Senate Bill No. 436–Committee on Judiciary
March 24, 2003
____________
Referred to Committee on Judiciary
SUMMARY—Makes various changes to provisions pertaining to business. (BDR 7‑982)
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; authorizing the use of electronic records by a corporation under certain circumstances; adding definitions and clarifying various definitions pertaining to records, documents and signatures; revising certain provisions pertaining to corporations, including reinstatement, the number of directors and officers, the bylaws, liability of directors and officers, inspection of financial records, proxies, meetings, amendment of articles, business combinations and procedures for dissolution after issuance of stock or beginning of business; revising various provisions pertaining to limited-liability companies, including clarifying when business is being transacted in this state, charging orders, names, contracting of debts and signing of deeds and mortgages and correction of inaccurate records; revising various provisions pertaining to business trusts; revising various provisions pertaining to mergers, conversions and exchanges of business entities; revising certain provisions pertaining to the Uniform Commercial Code; revising certain provisions pertaining to recording of certain documents pertaining to real property; revising various provisions pertaining to the use of fictitious names; making various other changes to provisions pertaining to business; and providing other matters properly relating thereto.
THE PEOPLE OF THE STATE OF NEVADA, REPRESENTED IN
SENATE AND ASSEMBLY, DO ENACT AS FOLLOWS:
1-1 Section 1. Chapter 78 of NRS is hereby amended by adding
1-2 thereto the provisions set forth as sections 2 and 3 of this act.
1-3 Sec. 2. 1. Except as otherwise provided by federal or state
1-4 law, any records maintained by a corporation in its regular course
1-5 of business, including, without limitation, its stock ledger, books of
1-6 account and minute books, may be kept on, by means of or be in
1-7 the form of, any information processing system or other
1-8 information storage device or medium.
1-9 2. A corporation shall convert within a reasonable time any
1-10 records kept in the manner described in subsection 1 into clear
1-11 and legible paper form upon the request of any person entitled to
1-12 inspect the records maintained by the corporation pursuant to any
1-13 provision of this chapter.
1-14 3. A clear and legible paper form produced from records kept
1-15 in the manner described in subsection 1 is admissible in evidence
1-16 and accepted for all other purposes to the same extent as an
1-17 original paper record with the same information provided that the
1-18 paper form portrays the record accurately.
1-19 Sec. 3. 1. No record or signature maintained by a
1-20 corporation is required to be created, generated, sent,
1-21 communicated, received, stored or otherwise processed or used by
1-22 electronic means or in electronic form.
1-23 2. The corporation may refuse to accept or conduct any
1-24 transaction or create, generate, send, communicate, receive, store
1-25 or otherwise process, use or accept any record or signature by
1-26 electronic means or in electronic form.
1-27 Sec. 4. NRS 78.010 is hereby amended to read as follows:
1-28 78.010 1. As used in this chapter:
1-29 (a) “Approval” and “vote” as describing action by the directors
1-30 or stockholders mean the vote of directors in person or by written
1-31 consent or of stockholders in person, by proxy or by written consent.
1-32 (b) “Articles,” “articles of incorporation” and “certificate of
1-33 incorporation” are synonymous terms and unless the context
1-34 otherwise requires, include all certificates filed pursuant to NRS
1-35 78.030, 78.180, 78.185, 78.1955, 78.209, 78.380, 78.385 , [and]
1-36 78.390 , 78.725 and 78.730 and any articles of merger, conversion,
1-37 exchange or domestication filed pursuant to NRS 92A.200 to
1-38 92A.240, inclusive, or 92A.270. Unless the context otherwise
1-39 requires, these terms include restated articles and certificates of
1-40 incorporation.
1-41 (c) “Directors” and “trustees” are synonymous terms.
2-1 (d) “Receiver” includes receivers and trustees appointed by a
2-2 court as provided in this chapter or in chapter 32 of NRS.
2-3 (e) “Record” means information that is inscribed on a tangible
2-4 medium or that is stored in an electronic or other medium and is
2-5 retrievable in perceivable form.
2-6 (f) “Registered office” means the office maintained at the street
2-7 address of the resident agent.
2-8 [(f)] (g) “Resident agent” means the agent appointed by the
2-9 corporation upon whom process or a notice or demand authorized
2-10 by law to be served upon the corporation may be served.
2-11 [(g)] (h) “Sign” means to affix a signature to a [document.
2-12 (h)] record.
2-13 (i) “Signature” means a name, word , symbol or mark executed
2-14 or otherwise adopted , or a record encrypted or similarly processed
2-15 in whole or in part, by a person with the present [intention to
2-16 authenticate a document.] intent to identify himself and adopt or
2-17 accept a record. The term includes, without limitation, an electronic
2-18 signature as defined in NRS 719.100.
2-19 [(i)] (j) “Stockholder of record” means a person whose name
2-20 appears on the stock ledger of the corporation.
2-21 [(j)] (k) “Street address” of a resident agent means the actual
2-22 physical location in this state at which a resident agent is available
2-23 for service of process.
2-24 2. General terms and powers given in this chapter are not
2-25 restricted by the use of special terms, or by any grant of special
2-26 powers contained in this chapter.
2-27 Sec. 5. NRS 78.027 is hereby amended to read as follows:
2-28 78.027 The Secretary of State may microfilm any [document]
2-29 record which is filed in his office [by] with respect to a corporation
2-30 pursuant to this chapter and may return the original [document]
2-31 record to the corporation.
2-32 Sec. 6. NRS 78.028 is hereby amended to read as follows:
2-33 78.028 No [document] record which is written in a language
2-34 other than English may be filed or submitted for filing in the Office
2-35 of the Secretary of State pursuant to the provisions of this chapter
2-36 unless it is accompanied by a verified translation of that [document]
2-37 record into the English language.
2-38 Sec. 7. NRS 78.029 is hereby amended to read as follows:
2-39 78.029 Before the issuance of stock an incorporator, and after
2-40 the issuance of stock an officer, of a corporation may authorize the
2-41 Secretary of State in writing to replace any page of a [document]
2-42 record submitted for filing[,] on an expedited basis, before the
2-43 actual filing, and to accept the page as if it were part of the
2-44 [originally signed
filing.] original record.
3-1 Sec. 8. NRS 78.0295 is hereby amended to read as follows:
3-2 78.0295 1. A corporation may correct a [document filed by]
3-3 record filed in the Office of the Secretary of State with respect to
3-4 the corporation if the [document] record contains an inaccurate
3-5 [record] description of a corporate action [described in the
3-6 document] or if the record was defectively [executed,] signed,
3-7 attested, sealed, verified or acknowledged.
3-8 2. To correct a [document,] record, the corporation shall:
3-9 (a) Prepare a certificate of correction which:
3-10 (1) States the name of the corporation;
3-11 (2) Describes the [document,] record, including, without
3-12 limitation, its filing date;
3-13 (3) Specifies the inaccuracy or defect;
3-14 (4) Sets forth the inaccurate or defective portion of the
3-15 [document] record in an accurate or corrected form; and
3-16 (5) Is signed by an officer of the corporation.
3-17 (b) Deliver the certificate to the Secretary of State for filing.
3-18 (c) Pay a filing fee of $150 to the Secretary of State.
3-19 3. A certificate of correction is effective on the effective date
3-20 of the [document] record it corrects except as to persons relying on
3-21 the uncorrected [document] record and adversely affected by the
3-22 correction. As to those persons, the certificate is effective when
3-23 filed.
3-24 Sec. 9. NRS 78.030 is hereby amended to read as follows:
3-25 78.030 1. One or more persons may establish a corporation
3-26 for the transaction of any lawful business, or to promote or conduct
3-27 any legitimate object or purpose, pursuant and subject to the
3-28 requirements of this chapter, by:
3-29 (a) [Executing] Signing and filing in the Office of the Secretary
3-30 of State articles of incorporation; and
3-31 (b) Filing a certificate of acceptance of appointment, [executed]
3-32 signed by the resident agent of the corporation, in the Office of the
3-33 Secretary of State.
3-34 2. The articles of incorporation must be as provided in NRS
3-35 78.035, and the Secretary of State shall require them to be in the
3-36 form prescribed. If any articles are defective in this respect, the
3-37 Secretary of State shall return them for correction.
3-38 Sec. 10. NRS 78.035 is hereby amended to read as follows:
3-39 78.035 The articles of incorporation must set forth:
3-40 1. The name of the corporation. A name appearing to be that of
3-41 a natural person and containing a given name or initials must not be
3-42 used as a corporate name except with an additional word or words
3-43 such as “Incorporated,” “Limited,” “Inc.,” “Ltd.,” “Company,”
3-44 “Co.,” “Corporation,” “Corp.,” or other word which identifies it as
3-45 not being a natural person.
4-1 2. The name of the person designated as the corporation’s
4-2 resident agent, the street address of the resident agent where process
4-3 may be served upon the corporation, and the mailing address of the
4-4 resident agent if different from the street address.
4-5 3. The number of shares the corporation is authorized to issue
4-6 and, if more than one class or series of stock is authorized, the
4-7 classes, the series and the number of shares of each class or series
4-8 which the corporation is authorized to issue, unless the articles
4-9 authorize the board of directors to fix and determine in a resolution
4-10 the classes, series and numbers of each class or series as provided in
4-11 NRS 78.195 and 78.196.
4-12 4. The [number,] names and [post office box] mailing or street
4-13 addresses, either residence or business, of the first board of directors
4-14 or trustees, together with any desired provisions relative to the right
4-15 to change the number of directors as provided in NRS 78.115.
4-16 5. The name and [post office box] mailing or street address,
4-17 either residence or business , of each of the incorporators
4-18 [executing] signing the articles of incorporation.
4-19 Sec. 11. (Deleted by amendment.)
4-20 Sec. 12. NRS 78.040 is hereby amended to read as follows:
4-21 78.040 1. The Secretary of State, when requested so to do,
4-22 shall reserve, for a period of 90 days, the right to use any name
4-23 available under NRS 78.039, for the use of any proposed
4-24 corporation. During the period, a name so reserved is not available
4-25 for use or reservation by any other artificial person forming,
4-26 organizing, registering or qualifying in the Office of the Secretary of
4-27 State pursuant to the provisions of this title without the written,
4-28 acknowledged consent of the person at whose request the
4-29 reservation was made.
