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 provisions pertaining to business. (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; providing for the implementation, modification and standardization of certain filing requirements for business entities; changing the exclusive remedy by which a judgment creditor of a member of a limited-liability company or a limited partnership may satisfy a judgment; increasing certain fees and establishing new fees; providing for the issuance of an order to cease and desist for failure to comply with certain provisions pertaining to business licenses; repealing the exemption from business tax provisions for a natural person who does not employ employees during a calendar quarter; authorizing the Secretary of State to hire additional personnel; making various other changes to provisions pertaining to business entities; and providing other matters properly relating thereto.
THE PEOPLE OF THE STATE OF NEVADA, REPRESENTED IN
SENATE AND ASSEMBLY, DO ENACT AS FOLLOWS:
2-1 Section 1. The Legislature hereby declares that:
2-2 1. Many of the fees increased pursuant to the amendatory
2-3 provisions of this act have not been increased for a substantial
2-4 length of time, and increasing these fees is necessary and
2-5 appropriate at this time.
2-6 2. It is the intent of the Legislature that the fees increased
2-7 pursuant to the amendatory provisions of this act must not be
2-8 increased again for a period of at least 10 years following the
2-9 enactment of this act.
2-10 Sec. 1.5. Chapter 78 of NRS is hereby amended by adding
2-11 thereto a new section to read as follows:
2-12 1. Each document filed with the Secretary of State pursuant
2-13 to this chapter must be on or accompanied by a form prescribed by
2-14 the Secretary of State.
2-15 2. The Secretary of State may refuse to file a document which
2-16 does not comply with subsection 1 or which does not contain all of
2-17 the information required by statute for filing the document.
2-18 3. If the provisions of the form prescribed by the Secretary of
2-19 State conflict with the provisions of any document that is
2-20 submitted for filing with the form:
2-21 (a) The provisions of the form control for all purposes with
2-22 respect to the information that is required by statute to appear in
2-23 the document in order for the document to be filed; and
2-24 (b) Unless otherwise provided in the document, the provisions
2-25 of the document control in every other situation.
2-26 4. The Secretary of State may by regulation provide for the
2-27 electronic filing of documents with the Office of the Secretary of
2-28 State.
2-29 Sec. 2. NRS 78.027 is hereby amended to read as follows:
2-30 78.027 The Secretary of State may microfilm or image any
2-31 document which is filed in his office by a corporation pursuant to
2-32 this chapter and may return the original document to the
2-33 corporation.
2-34 Sec. 3. NRS 78.0295 is hereby amended to read as follows:
2-35 78.0295 1. A corporation may correct a document filed by
2-36 the Secretary of State with respect to the corporation if the
2-37 document contains an inaccurate record of a corporate action
2-38 described in the document or was defectively executed, attested,
2-39 sealed, verified or acknowledged.
2-40 2. To correct a document, the corporation [shall:] must:
2-41 (a) Prepare a certificate of correction which:
2-42 (1) States the name of the corporation;
2-43 (2) Describes the document, including, without limitation, its
2-44 filing date;
2-45 (3) Specifies the inaccuracy or defect;
3-1 (4) Sets forth the inaccurate or defective portion of the
3-2 document in an accurate or corrected form; and
3-3 (5) Is signed by an officer of the corporation[.] or, if no
3-4 stock has been issued by the corporation, by the incorporator or a
3-5 director of the corporation.
3-6 (b) Deliver the certificate to the Secretary of State for filing.
3-7 (c) Pay a filing fee of [$150] $175 to the Secretary of State.
3-8 3. A certificate of correction is effective on the effective date
3-9 of the document it corrects except as to persons relying on the
3-10 uncorrected document and adversely affected by the correction. As
3-11 to those persons, the certificate is effective when filed.
3-12 Sec. 4. NRS 78.035 is hereby amended to read as follows:
3-13 78.035 The articles of incorporation must set forth:
3-14 1. The name of the corporation. A name appearing to be that of
3-15 a natural person and containing a given name or initials must not be
3-16 used as a corporate name except with an additional word or words
3-17 such as “Incorporated,” “Limited,” “Inc.,” “Ltd.,” “Company,”
3-18 “Co.,” “Corporation,” “Corp.,” or other word which identifies it as
3-19 not being a natural person.
3-20 2. The name of the person designated as the corporation’s
3-21 resident agent, the street address of the resident agent where process
3-22 may be served upon the corporation, and the mailing address of the
3-23 resident agent if different from the street address.
3-24 3. The number of shares the corporation is authorized to issue
3-25 and, if more than one class or series of stock is authorized, the
3-26 classes, the series and the number of shares of each class or series
3-27 which the corporation is authorized to issue, unless the articles
3-28 authorize the board of directors to fix and determine in a resolution
3-29 the classes, series and numbers of each class or series as provided in
3-30 NRS 78.195 and 78.196.
3-31 4. The [number,] names and [post office box or street]
3-32 addresses, either residence or business, of the first board of directors
3-33 or trustees, together with any desired provisions relative to the right
3-34 to change the number of directors as provided in NRS 78.115.
3-35 5. The name and [post office box or street] address, either
3-36 residence or business , of each of the incorporators executing the
3-37 articles of incorporation.
3-38 Sec. 5. NRS 78.045 is hereby amended to read as follows:
3-39 78.045 1. The Secretary of State shall not accept for filing
3-40 any articles of incorporation or any certificate of amendment of
3-41 articles of incorporation of any corporation formed pursuant to the
3-42 laws of this state which provides that the name of the corporation
3-43 contains the word “bank” or “trust,” unless:
3-44 (a) It appears from the articles or the certificate of amendment
3-45 that the corporation proposes to carry on business as a banking or
4-1 trust company, exclusively or in connection with its business as a
4-2 bank , [or] savings and loan association[;] or thrift company; and
4-3 (b) The articles or certificate of amendment is first approved by
4-4 the Commissioner of Financial Institutions.
4-5 2. The Secretary of State shall not accept for filing any articles
4-6 of incorporation or any certificate of amendment of articles of
4-7 incorporation of any corporation formed pursuant to the provisions
4-8 of this chapter if it appears from the articles or the certificate of
4-9 amendment that the business to be carried on by the corporation is
4-10 subject to supervision by the Commissioner of Insurance or by the
4-11 Commissioner of Financial Institutions, unless the articles or
4-12 certificate of amendment is approved by the Commissioner who will
4-13 supervise the business of the corporation.
4-14 3. Except as otherwise provided in subsection [5,] 6, the
4-15 Secretary of State shall not accept for filing any articles of
4-16 incorporation or any certificate [or] of amendment of articles of
4-17 incorporation of any corporation formed pursuant to the laws of this
4-18 state if the name of the corporation contains the words “engineer,”
4-19 “engineered,” “engineering,” “professional engineer,” “registered
4-20 engineer” or “licensed engineer” unless:
4-21 (a) The State Board of Professional Engineers and Land
4-22 Surveyors certifies that the principals of the corporation are licensed
4-23 to practice engineering pursuant to the laws of this state; or
4-24 (b) The State Board of Professional Engineers and Land
4-25 Surveyors certifies that the corporation is exempt from the
4-26 prohibitions of NRS 625.520.
4-27 4. The Secretary of State shall not accept for filing any articles
4-28 of incorporation or any certificate of amendment of articles of
4-29 incorporation of any corporation formed pursuant to the laws of this
4-30 state which provides that the name of the corporation contains the
4-31 words “accountant,” “accounting,” “accountancy,” “auditor” or
4-32 “auditing” unless the Nevada State Board of Accountancy certifies
4-33 that the corporation:
4-34 (a) Is registered pursuant to the provisions of chapter 628 of
4-35 NRS; or
4-36 (b) Has filed with the Nevada State Board of Accountancy
4-37 under penalty of perjury a written statement that the corporation is
4-38 not engaged in the practice of accounting and is not offering to
4-39 practice accounting in this state.
4-40 5. The Secretary of State shall not accept for filing any
4-41 articles of incorporation or any certificate of amendment of
4-42 articles of incorporation of any corporation formed or existing
4-43 pursuant to the laws of this state which provides that the name of
4-44 the corporation contains the words “unit-owners’ association” or
4-45 “homeowners’ association” or if it appears in the articles of
5-1 incorporation or certificate of amendment that the purpose of the
5-2 corporation is to operate as a unit-owners’ association pursuant to
5-3 chapter 116 of NRS unless the Administrator of the Real Estate
5-4 Division of the Department of Business and Industry certifies that
5-5 the corporation has:
5-6 (a) Registered with the Ombudsman for Owners in Common-
5-7 Interest Communities pursuant to NRS 116.31158; and
5-8 (b) Paid to the Administrator of the Real Estate Division the
5-9 fees required pursuant to NRS 116.31155.
5-10 6. The provisions of subsection 3 do not apply to any
5-11 corporation, whose securities are publicly traded and regulated by
5-12 the Securities Exchange Act of 1934, which does not engage in the
5-13 practice of professional engineering.
5-14 [6.] 7. The Commissioner of Financial Institutions and the
5-15 Commissioner of Insurance may approve or disapprove the articles
5-16 or amendments referred to them pursuant to the provisions of this
5-17 section.
5-18 Sec. 5.3. NRS 78.097 is hereby amended to read as follows:
5-19 78.097 1. A resident agent who desires to resign shall file
5-20 with the Secretary of State a signed statement , on a form provided
5-21 by the Secretary of State, for each [corporation] artificial person
5-22 formed, organized, registered or qualified pursuant to the
5-23 provisions of this title that he is unwilling to continue to act as the
5-24 resident agent of the [corporation] artificial person for the service
5-25 of process. The fee for filing a statement of resignation is $100 for
5-26 the first artificial person that the resident agent is unwilling to
5-27 continue to act as the agent of and $1 for each additional artificial
5-28 person listed on the statement of resignation. A resignation is not
5-29 effective until the signed statement is filed with the Secretary of
5-30 State.
5-31 2. The statement of resignation may contain a statement of the
5-32 affected corporation appointing a successor resident agent for that
5-33 corporation. A certificate of acceptance executed by the new
5-34 resident agent, stating the full name, complete street address and, if
5-35 different from the street address, mailing address of the new resident
5-36 agent, must accompany the statement appointing a successor
5-37 resident agent.
5-38 3. Upon the filing of the statement of resignation with the
5-39 Secretary of State the capacity of the resigning person as resident
5-40 agent terminates. If the statement of resignation contains no
5-41 statement by the corporation appointing a successor resident agent,
5-42 the resigning resident agent shall immediately give written notice,
5-43 by mail, to the corporation of the filing of the statement and its
5-44 effect. The notice must be addressed to any officer of the
5-45 corporation other than the resident agent.
6-1 4. If a resident agent dies, resigns or removes from the State,
6-2 the corporation, within 30 days thereafter, shall file with the
6-3 Secretary of State a certificate of acceptance executed by the new
6-4 resident agent. The certificate must set forth the full name and
6-5 complete street address of the new resident agent for the service of
6-6 process, and may have a separate mailing address, such as a post
6-7 office box, which may be different from the street address.
6-8 5. A corporation that fails to file a certificate of acceptance
6-9 executed by the new resident agent within 30 days after the death,
6-10 resignation or removal of its former resident agent shall be deemed
6-11 in default and is subject to the provisions of NRS 78.170 and
6-12 78.175.
6-13 Sec. 5.7. NRS 78.110 is hereby amended to read as follows:
6-14 78.110 1. If a corporation created pursuant to this chapter
6-15 desires to change its resident agent, the change may be effected by
6-16 filing with the Secretary of State a certificate of change of resident
6-17 agent signed by an officer of the corporation which sets forth:
6-18 (a) The name of the corporation;
6-19 (b) The name and street address of its present resident agent; and
6-20 (c) The name and street address of the new resident agent.
6-21 2. The new resident agent’s certificate of acceptance must be a
6-22 part of or attached to the certificate of change [.] of resident agent.
6-23 3. If the name of a resident agent is changed as a result of a
6-24 merger, conversion, exchange, sale, reorganization or
6-25 amendment, the resident agent shall:
6-26 (a) File with the Secretary of State a certificate of name
6-27 change of resident agent that includes:
6-28 (1) The current name of the resident agent as filed with the
6-29 Secretary of State;
6-30 (2) The new name of the resident agent; and
6-31 (3) The name and file number of each artificial person
6-32 formed, organized, registered or qualified pursuant to the
6-33 provisions of this title that the resident agent represents; and
6-34 (b) Pay to the Secretary of State a filing fee of $100.
6-35 4. A change authorized by this section becomes effective upon
6-36 the filing of the proper certificate of change.
6-37 Sec. 6. NRS 78.150 is hereby amended to read as follows:
6-38 78.150 1. A corporation organized pursuant to the laws of
6-39 this state shall, on or before the [first] last day of the [second] first
6-40 month after the filing of its articles of incorporation with the
6-41 Secretary of State, file with the Secretary of State a list, on a form
6-42 furnished by him, containing:
6-43 (a) The name of the corporation;
6-44 (b) The file number of the corporation, if known;
7-1 (c) The names and titles of the president, secretary[,] and
7-2 treasurer , or the equivalent thereof, and of all the directors of the
7-3 corporation;
7-4 (d) The [mailing or street] address, either residence or business,
7-5 of each officer and director listed, following the name of the officer
7-6 or director;
7-7 (e) The name and [street] address of the lawfully designated
7-8 resident agent of the corporation; and
7-9 (f) The signature of an officer of the corporation certifying that
7-10 the list is true, complete and accurate.
7-11 2. The corporation shall annually thereafter, on or before the
7-12 last day of the month in which the anniversary date of incorporation
7-13 occurs in each year, file with the Secretary of State, on a form
7-14 furnished by him, an annual list containing all of the information
7-15 required in subsection 1.
7-16 3. Each list required by subsection 1 or 2 must be accompanied
7-17 by a declaration under penalty of perjury that the corporation [has] :
7-18 (a) Has complied with the provisions of chapter 364A of NRS
7-19 [.] ; and
7-20 (b) Acknowledges that pursuant to NRS 239.330 it is a
7-21 category C felony to knowingly offer any false or forged
7-22 instrument for filing with the Office of the Secretary of State.
7-23 4. Upon filing the list required by:
7-24 (a) Subsection 1, the corporation shall pay to the Secretary of
7-25 State a fee of [$165.] $125.
7-26 (b) Subsection 2, the corporation shall pay to the Secretary of
7-27 State [a fee of $85.] , if the amount represented by the total
7-28 number of shares provided for in the articles is:
7-29 $75,000 or less................................. $125
7-30 Over $75,000 and not over $200,000175
7-31 Over $200,000 and not over $500,000275
7-32 Over $500,000 and not over $1,000,000.. 375
7-33 Over $1,000,000:
7-34 For the first $1,000,000................ 375
7-35 For each additional $500,000 or fraction thereof 275
7-36 The maximum fee which may be charged pursuant to paragraph
7-37 (b) for filing the annual list is $11,100.
7-38 5. If a director or officer of a corporation resigns and the
7-39 resignation is not made in conjunction with the filing of an
7-40 annual or amended list of directors and officers, the corporation
7-41 shall pay to the Secretary of State a fee of $75 to file the
7-42 resignation of the director or officer.
7-43 6. The Secretary of State shall, 60 days before the last day for
7-44 filing each annual list required by subsection 2, cause to be mailed
7-45 to each corporation which is required to comply with the provisions
8-1 of NRS 78.150 to 78.185, inclusive, and which has not become
8-2 delinquent, a notice of the fee due pursuant to subsection 4 and a
8-3 reminder to file the annual list required by subsection 2. Failure of
8-4 any corporation to receive a notice or form does not excuse it from
8-5 the penalty imposed by law.
8-6 [6.] 7. If the list to be filed pursuant to the provisions of
8-7 subsection 1 or 2 is defective in any respect or the fee required by
8-8 subsection 4 [or 8]is not paid, the Secretary of State may return the
8-9 list for correction or payment.
8-10 [7.] 8. An annual list for a corporation not in default which is
8-11 received by the Secretary of State more than [60] 90 days before its
8-12 due date shall be deemed an amended list for the previous year and
8-13 must be accompanied by [a fee of $85] the appropriate fee as
8-14 provided in subsection 4 for filing. A payment submitted pursuant
8-15 to this subsection does not satisfy the requirements of subsection 2
8-16 for the year to which the due date is applicable.
8-17 [8. If the corporation is an association as defined in NRS
8-18 116.110315, the Secretary of State shall not accept the filing
8-19 required by this section unless it is accompanied by evidence of the
8-20 payment of the fee required to be paid pursuant to NRS 116.31155
8-21 that is provided to the association pursuant to subsection 4 of that
8-22 section.]
8-23 Sec. 7. NRS 78.155 is hereby amended to read as follows:
8-24 78.155 If a corporation has filed the initial or annual list in
8-25 compliance with NRS 78.150 and has paid the appropriate fee for
8-26 the filing, the cancelled check or other proof of payment received
8-27 by the corporation constitutes a certificate authorizing it to transact
8-28 its business within this state until the last day of the month in which
8-29 the anniversary of its incorporation occurs in the next succeeding
8-30 calendar year. [If the corporation desires a formal certificate upon its
8-31 payment of the initial or annual fee, its payment must be
8-32 accompanied by a self-addressed, stamped envelope.]
8-33 Sec. 8. NRS 78.165 is hereby amended to read as follows:
8-34 78.165 1. [Every] Each list required to be filed under the
8-35 provisions of NRS 78.150 to 78.185, inclusive, must, after the name
8-36 of each officer and director listed thereon, set forth the [post office
8-37 box or street] address, either residence or business, of each officer
8-38 and director.
8-39 2. If the addresses are not stated for each person on any list
8-40 offered for filing, the Secretary of State may refuse to file the list,
8-41 and the corporation for which the list has been offered for filing is
8-42 subject to all the provisions of NRS 78.150 to 78.185, inclusive,
8-43 relating to failure to file the list within or at the times therein
8-44 specified, unless a list is subsequently submitted for filing which
8-45 conforms to the provisions of NRS 78.150 to 78.185, inclusive.
9-1 Sec. 9. NRS 78.170 is hereby amended to read as follows:
9-2 78.170 1. Each corporation required to make a filing and pay
9-3 the fee prescribed in NRS 78.150 to 78.185, inclusive, which refuses
9-4 or neglects to do so within the time provided shall be deemed in
9-5 default.
9-6 2. Upon notification from the Administrator of the Real
9-7 Estate Division of the Department of Business and Industry that a
9-8 corporation which is a unit-owners’ association as defined in NRS
9-9 116.110315 has failed to register pursuant to NRS 116.31158 or
9-10 failed to pay the fees pursuant to NRS 116.31155, the Secretary of
9-11 State shall deem the corporation to be in default. If, after the
9-12 corporation is deemed to be in default, the Administrator notifies
9-13 the Secretary of State that the corporation has registered pursuant
9-14 to NRS 116.31158 and paid the fees pursuant to NRS 116.31155,
9-15 the Secretary of State shall reinstate the corporation if the
9-16 corporation complies with the requirements for reinstatement as
9-17 provided in this section and NRS 78.150 to 78.185, inclusive.
9-18 3. For default there must be added to the amount of the fee a
9-19 penalty of [$50.] $75. The fee and penalty must be collected as
9-20 provided in this chapter.
9-21 Sec. 10. NRS 78.175 is hereby amended to read as follows:
9-22 78.175 1. The Secretary of State shall notify, by [letter
9-23 addressed] providing written notice to its resident agent, each
9-24 corporation deemed in default pursuant to NRS 78.170. The written
9-25 notice [must be accompanied by] :
9-26 (a) Must include a statement indicating the amount of the filing
9-27 fee, penalties incurred and costs remaining unpaid.
9-28 (b) At the request of the resident agent, may be provided
9-29 electronically.
9-30 2. On the first day of the first anniversary of the month
9-31 following the month in which the filing was required, the charter of
9-32 the corporation is revoked and its right to transact business is
9-33 forfeited.
9-34 3. The Secretary of State shall compile a complete list
9-35 containing the names of all corporations whose right to [do]
9-36 transact business has been forfeited.
9-37 4. The Secretary of State shall forthwith notify, by [letter
9-38 addressed] providing written notice to its resident agent, each [such]
9-39 corporation specified in subsection 3 of the forfeiture of its charter.
9-40 The written notice [must be accompanied by] :
9-41 (a) Must include a statement indicating the amount of the filing
9-42 fee, penalties incurred and costs remaining unpaid.
9-43 [4.] (b) At the request of the resident agent, may be provided
9-44 electronically.
10-1 5. If the charter of a corporation is revoked and the right to
10-2 transact business is forfeited as provided in subsection 2, all of the
10-3 property and assets of the defaulting domestic corporation must be
10-4 held in trust by the directors of the corporation as for insolvent
10-5 corporations, and the same proceedings may be had with respect
10-6 thereto as are applicable to insolvent corporations. Any person
10-7 interested may institute proceedings at any time after a forfeiture has
10-8 been declared, but if the Secretary of State reinstates the charter , the
10-9 proceedings must at once be dismissed and all property restored to
10-10 the officers of the corporation.
10-11 [5.] 6. Where the assets are distributed , they must be applied
10-12 in the following manner:
10-13 (a) To the payment of the filing fee, penalties incurred and costs
10-14 due [to] the State;
10-15 (b) To the payment of the creditors of the corporation; and
10-16 (c) Any balance remaining , to distribution among the
10-17 stockholders.
10-18 Sec. 11. NRS 78.180 is hereby amended to read as follows:
10-19 78.180 1. Except as otherwise provided in subsections 3 and
10-20 4, the Secretary of State shall reinstate a corporation which has
10-21 forfeited or which forfeits its right to transact business pursuant to
10-22 the provisions of this chapter and shall restore to the corporation its
10-23 right to carry on business in this state, and to exercise its corporate
10-24 privileges and immunities, if it:
10-25 (a) Files with the Secretary of State [the] :
10-26 (1) The list required by NRS 78.150; and
10-27 (2) A certificate of acceptance of appointment signed by its
10-28 resident agent; and
10-29 (b) Pays to the Secretary of State:
10-30 (1) The filing fee and penalty set forth in NRS 78.150 and
10-31 78.170 for each year or portion thereof during which it failed to file
10-32 each required annual list in a timely manner; and
10-33 (2) A fee of [$200] $300 for reinstatement.
10-34 2. When the Secretary of State reinstates the corporation, he
10-35 shall[:
10-36 (a) Immediately issue and deliver to the corporation a certificate
10-37 of reinstatement authorizing it to transact business as if the filing fee
10-38 or fees had been paid when due; and
10-39 (b) Upon demand,] issue to the corporation [one or more
10-40 certified copies of the] a certificate of reinstatement[.] if the
10-41 corporation:
10-42 (a) Requests a certificate of reinstatement; and
10-43 (b) Pays the required fees pursuant to subsection 8 of
10-44 NRS 78.785.
11-1 3. The Secretary of State shall not order a reinstatement unless
11-2 all delinquent fees and penalties have been paid, and the revocation
11-3 of the charter occurred only by reason of failure to pay the fees and
11-4 penalties.
11-5 4. If a corporate charter has been revoked pursuant to the
11-6 provisions of this chapter and has remained revoked for a period of
11-7 5 consecutive years, the charter must not be reinstated.
11-8 Sec. 11.3. NRS 78.185 is hereby amended to read as follows:
11-9 78.185 1. Except as otherwise provided in subsection 2, if a
11-10 corporation applies to reinstate or revive its charter but its name has
11-11 been legally reserved or acquired by another artificial person
11-12 formed, organized, registered or qualified pursuant to the provisions
11-13 of this title whose name is on file with the Office of the Secretary of
11-14 State or reserved in the Office of the Secretary of State pursuant to
11-15 the provisions of this title, the corporation shall in its application for
11-16 reinstatement submit in writing to the Secretary of State some other
11-17 name under which it desires its corporate existence to be reinstated
11-18 or revived. If that name is distinguishable from all other names
11-19 reserved or otherwise on file, the Secretary of State shall [issue to
11-20 the applying corporation a certificate of reinstatement or revival]
11-21 reinstate the corporation under that new name.
11-22 2. If the applying corporation submits the written,
11-23 acknowledged consent of the artificial person having a name, or the
11-24 person who has reserved a name, which is not distinguishable from
11-25 the old name of the applying corporation or a new name it has
11-26 submitted, it may be reinstated or revived under that name.
11-27 3. For the purposes of this section, a proposed name is not
11-28 distinguishable from a name on file or reserved name solely because
11-29 one or the other contains distinctive lettering, a distinctive mark, a
11-30 trademark or a trade name, or any combination of these.
11-31 4. The Secretary of State may adopt regulations that interpret
11-32 the requirements of this section.
11-33 Sec. 11.7. NRS 78.390 is hereby amended to read as follows:
11-34 78.390 1. Every amendment adopted pursuant to the
11-35 provisions of NRS 78.385 must be made in the following manner:
11-36 (a) The board of directors must adopt a resolution setting forth
11-37 the amendment proposed and declaring its advisability, and either
11-38 call a special meeting of the stockholders entitled to vote on the
11-39 amendment or direct that the proposed amendment be considered at
11-40 the next annual meeting of the stockholders entitled to vote on the
11-41 amendment.
11-42 (b) At the meeting, of which notice must be given to each
11-43 stockholder entitled to vote pursuant to the provisions of this
11-44 section, a vote of the stockholders entitled to vote in person or by
11-45 proxy must be taken for and against the proposed amendment. If it
12-1 appears upon the canvassing of the votes that stockholders holding
12-2 shares in the corporation entitling them to exercise at least a
12-3 majority of the voting power, or such greater proportion of the
12-4 voting power as may be required in the case of a vote by classes or
12-5 series, as provided in subsections 2 and 4, or as may be required by
12-6 the provisions of the articles of incorporation, have voted in favor of
12-7 the amendment, an officer of the corporation shall sign a certificate
12-8 setting forth the amendment, or setting forth the articles of
12-9 incorporation as amended, and the vote by which the amendment
12-10 was adopted.
12-11 (c) The certificate so signed must be filed with the Secretary of
12-12 State.
12-13 2. If any proposed amendment would adversely alter or change
12-14 any preference or any relative or other right given to any class or
12-15 series of outstanding shares, then the amendment must be approved
12-16 by the vote, in addition to the affirmative vote otherwise required, of
12-17 the holders of shares representing a majority of the voting power of
12-18 each class or series adversely affected by the amendment regardless
12-19 of limitations or restrictions on the voting power thereof.
12-20 3. Provision may be made in the articles of incorporation
12-21 requiring, in the case of any specified amendments, a larger
12-22 proportion of the voting power of stockholders than that required by
12-23 this section.
12-24 4. Different series of the same class of shares do not constitute
12-25 different classes of shares for the purpose of voting by classes
12-26 except when the series is adversely affected by an amendment in a
12-27 different manner than other series of the same class.
12-28 5. The resolution of the stockholders approving the proposed
12-29 amendment may provide that at any time before the effective date of
12-30 the amendment, notwithstanding approval of the proposed
12-31 amendment by the stockholders, the board of directors may, by
12-32 resolution, abandon the proposed amendment without further action
12-33 by the stockholders.
12-34 6. A certificate filed pursuant to subsection 1 becomes
12-35 effective upon filing with the Secretary of State or upon a later date
12-36 specified in the certificate, which must not be later than 90 days
12-37 after the certificate is filed.
12-38 7. If a certificate filed pursuant to subsection 1 specifies an
12-39 effective date and if the resolution of the stockholders approving the
12-40 proposed amendment provides that the board of directors may
12-41 abandon the proposed amendment pursuant to subsection 5, the
12-42 board of directors may terminate the effectiveness of the certificate
12-43 by resolution and by filing a certificate of termination with the
12-44 Secretary of State that:
13-1 (a) Is filed before the effective date specified in the certificate
13-2 filed pursuant to subsection 1;
13-3 (b) Identifies the certificate being terminated;
13-4 (c) States that, pursuant to the resolution of the stockholders, the
13-5 board of directors is authorized to terminate the effectiveness of the
13-6 certificate;
13-7 (d) States that the effectiveness of the certificate has been
13-8 terminated;
13-9 (e) Is signed by an officer of the corporation; and
13-10 (f) Is accompanied by a filing fee of [$150.] $175.
13-11 Sec. 12. NRS 78.403 is hereby amended to read as follows:
13-12 78.403 1. A corporation may restate, or amend and restate, in
13-13 a single certificate the entire text of its articles of incorporation as
13-14 amended by filing with the Secretary of State a certificate [signed by
13-15 an officer of the corporation which must set forth the articles as
13-16 amended to the date of the certificate.] in the manner provided in
13-17 this section. If the certificate alters or amends the articles in any
13-18 manner, it must comply with the provisions of NRS 78.380, 78.385
13-19 and 78.390, as applicable . [, and must be accompanied by:
13-20 (a) A resolution; or
13-21 (b) A form prescribed by the Secretary of State,
13-22 setting forth which provisions of the articles of incorporation on file
13-23 with the Secretary of State are being altered or amended.]
13-24 2. If the certificate does not alter or amend the articles, it must
13-25 be signed by an officer of the corporation and state that he has been
13-26 authorized to execute the certificate by resolution of the board of
13-27 directors adopted on the date stated, and that the certificate correctly
13-28 sets forth the text of the articles of incorporation as amended to the
13-29 date of the certificate.
13-30 3. The following may be omitted from the restated articles:
13-31 (a) The names, addresses, signatures and acknowledgments of
13-32 the incorporators;
13-33 (b) The names and addresses of the members of the past and
13-34 present boards of directors; and
13-35 (c) The name and address of the resident agent.
13-36 4. Whenever a corporation is required to file a certified copy of
13-37 its articles, in lieu thereof it may file a certified copy of the most
13-38 recent certificate restating its articles as amended, subject to the
13-39 provisions of subsection 2, together with certified copies of all
13-40 certificates of amendment filed subsequent to the restated articles
13-41 and certified copies of all certificates supplementary to the original
13-42 articles.
13-43 Sec. 13. NRS 78.580 is hereby amended to read as follows:
13-44 78.580 1. If the board of directors of any corporation
13-45 organized under this chapter, after the issuance of stock or the
14-1 beginning of business, decides that the corporation should be
14-2 dissolved, the board may adopt a resolution to that effect. If the
14-3 corporation has issued no stock, only the directors need to approve
14-4 the dissolution. If the corporation has issued stock, the directors
14-5 must recommend the dissolution to the stockholders. The
14-6 corporation shall notify each stockholder entitled to vote on
14-7 dissolution , and the stockholders entitled to vote must approve the
14-8 dissolution.
14-9 2. If the dissolution is approved by the directors or both the
14-10 directors and stockholders, as respectively provided in subsection 1,
14-11 the corporation shall file with the Office of the Secretary of State a
14-12 certificate signed by an officer of the corporation setting forth that
14-13 the dissolution has been approved by the directors, or by the
14-14 directors and the stockholders, and a list of the names and [post
14-15 office box or street] addresses, either residence or business, of the
14-16 corporation’s president, secretary and treasurer , or the equivalent
14-17 thereof, and all of its directors . [, certified by the president, or a
14-18 vice president, and the secretary, or an assistant secretary, in the
14-19 Office of the Secretary of State.]
14-20 Sec. 14. NRS 78.622 is hereby amended to read as follows:
14-21 78.622 1. If a corporation is under reorganization in a federal
14-22 court pursuant to title 11 of U.S.C., it may take any action necessary
14-23 to carry out any proceeding and do any act directed by the court
14-24 relating to reorganization, without further action by its directors or
14-25 stockholders. This authority may be exercised by:
14-26 (a) The trustee in bankruptcy appointed by the court;
14-27 (b) Officers of the corporation designated by the court; or
14-28 (c) Any other representative appointed by the court,
14-29 with the same effect as if exercised by the directors and stockholders
14-30 of the corporation.
14-31 2. By filing a confirmed plan or order of reorganization,
14-32 certified by the bankruptcy court, with the Secretary of State, the
14-33 corporation may:
14-34 (a) Alter, amend or repeal its bylaws;
14-35 (b) Constitute or reconstitute and classify or reclassify its board
14-36 of directors;
14-37 (c) Name, constitute or appoint directors and officers in place of
14-38 or in addition to all or some of the directors or officers then in
14-39 office;
14-40 (d) Amend its articles of incorporation;
14-41 (e) Make any change in its authorized and issued stock;
14-42 (f) Make any other amendment, change, alteration or provision
14-43 authorized by this chapter; and
14-44 (g) Be dissolved, transfer all or part of its assets , or merge or
14-45 consolidate , or make any other change authorized by this chapter.
15-1 3. In any action taken pursuant to subsections 1 and 2, a
15-2 stockholder has no right to demand payment for his stock.
15-3 4. Any amendment of the articles of incorporation made
15-4 pursuant to subsection 2 must be signed under penalty of perjury by
15-5 the person authorized by the court and filed with the Secretary of
15-6 State. If the amendment is filed in accordance with the order of
15-7 reorganization, it becomes effective when it is filed unless otherwise
15-8 ordered by the court.
15-9 5. Any filing with the Secretary of State pursuant to this
15-10 section must be accompanied by the appropriate fee, if any.
15-11 Sec. 15. NRS 78.730 is hereby amended to read as follows:
15-12 78.730 1. Any corporation which did exist or is existing
15-13 under the laws of this state may, upon complying with the
15-14 provisions of NRS 78.180, procure a renewal or revival of its charter
15-15 for any period, together with all the rights, franchises, privileges and
15-16 immunities, and subject to all its existing and preexisting debts,
15-17 duties and liabilities secured or imposed by its original charter and
15-18 amendments thereto, or existing charter, by filing:
15-19 (a) A certificate with the Secretary of State, which must set
15-20 forth:
15-21 (1) The name of the corporation, which must be the name of
15-22 the corporation at the time of the renewal or revival, or its name at
15-23 the time its original charter expired.
15-24 (2) The name of the person designated as the resident agent
15-25 of the corporation, his street address for the service of process, and
15-26 his mailing address if different from his street address.
15-27 (3) The date when the renewal or revival of the charter is to
15-28 commence or be effective, which may be, in cases of a revival,
15-29 before the date of the certificate.
15-30 (4) Whether or not the renewal or revival is to be perpetual,
15-31 and, if not perpetual, the time for which the renewal or revival is to
15-32 continue.
15-33 (5) That the corporation desiring to renew or revive its
15-34 charter is, or has been, organized and carrying on the business
15-35 authorized by its existing or original charter and amendments
15-36 thereto, and desires to renew or continue through revival its
15-37 existence pursuant to and subject to the provisions of this chapter.
15-38 (b) A list of its president, secretary and treasurer , or the
15-39 equivalent thereof, and all of its directors and their [post office box
15-40 or street] addresses, either residence or business.
15-41 2. A corporation whose charter has not expired and is being
15-42 renewed shall cause the certificate to be signed by its president or
15-43 vice president and secretary or assistant secretary. The certificate
15-44 must be approved by a majority of the voting power of the shares.
16-1 3. A corporation seeking to revive its original or amended
16-2 charter shall cause the certificate to be signed by a person or persons
16-3 designated or appointed by the stockholders of the corporation. The
16-4 execution and filing of the certificate must be approved by the
16-5 written consent of stockholders of the corporation holding at least a
16-6 majority of the voting power and must contain a recital that this
16-7 consent was secured. If no stock has been issued, the certificate
16-8 must contain a statement of that fact, and a majority of the directors
16-9 then in office may designate the person to sign the certificate. The
16-10 corporation shall pay to the Secretary of State the fee required to
16-11 establish a new corporation pursuant to the provisions of this
16-12 chapter.
16-13 4. The filed certificate, or a copy thereof which has been
16-14 certified under the hand and seal of the Secretary of State, must be
16-15 received in all courts and places as prima facie evidence of the facts
16-16 therein stated and of the existence and incorporation of the
16-17 corporation therein named.
