a) Immediately issue and deliver to the association a certificate
75-8 of reinstatement authorizing it to transact business, as if the fees had
75-9 been paid when due; and
75-10 (b) Upon demand,] issue to the professional association a
75-11 [certified copy of the] certificate of reinstatement [.] if the
75-12 professional association:
75-13 (a) Requests a certificate of reinstatement; and
75-14 (b) Pays the required fees pursuant to subsection 8 of NRS
75-15 78.785.
75-16 3. The Secretary of State shall not order a reinstatement unless
75-17 all delinquent fees and penalties have been paid, and the revocation
75-18 of the professional association’s articles of association occurred
75-19 only by reason of its failure to pay the fees and penalties.
75-20 4. If the articles of association of a professional association
75-21 have been revoked pursuant to the provisions of this chapter and
75-22 have remained revoked for 10 consecutive years, the articles must
75-23 not be reinstated.
75-24 Sec. 126. Chapter 92A of NRS is hereby amended by adding
75-25 thereto a new section to read as follows:
75-26 1. Each document filed with the Secretary of State pursuant
75-27 to this chapter must be on or accompanied by a form prescribed by
75-28 the Secretary of State.
75-29 2. The Secretary of State may refuse to file a document which
75-30 does not comply with subsection 1 or which does not contain all of
75-31 the information required by statute for filing the document.
75-32 3. If the provisions of the form prescribed by the Secretary of
75-33 State conflict with the provisions of any document that is filed with
75-34 the form:
75-35 (a) The Secretary of State may determine whether to file or
75-36 reject the document based on the information on the prescribed
75-37 form; and
75-38 (b) Unless otherwise provided in the document, the provisions
75-39 of the document control in any other situation.
75-40 4. The Secretary of State may by regulation provide for the
75-41 electronic filing of documents with the Office of the Secretary of
75-42 State.
75-43 Sec. 127. NRS 92A.200 is hereby amended to read as follows:
75-44 92A.200 After a plan of merger or exchange is approved as
75-45 required by this chapter, the surviving or acquiring entity shall
76-1 deliver to the Secretary of State for filing articles of merger or
76-2 exchange setting forth:
76-3 1. The name and jurisdiction of organization of each
76-4 constituent entity;
76-5 2. That a plan of merger or exchange has been adopted by each
76-6 constituent entity[;] or the parent domestic entity only, if the
76-7 merger is pursuant to NRS 92A.180;
76-8 3. If approval of the owners of one or more constituent entities
76-9 was not required, a statement to that effect and the name of each
76-10 entity;
76-11 4. If approval of owners of one or more constituent entities was
76-12 required, the name of each entity and a statement for each entity
76-13 that:
76-14 (a) The plan was approved by the required consent of the
76-15 owners; or
76-16 (b) A plan was submitted to the owners pursuant to this chapter
76-17 including:
76-18 (1) The designation, percentage of total vote or number of
76-19 votes entitled to be cast by each class of owner’s interests entitled to
76-20 vote separately on the plan; and
76-21 (2) Either the total number of votes or percentage of owner’s
76-22 interests cast for and against the plan by the owners of each class of
76-23 interests entitled to vote separately on the plan or the total number
76-24 of undisputed votes or undisputed total percentage of owner’s
76-25 interests cast for the plan separately by the owners of each
76-26 class,
76-27 and the number of votes or percentage of owner’s interests cast for
76-28 the plan by the owners of each class of interests was sufficient for
76-29 approval by the owners of that class;
76-30 5. In the case of a merger, the amendment, if any, to the articles
76-31 of incorporation, articles of organization, certificate of limited
76-32 partnership or certificate of trust of the surviving entity, which
76-33 amendment may be set forth in the articles of merger as a specific
76-34 amendment or in the form of:
76-35 (a) Amended and restated articles of incorporation;
76-36 (b) Amended and restated articles of organization;
76-37 (c) An amended and restated certificate of limited partnership;
76-38 or
76-39 (d) An amended and restated certificate of trust,
76-40 or attached in that form as an exhibit; and
76-41 6. If the entire plan of merger or exchange is not set forth, a
76-42 statement that the complete executed plan of merger or plan of
76-43 exchange is on file at the registered office if a corporation, limited-
76-44 liability company or business trust, or office described in paragraph
76-45 (a) of subsection 1 of NRS 88.330 if a limited partnership, or other
77-1 place of business of the surviving entity or the acquiring entity,
77-2 respectively.