4-30 2. The use by any other artificial person of a name in violation
4-31 of subsection 1 or NRS 78.039 may be enjoined, even if the
4-32 [document] record under which the artificial person is formed,
4-33 organized, registered or qualified has been filed by the Secretary of
4-34 State.
4-35 Sec. 13. NRS 78.060 is hereby amended to read as follows:
4-36 78.060 1. Any corporation organized under the provisions of
4-37 this chapter:
4-38 (a) Has all the rights, privileges and powers conferred by this
4-39 chapter.
4-40 (b) Has such rights, privileges and powers as may be conferred
4-41 upon corporations by any other existing law.
4-42 (c) May at any time exercise those rights, privileges and powers,
4-43 when not inconsistent with the provisions of this chapter, or with the
4-44 purposes and objects for which the corporation is organized.
5-1 (d) Unless otherwise provided in its articles, has perpetual
5-2 existence.
5-3 2. Every corporation, by virtue of its existence as such, is
5-4 entitled:
5-5 (a) To have succession by its corporate name until dissolved and
5-6 its affairs are wound up according to law.
5-7 (b) To sue and be sued in any court of law or equity.
5-8 (c) To make contracts.
5-9 (d) [To hold, purchase and convey real and personal estate and
5-10 to mortgage or lease any such real and personal estate with its
5-11 franchises. The power to hold real and personal estate includes the
5-12 power to take it by devise or bequest in this state, or in any other
5-13 state, territory or country.
5-14 (e)] To appoint such officers and agents as the affairs of the
5-15 corporation require, and to allow them suitable compensation.
5-16 [(f)] (e) To make bylaws not inconsistent with the Constitution
5-17 or laws of the United States, or of this state, for the management,
5-18 regulation and government of its affairs and property, the transfer of
5-19 its stock, the transaction of its business, and the calling and holding
5-20 of meetings of its stockholders.
5-21 [(g)] (f) To wind up and dissolve itself, or be wound up or
5-22 dissolved, in the manner mentioned in this chapter.
5-23 [(h)] (g) Unless otherwise provided in the articles, to engage in
5-24 any lawful activity.
5-25 Sec. 14. NRS 78.065 is hereby amended to read as follows:
5-26 78.065 1. Every corporation, by virtue of its existence as
5-27 such, shall have power to adopt and use a common seal or stamp,
5-28 and alter the same at pleasure.
5-29 2. The use of a seal or stamp by a corporation on any corporate
5-30 [documents] record is not necessary. The corporation may use a seal
5-31 or stamp, if it desires, but such use or nonuse [shall] must not in any
5-32 way affect the legality of the [document.] record.
5-33 Sec. 15. NRS 78.070 is hereby amended to read as follows:
5-34 78.070 Subject to such limitations, if any, as may be contained
5-35 in its articles of incorporation, every corporation has the following
5-36 powers:
5-37 1. To borrow money and contract debts when necessary for the
5-38 transaction of its business, or for the exercise of its corporate rights,
5-39 privileges or franchises, or for any other lawful purpose of its
5-40 incorporation[;] and to issue bonds, promissory notes, bills of
5-41 exchange, debentures, and other obligations and evidences of
5-42 indebtedness, payable at a specified time or times, or payable upon
5-43 the happening of a specified event or events, whether secured by
5-44 mortgage, pledge or other security, or unsecured, for money
6-1 borrowed, or in payment for property purchased[,] or acquired, or
6-2 for any other lawful object.
6-3 2. To guarantee, purchase, hold, take, obtain, receive, subscribe
6-4 for, own, use, dispose of, sell, exchange, lease, lend, assign,
6-5 mortgage, pledge, or otherwise acquire, transfer or deal in or with
6-6 bonds or obligations of, or shares, securities or interests in or issued
6-7 by, any person, government, governmental agency or political
6-8 subdivision of government, and to exercise all the rights, powers
6-9 and privileges of ownership of such an interest, including the right
6-10 to vote, if any.
6-11 3. To purchase, hold, sell, pledge and transfer shares of its own
6-12 stock, and use therefor its property or money.
6-13 4. To conduct business, have one or more offices, and hold,
6-14 purchase, lease, mortgage , [and] convey and take by devise or
6-15 bequest real and personal property in this state, and in any of the
6-16 several states, territories, possessions and dependencies of the
6-17 United States, the District of Columbia, Puerto Rico and any foreign
6-18 countries.
6-19 5. To do everything necessary and proper for the
6-20 accomplishment of the objects enumerated in its articles of
6-21 incorporation or necessary or incidental to the protection and benefit
6-22 of the corporation, and, in general, to carry on any lawful business
6-23 necessary or incidental to the attainment of the objects of the
6-24 corporation, whether or not the business is similar in nature to the
6-25 objects set forth in the articles of incorporation, except that:
6-26 (a) A corporation created under the provisions of this chapter
6-27 does not possess the power of issuing bills, notes or other evidences
6-28 of debt for circulation of money; and
6-29 (b) This chapter does not authorize the formation of banking
6-30 corporations to issue or circulate money or currency within this
6-31 state, or outside of this state, or at all, except the federal currency, or
6-32 the notes of banks authorized under the laws of the United States.
6-33 6. To make donations for the public welfare or for charitable,
6-34 scientific or educational purposes.
6-35 7. To enter into any relationship with another person in
6-36 connection with any lawful activities.
6-37 Sec. 16. NRS 78.095 is hereby amended to read as follows:
6-38 78.095 1. Within 30 days after changing the location of his
6-39 office from one address to another in this state, a resident agent shall
6-40 [execute] sign a certificate setting forth:
6-41 (a) The names of all the corporations represented by the resident
6-42 agent;
6-43 (b) The address at which the resident agent has maintained the
6-44 registered office for each of such corporations; and
7-1 (c) The new address to which the resident agency will be
7-2 transferred and at which the resident agent will thereafter maintain
7-3 the registered office for each of the corporations recited in the
7-4 certificate.
7-5 2. Upon the filing of the certificate in the Office of the
7-6 Secretary of State , the registered office in this state of each of the
7-7 corporations recited in the certificate is located at the new address of
7-8 the resident agent thereof as set forth in the certificate.
7-9 Sec. 17. NRS 78.097 is hereby amended to read as follows:
7-10 78.097 1. A resident agent who desires to resign shall file
7-11 with the Secretary of State a signed statement for each corporation
7-12 that he is unwilling to continue to act as the agent of the corporation
7-13 for the service of process. A resignation is not effective until the
7-14 signed statement is filed with the Secretary of State.
7-15 2. The statement of resignation may contain a statement of the
7-16 affected corporation appointing a successor resident agent for that
7-17 corporation. A certificate of acceptance [executed] signed by the
7-18 new resident agent, stating the full name, complete street address
7-19 and, if different from the street address, mailing address of the new
7-20 resident agent, must accompany the statement appointing a
7-21 successor resident agent.
7-22 3. Upon the filing of the statement of resignation with the
7-23 Secretary of State , the capacity of the resigning person as resident
7-24 agent terminates. If the statement of resignation contains no
7-25 statement by the corporation appointing a successor resident agent,
7-26 the resigning resident agent shall immediately give written notice,
7-27 by mail, to the corporation of the filing of the statement and its
7-28 effect. The notice must be addressed to any officer of the
7-29 corporation other than the resident agent.
7-30 4. If a resident agent dies, resigns or removes from the State,
7-31 the corporation, within 30 days thereafter, shall file with the
7-32 Secretary of State a certificate of acceptance [executed] signed by
7-33 the new resident agent. The certificate must set forth the full name
7-34 and complete street address of the new resident agent for the service
7-35 of process, and may have a separate mailing address, such as post
7-36 office box, which may be different from the street address.
7-37 5. A corporation that fails to file a certificate of acceptance
7-38 [executed] signed by the new resident agent within 30 days after the
7-39 death, resignation or removal of its former resident agent shall be
7-40 deemed in default and is subject to the provisions of NRS 78.170
7-41 and 78.175.
7-42 Sec. 18. NRS 78.105 is hereby amended to read as follows:
7-43 78.105 1. A corporation shall keep a copy of the following
7-44 records at its registered office:
8-1 (a) A copy certified by the Secretary of State of its articles of
8-2 incorporation, and all amendments thereto;
8-3 (b) A copy certified by an officer of the corporation of its
8-4 bylaws and all amendments thereto; and
8-5 (c) A stock ledger or a duplicate stock ledger, revised annually,
8-6 containing the names, alphabetically arranged, of all persons who
8-7 are stockholders of the corporation, showing their places of
8-8 residence, if known, and the number of shares held by them
8-9 respectively. In lieu of the stock ledger or duplicate stock ledger,
8-10 the corporation may keep a statement setting out the name of the
8-11 custodian of the stock ledger or duplicate stock ledger, and the
8-12 present and complete [post office address, including street and
8-13 number, if any,] mailing or street address where the stock ledger or
8-14 duplicate stock ledger specified in this section is kept.
8-15 2. [A corporation shall maintain the records required by
8-16 subsection 1 in written form or in another form capable of
8-17 conversion into written form within a reasonable time.
8-18 3.] Any person who has been a stockholder of record of a
8-19 corporation for at least 6 months immediately preceding his
8-20 demand, or any person holding, or thereunto authorized in writing
8-21 by the holders of, at least 5 percent of all of its outstanding shares,
8-22 upon at least 5 days’ written demand is entitled to inspect in person
8-23 or by agent or attorney, during usual business hours, the records
8-24 required by subsection 1 and make copies therefrom. Holders of
8-25 voting trust certificates representing shares of the corporation must
8-26 be regarded as stockholders for the purpose of this subsection. Every
8-27 corporation that neglects or refuses to keep the records required by
8-28 subsection 1 open for inspection, as required in this subsection, shall
8-29 forfeit to the State the sum of $25 for every day of such neglect or
8-30 refusal.
8-31 [4.] 3. If any corporation willfully neglects or refuses to make
8-32 any proper entry in the stock ledger or duplicate copy thereof, or
8-33 neglects or refuses to permit an inspection of the records required by
8-34 subsection 1 upon demand by a person entitled to inspect them, or
8-35 refuses to permit copies to be made therefrom, as provided in
8-36 subsection [3,] 2, the corporation is liable to the person injured for
8-37 all damages resulting to him therefrom.
8-38 [5.] 4. When the corporation keeps a statement in the manner
8-39 provided for in paragraph (c) of subsection 1, the information
8-40 contained thereon must be given to any stockholder of the
8-41 corporation demanding the information, when the demand is made
8-42 during business hours. Every corporation that neglects or refuses to
8-43 keep a statement available, as in this subsection required, shall
8-44 forfeit to the State the sum of $25 for every day of such neglect or
8-45 refusal.