16-18 Sec. 15.5. NRS 78.760 is hereby amended to read as follows:
16-19 78.760 1. The fee for filing articles of incorporation is
16-20 prescribed in the following schedule:
16-21 If the amount represented by the total number of
16-22 shares provided for in the articles is:
16-23 $75,000 or less...................... [$175] $75
16-24 Over $75,000 and not over $200,000[225] 175
16-25 Over $200,000 and not over $500,000[325] 275
16-26 Over $500,000 and not over $1,000,000[425] 375
16-27 Over $1,000,000:
16-28 For the first $1,000,000....... [425] 375
16-29 For each additional $500,000 or fraction
16-30 thereof...................................... [225] 275
16-31 2. The maximum fee which may be charged pursuant to this
16-32 section is [$25,000] $35,000 for:
16-33 (a) The original filing of articles of incorporation.
16-34 (b) A subsequent filing of any instrument which authorizes an
16-35 increase in stock.
16-36 3. For the purposes of computing the filing fees according to
16-37 the schedule in subsection 1, the amount represented by the total
16-38 number of shares provided for in the articles of incorporation is:
16-39 (a) The aggregate par value of the shares, if only shares with a
16-40 par value are therein provided for;
16-41 (b) The product of the number of shares multiplied by $1,
16-42 regardless of any lesser amount prescribed as the value or
16-43 consideration for which shares may be issued and disposed of, if
16-44 only shares without par value are therein provided for; or
17-1 (c) The aggregate par value of the shares with a par value plus
17-2 the product of the number of shares without par value multiplied by
17-3 $1, regardless of any lesser amount prescribed as the value or
17-4 consideration for which the shares without par value may be issued
17-5 and disposed of, if shares with and without par value are therein
17-6 provided for.
17-7 For the purposes of this subsection, shares with no prescribed par
17-8 value shall be deemed shares without par value.
17-9 4. The Secretary of State shall calculate filing fees pursuant to
17-10 this section with respect to shares with a par value of less than one-
17-11 tenth of a cent as if the par value were one-tenth of a cent.
17-12 Sec. 16. NRS 78.765 is hereby amended to read as follows:
17-13 78.765 1. The fee for filing a certificate changing the number
17-14 of authorized shares pursuant to NRS 78.209 or a certificate of
17-15 amendment to articles of incorporation that increases the
17-16 corporation’s authorized stock or a certificate of correction that
17-17 increases the corporation’s authorized stock is the difference
17-18 between the fee computed at the rates specified in NRS 78.760 upon
17-19 the total authorized stock of the corporation, including the proposed
17-20 increase, and the fee computed at the rates specified in NRS 78.760
17-21 upon the total authorized capital, excluding the proposed increase.
17-22 In no case may the amount be less than [$150.] $175.
17-23 2. The fee for filing a certificate of amendment to articles of
17-24 incorporation that does not increase the corporation’s authorized
17-25 stock or a certificate of correction that does not increase the
17-26 corporation’s authorized stock is [$150.] $175.
17-27 3. The fee for filing a certificate or an amended certificate
17-28 pursuant to NRS 78.1955 is [$150.] $175.
17-29 4. The fee for filing a certificate of termination pursuant to
17-30 NRS [78.1955, 78.209 or] 78.209, 78.380 or 78.390 or a certificate
17-31 of withdrawal pursuant to NRS 78.1955 is [$150.] $175.
17-32 Sec. 16.2. NRS 78.767 is hereby amended to read as follows:
17-33 78.767 1. The fee for filing a certificate of restated articles of
17-34 incorporation that does not increase the corporation’s authorized
17-35 stock is [$150.] $175.
17-36 2. The fee for filing a certificate of restated articles of
17-37 incorporation that increases the corporation’s authorized stock is the
17-38 difference between the fee computed pursuant to NRS 78.760 based
17-39 upon the total authorized stock of the corporation, including the
17-40 proposed increase, and the fee computed pursuant to NRS 78.760
17-41 based upon the total authorized stock of the corporation, excluding
17-42 the proposed increase. In no case may the amount be less than
17-43 [$150.] $175.
18-1 Sec. 16.4. NRS 78.780 is hereby amended to read as follows:
18-2 78.780 1. The fee for filing a certificate of extension of
18-3 corporate existence of any corporation is an amount equal to one-
18-4 fourth of the fee computed at the rates specified in NRS 78.760 for
18-5 filing articles of incorporation.
18-6 2. The fee for filing a certificate of dissolution whether it
18-7 occurs before or after payment of capital and beginning of business
18-8 is [$60.] $75.
18-9 Sec. 16.6. NRS 78.785 is hereby amended to read as follows:
18-10 78.785 1. The fee for filing a certificate of change of location
18-11 of a corporation’s registered office and resident agent, or a new
18-12 designation of resident agent, is [$30.] $60.
18-13 2. The fee for certifying articles of incorporation where a copy
18-14 is provided is [$20.] $30.
18-15 3. The fee for certifying a copy of an amendment to articles of
18-16 incorporation, or to a copy of the articles as amended, where a copy
18-17 is furnished, is [$20.] $30.
18-18 4. The fee for certifying an authorized printed copy of the
18-19 general corporation law as compiled by the Secretary of State is
18-20 [$20.] $30.
18-21 5. The fee for reserving a corporate name is [$20.] $25.
18-22 6. The fee for executing a certificate of corporate existence
18-23 which does not list the previous documents relating to the
18-24 corporation, or a certificate of change in a corporate name, is [$40.]
18-25 $50.
18-26 7. The fee for executing a certificate of corporate existence
18-27 which lists the previous documents relating to the corporation is
18-28 [$40.] $50.
18-29 8. The fee for executing, certifying or filing any certificate or
18-30 document not provided for in NRS 78.760 to 78.785, inclusive, is
18-31 [$40.] $50.
18-32 9. The fee for copies made at the Office of the Secretary of
18-33 State is [$1] $2 per page.
18-34 10. The fees for filing articles of incorporation, articles of
18-35 merger, or certificates of amendment increasing the basic surplus of
18-36 a mutual or reciprocal insurer must be computed pursuant to NRS
18-37 78.760, 78.765 and 92A.210, on the basis of the amount of basic
18-38 surplus of the insurer.
18-39 11. The fee for examining and provisionally approving any
18-40 document at any time before the document is presented for filing is
18-41 [$100.] $125.
18-42 Sec. 16.8. NRS 78.795 is hereby amended to read as follows:
18-43 78.795 1. Any natural person or corporation residing or
18-44 located in this state may [, on or after January 1 of any year but
18-45 before January 31 of that year,] register for that calendar year his
19-1 willingness to serve as the resident agent of a domestic or foreign
19-2 corporation, limited-liability company or limited partnership with
19-3 the Secretary of State. The registration must state the full, legal
19-4 name of the person or corporation willing to serve as the resident
19-5 agent and be accompanied by a fee of [$250] $500 per office
19-6 location of the resident agent.
19-7 2. The Secretary of State shall maintain a list of those persons
19-8 who are registered pursuant to subsection 1 and make the list
19-9 available to persons seeking to do business in this state.
19-10 3. The Secretary of State may amend any information
19-11 provided in the list if a person who is included in the list:
19-12 (a) Requests the amendment; and
19-13 (b) Pays a fee of $50.
19-14 4. The Secretary of State may adopt regulations prescribing
19-15 the content, maintenance and presentation of the list.
19-16 Sec. 17. Chapter 78A of NRS is hereby amended by adding
19-17 thereto a new section to read as follows:
19-18 1. Each document filed with the Secretary of State pursuant
19-19 to this chapter must be on or accompanied by a form prescribed by
19-20 the Secretary of State.
19-21 2. The Secretary of State may refuse to file a document which
19-22 does not comply with subsection 1 or which does not contain all of
19-23 the information required by statute for filing the document.
19-24 3. If the provisions of the form prescribed by the Secretary of
19-25 State conflict with the provisions of any document that is
19-26 submitted for filing with the form:
19-27 (a) The provisions of the form control for all purposes with
19-28 respect to the information that is required by statute to appear in
19-29 the document in order for the document to be filed; and
19-30 (b) Unless otherwise provided in the document, the provisions
19-31 of the document control in every other situation.
19-32 4. The Secretary of State may by regulation provide for the
19-33 electronic filing of documents with the Office of the Secretary of
19-34 State.
19-35 Sec. 18. Chapter 80 of NRS is hereby amended by adding
19-36 thereto the provisions set forth as sections 19 and 20 of this act.
19-37 Sec. 19. 1. Each document filed with the Secretary of State
19-38 pursuant to this chapter must be on or accompanied by a form
19-39 prescribed by the Secretary of State.
19-40 2. The Secretary of State may refuse to file a document which
19-41 does not comply with subsection 1 or which does not contain all of
19-42 the information required by statute for filing the document.
19-43 3. If the provisions of the form prescribed by the Secretary of
19-44 State conflict with the provisions of any document that is
19-45 submitted for filing with the form:
20-1 (a) The provisions of the form control for all purposes with
20-2 respect to the information that is required by statute to appear in
20-3 the document in order for the document to be filed; and
20-4 (b) Unless otherwise provided in the document, the provisions
20-5 of the document control in every other situation.
20-6 4. The Secretary of State may by regulation provide for the
20-7 electronic filing of documents with the Office of the Secretary of
20-8 State.
20-9 Sec. 20. 1. Except as otherwise provided in subsection 2, if
20-10 a foreign corporation applies to reinstate its charter but its name
20-11 has been legally reserved or acquired by another artificial person
20-12 formed, organized, registered or qualified pursuant to the
20-13 provisions of this title whose name is on file with the Office of the
20-14 Secretary of State or reserved in the Office of the Secretary of
20-15 State pursuant to the provisions of this title, the foreign
20-16 corporation must in its application for reinstatement submit in
20-17 writing to the Secretary of State some other name under which it
20-18 desires its existence to be reinstated. If that name is
20-19 distinguishable from all other names reserved or otherwise on file,
20-20 the Secretary of State shall reinstate the foreign corporation under
20-21 that new name.
20-22 2. If the applying foreign corporation submits the written,
20-23 acknowledged consent of the artificial person having a name, or
20-24 the person who has reserved a name, which is not distinguishable
20-25 from the old name of the applying foreign corporation or a new
20-26 name it has submitted, it may be reinstated under that name.
20-27 3. For the purposes of this section, a proposed name is not
20-28 distinguishable from a name on file or reserved solely because one
20-29 or the other contains distinctive lettering, a distinctive mark, a
20-30 trademark or a trade name, or any combination thereof.
20-31 4. The Secretary of State may adopt regulations that interpret
20-32 the requirements of this section.
20-33 Sec. 21. NRS 80.005 is hereby amended to read as follows:
20-34 80.005 The Secretary of State may microfilm or image any
20-35 document which is filed in his office by a foreign corporation
20-36 pursuant to this chapter and may return the original document to the
20-37 corporation.
20-38 Sec. 22. NRS 80.007 is hereby amended to read as follows:
20-39 80.007 1. A foreign corporation may correct a document filed
20-40 by the Secretary of State if the document contains an incorrect
20-41 statement or was defectively executed, attested, sealed or verified.
20-42 2. To correct a document, the corporation [shall:] must:
20-43 (a) Prepare a certificate of correction which:
20-44 (1) States the name of the corporation;
21-1 (2) Describes the document, including, without limitation, its
21-2 filing date;
21-3 (3) Specifies
the [incorrect
statement and the reason it is
21-4 incorrect or the manner in which
the execution was defective;
21-5 (4)
Corrects the incorrect statement or defective execution;]
21-6 inaccuracy or defect;
21-7 (4) Sets forth the inaccurate or defective portion of the
21-8 document in an accurate or corrected form; and
21-9 (5) Is signed by an officer of the corporation[; and] or, if no
21-10 stock has been issued by the corporation, by the incorporator or a
21-11 director of the corporation.
21-12 (b) Deliver the certificate to the Secretary of State for filing.
21-13 (c) Pay a filing fee of $175 to the Secretary of State.
21-14 3. A certificate of correction is effective on the effective date
21-15 of the document it corrects except as to persons relying on the
21-16 uncorrected document and adversely affected by the correction. As
21-17 to those persons, the certificate is effective when filed.
21-18 Sec. 23. NRS 80.010 is hereby amended to read as follows:
21-19 80.010 1. Before commencing or doing any business in this
21-20 state, each corporation organized pursuant to the laws of another
21-21 state, territory, the District of Columbia, a possession of the United
21-22 States or a foreign country, that enters this state to do business must:
21-23 (a) File in the Office of the Secretary of State of this state:
21-24 (1) A certificate of corporate existence issued not more than
21-25 90 days before the date of filing by an authorized officer of the
21-26 jurisdiction of its incorporation setting forth the filing of documents
21-27 and instruments related to the articles of incorporation, or the
21-28 governmental acts or other instrument or authority by which the
21-29 corporation was created. If the certificate is in a language other than
21-30 English, a translation, together with the oath of the translator and his
21-31 attestation of its accuracy, must be attached to the certificate.
21-32 (2) A certificate of acceptance of appointment executed by
21-33 its resident agent, who must be a resident or located in this state.
21-34 The certificate must set forth the name of the resident agent, his
21-35 street address for the service of process, and his mailing address if
21-36 different from his street address. The street address of the resident
21-37 agent is the registered office of the corporation in this state.
21-38 (3) A statement executed by an officer of the corporation
21-39 setting forth:
21-40 (I) A general description of the purposes of the
21-41 corporation; and
21-42 (II) The authorized stock of the corporation and the
21-43 number and par value of shares having par value and the number of
21-44 shares having no par value.
22-1 (b) Lodge in the Office of the Secretary of State a copy of the
22-2 document most recently filed by the corporation in the jurisdiction
22-3 of its incorporation setting forth the authorized stock of the
22-4 corporation, the number of par-value shares and their par value, and
22-5 the number of no-par-value shares.
22-6 2. The Secretary of State shall not file the documents required
22-7 by subsection 1 for any foreign corporation whose name is not
22-8 distinguishable on the records of the Secretary of State from the
22-9 names of all other artificial persons formed, organized, registered or
22-10 qualified pursuant to the provisions of this title that are on file in the
22-11 Office of the Secretary of State and all names that are reserved in
22-12 the Office of the Secretary of State pursuant to the provisions of this
22-13 title, unless the written, acknowledged consent of the holder of the
22-14 name on file or reserved name to use the same name or the
22-15 requested similar name accompanies the articles of incorporation.
22-16 3. For the purposes of this section and NRS 80.012, a
22-17 proposed name is not distinguishable from a name on file or
22-18 reserved solely because one or the other names contains distinctive
22-19 lettering, a distinctive mark, a trademark or trade name, or any
22-20 combination thereof.
22-21 4. The name of a foreign corporation whose charter has been
22-22 revoked, which has merged and is not the surviving entity or
22-23 whose existence has otherwise terminated is available for use by
22-24 any other artificial person.
22-25 5. The Secretary of State shall not accept for filing the
22-26 documents required by subsection 1 or NRS 80.110 for any foreign
22-27 corporation if the name of the corporation contains the words
22-28 “engineer,” “engineered,” “engineering,” “professional engineer,”
22-29 “registered engineer” or “licensed engineer” unless the State Board
22-30 of Professional Engineers and Land Surveyors certifies that:
22-31 (a) The principals of the corporation are licensed to practice
22-32 engineering pursuant to the laws of this state; or
22-33 (b) The corporation is exempt from the prohibitions of
22-34 NRS 625.520.
22-35 [4.] 6. The Secretary of State shall not accept for filing the
22-36 documents required by subsection 1 or NRS 80.110 for any foreign
22-37 corporation if it appears from the documents that the business to be
22-38 carried on by the corporation is subject to supervision by the
22-39 Commissioner of Financial Institutions, unless the Commissioner
22-40 certifies that:
22-41 (a) The corporation has obtained the authority required to do
22-42 business in this state; or
22-43 (b) The corporation is not subject to or is exempt from the
22-44 requirements for obtaining such authority.
23-1 [5.] 7. The Secretary of State shall not accept for filing the
23-2 documents required by subsection 1 or NRS 80.110 for any foreign
23-3 corporation if the name of the corporation contains the words
23-4 “accountant,” “accounting,” “accountancy,” “auditor” or “auditing”
23-5 unless the Nevada State Board of Accountancy certifies that the
23-6 foreign corporation:
23-7 (a) Is registered pursuant to the provisions of chapter 628 of
23-8 NRS; or
23-9 (b) Has filed with the Nevada State Board of Accountancy
23-10 under penalty of perjury a written statement that the foreign
23-11 corporation is not engaged in the practice of accounting and is not
23-12 offering to practice accounting in this state.
23-13 [6.] 8. The Secretary of State may adopt regulations that
23-14 interpret the requirements of this section.
23-15 Sec. 24. NRS 80.025 is hereby amended to read as follows:
23-16 80.025 1. If a foreign corporation cannot qualify to do
23-17 business in this state because its name does not meet the
23-18 requirements of [subsection 2 or 3 of] NRS 80.010, it may apply for
23-19 a certificate to do business by having its board of directors adopt a
23-20 resolution setting forth the name under which the corporation elects
23-21 to do business in this state. The resolution may:
23-22 (a) Add to the existing corporate name a word, abbreviation or
23-23 other distinctive element; or
23-24 (b) Adopt a name different from its existing corporate name that
23-25 is available for use in this state.
23-26 2. In addition to the documents required by subsection 1 of
23-27 NRS 80.010, the corporation shall file a resolution certifying the
23-28 adoption of the modified name.
23-29 3. If the Secretary of State determines that the modified
23-30 corporate name complies with the provisions of [subsection 2 or 3]
23-31 of NRS 80.010, he shall issue the certificate in the foreign
23-32 corporation’s modified name if the foreign corporation otherwise
23-33 qualifies to do business in this state.
23-34 4. A foreign corporation doing business in this state under a
23-35 modified corporate name approved by the Secretary of State shall
23-36 use the modified name in its dealings and communications with the
23-37 Secretary of State.
23-38 Sec. 24.3. NRS 80.050 is hereby amended to read as follows:
23-39 80.050 1. Except as otherwise provided in subsection 3,
23-40 foreign corporations shall pay the same fees to the Secretary of State
23-41 as are required to be paid by corporations organized pursuant to the
23-42 laws of this state, but the amount of fees to be charged must not
23-43 exceed:
23-44 (a) The sum of [$25,000] $35,000 for filing documents for
23-45 initial qualification; or
24-1 (b) The sum of [$25,000] $35,000 for each subsequent filing of
24-2 a certificate increasing authorized capital stock.
24-3 2. If the corporate documents required to be filed set forth only
24-4 the total number of shares of stock the corporation is authorized to
24-5 issue without reference to value, the authorized shares shall be
24-6 deemed to be without par value and the filing fee must be computed
24-7 pursuant to paragraph (b) of subsection 3 of NRS 78.760.
24-8 3. Foreign corporations which are nonprofit corporations and
24-9 do not have or issue shares of stock shall pay the same fees to the
24-10 Secretary of State as are required to be paid by nonprofit
24-11 corporations organized pursuant to the laws of this state.
24-12 4. The fee for filing a notice of withdrawal from the State of
24-13 Nevada by a foreign corporation is [$60.] $75.
24-14 Sec. 24.7. NRS 80.070 is hereby amended to read as follows:
24-15 80.070 1. A foreign corporation may change its resident
24-16 agent by filing with the Secretary of State:
24-17 (a) A certificate of change [,] of resident agent, signed by an
24-18 officer of the corporation, setting forth:
24-19 (1) The name of the corporation;
24-20 (2) The name and street address of the present resident agent;
24-21 and
24-22 (3) The name and street address of the new resident agent;
24-23 and
24-24 (b) A certificate of acceptance executed by the new resident
24-25 agent, which must be a part of or attached to the certificate of
24-26 change [. The change authorized by this subsection becomes
24-27 effective upon the filing of the certificate of change.] of resident
24-28 agent.
24-29 2. If the name of a resident agent is changed as a result of a
24-30 merger, conversion, exchange, sale, reorganization or
24-31 amendment, the resident agent shall:
24-32 (a) File with the Secretary of State a certificate of name
24-33 change of resident agent that includes:
24-34 (1) The current name of the resident agent as filed with the
24-35 Secretary of State;
24-36 (2) The new name of the resident agent; and
24-37 (3) The name and file number of each artificial person
24-38 formed, organized, registered or qualified pursuant to the
24-39 provisions of this title that the resident agent represents; and
24-40 (b) Pay to the Secretary of State a filing fee of $100.
24-41 3. A change authorized by subsection 1 or 2 becomes effective
24-42 upon the filing of the proper certificate of change.
24-43 4. A [person who has been designated by a foreign corporation
24-44 as] resident agent [may file] who desires to resign shall:
25-1 (a) File with the Secretary of State a signed statement in the
25-2 manner provided pursuant to subsection 1 of NRS 78.097 that he is
25-3 unwilling to continue to act as the resident agent of the corporation
25-4 for the service of process [.
25-5 3.] ; and
25-6 (b) Pay to the Secretary of State the filing fee set forth in
25-7 subsection 1 of NRS 78.097.
25-8 A resignation is not effective until the signed statement is filed
25-9 with the Secretary of State.
25-10 5. Upon the filing of the statement of resignation with the
25-11 Secretary of State, the capacity of the resigning person as resident
25-12 agent terminates. If the statement of resignation is not accompanied
25-13 by a statement of the corporation appointing a successor resident
25-14 agent, the resigning resident agent shall give written notice, by mail,
25-15 to the corporation, of the filing of the statement and its effect. The
25-16 notice must be addressed to any officer of the corporation other than
25-17 the resident agent.
25-18 [4.] 6. If a resident agent dies, resigns or moves from the State,
25-19 the corporation, within 30 days thereafter, shall file with the
25-20 Secretary of State a certificate of acceptance executed by the new
25-21 resident agent. The certificate must set forth the name of the new
25-22 resident agent, his street address for the service of process, and his
25-23 mailing address if different from his street address.
25-24 [5.] 7. A corporation that fails to file a certificate of acceptance
25-25 executed by a new resident agent within 30 days after the death,
25-26 resignation or removal of its resident agent shall be deemed in
25-27 default and is subject to the provisions of NRS 80.150 and 80.160.
25-28 Sec. 25. NRS 80.110 is hereby amended to read as follows:
25-29 80.110 1. Each foreign corporation doing business in this
25-30 state shall, on or before the [first] last day of the [second] first
25-31 month after the filing of its certificate of corporate existence with
25-32 the Secretary of State, and annually thereafter on or before the last
25-33 day of the month in which the anniversary date of its qualification to
25-34 do business in this state occurs in each year, file with the Secretary
25-35 of State a list, on a form furnished by him, that contains:
25-36 (a) The names and addresses, either residence or business, of
25-37 its president, secretary and treasurer , or [their equivalent,] the
25-38 equivalent thereof, and all of its directors;
25-39 (b) [A designation of its] The name and street address of the
25-40 lawfully designated resident agent of the corporation in this state;
25-41 and
25-42 (c) The signature of an officer of the corporation.
25-43 Each list filed pursuant to this subsection must be accompanied by a
25-44 declaration under penalty of perjury that the foreign corporation has
25-45 complied with the provisions of chapter 364A of NRS[.] and which
26-1 acknowledges that pursuant to NRS 239.330 it is a category C
26-2 felony to knowingly offer any false or forged instrument for filing
26-3 with the Office of the Secretary of State.
26-4 2. Upon filing:
26-5 (a) The initial list required by subsection 1, the corporation shall
26-6 pay to the Secretary of State a fee of [$165.] $125.
26-7 (b) Each annual list required by subsection 1, the corporation
26-8 shall pay to the Secretary of State [a fee of $85.] , if the amount
26-9 represented by the total number of shares provided for in the
26-10 articles is:
26-11 $75,000 or less................................ $125
26-12 Over $75,000 and not over $200,000175
26-13 Over $200,000 and not over $500,000275
26-14 Over $500,000 and not over $1,000,000 375
26-15 Over $1,000,000:
26-16 For the first $1,000,000................ 375
26-17 For each additional $500,000 or fraction thereof 275
26-18 The maximum fee which may be charged pursuant to paragraph
26-19 (b) for filing the annual list is $11,100.
26-20 3. If a director or officer of a corporation resigns and the
26-21 resignation is not made in conjunction with the filing of an
26-22 annual or amended list of directors and officers, the corporation
26-23 shall pay to the Secretary of State a fee of $75 to file the
26-24 resignation of the director or officer.
26-25 4. The Secretary of State shall, 60 days before the last day for
26-26 filing each annual list required by subsection 1, cause to be mailed
26-27 to each corporation which is required to comply with the provisions
26-28 of NRS 80.110 to 80.170, inclusive, and which has not become
26-29 delinquent, the blank forms to be completed and filed with him.
26-30 Failure of any corporation to receive the forms does not excuse it
26-31 from the penalty imposed by the provisions of NRS 80.110 to
26-32 80.170, inclusive.
26-33 [4.] 5. An annual list for a corporation not in default which is
26-34 received by the Secretary of State more than [60] 90 days before its
26-35 due date shall be deemed an amended list for the previous year and
26-36 does not satisfy the requirements of subsection 1 for the year to
26-37 which the due date is applicable.
26-38 Sec. 26. NRS 80.120 is hereby amended to read as follows:
26-39 80.120 If a corporation has filed the initial or annual list in
26-40 compliance with NRS 80.110 and has paid the appropriate fee for
26-41 the filing, the cancelled check or other proof of payment received
26-42 by the corporation constitutes a certificate authorizing it to transact
26-43 its business within this state until the last day of the month in which
26-44 the anniversary of its qualification to transact business occurs in the
26-45 next succeeding calendar year. [If the corporation desires a formal
27-1 certificate upon its payment of the initial or annual fee, its payment
27-2 must be accompanied by a self-addressed, stamped envelope.]
27-3 Sec. 27. NRS 80.140 is hereby amended to read as follows:
27-4 80.140 1. [Every] Each list required to be filed under the
27-5 provisions of NRS 80.110 to 80.170, inclusive, must, after the name
27-6 of each officer and director listed thereon, set forth the [post office
27-7 box or street] address, either residence or business, of each officer
27-8 and director.
27-9 2. If the addresses are not stated for each person on any list
27-10 offered for filing, the Secretary of State may refuse to file the list,
27-11 and the corporation for which the list has been offered for filing is
27-12 subject to all the provisions of NRS 80.110 to 80.170, inclusive,
27-13 relating to failure to file the list within or at the times therein
27-14 specified, unless a list is subsequently submitted for filing which
27-15 conforms to the provisions of this section.
27-16 Sec. 28. NRS 80.150 is hereby amended to read as follows:
27-17 80.150 1. Any corporation required to make a filing and pay
27-18 the fee prescribed in NRS 80.110 to 80.170, inclusive, which refuses
27-19 or neglects to do so within the time provided[,] is in default.
27-20 2. For default there must be added to the amount of the fee a
27-21 penalty of [$50,] $75 and unless the filing is made and the fee and
27-22 penalty are paid on or before the [first
day of the ninth month
27-23 following the month] last day of the month in which the
27-24 anniversary date of incorporation occurs in which filing was
27-25 required, the defaulting corporation by reason of its default forfeits
27-26 its right to transact any business within this state. The fee and
27-27 penalty must be collected as provided in this chapter.
27-28 Sec. 29. NRS 80.160 is hereby amended to read as follows:
27-29 80.160 1. The Secretary of State shall notify, by [letter
27-30 addressed] providing written notice to its resident agent, each
27-31 corporation deemed in default pursuant to NRS 80.150. The written
27-32 notice [must be accompanied by] :
27-33 (a) Must include a statement indicating the amount of the filing
27-34 fee, penalties incurred and costs remaining unpaid.
27-35 (b) At the request of the resident agent, may be provided
27-36 electronically.
27-37 2. Immediately after the [first day of the ninth month following
27-38 the month in which filing was required,] last day of the month in
27-39 which the anniversary date of incorporation occurs, the Secretary
27-40 of State shall compile a [full and]
complete list containing the names
27-41 of all corporations whose right to [do] transact business has been
27-42 forfeited.
27-43 3. The Secretary of State shall notify, by [letter addressed]
27-44 providing written notice to its resident agent, each corporation
28-1 specified in subsection 2 of the forfeiture of its right to do business.
28-2 The written notice [must be accompanied by] :
28-3 (a) Must include a statement indicating the amount of the filing
28-4 fee, penalties incurred and costs remaining unpaid.
28-5 (b) At the request of the resident agent, may be provided
28-6 electronically.
28-7 Sec. 30. NRS 80.170 is hereby amended to read as follows:
28-8 80.170 1. Except as otherwise provided in subsections 3 and
28-9 4, the Secretary of State shall reinstate a corporation which has
28-10 forfeited or which forfeits its right to transact business under the
28-11 provisions of this chapter and shall restore to the corporation its
28-12 right to transact business in this state, and to exercise its corporate
28-13 privileges and immunities , if it:
28-14 (a) Files with the Secretary of State [a] :
28-15 (1) The list as provided in NRS 80.110 and 80.140; and
28-16 (2) A certificate of acceptance of appointment signed by its
28-17 resident agent; and
28-18 (b) Pays to the Secretary of State:
28-19 (1) The filing fee and penalty set forth in NRS 80.110 and
28-20 80.150 for each year or portion thereof that its right to transact
28-21 business was forfeited; and
28-22 (2) A fee of [$200] $300 for reinstatement.
28-23 2. [If payment is made and] When the Secretary of State
28-24 reinstates the corporation , [to its former rights,] he shall[:
28-25 (a) Immediately issue and deliver to the corporation so
28-26 reinstated a certificate of reinstatement authorizing it to transact
28-27 business in the same manner as if the filing fee had been paid when
28-28 due; and
28-29 (b) Upon demand,] issue to the corporation [one or more
28-30 certified copies of the] a certificate of reinstatement [.] if the
28-31 corporation:
28-32 (a) Requests a certificate of reinstatement; and
28-33 (b) Pays the required fees pursuant to subsection 8 of
28-34 NRS 78.785.
28-35 3. The Secretary of State shall not order a reinstatement unless
28-36 all delinquent fees and penalties have been paid[,] and the
28-37 revocation of the right to transact business occurred only by reason
28-38 of failure to pay the fees and penalties.
28-39 4. If the right of a corporation to transact business in this state
28-40 has been forfeited pursuant to the provisions of NRS 80.160 and has
28-41 remained forfeited for a period of 5 consecutive years, the right is
28-42 not subject to reinstatement.
28-43 Sec. 30.5. NRS 80.190 is hereby amended to read as follows:
28-44 80.190 1. Except as otherwise provided in subsection 2, each
28-45 foreign corporation doing business in this state shall, not later than
29-1 the month of March in each year, publish a statement of its last
29-2 calendar year’s business in two numbers or issues of a newspaper
29-3 published in this state [.] that has a total weekly circulation of at
29-4 least 1,000. The statement must include:
29-5 (a) The name of the corporation.
29-6 (b) The name and title of the corporate officer submitting the
29-7 statement.
29-8 (c) The mailing or street address of the corporation’s principal
29-9 office.
29-10 (d) The mailing or street address of the corporation’s office in
29-11 this state, if one exists.
29-12 (e) The total assets and liabilities of the corporation at the end
29-13 of the year.
29-14 2. If the corporation keeps its records on the basis of a fiscal
29-15 year other than the calendar, the statement required by subsection 1
29-16 must be published not later than the end of the third month
29-17 following the close of each fiscal year.
29-18 3. A corporation which neglects or refuses to publish a
29-19 statement as required by this section is liable to a penalty of $100
29-20 for each month that the statement remains unpublished.
29-21 4. Any district attorney in the State or the Attorney General
29-22 may sue to recover the penalty. The first county suing through its
29-23 district attorney shall recover the penalty, and if no suit is brought
29-24 for the penalty by any district attorney, the State may recover
29-25 through the Attorney General.
29-26 Sec. 31. Chapter 81 of NRS is hereby amended by adding
29-27 thereto the provisions set forth as sections 32 and 33 of this act.
29-28 Sec. 32. 1. Each document filed with the Secretary of State
29-29 pursuant to this chapter must be on or accompanied by a form
29-30 prescribed by the Secretary of State.
29-31 2. The Secretary of State may refuse to file a document which
29-32 does not comply with subsection 1 or which does not contain all of
29-33 the information required by statute for filing the document.
29-34 3. If the provisions of the form prescribed by the Secretary of
29-35 State conflict with the provisions of any document that is
29-36 submitted for filing with the form:
29-37 (a) The provisions of the form control for all purposes with
29-38 respect to the information that is required by statute to appear in
29-39 the document in order for the document to be filed; and
29-40 (b) Unless otherwise provided in the document, the provisions
29-41 of the document control in every other situation.
29-42 4. The Secretary of State may by regulation provide for the
29-43 electronic filing of documents with the Office of the Secretary of
29-44 State.
30-1 Sec. 33. 1. A nonprofit cooperative corporation, a
30-2 cooperative association, a charitable organization or any other
30-3 entity formed under the provisions of this chapter may correct a
30-4 document filed by the Secretary of State with respect to the entity if
30-5 the document contains an inaccurate record of an action
30-6 described in the document or was defectively executed, attested,
30-7 sealed, verified or acknowledged.
30-8 2. To correct a document, the entity must:
30-9 (a) Prepare a certificate of correction which:
30-10 (1) States the name of the entity;
30-11 (2) Describes the document, including, without limitation,
30-12 its filing date;
30-13 (3) Specifies the inaccuracy or defect;
30-14 (4) Sets forth the inaccurate or defective portion of the
30-15 document in an accurate or corrected form; and
30-16 (5) Is signed by an officer of the entity or, if the certificate
30-17 is filed before the first meeting of the board of directors, by an
30-18 incorporator or director.
30-19 (b) Deliver the certificate to the Secretary of State for filing.
30-20 (c) Pay a filing fee of $25 to the Secretary of State.
30-21 3. A certificate of correction is effective on the effective date
30-22 of the document it corrects except as to persons relying on the
30-23 uncorrected document and adversely affected by the correction. As
30-24 to those persons, the certificate is effective when filed.
30-25 Sec. 34. NRS 81.200 is hereby amended to read as follows:
30-26 81.200 1. [Every] Each association formed under NRS
30-27 81.170 to 81.270, inclusive, shall prepare articles of association in
30-28 writing, setting forth:
30-29 (a) The name of the association.
30-30 (b) The purpose for which it is formed.
30-31 (c) The name of the person designated as the resident agent, the
30-32 street address for service of process, and the mailing address if
30-33 different from the street address.
30-34 (d) The term for which it is to exist, which may be perpetual.
30-35 (e) The [number of the directors thereof, and the] names and
30-36 [residences of those] addresses, either residence or business, of the
30-37 directors selected for the first year.
30-38 (f) The amount which each member is to pay upon admission as
30-39 a fee for membership, and that each member signing the articles has
30-40 actually paid the fee.
30-41 (g) That the interest and right of each member therein is to be
30-42 equal.
30-43 (h) The name and [post office box or street] address, either
30-44 residence or business, of each of the persons executing the articles
30-45 of association.
31-1 2. The articles of association must be subscribed by the
31-2 original associates or members.
31-3 3. The articles so subscribed must be filed, together with a
31-4 certificate of acceptance of appointment executed by the resident
31-5 agent for the association, in the Office of the Secretary of State, who
31-6 shall furnish a certified copy thereof. From the time of the filing in
31-7 the Office of the Secretary of State, the association may exercise all
31-8 the powers for which it was formed.
31-9 Sec. 35. Chapter 82 of NRS is hereby amended by adding
31-10 thereto the provisions set forth as sections 36 to 44, inclusive, of this
31-11 act.
31-12 Sec. 36. 1. Each document filed with the Secretary of State
31-13 pursuant to this chapter must be on or accompanied by a form
31-14 prescribed by the Secretary of State.
31-15 2. The Secretary of State may refuse to file a document which
31-16 does not comply with subsection 1 or which does not contain all of
31-17 the information required by statute for filing the document.
31-18 3. If the provisions of the form prescribed by the Secretary of
31-19 State conflict with the provisions of any document that is
31-20 submitted for filing with the form:
31-21 (a) The provisions of the form control for all purposes with
31-22 respect to the information that is required by statute to appear in
31-23 the document in order for the document to be filed; and
31-24 (b) Unless otherwise provided in the document, the provisions
31-25 of the document control in every other situation.
31-26 4. The Secretary of State may by regulation provide for the
31-27 electronic filing of documents with the Office of the Secretary of
31-28 State.