77-3 Any of the terms of the plan of merger, conversion or exchange may
77-4 be made dependent upon facts ascertainable outside of the plan of
77-5 merger, conversion or exchange, provided that the plan of merger,
77-6 conversion or exchange clearly and expressly sets forth the manner
77-7 in which such facts shall operate upon the terms of the plan. As used
77-8 in this section, the term “facts” includes, without limitation, the
77-9 occurrence of an event, including a determination or action by a
77-10 person or body, including a constituent entity.
77-11 Sec. 128. NRS 92A.205 is hereby amended to read as follows:
77-12 92A.205 1. After a plan of conversion is approved as
77-13 required by this chapter, if the resulting entity is a domestic entity,
77-14 the constituent entity shall deliver to the Secretary of State for filing:
77-15 (a) Articles of conversion setting forth:
77-16 (1) The name and jurisdiction of organization of the
77-17 constituent entity and the resulting entity; and
77-18 (2) That a plan of conversion has been adopted by the
77-19 constituent entity in compliance with the law of the jurisdiction
77-20 governing the constituent entity.
77-21 (b) The following constituent document of the domestic
77-22 resulting entity:
77-23 (1) If the resulting entity is a domestic corporation, the
77-24 articles of incorporation to be filed in compliance with chapter 78 ,
77-25 78A, 82 or 89 of NRS, as applicable;
77-26 (2) If the resulting entity is a domestic limited partnership,
77-27 the certificate of limited partnership to be filed in compliance with
77-28 chapter 88 of NRS;
77-29 (3) If the resulting entity is a domestic limited-liability
77-30 company, the articles of organization to be filed in compliance with
77-31 chapter 86 of NRS; or
77-32 (4) If the resulting entity is a domestic business trust, the
77-33 certificate of trust to be filed in compliance with chapter 88A of
77-34 NRS.
77-35 (c) A certificate of acceptance of appointment of a resident
77-36 agent for the resulting entity which is executed by the resident
77-37 agent.
77-38 2. After a plan of conversion is approved as required by this
77-39 chapter, if the resulting entity is a foreign entity, the constituent
77-40 entity shall deliver to the Secretary of State for filing articles of
77-41 conversion setting forth:
77-42 (a) The name and jurisdiction of organization of the constituent
77-43 entity and the resulting entity;
77-44 (b) That a plan of conversion has been adopted by the
77-45 constituent entity in compliance with the laws of this state; and
78-1 (c) The address of the resulting entity where copies of process
78-2 may be sent by the Secretary of State.
78-3 3. If the entire plan of conversion is not set forth in the articles
78-4 of conversion, the filing party must include in the articles of
78-5 conversion a statement that the complete executed plan
78-6 of conversion is on file at the registered office or principal place of
78-7 business of the resulting entity or, if the resulting entity is a
78-8 domestic limited partnership, the office described in paragraph (a)
78-9 of subsection 1 of NRS 88.330.
78-10 4. If the conversion takes effect on a later date specified in the
78-11 articles of conversion pursuant to NRS 92A.240, the constituent
78-12 document filed with the Secretary of State pursuant to paragraph (b)
78-13 of subsection 1 must state the name and the jurisdiction of the
78-14 constituent entity and that the existence of the resulting entity does
78-15 not begin until the later date.
78-16 5. Any documents filed with the Secretary of State pursuant to
78-17 this section must be accompanied by the fees required pursuant to
78-18 this title for filing the constituent document.
78-19 Sec. 129. NRS 116.3101 is hereby amended to read as
78-20 follows:
78-21 116.3101 1. A unit-owners’ association must be organized no
78-22 later than the date the first unit in the common-interest community is
78-23 conveyed.
78-24 2. The membership of the association at all times consists
78-25 exclusively of all units’ owners or, following termination of the
78-26 common-interest community, of all owners of former units entitled
78-27 to distributions of proceeds under NRS 116.2118, 116.21183 and
78-28 116.21185, or their heirs, successors or assigns.
78-29 3. The association must [be] :
78-30 (a) Be organized as a profit or nonprofit corporation, trust or
78-31 partnership[.] ;
78-32 (b) Include in its articles of incorporation, certificate of
78-33 registration or certificates of limited partnership, or any certificate
78-34 of amendment thereof, that the purpose of the corporation is to
78-35 operate as an association pursuant to this chapter;
78-36 (c) Contain in its name the words “homeowners’ association”
78-37 or “unit-owners’ association”; and
78-38 (d) Comply with the provisions of chapters 78, 82, 87 and 88 of
78-39 NRS when filing articles of incorporation, certificates of
78-40 registration or certificates of limited partnership, or any certificate
78-41 of amendment thereof, with the Secretary of State.
78-42 H