9-1 [6.] 5. In every instance where an attorney or other agent of the
9-2 stockholder seeks the right of inspection, the demand must be
9-3 accompanied by a power of attorney [executed] signed by the
9-4 stockholder authorizing the attorney or other agent to inspect on
9-5 behalf of the stockholder.
9-6 [7.] 6. The right to copy records under subsection [3] 2
9-7 includes, if reasonable, the right to make copies by photographic,
9-8 xerographic or other means.
9-9 [8.] 7. The corporation may impose a reasonable charge to
9-10 recover the costs of labor and materials and the cost of copies of any
9-11 [documents] records provided to the stockholder.
9-12 Sec. 19. NRS 78.115 is hereby amended to read as follows:
9-13 78.115 The business of every corporation must be managed
9-14 [by] under the direction of a board of directors or trustees, all of
9-15 whom must be natural persons who are at least 18 years of age. A
9-16 corporation must have at least one director, and may provide in its
9-17 articles of incorporation or in its bylaws for a fixed number of
9-18 directors or a variable number of directors , [within a fixed
9-19 minimum and maximum,] and for the manner in which the number
9-20 of directors may be increased or decreased. Unless otherwise
9-21 provided in the articles of incorporation, directors need not be
9-22 stockholders.
9-23 Sec. 20. NRS 78.120 is hereby amended to read as follows:
9-24 78.120 1. Subject only to such limitations as may be
9-25 provided by this chapter, or the articles of incorporation of the
9-26 corporation, the board of directors has full control over the affairs of
9-27 the corporation.
9-28 2. [Subject] Except as otherwise provided in this subsection
9-29 and subject to the bylaws, if any, adopted by the stockholders, the
9-30 directors may make the bylaws of the corporation. Unless otherwise
9-31 prohibited by any bylaw adopted by the stockholders, the directors
9-32 may adopt, amend or repeal any bylaw, including any bylaw
9-33 adopted by the stockholders. The articles of incorporation may
9-34 grant the authority to adopt bylaws exclusively to the directors.
9-35 3. The selection of a period for the achievement of corporate
9-36 goals is the responsibility of the directors.
9-37 Sec. 21. NRS 78.125 is hereby amended to read as follows:
9-38 78.125 1. Unless it is otherwise provided in the articles of
9-39 incorporation, the board of directors may designate one or more
9-40 committees which, to the extent provided in the resolution or
9-41 resolutions or in the bylaws of the corporation, have and may
9-42 exercise the powers of the board of directors in the management of
9-43 the business and affairs of the corporation.
9-44 2. [The committee or committees must have such name or
9-45 names as may be stated in the bylaws of the corporation or as may
10-1 be determined from time to time by resolution adopted by the board
10-2 of directors.
10-3 3.] Each committee must include at least one director. Unless
10-4 the articles of incorporation or the bylaws provide otherwise, the
10-5 board of directors may appoint natural persons who are not directors
10-6 to serve on committees.
10-7 [4.] 3. The board of directors may designate one or more
10-8 directors as alternate members of a committee to replace any
10-9 member who is disqualified or absent from a meeting of the
10-10 committee. The bylaws of the corporation may provide that, unless
10-11 the board of directors appoints alternate members pursuant to this
10-12 subsection, the member or members of a committee present at a
10-13 meeting and not disqualified from voting, whether or not the
10-14 member or members constitute a quorum, may unanimously appoint
10-15 another member of the board of directors to act at the meeting in the
10-16 place of an absent or disqualified member of the committee.
10-17 Sec. 22. NRS 78.135 is hereby amended to read as follows:
10-18 78.135 1. The statement in the articles of incorporation of the
10-19 objects, purposes, powers and authorized business of the corporation
10-20 constitutes, as between the corporation and its directors, officers or
10-21 stockholders, an authorization to the directors and a limitation upon
10-22 the actual authority of the representatives of the corporation. Such
10-23 limitations may be asserted in a proceeding by a stockholder or the
10-24 State to enjoin the doing or continuation of unauthorized business
10-25 by the corporation or its officers, or both, in cases where third
10-26 parties have not acquired rights thereby, or to dissolve the
10-27 corporation, or in a proceeding by the corporation or by the
10-28 stockholders suing in a representative suit against the officers or
10-29 directors of the corporation for violation of their authority.
10-30 2. No limitation upon the business, purposes or powers of the
10-31 corporation or upon the powers of the stockholders, officers or
10-32 directors, or the manner of exercise of such powers, contained in or
10-33 implied by the articles may be asserted as between the corporation
10-34 or any stockholder and any third person.
10-35 3. Any contract or conveyance, otherwise lawful, made in the
10-36 name of a corporation, which is authorized or ratified by the
10-37 directors, or is done within the scope of the authority, actual or
10-38 apparent, given by the directors, binds the corporation, and the
10-39 corporation acquires rights thereunder, whether the contract is
10-40 [executed] signed or is wholly or in part executory.
10-41 Sec. 23. NRS 78.138 is hereby amended to read as follows:
10-42 78.138 1. Directors and officers shall exercise their powers in
10-43 good faith and with a view to the interests of the corporation.
10-44 2. In performing their respective duties, directors and officers
10-45 are entitled to rely on information, opinions, reports, books of
11-1 account or statements, including financial statements and other
11-2 financial data, that are prepared or presented by:
11-3 (a) One or more directors, officers or employees of the
11-4 corporation reasonably believed to be reliable and competent in the
11-5 matters prepared or presented;
11-6 (b) Counsel, public accountants, financial advisers, valuation
11-7 advisers, investment bankers or other persons as to matters
11-8 reasonably believed to be within the preparer’s or presenter’s
11-9 professional or expert competence; or
11-10 (c) A committee on which the director or officer relying thereon
11-11 does not serve, established in accordance with NRS 78.125, as to
11-12 matters within the committee’s designated authority and matters on
11-13 which the committee is reasonably believed to merit
11-14 confidence,
11-15 but a director or officer is not entitled to rely on such information,
11-16 opinions, reports, books of account or statements if he has
11-17 knowledge concerning the matter in question that would cause
11-18 reliance thereon to be unwarranted.
11-19 3. Directors and officers, in deciding upon matters of business,
11-20 are presumed to act in good faith, on an informed basis and with a
11-21 view to the interests of the corporation.
11-22 4. Directors and officers, in exercising their respective powers
11-23 with a view to the interests of the corporation, may consider:
11-24 (a) The interests of the corporation’s employees, suppliers,
11-25 creditors and customers;
11-26 (b) The economy of the State and Nation;
11-27 (c) The interests of the community and of society; and
11-28 (d) The long-term as well as short-term interests of the
11-29 corporation and its stockholders, including the possibility that these
11-30 interests may be best served by the continued independence of the
11-31 corporation.
11-32 5. Directors and officers are not required to consider the effect
11-33 of a proposed corporate action upon any particular group having an
11-34 interest in the corporation as a dominant factor.
11-35 6. The provisions of subsections 4 and 5 do not create or
11-36 authorize any causes of action against the corporation or its directors
11-37 or officers.
11-38 7. Except as otherwise provided in NRS 35.230, 90.660,
11-39 91.250, 452.200, 452.270, 668.045 and 694A.030, or unless the
11-40 articles of incorporation or an amendment thereto, in each case
11-41 filed on or after October 1, 2003, provide for greater individual
11-42 liability, a director or officer is not individually liable to the
11-43 corporation or its stockholders for any damages as a result of any act
11-44 or failure to act in his capacity as a director or officer unless it is
11-45 proven that:
12-1 (a) His act or failure to act constituted a breach of his fiduciary
12-2 duties as a director or officer; and
12-3 (b) His breach of those duties involved intentional misconduct,
12-4 fraud or a knowing violation of law.
12-5 Sec. 24. NRS 78.140 is hereby amended to read as follows:
12-6 78.140 1. A contract or other transaction is not void or
12-7 voidable solely because:
12-8 (a) The contract or transaction is between a corporation and:
12-9 (1) One or more of its directors or officers; or
12-10 (2) Another corporation, firm or association in which one or
12-11 more of its directors or officers are directors or officers or are
12-12 financially interested;
12-13 (b) A common or interested director or officer:
12-14 (1) Is present at the meeting of the board of directors or a
12-15 committee thereof which authorizes or approves the contract or
12-16 transaction; or
12-17 (2) Joins in the [execution] signing of a written consent
12-18 which authorizes or approves the contract or transaction pursuant to
12-19 subsection 2 of NRS 78.315; or
12-20 (c) The vote or votes of a common or interested director are
12-21 counted for the purpose of authorizing or approving the contract or
12-22 transaction,
12-23 if one of the circumstances specified in subsection 2 exists.
12-24 2. The circumstances in which a contract or other transaction is
12-25 not void or voidable pursuant to subsection 1 are:
12-26 (a) The fact of the common directorship, office or financial
12-27 interest is known to the board of directors or committee, and the
12-28 board or committee authorizes, approves or ratifies the contract or
12-29 transaction in good faith by a vote sufficient for the purpose without
12-30 counting the vote or votes of the common or interested director or
12-31 directors.
12-32 (b) The fact of the common directorship, office or financial
12-33 interest is known to the stockholders, and they approve or ratify the
12-34 contract or transaction in good faith by a majority vote of
12-35 stockholders holding a majority of the voting power. The votes of
12-36 the common or interested directors or officers must be counted in
12-37 any such vote of stockholders.
12-38 (c) The fact of the common directorship, office or financial
12-39 interest is not known to the director or officer at the time the
12-40 transaction is brought before the board of directors of the
12-41 corporation for action.
12-42 (d) The contract or transaction is fair as to the corporation at the
12-43 time it is authorized or approved.
12-44 3. Common or interested directors may be counted in
12-45 determining the presence of a quorum at a meeting of the board of
13-1 directors or a committee thereof which authorizes, approves or
13-2 ratifies a contract or transaction, and if the votes of the common or
13-3 interested directors are not counted at the meeting, then a majority
13-4 of the disinterested directors may authorize, approve or ratify a
13-5 contract or transaction.