31-29 Sec. 37. 1. A corporation may correct a document filed by
31-30 the Secretary of State with respect to the corporation if the
31-31 document contains an inaccurate record of a corporate action
31-32 described in the document or was defectively executed, attested,
31-33 sealed, verified or acknowledged.
31-34 2. To correct a document, the corporation must:
31-35 (a) Prepare a certificate of correction which:
31-36 (1) States the name of the corporation;
31-37 (2) Describes the document, including, without limitation,
31-38 its filing date;
31-39 (3) Specifies the inaccuracy or defect;
31-40 (4) Sets forth the inaccurate or defective portion of the
31-41 document in an accurate or corrected form; and
31-42 (5) Is signed by an officer of the corporation or, if the
31-43 certificate is filed before the first meeting of the board of directors,
31-44 by an incorporator or director.
31-45 (b) Deliver the certificate to the Secretary of State for filing.
32-1 (c) Pay a filing fee of $25 to the Secretary of State.
32-2 3. A certificate of correction is effective on the effective date
32-3 of the document it corrects except as to persons relying on the
32-4 uncorrected document and adversely affected by the correction. As
32-5 to those persons, the certificate is effective when filed.
32-6 Sec. 38. 1. Each foreign nonprofit corporation doing
32-7 business in this state shall, on or before the last day of the first
32-8 month after the filing of its application for registration as a
32-9 foreign nonprofit corporation with the Secretary of State, and
32-10 annually thereafter on or before the last day of the month in
32-11 which the anniversary date of its qualification to do business in
32-12 this state occurs in each year, file with the Secretary of State a list,
32-13 on a form furnished by him, that contains:
32-14 (a) The name of the foreign nonprofit corporation;
32-15 (b) The file number of the foreign nonprofit corporation, if
32-16 known;
32-17 (c) The names and titles of the president, secretary and
32-18 treasurer, or the equivalent thereof, and all of the directors of the
32-19 foreign nonprofit corporation;
32-20 (d) The address, either residence or business, of the president,
32-21 secretary and treasurer, or the equivalent thereof, and each
32-22 director of the foreign nonprofit corporation;
32-23 (e) The name and address of its resident agent in this state;
32-24 and
32-25 (f) The signature of an officer of the foreign nonprofit
32-26 corporation certifying that the list is true, complete and accurate.
32-27 2. Each list filed pursuant to this section must be
32-28 accompanied by a declaration under penalty of perjury that the
32-29 foreign nonprofit corporation:
32-30 (a) Has complied with the provisions of chapter 364A of NRS;
32-31 and
32-32 (b) Acknowledges that pursuant to NRS 239.330 it is a
32-33 category C felony to knowingly offer any false or forged
32-34 instrument for filing with the Office of the Secretary of State.
32-35 3. Upon filing the initial list and each annual list pursuant to
32-36 this section, the foreign nonprofit corporation must pay to the
32-37 Secretary of State a fee of $25.
32-38 4. The Secretary of State shall, 60 days before the last day for
32-39 filing each annual list, cause to be mailed to each foreign
32-40 nonprofit corporation which is required to comply with the
32-41 provisions of sections 38 to 44, inclusive, of this act, and which
32-42 has not become delinquent, the blank forms to be completed and
32-43 filed with him. Failure of any foreign nonprofit corporation to
32-44 receive the forms does not excuse it from the penalty imposed by
32-45 the provisions of sections 38 to 44, inclusive, of this act.
33-1 5. An annual list for a foreign nonprofit corporation not in
33-2 default that is received by the Secretary of State more than 90 days
33-3 before its due date shall be deemed an amended list for the
33-4 previous year and does not satisfy the requirements of subsection 1
33-5 for the year to which the due date is applicable.
33-6 Sec. 39. If a foreign nonprofit corporation has filed the
33-7 initial or annual list in compliance with section 38 of this act and
33-8 has paid the appropriate fee for the filing, the cancelled check or
33-9 other proof of payment received by the foreign nonprofit
33-10 corporation constitutes a certificate authorizing it to transact its
33-11 business within this state until the last day of the month in which
33-12 the anniversary of its qualification to transact business occurs in
33-13 the next succeeding calendar year.
33-14 Sec. 40. 1. Each list required to be filed under the
33-15 provisions of sections 38 to 44, inclusive, of this act must, after the
33-16 name of each officer listed thereon, set forth the address, either
33-17 residence or business, of each officer.
33-18 2. If the addresses are not stated for each person on any list
33-19 offered for filing, the Secretary of State may refuse to file the list,
33-20 and the foreign nonprofit corporation for which the list has been
33-21 offered for filing is subject to all the provisions of sections 38 to
33-22 44, inclusive, of this act relating to failure to file the list within or
33-23 at the times therein specified, unless a list is subsequently
33-24 submitted for filing which conforms to the provisions of this
33-25 section.
33-26 Sec. 41. 1. Each foreign nonprofit corporation required to
33-27 make a filing and pay the fee prescribed in sections 38 to 44,
33-28 inclusive, of this act that refuses or neglects to do so within the
33-29 time provided is in default.
33-30 2. For default there must be added to the amount of the fee a
33-31 penalty of $50, and unless the filing is made and the fee and
33-32 penalty are paid on or before the last day of the month in which
33-33 the anniversary date of the foreign nonprofit corporation occurs,
33-34 the defaulting foreign nonprofit corporation forfeits its right to
33-35 transact any business within this state. The fee and penalty must
33-36 be collected as provided in this chapter.
33-37 Sec. 42. 1. The Secretary of State shall notify, by providing
33-38 written notice to its resident agent, each foreign nonprofit
33-39 corporation deemed in default pursuant to section 41 of this act.
33-40 The written notice:
33-41 (a) Must include a statement indicating the amount of the
33-42 filing fee, penalties incurred and costs remaining unpaid.
33-43 (b) At the request of the resident agent, may be provided
33-44 electronically.
34-1 2. Immediately after the last day of the month in which the
34-2 anniversary date of incorporation occurs, the Secretary of State
34-3 shall compile a complete list containing the names of all foreign
34-4 nonprofit corporations whose right to transact business has been
34-5 forfeited.
34-6 3. The Secretary of State shall notify, by providing written
34-7 notice to its resident agent, each foreign nonprofit corporation
34-8 specified in subsection 2 of the forfeiture of its right to transact
34-9 business. The written notice:
34-10 (a) Must include a statement indicating the amount of the
34-11 filing fee, penalties incurred and costs remaining unpaid.
34-12 (b) At the request of the resident agent, may be provided
34-13 electronically.
34-14 Sec. 43. 1. Except as otherwise provided in subsections 3
34-15 and 4, the Secretary of State shall reinstate a foreign nonprofit
34-16 corporation which has forfeited or which forfeits its right to
34-17 transact business pursuant to the provisions of sections 38 to 44,
34-18 inclusive, of this act and restore to the foreign nonprofit
34-19 corporation its right to transact business in this state, and to
34-20 exercise its corporate privileges and immunities, if it:
34-21 (a) Files with the Secretary of State a list as provided in
34-22 sections 38 and 40 of this act; and
34-23 (b) Pays to the Secretary of State:
34-24 (1) The filing fee and penalty set forth in sections 38 and 41
34-25 of this act for each year or portion thereof that its right to transact
34-26 business was forfeited; and
34-27 (2) A fee of $100 for reinstatement.
34-28 2. When the Secretary of State reinstates the foreign
34-29 nonprofit corporation, he shall issue to the foreign nonprofit
34-30 corporation a certificate of reinstatement if the foreign nonprofit
34-31 corporation:
34-32 (a) Requests a certificate of reinstatement; and
34-33 (b) Pays the fees as provided in subsection 8 of NRS 78.785.
34-34 3. The Secretary of State shall not order a reinstatement
34-35 unless all delinquent fees and penalties have been paid and the
34-36 revocation of the right to transact business occurred only by
34-37 reason of failure to pay the fees and penalties.
34-38 4. If the right of a foreign nonprofit corporation to transact
34-39 business in this state has been forfeited pursuant to the provisions
34-40 of section 42 of this act and has remained forfeited for a period of
34-41 5 consecutive years, the right to transact business must not be
34-42 reinstated.
34-43 Sec. 44. 1. Except as otherwise provided in subsection 2, if
34-44 a foreign nonprofit corporation applies to reinstate its charter but
34-45 its name has been legally reserved or acquired by another artificial
35-1 person formed, organized, registered or qualified pursuant to the
35-2 provisions of this title and that name is on file with the Office of
35-3 the Secretary of State or reserved in the Office of the Secretary of
35-4 State pursuant to the provisions of this title, the foreign nonprofit
35-5 corporation must in its application for reinstatement submit in
35-6 writing to the Secretary of State some other name under which it
35-7 desires its existence to be reinstated. If that name is
35-8 distinguishable from all other names reserved or otherwise on file,
35-9 the Secretary of State shall reinstate the foreign nonprofit
35-10 corporation under that new name.
35-11 2. If the applying foreign nonprofit corporation submits the
35-12 written, acknowledged consent of the artificial person having a
35-13 name, or who has reserved a name, which is not distinguishable
35-14 from the old name of the applying foreign nonprofit corporation
35-15 or a new name it has submitted, it may be reinstated under that
35-16 name.
35-17 3. For the purposes of this section, a proposed name is not
35-18 distinguishable from a name on file or reserved solely because one
35-19 or the other contains distinctive lettering, a distinctive mark, a
35-20 trademark or a trade name, or any combination thereof.
35-21 4. The Secretary of State may adopt regulations that interpret
35-22 the requirements of this section.
35-23 Sec. 45. NRS 82.106 is hereby amended to read as follows:
35-24 82.106 1. The Secretary of State shall not accept for filing
35-25 pursuant to this chapter any articles of incorporation or any
35-26 certificate of amendment of articles of incorporation of any
35-27 corporation formed or existing pursuant to this chapter if the name
35-28 of the corporation contains the words “trust,” “engineer,”
35-29 “engineered,” “engineering,” “professional engineer” or “licensed
35-30 engineer.”
35-31 2. The Secretary of State shall not accept for filing any articles
35-32 of incorporation or any certificate of amendment of articles of
35-33 incorporation of any corporation formed or existing under this
35-34 chapter when it appears from the articles or the certificate of
35-35 amendment that the business to be carried on by the corporation is
35-36 subject to supervision by the Commissioner of Insurance.
35-37 3. The Secretary of State shall not accept for filing pursuant to
35-38 this chapter any articles of incorporation or any certificate of
35-39 amendment of articles of incorporation of any corporation formed or
35-40 existing pursuant to this chapter if the name of the corporation
35-41 contains the words “accountant,” “accounting,” “accountancy,”
35-42 “auditor” or “auditing.”
35-43 4. The Secretary of State shall not accept for filing any
35-44 articles of incorporation or any certificate of amendment of
35-45 articles of incorporation of any corporation formed or existing
36-1 pursuant to the laws of this state which provides that the name of
36-2 the corporation contains the words “unit-owners’ association” or
36-3 “homeowners’ association” or if it appears in the articles of
36-4 incorporation or certificate of amendment that the purpose of the
36-5 corporation is to operate as a unit-owners’ association pursuant to
36-6 chapter 116 of NRS unless the Administrator of the Real Estate
36-7 Division of the Department of Business and Industry certifies that
36-8 the corporation has:
36-9 (a) Registered with the Ombudsman for Owners in Common-
36-10 Interest Communities pursuant to NRS 116.31158; and
36-11 (b) Paid to the Administrator of the Real Estate Division the
36-12 fees required pursuant to NRS 116.31155.
36-13 Sec. 46. NRS 82.193 is hereby amended to read as follows:
36-14 82.193 1. A corporation shall have a resident agent in the
36-15 manner provided in NRS 78.090, 78.095, 78.097 and 78.110. The
36-16 resident agent and the corporation shall comply with the provisions
36-17 of those sections.
36-18 2. Upon notification from the Administrator of the Real
36-19 Estate Division of the Department of Business and Industry that a
36-20 corporation which is a unit-owners’ association as defined in NRS
36-21 116.110315 has failed to register pursuant to NRS 116.31158 or
36-22 failed to pay the fees pursuant to NRS 116.31155, the Secretary of
36-23 State shall deem the corporation to be in default. If, after the
36-24 corporation is deemed to be in default, the Administrator notifies
36-25 the Secretary of State that the corporation has registered pursuant
36-26 to NRS 116.31158 and paid the fees pursuant to NRS 116.31155,
36-27 the Secretary of State shall reinstate the corporation if the
36-28 corporation complies with the requirements for reinstatement as
36-29 provided in this section and NRS 78.150 to 78.185, inclusive.
36-30 3. A corporation is subject to the provisions of NRS 78.150 to
36-31 78.185, inclusive, except that:
36-32 (a) The fee for filing a list is [$15;] $25;
36-33 (b) The penalty added for default is [$5;] $50; and
36-34 (c) The fee for reinstatement is [$25.] $100.
36-35 Sec. 47. NRS 82.356 is hereby amended to read as follows:
36-36 82.356 1. [Every] Each amendment adopted pursuant to the
36-37 provisions of NRS 82.351 must be made in the following manner:
36-38 (a) The board of directors must adopt a resolution setting forth
36-39 the amendment proposed, approve it and, if the corporation has
36-40 members entitled to vote on an amendment to the articles, call a
36-41 meeting, either annual or special, of the members. The amendment
36-42 must also be approved by [every] each public official or other
36-43 person whose approval of an amendment of articles is required by
36-44 the articles.
37-1 (b) At the meeting of members, of which notice must be given
37-2 to each member entitled to vote pursuant to the provisions of this
37-3 section, a vote of the members entitled to vote in person or by proxy
37-4 must be taken for and against the proposed amendment. A majority
37-5 of a quorum of the voting power of the members or such greater
37-6 proportion of the voting power of members as may be required in
37-7 the case of a vote by classes, as provided in subsection 3, or as may
37-8 be required by the articles, must vote in favor of the amendment.
37-9 (c) Upon approval of the amendment by the directors, or if the
37-10 corporation has members entitled to vote on an amendment to the
37-11 articles, by both the directors and those members, and such other
37-12 persons or public officers, if any, as are required to do so by the
37-13 articles, [the chairman of the board or the president or vice
37-14 president, and the secretary or assistant secretary,] an officer of the
37-15 corporation must execute a certificate setting forth the amendment,
37-16 or setting forth the articles as amended, that the public officers or
37-17 other persons, if any, required by the articles have approved the
37-18 amendment, and the vote of the members and directors by which the
37-19 amendment was adopted.
37-20 (d) The certificate so executed must be filed in the Office of the
37-21 Secretary of State.
37-22 2. Upon filing the certificate, the articles of incorporation are
37-23 amended accordingly.
37-24 3. If any proposed amendment would alter or change any
37-25 preference or any relative or other right given to any class of
37-26 members, then the amendment must be approved by the vote, in
37-27 addition to the affirmative vote otherwise required, of the holders of
37-28 a majority of a quorum of the voting power of each class of
37-29 members affected by the amendment regardless of limitations or
37-30 restrictions on their voting power.
37-31 4. In the case of any specified amendments, the articles may
37-32 require a larger vote of members than that required by this section.
37-33 Sec. 48. NRS 82.451 is hereby amended to read as follows:
37-34 82.451 1. A corporation may be dissolved and its affairs
37-35 wound up voluntarily if the board of directors adopts a resolution to
37-36 that effect and calls a meeting of the members entitled to vote to
37-37 take action upon the resolution. The resolution must also be
37-38 approved by any person or superior organization whose approval is
37-39 required by a provision of the articles authorized by NRS 82.091.
37-40 The meeting of the members must be held with due notice. If at the
37-41 meeting the members entitled to exercise a majority of all the voting
37-42 power consent by resolution to the dissolution, a certificate signed
37-43 by an officer of the corporation setting forth that the dissolution has
37-44 been approved in compliance with this section, together with a list
37-45 of the names and [residences] addresses, either residence or
38-1 business, of the [directors and officers, executed by the chairman of
38-2 the board, president or vice president, and the secretary or an
38-3 assistant secretary,] president, secretary and treasurer, or the
38-4 equivalent thereof, and all of the directors of the corporation, must
38-5 be filed in the Office of the Secretary of State.
38-6 2. If a corporation has no members entitled to vote upon a
38-7 resolution calling for the dissolution of the corporation, the
38-8 corporation may be dissolved and its affairs wound up voluntarily
38-9 by the board of directors if it adopts a resolution to that effect. The
38-10 resolution must also be approved by any person or superior
38-11 organization whose approval is required by a provision of the
38-12 articles authorized by NRS 82.091. A certificate setting forth that
38-13 the dissolution has been approved in compliance with this section
38-14 and a list of the officers and directors, [executed] signed as provided
38-15 in subsection 1, must be filed in the Office of the Secretary of State.
38-16 3. Upon the dissolution of any corporation under the provisions
38-17 of this section or upon the expiration of its period of corporate
38-18 existence, the directors are the trustees of the corporation in
38-19 liquidation and in winding up the affairs of the corporation. The act
38-20 of a majority of the directors as trustees remaining in office is the
38-21 act of the directors as trustees.
38-22 Sec. 49. NRS 82.526 is hereby amended to read as follows:
38-23 82.526 The Secretary of State may microfilm or image any
38-24 document which is filed in his office by a corporation pursuant to
38-25 this chapter and may return the original document to the
38-26 corporation.
38-27 Sec. 49.3. NRS 82.531 is hereby amended to read as follows:
38-28 82.531 1. The fee for filing articles of incorporation,
38-29 amendments to or restatements of articles of incorporation,
38-30 certificates pursuant to NRS 82.061 and 82.063 and documents for
38-31 dissolution is [$25] $50 for each document.
38-32 2. Except as otherwise provided in NRS 82.193 and subsection
38-33 1, the fees for filing documents are those set forth in NRS 78.765 to
38-34 78.785, inclusive.
38-35 Sec. 49.7. NRS 82.546 is hereby amended to read as follows:
38-36 82.546 1. Any corporation which did exist or is existing
38-37 pursuant to the laws of this state may, upon complying with the
38-38 provisions of NRS 78.150 and 82.193, procure a renewal or revival
38-39 of its charter for any period, together with all the rights, franchises,
38-40 privileges and immunities, and subject to all its existing and
38-41 preexisting debts, duties and liabilities secured or imposed by its
38-42 original charter and amendments thereto, or its existing charter, by
38-43 filing:
38-44 (a) A certificate with the Secretary of State, which must set
38-45 forth:
39-1 (1) The name of the corporation, which must be the name of
39-2 the corporation at the time of the renewal or revival, or its name at
39-3 the time its original charter expired.
39-4 (2) The name and street address of the lawfully designated
39-5 resident agent of the filing corporation, and his mailing address if
39-6 different from his street address.
39-7 (3) The date when the renewal or revival of the charter is to
39-8 commence or be effective, which may be, in cases of a revival,
39-9 before the date of the certificate.
39-10 (4) Whether or not the renewal or revival is to be perpetual,
39-11 and, if not perpetual, the time for which the renewal or revival is to
39-12 continue.
39-13 (5) That the corporation desiring to renew or revive its
39-14 charter is, or has been, organized and carrying on the business
39-15 authorized by its existing or original charter and amendments
39-16 thereto, and desires to renew or continue through revival its
39-17 existence pursuant to and subject to the provisions of this chapter.
39-18 (b) A list of its president, secretary and treasurer and all of its
39-19 directors and their post office box and street addresses, either
39-20 residence or business.
39-21 2. A corporation whose charter has not expired and is being
39-22 renewed shall cause the certificate to be signed by its president or
39-23 vice president and secretary or assistant secretary. The certificate
39-24 must be approved by a majority of the last-appointed surviving
39-25 directors.
39-26 3. A corporation seeking to revive its original or amended
39-27 charter shall cause the certificate to be signed by its president or
39-28 vice president and secretary or assistant secretary. The execution
39-29 and filing of the certificate must be approved unanimously by the
39-30 last-appointed surviving directors of the corporation and must
39-31 contain a recital that unanimous consent was secured. The
39-32 corporation shall pay to the Secretary of State the fee required to
39-33 establish a new corporation pursuant to the provisions of this
39-34 chapter.
39-35 4. The filed certificate, or a copy thereof which has been
39-36 certified under the hand and seal of the Secretary of State, must be
39-37 received in all courts and places as prima facie evidence of the facts
39-38 therein stated and of the existence and incorporation of the
39-39 corporation named therein.
39-40 Sec. 50. Chapter 84 of NRS is hereby amended by adding
39-41 thereto the provisions set forth as sections 51 and 52 of this act.
39-42 Sec. 51. 1. Each document filed with the Secretary of State
39-43 pursuant to this chapter must be on or accompanied by a form
39-44 prescribed by the Secretary of State.
40-1 2. The Secretary of State may refuse to file a document which
40-2 does not comply with subsection 1 or which does not contain all of
40-3 the information required by statute for filing the document.
40-4 3. If the provisions of the form prescribed by the Secretary of
40-5 State conflict with the provisions of any document that is
40-6 submitted for filing with the form:
40-7 (a) The provisions of the form control for all purposes with
40-8 respect to the information that is required by statute to appear in
40-9 the document in order for the document to be filed; and
40-10 (b) Unless otherwise provided in the document, the provisions
40-11 of the document control in every other situation.
40-12 4. The Secretary of State may by regulation provide for the
40-13 electronic filing of documents with the Office of the Secretary of
40-14 State.
40-15 Sec. 52. 1. A corporation sole may correct a document filed
40-16 by the Secretary of State with respect to the corporation sole if the
40-17 document contains an inaccurate record of an action of the
40-18 corporation sole described in the document or was defectively
40-19 executed, attested, sealed, verified or acknowledged.
40-20 2. To correct a document, the corporation sole must:
40-21 (a) Prepare a certificate of correction which:
40-22 (1) States the name of the corporation sole;
40-23 (2) Describes the document, including, without limitation,
40-24 its filing date;
40-25 (3) Specifies the inaccuracy or defect;
40-26 (4) Sets forth the inaccurate or defective portion of the
40-27 document in an accurate or corrected form; and
40-28 (5) Is signed by an archbishop, bishop, president, trustee in
40-29 trust, president of stake, president of congregation, overseer,
40-30 presiding elder, district superintendent or other presiding officer
40-31 or clergyman of a church, religious society or denomination, who
40-32 has been chosen, elected or appointed in conformity with the
40-33 constitution, canons, rites, regulations or discipline of the church,
40-34 religious society or denomination, and in whom is vested the legal
40-35 title to the property held for the purpose, use or benefit of the
40-36 church or religious society or denomination.
40-37 (b) Deliver the certificate to the Secretary of State for filing.
40-38 (c) Pay a filing fee of $25 to the Secretary of State.
40-39 3. A certificate of correction is effective on the effective date
40-40 of the document it corrects except as to persons relying on the
40-41 uncorrected document and adversely affected by the correction. As
40-42 to those persons, the certificate is effective when filed.
40-43 Sec. 52.3. NRS 84.090 is hereby amended to read as follows:
40-44 84.090 1. The fee for filing articles of incorporation,
40-45 amendments to or restatements of articles of incorporation [,
41-1 certificates of reinstatement] and documents for dissolution is [$25]
41-2 $50 for each document.
41-3 2. Except as otherwise provided in this chapter, the fees set
41-4 forth in NRS 78.785 apply to this chapter.
41-5 Sec. 52.5. NRS 84.110 is hereby amended to read as follows:
41-6 84.110 1. Every corporation sole must have a resident agent
41-7 in the manner provided in NRS 78.090 and 78.095, subsections 1 to
41-8 4, inclusive, of NRS 78.097 and NRS 78.110. The resident agent
41-9 shall comply with the provisions of those sections.
41-10 2. A corporation sole that fails to file a certificate of acceptance
41-11 executed by the new resident agent within 30 days after the death,
41-12 resignation or removal of its former resident agent shall be deemed
41-13 in default and is subject to the provisions of NRS 84.130 and
41-14 84.140.
41-15 3. [No] A corporation sole [may be required to file an annual
41-16 list of officers, directors and designation of resident agent.] is
41-17 subject to the provisions of NRS 78.150 to 78.185, inclusive, except
41-18 that:
41-19 (a) The fee for filing a list is $25;
41-20 (b) The penalty added for default is $50; and
41-21 (c) The fee for reinstatement is $100.
41-22 Sec. 52.7. NRS 84.120 is hereby amended to read as follows:
41-23 84.120 1. A resident agent who wishes to resign shall [file] :
41-24 (a) File with the Secretary of State a signed statement [for each
41-25 corporation sole] in the manner provided pursuant to subsection 1
41-26 of NRS 78.097 that he is unwilling to continue to act as the resident
41-27 agent of the corporation for the service of process [.] ; and
41-28 (b) Pay to the Secretary of State the filing fee set forth in
41-29 subsection 1 of NRS 78.097.
41-30 A resignation is not effective until the signed statement is filed with
41-31 the Secretary of State.
41-32 2. The statement of resignation may contain a statement of the
41-33 affected corporation sole appointing a successor resident agent for
41-34 that corporation. A certificate of acceptance executed by the new
41-35 resident agent, stating the full name, complete street address and, if
41-36 different from the street address, mailing address of the new resident
41-37 agent, must accompany the statement appointing a successor
41-38 resident agent.
41-39 3. Upon the filing of the statement of resignation with the
41-40 Secretary of State, the capacity of the resigning person as resident
41-41 agent terminates. If the statement of resignation contains no
41-42 statement by the corporation sole appointing a successor resident
41-43 agent, the resigning resident agent shall immediately give written
41-44 notice, by mail, to the corporation of the filing of the statement and
42-1 its effect. The notice must be addressed to the person in whom is
42-2 vested the legal title to property specified in NRS 84.020.
42-3 4. If a resident agent dies, resigns or removes from the State,
42-4 the corporation sole, within 30 days thereafter, shall file with the
42-5 Secretary of State a certificate of acceptance executed by the new
42-6 resident agent. The certificate must set forth the full name and
42-7 complete street address of the new resident agent for the service of
42-8 process, and may have a separate mailing address, such as a post
42-9 office box, which may be different from the street address.
42-10 5. A corporation sole that fails to file a certificate of acceptance
42-11 executed by the new resident agent within 30 days after the death,
42-12 resignation or removal of its former resident agent shall be deemed
42-13 in default and is subject to the provisions of NRS 84.130 and
42-14 84.140.
42-15 Sec. 53. NRS 84.140 is hereby amended to read as follows:
42-16 84.140 1. The Secretary of State shall notify, by [letter
42-17 addressed] providing written notice to its resident agent, each
42-18 corporation sole deemed in default pursuant to the provisions of this
42-19 chapter. The notice [must be accompanied by] :
42-20 (a) Must include a statement indicating the amount of the filing
42-21 fee, penalties incurred and costs remaining unpaid.
42-22 (b) At the request of the resident agent, may be provided
42-23 electronically.
42-24 2. On the first day of the [ninth] first anniversary of the month
42-25 following the month in which the filing was required, the charter of
42-26 the corporation sole is revoked and its right to transact business is
42-27 forfeited.
42-28 3. The Secretary of State shall compile a complete list
42-29 containing the names of all corporations sole whose right to [do]
42-30 transact business has been forfeited.
42-31 4. The Secretary of State shall forthwith notify, by [letter
42-32 addressed] providing written notice to its resident agent, each [such]
42-33 corporation specified in subsection 3 of the forfeiture of its charter.
42-34 The written notice [must be accompanied by] :
42-35 (a) Must include a statement indicating the amount of the filing
42-36 fee, penalties incurred and costs remaining unpaid.
42-37 (b) At the request of the resident agent, may be provided
42-38 electronically.
42-39 Sec. 54. Chapter 86 of NRS is hereby amended by adding
42-40 thereto the provisions set forth as sections 55 to 62, inclusive, of this
42-41 act.
42-42 Sec. 55. 1. Each document filed with the Secretary of State
42-43 pursuant to this chapter must be on or accompanied by a form
42-44 prescribed by the Secretary of State.
43-1 2. The Secretary of State may refuse to file a document which
43-2 does not comply with subsection 1 or which does not contain all of
43-3 the information required by statute for filing the document.
43-4 3. If the provisions of the form prescribed by the Secretary of
43-5 State conflict with the provisions of any document that is
43-6 submitted for filing with the form:
43-7 (a) The provisions of the form control for all purposes with
43-8 respect to the information that is required by statute to appear in
43-9 the document in order for the document to be filed; and
43-10 (b) Unless otherwise provided in the document, the provisions
43-11 of the document control in every other situation.
43-12 4. The Secretary of State may by regulation provide for the
43-13 electronic filing of documents with the Office of the Secretary of
43-14 State.
43-15 Sec. 56. 1. Each foreign limited-liability company doing
43-16 business in this state shall, on or before the last day of the first
43-17 month after the filing of its application for registration as a
43-18 foreign limited-liability company with the Secretary of State, and
43-19 annually thereafter on or before the last day of the month in
43-20 which the anniversary date of its qualification to do business in
43-21 this state occurs in each year, file with the Secretary of State a list
43-22 on a form furnished by him that contains:
43-23 (a) The name of the foreign limited-liability company;
43-24 (b) The file number of the foreign limited-liability company, if
43-25 known;
43-26 (c) The names and titles of all its managers or, if there is no
43-27 manager, all of its managing members;
43-28 (d) The address, either residence or business, of each manager
43-29 or managing member listed pursuant to paragraph (c);
43-30 (e) The name and address of its resident agent in this state;
43-31 and
43-32 (f) The signature of a manager or managing member of the
43-33 foreign limited-liability company certifying that the list is true,
43-34 complete and accurate.
43-35 2. Each list filed pursuant to this section must be
43-36 accompanied by a declaration under penalty of perjury that the
43-37 foreign limited-liability company:
43-38 (a) Has complied with the provisions of chapter 364A of NRS;
43-39 and
43-40 (b) Acknowledges that pursuant to NRS 239.330 it is a
43-41 category C felony to knowingly offer any false or forged
43-42 instrument for filing with the Office of the Secretary of State.
43-43 3. Upon filing:
43-44 (a) The initial list required by this section, the foreign limited-
43-45 liability company shall pay to the Secretary of State a fee of $125.
44-1 (b) Each annual list required by this section, the foreign
44-2 limited-liability company shall pay to the Secretary of State a fee
44-3 of $125.
44-4 4. The Secretary of State shall, 60 days before the last day for
44-5 filing each annual list required by this section, cause to be mailed
44-6 to each foreign limited-liability company which is required to
44-7 comply with the provisions of sections 56 to 62, inclusive, of this
44-8 act, and which has not become delinquent, the blank forms to be
44-9 completed and filed with him. Failure of any foreign limited-
44-10 liability company to receive the forms does not excuse it from the
44-11 penalty imposed by the provisions of sections 56 to 62, inclusive, of
44-12 this act.
44-13 5. An annual list for a foreign limited-liability company not
44-14 in default which is received by the Secretary of State more than 90
44-15 days before its due date must be deemed an amended list for the
44-16 previous year and does not satisfy the requirements of this section
44-17 for the year to which the due date is applicable.
44-18 Sec. 57. If a foreign limited-liability company has filed the
44-19 initial or annual list in compliance with section 56 of this act and
44-20 has paid the appropriate fee for the filing, the cancelled check or
44-21 other proof of payment received by the foreign limited-liability
44-22 company constitutes a certificate authorizing it to transact its
44-23 business within this state until the last day of the month in which
44-24 the anniversary of its qualification to transact business occurs in
44-25 the next succeeding calendar year.
44-26 Sec. 58. 1. Each list required to be filed under the
44-27 provisions of sections 56 to 62, inclusive, of this act must, after the
44-28 name of each manager or, if there is no manager, each of its
44-29 managing members listed thereon, set forth the address, either
44-30 residence or business, of each manager or managing member.
44-31 2. If the addresses are not stated for each person on any list
44-32 offered for filing, the Secretary of State may refuse to file the list,
44-33 and the foreign limited-liability company for which the list has
44-34 been offered for filing is subject to all the provisions of sections 56
44-35 to 62, inclusive, of this act relating to failure to file the list within
44-36 or at the times therein specified, unless a list is subsequently
44-37 submitted for filing which conforms to the provisions of this
44-38 section.
44-39 Sec. 59. 1. Each foreign limited-liability company required
44-40 to make a filing and pay the fee prescribed in sections 56 to 62,
44-41 inclusive, of this act which refuses or neglects to do so within the
44-42 time provided is in default.
44-43 2. For default there must be added to the amount of the fee a
44-44 penalty of $50, and unless the filing is made and the fee and
44-45 penalty are paid on or before the last day of the month in which
45-1 the anniversary date of the foreign limited-liability company
45-2 occurs, the defaulting foreign limited-liability company by reason
45-3 of its default forfeits its right to transact any business within this
45-4 state. The fee and penalty must be collected as provided in this
45-5 chapter.
45-6 Sec. 60. 1. The Secretary of State shall notify, by providing
45-7 written notice to its resident agent, each foreign limited-liability
45-8 company deemed in default pursuant to section 59 of this act. The
45-9 written notice:
45-10 (a) Must include a statement indicating the amount of the
45-11 filing fee, penalties incurred and costs remaining unpaid.
45-12 (b) At the request of the resident agent, may be provided
45-13 electronically.
45-14 2. Immediately after the last day of the month in which the
45-15 anniversary date of its organization occurs, the Secretary of State
45-16 shall compile a complete list containing the names of all foreign
45-17 limited-liability companies whose right to transact business has
45-18 been forfeited.
45-19 3. The Secretary of State shall notify, by providing written
45-20 notice to its resident agent, each foreign limited-liability company
45-21 specified in subsection 2 of the forfeiture of its right to transact
45-22 business. The written notice:
45-23 (a) Must include a statement indicating the amount of the
45-24 filing fee, penalties incurred and costs remaining unpaid.
45-25 (b) At the request of the resident agent, may be provided
45-26 electronically.
45-27 Sec. 61. 1. Except as otherwise provided in subsections 3
45-28 and 4, the Secretary of State shall reinstate a foreign limited-
45-29 liability company which has forfeited or which forfeits its right to
45-30 transact business under the provisions of this chapter and shall
45-31 restore to the foreign limited-liability company its right to transact
45-32 business in this state, and to exercise its privileges and immunities,
45-33 if it:
45-34 (a) Files with the Secretary of State a list as provided in
45-35 sections 56 and 58 of this act; and
45-36 (b) Pays to the Secretary of State:
45-37 (1) The filing fee and penalty set forth in sections 56 and 59
45-38 of this act for each year or portion thereof that its right to transact
45-39 business was forfeited; and
45-40 (2) A fee of $300 for reinstatement.
45-41 2. When the Secretary of State reinstates the foreign limited-
45-42 liability company, he shall issue to the foreign limited-liability
45-43 company a certificate of reinstatement if the foreign limited-
45-44 liability company:
45-45 (a) Requests a certificate of reinstatement; and
46-1 (b) Pays the required fees pursuant to NRS 86.561.
46-2 3. The Secretary of State shall not order a reinstatement
46-3 unless all delinquent fees and penalties have been paid and the
46-4 revocation of the right to transact business occurred only by
46-5 reason of failure to pay the fees and penalties.
46-6 4. If the right of a foreign limited-liability company to
46-7 transact business in this state has been forfeited pursuant to the
46-8 provisions of section 60 of this act and has remained forfeited for
46-9 a period of 5 consecutive years, the right must not be reinstated.
46-10 Sec. 62. 1. Except as otherwise provided in subsection 2, if
46-11 a foreign limited-liability company applies to reinstate its
46-12 registration but its name has been legally reserved or acquired by
46-13 another artificial person formed, organized, registered or qualified
46-14 pursuant to the provisions of this title whose name is on file with
46-15 the Office of the Secretary of State or reserved in the Office of the
46-16 Secretary of State pursuant to the provisions of this title, the
46-17 foreign limited-liability company must in its application for
46-18 reinstatement submit in writing to the Secretary of State some
46-19 other name under which it desires its existence to be reinstated. If
46-20 that name is distinguishable from all other names reserved or
46-21 otherwise on file, the Secretary of State shall reinstate the foreign
46-22 limited-liability company under that new name.
46-23 2. If the applying foreign limited-liability company submits
46-24 the written, acknowledged consent of the artificial person having a
46-25 name, or the person who has reserved a name, which is not
46-26 distinguishable from the old name of the applying foreign limited-
46-27 liability company or a new name it has submitted, it may be
46-28 reinstated under that name.
46-29 3. For the purposes of this section, a proposed name is not
46-30 distinguishable from a name on file or reserved solely because one
46-31 or the other contains distinctive lettering, a distinctive mark, a
46-32 trademark or a trade name, or any combination thereof.
46-33 4. The Secretary of State may adopt regulations that interpret
46-34 the requirements of this section.
46-35 Sec. 63. NRS 86.161 is hereby amended to read as follows:
46-36 86.161 1. The articles of organization must set forth:
46-37 (a) The name of the limited-liability company;
46-38 (b) The name and complete street address of its resident agent,
46-39 and the mailing address of the resident agent if different from the
46-40 street address;
46-41 (c) The name and [post office or street] address, either residence
46-42 or business, of each of the organizers executing the articles; and
46-43 (d) If the company is to be managed by:
46-44 (1) One or more managers, the name and [post office or
46-45 street] address, either residence or business, of each manager; or
47-1 (2) The members, the name and [post office or street]
47-2 address, either residence or business, of each member.
47-3 2. The articles may set forth any other provision, not
47-4 inconsistent with law, which the members elect to set out in the
47-5 articles of organization for the regulation of the internal affairs of
47-6 the company, including any provisions which under this chapter are
47-7 required or permitted to be set out in the operating agreement of the
47-8 company.
47-9 3. It is not necessary to set out in the articles of organization:
47-10 (a) The rights, if any, of the members to contract debts on behalf
47-11 of the limited-liability company; or
47-12 (b) Any of the powers enumerated in this chapter.
47-13 Sec. 64. NRS 86.171 is hereby amended to read as follows:
47-14 86.171 1. The name of a limited-liability company formed
47-15 under the provisions of this chapter must contain the words
47-16 “Limited-Liability Company,” “Limited Company,” or “Limited” or
47-17 the abbreviations “Ltd.,” “L.L.C.,” “L.C.,” “LLC” or “LC.” The
47-18 word “Company” may be abbreviated as “Co.”
47-19 2. The name proposed for a limited-liability company must be
47-20 distinguishable on the records of the Secretary of State from the
47-21 names of all other artificial persons formed, organized, registered or
47-22 qualified pursuant to the provisions of this title that are on file in the
47-23 Office of the Secretary of State and all names that are reserved in
47-24 the Office of the Secretary of State pursuant to the provisions of this
47-25 title. If a proposed name is not so distinguishable, the Secretary of
47-26 State shall return the articles of organization to the organizer, unless
47-27 the written, acknowledged consent of the holder of the name on file
47-28 or reserved name to use the same name or the requested similar
47-29 name accompanies the articles of organization.
47-30 3. For the purposes of this section and NRS 86.176, a proposed
47-31 name is not distinguishable from a name on file or reserved name
47-32 solely because one or the other contains distinctive lettering, a
47-33 distinctive mark, a trademark or a trade name, or any combination
47-34 [of these.] thereof.
47-35 4. The name of a limited-liability company whose charter has
47-36 been revoked, which has merged and is not the surviving entity or
47-37 whose existence has otherwise terminated is available for use by any
47-38 other artificial person.
47-39 5. The Secretary of State shall not accept for filing any articles
47-40 of organization for any limited-liability company if the name of the
47-41 limited-liability company contains the words “accountant,”
47-42 “accounting,” “accountancy,” “auditor” or “auditing” unless the
47-43 Nevada State Board of Accountancy certifies that the limited-
47-44 liability company:
48-1 (a) Is registered pursuant to the provisions of chapter 628 of
48-2 NRS; or
48-3 (b) Has filed with the Nevada State Board of Accountancy
48-4 under penalty of perjury a written statement that the limited-liability
48-5 company is not engaged in the practice of accounting and is not
48-6 offering to practice accounting in this state.
48-7 6. The Secretary of State shall not accept for filing any
48-8 articles of organization or certificate of amendment of articles of
48-9 organization of any limited-liability company formed or existing
48-10 pursuant to the laws of this state which provides that the name of
48-11 the limited-liability company contains the word “bank” or “trust”
48-12 unless:
48-13 (a) It appears from the articles of organization or the
48-14 certificate of amendment that the limited-liability company
48-15 proposes to carry on business as a banking or trust company,
48-16 exclusively or in connection with its business as a bank, savings
48-17 and loan association or thrift company; and
48-18 (b) The articles of organization or certificate of amendment is
48-19 first approved by the Commissioner of Financial Institutions.
48-20 7. The Secretary of State shall not accept for filing any
48-21 articles of organization or certificate of amendment of articles of
48-22 organization of any limited-liability company formed or existing
48-23 pursuant to the provisions of this chapter if it appears from the
48-24 articles or the certificate of amendment that the business to be
48-25 carried on by the limited-liability company is subject to
48-26 supervision by the Commissioner of Insurance or by the
48-27 Commissioner of Financial Institutions unless the articles or
48-28 certificate of amendment is approved by the Commissioner who
48-29 will supervise the business of the foreign limited-liability company.
48-30 8. Except as otherwise provided in subsection 7, the Secretary
48-31 of State shall not accept for filing any articles of organization or
48-32 certificate of amendment of articles of organization of any limited-
48-33 liability company formed or existing pursuant to the laws of this
48-34 state which provides that the name of the limited-liability company
48-35 contains the words “engineer,” “engineered,” “engineering,”
48-36 “professional engineer,” “registered engineer” or “licensed
48-37 engineer” unless:
48-38 (a) The State Board of Professional Engineers and Land
48-39 Surveyors certifies that the principals of the limited-liability
48-40 company are licensed to practice engineering pursuant to the laws
48-41 of this state; or
48-42 (b) The State Board of Professional Engineers and Land
48-43 Surveyors certifies that the limited-liability company is exempt
48-44 from the prohibitions of NRS 625.520.
49-1 9. The Secretary of State may adopt regulations that interpret
49-2 the requirements of this section.
49-3 Sec. 65. NRS 86.221 is hereby amended to read as follows:
49-4 86.221 1. The articles of organization of a limited-liability
49-5 company may be amended for any purpose, not inconsistent with
49-6 law, as determined by all of the members or permitted by the articles
49-7 or an operating agreement.
49-8 2. An amendment must be made in the form of a certificate
49-9 setting forth:
49-10 (a) The name of the limited-liability company;
49-11 (b) Whether the limited-liability company is managed by [one or
49-12 more] managers or members; and
49-13 (c) The amendment to the articles of organization.
49-14 3. The certificate of amendment must be signed by a manager
49-15 of the company or, if management is not vested in a manager, by a
49-16 member.
49-17 4. Restated articles of organization may be executed and filed
49-18 in the same manner as a certificate of amendment. If the certificate
49-19 alters or amends the articles in any manner, it must be accompanied
49-20 by:
49-21 (a) A resolution; or
49-22 (b) A form prescribed by the Secretary of State,
49-23 setting forth which provisions of the articles of organization on file
49-24 with the Secretary of State are being altered or amended.
49-25 Sec. 65.3. NRS 86.226 is hereby amended to read as follows:
49-26 86.226 1. A signed certificate of amendment, or a certified
49-27 copy of a judicial decree of amendment, must be filed with the
49-28 Secretary of State. A person who executes a certificate as an agent,
49-29 officer or fiduciary of the limited-liability company need not exhibit
49-30 evidence of his authority as a prerequisite to filing. Unless the
49-31 Secretary of State finds that a certificate does not conform to law,
49-32 upon his receipt of all required filing fees he shall file the certificate.
49-33 2. A certificate of amendment or judicial decree of amendment
49-34 is effective upon filing with the Secretary of State or upon a later
49-35 date specified in the certificate or judicial decree, which must not be
49-36 more than 90 days after the certificate or judicial decree is filed.
49-37 3. If a certificate specifies an effective date and if the
49-38 resolution of the members approving the proposed amendment
49-39 provides that one or more managers or, if management is not vested
49-40 in a manager, one or more members may abandon the proposed
49-41 amendment, then those managers or members may terminate the
49-42 effectiveness of the certificate by filing a certificate of termination
49-43 with the Secretary of State that:
49-44 (a) Is filed before the effective date specified in the certificate or
49-45 judicial decree filed pursuant to subsection 1;
50-1 (b) Identifies the certificate being terminated;
50-2 (c) States that, pursuant to the resolution of the members, the
50-3 manager of the company or, if management is not vested in a
50-4 manager, a designated member is authorized to terminate the
50-5 effectiveness of the certificate;
50-6 (d) States that the effectiveness of the certificate has been
50-7 terminated;
50-8 (e) Is signed by a manager of the company or, if management is
50-9 not vested in a manager, a designated member; and
50-10 (f) Is accompanied by a filing fee of [$150.] $175.
50-11 Sec. 65.5. NRS 86.235 is hereby amended to read as follows:
50-12 86.235 1. If a limited-liability company formed pursuant to
50-13 this chapter desires to change its resident agent, the change may be
50-14 effected by filing with the Secretary of State a certificate of change
50-15 of resident agent signed by a manager of the company or, if
50-16 management is not vested in a manager, by a member, that sets
50-17 forth:
50-18 (a) The name of the limited-liability company;
50-19 (b) The name and street address of its present resident agent; and
50-20 (c) The name and street address of the new resident agent.
50-21 2. The new resident agent’s certificate of acceptance must be a
50-22 part of or attached to the certificate of change [.
50-23 3. The] of resident agent.
50-24 3. If the name of a resident agent is changed as a result of a
50-25 merger, conversion, exchange, sale, reorganization or
50-26 amendment, the resident agent shall:
50-27 (a) File with the Secretary of State a certificate of name
50-28 change of resident agent that includes:
50-29 (1) The current name of the resident agent as filed with the
50-30 Secretary of State;
50-31 (2) The new name of the resident agent; and
50-32 (3) The name and file number of each artificial person
50-33 formed, organized, registered or qualified pursuant to the
50-34 provisions of this title that the resident agent represents; and
50-35 (b) Pay to the Secretary of State a filing fee of $100.
50-36 4. A change authorized by this section becomes effective upon
50-37 the filing of the proper certificate of change.
50-38 Sec. 65.7. NRS 86.251 is hereby amended to read as follows:
50-39 86.251 1. A resident agent who desires to resign shall [file] :
50-40 (a) File with the Secretary of State a signed statement [for each
50-41 limited-liability company] in the manner provided pursuant to
50-42 subsection 1 of NRS 78.097 that he is unwilling to continue to act
50-43 as the resident agent of the limited-liability company for the service
50-44 of process [.] ; and
51-1 (b) Pay to the Secretary of State the filing fee set forth in
51-2 subsection 1 of NRS 78.097.
51-3 A resignation is not effective until the signed statement is filed with
51-4 the Secretary of State.
51-5 2. The statement of resignation may contain a statement of the
51-6 affected limited-liability company appointing a successor resident
51-7 agent for that limited-liability company, giving the agent’s full
51-8 name, street address for the service of process, and mailing address
51-9 if different from the street address. A certificate of acceptance
51-10 executed by the new resident agent must accompany the statement
51-11 appointing a successor resident agent.
51-12 3. Upon the filing of the statement of resignation with the
51-13 Secretary of State the capacity of the resigning person as resident
51-14 agent terminates. If the statement of resignation contains no
51-15 statement by the limited-liability company appointing a successor
51-16 resident agent, the resigning agent shall immediately give written
51-17 notice, by mail, to the limited-liability company of the filing of the
51-18 statement and its effect. The notice must be addressed to any
51-19 manager or, if none, to any member, of the limited-liability
51-20 company other than the resident agent.
51-21 4. If a resident agent dies, resigns or moves from the State, the
51-22 limited-liability company, within 30 days thereafter, shall file with
51-23 the Secretary of State a certificate of acceptance executed by the
51-24 new resident agent. The certificate must set forth the name,
51-25 complete street address and mailing address, if different from the
51-26 street address, of the new resident agent.
51-27 5. Each limited-liability company which fails to file a
51-28 certificate of acceptance executed by the new resident agent within
51-29 30 days after the death, resignation or removal of its resident agent
51-30 as provided in subsection 4, shall be deemed in default and is
51-31 subject to the provisions of NRS 86.272 and 86.274.
51-32 Sec. 66. NRS 86.263 is hereby amended to read as follows:
51-33 86.263 1. A limited-liability company shall, on or before the
51-34 [first] last day of the [second] first month after the filing of its
51-35 articles of organization with the Secretary of State, file with the
51-36 Secretary of State, on a form furnished by him, a list that contains:
51-37 (a) The name of the limited-liability company;
51-38 (b) The file number of the limited-liability company, if known;
51-39 (c) The names and titles of all of its managers or, if there is no
51-40 manager, all of its managing members;
51-41 (d) The [mailing or street] address, either residence or business,
51-42 of each manager or managing member listed, following the name of
51-43 the manager or managing member;
51-44 (e) The name and [street] address of the lawfully designated
51-45 resident agent of the limited-liability company; and
52-1 (f) The signature of a manager or managing member of the
52-2 limited-liability company certifying that the list is true, complete
52-3 and accurate.
52-4 2. The limited-liability company shall annually thereafter, on
52-5 or before the last day of the month in which the anniversary date of
52-6 its organization occurs, file with the Secretary of State, on a form
52-7 furnished by him, an amended list containing all of the information
52-8 required in subsection 1. [If the limited-liability company has had no
52-9 changes in its managers or, if there is no manager, its managing
52-10 members, since its previous list was filed, no amended list need be
52-11 filed if a manager or managing member of the limited-liability
52-12 company certifies to the Secretary of State as a true and accurate
52-13 statement that no changes in the managers or managing members
52-14 have occurred.]
52-15 3. Each list required by [subsection 1 and each list or
52-16 certification required by subsection] subsections 1 and 2 must be
52-17 accompanied by a declaration under penalty of perjury that the
52-18 limited-liability company [has] :
52-19 (a) Has complied with the provisions of chapter 364A of NRS
52-20 [.] ; and
52-21 (b) Acknowledges that pursuant to NRS 239.330 it is a
52-22 category C felony to knowingly offer any false or forged
52-23 instrument for filing in the Office of the Secretary of State.
52-24 4. Upon filing:
52-25 (a) The initial list required by subsection 1, the limited-liability
52-26 company shall pay to the Secretary of State a fee of [$165.] $125.
52-27 (b) Each annual list required by subsection 2 , [or certifying that
52-28 no changes have occurred,] the limited-liability company shall pay
52-29 to the Secretary of State a fee of [$85.] $125.
52-30 5. If a manager or managing member of a limited-liability
52-31 company resigns and the resignation is not made in conjunction
52-32 with the filing of an annual or amended list of managers and
52-33 managing members, the limited-liability company shall pay to the
52-34 Secretary of State a fee of $75 to file the resignation of the
52-35 manager or managing member.
52-36 6. The Secretary of State shall, 60 days before the last day for
52-37 filing each list required by subsection 2, cause to be mailed to each
52-38 limited-liability company which is required to comply with the
52-39 provisions of this section, and which has not become delinquent, a
52-40 notice of the fee due under subsection 4 and a reminder to file a list
52-41 required by subsection 2 . [or a certification of no change.] Failure
52-42 of any company to receive a notice or form does not excuse it from
52-43 the penalty imposed by law.
52-44 [6.] 7. If the list to be filed pursuant to the provisions of
52-45 subsection 1 or 2 is defective or the fee required by subsection 4 is
53-1 not paid, the Secretary of State may return the list for correction or
53-2 payment.
53-3 [7.] 8. An annual list for a limited-liability company not in
53-4 default received by the Secretary of State more than [60] 90 days
53-5 before its due date shall be deemed an amended list for the previous
53-6 year.
53-7 Sec. 67. NRS 86.266 is hereby amended to read as follows:
53-8 86.266 If a limited-liability company has filed the initial or
53-9 annual list in compliance with NRS 86.263 and has paid the
53-10 appropriate fee for the filing, the cancelled check or other proof of
53-11 payment received by the limited-liability company constitutes a
53-12 certificate authorizing it to transact its business within this state until
53-13 the last day of the month in which the anniversary of its formation
53-14 occurs in the next succeeding calendar year. [If the company desires
53-15 a formal certificate upon its payment of the annual fee, its payment
53-16 must be accompanied by a self-addressed, stamped envelope.]
53-17 Sec. 68. NRS 86.269 is hereby amended to read as follows:
53-18 86.269 1. [Every] Each list required to be filed under the
53-19 provisions of NRS 86.263 must, after the name of each manager and
53-20 member listed thereon, set forth the [post office box or street]
53-21 address, either residence or business, of each manager or member.
53-22 2. If the addresses are not stated for each person on any list
53-23 offered for filing, the Secretary of State may refuse to file the list,
53-24 and the limited-liability company for which the list has been offered
53-25 for filing is subject to the provisions of NRS 86.272 and 86.274
53-26 relating to failure to file the list within or at the times therein
53-27 specified, unless a list is subsequently submitted for filing which
53-28 conforms to the provisions of this section.
53-29 Sec. 68.5. NRS 86.272 is hereby amended to read as follows:
53-30 86.272 1. Each limited-liability company required to make a
53-31 filing and pay the fee prescribed in NRS 86.263 which refuses or
53-32 neglects to do so within the time provided is in default.
53-33 2. For default there must be added to the amount of the fee a
53-34 penalty of [$50.] $75. The fee and penalty must be collected as
53-35 provided in this chapter.
53-36 Sec. 69. NRS 86.274 is hereby amended to read as follows:
53-37 86.274 1. The Secretary of State shall notify, by [letter
53-38 addressed] providing written notice to its resident agent, each
53-39 limited-liability company deemed in default pursuant to the
53-40 provisions of this chapter. The written notice [must be accompanied
53-41 by] :
53-42 (a) Must include a statement indicating the amount of the filing
53-43 fee, penalties incurred and costs remaining unpaid.
53-44 (b) At the request of the resident agent, may be provided
53-45 electronically.
54-1 2. On the first day of the first anniversary of the month
54-2 following the month in which the filing was required, the charter of
54-3 the company is revoked and its right to transact business is forfeited.
54-4 3. The Secretary of State shall compile a complete list
54-5 containing the names of all limited-liability companies whose right
54-6 to [do] transact business has been forfeited.
54-7 4. The Secretary of State shall forthwith notify [each limited-
54-8 liability company by letter addressed] , by providing written notice
54-9 to its resident agent , each limited-liability company specified in
54-10 subsection 3 of the forfeiture of its charter. The written notice [must
54-11 be accompanied by] :
54-12 (a) Must include a statement indicating the amount of the filing
54-13 fee, penalties incurred and costs remaining unpaid.
54-14 [4.] (b) At the request of the resident agent, may be provided
54-15 electronically.
54-16 5. If the charter of a limited-liability company is revoked and
54-17 the right to transact business is forfeited, all of the property and
54-18 assets of the defaulting company must be held in trust by the
54-19 managers or, if none, by the members of the company, and the same
54-20 proceedings may be had with respect to its property and assets as
54-21 apply to the dissolution of a limited-liability company pursuant to
54-22 NRS 86.505 and 86.521. Any person interested may institute
54-23 proceedings at any time after a forfeiture has been declared, but if
54-24 the Secretary of State reinstates the charter , the proceedings must
54-25 be dismissed and all property restored to the company.
54-26 [5.] 6. If the assets are distributed , they must be applied in the
54-27 following manner:
54-28 (a) To the payment of the filing fee, penalties incurred and costs
54-29 due to the State; and
54-30 (b) To the payment of the creditors of the company.
54-31 Any balance remaining must be distributed among the members as
54-32 provided in subsection 1 of NRS 86.521.
54-33 Sec. 70. NRS 86.276 is hereby amended to read as follows:
54-34 86.276 1. Except as otherwise provided in subsections 3 and
54-35 4, the Secretary of State shall reinstate any limited-liability company
54-36 which has forfeited or which forfeits its right to transact business
54-37 pursuant to the provisions of this chapter and shall restore to the
54-38 company its right to carry on business in this state, and to exercise
54-39 its privileges and immunities, if it:
54-40 (a) Files with the Secretary of State [the] :
54-41 (1) The list required by NRS 86.263; and
54-42 (2) A certificate of acceptance of appointment signed by its
54-43 resident agent; and
54-44 (b) Pays to the Secretary of State:
55-1 (1) The filing fee and penalty set forth in NRS 86.263 and
55-2 86.272 for each year or portion thereof during which it failed to file
55-3 in a timely manner each required annual list; and
55-4 (2) A fee of [$200] $300 for reinstatement.
55-5 2. When the Secretary of State reinstates the limited-liability
55-6 company, he shall[:
55-7 (a) Immediately issue and deliver to the company a certificate of
55-8 reinstatement authorizing it to transact business as if the filing fee
55-9 had been paid when due; and
55-10 (b) Upon demand,] issue to the company [one or more certified
55-11 copies of the] a certificate of reinstatement [.]if the limited-liability
55-12 company:
55-13 (a) Requests a certificate of reinstatement; and
55-14 (b) Pays the required fees pursuant to NRS 86.561.
55-15 3. The Secretary of State shall not order a reinstatement unless
55-16 all delinquent fees and penalties have been paid, and the revocation
55-17 of the charter occurred only by reason of failure to pay the fees and
55-18 penalties.
55-19 4. If a company’s charter has been revoked pursuant to the
55-20 provisions of this chapter and has remained revoked for a period of
55-21 5 consecutive years, the charter must not be reinstated.
55-22 Sec. 70.3. NRS 86.278 is hereby amended to read as follows:
55-23 86.278 1. Except as otherwise provided in subsection 2, if a
55-24 limited-liability company applies to reinstate its charter but its name
55-25 has been legally acquired or reserved by any other artificial person
55-26 formed, organized, registered or qualified pursuant to the provisions
55-27 of this title whose name is on file with the Office of the Secretary of
55-28 State or reserved in the Office of the Secretary of State pursuant to
55-29 the provisions of this title, the company shall submit in writing to
55-30 the Secretary of State some other name under which it desires its
55-31 existence to be reinstated. If that name is distinguishable from all
55-32 other names reserved or otherwise on file, the Secretary of State
55-33 shall [issue to the applying] reinstate the limited-liability company
55-34 [a certificate of reinstatement] under that new name.
55-35 2. If the applying limited-liability company submits the
55-36 written, acknowledged consent of the artificial person having the
55-37 name, or the person reserving the name, which is not distinguishable
55-38 from the old name of the applying company or a new name it has
55-39 submitted, it may be reinstated under that name.
55-40 3. For the purposes of this section, a proposed name is not
55-41 distinguishable from a name on file or reserved name solely because
55-42 one or the other contains distinctive lettering, a distinctive mark, a
55-43 trademark or a trade name or any combination of these.
55-44 4. The Secretary of State may adopt regulations that interpret
55-45 the requirements of this section.
56-1 Sec. 70.7. NRS 86.401 is hereby amended to read as follows:
56-2 86.401 1. On application to a court of competent jurisdiction
56-3 by a judgment creditor of a member, the court may charge the
56-4 member’s interest with payment of the unsatisfied amount of the
56-5 judgment with interest. To the extent so charged, the judgment
56-6 creditor has only the rights of an assignee of the member’s interest.
56-7 2. [The court may appoint a receiver of the share of the
56-8 distributions due or to become due to the judgment debtor in respect
56-9 of the limited-liability company. The receiver has only the rights of
56-10 an assignee. The court may make all other orders, directions,
56-11 accounts and inquiries that the judgment debtor might have made or
56-12 which the circumstances of the case may require.
56-13 3. A charging order constitutes a lien on the member’s interest
56-14 of the judgment debtor. The court may order a foreclosure of the
56-15 member’s interest subject to the charging order at any time. The
56-16 purchaser at the foreclosure sale has only the rights of an assignee.
56-17 4. Unless otherwise provided in the articles of organization or
56-18 operating agreement, at any time before foreclosure, a member’s
56-19 interest charged may be redeemed:
56-20 (a) By the judgment debtor;
56-21 (b) With property other than property of the limited-liability
56-22 company, by one or more of the other members; or
56-23 (c) By the limited-liability company with the consent of all of
56-24 the members whose interests are not so charged.
56-25 5.]This section [provides] :
56-26 (a) Provides the exclusive remedy by which a judgment creditor
56-27 of a member or an assignee of a member may satisfy a judgment out
56-28 of the member’s interest of the judgment debtor.
56-29 [6. No creditor of a member has any right to obtain possession
56-30 of, or otherwise exercise legal or equitable remedies with respect to,
56-31 the property of the limited-liability company.
56-32 7. This section does]
56-33 (b) Does not deprive any member of the benefit of any
56-34 exemption applicable to his interest.
56-35 Sec. 71. NRS 86.547 is hereby amended to read as follows:
56-36 86.547 1. A foreign limited-liability company may cancel its
56-37 registration by filing with the Secretary of State a certificate of
56-38 cancellation signed by a manager of the company or, if management
56-39 is not vested in a manager, a member of the company. The
56-40 certificate, which must be accompanied by the required fees, must
56-41 set forth:
56-42 (a) The name of the foreign limited-liability company;
56-43 (b) [The date upon which its certificate of registration was filed;
56-44 (c)] The effective date of the cancellation if other than the date
56-45 of the filing of the certificate of cancellation; and
57-1 [(d)] (c) Any other information deemed necessary by the
57-2 manager of the company or, if management is not vested in a
57-3 manager, a member of the company.
57-4 2. A cancellation pursuant to this section does not terminate the
57-5 authority of the Secretary of State to accept service of process on the
57-6 foreign limited-liability company with respect to causes of action
57-7 arising from the transaction of business in this state by the foreign
57-8 limited-liability company.
57-9 Sec. 71.3. NRS 86.561 is hereby amended to read as follows:
57-10 86.561 1. The Secretary of State shall charge and collect for:
57-11 (a) Filing the original articles of organization, or for registration
57-12 of a foreign company, [$175;] $75;
57-13 (b) Amending or restating the articles of organization, amending
57-14 the registration of a foreign company or filing a certificate of
57-15 correction, [$150;] $175;
57-16 (c) Filing the articles of dissolution of a domestic or foreign
57-17 company, [$60;] $75;
57-18 (d) Filing a statement of change of address of a records or
57-19 registered office, or change of the resident agent, [$30;] $60;
57-20 (e) Certifying articles of organization or an amendment to the
57-21 articles, in both cases where a copy is provided, [$20;] $30;
57-22 (f) Certifying an authorized printed copy of this chapter, [$20;]
57-23 $30;
57-24 (g) Reserving a name for a limited-liability company, [$20;]
57-25 $25;
57-26 (h) Filing a certificate of cancellation, [$60;] $75;
57-27 (i) Executing, filing or certifying any other document, [$40;]
57-28 $50; and
57-29 (j) Copies made at the Office of the Secretary of State, [$1] $2
57-30 per page.
57-31 2. The Secretary of State shall charge and collect at the time of
57-32 any service of process on him as agent for service of process of a
57-33 limited-liability company, [$10] $100 which may be recovered as
57-34 taxable costs by the party to the action causing the service to be
57-35 made if the party prevails in the action.
57-36 3. Except as otherwise provided in this section, the fees set
57-37 forth in NRS 78.785 apply to this chapter.
57-38 Sec. 71.5. NRS 86.568 is hereby amended to read as follows:
57-39 86.568 1. A limited-liability company may correct a
57-40 document filed by the Secretary of State with respect to the limited-
57-41 liability company if the document contains an inaccurate record of a
57-42 company action described in the document or was defectively
57-43 executed, attested, sealed, verified or acknowledged.
57-44 2. To correct a document, the limited-liability company must:
57-45 (a) Prepare a certificate of correction that:
58-1 (1) States the name of the limited-liability company;
58-2 (2) Describes the document, including, without limitation, its
58-3 filing date;
58-4 (3) Specifies the inaccuracy or defect;
58-5 (4) Sets forth the inaccurate or defective portion of the
58-6 document in an accurate or corrected form; and
58-7 (5) Is signed by a manager of the company, or if
58-8 management is not vested in a manager, by a member of the
58-9 company.
58-10 (b) Deliver the certificate to the Secretary of State for filing.
58-11 (c) Pay a filing fee of [$150] $175 to the Secretary of State.
58-12 3. A certificate of correction is effective on the effective date
58-13 of the document it corrects except as to persons relying on the
58-14 uncorrected document and adversely affected by the correction. As
58-15 to those persons, the certificate is effective when filed.
58-16 Sec. 71.7. NRS 86.580 is hereby amended to read as follows:
58-17 86.580 1. A limited-liability company which did exist or is
58-18 existing pursuant to the laws of this state may, upon complying with
58-19 the provisions of NRS 86.276, procure a renewal or revival of its
58-20 charter for any period, together with all the rights, franchises,
58-21 privileges and immunities, and subject to all its existing and
58-22 preexisting debts, duties and liabilities secured or imposed by its
58-23 original charter and amendments thereto, or existing charter, by
58-24 filing:
58-25 (a) A certificate with the Secretary of State, which must set
58-26 forth:
58-27 (1) The name of the limited-liability company, which must
58-28 be the name of the limited-liability company at the time of the
58-29 renewal or revival, or its name at the time its original charter
58-30 expired.
58-31 (2) The name of the person lawfully designated as the
58-32 resident agent of the limited-liability company, his street address for
58-33 the service of process, and his mailing address if different from his
58-34 street address.
58-35 (3) The date when the renewal or revival of the charter is to
58-36 commence or be effective, which may be, in cases of a revival,
58-37 before the date of the certificate.
58-38 (4) Whether or not the renewal or revival is to be perpetual,
58-39 and, if not perpetual, the time for which the renewal or revival is to
58-40 continue.
58-41 (5) That the limited-liability company desiring to renew or
58-42 revive its charter is, or has been, organized and carrying on the
58-43 business authorized by its existing or original charter and
58-44 amendments thereto, and desires to renew or continue through
59-1 revival its existence pursuant to and subject to the provisions of this
59-2 chapter.
59-3 (b) A list of its managers, or if there are no managers, all its
59-4 managing members and their post office box or street addresses,
59-5 either residence or business.
59-6 2. A limited-liability company whose charter has not expired
59-7 and is being renewed shall cause the certificate to be signed by its
59-8 manager, or if there is no manager, by a person designated by its
59-9 members. The certificate must be approved by a majority in interest.
59-10 3. A limited-liability company seeking to revive its original or
59-11 amended charter shall cause the certificate to be signed by a person
59-12 or persons designated or appointed by the members. The execution
59-13 and filing of the certificate must be approved by the written consent
59-14 of a majority in interest and must contain a recital that this consent
59-15 was secured. The limited-liability company shall pay to the
59-16 Secretary of State the fee required to establish a new limited-
59-17 liability company pursuant to the provisions of this chapter.
59-18 4. The filed certificate, or a copy thereof which has been
59-19 certified under the hand and seal of the Secretary of State, must be
59-20 received in all courts and places as prima facie evidence of the facts
59-21 therein stated and of the existence of the limited-liability company
59-22 therein named.
59-23 Sec. 72. Chapter 87 of NRS is hereby amended by adding
59-24 thereto the provisions set forth as sections 73 to 80, inclusive, of this
59-25 act.
59-26 Sec. 73. 1. Each document filed with the Secretary of State
59-27 pursuant to this chapter must be on or accompanied by a form
59-28 prescribed by the Secretary of State.
59-29 2. The Secretary of State may refuse to file a document which
59-30 does not comply with subsection 1 or which does not contain all of
59-31 the information required by statute for filing the document.
59-32 3. If the provisions of the form prescribed by the Secretary of
59-33 State conflict with the provisions of any document that is
59-34 submitted for filing with the form:
59-35 (a) The provisions of the form control for all purposes with
59-36 respect to the information that is required by statute to appear in
59-37 the document in order for the document to be filed; and
59-38 (b) Unless otherwise provided in the document, the provisions
59-39 of the document control in every other situation.
59-40 4. The Secretary of State may by regulation provide for the
59-41 electronic filing of documents with the Office of the Secretary of
59-42 State.
59-43 Sec. 74. 1. Each foreign limited-liability partnership doing
59-44 business in this state shall, on or before the last day of the month
59-45 after the filing of its application for registration as a foreign
60-1 limited-liability partnership with the Secretary of State, and
60-2 annually thereafter on or before the last day of the month in
60-3 which the anniversary date of its qualification to do business in
60-4 this state occurs in each year, file with the Secretary of State a list,
60-5 on a form furnished by him, that contains:
60-6 (a) The name of the foreign limited-liability partnership;
60-7 (b) The file number of the foreign limited-liability partnership,
60-8 if known;
60-9 (c) The names of all its managing partners;
60-10 (d) The address, either residence or business, of each
60-11 managing partner;
60-12 (e) The name and address of its resident agent in this state;
60-13 and
60-14 (f) The signature of a managing partner of the foreign limited-
60-15 liability partnership certifying that the list is true, complete and
60-16 accurate.
60-17 2. Each list filed pursuant to this section must be
60-18 accompanied by a declaration under penalty of perjury that the
60-19 foreign limited-liability partnership:
60-20 (a) Has complied with the provisions of chapter 364A of NRS;
60-21 and
60-22 (b) Acknowledges that pursuant to NRS 239.330 it is a
60-23 category C felony to knowingly offer any false or forged
60-24 instrument for filing in the Office of the Secretary of State.
60-25 3. Upon filing:
60-26 (a) The initial list required by this section, the foreign limited-
60-27 liability partnership shall pay to the Secretary of State a fee of
60-28 $125.
60-29 (b) Each annual list required by this section, the foreign
60-30 limited-liability partnership shall pay to the Secretary of State a
60-31 fee of $125.
60-32 4. The Secretary of State shall, 60 days before the last day for
60-33 filing each annual list required by subsection 1, cause to be mailed
60-34 to each foreign limited-liability partnership which is required to
60-35 comply with the provisions of sections 74 to 80, inclusive, of this
60-36 act, and which has not become delinquent, the blank forms to be
60-37 completed and filed with him. Failure of any foreign limited-
60-38 liability partnership to receive the forms does not excuse it from
60-39 the penalty imposed by the provisions of sections 74 to 80,
60-40 inclusive, of this act.
60-41 5. An annual list for a foreign limited-liability partnership
60-42 not in default which is received by the Secretary of State more
60-43 than 90 days before its due date must be deemed an amended list
60-44 for the previous year and does not satisfy the requirements of
60-45 subsection 1 for the year to which the due date is applicable.
61-1 Sec. 75. If a foreign limited-liability partnership has filed the
61-2 initial or annual list in compliance with section 74 of this act and
61-3 has paid the appropriate fee for the filing, the cancelled check or
61-4 other proof of payment received by the foreign limited-liability
61-5 partnership constitutes a certificate authorizing it to transact its
61-6 business within this state until the last day of the month in which
61-7 the anniversary of its qualification to transact business occurs in
61-8 the next succeeding calendar year.
61-9 Sec. 76. 1. Each list required to be filed under the
61-10 provisions of sections 74 to 80, inclusive, of this act must, after
61-11 the name of each managing partner listed thereon, set forth the
61-12 address, either residence or business, of each managing partner.
61-13 2. If the addresses are not stated for each person on any list
61-14 offered for filing, the Secretary of State may refuse to file the list,
61-15 and the foreign limited-liability partnership for which the list has
61-16 been offered for filing is subject to all the provisions of sections 74
61-17 to 80, inclusive, of this act relating to failure to file the list within
61-18 or at the times therein specified, unless a list is subsequently
61-19 submitted for filing which conforms to the provisions of this
61-20 section.
61-21 Sec. 77. 1. Each foreign limited-liability partnership
61-22 required to make a filing and pay the fee prescribed in sections 74
61-23 to 80, inclusive, of this act which refuses or neglects to do so
61-24 within the time provided is in default.
61-25 2. For default there must be added to the amount of the fee a
61-26 penalty of $50, and unless the filing is made and the fee and
61-27 penalty are paid on or before the last day of the month in which
61-28 the anniversary date of the foreign limited-liability partnership
61-29 occurs, the defaulting foreign limited-liability partnership by
61-30 reason of its default forfeits its right to transact any business
61-31 within this state. The fee and penalty must be collected as provided
61-32 in this chapter.