13-6 4. Unless otherwise provided in the articles of incorporation or
13-7 the bylaws, the board of directors, without regard to personal
13-8 interest, may establish the compensation of directors for services in
13-9 any capacity. If the board of directors establishes the compensation
13-10 of directors pursuant to this subsection, such compensation is
13-11 presumed to be fair to the corporation unless proven unfair by a
13-12 preponderance of the evidence.
13-13 Sec. 25. NRS 78.165 is hereby amended to read as follows:
13-14 78.165 1. Every list required to be filed under the provisions
13-15 of NRS 78.150 to 78.185, inclusive, must, after the name of each
13-16 officer and director listed thereon, set forth the [post office box]
13-17 mailing or street address, either residence or business, of each
13-18 officer and director.
13-19 2. If the addresses are not stated for each person on any list
13-20 offered for filing, the Secretary of State may refuse to file the list,
13-21 and the corporation for which the list has been offered for filing is
13-22 subject to all the provisions of NRS 78.150 to 78.185, inclusive,
13-23 relating to failure to file the list within or at the times therein
13-24 specified, unless a list is subsequently submitted for filing which
13-25 conforms to the provisions of NRS 78.150 to 78.185, inclusive.
13-26 Sec. 26. NRS 78.185 is hereby amended to read as follows:
13-27 78.185 1. Except as otherwise provided in subsection 2, if a
13-28 corporation applies to reinstate or revive its charter but its name has
13-29 been legally reserved or acquired by another artificial person
13-30 formed, organized, registered or qualified pursuant to the provisions
13-31 of this title whose name is on file with the Office of the Secretary of
13-32 State or reserved in the Office of the Secretary of State pursuant to
13-33 the provisions of this title, the corporation shall in its application for
13-34 reinstatement submit in writing to the Secretary of State some other
13-35 name under which it desires its corporate existence to be reinstated
13-36 or revived. If that name is distinguishable from all other names
13-37 reserved or otherwise on file, the Secretary of State shall issue to the
13-38 applying corporation a certificate of reinstatement or revival under
13-39 that new name. Upon the issuance of a certificate of reinstatement
13-40 or revival under that new name, the articles of incorporation of
13-41 the applying corporation shall be deemed to reflect the new name
13-42 without the corporation having to comply with the provisions of
13-43 NRS 78.385, 78.390 or 78.403.
13-44 2. If the applying corporation submits the written,
13-45 acknowledged consent of the artificial person having a name, or the
14-1 person who has reserved a name, which is not distinguishable from
14-2 the old name of the applying corporation or a new name it has
14-3 submitted, it may be reinstated or revived under that name.
14-4 3. For the purposes of this section, a proposed name is not
14-5 distinguishable from a name on file or reserved name solely because
14-6 one or the other contains distinctive lettering, a distinctive mark, a
14-7 trademark or a trade name, or any combination of these.
14-8 4. The Secretary of State may adopt regulations that interpret
14-9 the requirements of this section.
14-10 Sec. 27. NRS 78.195 is hereby amended to read as follows:
14-11 78.195 1. If a corporation desires to have more than one class
14-12 or series of stock, the articles of incorporation must prescribe, or
14-13 vest authority in the board of directors to prescribe, the classes,
14-14 series and the number of each class or series of stock and the voting
14-15 powers, designations, preferences, limitations, restrictions and
14-16 relative rights of each class or series of stock. If more than one class
14-17 or series of stock is authorized, the articles of incorporation or the
14-18 resolution of the board of directors passed pursuant to a provision of
14-19 the articles must prescribe a distinguishing designation for each
14-20 class and series. The voting powers, designations, preferences,
14-21 limitations, restrictions, relative rights and distinguishing
14-22 designation of each class or series of stock must be described in the
14-23 articles of incorporation or the resolution of the board of directors
14-24 before the issuance of shares of that class or series.
14-25 2. All shares of a series must have voting powers, designations,
14-26 preferences, limitations, restrictions and relative rights identical with
14-27 those of other shares of the same series and, except to the extent
14-28 otherwise provided in the description of the series, with those of
14-29 other series of the same class.
14-30 3. Unless otherwise provided in the articles of incorporation,
14-31 no stock issued as fully paid up may ever be assessed and the
14-32 articles of incorporation must not be amended in this particular.
14-33 4. Any rate, condition or time for payment of distributions on
14-34 any class or series of stock may be made dependent upon any fact or
14-35 event which may be ascertained outside the articles of incorporation
14-36 or the resolution providing for the distributions adopted by the board
14-37 of directors if the manner in which a fact or event may operate upon
14-38 the rate, condition or time of payment for the distributions is stated
14-39 in the articles of incorporation or the resolution. As used in this
14-40 subsection, “fact or event” includes, without limitation, the
14-41 existence of a fact or occurrence of an event, including, without
14-42 limitation, a determination or action by a person, the corporation
14-43 itself or any government, governmental agency or political
14-44 subdivision of a government.
15-1 5. The provisions of this section do not restrict the directors of
15-2 a corporation from taking action to protect the interests of the
15-3 corporation and its stockholders, including, but not limited to,
15-4 adopting or [executing] signing plans, arrangements or instruments
15-5 that grant rights to stockholders or that deny rights, privileges,
15-6 power or authority to a holder of a specified number of shares or
15-7 percentage of share ownership or voting power.
15-8 Sec. 28. NRS 78.196 is hereby amended to read as follows:
15-9 78.196 1. Each corporation must have:
15-10 (a) One or more classes or series of shares that together have
15-11 unlimited voting rights; and
15-12 (b) One or more classes or series of shares that together are
15-13 entitled to receive the net assets of the corporation upon
15-14 dissolution.
15-15 If the articles of incorporation provide for only one class of stock,
15-16 that class of stock has unlimited voting rights and is entitled to
15-17 receive the net assets of the corporation upon dissolution.
15-18 2. The articles of incorporation, or a resolution of the board of
15-19 directors pursuant thereto, may authorize one or more classes or
15-20 series of stock that:
15-21 (a) Have special, conditional or limited voting powers, or no
15-22 right to vote, except to the extent otherwise provided by this title;
15-23 (b) Are redeemable or convertible:
15-24 (1) At the option of the corporation, the stockholders or
15-25 another person, or upon the occurrence of a designated event;
15-26 (2) For cash, indebtedness, securities or other property; or
15-27 (3) In a designated amount or in an amount determined in
15-28 accordance with a designated formula or by reference to extrinsic
15-29 data or events;
15-30 (c) Entitle the stockholders to distributions calculated in any
15-31 manner, including dividends that may be cumulative, noncumulative
15-32 or partially cumulative;
15-33 (d) Have preference over any other class or series of shares with
15-34 respect to distributions, including dividends and distributions upon
15-35 the dissolution of the corporation;
15-36 (e) Have par value; or
15-37 (f) Have powers, designations, preferences, limitations,
15-38 restrictions and relative rights dependent upon any fact or event
15-39 which may be ascertained outside of the articles of incorporation or
15-40 the resolution if the manner in which the fact or event may operate
15-41 on such class or series of stock is stated in the articles of
15-42 incorporation or the resolution. As used in this paragraph, “fact or
15-43 event” includes, without limitation, the existence of a fact or
15-44 occurrence of an event, including, without limitation, a
15-45 determination or action by a person, the corporation itself or any
16-1 government, governmental agency or political subdivision of a
16-2 government.
16-3 3. Unless otherwise provided in the articles of incorporation or
16-4 in a resolution of the board of directors establishing a class or series
16-5 of stock, shares which are subject to redemption and which have
16-6 been called for redemption are not deemed to be outstanding shares
16-7 for purposes of voting or determining the total number of shares
16-8 entitled to vote on a matter on and after the date on which:
16-9 (a) Written notice of redemption has been sent to the holders of
16-10 such shares; and
16-11 (b) A sum sufficient to redeem the shares has been irrevocably
16-12 deposited or set aside to pay the redemption price to the holders of
16-13 the shares upon surrender of any certificates.
16-14 4. The description of voting powers, designations, preferences,
16-15 limitations, restrictions and relative rights of the classes or series of
16-16 shares contained in this section is not exclusive.
16-17 Sec. 29. NRS 78.200 is hereby amended to read as follows:
16-18 78.200 1. A corporation may create and issue[, whether in
16-19 connection with the issue and sale of any shares of stock or other
16-20 securities of the corporation,] rights or options entitling the holders
16-21 thereof to purchase from the corporation any shares of its stock of
16-22 any class or classes[,] to be evidenced by or in such instrument or
16-23 instruments as are approved by the board of directors.
16-24 2. The terms upon which, the time or times, which may be
16-25 limited or unlimited in duration, at or within which, and the price or
16-26 prices , including a formula by which such price or prices may be
16-27 determined, at which any such shares may be purchased from the
16-28 corporation upon the exercise of any such [a] right or option [must]
16-29 may be fixed and stated in the articles of incorporation or in a
16-30 resolution or resolutions adopted by the board of directors providing
16-31 for the creation and issue of the rights or options, and, in every case,
16-32 set forth or incorporated by reference in the instrument or
16-33 instruments evidencing the rights or options. The judgment of the
16-34 board of directors as to the consideration for such rights or
16-35 options issued is conclusive in the absence of actual fraud in the
16-36 transaction.
16-37 3. The board of directors may authorize one or more officers
16-38 of the corporation to:
16-39 (a) Designate the persons to be recipients of rights or options
16-40 created by the corporation; and
16-41 (b) Determine the number of rights or options to be received by
16-42 the persons designated pursuant to paragraph (a).
16-43 4. The authorization pursuant to subsection 3 must specify
16-44 the maximum number of rights or options the officer or officers
17-1 may award. The board of directors may not authorize an officer to
17-2 designate himself as a recipient of the rights or options.
17-3 Sec. 30. NRS 78.205 is hereby amended to read as follows:
17-4 78.205 1. A corporation is not obligated to but may [execute]
17-5 sign and deliver a certificate for or including a fraction of a share.