61-33 Sec. 78. 1. The Secretary of State shall notify, by providing
61-34 written notice to its resident agent, each foreign limited-liability
61-35 partnership deemed in default pursuant to section 77 of this act.
61-36 The written notice:
61-37 (a) Must include a statement indicating the amount of the
61-38 filing fee, penalties incurred and costs remaining unpaid.
61-39 (b) At the request of the resident agent, may be provided
61-40 electronically.
61-41 2. Immediately after the last day of the month in which the
61-42 anniversary date of its registration occurs, the Secretary of State
61-43 shall compile a complete list containing the names of all foreign
61-44 limited-liability partnerships whose right to transact business has
61-45 been forfeited.
62-1 3. The Secretary of State shall notify, by providing written
62-2 notice to its resident agent, each foreign limited-liability
62-3 partnership specified in subsection 2 of the forfeiture of its right to
62-4 transact business. The written notice:
62-5 (a) Must include a statement indicating the amount of the
62-6 filing fee, penalties incurred and costs remaining unpaid.
62-7 (b) At the request of the resident agent, may be provided
62-8 electronically.
62-9 Sec. 79. 1. Except as otherwise provided in subsections 3
62-10 and 4, the Secretary of State shall reinstate a foreign limited-
62-11 liability partnership which has forfeited or which forfeits its right
62-12 to transact business under the provisions of this chapter and shall
62-13 restore to the foreign limited-liability partnership its right to
62-14 transact business in this state, and to exercise its privileges and
62-15 immunities, if it:
62-16 (a) Files with the Secretary of State a list as provided in
62-17 sections 74 and 76 of this act; and
62-18 (b) Pays to the Secretary of State:
62-19 (1) The filing fee and penalty set forth in sections 74 and 77
62-20 of this act for each year or portion thereof that its right to transact
62-21 business was forfeited; and
62-22 (2) A fee of $300 for reinstatement.
62-23 2. When the Secretary of State reinstates the foreign limited-
62-24 liability partnership, he shall issue to the foreign limited-liability
62-25 partnership a certificate of reinstatement if the foreign limited-
62-26 liability partnership:
62-27 (a) Requests a certificate of reinstatement; and
62-28 (b) Pays the required fees pursuant to NRS 87.550.
62-29 3. The Secretary of State shall not order a reinstatement
62-30 unless all delinquent fees and penalties have been paid and the
62-31 revocation of the right to transact business occurred only by
62-32 reason of failure to pay the fees and penalties.
62-33 4. If the right of a foreign limited-liability partnership to
62-34 transact business in this state has been forfeited pursuant to the
62-35 provisions of section 78 of this act and has remained forfeited for
62-36 a period of 5 consecutive years, the right to transact business must
62-37 not be reinstated.
62-38 Sec. 80. 1. Except as otherwise provided in subsection 2, if
62-39 a foreign limited-liability partnership applies to reinstate its
62-40 certificate of registration and its name has been legally reserved or
62-41 acquired by another artificial person formed, organized, registered
62-42 or qualified pursuant to the provisions of this title whose name is
62-43 on file with the Office of the Secretary of State or reserved in the
62-44 Office of the Secretary of State pursuant to the provisions of this
62-45 title, the foreign limited-liability partnership must submit in
63-1 writing in its application for reinstatement to the Secretary of State
63-2 some other name under which it desires its existence to be
63-3 reinstated. If that name is distinguishable from all other names
63-4 reserved or otherwise on file, the Secretary of State shall reinstate
63-5 the foreign limited-liability partnership under that new name.
63-6 2. If the applying foreign limited-liability partnership submits
63-7 the written, acknowledged consent of the artificial person having a
63-8 name, or the person who has reserved a name, which is not
63-9 distinguishable from the old name of the applying foreign limited-
63-10 liability partnership or a new name it has submitted, it may be
63-11 reinstated under that name.
63-12 3. For the purposes of this section, a proposed name is not
63-13 distinguishable from a name on file or reserved solely because one
63-14 or the other contains distinctive lettering, a distinctive mark, a
63-15 trademark or a trade name, or any combination thereof.
63-16 4. The Secretary of State may adopt regulations that interpret
63-17 the requirements of this section.
63-18 Sec. 81. NRS 87.450 is hereby amended to read as follows:
63-19 87.450 1. The name proposed for a registered limited-
63-20 liability partnership must contain the words “Limited-Liability
63-21 Partnership” or “Registered Limited-Liability Partnership” or the
63-22 abbreviation “L.L.P.” or “LLP” as the last words or letters of the
63-23 name and must be distinguishable on the records of the Secretary of
63-24 State from the names of all other artificial persons formed,
63-25 organized, registered or qualified pursuant to the provisions of this
63-26 title that are on file in the Office of the Secretary of State and all
63-27 names that are reserved in the Office of the Secretary of State
63-28 pursuant to the provisions of this title. If the name of the registered
63-29 limited-liability partnership on a certificate of registration of
63-30 limited-liability partnership submitted to the Secretary of State is not
63-31 distinguishable from a name on file or reserved name, the Secretary
63-32 of State shall return the certificate to the person who signed it unless
63-33 the written, acknowledged consent of the holder of the name on file
63-34 or reserved name to use the name accompanies the certificate.
63-35 2. For the purposes of this section, a proposed name is not
63-36 distinguishable from a name on file or reserved name solely because
63-37 one or the other contains distinctive lettering, a distinctive mark, a
63-38 trademark or a trade name, or any combination of [these.] thereof.
63-39 3. The Secretary of State shall not accept for filing any
63-40 certificate of registration or certificate of amendment of a
63-41 certificate of registration of any registered limited-liability
63-42 partnership formed or existing pursuant to the laws of this state
63-43 which provides that the name of the registered limited-liability
63-44 partnership contains the words “accountant,” “accounting,”
63-45 “accountancy,” “auditor” or “auditing” unless the Nevada State
64-1 Board of Accountancy certifies that the registered limited-liability
64-2 partnership:
64-3 (a) Is registered pursuant to the provisions of chapter 628 of
64-4 NRS; or
64-5 (b) Has filed with the Nevada State Board of Accountancy
64-6 under penalty of perjury a written statement that the registered
64-7 limited-liability partnership is not engaged in the practice of
64-8 accounting and is not offering to practice accounting in this state.
64-9 4. The Secretary of State shall not accept for filing any
64-10 certificate of registration or certificate of amendment of a
64-11 certificate of registration of any registered limited-liability
64-12 partnership formed or existing pursuant to the laws of this state
64-13 which provides that the name of the registered limited-liability
64-14 partnership contains the word “bank” or “trust” unless:
64-15 (a) It appears from the certificate of registration or the
64-16 certificate of amendment that the registered limited-liability
64-17 partnership proposes to carry on business as a banking or trust
64-18 company, exclusively or in connection with its business as a bank,
64-19 savings and loan association or thrift company; and
64-20 (b) The certificate of registration or certificate of amendment
64-21 is first approved by the Commissioner of Financial Institutions.
64-22 5. The Secretary of State shall not accept for filing any
64-23 certificate of registration or certificate of amendment of a
64-24 certificate of registration of any registered limited-liability
64-25 partnership formed or existing pursuant to the provisions of this
64-26 chapter if it appears from the certificate of registration or the
64-27 certificate of amendment that the business to be carried on by the
64-28 registered limited-liability partnership is subject to supervision by
64-29 the Commissioner of Insurance or by the Commissioner of
64-30 Financial Institutions, unless the certificate of registration or
64-31 certificate of amendment is approved by the Commissioner who
64-32 will supervise the business of the registered limited-liability
64-33 partnership.
64-34 6. Except as otherwise provided in subsection 5, the Secretary
64-35 of State shall not accept for filing any certificate of registration or
64-36 certificate of amendment of a certificate of registration of any
64-37 registered limited-liability partnership formed or existing pursuant
64-38 to the laws of this state which provides that the name of the
64-39 registered limited-liability partnership contains the words
64-40 “engineer,” “engineered,” “engineering,” “professional
64-41 engineer,” “registered engineer” or “licensed engineer” unless:
64-42 (a) The State Board of Professional Engineers and Land
64-43 Surveyors certifies that the principals of the registered limited-
64-44 liability partnership are licensed to practice engineering pursuant
64-45 to the laws of this state; or
65-1 (b) The State Board of Professional Engineers and Land
65-2 Surveyors certifies that the registered limited-liability partnership
65-3 is exempt from the prohibitions of NRS 625.520.
65-4 7. The Secretary of State shall not accept for filing any
65-5 certificate of registration or certificate of amendment of a
65-6 certificate of registration of any registered limited-liability
65-7 partnership formed or existing pursuant to the laws of this state
65-8 which provides that the name of the registered limited-liability
65-9 partnership contains the words “unit-owners’ association” or
65-10 “homeowners’ association” or if it appears in the certificate of
65-11 registration or certificate of amendment that the purpose of the
65-12 registered limited-liability partnership is to operate as a unit-
65-13 owners’ association pursuant to chapter 116 of NRS unless the
65-14 Administrator of the Real Estate Division of the Department of
65-15 Business and Industry certifies that the registered limited-liability
65-16 partnership has:
65-17 (a) Registered with the Ombudsman for Owners in Common-
65-18 Interest Communities pursuant to NRS 116.31158; and
65-19 (b) Paid to the Administrator of the Real Estate Division the
65-20 fees required pursuant to NRS 116.31155.
65-21 8. The name of a registered limited-liability partnership whose
65-22 right to transact business has been forfeited, which has merged and
65-23 is not the surviving entity or whose existence has otherwise
65-24 terminated is available for use by any other artificial person.
65-25 [4.] 9. The Secretary of State may adopt regulations that
65-26 interpret the requirements of this section.
65-27 Sec. 81.5. NRS 87.455 is hereby amended to read as follows:
65-28 87.455 1. Except as otherwise provided in subsection 2, if a
65-29 registered limited-liability partnership applies to reinstate its right to
65-30 transact business but its name has been legally acquired by any other
65-31 artificial person formed, organized, registered or qualified pursuant
65-32 to the provisions of this title whose name is on file with the Office
65-33 of the Secretary of State or reserved in the Office of the Secretary of
65-34 State pursuant to the provisions of this title, the applying registered
65-35 limited-liability partnership shall submit in writing to the Secretary
65-36 of State some other name under which it desires its right to transact
65-37 business to be reinstated. If that name is distinguishable from all
65-38 other names reserved or otherwise on file, the Secretary of State
65-39 shall [issue to the applying] reinstate the registered limited-liability
65-40 partnership [a certificate of reinstatement] under that new name.
65-41 2. If the applying registered limited-liability partnership
65-42 submits the written, acknowledged consent of the artificial person
65-43 having the name, or the person who has reserved the name, that is
65-44 not distinguishable from the old name of the applying registered
66-1 limited-liability partnership or a new name it has submitted, it may
66-2 be reinstated under that name.
66-3 3. For the purposes of this section, a proposed name is not
66-4 distinguishable from a name on file or reserved name solely because
66-5 one or the other contains distinctive lettering, a distinctive mark, a
66-6 trademark or a trade name, or any combination of these.
66-7 4. The Secretary of State may adopt regulations that interpret
66-8 the requirements of this section.
66-9 Sec. 82. NRS 87.460 is hereby amended to read as follows:
66-10 87.460 1. A certificate of registration of a registered limited-
66-11 liability partnership may be amended by filing with the Secretary of
66-12 State a certificate of amendment. The certificate of amendment must
66-13 set forth:
66-14 (a) The name of the registered limited-liability partnership; and
66-15 (b) [The dates on which the registered limited-liability
66-16 partnership filed its original certificate of registration and any other
66-17 certificates of amendment; and
66-18 (c)] The change to the information contained in the original
66-19 certificate of registration or any other certificates of amendment.
66-20 2. The certificate of amendment must be:
66-21 (a) Signed by a managing partner of the registered limited-
66-22 liability partnership; and
66-23 (b) Accompanied by a fee of [$150.] $175.
66-24 Sec. 82.3. NRS 87.470 is hereby amended to read as follows:
66-25 87.470 The registration of a registered limited-liability
66-26 partnership is effective until:
66-27 1. Its certificate of registration is revoked pursuant to NRS
66-28 87.520; or
66-29 2. The registered limited-liability partnership files with the
66-30 Secretary of State a written notice of withdrawal executed by a
66-31 managing partner. The notice must be accompanied by a fee of
66-32 [$60.] $75.
66-33 Sec. 82.5. NRS 87.490 is hereby amended to read as follows:
66-34 87.490 1. If a registered limited-liability partnership wishes
66-35 to change the location of its principal office in this state or its
66-36 resident agent, it shall first file with the Secretary of State a
66-37 certificate of change of principal office or resident agent that sets
66-38 forth:
66-39 (a) The name of the registered limited-liability partnership;
66-40 (b) The street address of its principal office;
66-41 (c) If the location of its principal office will be changed, the
66-42 street address of its new principal office;
66-43 (d) The name of its resident agent; and
67-1 (e) If its resident agent will be changed, the name of its new
67-2 resident agent.
67-3 [The]
67-4 2. A certificate of acceptance [of its] signed by the new
67-5 resident agent must accompany the certificate of change [.
67-6 2.] of resident agent.
67-7 3. A certificate of change of principal office or resident agent
67-8 filed pursuant to this section must be:
67-9 (a) Signed by a managing partner of the registered limited-
67-10 liability partnership; and
67-11 (b) Accompanied by a fee of [$30.] $60.
67-12 4. If the name of a resident agent is changed as a result of a
67-13 merger, conversion, exchange, sale, reorganization or
67-14 amendment, the resident agent shall:
67-15 (a) File with the Secretary of State a certificate of name
67-16 change of resident agent that includes:
67-17 (1) The current name of the resident agent as filed with the
67-18 Secretary of State;
67-19 (2) The new name of the resident agent; and
67-20 (3) The name and file number of each artificial person
67-21 formed, organized, registered or qualified pursuant to the
67-22 provisions of this title that the resident agent represents; and
67-23 (b) Pay to the Secretary of State a filing fee of $100.
67-24 5. A change authorized by this section becomes effective upon
67-25 the filing of the proper certificate of change.
67-26 Sec. 82.7. NRS 87.500 is hereby amended to read as follows:
67-27 87.500 1. A resident agent [of a registered limited-liability
67-28 partnership] who wishes to resign shall [file] :
67-29 (a) File with the Secretary of State a signed statement in the
67-30 manner provided pursuant to subsection 1 of NRS 78.097 that he is
67-31 unwilling to continue to act as the resident agent of the registered
67-32 limited-liability partnership for the service of process [.] ; and
67-33 (b) Pay to the Secretary of State the filing fee set forth in
67-34 subsection 1 of NRS 78.097.
67-35 A resignation is not effective until the signed statement is filed with
67-36 the Secretary of State.
67-37 2. The statement of resignation may contain a statement by the
67-38 affected registered limited-liability partnership appointing a
67-39 successor resident agent. A certificate of acceptance signed by the
67-40 new agent, stating the full name, complete street address and, if
67-41 different from the street address, the mailing address of the new
67-42 agent, must accompany the statement appointing the new resident
67-43 agent.
67-44 3. Upon the filing of the statement with the Secretary of State,
67-45 the capacity of the person as resident agent terminates. If the
68-1 statement of resignation contains no statement by the registered
68-2 limited-liability partnership appointing a successor resident agent,
68-3 the resigning agent shall immediately give written notice, by
68-4 certified mail, to the registered limited-liability partnership of the
68-5 filing of the statement and its effect. The notice must be addressed
68-6 to a managing partner in this state.
68-7 4. If a resident agent dies, resigns or removes himself from the
68-8 State, the registered limited-liability partnership shall, within 30
68-9 days thereafter, file with the Secretary of State a certificate of
68-10 acceptance, executed by the new resident agent. The certificate must
68-11 set forth the full name, complete street address and, if different from
68-12 the street address, the mailing address of the newly designated
68-13 resident agent.
68-14 5. If a registered limited-liability partnership fails to file a
68-15 certificate of acceptance within the period required by [this
68-16 subsection,] subsection 4, it is in default and is subject to the
68-17 provisions of NRS 87.520.
68-18 Sec. 83. NRS 87.510 is hereby amended to read as follows:
68-19 87.510 1. A registered limited-liability partnership shall, on
68-20 or before the [first] last day of the [second] first month after the
68-21 filing of its certificate of registration with the Secretary of State, and
68-22 annually thereafter on or before the last day of the month in which
68-23 the anniversary date of the filing of its certificate of registration with
68-24 the Secretary of State occurs, file with the Secretary of State, on a
68-25 form furnished by him, a list that contains:
68-26 (a) The name of the registered limited-liability partnership;
68-27 (b) The file number of the registered limited-liability
68-28 partnership, if known;
68-29 (c) The names of all of its managing partners;
68-30 (d) The [mailing or street] address, either residence or business,
68-31 of each managing partner;
68-32 (e) The name and [street] address of the lawfully designated
68-33 resident agent of the registered limited-liability partnership; and
68-34 (f) The signature of a managing partner of the registered limited-
68-35 liability partnership certifying that the list is true, complete and
68-36 accurate.
68-37 Each list filed pursuant to this subsection must be accompanied by a
68-38 declaration under penalty of perjury that the registered limited-
68-39 liability partnership has complied with the provisions of chapter
68-40 364A of NRS[.] and which acknowledges that pursuant to NRS
68-41 239.330 it is a category C felony to knowingly offer any false or
68-42 forged instrument for filing in the Office of the Secretary of State.
68-43 2. Upon filing:
69-1 (a) The initial list required by subsection 1, the registered
69-2 limited-liability partnership shall pay to the Secretary of State a fee
69-3 of [$165.] $125.
69-4 (b) Each annual list required by subsection 1, the registered
69-5 limited-liability partnership shall pay to the Secretary of State a fee
69-6 of [$85.] $125.
69-7 3. If a managing partner of a registered limited-liability
69-8 partnership resigns and the resignation is not made in conjunction
69-9 with the filing of an annual or amended list of managing partners,
69-10 the registered limited-liability partnership shall pay to the
69-11 Secretary of State a fee of $75 to file the resignation of the
69-12 managing partner.
69-13 4. The Secretary of State shall, at least 60 days before the last
69-14 day for filing each annual list required by subsection 1, cause to be
69-15 mailed to the registered limited-liability partnership a notice of the
69-16 fee due pursuant to subsection 2 and a reminder to file the annual
69-17 list required by subsection 1. The failure of any registered limited-
69-18 liability partnership to receive a notice or form does not excuse it
69-19 from complying with the provisions of this section.
69-20 [4.] 5. If the list to be filed pursuant to the provisions of
69-21 subsection 1 is defective, or the fee required by subsection 2 is not
69-22 paid, the Secretary of State may return the list for correction or
69-23 payment.
69-24 [5.] 6. An annual list that is filed by a registered limited-
69-25 liability partnership which is not in default more than [60] 90 days
69-26 before it is due shall be deemed an amended list for the previous
69-27 year and does not satisfy the requirements of subsection 1 for the
69-28 year to which the due date is applicable.
69-29 Sec. 84. NRS 87.520 is hereby amended to read as follows:
69-30 87.520 1. A registered limited-liability partnership that fails
69-31 to comply with the provisions of NRS 87.510 is in default.
69-32 2. Upon notification from the Administrator of the Real
69-33 Estate Division of the Department of Business and Industry that a
69-34 registered limited-liability partnership which is a unit-owners’
69-35 association as defined in NRS 116.110315 has failed to register
69-36 pursuant to NRS 116.31158 or failed to pay the fees pursuant to
69-37 NRS 116.31155, the Secretary of State shall deem the registered
69-38 limited-liability partnership to be in default. If, after the registered
69-39 limited-liability partnership is deemed to be in default, the
69-40 Administrator notifies the Secretary of State that the registered
69-41 limited-liability partnership has registered pursuant to NRS
69-42 116.31158 and paid the fees pursuant to NRS 116.31155, the
69-43 Secretary of State shall reinstate the registered limited-liability
69-44 partnership if the registered limited-liability partnership complies
70-1 with the requirements for reinstatement as provided in this section
70-2 and NRS 87.510 and 87.530.
70-3 3. Any registered limited-liability partnership that is in default
70-4 pursuant to [subsection 1] this section must, in addition to the fee
70-5 required to be paid pursuant to NRS 87.510, pay a penalty of [$50.
70-6 3. On or before the 15th day of the third month after the month
70-7 in which the fee required to be paid pursuant to NRS 87.510 is due,
70-8 the] $75.
70-9 4. The Secretary of State shall [notify, by certified mail,]
70-10 provide written notice to the resident agent of any registered
70-11 limited-liability partnership that is in default. The written notice
70-12 [must] :
70-13 (a) Must include the amount of any payment that is due from the
70-14 registered limited-liability partnership.
70-15 [4.] (b) At the request of the resident agent, may be provided
70-16 electronically.
70-17 5. If a registered limited-liability partnership fails to pay the
70-18 amount that is due, the certificate of registration of the registered
70-19 limited-liability partnership shall be deemed revoked [on the first
70-20 day of the ninth month after the month in which the fee required to
70-21 be paid pursuant to NRS 87.510 was due. The] immediately after
70-22 the last day of the month in which the anniversary date of the
70-23 filing of the certificate of registration occurs, and the Secretary of
70-24 State shall notify [a] the registered limited-liability partnership, by
70-25 [certified mail, addressed] providing written notice to its resident
70-26 agent or, if the registered limited-liability partnership does not have
70-27 a resident agent, to a managing partner, that its certificate of
70-28 registration is revoked . [and] The written notice:
70-29 (a) Must include the amount of any fees and penalties incurred
70-30 that are due.
70-31 (b) At the request of the resident agent or managing partner,
70-32 may be provided electronically.
70-33 Sec. 85. NRS 87.530 is hereby amended to read as follows:
70-34 87.530 1. Except as otherwise provided in subsection 3, the
70-35 Secretary of State shall reinstate the certificate of registration of a
70-36 registered limited-liability partnership that is revoked pursuant to
70-37 NRS 87.520 if the registered limited-liability partnership:
70-38 (a) Files with the Secretary of State [the] :
70-39 (1) The information required by NRS 87.510; and
70-40 (2) A certificate of acceptance of appointment signed by its
70-41 resident agent; and
70-42 (b) Pays to the Secretary of State:
70-43 (1) The fee required to be paid [by that section;] pursuant to
70-44 NRS 87.510;
71-1 (2) Any penalty required to be paid pursuant to NRS 87.520;
71-2 and
71-3 (3) A reinstatement fee of [$200.
71-4 2. Upon reinstatement of a certificate of registration pursuant
71-5 to this section,] $300.
71-6 2. When the Secretary of State reinstates the registered
71-7 limited-liability partnership, he shall[:
71-8 (a) Deliver to the registered limited-liability partnership a
71-9 certificate of reinstatement authorizing it to transact business
71-10 retroactively from the date the fee required by NRS 87.510 was due;
71-11 and
71-12 (b) Upon request,]issue to the registered limited-liability
71-13 partnership [one or more certified copies of the] a certificate of
71-14 reinstatement [.] if the registered limited-liability partnership:
71-15 (a) Requests a certificate of reinstatement; and
71-16 (b) Pays the required fees pursuant to NRS 87.550.
71-17 3. The Secretary of State shall not reinstate the certificate of
71-18 registration of a registered limited-liability partnership if the
71-19 certificate was revoked pursuant to NRS 87.520 at least 5 years
71-20 before the date of the proposed reinstatement.
71-21 Sec. 86. NRS 87.547 is hereby amended to read as follows:
71-22 87.547 1. A registered limited-liability partnership may
71-23 correct a document filed by the Secretary of State with respect to the
71-24 registered limited-liability partnership if the document contains an
71-25 inaccurate record of a partnership action described in the document
71-26 or was defectively executed, attested, sealed, verified or
71-27 acknowledged.
71-28 2. To correct a document, the registered limited-liability
71-29 partnership must:
71-30 (a) Prepare a certificate of correction that:
71-31 (1) States the name of the registered limited-liability
71-32 partnership;
71-33 (2) Describes the document, including, without limitation, its
71-34 filing date;
71-35 (3) Specifies the inaccuracy or defect;
71-36 (4) Sets forth the inaccurate or defective portion of the
71-37 document in an accurate or corrected form; and
71-38 (5) Is signed by a managing partner of the registered limited-
71-39 liability partnership.
71-40 (b) Deliver the certificate to the Secretary of State for filing.
71-41 (c) Pay a filing fee of [$150] $175 to the Secretary of State.
71-42 3. A certificate of correction is effective on the effective date
71-43 of the document it corrects except as to persons relying on the
71-44 uncorrected document and adversely affected by the correction. As
71-45 to those persons, the certificate is effective when filed.
72-1 Sec. 86.5. NRS 87.550 is hereby amended to read as follows:
72-2 87.550 In addition to any other fees required by NRS 87.440 to
72-3 87.540, inclusive, and 87.560, the Secretary of State shall charge
72-4 and collect the following fees for services rendered pursuant to
72-5 those sections:
72-6 1. For certifying documents required by NRS 87.440 to 87.540,
72-7 inclusive, and 87.560, [$20] $30 per certification.
72-8 2. For executing a certificate verifying the existence of a
72-9 registered limited-liability partnership, if the registered limited-
72-10 liability partnership has not filed a certificate of amendment, [$40.]
72-11 $50.
72-12 3. For executing a certificate verifying the existence of a
72-13 registered limited-liability partnership, if the registered limited-
72-14 liability partnership has filed a certificate of amendment, [$40.] $50.
72-15 4. For executing, certifying or filing any certificate or
72-16 document not required by NRS 87.440 to 87.540, inclusive, and
72-17 87.560, [$40.] $50.
72-18 5. For any copies made by the Office of the Secretary of State,
72-19 [$1] $2 per page.
72-20 6. For examining and provisionally approving any document
72-21 before the document is presented for filing, [$100.] $125.
72-22 Sec. 87. Chapter 88 of NRS is hereby amended by adding
72-23 thereto the provisions set forth as sections 87.1 to 95, inclusive, of
72-24 this act.
72-25 Sec. 87.1. 1. To become a registered limited-liability limited
72-26 partnership, a limited partnership shall file with the Secretary of
72-27 State a certificate of registration stating each of the following:
72-28 (a) The name of the limited partnership.
72-29 (b) The street address of its principal office.
72-30 (c) The name of the person designated as the resident agent of
72-31 the limited partnership, the street address of the resident agent
72-32 where process may be served upon the partnership and the mailing
72-33 address of the resident agent if it is different from his street
72-34 address.
72-35 (d) The name and business address of each organizer
72-36 executing the certificate.
72-37 (e) The name and business address of each initial general
72-38 partner.
72-39 (f) That the limited partnership thereafter will be a registered
72-40 limited-liability limited partnership.
72-41 (g) Any other information that the limited partnership wishes
72-42 to include.
72-43 2. The certificate of registration must be executed by the vote
72-44 necessary to amend the partnership agreement or, in the case of a
73-1 partnership agreement that expressly considers contribution
73-2 obligations, the vote necessary to amend those provisions.
73-3 3. The Secretary of State shall register as a registered limited-
73-4 liability limited partnership any limited partnership that submits a
73-5 completed certificate of registration with the required fee.
73-6 4. The registration of a registered limited-liability limited
73-7 partnership is effective at the time of the filing of the certificate of
73-8 registration.
73-9 Sec. 87.2. 1. The name proposed for a registered limited-
73-10 liability limited partnership must contain the words “Limited-
73-11 Liability Limited Partnership” or “Registered Limited-Liability
73-12 Limited Partnership” or the abbreviation “L.L.L.P.” or “LLLP”
73-13 as the last words or letters of the name and must be
73-14 distinguishable on the records of the Secretary of State from the
73-15 names of all other artificial persons formed, organized, registered
73-16 or qualified pursuant to the provisions of this title that are on file
73-17 in the Office of the Secretary of State and all names that are
73-18 reserved in the Office of the Secretary of State pursuant to the
73-19 provisions of this title. If the name of the registered limited-
73-20 liability limited partnership on a certificate of registration of
73-21 limited-liability limited partnership submitted to the Secretary of
73-22 State is not distinguishable from any name on file or reserved
73-23 name, the Secretary of State shall return the certificate to the
73-24 person who signed it, unless the written, acknowledged consent to
73-25 the same name of the holder of the name on file or reserved name
73-26 to use the name accompanies the certificate.
73-27 2. The Secretary of State shall not accept for filing any
73-28 certificate of registration or any certificate of amendment of a
73-29 certificate of registration of any registered limited-liability limited
73-30 partnership formed or existing pursuant to the laws of this state
73-31 which provides that the name of the registered limited-liability
73-32 limited partnership contains the words “unit-owners’ association”
73-33 or “homeowners’ association” or if it appears in the certificate of
73-34 registration or certificate of amendment that the purpose of the
73-35 registered limited-liability limited partnership is to operate as a
73-36 unit-owners’ association pursuant to chapter 116 of NRS unless
73-37 the Administrator of the Real Estate Division of the Department of
73-38 Business and Industry certifies that the registered limited-liability
73-39 limited partnership has:
73-40 (a) Registered with the Ombudsman for Owners in Common-
73-41 Interest Communities pursuant to NRS 116.31158; and
73-42 (b) Paid to the Administrator of the Real Estate Division the
73-43 fees required pursuant to NRS 116.31155.
73-44 3. For the purposes of this section, a proposed name is not
73-45 distinguishable from a name on file or reserved name solely
74-1 because one or the other contains distinctive lettering, a distinctive
74-2 mark, a trademark or a trade name, or any combination thereof.
74-3 4. The name of a registered limited-liability limited
74-4 partnership whose right to transact business has been forfeited,
74-5 which has merged and is not the surviving entity or whose
74-6 existence has otherwise terminated is available for use by any
74-7 other artificial person.
74-8 5. The Secretary of State may adopt regulations that interpret
74-9 the requirements of this section.
74-10 Sec. 87.3. 1. The registration of a registered limited-
74-11 liability limited partnership is effective until:
74-12 (a) Its certificate of registration is revoked pursuant to NRS
74-13 88.405; or
74-14 (b) The registered limited-liability limited partnership files
74-15 with the Secretary of State a written notice of withdrawal executed
74-16 by a general partner. The notice must be accompanied by a fee of
74-17 $60.
74-18 2. Upon notification from the Administrator of the Real
74-19 Estate Division of the Department of Business and Industry that a
74-20 registered limited-liability limited partnership which is a unit-
74-21 owners’ association as defined in NRS 116.110315 has failed to
74-22 register pursuant to NRS 116.31158 or failed to pay the fees
74-23 pursuant to NRS 116.31155, the Secretary of State shall deem the
74-24 registered limited-liability limited partnership to be in default. If,
74-25 after the registered limited-liability limited partnership is deemed
74-26 to be in default, the Administrator notifies the Secretary of State
74-27 that the registered limited-liability limited partnership has
74-28 registered pursuant to NRS 116.31158 and paid the fees pursuant
74-29 to NRS 116.31155, the Secretary of State shall reinstate the
74-30 registered limited-liability limited partnership if the registered
74-31 limited-liability limited partnership complies with the requirements
74-32 for reinstatement as provided in this section and NRS 87.510 and
74-33 87.530.
74-34 Sec. 87.4. The status of a limited partnership as a registered
74-35 limited-liability limited partnership, and the liability of its
74-36 partners, are not affected by errors in the information contained
74-37 in a certificate of registration or an annual list required to be filed
74-38 with the Secretary of State, or by changes after the filing of such a
74-39 certificate or list in the information contained in the certificate or
74-40 list.
74-41 Sec. 87.5. 1. Notwithstanding any provision in a
74-42 partnership agreement that may have existed before a
74-43 limited partnership became a registered limited-liability limited
74-44 partnership pursuant to section 87.1 of this act, if a registered
74-45 limited-liability limited partnership incurs a debt or liability:
75-1 (a) The debt or liability is solely the responsibility of the
75-2 registered limited-liability limited partnership; and
75-3 (b) A partner of a registered limited-liability limited
75-4 partnership is not individually liable for the debt or liability by way
75-5 of acting as a partner.
75-6 2. For purposes of this section, the failure of a registered
75-7 limited-liability limited partnership to observe the formalities or
75-8 requirements relating to the management of the registered limited-
75-9 liability limited partnership, in and of itself, is not sufficient to
75-10 establish grounds for imposing personal liability on a partner for a
75-11 debt or liability of the registered limited-liability limited
75-12 partnership.
75-13 Sec. 87.6. 1. Except as otherwise provided by specific
75-14 statute, no partner of a registered limited-liability limited
75-15 partnership is individually liable for a debt or liability of the
75-16 registered limited-liability limited partnership, unless the partner
75-17 acts as the alter ego of the registered limited-liability limited
75-18 partnership.
75-19 2. A partner acts as the alter ego of a registered limited-
75-20 liability limited partnership if:
75-21 (a) The registered limited-liability limited partnership is
75-22 influenced and governed by the partner;
75-23 (b) There is such unity of interest and ownership that the
75-24 registered limited-liability limited partnership and the partner are
75-25 inseparable from each other; and
75-26 (c) Adherence to the fiction of a separate entity would sanction
75-27 fraud or promote a manifest injustice.
75-28 3. The question of whether a partner acts as the alter ego of a
75-29 registered limited-liability limited partnership must be determined
75-30 by the court as a matter of law.
75-31 Sec. 87.7. To the extent permitted by the law of that
75-32 jurisdiction:
75-33 1. A limited partnership, including a registered limited-
75-34 liability limited partnership, formed and existing under this
75-35 chapter, may conduct its business, carry on its operations, and
75-36 exercise the powers granted by this chapter in any state, territory,
75-37 district or possession of the United States or in any foreign
75-38 country.
75-39 2. The internal affairs of a limited partnership, including a
75-40 registered limited-liability limited partnership, formed and existing
75-41 under this chapter, including the liability of partners for debts,
75-42 obligations and liabilities of or chargeable to the partnership, are
75-43 governed by the laws of this state.
75-44 Sec. 87.8. The name of a foreign registered limited-liability
75-45 limited partnership that is doing business in this state must
76-1 contain the words “Limited-Liability Limited Partnership” or
76-2 “Registered Limited-Liability Limited Partnership” or the
76-3 abbreviations “L.L.L.P.” or “LLLP,” or such other words or
76-4 abbreviations as may be required or authorized by the laws of the
76-5 other jurisdiction, as the last words or letters of the name.
76-6 Sec. 88. 1. Each document filed with the Secretary of State
76-7 pursuant to this chapter must be on or accompanied by a form
76-8 prescribed by the Secretary of State.
76-9 2. The Secretary of State may refuse to file a document which
76-10 does not comply with subsection 1 or which does not contain all of
76-11 the information required by statute for filing the document.
76-12 3. If the provisions of the form prescribed by the Secretary of
76-13 State conflict with the provisions of any document that is
76-14 submitted for filing with the form:
76-15 (a) The provisions of the form control for all purposes with
76-16 respect to the information that is required by statute to appear in
76-17 the document in order for the document to be filed; and
76-18 (b) Unless otherwise provided in the document, the provisions
76-19 of the document control in every other situation.
76-20 4. The Secretary of State may by regulation provide for the
76-21 electronic filing of documents with the Office of the Secretary of
76-22 State.
76-23 Sec. 89. 1. Each foreign limited partnership doing business
76-24 in this state shall, on or before the last day of the month after the
76-25 filing of its application for registration as a foreign limited
76-26 partnership with the Secretary of State, and annually thereafter on
76-27 or before the last day of the month in which the anniversary date
76-28 of its qualification to do business in this state occurs in each year,
76-29 file with the Secretary of State a list, on a form furnished by him,
76-30 that contains:
76-31 (a) The name of the foreign limited partnership;
76-32 (b) The file number of the foreign limited partnership, if
76-33 known;
76-34 (c) The names of all its general partners;
76-35 (d) The address, either residence or business, of each general
76-36 partner;
76-37 (e) The name and address of its resident agent in this state;
76-38 and
76-39 (f) The signature of a general partner of the foreign limited
76-40 partnership certifying that the list is true, complete and accurate.
76-41 2. Each list filed pursuant to this section must be
76-42 accompanied by a declaration under penalty of perjury that the
76-43 foreign limited partnership:
76-44 (a) Has complied with the provisions of chapter 364A of NRS;
76-45 and
77-1 (b) Acknowledges that pursuant to NRS 239.330 it is a
77-2 category C felony to knowingly offer any false or forged
77-3 instrument for filing in the Office of the Secretary of State.
77-4 3. Upon filing:
77-5 (a) The initial list required by this section, the foreign limited
77-6 partnership shall pay to the Secretary of State a fee of $125.
77-7 (b) Each annual list required by this section, the foreign
77-8 limited partnership shall pay to the Secretary of State a fee of
77-9 $125.
77-10 4. The Secretary of State shall, 60 days before the last day for
77-11 filing each annual list required by subsection 1, cause to be mailed
77-12 to each foreign limited partnership which is required to comply
77-13 with the provisions of sections 89 to 95, inclusive, of this act, and
77-14 which has not become delinquent, the blank forms to be completed
77-15 and filed with him. Failure of any foreign limited partnership to
77-16 receive the forms does not excuse it from the penalty imposed by
77-17 the provisions of sections 89 to 95, inclusive, of this act.
77-18 5. An annual list for a foreign limited partnership not in
77-19 default which is received by the Secretary of State more than 90
77-20 days before its due date must be deemed an amended list for the
77-21 previous year and does not satisfy the requirements of subsection 1
77-22 for the year to which the due date is applicable.
77-23 Sec. 90. If a foreign limited partnership has filed the initial
77-24 or annual list in compliance with section 89 of this act and has
77-25 paid the appropriate fee for the filing, the cancelled check or other
77-26 proof of payment received by the foreign limited partnership
77-27 constitutes a certificate authorizing it to transact its business
77-28 within this state until the last day of the month in which the
77-29 anniversary of its qualification to transact business occurs in the
77-30 next succeeding calendar year.
77-31 Sec. 91. 1. Each list required to be filed under the
77-32 provisions of sections 89 to 95, inclusive, of this act must, after
77-33 the name of each managing partner listed thereon, set forth the
77-34 address, either residence or business, of each managing partner.
77-35 2. If the addresses are not stated for each person on any list
77-36 offered for filing, the Secretary of State may refuse to file the list,
77-37 and the foreign limited partnership for which the list has been
77-38 offered for filing is subject to all the provisions of sections 89 to
77-39 95, inclusive, of this act relating to failure to file the list within or
77-40 at the times therein specified, unless a list is subsequently
77-41 submitted for filing which conforms to the provisions of this
77-42 section.
77-43 Sec. 92. 1. Each foreign limited partnership required to
77-44 make a filing and pay the fee prescribed in sections 89 to 95,
78-1 inclusive, of this act which refuses or neglects to do so within the
78-2 time provided is in default.
78-3 2. For default there must be added to the amount of the fee a
78-4 penalty of $50, and unless the filing is made and the fee and
78-5 penalty are paid on or before the last day of the month in which
78-6 the anniversary date of the foreign limited partnership occurs, the
78-7 defaulting foreign limited partnership by reason of its default
78-8 forfeits its right to transact any business within this state. The fee
78-9 and penalty must be collected as provided in this chapter.
78-10 Sec. 93. 1. The Secretary of State shall notify, by providing
78-11 written notice to its resident agent, each foreign limited
78-12 partnership deemed in default pursuant to section 92 of this act.
78-13 The written notice:
78-14 (a) Must include a statement indicating the amount of the
78-15 filing fee, penalties incurred and costs remaining unpaid.
78-16 (b) At the request of the resident agent, may be provided
78-17 electronically.
78-18 2. Immediately after the last day of the month in which the
78-19 anniversary date of the filing of the certificate of limited
78-20 partnership occurs, the Secretary of State shall compile a complete
78-21 list containing the names of all foreign limited partnerships whose
78-22 right to transact business has been forfeited.
78-23 3. The Secretary of State shall notify, by providing written
78-24 notice to its resident agent, each foreign limited partnership
78-25 specified in subsection 2 of the forfeiture of its right to transact
78-26 business. The written notice:
78-27 (a) Must include a statement indicating the amount of the
78-28 filing fee, penalties incurred and costs remaining unpaid.
78-29 (b) At the request of the resident agent, may be provided
78-30 electronically.
78-31 Sec. 94. 1. Except as otherwise provided in subsections 3
78-32 and 4, the Secretary of State shall reinstate a foreign limited
78-33 partnership which has forfeited or which forfeits its right to
78-34 transact business under the provisions of this chapter and shall
78-35 restore to the foreign limited partnership its right to transact
78-36 business in this state, and to exercise its privileges and immunities,
78-37 if it:
78-38 (a) Files with the Secretary of State a list as provided in
78-39 sections 89 and 91 of this act; and
78-40 (b) Pays to the Secretary of State:
78-41 (1) The filing fee and penalty set forth in sections 89 and 92
78-42 of this act for each year or portion thereof that its right to transact
78-43 business was forfeited; and
78-44 (2) A fee of $300 for reinstatement.
79-1 2. When the Secretary of State reinstates the foreign limited
79-2 partnership, he shall issue to the foreign limited partnership a
79-3 certificate of reinstatement if the foreign limited partnership:
79-4 (a) Requests a certificate of reinstatement; and
79-5 (b) Pays the required fees pursuant to NRS 88.415.
79-6 3. The Secretary of State shall not order a reinstatement
79-7 unless all delinquent fees and penalties have been paid and the
79-8 revocation of the right to transact business occurred only by
79-9 reason of failure to pay the fees and penalties.
79-10 4. If the right of a foreign limited partnership to transact
79-11 business in this state has been forfeited pursuant to the provisions
79-12 of section 93 of this act and has remained forfeited for a period of
79-13 5 consecutive years, the right is not subject to reinstatement.
79-14 Sec. 95. 1. Except as otherwise provided in subsection 2, if
79-15 a foreign limited partnership applies to reinstate its certificate of
79-16 registration and its name has been legally reserved or acquired by
79-17 another artificial person formed, organized, registered or qualified
79-18 pursuant to the provisions of this title whose name is on file with
79-19 the Office of the Secretary of State or reserved in the Office of the
79-20 Secretary of State pursuant to the provisions of this title, the
79-21 foreign limited partnership must in its application for
79-22 reinstatement submit in writing to the Secretary of State some
79-23 other name under which it desires its existence to be reinstated. If
79-24 that name is distinguishable from all other names reserved or
79-25 otherwise on file, the Secretary of State shall reinstate the foreign
79-26 limited partnership under that new name.
79-27 2. If the applying foreign limited partnership submits the
79-28 written, acknowledged consent of the artificial person having a
79-29 name, or the person who has reserved a name, which is not
79-30 distinguishable from the old name of the applying foreign limited
79-31 partnership or a new name it has submitted, it may be reinstated
79-32 under that name.
79-33 3. For the purposes of this section, a proposed name is not
79-34 distinguishable from a name on file or reserved solely because one
79-35 or the other contains distinctive lettering, a distinctive mark, a
79-36 trademark or a trade name, or any combination thereof.
79-37 4. The Secretary of State may adopt regulations that interpret
79-38 the requirements of this section.
79-39 Sec. 95.5. NRS 88.315 is hereby amended to read as follows:
79-40 88.315 As used in this chapter, unless the context otherwise
79-41 requires:
79-42 1. “Certificate of limited partnership” means the certificate
79-43 referred to in NRS 88.350, and the certificate as amended or
79-44 restated.
80-1 2. “Contribution” means any cash, property, services rendered,
80-2 or a promissory note or other binding obligation to contribute cash
80-3 or property or to perform services, which a partner contributes to a
80-4 limited partnership in his capacity as a partner.
80-5 3. “Event of withdrawal of a general partner” means an event
80-6 that causes a person to cease to be a general partner as provided in
80-7 NRS 88.450.
80-8 4. “Foreign limited partnership” means a partnership formed
80-9 under the laws of any state other than this state and having as
80-10 partners one or more general partners and one or more limited
80-11 partners.
80-12 5. “Foreign registered limited-liability limited partnership”
80-13 means a foreign limited-liability limited partnership:
80-14 (a) Formed pursuant to an agreement governed by the laws of
80-15 another state; and
80-16 (b) Registered pursuant to and complying with NRS 88.570 to
80-17 88.605, inclusive, and section 87.8 of this act.
80-18 6. “General partner” means a person who has been admitted to
80-19 a limited partnership as a general partner in accordance with the
80-20 partnership agreement and named in the certificate of limited
80-21 partnership as a general partner.
80-22 [6.] 7. “Limited partner” means a person who has been
80-23 admitted to a limited partnership as a limited partner in accordance
80-24 with the partnership agreement.
80-25 [7.] 8. “Limited partnership” and “domestic limited
80-26 partnership” mean a partnership formed by two or more persons
80-27 under the laws of this state and having one or more general partners
80-28 and one or more limited partners.
80-29 [8.] 9. “Partner” means a limited or general partner.
80-30 [9.] 10. “Partnership agreement” means any valid agreement,
80-31 written or oral, of the partners as to the affairs of a limited
80-32 partnership and the conduct of its business.
80-33 [10.] 11. “Partnership interest” means a partner’s share of the
80-34 profits and losses of a limited partnership and the right to receive
80-35 distributions of partnership assets.
80-36 [11.] 12. “Registered limited-liability limited partnership”
80-37 means a limited partnership:
80-38 (a) Formed pursuant to an agreement governed by this
80-39 chapter; and
80-40 (b) Registered pursuant to and complying with NRS 88.350 to
80-41 88.415, inclusive, and sections 87.1, 87.2 and 87.3 of this act.
80-42 13. “Registered office” means the office maintained at the
80-43 street address of the resident agent.
80-44 [12.] 14. “Resident agent” means the agent appointed by the
80-45 limited partnership upon whom process or a notice or demand
81-1 authorized by law to be served upon the limited partnership may be
81-2 served.
81-3 [13.] 15. “Sign” means to affix a signature to a document.
81-4 [14.] 16. “Signature” means a name, word or mark executed or
81-5 adopted by a person with the present intention to authenticate a
81-6 document. The term includes, without limitation, an electronic
81-7 signature as defined in NRS 719.100.
81-8 [15.] 17. “State” means a state, territory or possession of the
81-9 United States, the District of Columbia or the Commonwealth of
81-10 Puerto Rico.
81-11 [16.] 18. “Street address” of a resident agent means the actual
81-12 physical location in this state at which a resident is available for
81-13 service of process.
81-14 Sec. 96. NRS 88.320 is hereby amended to read as follows:
81-15 88.320 1. [The] Except as otherwise provided in section 87.2
81-16 of this act, the name proposed for a limited partnership as set forth
81-17 in its certificate of limited partnership:
81-18 (a) Must contain the words “Limited Partnership,” or the
81-19 abbreviation “LP” or “L.P.” ;
81-20 (b) May not contain the name of a limited partner unless:
81-21 (1) It is also the name of a general partner or the corporate
81-22 name of a corporate general partner; or
81-23 (2) The business of the limited partnership had been carried
81-24 on under that name before the admission of that limited partner; and
81-25 (c) Must be distinguishable on the records of the Secretary of
81-26 State from the names of all other artificial persons formed,
81-27 organized, registered or qualified pursuant to the provisions of this
81-28 title that are on file in the Office of the Secretary of State and all
81-29 names that are reserved in the Office of the Secretary of State
81-30 pursuant to the provisions of this title. If the name on the certificate
81-31 of limited partnership submitted to the Secretary of State is not
81-32 distinguishable from any name on file or reserved name, the
81-33 Secretary of State shall return the certificate to the filer, unless
81-34 the written, acknowledged consent to the use of the same or the
81-35 requested similar name of the holder of the name on file or reserved
81-36 name accompanies the certificate of limited partnership.
81-37 2. For the purposes of this section, a proposed name is not
81-38 distinguished from a name on file or reserved name solely because
81-39 one or the other contains distinctive lettering, a distinctive mark, a
81-40 trademark or a trade name, or any combination [of these.] thereof.
81-41 3. The Secretary of State shall not accept for filing any
81-42 certificate of limited partnership for any limited partnership
81-43 formed or existing pursuant to the laws of this state which
81-44 provides that the name of the limited partnership contains the
81-45 words “accountant,” “accounting,” “accountancy,” “auditor” or
82-1 “auditing” unless the Nevada State Board of Accountancy
82-2 certifies that the limited partnership:
82-3 (a) Is registered pursuant to the provisions of chapter 628 of
82-4 NRS; or
82-5 (b) Has filed with the Nevada State Board of Accountancy
82-6 under penalty of perjury a written statement that the limited
82-7 partnership is not engaged in the practice of accounting and is not
82-8 offering to practice accounting in this state.
82-9 4. The Secretary of State shall not accept for filing any
82-10 certificate of limited partnership for any limited partnership
82-11 formed or existing pursuant to the laws of this state which
82-12 provides that the name of the limited partnership contains the
82-13 word “bank” or “trust” unless:
82-14 (a) It appears from the certificate of limited partnership that
82-15 the limited partnership proposes to carry on business as a banking
82-16 or trust company, exclusively or in connection with its business as
82-17 a bank, savings and loan association or thrift company; and
82-18 (b) The certificate of limited partnership is first approved by
82-19 the Commissioner of Financial Institutions.
82-20 5. The Secretary of State shall not accept for filing any
82-21 certificate of limited partnership for any limited partnership
82-22 formed or existing pursuant to the provisions of this chapter if it
82-23 appears from the certificate of limited partnership that the
82-24 business to be carried on by the limited partnership is subject to
82-25 supervision by the Commissioner of Insurance or by the
82-26 Commissioner of Financial Institutions, unless the certificate of
82-27 limited partnership is approved by the Commissioner who will
82-28 supervise the business of the limited partnership.
82-29 6. Except as otherwise provided in subsection 5, the Secretary
82-30 of State shall not accept for filing any certificate of limited
82-31 partnership for any limited partnership formed or existing
82-32 pursuant to the laws of this state which provides that the name of
82-33 the limited partnership contains the words “engineer,”
82-34 “engineered,” “engineering,” “professional engineer,” “registered
82-35 engineer” or “licensed engineer” unless:
82-36 (a) The State Board of Professional Engineers and Land
82-37 Surveyors certifies that the principals of the limited partnership
82-38 are licensed to practice engineering pursuant to the laws of this
82-39 state; or
82-40 (b) The State Board of Professional Engineers and Land
82-41 Surveyors certifies that the limited partnership is exempt from the
82-42 prohibitions of NRS 625.520.
82-43 7. The Secretary of State shall not accept for filing any
82-44 certificate of limited partnership for any limited partnership
82-45 formed or existing pursuant to the laws of this state which
83-1 provides that the name of the limited partnership contains the
83-2 words “unit-owners’ association” or “homeowners’ association”
83-3 or if it appears in the certificate of limited partnership that the
83-4 purpose of the limited partnership is to operate as a unit-owners’
83-5 association pursuant to chapter 116 of NRS unless the
83-6 Administrator of the Real Estate Division of the Department of
83-7 Business and Industry certifies that the limited partnership has:
83-8 (a) Registered with the Ombudsman for Owners in Common-
83-9 Interest Communities pursuant to NRS 116.31158; and
83-10 (b) Paid to the Administrator of the Real Estate Division the
83-11 fees required pursuant to NRS 116.31155.
83-12 8. The name of a limited partnership whose right to transact
83-13 business has been forfeited, which has merged and is not the
83-14 surviving entity or whose existence has otherwise terminated is
83-15 available for use by any other artificial person.
83-16 [4.] 9. The Secretary of State may adopt regulations that
83-17 interpret the requirements of this section.
83-18 Sec. 97. NRS 88.327 is hereby amended to read as follows:
83-19 88.327 1. Except as otherwise provided in subsection 2, if a
83-20 limited partnership applies to reinstate its right to transact business
83-21 but its name has been legally reserved or acquired by any other
83-22 artificial person formed, organized, registered or qualified pursuant
83-23 to the provisions of this title whose name is on file with the Office
83-24 of the Secretary of State or reserved in the Office of the Secretary of
83-25 State pursuant to the provisions of this title, the applying limited
83-26 partnership shall submit in writing to the Secretary of State some
83-27 other name under which it desires its right to be reinstated. If that
83-28 name is distinguishable from all other names reserved or otherwise
83-29 on file, the Secretary of State shall [issue to the applying] reinstate
83-30 the limited partnership [a certificate of reinstatement] under that
83-31 new name.
83-32 2. If the applying limited partnership submits the written,
83-33 acknowledged consent of the other artificial person having the
83-34 name, or the person who has reserved the name, that is not
83-35 distinguishable from the old name of the applying limited
83-36 partnership or a new name it has submitted, it may be reinstated
83-37 under that name.
83-38 3. For the purposes of this section, a proposed name is not
83-39 distinguishable from a name on file or reserved name solely because
83-40 one or the other contains distinctive lettering, a distinctive mark, a
83-41 trademark or a trade name, or any combination [of these.] thereof.
83-42 4. The Secretary of State may adopt regulations that interpret
83-43 the requirements of this section.
84-1 Sec. 97.2. NRS 88.331 is hereby amended to read as follows:
84-2 88.331 1. If a limited partnership created pursuant to this
84-3 chapter desires to change its resident agent, the change may be
84-4 effected by filing with the Secretary of State a certificate of change
84-5 [,] of resident agent, signed by a general partner, which sets forth:
84-6 (a) The name of the limited partnership;
84-7 (b) The name and street address of its present resident agent; and
84-8 (c) The name and street address of the new resident agent.
84-9 2. The new resident agent’s certificate of acceptance must be a
84-10 part of or attached to the certificate of change [.
84-11 3. The] of resident agent.
84-12 3. If the name of a resident agent is changed as a result of a
84-13 merger, conversion, exchange, sale, reorganization or
84-14 amendment, the resident agent shall:
84-15 (a) File with the Secretary of State a certificate of name
84-16 change of resident agent that includes:
84-17 (1) The current name of the resident agent as filed with the
84-18 Secretary of State;
84-19 (2) The new name of the resident agent; and
84-20 (3) The name and file number of each artificial person
84-21 formed, organized, registered or qualified pursuant to the
84-22 provisions of this title that the resident agent represents; and
84-23 (b) Pay to the Secretary of State a filing fee of $100.
84-24 4. A change authorized by this section becomes effective upon
84-25 the filing of the proper certificate of change.
84-26 Sec. 97.4. NRS 88.332 is hereby amended to read as follows:
84-27 88.332 1. [Any person who has been designated by a limited
84-28 partnership as its] A resident agent [and who thereafter] who desires
84-29 to resign shall [file] :
84-30 (a) File with the Secretary of State a signed statement in the
84-31 manner provided pursuant to subsection 1 of NRS 78.097 that he is
84-32 unwilling to continue to act as the resident agent of the limited
84-33 partnership [.] for the service of process; and
84-34 (b) Pay to the Secretary of State the filing fee set forth in
84-35 subsection 1 of NRS 78.097.
84-36 A resignation is not effective until the signed statement is filed with
84-37 the Secretary of State.
84-38 2. The statement of resignation may contain a statement by the
84-39 affected limited partnership appointing a successor resident agent
84-40 for the limited partnership. A certificate of acceptance executed by
84-41 the new agent, stating the full name, complete street address and, if
84-42 different from the street address, mailing address of the new agent,
84-43 must accompany the statement appointing the new agent.
84-44 [2.] 3. Upon the filing of the statement with the Secretary of
84-45 State , the capacity of the person as resident agent terminates. If the
85-1 statement of resignation does not contain a statement by the limited
85-2 partnership appointing a successor resident agent, the resigning
85-3 agent shall immediately give written notice, by mail, to the limited
85-4 partnership of the filing of the statement and the effect thereof. The
85-5 notice must be addressed to a general partner of the partnership
85-6 other than the resident agent.
85-7 [3.] 4. If a designated resident agent dies, resigns or removes
85-8 from the State, the limited partnership, within 30 days thereafter,
85-9 shall file with the Secretary of State a certificate of acceptance,
85-10 executed by the new resident agent. The certificate must set forth
85-11 the full name, complete street address and, if different from the
85-12 street address, mailing address of the newly designated resident
85-13 agent.
85-14 [4.] 5. Each limited partnership which fails to file a certificate
85-15 of acceptance executed by the new resident agent within 30 days
85-16 after the death, resignation or removal of its resident agent as
85-17 provided in subsection [3] 4 shall be deemed in default and is
85-18 subject to the provisions of NRS 88.400 and 88.405.
85-19 Sec. 97.6. NRS 88.335 is hereby amended to read as follows:
85-20 88.335 1. A limited partnership shall keep at the office
85-21 referred to in paragraph (a) of subsection 1 of NRS 88.330 the
85-22 following:
85-23 (a) A current list of the full name and last known business
85-24 address of each partner , separately identifying the general partners
85-25 in alphabetical order and the limited partners in alphabetical order;
85-26 (b) A copy of the certificate of limited partnership and all
85-27 certificates of amendment thereto, together with executed copies of
85-28 any powers of attorney pursuant to which any certificate has been
85-29 executed;
85-30 (c) Copies of the limited partnership’s federal, state, and local
85-31 income tax returns and reports, if any, for the 3 most recent years;
85-32 (d) Copies of any then effective written partnership agreements
85-33 [and] ;
85-34 (e) Copies of any financial statements of the limited partnership
85-35 for the 3 most recent years; and
85-36 [(e)] (f) Unless contained in a written partnership agreement, a
85-37 writing setting out:
85-38 (1) The amount of cash and a description and statement of
85-39 the agreed value of the other property or services contributed by
85-40 each partner and which each partner has agreed to contribute;
85-41 (2) The times at which or events on the happening of which
85-42 any additional contributions agreed to be made by each partner are
85-43 to be made;
86-1 (3) Any right of a partner to receive, or of a general partner
86-2 to make, distributions to a partner which include a return of all or
86-3 any part of the partner’s contribution; and
86-4 (4) Any events upon the happening of which the limited
86-5 partnership is to be dissolved and its affairs wound up.
86-6 2. In lieu of keeping at an office in this state the information
86-7 required in paragraphs (a), (c), (e) and (f) of subsection 1, the
86-8 limited partnership may keep a statement with the resident agent
86-9 setting out the name of the custodian of the information required
86-10 in paragraphs (a), (c), (e) and (f) of subsection 1, and the present
86-11 and complete post office address, including street and number, if
86-12 any, where the information required in paragraphs (a), (c), (e) and
86-13 (f) of subsection 1 is kept.
86-14 3. Records kept pursuant to this section are subject to
86-15 inspection and copying at the reasonable request, and at the expense,
86-16 of any partner during ordinary business hours.
86-17 Sec. 97.8. NRS 88.339 is hereby amended to read as follows:
86-18 88.339 1. A limited partnership may correct a document filed
86-19 by the Secretary of State with respect to the limited partnership if
86-20 the document contains an inaccurate record of a partnership action
86-21 described in the document or was defectively executed, attested,
86-22 sealed, verified or acknowledged.
86-23 2. To correct a document, the limited partnership must:
86-24 (a) Prepare a certificate of correction that:
86-25 (1) States the name of the limited partnership;
86-26 (2) Describes the document, including, without limitation, its
86-27 filing date;
86-28 (3) Specifies the inaccuracy or defect;
86-29 (4) Sets forth the inaccurate or defective portion of the
86-30 document in an accurate or corrected form; and
86-31 (5) Is signed by a general partner of the limited partnership.
86-32 (b) Deliver the certificate to the Secretary of State for filing.
86-33 (c) Pay a filing fee of [$150] $175 to the Secretary of State.
86-34 3. A certificate of correction is effective on the effective date
86-35 of the document it corrects except as to persons relying on the
86-36 uncorrected document and adversely affected by the correction. As
86-37 to those persons, the certificate is effective when filed.
86-38 Sec. 98. NRS 88.340 is hereby amended to read as follows:
86-39 88.340 The Secretary of State may microfilm or image any
86-40 document which is filed in his office by or relating to a limited
86-41 partnership pursuant to this chapter and may return the original
86-42 document to the filer.
87-1 Sec. 98.5. NRS 88.350 is hereby amended to read as follows:
87-2 88.350 1. In order to form a limited partnership, a certificate
87-3 of limited partnership must be executed and filed in the Office of the
87-4 Secretary of State. The certificate must set forth:
87-5 (a) The name of the limited partnership;
87-6 (b) The address of the office which contains records and the
87-7 name and address of the resident agent required to be maintained by
87-8 NRS 88.330;
87-9 (c) The name and [the] business address of each [general
87-10 partner;] organizer executing the certificate;
87-11 (d) The name and business address of each initial general
87-12 partner;
87-13 (e) The latest date upon which the limited partnership is to
87-14 dissolve; and
87-15 [(e)] (f) Any other matters the [general partners] organizers
87-16 determine to include therein.
87-17 2. A certificate of acceptance of appointment of a resident
87-18 agent, executed by the agent, must be filed with the certificate of
87-19 limited partnership.
87-20 3. A limited partnership is formed at the time of the filing of
87-21 the certificate of limited partnership and the certificate of acceptance
87-22 in the Office of the Secretary of State or at any later time specified
87-23 in the certificate of limited partnership if, in either case, there has
87-24 been substantial compliance with the requirements of this section.
87-25 Sec. 99. NRS 88.360 is hereby amended to read as follows:
87-26 88.360 A certificate of limited partnership must be cancelled
87-27 upon the dissolution and the commencement of winding up of the
87-28 partnership or at any other time there are no limited partners. A
87-29 certificate of cancellation must be filed in the Office of the Secretary
87-30 of State and set forth:
87-31 1. The name of the limited partnership;
87-32 2. [The date of filing of its certificate of limited partnership;
87-33 3.] The reason for filing the certificate of cancellation;
87-34 [4.] 3. The effective date, which must be a date certain, of
87-35 cancellation if it is not to be effective upon the filing of the
87-36 certificate; and
87-37 [5.] 4. Any other information the general partners filing the
87-38 certificate determine.
87-39 Sec. 100. NRS 88.395 is hereby amended to read as follows:
87-40 88.395 1. A limited partnership shall, on or before the [first]
87-41 last day of the [second] first month after the filing of its certificate
87-42 of limited partnership with the Secretary of State, and annually
87-43 thereafter on or before the last day of the month in which the
87-44 anniversary date of the filing of its certificate of limited partnership
88-1 occurs, file with the Secretary of State, on a form furnished by him,
88-2 a list that contains:
88-3 (a) The name of the limited partnership;
88-4 (b) The file number of the limited partnership, if known;
88-5 (c) The names of all of its general partners;
88-6 (d) The [mailing or street] address, either residence or business,
88-7 of each general partner;
88-8 (e) The name and [street] address of the lawfully designated
88-9 resident agent of the limited partnership; and
88-10 (f) The signature of a general partner of the limited partnership
88-11 certifying that the list is true, complete and accurate.
88-12 Each list filed pursuant to this subsection must be accompanied by a
88-13 declaration under penalty of perjury that the limited partnership has
88-14 complied with the provisions of chapter 364A of NRS [.
88-15 2. Upon] and which acknowledges that pursuant to NRS
88-16 239.330 it is a category C felony to knowingly offer any false or
88-17 forged instrument for filing in the Office of the Secretary of State.
88-18 2. Except as otherwise provided in subsection 3, a limited
88-19 partnership shall, upon filing:
88-20 (a) The initial list required by subsection 1, [the limited
88-21 partnership shall] pay to the Secretary of State a fee of [$165.] $125.
88-22 (b) Each annual list required by subsection 1, [the limited
88-23 partnership shall] pay to the Secretary of State a fee of [$85.] $125.
88-24 3. A registered limited-liability limited partnership shall,
88-25 upon filing:
88-26 (a) The initial list required by subsection 1, pay to the
88-27 Secretary of State a fee of $125.
88-28 (b) Each annual list required by subsection 1, pay to the
88-29 Secretary of State a fee of $175.
88-30 4. If a general partner of a limited partnership resigns and
88-31 the resignation is not made in conjunction with the filing of an
88-32 annual or amended list of general partners, the limited
88-33 partnership shall pay to the Secretary of State a fee of $75 to file
88-34 the resignation of the general partner.
88-35 5. The Secretary of State shall, 60 days before the last day for
88-36 filing each annual list required by subsection 1, cause to be mailed
88-37 to each limited partnership which is required to comply with the
88-38 provisions of this section , and which has not become delinquent , a
88-39 notice of the fee due pursuant to the provisions of subsection 2 or 3,
88-40 as appropriate, and a reminder to file the annual list. Failure of any
88-41 limited partnership to receive a notice or form does not excuse it
88-42 from the penalty imposed by NRS 88.400.
88-43 [4.] 6. If the list to be filed pursuant to the provisions of
88-44 subsection 1 is defective or the fee required by subsection 2 or 3 is
89-1 not paid, the Secretary of State may return the list for correction or
89-2 payment.
89-3 [5.] 7. An annual list for a limited partnership not in default
89-4 that is received by the Secretary of State more than [60] 90 days
89-5 before its due date shall be deemed an amended list for the previous
89-6 year and does not satisfy the requirements of subsection 1 for the
89-7 year to which the due date is applicable.
89-8 [6.] 8. A filing made pursuant to this section does not satisfy
89-9 the provisions of NRS 88.355 and may not be substituted for filings
89-10 submitted pursuant to NRS 88.355.
89-11 Sec. 101. NRS 88.400 is hereby amended to read as follows:
89-12 88.400 1. If a limited partnership has filed the list in
89-13 compliance with NRS 88.395 and has paid the appropriate fee for
89-14 the filing, the cancelled check or other proof of payment received
89-15 by the limited partnership constitutes a certificate authorizing it to
89-16 transact its business within this state until the anniversary date of the
89-17 filing of its certificate of limited partnership in the next succeeding
89-18 calendar year. [If the limited partnership desires a formal certificate
89-19 upon its payment of the annual fee, its payment must be
89-20 accompanied by a self-addressed, stamped envelope.]
89-21 2. Each limited partnership which refuses or neglects to file the
89-22 list and pay the fee within the time provided is in default.
89-23 3. Upon notification from the Administrator of the Real
89-24 Estate Division of the Department of Business and Industry that a
89-25 limited partnership which is a unit-owners’ association as defined
89-26 in NRS 116.110315 has failed to register pursuant to NRS
89-27 116.31158 or failed to pay the fees pursuant to NRS 116.31155,
89-28 the Secretary of State shall deem the limited partnership to be in
89-29 default. If, after the limited partnership is deemed to be in default,
89-30 the Administrator notifies the Secretary of State that the limited
89-31 partnership has registered pursuant to NRS 116.31158 and paid
89-32 the fees pursuant to NRS 116.31155, the Secretary of State shall
89-33 reinstate the limited partnership if the limited partnership
89-34 complies with the requirements for reinstatement as provided in
89-35 this section and NRS 88.350 to 88.415, inclusive.
89-36 4. For default there must be added to the amount of the fee a
89-37 penalty of [$50,] $75 and unless the filings are made and the fee and
89-38 penalty are paid on or before the first day of the first anniversary of
89-39 the month following the month in which filing was required, the
89-40 defaulting limited partnership, by reason of its default, forfeits its
89-41 right to transact any business within this state.
89-42 Sec. 102. NRS 88.405 is hereby amended to read as follows:
89-43 88.405 1. The Secretary of State shall notify, by [letter
89-44 addressed] providing written notice to its resident agent, each
90-1 defaulting limited partnership. The written notice [must be
90-2 accompanied by] :
90-3 (a) Must include a statement indicating the amount of the filing
90-4 fee, penalties incurred and costs remaining unpaid.
90-5 (b) At the request of the resident agent, may be provided
90-6 electronically.
90-7 2. Immediately after the first day of the first anniversary of the
90-8 month following the month in which filing was required, the
90-9 certificate of the limited partnership is revoked.
90-10 3. The Secretary of State shall compile a complete list
90-11 containing the names of all limited partnerships whose right to [do]
90-12 transact business has been forfeited.
90-13 4. The Secretary of State shall notify, by [letter addressed]
90-14 providing written notice to its resident agent, each limited
90-15 partnership specified in subsection 3 of the revocation of its
90-16 certificate. The written notice [must be accompanied by] :
90-17 (a) Must include a statement indicating the amount of the filing
90-18 fee, penalties incurred and costs remaining unpaid.
90-19 [3.] (b) At the request of the resident agent, may be provided
90-20 electronically.
90-21 5. In case of revocation of the certificate and of the forfeiture
90-22 of the right to transact business thereunder, all the property and
90-23 assets of the defaulting domestic limited partnership are held in trust
90-24 by the general partners, and the same proceedings may be had with
90-25 respect thereto as for the judicial dissolution of a limited
90-26 partnership. Any person interested may institute proceedings at any
90-27 time after a forfeiture has been declared, but if the Secretary of State
90-28 reinstates the limited partnership , the proceedings must at once be
90-29 dismissed and all property restored to the general partners.
90-30 Sec. 103. NRS 88.410 is hereby amended to read as follows:
90-31 88.410 1. Except as otherwise provided in subsections 3 and
90-32 4, the Secretary of State [may:
90-33 (a) Reinstate] shall reinstate any limited partnership which has
90-34 forfeited or which forfeits its right to transact business[; and
90-35 (b) Restore] under the provisions of this chapter and restore to
90-36 the limited partnership its right to carry on business in this state, and
90-37 to exercise its privileges and immunities[,
90-38 upon the filing] if it:
90-39 (a) Files with the Secretary of State [of the] :
90-40 (1) The list required pursuant to NRS 88.395[, and upon
90-41 payment] ; and
90-42 (2) A certificate of acceptance of appointment signed by the
90-43 resident agent; and
90-44 (b) Pays to the Secretary of State [of the] :
91-1 (1) The filing fee and penalty set forth in NRS 88.395 and
91-2 88.400 for each year or portion thereof during which the certificate
91-3 has been revoked[, and a] ; and
91-4 (2) A fee of [$200] $300 for reinstatement.
91-5 2. When [payment is made and] the Secretary of State
91-6 reinstates the limited partnership , [to its former rights,] he shall [:
91-7 (a) Immediately issue and deliver to the limited partnership a
91-8 certificate of reinstatement authorizing it to transact business as if
91-9 the filing fee had been paid when due; and
91-10 (b) Upon demand,] issue to the limited partnership [one or more
91-11 certified copies of the] a certificate of reinstatement [.] if the limited
91-12 partnership:
91-13 (a) Requests a certificate of reinstatement; and
91-14 (b) Pays the required fees pursuant to NRS 88.415.
91-15 3. The Secretary of State shall not order a reinstatement unless
91-16 all delinquent fees and penalties have been paid, and the revocation
91-17 occurred only by reason of failure to pay the fees and penalties.
91-18 4. If a limited partnership’s certificate has been revoked
91-19 pursuant to the provisions of this chapter and has remained revoked
91-20 for a period of 5 years, the certificate must not be reinstated.
91-21 Sec. 103.3. NRS 88.415 is hereby amended to read as follows:
91-22 88.415 The Secretary of State, for services relating to his
91-23 official duties and the records of his office, shall charge and collect
91-24 the following fees:
91-25 1. For filing a certificate of limited partnership, or for
91-26 registering a foreign limited partnership, [$175.] $75.
91-27 2. For filing a certificate of registration of limited-liability
91-28 limited partnership, or for registering a foreign registered limited-
91-29 liability limited partnership, $100.
91-30 3. For filing a certificate of amendment of limited partnership
91-31 or restated certificate of limited partnership, [$150.
91-32 3.] $175.
91-33 4. For filing a certificate of a change of location of the records
91-34 office of a limited partnership or the office of its resident agent, or a
91-35 designation of a new resident agent, [$30.
91-36 4.] $60.
91-37 5. For certifying a certificate of limited partnership, an
91-38 amendment to the certificate, or a certificate as amended where a
91-39 copy is provided, [$20] $30 per certification.
91-40 [5.] 6. For certifying an authorized printed copy of the limited
91-41 partnership law, [$20.
91-42 6.] $30.
91-43 7. For reserving a limited partnership name, or for executing,
91-44 filing or certifying any other document, [$20.
91-45 7.] $25.