17-6 2. In lieu of [executing] signing and delivering a certificate for
17-7 a fraction of a share, a corporation may:
17-8 (a) Pay to any person otherwise entitled to become a holder of a
17-9 fraction of a share:
17-10 (1) The appraised value of that share if the appraisal was
17-11 properly demanded pursuant to this chapter or chapter 92A of NRS;
17-12 or
17-13 (2) If no appraisal was demanded or an appraisal was not
17-14 properly demanded, an amount in cash specified for that purpose as
17-15 the value of the fraction in the articles, plan of reorganization, plan
17-16 of merger or exchange, resolution of the board of directors, or other
17-17 instrument pursuant to which the fractional share would otherwise
17-18 be issued, or, if not specified, then as may be determined for that
17-19 purpose by the board of directors of the issuing corporation;
17-20 (b) Issue such additional fraction of a share as is necessary to
17-21 increase the fractional share to a full share; or
17-22 (c) [Execute] Sign and deliver registered or bearer scrip over the
17-23 manual or facsimile signature of an officer of the corporation or of
17-24 its agent for that purpose, exchangeable as provided on the scrip for
17-25 full share certificates, but the scrip does not entitle the holder to any
17-26 rights as a stockholder except as provided on the scrip. The scrip
17-27 may provide that it becomes void unless the rights of the holders are
17-28 exercised within a specified period and may contain any other
17-29 provisions or conditions that the corporation deems advisable.
17-30 Whenever any scrip ceases to be exchangeable for full share
17-31 certificates, the shares that would otherwise have been issuable as
17-32 provided on the scrip are deemed to be treasury shares unless the
17-33 scrip contains other provisions for their disposition.
17-34 3. The provisions of this section do not prevent a person who
17-35 holds a fractional share from disputing the appraised value of a
17-36 share pursuant to NRS 92A.300 to 92A.500, inclusive, if the person
17-37 is otherwise entitled to exercise such rights.
17-38 Sec. 31. NRS 78.2055 is hereby amended to read as follows:
17-39 78.2055 1. Unless otherwise provided in the articles of
17-40 incorporation, a corporation that desires to decrease the number of
17-41 issued and outstanding shares of a class or series held by each
17-42 stockholder of record at the effective date and time of the change
17-43 without correspondingly decreasing the number of authorized shares
17-44 of the same class or series may do so if:
18-1 (a) The board of directors adopts a resolution setting forth the
18-2 proposal to decrease the number of issued and outstanding shares of
18-3 a class or series; and
18-4 (b) The proposal is approved by the vote of stockholders holding
18-5 a majority of the voting power of the affected class or series, or such
18-6 greater proportion as may be provided in the articles of
18-7 incorporation, regardless of limitations or restrictions on the voting
18-8 power of the affected class or series.
18-9 2. If the proposal required by subsection 1 is approved by the
18-10 stockholders entitled to vote, the corporation may reissue its stock in
18-11 accordance with the proposal after the effective date and time of the
18-12 change.
18-13 3. [If] Except as otherwise provided in this subsection, if a
18-14 proposed decrease in the number of issued and outstanding shares of
18-15 any class or series would adversely alter or change any preference,
18-16 or any relative or other right given to any other class or series of
18-17 outstanding shares, then the decrease must be approved by the vote,
18-18 in addition to any vote otherwise required, of the holders of shares
18-19 representing a majority of the voting power of each class or series
18-20 whose preference or rights are adversely affected by the decrease, or
18-21 such greater proportion as may be provided in the articles of
18-22 incorporation, regardless of limitations or restrictions on the voting
18-23 power of the adversely affected class or series. The decrease does
18-24 not have to be approved by the vote of the holders of shares
18-25 representing a majority of the voting power of each class or series
18-26 whose preference or rights are adversely affected by the decrease
18-27 if the articles of incorporation specifically deny the right to vote on
18-28 such a decrease.
18-29 4. Any proposal to decrease the number of issued and
18-30 outstanding shares of any class or series, if any, that includes
18-31 provisions pursuant to which only money will be paid or scrip will
18-32 be issued to stockholders who:
18-33 (a) Before the decrease in the number of shares becomes
18-34 effective, hold 1 percent or more of the outstanding shares of the
18-35 affected class or series; and
18-36 (b) Would otherwise be entitled to receive fractions of shares in
18-37 exchange for the cancellation of all their outstanding shares,
18-38 is subject to the provisions of NRS 92A.300 to 92A.500, inclusive.
18-39 If the proposal is subject to those provisions, any stockholder who is
18-40 obligated to accept money or scrip rather than receive a fraction of a
18-41 share resulting from the action taken pursuant to this section may
18-42 dissent in accordance with the provisions of NRS 92A.300 to
18-43 92A.500, inclusive, and obtain payment of the fair value of the
18-44 fraction of a share to which the stockholder would otherwise be
18-45 entitled.
19-1 Sec. 32. NRS 78.207 is hereby amended to read as follows:
19-2 78.207 1. Unless otherwise provided in the articles of
19-3 incorporation, a corporation that desires to change the number of
19-4 shares of a class or series, if any, of its authorized stock by
19-5 increasing or decreasing the number of authorized shares of the
19-6 class or series and correspondingly increasing or decreasing the
19-7 number of issued and outstanding shares of the same class or series
19-8 held by each stockholder of record at the effective date and time of
19-9 the change, may, except as otherwise provided in subsections 2 and
19-10 3, do so by a resolution adopted by the board of directors, without
19-11 obtaining the approval of the stockholders. The resolution may also
19-12 provide for a change of the par value, if any, of the same class or
19-13 series of the shares increased or decreased. After the effective date
19-14 and time of the change, the corporation may issue its stock in
19-15 accordance therewith.
19-16 2. A proposal to increase or decrease the number of authorized
19-17 shares of any class or series, if any, that includes provisions
19-18 pursuant to which only money will be paid or scrip will be issued to
19-19 stockholders who:
19-20 (a) Before the increase or decrease in the number of shares
19-21 becomes effective, in the aggregate hold 10 percent or more of the
19-22 outstanding shares of the affected class or series; and
19-23 (b) Would otherwise be entitled to receive fractions of shares in
19-24 exchange for the cancellation of all of their outstanding
19-25 shares,
19-26 must be approved by the vote of stockholders holding a majority of
19-27 the voting power of the affected class or series, or such greater
19-28 proportion as may be provided in the articles of incorporation,
19-29 regardless of limitations or restrictions on the voting power thereof.
19-30 3. [If] Except as otherwise provided in this subsection, if a
19-31 proposed increase or decrease in the number of authorized shares of
19-32 any class or series would adversely alter or change any preference or
19-33 any relative or other right given to any other class or series of
19-34 outstanding shares, then the increase or decrease must be approved
19-35 by the vote, in addition to any vote otherwise required, of the
19-36 holders of shares representing a majority of the voting power of
19-37 each class or series whose preference or rights are adversely
19-38 affected by the increase or decrease, regardless of limitations or
19-39 restrictions on the voting power thereof. The increase or decrease
19-40 does not have to be approved by the vote of the holders of shares
19-41 representing a majority of the voting power in each class or series
19-42 whose preference or rights are adversely affected by the increase
19-43 or decrease if the articles of incorporation specifically deny the
19-44 right to vote on such an increase or decrease.
20-1 4. Any proposal to increase or decrease the number of
20-2 authorized shares of any class or series, if any, that includes
20-3 provisions pursuant to which only money will be paid or scrip will
20-4 be issued to stockholders who:
20-5 (a) Before the increase or decrease in the number of shares
20-6 becomes effective, hold 1 percent or more of the outstanding shares
20-7 of the affected class or series; and
20-8 (b) Would otherwise be entitled to receive a fraction of a share
20-9 in exchange for the cancellation of all of their outstanding
20-10 shares,
20-11 is subject to the provisions of NRS 92A.300 to 92A.500, inclusive.
20-12 If the proposal is subject to those provisions, any stockholder who is
20-13 obligated to accept money or scrip rather than receive a fraction of a
20-14 share resulting from the action taken pursuant to this section may
20-15 dissent in accordance with those provisions and obtain payment of
20-16 the fair value of the fraction of a share to which the stockholder
20-17 would otherwise be entitled.
20-18 Sec. 33. NRS 78.220 is hereby amended to read as follows:
20-19 78.220 1. Subscriptions to the shares of a corporation,
20-20 whether made before or after its organization, must be paid in full at
20-21 such time or in such installments at such times as determined by the
20-22 board of directors. Any call made by the board of directors for
20-23 payment on subscriptions must be uniform as to all shares of the
20-24 same class or series.
20-25 2. If default is made in the payment of any installment or call,
20-26 the corporation may proceed to collect the amount due in the same
20-27 manner as any debt due the corporation. In addition, the corporation
20-28 may sell a sufficient number of the subscriber’s shares at public
20-29 auction to pay for the installment or call and any incidental charges
20-30 incurred as a result of the sale. No penalty causing a forfeiture of a
20-31 subscription, of stock for which a subscription has been [executed,]
20-32 signed, or of amounts paid thereon, may be declared against any
20-33 subscriber unless the amount due remains unpaid for 30 days after
20-34 written demand. Such written demand shall be deemed made when
20-35 it is mailed by registered or certified mail, return receipt requested,
20-36 to the subscriber’s last known address. If any of the subscriber’s
20-37 shares are sold at public auction, any excess of the proceeds over the
20-38 total of the amount due plus any incidental charges of the sale must
20-39 be paid to the subscriber or his legal representative. If an action is
20-40 brought to recover the amount due on a subscription or call, any
20-41 judgment in favor of the corporation must be reduced by the amount
20-42 of the net proceeds of any sale by the corporation of the subscriber’s
20-43 stock.
20-44 3. All stock subject to a delinquent installment or call and all
20-45 amounts previously paid by a delinquent subscriber for the stock
21-1 must be forfeited to the corporation if an amount due from a
21-2 subscriber remains unpaid, the corporation has complied with the
21-3 requirements of subsection 2 and:
21-4 (a) A bidder does not purchase the subscriber’s shares at public
21-5 auction; or
21-6 (b) The corporation does not collect the defaulted amount by an
21-7 action at law.
21-8 4. If a receiver of a corporation has been appointed, all unpaid
21-9 subscriptions must be paid at such times and in such installments as
21-10 the receiver or the court may direct, subject, however, to the
21-11 provisions of the subscription contract.
21-12 5. A subscription for shares of a corporation to be organized is
21-13 irrevocable for 6 months unless otherwise provided by the
21-14 subscription agreement or unless all of the subscribers consent to the
21-15 revocation of the subscription.
21-16 Sec. 34. NRS 78.257 is hereby amended to read as follows:
21-17 78.257 1. Any person who has been a stockholder of record
21-18 of any corporation and owns not less than 15 percent of all of the
21-19 issued and outstanding shares of the stock of such corporation or has
21-20 been authorized in writing by the holders of at least 15 percent of all
21-21 its issued and outstanding shares, upon at least 5 days’ written
21-22 demand, is entitled to inspect in person or by agent or attorney,
21-23 during normal business hours, the books of account and all financial
21-24 records of the corporation, to make copies of records, and to conduct
21-25 an audit of such records. Holders of voting trust certificates
21-26 representing 15 percent of the issued and outstanding shares of the
21-27 corporation [shall be] are regarded as stockholders for the purpose
21-28 of this subsection. The right of stockholders to inspect the corporate
21-29 records may not be limited in the articles or bylaws of any
21-30 corporation.