92-1 8. For copies made at the Office of the Secretary of State, [$1]
92-2 $2 per page.
92-3 [8.] 9. For filing a certificate of cancellation of a limited
92-4 partnership, [$60.] $75.
92-5 Except as otherwise provided in this section, the fees set forth in
92-6 NRS 78.785 apply to this chapter.
92-7 Sec. 103.5. NRS 88.535 is hereby amended to read as follows:
92-8 88.535 1. On application to a court of competent jurisdiction
92-9 by any judgment creditor of a partner, the court may charge the
92-10 partnership interest of the partner with payment of the unsatisfied
92-11 amount of the judgment with interest. To the extent so charged, the
92-12 judgment creditor has only the rights of an assignee of the
92-13 partnership interest.
92-14 2. [The court may appoint a receiver of the share of the
92-15 distributions due or to become due to the judgment debtor in respect
92-16 of the partnership. The receiver has only the rights of an assignee.
92-17 The court may make all other orders, directions, accounts and
92-18 inquiries that the judgment debtor might have made or which the
92-19 circumstances of the case may require.
92-20 3. A charging order constitutes a lien on the partnership
92-21 interest of the judgment debtor. The court may order a foreclosure
92-22 of the partnership interest subject to the charging order at any time.
92-23 The purchaser at the foreclosure sale has only the rights of an
92-24 assignee.
92-25 4. Unless otherwise provided in the articles of organization or
92-26 operating agreement, at any time before foreclosure, a partnership
92-27 interest charged may be redeemed:
92-28 (a) By the judgment debtor;
92-29 (b) With property other than property of the limited partnership,
92-30 by one or more of the other partners; or
92-31 (c) By the limited partnership with the consent of all of the
92-32 partners whose interests are not so charged.
92-33 5.] This section [provides] :
92-34 (a) Provides the exclusive remedy by which a judgment creditor
92-35 of a partner or an assignee of a partner may satisfy a judgment out
92-36 of the partnership interest of the judgment debtor.
92-37 [6. No creditor of a partner has any right to obtain possession
92-38 of, or otherwise exercise legal or equitable remedies with respect to,
92-39 the property of the limited partnership.
92-40 7. This section does]
92-41 (b) Does not deprive any partner of the benefit of any exemption
92-42 laws applicable to his partnership interest.
92-43 Sec. 103.7. NRS 88.585 is hereby amended to read as follows:
92-44 88.585 [A] Except as otherwise provided in section 87.8 of
92-45 this act, a foreign limited partnership may register with the
93-1 Secretary of State under any name, whether or not it is the name
93-2 under which it is registered in its state of organization, that includes
93-3 without abbreviation the words “limited partnership” and that could
93-4 be registered by a domestic limited partnership.
93-5 Sec. 104. NRS 88.595 is hereby amended to read as follows:
93-6 88.595 A foreign limited partnership may cancel its
93-7 registration by filing with the Secretary of State a certificate of
93-8 cancellation signed by a general partner. The certificate must set
93-9 forth:
93-10 1. The name of the foreign limited partnership;
93-11 2. [The date upon which its certificate of registration was filed;
93-12 3.] The reason for filing the certificate of cancellation;
93-13 [4.] 3. The effective date of the cancellation if other than the
93-14 date of the filing of the certificate of cancellation; and
93-15 [5.] 4. Any other information deemed necessary by the general
93-16 partners of the partnership.
93-17 A cancellation does not terminate the authority of the Secretary of
93-18 State to accept service of process on the foreign limited partnership
93-19 with respect to causes of action arising out of the transactions of
93-20 business in this state.
93-21 Sec. 105. Chapter 88A of NRS is hereby amended by adding
93-22 thereto the provisions set forth as sections 106 to 113, inclusive, of
93-23 this act.
93-24 Sec. 106. 1. Each document filed with the Secretary of
93-25 State pursuant to this chapter must be on or accompanied by a
93-26 form prescribed by the Secretary of State.
93-27 2. The Secretary of State may refuse to file a document which
93-28 does not comply with subsection 1 or which does not contain all of
93-29 the information required by statute for filing the document.
93-30 3. If the provisions of the form prescribed by the Secretary of
93-31 State conflict with the provisions of any document that is
93-32 submitted for filing with the form:
93-33 (a) The provisions of the form control for all purposes with
93-34 respect to the information that is required by statute to appear in
93-35 the document in order for the document to be filed; and
93-36 (b) Unless otherwise provided in the document, the provisions
93-37 of the document control in every other situation.
93-38 4. The Secretary of State may by regulation provide for the
93-39 electronic filing of documents with the Office of the Secretary of
93-40 State.
93-41 Sec. 107. 1. Each foreign business trust doing business in
93-42 this state shall, on or before the last day of the month after the
93-43 filing of its application for registration as a foreign business trust
93-44 with the Secretary of State, and annually thereafter on or before
93-45 the last day of the month in which the anniversary date of its
94-1 qualification to do business in this state occurs in each year, file
94-2 with the Secretary of State a list, on a form furnished by him, that
94-3 contains:
94-4 (a) The name of the foreign business trust;
94-5 (b) The file number of the foreign business trust, if known;
94-6 (c) The name of at least one of its trustees;
94-7 (d) The address, either residence or business, of the trustee
94-8 listed pursuant to paragraph (c);
94-9 (e) The name and address of its resident agent in this state;
94-10 and
94-11 (f) The signature of a trustee of the foreign business trust
94-12 certifying that the list is true, complete and accurate.
94-13 2. Each list required to be filed pursuant to this section must
94-14 be accompanied by a declaration under penalty of perjury that the
94-15 foreign business trust:
94-16 (a) Has complied with the provisions of chapter 364A of NRS;
94-17 and
94-18 (b) Acknowledges that pursuant to NRS 239.330 it is a
94-19 category C felony to knowingly offer any false or forged
94-20 instrument for filing in the Office of the Secretary of State.
94-21 3. Upon filing:
94-22 (a) The initial list required by this section, the foreign business
94-23 trust shall pay to the Secretary of State a fee of $125.
94-24 (b) Each annual list required by this section, the foreign
94-25 business trust shall pay to the Secretary of State a fee of $125.
94-26 4. The Secretary of State shall, 60 days before the last day for
94-27 filing each annual list required by subsection 1, cause to be mailed
94-28 to each foreign business trust which is required to comply with the
94-29 provisions of sections 107 to 113, inclusive, of this act, and which
94-30 has not become delinquent, the blank forms to be completed and
94-31 filed with him. Failure of any foreign business trust to receive the
94-32 forms does not excuse it from the penalty imposed by the
94-33 provisions of sections 107 to 113, inclusive, of this act.
94-34 5. An annual list for a foreign business trust not in default
94-35 which is received by the Secretary of State more than 90 days
94-36 before its due date must be deemed an amended list for the
94-37 previous year and does not satisfy the requirements of subsection 1
94-38 for the year to which the due date is applicable.
94-39 Sec. 108. If a foreign business trust has filed the initial or
94-40 annual list in compliance with section 107 of this act and has paid
94-41 the appropriate fee for the filing, the cancelled check or other
94-42 proof of payment received by the foreign business trust constitutes
94-43 a certificate authorizing it to transact its business within this state
94-44 until the last day of the month in which the anniversary of its
95-1 qualification to transact business occurs in the next succeeding
95-2 calendar year.
95-3 Sec. 109. 1. Each list required to be filed under the
95-4 provisions of sections 107 to 113, inclusive, of this act must, after
95-5 the name of each trustee listed thereon, set forth the address,
95-6 either residence or business, of each trustee.
95-7 2. If the addresses are not stated for each person on any list
95-8 offered for filing, the Secretary of State may refuse to file the list,
95-9 and the foreign business trust for which the list has been offered
95-10 for filing is subject to all the provisions of sections 107 to 113,
95-11 inclusive, of this act relating to failure to file the list within or at
95-12 the times therein specified, unless a list is subsequently submitted
95-13 for filing which conforms to the provisions of this section.
95-14 Sec. 110. 1. Each foreign business trust required to make a
95-15 filing and pay the fee prescribed in sections 107 to 113, inclusive,
95-16 of this act which refuses or neglects to do so within the time
95-17 provided is in default.
95-18 2. For default there must be added to the amount of the fee a
95-19 penalty of $50, and unless the filing is made and the fee and
95-20 penalty are paid on or before the last day of the month in which
95-21 the anniversary date of the foreign business trust occurs, the
95-22 defaulting foreign business trust by reason of its default forfeits its
95-23 right to transact any business within this state. The fee and penalty
95-24 must be collected as provided in this chapter.
95-25 Sec. 111. 1. The Secretary of State shall notify, by
95-26 providing written notice to its resident agent, each foreign
95-27 business trust deemed in default pursuant to section 110 of this
95-28 act. The written notice:
95-29 (a) Must include a statement indicating the amount of the
95-30 filing fee, penalties incurred and costs remaining unpaid.
95-31 (b) At the request of the resident agent, may be provided
95-32 electronically.
95-33 2. Immediately after the last day of the month in which the
95-34 anniversary date of the filing of the certificate of trust occurs,
95-35 the Secretary of State shall compile a complete list containing the
95-36 names of all foreign business trusts whose right to transact
95-37 business has been forfeited.
95-38 3. The Secretary of State shall notify, by providing written
95-39 notice to its resident agent, each foreign business trust specified in
95-40 subsection 2 of the forfeiture of its right to transact business. The
95-41 written notice:
95-42 (a) Must include a statement indicating the amount of the
95-43 filing fee, penalties incurred and costs remaining unpaid.
95-44 (b) At the request of the resident agent, may be provided
95-45 electronically.
96-1 Sec. 112. 1. Except as otherwise provided in subsections 3
96-2 and 4, the Secretary of State shall reinstate a foreign business
96-3 trust which has forfeited or which forfeits its right to transact
96-4 business under the provisions of this chapter and shall restore to
96-5 the foreign business trust its right to transact business in this state,
96-6 and to exercise its privileges and immunities, if it:
96-7 (a) Files with the Secretary of State a list as provided in
96-8 sections 107 and 109 of this act; and
96-9 (b) Pays to the Secretary of State:
96-10 (1) The filing fee and penalty set forth in sections 107 and
96-11 110 of this act for each year or portion thereof that its right to
96-12 transact business was forfeited; and
96-13 (2) A fee of $300 for reinstatement.
96-14 2. When the Secretary of State reinstates the foreign business
96-15 trust, he shall issue to the foreign business trust a certificate of
96-16 reinstatement if the foreign business trust:
96-17 (a) Requests a certificate of reinstatement; and
96-18 (b) Pays the required fees pursuant to NRS 88A.900.
96-19 3. The Secretary of State shall not order a reinstatement
96-20 unless all delinquent fees and penalties have been paid and the
96-21 revocation of the right to transact business occurred only by
96-22 reason of failure to pay the fees and penalties.
96-23 4. If the right of a foreign business trust to transact business
96-24 in this state has been forfeited pursuant to the provisions of
96-25 section 111 of this act and has remained forfeited for a period of 5
96-26 consecutive years, the right to transact business must not be
96-27 reinstated.
96-28 Sec. 113. 1. Except as otherwise provided in subsection 2, if
96-29 a foreign business trust applies to reinstate its certificate of trust
96-30 and its name has been legally reserved or acquired by another
96-31 artificial person formed, organized, registered or qualified
96-32 pursuant to the provisions of this title whose name is on file with
96-33 the Office of the Secretary of State or reserved in the Office of the
96-34 Secretary of State pursuant to the provisions of this title, the
96-35 foreign business trust must submit in writing in its application for
96-36 reinstatement to the Secretary of State some other name under
96-37 which it desires its existence to be reinstated. If that name is
96-38 distinguishable from all other names reserved or otherwise on file,
96-39 the Secretary of State shall reinstate the foreign business trust
96-40 under that new name.
96-41 2. If the applying foreign business trust submits the written,
96-42 acknowledged consent of the artificial person having a name, or
96-43 the person who has reserved a name, which is not distinguishable
96-44 from the old name of the applying foreign business trust or a new
96-45 name it has submitted, it may be reinstated under that name.
97-1 3. For the purposes of this section, a proposed name is not
97-2 distinguishable from a name on file or reserved solely because one
97-3 or the other contains distinctive lettering, a distinctive mark, a
97-4 trademark or a trade name, or any combination thereof.
97-5 4. The Secretary of State may adopt regulations that interpret
97-6 the requirements of this section.
97-7 Sec. 114. NRS 88A.220 is hereby amended to read as follows:
97-8 88A.220 1. A certificate of trust may be amended by filing
97-9 with the Secretary of State a certificate of amendment signed by at
97-10 least one trustee. The certificate of amendment must set forth:
97-11 (a) The name of the business trust; and
97-12 (b) The amendment to the certificate of trust.
97-13 2. A certificate of trust may be restated by integrating into a
97-14 single instrument all the provisions of the original certificate, and all
97-15 amendments to the certificate, which are then in effect or are to be
97-16 made by the restatement. The restated certificate of trust must be so
97-17 designated in its heading, must be signed by at least one trustee and
97-18 must set forth:
97-19 (a) The present name of the business trust [and, if the name has
97-20 been changed, the name under which the business trust was
97-21 originally formed;
97-22 (b) The date of filing of the original certificate of trust;
97-23 (c)] ;
97-24 (b) The provisions of the original certificate of trust, and all
97-25 amendments to the certificate, which are then in effect; and
97-26 [(d)] (c) Any further amendments to the certificate of trust.
97-27 3. A certificate of trust may be amended or restated at any time
97-28 for any purpose determined by the trustees.
97-29 Sec. 115. NRS 88A.420 is hereby amended to read as follows:
97-30 88A.420 A certificate of trust must be cancelled upon the
97-31 completion or winding up of the business trust and its termination.
97-32 A certificate of cancellation must be signed by a trustee, filed with
97-33 the Secretary of State, and set forth:
97-34 1. The name of the business trust;
97-35 2. [The date of filing of its certificate of trust;
97-36 3.] A future effective date of the certificate of cancellation, if it
97-37 is not to be effective upon filing, which may not be more than 90
97-38 days after the certificate is filed; and
97-39 [4.] 3. Any other information the trustee determines to include.
97-40 Sec. 116. NRS 88A.530 is hereby amended to read as follows:
97-41 88A.530 1. A resident agent who desires to resign shall [file]
97-42 :
97-43 (a) File with the Secretary of State a signed statement [for each
97-44 business trust for which] in the manner provided pursuant to
97-45 subsection 1 of NRS 78.097 that he is unwilling to continue to act
98-1 [.] as the resident agent of the business trust for the service of
98-2 process; and
98-3 (b) Pay to the Secretary of State the filing fee set forth in
98-4 subsection 1 of NRS 78.097.
98-5 A resignation is not effective until the signed statement is [so filed.]
98-6 filed with the Secretary of State.
98-7 2. The statement of resignation may contain a statement of the
98-8 affected business trust appointing a successor resident agent. A
98-9 certificate of acceptance executed by the new resident agent, stating
98-10 the full name, complete street address and, if different from the
98-11 street address, mailing address of the new resident agent, must
98-12 accompany the statement appointing a successor resident agent.
98-13 3. Upon the filing of the statement of resignation with the
98-14 Secretary of State, the capacity of the resigning person as resident
98-15 agent terminates. If the statement of resignation contains no
98-16 statement by the business trust appointing a successor resident
98-17 agent, the resigning agent shall immediately give written notice, by
98-18 mail, to the business trust of the filing of the statement of
98-19 resignation and its effect. The notice must be addressed to a trustee
98-20 of the business trust other than the resident agent.
98-21 4. If its resident agent dies, resigns or removes from the State,
98-22 a business trust, within 30 days thereafter, shall file with the
98-23 Secretary of State a certificate of acceptance executed by a new
98-24 resident agent. The certificate must set forth the full name and
98-25 complete street address of the new resident agent, and may contain a
98-26 mailing address, such as a post office box, different from the street
98-27 address.
98-28 5. A business trust that fails to file a certificate of acceptance
98-29 executed by its new resident agent within 30 days after the death,
98-30 resignation or removal of its former resident agent shall be deemed
98-31 in default and is subject to the provisions of NRS 88A.630 to
98-32 88A.660, inclusive.
98-33 Sec. 117. NRS 88A.540 is hereby amended to read as follows:
98-34 88A.540 1. If a business trust formed pursuant to this chapter
98-35 desires to change its resident agent, the change may be effected by
98-36 filing with the Secretary of State a certificate of change [,] of
98-37 resident agent, signed by at least one trustee of the business trust,
98-38 setting forth:
98-39 (a) The name of the business trust;
98-40 (b) The name and street address of the present resident agent;
98-41 and
98-42 (c) The name and street address of the new resident agent.
98-43 2. A certificate of acceptance executed by the new resident
98-44 agent must be a part of or attached to the certificate of change [.
98-45 3. The] of resident agent.
99-1 3. If the name of a resident agent is changed as a result of a
99-2 merger, conversion, exchange, sale, reorganization or
99-3 amendment, the resident agent shall:
99-4 (a) File with the Secretary of State a certificate of name
99-5 change of resident agent that includes:
99-6 (1) The current name of the resident agent as filed with the
99-7 Secretary of State;
99-8 (2) The new name of the resident agent; and
99-9 (3) The name and file number of each artificial person
99-10 formed, organized, registered or qualified pursuant to the
99-11 provisions of this title that the resident agent represents; and
99-12 (b) Pay to the Secretary of State a filing fee of $100.
99-13 4. A change authorized by this section becomes effective upon
99-14 the filing of the proper certificate of change.
99-15 Sec. 118. NRS 88A.600 is hereby amended to read as follows:
99-16 88A.600 1. A business trust formed pursuant to this chapter
99-17 shall, on or before the [first] last day of the [second] first month
99-18 after the filing of its certificate of trust with the Secretary of State,
99-19 and annually thereafter on or before the last day of the month in
99-20 which the anniversary date of the filing of its certificate of trust with
99-21 the Secretary of State occurs, file with the Secretary of State, on a
99-22 form furnished by him, a list signed by at least one trustee that
99-23 contains the name and mailing address of its lawfully designated
99-24 resident agent and at least one trustee. Each list filed pursuant to this
99-25 subsection must be accompanied by a declaration under penalty of
99-26 perjury that the business trust [has] :
99-27 (a) Has complied with the provisions of chapter 364A of NRS
99-28 [.] ; and
99-29 (b) Acknowledges that pursuant to NRS 239.330 it is a
99-30 category C felony to knowingly offer any false or forged
99-31 instrument for filing in the Office of the Secretary of State.
99-32 2. Upon filing:
99-33 (a) The initial list required by subsection 1, the business trust
99-34 shall pay to the Secretary of State a fee of [$165.] $125.
99-35 (b) Each annual list required by subsection 1, the business trust
99-36 shall pay to the Secretary of State a fee of [$85.] $125.
99-37 3. If a trustee of a business trust resigns and the resignation
99-38 is not made in conjunction with the filing of an annual or
99-39 amended list of trustees, the business trust shall pay to the
99-40 Secretary of State a fee of $75 to file the resignation of the trustee.
99-41 4. The Secretary of State shall, 60 days before the last day for
99-42 filing each annual list required by subsection 1, cause to be mailed
99-43 to each business trust which is required to comply with the
99-44 provisions of NRS 88A.600 to 88A.660, inclusive, and which has
99-45 not become delinquent, the blank forms to be completed and filed
100-1 with him. Failure of a business trust to receive the forms does not
100-2 excuse it from the penalty imposed by law.
100-3 [4.] 5. An annual list for a business trust not in default which is
100-4 received by the Secretary of State more than [60] 90 days before its
100-5 due date shall be deemed an amended list for the previous year.
100-6 Sec. 119. NRS 88A.610 is hereby amended to read as follows:
100-7 88A.610 When the fee for filing the annual list has been paid,
100-8 the cancelled check or other proof of payment received by the
100-9 business trust constitutes a certificate authorizing it to transact its
100-10 business within this state until the last day of the month in which the
100-11 anniversary of the filing of its certificate of trust occurs in the next
100-12 succeeding calendar year. [If the business trust desires a formal
100-13 certificate upon its payment of the annual fee, its payment must be
100-14 accompanied by a self-addressed, stamped envelope.]
100-15 Sec. 120. NRS 88A.620 is hereby amended to read as follows:
100-16 88A.620 1. Each list required to be filed pursuant to the
100-17 provisions of NRS 88A.600 to 88A.660, inclusive, must, after the
100-18 name of each trustee listed thereon, set forth his [post office box or
100-19 street] address, either residence or business.
100-20 2. If the addresses are not stated on a list offered for filing, the
100-21 Secretary of State may refuse to file the list, and the business trust
100-22 for which the list has been offered for filing is subject to all the
100-23 provisions of NRS 88A.600 to 88A.660, inclusive, relating to failure
100-24 to file the list when or at the times therein specified, unless a list is
100-25 subsequently submitted for filing which conforms to the provisions
100-26 of those sections.
100-27 Sec. 121. NRS 88A.630 is hereby amended to read as follows:
100-28 88A.630 1. Each business trust required to file the list and
100-29 pay the fee prescribed in NRS 88A.600 to 88A.660, inclusive,
100-30 which refuses or neglects to do so within the time provided shall be
100-31 deemed in default.
100-32 2. For default, there must be added to the amount of the fee a
100-33 penalty of [$50.] $75. The fee and penalty must be collected as
100-34 provided in this chapter.
100-35 Sec. 122. NRS 88A.640 is hereby amended to read as follows:
100-36 88A.640 1. The Secretary of State shall notify, by [letter
100-37 addressed] providing written notice to its resident agent, each
100-38 business trust deemed in default pursuant to the provisions of this
100-39 chapter. The written notice [must be accompanied by] :
100-40 (a) Must include a statement indicating the amount of the filing
100-41 fee, penalties incurred and costs remaining unpaid.
100-42 (b) At the request of the resident agent, may be provided
100-43 electronically.
100-44 2. Immediately after the first day of the first anniversary of the
100-45 month following the month in which the filing was required, the
101-1 certificate of trust of the business trust is revoked and its right to
101-2 transact business is forfeited.
101-3 3. The Secretary of State shall compile a complete list
101-4 containing the names of all business trusts whose right to [do]
101-5 transact business has been forfeited. [He]
101-6 4. The Secretary of State shall forthwith notify [each such
101-7 business trust, by letter addressed] , by providing written notice to
101-8 its resident agent, each business trust specified in subsection 3 of
101-9 the revocation of its certificate of trust. The written notice [must be
101-10 accompanied by] :
101-11 (a) Must include a statement indicating the amount of the filing
101-12 fee, penalties incurred and costs remaining unpaid.
101-13 [4.] (b) At the request of the resident agent, may be provided
101-14 electronically.
101-15 5. If the certificate of trust is revoked and the right to transact
101-16 business is forfeited, all the property and assets of the defaulting
101-17 business trust must be held in trust by its trustees as for insolvent
101-18 business trusts, and the same proceedings may be had with respect
101-19 thereto as are applicable to insolvent business trusts. Any person
101-20 interested may institute proceedings at any time after a forfeiture has
101-21 been declared, but if the Secretary of State reinstates the certificate
101-22 of trust, the proceedings must at once be dismissed.
101-23 Sec. 123. NRS 88A.650 is hereby amended to read as follows:
101-24 88A.650 1. Except as otherwise provided in [subsection 3,]
101-25 subsections 3 and 4, the Secretary of State shall reinstate a business
101-26 trust which has forfeited or which forfeits its right to transact
101-27 business pursuant to the provisions of this chapter and shall restore
101-28 to the business trust its right to carry on business in this state, and to
101-29 exercise its privileges and immunities, if it:
101-30 (a) Files with the Secretary of State [the] :
101-31 (1) The list required by NRS 88A.600; and
101-32 (2) A certificate of acceptance of appointment signed by its
101-33 resident agent; and
101-34 (b) Pays to the Secretary of State:
101-35 (1) The filing fee and penalty set forth in NRS 88A.600 and
101-36 88A.630 for each year or portion thereof during which its certificate
101-37 of trust was revoked; and
101-38 (2) A fee of [$200] $300 for reinstatement.
101-39 2. When the Secretary of State reinstates the business trust, he
101-40 shall[:
101-41 (a) Immediately issue and deliver to the business trust a
101-42 certificate of reinstatement authorizing it to transact business as if
101-43 the filing fee had been paid when due; and
102-1 (b) Upon demand,] issue to the business trust [one or more
102-2 certified copies of the] a certificate of reinstatement[.] if the
102-3 business trust:
102-4 (a) Requests a certificate of reinstatement; and
102-5 (b) Pays the required fees pursuant to subsection
102-6 NRS 88A.900.
102-7 3. The Secretary of State shall not order a reinstatement unless
102-8 all delinquent fees and penalties have been paid, and the revocation
102-9 of the certificate of trust occurred only by reason of the failure to
102-10 file the list or pay the fees and penalties.
102-11 4. If a certificate of business trust has been revoked pursuant
102-12 to the provisions of this chapter and has remained revoked for a
102-13 period of 5 consecutive years, the certificate must not be
102-14 reinstated.
102-15 Sec. 124. NRS 88A.660 is hereby amended to read as follows:
102-16 88A.660 1. Except as otherwise provided in subsection 2, if a
102-17 certificate of trust is revoked pursuant to the provisions of this
102-18 chapter and the name of the business trust has been legally reserved
102-19 or acquired by another artificial person formed, organized,
102-20 registered or qualified pursuant to the provisions of this title whose
102-21 name is on file with the Office of the Secretary of State or reserved
102-22 in the Office of the Secretary of State pursuant to the provisions of
102-23 this title, the business trust shall submit in writing to the Secretary
102-24 of State some other name under which it desires to be reinstated. If
102-25 that name is distinguishable from all other names reserved or
102-26 otherwise on file, the Secretary of State shall [issue to] reinstate the
102-27 business trust [a certificate of reinstatement] under that new name.
102-28 2. If the defaulting business trust submits the written,
102-29 acknowledged consent of the artificial person using a name, or the
102-30 person who has reserved a name, which is not distinguishable from
102-31 the old name of the business trust or a new name it has submitted, it
102-32 may be reinstated under that name.
102-33 Sec. 125. NRS 88A.710 is hereby amended to read as follows:
102-34 88A.710 Before transacting business in this state, a foreign
102-35 business trust shall register with the Secretary of State. In order to
102-36 register, a foreign business trust shall submit to the Secretary of
102-37 State an application for registration as a foreign business trust,
102-38 signed by a trustee, and a signed certificate of acceptance of a
102-39 resident agent. The application for registration must set forth:
102-40 1. The name of the foreign business trust and, if different, the
102-41 name under which it proposes to register and transact business in
102-42 this state;
102-43 2. The state and date of its formation;
102-44 3. The name and address of the resident agent whom the
102-45 foreign business trust elects to appoint;
103-1 4. The address of the office required to be maintained in the
103-2 state of its organization by the laws of that state or, if not so
103-3 required, of the principal office of the foreign business trust; and
103-4 5. The name and [business] address , either residence or
103-5 business, of one trustee.
103-6 Sec. 126. NRS 88A.740 is hereby amended to read as follows:
103-7 88A.740 A foreign business trust may cancel its registration by
103-8 filing with the Secretary of State a certificate of cancellation signed
103-9 by a trustee. The certificate must set forth:
103-10 1. The name of the foreign business trust;
103-11 2. [The date upon which its certificate of registration was filed;
103-12 3.] The effective date of the cancellation if other than the date
103-13 of the filing of the certificate of cancellation; and
103-14 [4.] 3. Any other information deemed necessary by the
103-15 trustee.
103-16 A cancellation does not terminate the authority of the Secretary of
103-17 State to accept service of process on the foreign business trust with
103-18 respect to causes of action arising out of the transaction of business
103-19 in this state.
103-20 Sec. 127. NRS 88A.900 is hereby amended to read as follows:
103-21 88A.900 The Secretary of State shall charge and collect the
103-22 following fees for:
103-23 1. Filing an original certificate of trust, or for registering a
103-24 foreign business trust, [$175.] $75.
103-25 2. Filing an amendment or restatement, or a combination
103-26 thereof, to a certificate of trust, [$150.] $175.
103-27 3. Filing a certificate of cancellation, [$175.] $75.
103-28 4. Certifying a copy of a certificate of trust or an amendment or
103-29 restatement, or a combination thereof, [$20] $30 per certification.
103-30 5. Certifying an authorized printed copy of this chapter, [$20.]
103-31 $30.
103-32 6. Reserving a name for a business trust, [$20.] $25.
103-33 7. Executing a certificate of existence of a business trust which
103-34 does not list the previous documents relating to it, or a certificate of
103-35 change in the name of a business trust, [$40.] $50.
103-36 8. Executing a certificate of existence of a business trust which
103-37 lists the previous documents relating to it, [$40.
103-38 9. Filing a statement of change of address of the registered
103-39 office for each business trust, $30.
103-40 10.] $50.
103-41 9. Filing a statement of change of the [registered agent, $30.
103-42 11.] resident agent, $60.
103-43 10. Executing, certifying or filing any certificate or document
103-44 not otherwise provided for in this section, [$40.
103-45 12.] $50.
104-1 11. Examining and provisionally approving a document before
104-2 the document is presented for filing, [$100.
104-3 13.] $125.
104-4 12. Copying a document on file with him, for each page, [$1.]
104-5 $2.
104-6 Sec. 128. NRS 88A.930 is hereby amended to read as follows:
104-7 88A.930 1. A business trust may correct a document filed by
104-8 the Secretary of State with respect to the business trust if the
104-9 document contains an inaccurate record of a trust action described in
104-10 the document or was defectively executed, attested, sealed, verified
104-11 or acknowledged.
104-12 2. To correct a document, the business trust must:
104-13 (a) Prepare a certificate of correction that:
104-14 (1) States the name of the business trust;
104-15 (2) Describes the document, including, without limitation, its
104-16 filing date;
104-17 (3) Specifies the inaccuracy or defect;
104-18 (4) Sets forth the inaccurate or defective portion of the
104-19 document in an accurate or corrected form; and
104-20 (5) Is signed by a trustee of the business trust.
104-21 (b) Deliver the certificate to the Secretary of State for filing.
104-22 (c) Pay a filing fee of [$150] $175 to the Secretary of State.
104-23 3. A certificate of correction is effective on the effective date
104-24 of the document it corrects except as to persons relying on the
104-25 uncorrected document and adversely affected by the correction. As
104-26 to those persons, the certificate is effective when filed.
104-27 Sec. 129. Chapter 89 of NRS is hereby amended by adding
104-28 thereto a new section to read as follows:
104-29 1. Each document filed with the Secretary of State pursuant
104-30 to this chapter must be on or accompanied by a form prescribed by
104-31 the Secretary of State.
104-32 2. The Secretary of State may refuse to file a document which
104-33 does not comply with subsection 1 or which does not contain all of
104-34 the information required by statute for filing the document.
104-35 3. If the provisions of the form prescribed by the Secretary of
104-36 State conflict with the provisions of any document that is
104-37 submitted for filing with the form:
104-38 (a) The provisions of the form control for all purposes with
104-39 respect to the information that is required by statute to appear in
104-40 the document in order for the document to be filed; and
104-41 (b) Unless otherwise provided in the document, the provisions
104-42 of the document control in every other situation.
104-43 4. The Secretary of State may by regulation provide for the
104-44 electronic filing of documents with the Office of the Secretary of
104-45 State.
105-1 Sec. 130. NRS 89.040 is hereby amended to read as follows:
105-2 89.040 1. One or more persons may organize a professional
105-3 corporation in the manner provided for organizing a private
105-4 corporation pursuant to chapter 78 of NRS. Each person organizing
105-5 the corporation must, except as otherwise provided in subsection 2
105-6 of NRS 89.050, be authorized to perform the professional service
105-7 for which the corporation is organized. The articles of incorporation
105-8 must contain the following additional information:
105-9 (a) The profession to be practiced by means of the professional
105-10 corporation.
105-11 (b) The names and [post office boxes or street] addresses, either
105-12 residence or business, of the original stockholders and directors of
105-13 the professional corporation.
105-14 (c) Except as otherwise provided in paragraph (d) of this
105-15 subsection, a certificate from the regulating board of the profession
105-16 to be practiced showing that each of the directors, and each of the
105-17 stockholders who is a natural person, is licensed to practice the
105-18 profession.
105-19 (d) For a professional corporation organized pursuant to this
105-20 chapter and practicing pursuant to the provisions of NRS 623.349, a
105-21 certificate from the regulating board or boards of the profession or
105-22 professions to be practiced showing that control and two-thirds
105-23 ownership of the corporation is held by persons registered or
105-24 licensed pursuant to the applicable provisions of chapter 623, 623A
105-25 or 625 of NRS. As used in this paragraph, “control” has the meaning
105-26 ascribed to it in NRS 623.349.
105-27 2. The corporate name of a professional corporation must
105-28 contain the words “Professional Corporation” or the abbreviation
105-29 “Prof. Corp.,” “P.C.” or “PC,” or the word “Chartered” or the
105-30 abbreviation “Chtd.,” or “Limited” or the abbreviation “Ltd.” The
105-31 corporate name must contain the last name of one or more of its
105-32 stockholders. The corporation may render professional services and
105-33 exercise its authorized powers under a fictitious name if the
105-34 corporation has first registered the name in the manner required by
105-35 chapter 602 of NRS.
105-36 Sec. 131. NRS 89.210 is hereby amended to read as follows:
105-37 89.210 1. Within 30 days after the organization of a
105-38 professional association under this chapter, the association shall file
105-39 with the Secretary of State a copy of the articles of association, duly
105-40 executed, and shall pay at that time a filing fee of [$175. Any such
105-41 association formed as a common-law association before July 1,
105-42 1969, shall file, within 30 days after July 1, 1969, a certified copy of
105-43 its articles of association, with any amendments thereto, with the
105-44 Secretary of State, and shall pay at that time a filing fee of $25.]
105-45 $75. A copy of any amendments to the articles of association
106-1 [adopted after July 1, 1969,] must also be filed with the Secretary of
106-2 State within 30 days after the adoption of such amendments. Each
106-3 copy of amendments so filed must be certified as true and correct
106-4 and be accompanied by a filing fee of [$150.] $175.
106-5 2. The name of such a professional association must contain
106-6 the words “Professional Association,” “Professional Organization”
106-7 or the abbreviations “Prof. Ass’n” or “Prof. Org.” The association
106-8 may render professional services and exercise its authorized powers
106-9 under a fictitious name if the association has first registered the
106-10 name in the manner required under chapter 602 of NRS.
106-11 Sec. 132. NRS 89.250 is hereby amended to read as follows:
106-12 89.250 1. Except as otherwise provided in subsection 2, a
106-13 professional association shall, on or before the [first] last day of the
106-14 [second] first month after the filing of its articles of association with
106-15 the Secretary of State, and annually thereafter on or before the last
106-16 day of the month in which the anniversary date of its organization
106-17 occurs in each year, furnish a statement to the Secretary of State
106-18 showing the names and [residence] addresses , either residence or
106-19 business, of all members and employees in the professional
106-20 association and certifying that all members and employees are
106-21 licensed to render professional service in this state.
106-22 2. A professional association organized and practicing pursuant
106-23 to the provisions of this chapter and NRS 623.349 shall, on or
106-24 before the [first] last day of the [second] first month after the filing
106-25 of its articles of association with the Secretary of State, and annually
106-26 thereafter on or before the last day of the month in which the
106-27 anniversary date of its organization occurs in each year, furnish a
106-28 statement to the Secretary of State:
106-29 (a) Showing the names and [residence] addresses , either
106-30 residence or business, of all members and employees of the
106-31 professional association who are licensed or otherwise authorized
106-32 by law to render professional service in this state;
106-33 (b) Certifying that all members and employees who render
106-34 professional service are licensed or otherwise authorized by law to
106-35 render professional service in this state; and
106-36 (c) Certifying that all members who are not licensed to render
106-37 professional service in this state do not render professional service
106-38 on behalf of the professional association except as authorized by
106-39 law.
106-40 3. Each statement filed pursuant to this section must be:
106-41 (a) Made on a form prescribed by the Secretary of State and
106-42 must not contain any fiscal or other information except that
106-43 expressly called for by this section.
106-44 (b) Signed by the chief executive officer of the professional
106-45 association.
107-1 (c) Accompanied by a declaration under penalty of perjury that
107-2 the professional association [has] :
107-3 (1) Has complied with the provisions of chapter 364A of
107-4 NRS [.] ; and
107-5 (2) Acknowledges that pursuant to NRS 239.330 it is a
107-6 category C felony to knowingly offer any false or forged
107-7 instrument for filing in the Office of the Secretary of State.
107-8 4. Upon filing:
107-9 (a) The initial statement required by this section, the
107-10 professional association shall pay to the Secretary of State a fee of
107-11 [$165.] $125.
107-12 (b) Each annual statement required by this section, the
107-13 professional association shall pay to the Secretary of State a fee of
107-14 [$85.] $125.
107-15 5. As used in this section, “signed” means to have executed or
107-16 adopted a name, word or mark, including, without limitation, an
107-17 electronic signature as defined in NRS 719.100, with the present
107-18 intention to authenticate a document.
107-19 Sec. 133. NRS 89.252 is hereby amended to read as follows:
107-20 89.252 1. Each professional association that is required to
107-21 make a filing and pay the fee prescribed in NRS 89.250 but refuses
107-22 to do so within the time provided is in default.
107-23 2. For default, there must be added to the amount of the fee a
107-24 penalty of [$50.] $75. The fee and penalty must be collected as
107-25 provided in this chapter.
107-26 Sec. 134. NRS 89.254 is hereby amended to read as follows:
107-27 89.254 1. The Secretary of State shall [notify by letter]
107-28 provide written notice to each professional association which is in
107-29 default pursuant to the provisions of NRS 89.252. The written
107-30 notice [must be accompanied by] :
107-31 (a) Must include a statement indicating the amount of the filing
107-32 fee, penalties incurred and costs remaining unpaid.
107-33 (b) At the request of the professional association, may be
107-34 provided electronically.
107-35 2. On the first day of the [ninth] first anniversary of the month
107-36 following the month in which the filing was required, the articles of
107-37 association of the professional association is revoked and its right to
107-38 transact business is forfeited.
107-39 3. The Secretary of State shall compile a complete list
107-40 containing the names of all professional associations whose right to
107-41 [do] transact business has been forfeited.
107-42 4. The Secretary of State shall forthwith notify each [such]
107-43 professional association specified in subsection 3 by [letter]
107-44 providing written notice of the forfeiture of its right to transact
107-45 business. The written notice [must be accompanied by] :
108-1 (a) Must include a statement indicating the amount of the filing
108-2 fee, penalties incurred and costs remaining unpaid.
108-3 [4.] (b) At the request of the professional association, may be
108-4 provided electronically.
108-5 5. If the articles of association of a professional association are
108-6 revoked and the right to transact business is forfeited, all the
108-7 property and assets of the defaulting professional association must
108-8 be held in trust by its members, as for insolvent corporations, and
108-9 the same proceedings may be had with respect to its property and
108-10 assets as apply to insolvent corporations. Any interested person may
108-11 institute proceedings at any time after a forfeiture has been declared,
108-12 but if the Secretary of State reinstates the articles of association the
108-13 proceedings must be dismissed and all property restored to the
108-14 members of the professional association.
108-15 [5.] 6. If the assets of the professional association are
108-16 distributed, they must be applied to:
108-17 (a) The payment of the filing fee, penalties and costs due to the
108-18 State; and
108-19 (b) The payment of the creditors of the professional
108-20 association.
108-21 Any balance remaining must be distributed as set forth in the articles
108-22 of association or, if no such provisions exist, among the members of
108-23 the professional association.
108-24 Sec. 135. NRS 89.256 is hereby amended to read as follows:
108-25 89.256 1. Except as otherwise provided in subsections 3 and
108-26 4, the Secretary of State shall reinstate any professional association
108-27 which has forfeited its right to transact business under the provisions
108-28 of this chapter and restore the right to carry on business in this state
108-29 and exercise its privileges and immunities if it:
108-30 (a) Files with the Secretary of State [the] :
108-31 (1) The statement and certification required by NRS 89.250;
108-32 and
108-33 (2) A certificate of acceptance of appointment signed by its
108-34 resident agent; and
108-35 (b) Pays to the Secretary of State:
108-36 (1) The filing fee and penalty set forth in NRS 89.250 and
108-37 89.252 for each year or portion thereof during which the articles of
108-38 association have been revoked; and
108-39 (2) A fee of [$200] $300 for reinstatement.
108-40 2. When the Secretary of State reinstates the professional
108-41 association , [to its former rights,] he shall[:
108-42 (a) Immediately issue and deliver to the association a certificate
108-43 of reinstatement authorizing it to transact business, as if the fees had
108-44 been paid when due; and
109-1 (b) Upon demand,] issue to the professional association a
109-2 [certified copy of the] certificate of reinstatement [.] if the
109-3 professional association:
109-4 (a) Requests a certificate of reinstatement; and
109-5 (b) Pays the required fees pursuant to subsection 8 of
109-6 NRS 78.785.
109-7 3. The Secretary of State shall not order a reinstatement unless
109-8 all delinquent fees and penalties have been paid, and the revocation
109-9 of the [association’s] articles of association occurred only by reason
109-10 of [its] the failure to pay the fees and penalties.
109-11 4. If the articles of association of a professional association
109-12 have been revoked pursuant to the provisions of this chapter and
109-13 have remained revoked for 10 consecutive years, the articles must
109-14 not be reinstated.
109-15 Sec. 136. Chapter 92A of NRS is hereby amended by adding
109-16 thereto a new section to read as follows:
109-17 1. Each document filed with the Secretary of State pursuant
109-18 to this chapter must be on or accompanied by a form prescribed by
109-19 the Secretary of State.
109-20 2. The Secretary of State may refuse to file a document which
109-21 does not comply with subsection 1 or which does not contain all of
109-22 the information required by statute for filing the document.
109-23 3. If the provisions of the form prescribed by the Secretary of
109-24 State conflict with the provisions of any document that is
109-25 submitted for filing with the form:
109-26 (a) The provisions of the form control for all purposes with
109-27 respect to the information that is required by statute to appear in
109-28 the document in order for the document to be filed; and
109-29 (b) Unless otherwise provided in the document, the provisions
109-30 of the document control in every other situation.
109-31 4. The Secretary of State may by regulation provide for the
109-32 electronic filing of documents with the Office of the Secretary of
109-33 State.
109-34 Sec. 137. NRS 92A.190 is hereby amended to read as follows:
109-35 92A.190 1. One or more foreign entities may merge or enter
109-36 into an exchange of owner’s interests with one or more domestic
109-37 entities if:
109-38 (a) In a merger, the merger is permitted by the law of the
109-39 jurisdiction under whose law each foreign entity is organized and
109-40 governed and each foreign entity complies with that law in effecting
109-41 the merger;
109-42 (b) In an exchange, the entity whose owner’s interests will be
109-43 acquired is a domestic entity, whether or not an exchange of
109-44 owner’s interests is permitted by the law of the jurisdiction under
109-45 whose law the acquiring entity is organized;
110-1 (c) The foreign entity complies with NRS 92A.200 to 92A.240,
110-2 inclusive, if it is the surviving entity in the merger or acquiring
110-3 entity in the exchange and sets forth in the articles of merger or
110-4 exchange its address where copies of process may be sent by the
110-5 Secretary of State; and
110-6 (d) Each domestic entity complies with the applicable provisions
110-7 of NRS 92A.100 to 92A.180, inclusive, and, if it is the surviving
110-8 entity in the merger or acquiring entity in the exchange, with NRS
110-9 92A.200 to 92A.240, inclusive.
110-10 2. When the merger or exchange takes effect, the surviving
110-11 foreign entity in a merger and the acquiring foreign entity in an
110-12 exchange shall be deemed:
110-13 (a) To appoint the Secretary of State as its agent for service of
110-14 process in a proceeding to enforce any obligation or the rights of
110-15 dissenting owners of each domestic entity that was a party to the
110-16 merger or exchange. Service of such process must be made by
110-17 personally delivering to and leaving with the Secretary of State
110-18 duplicate copies of the process and the payment of a fee of [$50]
110-19 $100 for accepting and transmitting the process. The Secretary of
110-20 State shall forthwith send by registered or certified mail one of the
110-21 copies to the surviving or acquiring entity at its specified address,
110-22 unless the surviving or acquiring entity has designated in writing to
110-23 the Secretary of State a different address for that purpose, in which
110-24 case it must be mailed to the last address so designated.
110-25 (b) To agree that it will promptly pay to the dissenting owners of
110-26 each domestic entity that is a party to the merger or exchange the
110-27 amount, if any, to which they are entitled under or created pursuant
110-28 to NRS 92A.300 to 92A.500, inclusive.
110-29 3. This section does not limit the power of a foreign entity to
110-30 acquire all or part of the owner’s interests of one or more classes or
110-31 series of a domestic entity through a voluntary exchange or
110-32 otherwise.
110-33 Sec. 138. NRS 92A.195 is hereby amended to read as follows:
110-34 92A.195 1. One foreign entity or foreign general partnership
110-35 may convert into one domestic entity if:
110-36 (a) The conversion is permitted by the law of the jurisdiction
110-37 governing the foreign entity or foreign general partnership and the
110-38 foreign entity or foreign general partnership complies with that law
110-39 in effecting the conversion;
110-40 (b) The foreign entity or foreign general partnership complies
110-41 with the applicable provisions of NRS 92A.205 and, if it is the
110-42 resulting entity in the conversion, with NRS 92A.210 to 92A.240,
110-43 inclusive; and
110-44 (c) The domestic entity complies with the applicable provisions
110-45 of NRS 92A.105, 92A.120, 92A.135, 92A.140 and 92A.165 and, if
111-1 it is the resulting entity in the conversion, with NRS 92A.205 to
111-2 92A.240, inclusive.
111-3 2. When the conversion takes effect, the resulting foreign entity
111-4 in a conversion shall be deemed to have appointed the Secretary of
111-5 State as its agent for service of process in a proceeding to enforce
111-6 any obligation. Service of process must be made personally by
111-7 delivering to and leaving with the Secretary of State duplicate
111-8 copies of the process and the payment of a fee of [$25] $100 for
111-9 accepting and transmitting the process. The Secretary of State shall
111-10 send one of the copies of the process by registered or certified mail
111-11 to the resulting entity at its specified address, unless the resulting
111-12 entity has designated in writing to the Secretary of State a different
111-13 address for that purpose, in which case it must be mailed to the last
111-14 address so designated.
111-15 Sec. 139. NRS 92A.200 is hereby amended to read as follows:
111-16 92A.200 After a plan of merger or exchange is approved as
111-17 required by this chapter, the surviving or acquiring entity shall
111-18 deliver to the Secretary of State for filing articles of merger or
111-19 exchange setting forth:
111-20 1. The name and jurisdiction of organization of each
111-21 constituent entity;
111-22 2. That a plan of merger or exchange has been adopted by each
111-23 constituent entity[;] or the parent domestic entity only, if the
111-24 merger is pursuant to NRS 92A.180;
111-25 3. If approval of the owners of one or more constituent entities
111-26 was not required, a statement to that effect and the name of each
111-27 entity;
111-28 4. If approval of owners of one or more constituent entities was
111-29 required, the name of each entity and a statement for each entity
111-30 that:
111-31 (a) The plan was approved by the required consent of the
111-32 owners; or
111-33 (b) A plan was submitted to the owners pursuant to this chapter
111-34 including:
111-35 (1) The designation, percentage of total vote or number of
111-36 votes entitled to be cast by each class of owner’s interests entitled to
111-37 vote separately on the plan; and
111-38 (2) Either the total number of votes or percentage of owner’s
111-39 interests cast for and against the plan by the owners of each class of
111-40 interests entitled to vote separately on the plan or the total number
111-41 of undisputed votes or undisputed total percentage of owner’s
111-42 interests cast for the plan separately by the owners of each
111-43 class,
112-1 and the number of votes or percentage of owner’s interests cast for
112-2 the plan by the owners of each class of interests was sufficient for
112-3 approval by the owners of that class;
112-4 5. In the case of a merger, the amendment, if any, to the articles
112-5 of incorporation, articles of organization, certificate of limited
112-6 partnership or certificate of trust of the surviving entity, which
112-7 amendment may be set forth in the articles of merger as a specific
112-8 amendment or in the form of:
112-9 (a) Amended and restated articles of incorporation;
112-10 (b) Amended and restated articles of organization;
112-11 (c) An amended and restated certificate of limited partnership;
112-12 or
112-13 (d) An amended and restated certificate of trust,
112-14 or attached in that form as an exhibit; and
112-15 6. If the entire plan of merger or exchange is not set forth, a
112-16 statement that the complete executed plan of merger or plan of
112-17 exchange is on file at the registered office if a corporation, limited-
112-18 liability company or business trust, or office described in paragraph
112-19 (a) of subsection 1 of NRS 88.330 if a limited partnership, or other
112-20 place of business of the surviving entity or the acquiring entity,
112-21 respectively.
112-22 Any of the terms of the plan of merger, conversion or exchange may
112-23 be made dependent upon facts ascertainable outside of the plan of
112-24 merger, conversion or exchange, provided that the plan of merger,
112-25 conversion or exchange clearly and expressly sets forth the manner
112-26 in which such facts shall operate upon the terms of the plan. As used
112-27 in this section, the term “facts” includes, without limitation, the
112-28 occurrence of an event, including a determination or action by a
112-29 person or body, including a constituent entity.
112-30 Sec. 140. NRS 92A.205 is hereby amended to read as follows:
112-31 92A.205 1. After a plan of conversion is approved as
112-32 required by this chapter, if the resulting entity is a domestic entity,
112-33 the constituent entity shall deliver to the Secretary of State for filing:
112-34 (a) Articles of conversion setting forth:
112-35 (1) The name and jurisdiction of organization of the
112-36 constituent entity and the resulting entity; and
112-37 (2) That a plan of conversion has been adopted by the
112-38 constituent entity in compliance with the law of the jurisdiction
112-39 governing the constituent entity.
112-40 (b) The following constituent document of the domestic
112-41 resulting entity:
112-42 (1) If the resulting entity is a domestic corporation, the
112-43 articles of incorporation to be filed in compliance with chapter 78 ,
112-44 78A, 82 or 89 of NRS, as applicable;
113-1 (2) If the resulting entity is a domestic limited partnership,
113-2 the certificate of limited partnership to be filed in compliance with
113-3 chapter 88 of NRS;
113-4 (3) If the resulting entity is a domestic limited-liability
113-5 company, the articles of organization to be filed in compliance with
113-6 chapter 86 of NRS; or
113-7 (4) If the resulting entity is a domestic business trust, the
113-8 certificate of trust to be filed in compliance with chapter 88A of
113-9 NRS.
113-10 (c) A certificate of acceptance of appointment of a resident
113-11 agent for the resulting entity which is executed by the resident
113-12 agent.
113-13 2. After a plan of conversion is approved as required by this
113-14 chapter, if the resulting entity is a foreign entity, the constituent
113-15 entity shall deliver to the Secretary of State for filing articles of
113-16 conversion setting forth:
113-17 (a) The name and jurisdiction of organization of the constituent
113-18 entity and the resulting entity;
113-19 (b) That a plan of conversion has been adopted by the
113-20 constituent entity in compliance with the laws of this state; and
113-21 (c) The address of the resulting entity where copies of process
113-22 may be sent by the Secretary of State.
113-23 3. If the entire plan of conversion is not set forth in the articles
113-24 of conversion, the filing party must include in the articles of
113-25 conversion a statement that the complete executed plan of
113-26 conversion is on file at the registered office or principal place
113-27 of business of the resulting entity or, if the resulting entity is a
113-28 domestic limited partnership, the office described in paragraph (a)
113-29 of subsection 1 of NRS 88.330.
113-30 4. If the conversion takes effect on a later date specified in the
113-31 articles of conversion pursuant to NRS 92A.240, the constituent
113-32 document filed with the Secretary of State pursuant to paragraph (b)
113-33 of subsection 1 must state the name and the jurisdiction of the
113-34 constituent entity and that the existence of the resulting entity does
113-35 not begin until the later date.
113-36 5. Any documents filed with the Secretary of State pursuant to
113-37 this section must be accompanied by the fees required pursuant to
113-38 this title for filing the constituent document.
113-39 Sec. 141. NRS 92A.210 is hereby amended to read as follows:
113-40 92A.210 1. Except as otherwise provided in this section, the
113-41 fee for filing articles of merger, articles of conversion, articles of
113-42 exchange, articles of domestication or articles of termination is
113-43 [$325.] $350. The fee for filing the constituent documents of a
113-44 domestic resulting entity is the fee for filing the constituent
114-1 documents determined by the chapter of NRS governing the
114-2 particular domestic resulting entity.
114-3 2. The fee for filing articles of merger of two or more domestic
114-4 corporations is the difference between the fee computed at the rates
114-5 specified in NRS 78.760 upon the aggregate authorized stock of the
114-6 corporation created by the merger and the fee computed upon the
114-7 aggregate amount of the total authorized stock of the constituent
114-8 corporation.
114-9 3. The fee for filing articles of merger of one or more domestic
114-10 corporations with one or more foreign corporations is the difference
114-11 between the fee computed at the rates specified in NRS 78.760 upon
114-12 the aggregate authorized stock of the corporation created by the
114-13 merger and the fee computed upon the aggregate amount of the total
114-14 authorized stock of the constituent corporations which have paid the
114-15 fees required by NRS 78.760 and 80.050.
114-16 4. The fee for filing articles of merger of two or more domestic
114-17 or foreign corporations must not be less than [$325.] $350. The
114-18 amount paid pursuant to subsection 3 must not exceed [$25,000.]
114-19 $35,000.
114-20 Sec. 142. NRS 14.020 is hereby amended to read as follows:
114-21 14.020 1. Every corporation, limited-liability company,
114-22 limited-liability partnership, limited partnership, limited-liability
114-23 limited partnership, business trust and municipal corporation
114-24 created and existing under the laws of any other state, territory, or
114-25 foreign government, or the Government of the United States, doing
114-26 business in this state shall appoint and keep in this state a resident
114-27 agent who resides or is located in this state, upon whom all legal
114-28 process and any demand or notice authorized by law to be served
114-29 upon it may be served in the manner provided in subsection 2. The
114-30 corporation, limited-liability company, limited-liability partnership,
114-31 limited partnership, limited-liability limited partnership, business
114-32 trust or municipal corporation shall file with the Secretary of State a
114-33 certificate of acceptance of appointment signed by its resident agent.
114-34 The certificate must set forth the full name and address of the
114-35 resident agent. [The] A certificate of change of resident agent must
114-36 be [renewed] filed in the manner provided in title 7 of NRS
114-37 [whenever a change is made in the appointment or a vacancy occurs
114-38 in the agency.] if the corporation, limited-liability company,
114-39 limited-liability partnership, limited partnership, limited-liability
114-40 limited partnership, business trust or municipal corporation
114-41 desires to change its resident agent. A certificate of name change
114-42 of resident agent must be filed in the manner provided in title 7 of
114-43 NRS if the name of a resident is changed as a result of a merger,
114-44 conversion, exchange, sale, reorganization or amendment.
115-1 2. All legal process and any demand or notice authorized by
115-2 law to be served upon the foreign corporation, limited-liability
115-3 company, limited-liability partnership, limited partnership, limited-
115-4 liability limited partnership, business trust or municipal corporation
115-5 may be served upon the resident agent personally or by leaving a
115-6 true copy thereof with a person of suitable age and discretion at the
115-7 address shown on the current certificate of acceptance filed with the
115-8 Secretary of State.
115-9 3. Subsection 2 provides an additional mode and manner of
115-10 serving process, demand or notice and does not affect the validity of
115-11 any other service authorized by law.
115-12 Sec. 143. NRS 104.9525 is hereby amended to read as
115-13 follows:
115-14 104.9525 1. Except as otherwise provided in subsection 5,
115-15 the fee for filing and indexing a record under this part, other than an
115-16 initial financing statement of the kind described in subsection 2 of
115-17 NRS 104.9502, is:
115-18 (a) [Twenty] Forty dollars if the record is communicated in
115-19 writing and consists of one or two pages;
115-20 (b) [Forty] Sixty dollars if the record is communicated in writing
115-21 and consists of more than two pages, and [$1] $2 for each page over
115-22 20 pages;
115-23 (c) [Ten] Twenty dollars if the record is communicated by
115-24 another medium authorized by filing-office rule; and
115-25 (d) [One dollar] Two dollars for each additional debtor, trade
115-26 name or reference to another name under which business is done.
115-27 2. The filing officer may charge and collect [$1] $2 for each
115-28 page of copy or record of filings produced by him at the request of
115-29 any person.
115-30 3. Except as otherwise provided in subsection 5, the fee for
115-31 filing and indexing an initial financing statement of the kind
115-32 described in subsection 3 of NRS 104.9502 is:
115-33 (a) [Forty] Sixty dollars if the financing statement indicates that
115-34 it is filed in connection with a public-finance transaction; and
115-35 (b) [Twenty] Forty dollars if the financing statement indicates
115-36 that it is filed in connection with a manufactured-home transaction.
115-37 4. The fee for responding to a request for information from the
115-38 filing office, including for issuing a certificate showing whether
115-39 there is on file any financing statement naming a particular debtor,
115-40 is:
115-41 (a) [Twenty] Forty dollars if the request is communicated in
115-42 writing; and
115-43 (b) [Fifteen] Twenty dollars if the request is communicated by
115-44 another medium authorized by filing-office rule.
116-1 5. This section does not require a fee with respect to a
116-2 mortgage that is effective as a financing statement filed as a fixture
116-3 filing or as a financing statement covering as-extracted collateral or
116-4 timber to be cut under subsection 3 of NRS 104.9502. However, the
116-5 fees for recording and satisfaction which otherwise would be
116-6 applicable to the mortgage apply.
116-7 Sec. 144. NRS 105.070 is hereby amended to read as follows:
116-8 105.070 1. The Secretary of State or county recorder shall
116-9 mark any security instrument and any statement of change, merger
116-10 or consolidation presented for filing with the day and hour of filing
116-11 and the file number assigned to it. This mark is, in the absence of
116-12 other evidence, conclusive proof of the time and fact of presentation
116-13 for filing.
116-14 2. The Secretary of State or county recorder shall retain and
116-15 file all security instruments and statements of change, merger or
116-16 consolidation presented for filing.
116-17 3. The uniform fee for filing and indexing a security
116-18 instrument, or a supplement or amendment thereto, and a statement
116-19 of change, merger or consolidation, and for stamping a copy of
116-20 those documents furnished by the secured party or the public utility,
116-21 to show the date and place of filing is [$15] $40 if the document is
116-22 in the standard form prescribed by the Secretary of State and
116-23 otherwise is [$20, plus $1] $50, plus $2 for each additional debtor or
116-24 trade name.
116-25 Sec. 145. NRS 105.080 is hereby amended to read as follows:
116-26 105.080 Upon the request of any person, the Secretary of State
116-27 shall issue his certificate showing whether there is on file on the
116-28 date and hour stated therein, any presently effective security
116-29 instrument naming a particular public utility, and if there is, giving
116-30 the date and hour of filing of the instrument and the names and
116-31 addresses of each secured party. The uniform fee for such a
116-32 certificate is [$15] $40 if the request for the certificate is in the
116-33 standard form prescribed by the Secretary of State and otherwise is
116-34 [$20.] $50. Upon request the Secretary of State or a county recorder
116-35 shall furnish a copy of any filed security instrument upon payment
116-36 of the statutory fee for copies.
116-37 Sec. 146. NRS 116.3101 is hereby amended to read as
116-38 follows:
116-39 116.3101 1. A unit-owners’ association must be organized no
116-40 later than the date the first unit in the common-interest community is
116-41 conveyed.
116-42 2. The membership of the association at all times consists
116-43 exclusively of all units’ owners or, following termination of the
116-44 common-interest community, of all owners of former units entitled
117-1 to distributions of proceeds under NRS 116.2118, 116.21183 and
117-2 116.21185, or their heirs, successors or assigns.
117-3 3. The association must [be] :
117-4 (a) Be organized as a profit or nonprofit corporation, trust or
117-5 partnership[.] ;
117-6 (b) Include in its articles of incorporation, certificate of
117-7 registration or certificates of limited partnership, or any certificate
117-8 of amendment thereof, that the purpose of the corporation is to
117-9 operate as an association pursuant to this chapter;
117-10 (c) Contain in its name the words “homeowners’ association”
117-11 or “unit-owners’ association”; and
117-12 (d) Comply with the provisions of chapters 78, 82, 87 and 88 of
117-13 NRS when filing articles of incorporation, certificates of
117-14 registration or certificates of limited partnership, or any certificate
117-15 of amendment thereof, with the Secretary of State.
117-16 Sec. 147. NRS 225.140 is hereby amended to read as follows:
117-17 225.140 1. Except as otherwise provided in subsection 2, in
117-18 addition to other fees authorized by law, the Secretary of State shall
117-19 charge and collect the following fees:
117-20 [For a copy of any law, joint resolution, transcript
117-21 of record, or other paper on file or of record in his
117-22 office, other than a document required to be filed
117-23 pursuant to title 24 of NRS, per page$1.00
117-24 For a copy of any document required to be filed
117-25 pursuant to title 24 of NRS, per page .50]
117-26 For certifying to [any such] a copy of any law,
117-27 joint resolution, transcript of record or other
117-28 paper on file or of record with the Secretary of
117-29 State, including, but not limited to, a document
117-30 required to be filed pursuant to title 24 of NRS,
117-31 and use of the State Seal, for each impression [10.00] $20
117-32 For each passport or other document signed by
117-33 the Governor and attested by the Secretary of
117-34 State........................................ [10.00] 10
117-35 [For a negotiable instrument returned unpaid 10.00]
117-36 2. The Secretary of State:
117-37 (a) Shall charge a reasonable fee for searching records and
117-38 documents kept in his office.
117-39 (b) May charge or collect any filing or other fees for services
117-40 rendered by him to the State of Nevada, any local governmental
117-41 agency or agency of the Federal Government, or any officer thereof
117-42 in his official capacity or respecting his office or official duties.
117-43 (c) May not charge or collect a filing or other fee for:
118-1 (1) Attesting extradition papers or executive warrants for
118-2 other states.
118-3 (2) Any commission or appointment issued or made by the
118-4 Governor, either for the use of the State Seal or otherwise.
118-5 (d) May charge a reasonable fee, not to exceed:
118-6 (1) Five hundred dollars, for providing service within 2 hours
118-7 after the time the service is requested; and
118-8 (2) One hundred twenty-five dollars, for providing any other
118-9 special service, including, but not limited to, providing service more
118-10 than 2 hours but within 24 hours after the time the service is
118-11 requested, accepting documents filed by facsimile machine and
118-12 other use of new technology.
118-13 (e) Shall charge a fee, not to exceed the actual cost to the
118-14 Secretary of State, for providing:
118-15 (1) A copy of any record kept in his office that is stored on a
118-16 computer or on microfilm if the copy is provided on a tape, disc or
118-17 other medium used for the storage of information by a computer or
118-18 on duplicate film.
118-19 (2) Access to his computer database on which records are
118-20 stored.
118-21 3. From each fee collected pursuant to paragraph (d) of
118-22 subsection 2:
118-23 (a) The entire amount or [$50,] $62.50, whichever is less, of the
118-24 fee collected pursuant to subparagraph (1) of that paragraph and half
118-25 of the fee collected pursuant to subparagraph (2) of that paragraph
118-26 must be deposited with the State Treasurer for credit to the Account
118-27 for Special Services of the Secretary of State in the State General
118-28 Fund. Any amount remaining in the Account at the end of a fiscal
118-29 year in excess of $2,000,000 must be transferred to the State
118-30 General Fund. Money in the Account may be transferred to the
118-31 Secretary of State’s operating general fund budget account and must
118-32 only be used to create and maintain the capability of the Office of
118-33 the Secretary of State to provide special services, including, but not
118-34 limited to, providing service:
118-35 (1) On the day it is requested or within 24 hours; or
118-36 (2) Necessary to increase or maintain the efficiency of the
118-37 Office.
118-38 Any transfer of money from the Account for expenditure by the
118-39 Secretary of State must be approved by the Interim Finance
118-40 Committee.
118-41 (b) After deducting the amount required pursuant to paragraph
118-42 (a), the remainder must be deposited with the State Treasurer for
118-43 credit to the State General Fund.
119-1 Sec. 148. Chapter 364A of NRS is hereby amended by adding
119-2 thereto a new section to read as follows:
119-3 1. If the Department has reasonable cause to believe that any
119-4 person has failed to comply with the provisions of NRS 364A.130,
119-5 the Department may issue an order directed to the person to show
119-6 cause why the Department should not order the person to cease
119-7 and desist from conducting a business in this state. The order must
119-8 contain a statement of the charges and a notice of a hearing to be
119-9 held thereon. The order must be served upon the person directly or
119-10 by certified or registered mail, return receipt requested.
119-11 2. If, after conducting a hearing pursuant to the provisions of
119-12 subsection 1, the Department determines that the person has failed
119-13 to comply with the provisions of NRS 364A.130 or if the person
119-14 fails to appear for the hearing after being properly served with the
119-15 statement of charges and notice of hearing, the Department may
119-16 make a written report of his findings of fact concerning the
119-17 violation and cause to be served a copy thereof upon the person at
119-18 the hearing. If the Department determines in the report that such
119-19 failure has occurred, the Department may order the violator to:
119-20 (a) Cease and desist from conducting a business in this state;
119-21 and
119-22 (b) Pay the costs of reporting services, fees for experts and
119-23 other witnesses, charges for the rental of a hearing room if such a
119-24 room is not available to the Department free of charge, charges
119-25 for providing an independent hearing officer, if any, and
119-26 charges incurred for any service of process, if the violator is
119-27 adjudicated to have failed to comply with the provisions of
119-28 NRS 364A.130.
119-29 The order must be served upon the person directly or by certified
119-30 or registered mail, return receipt requested. The order becomes
119-31 effective upon service in the manner provided in this subsection.
119-32 3. Any person whose pecuniary interests are directly and
119-33 immediately affected by an order issued pursuant to subsection 2
119-34 or who is aggrieved by the order may petition for judicial review in
119-35 the manner provided in chapter 233B of NRS. Such a petition
119-36 must be filed within 30 days after the service of the order. The
119-37 order becomes final upon the filing of the petition.
119-38 4. If a person fails to comply with any provision of an order
119-39 issued pursuant to subsection 2, the Department may, through the
119-40 Attorney General, at any time after 30 days after the service of
119-41 the order, cause an action to be instituted in the district court
119-42 of the county wherein the person resides or has his principal place
119-43 of business requesting the court to enforce the provisions of the
119-44 order or to provide any other appropriate injunctive relief.
119-45 5. If the court finds that:
120-1 (a) There has been a failure to comply with the provisions of
120-2 NRS 364A.130;
120-3 (b) The proceedings by the Department concerning the written
120-4 report and any order issued pursuant to subsection 3 are in the
120-5 interest of the public; and
120-6 (c) The findings of the Department are supported by the weight
120-7 of the evidence,
120-8 the court shall issue an order enforcing the provisions of the order
120-9 of the Department.
120-10 6. An order issued pursuant to subsection 5 may include:
120-11 (a) A provision requiring the payment to the Department of a
120-12 penalty of not more than $5,000 for each act amounting to a
120-13 failure to comply with the Department’s order; or
120-14 (b) Such injunctive or other equitable or extraordinary relief
120-15 as is determined appropriate by the court.
120-16 7. Any aggrieved party may appeal from the final judgment,
120-17 order or decree of the court in a like manner as provided for
120-18 appeals in civil cases.
120-19 Sec. 149. NRS 364A.130 is hereby amended to read as
120-20 follows:
120-21 364A.130 1. Except as otherwise provided in subsection [6,]
120-22 8, a person shall not conduct a business in this state unless he has a
120-23 business license issued by the Department.
120-24 2. The application for a business license must:
120-25 (a) Be made upon a form prescribed by the Department;
120-26 (b) Set forth the name under which the applicant transacts or
120-27 intends to transact business and the location of his place or places of
120-28 business;
120-29 (c) Declare the estimated number of employees for the previous
120-30 calendar quarter;
120-31 (d) Be accompanied by a fee of [$25;] $50; and
120-32 (e) Include any other information that the Department deems
120-33 necessary.
120-34 3. The application must be signed by:
120-35 (a) The owner, if the business is owned by a natural person;
120-36 (b) A member or partner, if the business is owned by an
120-37 association or partnership; or
120-38 (c) An officer or some other person specifically authorized to
120-39 sign the application, if the business is owned by a corporation.
120-40 4. If the application is signed pursuant to paragraph (c) of
120-41 subsection 3, written evidence of the signer’s authority must be
120-42 attached to the application.
120-43 5. A person who has been issued a business license by the
120-44 Department shall submit a fee of $50 to the Department on or
120-45 before the last day of the month in which the anniversary date of
121-1 issuance of the business license occurs in each year, unless the
121-2 person submits a written statement to the Department, at least 10
121-3 days before the anniversary date, indicating that the person will
121-4 not be conducting business in this state after the anniversary date.
121-5 A person who fails to submit the annual fee required pursuant to
121-6 this subsection in a timely manner shall pay a penalty in the
121-7 amount of $75 in addition to the annual fee.
121-8 6. The business license required to be obtained pursuant to
121-9 this section is in addition to any license to conduct business that
121-10 must be obtained from the local jurisdiction in which the business
121-11 is being conducted.
121-12 7. For the purposes of this chapter, a person shall be deemed to
121-13 conduct a business in this state if a business for which the person is
121-14 responsible:
121-15 (a) Is incorporated pursuant to chapter 78 or 78A of NRS;
121-16 (b) Has an office or other base of operations in this state; or
121-17 (c) Pays wages or other remuneration to a natural person who
121-18 performs in this state any of the duties for which he is paid.
121-19 [6.] 8. A person who takes part in a trade show or convention
121-20 held in this state for a purpose related to the conduct of a business is
121-21 not required to obtain a business license specifically for that event.
121-22 Sec. 150. NRS 364A.160 is hereby repealed.
121-23 Sec. 151. The Secretary of State is hereby authorized, without
121-24 obtaining further approval, to hire such additional personnel as are
121-25 necessary to carry out the provisions of this act.
121-26 Sec. 152. 1. This section and sections 1 to 5, inclusive, 6 to
121-27 24.3, inclusive, 25 to 45, inclusive, 47 to 52.5, inclusive, 53 to 65.3,
121-28 inclusive, 66 to 82.3, inclusive, 83 to 97, inclusive, 97.6 to 115,
121-29 inclusive, 118 to 141, inclusive, and 143 to 151, inclusive, of this
121-30 act become effective on October 1, 2003.
121-31 2. Sections 5.3, 24.7, 46, 52.7, 65.7, 82.7, 97.4 and 116 of this
121-32 act become effective:
121-33 (a) Except as otherwise provided in paragraph (b) or paragraph
121-34 (b) of subsection 3, on October 1, 2003.
121-35 (b) On January 1, 2004, for the purpose of requiring a resident
121-36 agent who desires to resign to file a statement of resignation for
121-37 each artificial person formed, organized, registered or qualified
121-38 pursuant to the provisions of title 7 of NRS for which the resident
121-39 agent is unwilling to continue to act as the resident agent for the
121-40 service of process.
121-41 3. Sections 5.7, 24.7, 65.5, 82.5, 97.2, 117 and 142 of this act
121-42 become effective:
121-43 (a) Except as otherwise provided in paragraph (b) or paragraph
121-44 (b) of subsection 2, on October 1, 2003.
122-1 (b) On January 1, 2004, for the purpose of requiring a resident
122-2 agent to file a certificate of name change of resident agent if the
122-3 name of the resident agent is changed as a result of a merger,
122-4 conversion, exchange, sale, reorganization or amendment.
122-5 TEXT OF REPEALED SECTION
122-6 364A.160 Exemption for natural person with no employees
122-7 during calendar quarter. A natural person who does not employ
122-8 any employees during a calendar quarter is exempt from the
122-9 provisions of this chapter for that calendar quarter.
122-10 H