21-31 2. All costs for making copies of records or conducting an
21-32 audit must be borne by the person exercising his rights set forth in
21-33 subsection 1.
21-34 3. The rights authorized by subsection 1 may be denied to any
21-35 stockholder upon his refusal to furnish the corporation an affidavit
21-36 that such inspection, copies or audit is not desired for any purpose
21-37 not related to his interest in the corporation as a stockholder. Any
21-38 stockholder or other person, exercising rights set forth in subsection
21-39 1, who uses or attempts to use information, [documents,] records or
21-40 other data obtained from the corporation, for any purpose not related
21-41 to the stockholder’s interest in the corporation as a stockholder, is
21-42 guilty of a gross misdemeanor.
21-43 4. If any officer or agent of any corporation keeping records in
21-44 this state willfully neglects or refuses to permit an inspection of the
21-45 books of account and financial records upon demand by a person
22-1 entitled to inspect them, or refuses to permit an audit to be
22-2 conducted, as provided in subsection 1, the corporation shall forfeit
22-3 to the State the sum of $100 for every day of such neglect or refusal,
22-4 and the corporation, officer or agent thereof is jointly and severally
22-5 liable to the person injured for all damages resulting to him.
22-6 5. A stockholder who brings an action or proceeding to enforce
22-7 any right set forth in this section or to recover damages resulting
22-8 from its denial:
22-9 (a) Is entitled to costs and reasonable attorney’s fees, if he
22-10 prevails; or
22-11 (b) Is liable for such costs and fees, if he does not
22-12 prevail,
22-13 in the action or proceeding.
22-14 6. Except as otherwise provided in this subsection, the
22-15 provisions of this section do not apply to any corporation [listed and
22-16 traded on any recognized stock exchange nor do they apply to any
22-17 corporation] that furnishes to its stockholders a detailed, annual
22-18 financial statement[.] or any corporation that has filed during the
22-19 preceding 12 months all reports required to be filed pursuant to
22-20 section 13 or section 15D of the Securities Exchange Act of 1934.
22-21 A person who owns, or is authorized in writing by the owners of, at
22-22 least 15 percent of the issued and outstanding shares of the stock of
22-23 a corporation that has elected to be governed by subchapter S of the
22-24 Internal Revenue Code and whose shares are not listed or traded on
22-25 any recognized stock exchange is entitled to inspect the books of the
22-26 corporation pursuant to subsection 1 and has the rights, duties and
22-27 liabilities provided in subsections 2 to 5, inclusive.
22-28 Sec. 35. NRS 78.335 is hereby amended to read as follows:
22-29 78.335 1. Except as otherwise provided in this section, any
22-30 director or one or more of the incumbent directors may be removed
22-31 from office by the vote of stockholders representing not less than
22-32 two-thirds of the voting power of the issued and outstanding stock
22-33 entitled to [voting power.] vote.
22-34 2. In the case of corporations which have provided in their
22-35 articles of incorporation for the election of directors by cumulative
22-36 voting, any director or directors who constitute fewer than all of the
22-37 incumbent directors may not be removed from office at any one
22-38 time or as the result of any one transaction under the provisions of
22-39 this section except upon the vote of stockholders owning sufficient
22-40 shares to prevent each director’s election to office at the time of
22-41 removal.
22-42 3. The articles of incorporation may require the concurrence of
22-43 more than two-thirds of the voting power of the issued and
22-44 outstanding stock entitled to [voting power] vote in order to remove
22-45 one or more directors from office.
23-1 4. Whenever the holders of any class or series of shares are
23-2 entitled to elect one or more directors, unless otherwise provided in
23-3 the articles of incorporation, removal of any such director requires
23-4 only the proportion of votes, specified in subsection 1, of the holders
23-5 of that class or series, and not the votes of the outstanding shares as
23-6 a whole.
23-7 5. All vacancies, including those caused by an increase in the
23-8 number of directors, may be filled by a majority of the remaining
23-9 directors, though less than a quorum, unless it is otherwise provided
23-10 in the articles of incorporation.
23-11 6. Unless otherwise provided in the articles of incorporation,
23-12 when one or more directors give notice of his or their resignation to
23-13 the board, effective at a future date, the board may fill the vacancy
23-14 or vacancies to take effect when the resignation or resignations
23-15 become effective, each director so appointed to hold office during
23-16 the remainder of the term of office of the resigning director or
23-17 directors.
23-18 7. If the articles or bylaws provide that the holders of any
23-19 class or series of shares are entitled to elect one or more directors
23-20 under specified circumstances and that, upon termination of those
23-21 specified circumstances, the right terminates and the directors
23-22 elected by the holders of the class or series of shares are no longer
23-23 directors, the termination of a director pursuant to such provisions
23-24 in the articles or bylaws shall not be deemed a removal of the
23-25 director pursuant to this section.
23-26 Sec. 36. NRS 78.350 is hereby amended to read as follows:
23-27 78.350 1. Unless otherwise provided in the articles of
23-28 incorporation, or in the resolution providing for the issuance of the
23-29 stock adopted by the board of directors pursuant to authority
23-30 expressly vested in it by the provisions of the articles of
23-31 incorporation, every stockholder of record of a corporation is
23-32 entitled at each meeting of stockholders thereof to one vote for each
23-33 share of stock standing in his name on the records of the
23-34 corporation. If the articles of incorporation, or the resolution
23-35 providing for the issuance of the stock adopted by the board of
23-36 directors pursuant to authority expressly vested in it by the articles
23-37 of incorporation, provides for more or less than one vote per share
23-38 for any class or series of shares on any matter, every reference in
23-39 this chapter to a majority or other proportion of stock shall be
23-40 deemed to refer to a majority or other proportion of the voting
23-41 power of all of the shares or those classes or series of shares, as may
23-42 be required by the articles of incorporation, or in the resolution
23-43 providing for the issuance of the stock adopted by the board of
23-44 directors pursuant to authority expressly vested in it by the
24-1 provisions of the articles of incorporation, or the provisions of this
24-2 chapter.
24-3 2. Unless [contrary provisions are contained] a period of more
24-4 than 60 days or a period of less than 10 days is prescribed or fixed
24-5 in the articles of incorporation, the directors may prescribe a period
24-6 not exceeding 60 days before any meeting of the stockholders
24-7 during which no transfer of stock on the books of the corporation
24-8 may be made, or may fix, in advance, a record date not more than 60
24-9 or less than 10 days before the date of any such meeting as the date
24-10 as of which stockholders entitled to notice of and to vote at such
24-11 meetings must be determined. Only stockholders of record on that
24-12 date are entitled to notice or to vote at such a meeting. If a record
24-13 date is not fixed, the record date is at the close of business on the
24-14 day before the day on which the first notice is given or, if notice is
24-15 waived, at the close of business on the day before the meeting is
24-16 held. A determination of stockholders of record entitled to notice of
24-17 or to vote at a meeting of stockholders applies to an adjournment of
24-18 the meeting unless the board of directors fixes a new record date for
24-19 the adjourned meeting. The board of directors must fix a new record
24-20 date if the meeting is adjourned to a date more than 60 days later
24-21 than the date set for the original meeting.
24-22 3. The board of directors may adopt a resolution prescribing
24-23 a date upon which the stockholders of record entitled to give
24-24 written consent pursuant to NRS 78.320 must be determined. The
24-25 date prescribed by the board of directors may not precede or be
24-26 more than 10 days after the date the resolution is adopted by the
24-27 board of directors. If the board of directors does not adopt a
24-28 resolution prescribing a date upon which the stockholders of
24-29 record entitled to give written consent pursuant to NRS 78.320
24-30 must be determined and:
24-31 (a) No prior action by the board of directors is required by this
24-32 chapter, the date is the first date on which a valid, written consent
24-33 is delivered in accordance with the provisions of NRS 78.320.
24-34 (b) Prior action by the board of directors is required by this
24-35 chapter, the date is at the close of business on the day the board of
24-36 directors adopts the resolution.
24-37 4. The provisions of this section do not restrict the directors
24-38 from taking action to protect the interests of the corporation and its
24-39 stockholders, including, but not limited to, adopting or [executing]
24-40 signing plans, arrangements or instruments that deny rights,
24-41 privileges, power or authority to a holder or holders of a specified
24-42 number of shares or percentage of share ownership or voting power.
24-43 Sec. 37. NRS 78.355 is hereby amended to read as follows:
24-44 78.355 1. At any meeting of the stockholders of any
24-45 corporation any stockholder may designate another person or
25-1 persons to act as a proxy or proxies. If any stockholder designates
25-2 two or more persons to act as proxies, a majority of those persons
25-3 present at the meeting, or, if only one is present, then that one has
25-4 and may exercise all of the powers conferred by the stockholder
25-5 upon all of the persons so designated unless the stockholder
25-6 provides otherwise.
25-7 2. Without limiting the manner in which a stockholder may
25-8 authorize another person or persons to act for him as proxy pursuant
25-9 to subsection 1, the following constitute valid means by which a
25-10 stockholder may grant such authority:
25-11 (a) A stockholder may [execute] sign a writing authorizing
25-12 another person or persons to act for him as proxy. The proxy may be
25-13 limited to action on designated matters. [Execution may be
25-14 accomplished by the signing of the writing by the stockholder or his
25-15 authorized officer, director, employee or agent or by causing the
25-16 signature of the stockholder to be affixed to the writing by any
25-17 reasonable means, including, but not limited to, a facsimile
25-18 signature.]
25-19 (b) A stockholder may authorize another person or persons to
25-20 act for him as proxy by transmitting or authorizing the transmission
25-21 of [a telegram, cablegram or other means of electronic transmission]
25-22 an electronic record to the person who will be the holder of the
25-23 proxy or to a firm which solicits proxies or like agent who is
25-24 authorized by the person who will be the holder of the proxy to
25-25 receive the transmission. Any such [telegram, cablegram or other
25-26 means of electronic transmission] electronic record must either set
25-27 forth or be submitted with information from which it can be
25-28 determined that the [telegram, cablegram or other electronic
25-29 transmission] electronic record was authorized by the stockholder.
25-30 If it is determined that the [telegram, cablegram or other electronic
25-31 transmission] electronic record is valid, the persons appointed by
25-32 the corporation to count the votes of stockholders and determine the
25-33 validity of proxies and ballots or other persons making those
25-34 determinations must specify the information upon which they relied.
25-35 3. Any copy, communication by [telecopier,] electronic
25-36 transmission or other reliable reproduction of the [writing or
25-37 transmission] record created pursuant to subsection 2[,] may be
25-38 substituted for the original [writing or transmission] record for any
25-39 purpose for which the original [writing or transmission] record
25-40 could be used, if the copy, communication by [telecopier,]
25-41 electronic transmission or other reproduction is a complete
25-42 reproduction of the entire original [writing or transmission.
25-43 4. No] record.
25-44 4. Except as otherwise provided in subsection 5, no such
25-45 proxy is valid after the expiration of 6 months from the date of its
26-1 creation[, unless it is coupled with an interest, or] unless the
26-2 stockholder specifies in it the length of time for which it is to
26-3 continue in force, which may not exceed 7 years from the date of its
26-4 creation. Subject to these restrictions, any proxy properly created is
26-5 not revoked and continues in full force and effect until another
26-6 instrument or transmission revoking it or a properly created proxy
26-7 bearing a later date is filed with or transmitted to the secretary of
26-8 the corporation or another person or persons appointed by the
26-9 corporation to count the votes of stockholders and determine the
26-10 validity of proxies and ballots.
26-11 5. A proxy shall be deemed irrevocable if the written
26-12 authorization states that the proxy is irrevocable and, only for as
26-13 long as it is coupled with an interest sufficient in law to support an
26-14 irrevocable power, such as the appointment as proxy of a pledgee,
26-15 a person who purchased or agreed to purchase the shares, a
26-16 creditor of the corporation who extended it credit under terms
26-17 requiring the appointment, an employee of the corporation whose
26-18 employment contract requires the appointment or a party to a
26-19 voting agreement created pursuant to subsection 3 of NRS 78.365.
26-20 A proxy made irrevocable pursuant to this subsection is revoked
26-21 when the interest with which it is coupled is extinguished. A
26-22 transferee for value of shares subject to an irrevocable proxy may
26-23 revoke the proxy if he did not know of its existence when he
26-24 acquired the shares and the existence of the irrevocable
26-25 appointment was not noted conspicuously on the certificate
26-26 representing the shares or on the information statement for shares
26-27 without certificates.
26-28 Sec. 38. NRS 78.370 is hereby amended to read as follows:
26-29 78.370 1. If under the provisions of this chapter stockholders
26-30 are required or authorized to take any action at a meeting, the notice
26-31 of the meeting must be in writing and signed by the president or a
26-32 vice president, or the secretary[,] or an assistant secretary, or by
26-33 such other natural person or persons as the bylaws may prescribe or
26-34 permit or the directors may designate.
26-35 2. The notice must state the purpose or purposes for which the
26-36 meeting is called , [and] the time when, and the place, which may be
26-37 within or without this state, where it is to be held[.] , and the means
26-38 of electronic communications, if any, by which stockholders and
26-39 proxies shall be deemed to be present in person and vote.
26-40 3. A copy of the notice must be delivered personally , [or]
26-41 mailed postage prepaid or given as provided in subsection 8 to each
26-42 stockholder of record entitled to vote at the meeting not less than 10
26-43 nor more than 60 days before the meeting. If mailed, it must be
26-44 directed to the stockholder at his address as it appears upon the
26-45 records of the corporation, and upon the mailing of any such notice
27-1 the service thereof is complete, and the time of the notice begins to
27-2 run from the date upon which the notice is deposited in the mail for
27-3 transmission to the stockholder. Personal delivery of any such notice
27-4 to any officer of a corporation or association, [or] to any member of
27-5 a limited-liability company managed by its members, to any
27-6 manager of a limited-liability company managed by managers, to
27-7 any general partner of a partnership[,] or to any trustee of a trust
27-8 constitutes delivery of the notice to the corporation, association [or]
27-9 , limited-liability company, partnership[.] or trust.
27-10 4. The articles of incorporation or the bylaws may require that
27-11 the notice be also published in one or more newspapers.
27-12 5. Notice delivered or mailed to a stockholder in accordance
27-13 with the provisions of this section and the provisions, if any, of the
27-14 articles of incorporation or the bylaws is sufficient, and in the event
27-15 of the transfer of his stock after such delivery or mailing and before
27-16 the holding of the meeting it is not necessary to deliver or mail
27-17 notice of the meeting to the transferee.
27-18 6. [Any stockholder may waive notice of any meeting by a
27-19 writing signed by him, or his duly authorized attorney, either before
27-20 or after the meeting.
27-21 7.] Unless otherwise provided in the articles of incorporation or
27-22 the bylaws, if notice is required to be given, under any provision of
27-23 this chapter or the articles of incorporation or bylaws of any
27-24 corporation, to any stockholder to whom:
27-25 (a) Notice of two consecutive annual meetings, and all notices of
27-26 meetings or of the taking of action by written consent without a
27-27 meeting to him during the period between those two consecutive
27-28 annual meetings; or
27-29 (b) All, and at least two, payments sent by first-class mail of
27-30 dividends or interest on securities during a 12-month
27-31 period,
27-32 have been mailed addressed to him at his address as shown on the
27-33 records of the corporation and have been returned undeliverable, the
27-34 giving of further notices to him is not required. Any action or
27-35 meeting taken or held without notice to such a stockholder has the
27-36 same effect as if the notice had been given. If any such stockholder
27-37 delivers to the corporation a written notice setting forth his current
27-38 address, the requirement that notice be given to him is reinstated. If
27-39 the action taken by the corporation is such as to require the filing of
27-40 a certificate under any of the other sections of this chapter, the
27-41 certificate need not state that notice was not given to persons to
27-42 whom notice was not required to be given pursuant to this
27-43 subsection. The giving of further notices to a stockholder is still
27-44 required for any notice returned as undeliverable if the notice was
27-45 given by electronic transmission.
28-1 [8.] 7. Unless the articles of incorporation or bylaws otherwise
28-2 require, and except as otherwise provided in this subsection, if a
28-3 stockholders’ meeting is adjourned to another date, time or place,
28-4 notice need not be given of the date, time or place of the adjourned
28-5 meeting if they are announced at the meeting at which the
28-6 adjournment is taken. If a new record date is fixed for the adjourned
28-7 meeting, notice of the adjourned meeting must be given to each
28-8 stockholder of record as of the new record date.
28-9 8. Any notice to stockholders given by the corporation
28-10 pursuant to any provision of this chapter, chapter 92A of NRS, the
28-11 articles of incorporation or the bylaws is effective if given by a
28-12 form of electronic transmission consented to by the stockholder to
28-13 whom the notice is given. The consent is revocable by the
28-14 stockholder by written notice to the corporation. The consent is
28-15 revoked if:
28-16 (a) The corporation is unable to deliver by electronic
28-17 transmission two consecutive notices given by the corporation in
28-18 accordance with the consent; and
28-19 (b) The inability to deliver by electronic transmission becomes
28-20 known to the secretary, assistant secretary, transfer agent or other
28-21 agent of the corporation responsible for the giving of notice.
28-22 However, the inadvertent failure to treat the inability to deliver a
28-23 notice by electronic transmission as a revocation does not
28-24 invalidate any meeting or other action.
28-25 9. Notice given pursuant to subsection 8 shall be deemed
28-26 given if:
28-27 (a) By facsimile machine, when directed to a number at which
28-28 the stockholder has consented to receive notice;
28-29 (b) By electronic mail, when directed to an electronic mail
28-30 address at which the stockholder has consented to receive notice;
28-31 (c) By a posting on an electronic network together with
28-32 separate notice to the stockholder of the specific posting, upon the
28-33 later of:
28-34 (1) Such posting; and
28-35 (2) The giving of the separate notice; and
28-36 (d) By any other form of electronic transmission, when
28-37 directed to the stockholder.
28-38 In the absence of fraud, an affidavit of the secretary, assistant
28-39 secretary, transfer agent or other agent of the corporation that the
28-40 notice has been given by a form of electronic transmission is
28-41 prima facie evidence of the facts stated in the affidavit.
28-42 10. As used in this section, “electronic transmission” means
28-43 any form of communication not directly involving the physical
28-44 transmission of paper that:
29-1 (a) Creates a record that may be retained, retrieved and
29-2 reviewed by a recipient of the communication; and
29-3 (b) May be directly reproduced in paper form by the recipient
29-4 through an automated process.
29-5 Sec. 39. NRS 78.375 is hereby amended to read as follows:
29-6 78.375 Whenever any notice whatever is required to be given
29-7 under the provisions of this chapter, a waiver thereof in a signed
29-8 writing[, signed] or by transmission of an electronic record by the
29-9 person or persons entitled to the notice, whether before or after the
29-10 time stated therein, shall be deemed equivalent thereto.
29-11 Sec. 40. NRS 78.378 is hereby amended to read as follows:
29-12 78.378 1. The provisions of NRS 78.378 to 78.3793,
29-13 inclusive, apply to any acquisition of a controlling interest in an
29-14 issuing corporation unless the articles of incorporation or bylaws of
29-15 the corporation in effect on the 10th day following the acquisition of
29-16 a controlling interest by an acquiring person provide that the
29-17 provisions of those sections do not apply to the corporation or to an
29-18 acquisition of a controlling interest specifically by types of existing
29-19 or future stockholders, whether or not identified.
29-20 2. The articles of incorporation, the bylaws or a resolution
29-21 adopted by the directors of the issuing corporation may impose
29-22 stricter requirements on the acquisition of a controlling interest in
29-23 the corporation than the provisions of NRS 78.378 to 78.3793,
29-24 inclusive.
29-25 3. The provisions of NRS 78.378 to 78.3793, inclusive, do not
29-26 restrict the directors of an issuing corporation from taking action to
29-27 protect the interests of the corporation and its stockholders,
29-28 including, but not limited to, adopting or [executing] signing plans,
29-29 arrangements or instruments that deny rights, privileges, power or
29-30 authority to a holder of a specified number of shares or percentage
29-31 of share ownership or voting power.
29-32 Sec. 41. NRS 78.3791 is hereby amended to read as follows:
29-33 78.3791 Except as otherwise provided by the articles of
29-34 incorporation of the issuing corporation, a resolution of the
29-35 stockholders granting voting rights to the control shares acquired by
29-36 an acquiring person must be approved by:
29-37 1. The holders of a majority of the voting power of the
29-38 corporation; and
29-39 2. If the acquisition [will result in any change of the kind
29-40 described in subsection 2 of NRS 78.390,] would adversely alter or
29-41 change any preference or any relative or other right given to any
29-42 other class or series of outstanding shares, the holders of a
29-43 majority of each class or series affected,
29-44 excluding those shares as to which any interested stockholder
29-45 exercises voting rights.
30-1 Sec. 42. NRS 78.380 is hereby amended to read as follows:
30-2 78.380 1. At least two-thirds of the incorporators or of the
30-3 board of directors of any corporation, [before issuing any stock,] if
30-4 no voting stock of the corporation has been issued, may amend the
30-5 articles of incorporation of the corporation by signing and filing
30-6 with the Secretary of State a certificate amending, modifying,
30-7 changing or altering the articles, in whole or in part. The certificate
30-8 must state that:
30-9 (a) The signers thereof are at least two-thirds of the
30-10 incorporators or of the board of directors of the corporation, and
30-11 state the name of the corporation; and
30-12 (b) As of the date of the certificate, no voting stock of the
30-13 corporation has been issued.
30-14 2. A certificate filed pursuant to this section is effective upon
30-15 filing the certificate with the Secretary of State or upon a later date
30-16 specified in the certificate, which must not be later than 90 days
30-17 after the certificate is filed.
30-18 3. If a certificate specifies an effective date and if no voting
30-19 stock of the corporation has been issued, the board of directors may
30-20 terminate the effectiveness of a certificate by filing a certificate of
30-21 termination with the Secretary of State that:
30-22 (a) Identifies the certificate being terminated;
30-23 (b) States that no voting stock of the corporation has been
30-24 issued;
30-25 (c) States that the effectiveness of the certificate has been
30-26 terminated;
30-27 (d) Is signed by at least two-thirds of the board of directors of
30-28 the corporation; and
30-29 (e) Is accompanied by the fee required pursuant to NRS 78.765.
30-30 4. This section does not permit the insertion of any matter not
30-31 in conformity with this chapter.
30-32 Sec. 43. NRS 78.385 is hereby amended to read as follows:
30-33 78.385 1. Any corporation [having stock] may amend its
30-34 articles of incorporation in any of the following respects:
30-35 (a) By addition to its corporate powers and purposes, or
30-36 diminution thereof, or both.
30-37 (b) By substitution of other powers and purposes, in whole or in
30-38 part, for those prescribed by its articles of incorporation.
30-39 (c) By increasing, decreasing or reclassifying its authorized
30-40 stock, by changing the number, par value, preferences, or relative,
30-41 participating, optional or other rights, or the qualifications,
30-42 limitations or restrictions of such rights, of its shares, or of any class
30-43 or series of any class thereof whether or not the shares are
30-44 outstanding at the time of the amendment, or by changing shares
30-45 with par value, whether or not the shares are outstanding at the time
31-1 of the amendment, into shares without par value or by changing
31-2 shares without par value, whether or not the shares are outstanding
31-3 at the time of the amendment, into shares with par value, either with
31-4 or without increasing or decreasing the number of shares, and upon
31-5 such basis as may be set forth in the certificate of amendment.
31-6 (d) By changing the name of the corporation.
31-7 (e) By making any other change or alteration in its articles of
31-8 incorporation that may be desired.
31-9 2. All such changes or alterations may be effected by one
31-10 certificate of amendment , [;] but any articles of incorporation so
31-11 amended, changed or altered[,] may contain only such provisions as
31-12 it would be lawful and proper to insert in original articles of
31-13 incorporation[,] pursuant to NRS 78.035 and 78.037, if the original
31-14 articles were [executed] signed and filed at the time of making the
31-15 amendment.
31-16 Sec. 44. NRS 78.390 is hereby amended to read as follows:
31-17 78.390 1. Every amendment [adopted pursuant] to the
31-18 [provisions of NRS 78.385] articles of incorporation must be made
31-19 in the following manner:
31-20 (a) The board of directors must adopt a resolution setting forth
31-21 the amendment proposed [and declaring its advisability,] and either
31-22 call a special meeting of the stockholders entitled to vote on the
31-23 amendment or direct that the proposed amendment be considered at
31-24 the next annual meeting of the stockholders entitled to vote on the
31-25 amendment.
31-26 (b) At the meeting, of which notice must be given to each
31-27 stockholder entitled to vote pursuant to the provisions of this
31-28 section, a vote of the stockholders entitled to vote in person or by
31-29 proxy must be taken for and against the proposed amendment. If it
31-30 appears upon the canvassing of the votes that stockholders holding
31-31 shares in the corporation entitling them to exercise at least a
31-32 majority of the voting power, or such greater proportion of the
31-33 voting power as may be required in the case of a vote by classes or
31-34 series, as provided in subsections 2 and 4, or as may be required by
31-35 the provisions of the articles of incorporation, have voted in favor of
31-36 the amendment, an officer of the corporation shall sign a certificate
31-37 setting forth the amendment, or setting forth the articles of
31-38 incorporation as amended, and the vote by which the amendment
31-39 was adopted.
31-40 (c) The certificate so signed must be filed with the Secretary of
31-41 State.
31-42 2. [If] Except as otherwise provided in this subsection, if any
31-43 proposed amendment would adversely alter or change any
31-44 preference or any relative or other right given to any class or series
31-45 of outstanding shares, then the amendment must be approved by the
32-1 vote, in addition to the affirmative vote otherwise required, of the
32-2 holders of shares representing a majority of the voting power of
32-3 each class or series adversely affected by the amendment regardless
32-4 of limitations or restrictions on the voting power thereof. The
32-5 amendment does not have to be approved by the vote of the holders
32-6 of shares representing a majority of the voting power of each class
32-7 or series whose preference or rights are adversely affected by the
32-8 amendment if the articles of incorporation specifically deny the
32-9 right to vote on such an amendment.
32-10 3. Provision may be made in the articles of incorporation
32-11 requiring, in the case of any specified amendments, a larger
32-12 proportion of the voting power of stockholders than that required by
32-13 this section.
32-14 4. Different series of the same class of shares do not constitute
32-15 different classes of shares for the purpose of voting by classes
32-16 except when the series is adversely affected by an amendment in a
32-17 different manner than other series of the same class.
32-18 5. The resolution of the stockholders approving the proposed
32-19 amendment may provide that at any time before the effective date of
32-20 the amendment, notwithstanding approval of the proposed
32-21 amendment by the stockholders, the board of directors may, by
32-22 resolution, abandon the proposed amendment without further action
32-23 by the stockholders.
32-24 6. A certificate filed pursuant to subsection 1 becomes
32-25 effective upon filing with the Secretary of State or upon a later date
32-26 specified in the certificate, which must not be later than 90 days
32-27 after the certificate is filed.
32-28 7. If a certificate filed pursuant to subsection 1 specifies an
32-29 effective date and if the resolution of the stockholders approving the
32-30 proposed amendment provides that the board of directors may
32-31 abandon the proposed amendment pursuant to subsection 5, the
32-32 board of directors may terminate the effectiveness of the certificate
32-33 by resolution and by filing a certificate of termination with the
32-34 Secretary of State that:
32-35 (a) Is filed before the effective date specified in the certificate
32-36 filed pursuant to subsection 1;
32-37 (b) Identifies the certificate being terminated;
32-38 (c) States that, pursuant to the resolution of the stockholders, the
32-39 board of directors is authorized to terminate the effectiveness of the
32-40 certificate;
32-41 (d) States that the effectiveness of the certificate has been
32-42 terminated;
32-43 (e) Is signed by an officer of the corporation; and
32-44 (f) Is accompanied by a filing fee of $150.
33-1 Sec. 45. NRS 78.403 is hereby amended to read as follows:
33-2 78.403 1. A corporation may restate, or amend and restate, in
33-3 a single certificate the entire text of its articles of incorporation as
33-4 amended by filing with the Secretary of State a certificate signed by
33-5 an officer of the corporation which must set forth the articles as
33-6 amended to the date of the certificate. If the certificate alters or
33-7 amends the articles in any manner, it must comply with the
33-8 provisions of NRS 78.380, 78.385 and 78.390, as applicable, and
33-9 must be accompanied by:
33-10 (a) A resolution; or
33-11 (b) A form prescribed by the Secretary of State,
33-12 setting forth which provisions of the articles of incorporation on file
33-13 with the Secretary of State are being altered or amended.
33-14 2. If the certificate does not alter or amend the articles, it must
33-15 be signed by an officer of the corporation and state that he has been
33-16 authorized to [execute] sign the certificate by resolution of the board
33-17 of directors adopted on the date stated, and that the certificate
33-18 correctly sets forth the text of the articles of incorporation as
33-19 amended to the date of the certificate.
33-20 3. The following may be omitted from the restated articles:
33-21 (a) The names, addresses, signatures and acknowledgments of
33-22 the incorporators;
33-23 (b) The names and addresses of the members of the past and
33-24 present boards of directors; and
33-25 (c) The name and address of the resident agent.
33-26 4. Whenever a corporation is required to file a certified copy of
33-27 its articles, in lieu thereof it may file a certified copy of the most
33-28 recent certificate restating its articles as amended, subject to the
33-29 provisions of subsection 2, together with certified copies of all
33-30 certificates of amendment filed subsequent to the restated articles
33-31 and certified copies of all certificates supplementary to the original
33-32 articles.
33-33 Sec. 46. NRS 78.433 is hereby amended to read as follows:
33-34 78.433 NRS 78.411 to 78.444, inclusive, do not apply to any
33-35 combination of a resident domestic corporation:
33-36 1. Which does not, as of the date [of acquiring shares,] that the
33-37 person first becomes an interested stockholder, have a class of
33-38 voting shares registered with the Securities and Exchange
33-39 Commission under section 12 of the Securities Exchange Act,
33-40 unless the corporation’s articles of incorporation provide otherwise.
33-41 2. Whose articles of incorporation have been amended to
33-42 provide that the resident domestic corporation is subject to NRS
33-43 78.411 to 78.444, inclusive, and which did not have a class of voting
33-44 shares registered with the Securities and Exchange Commission
33-45 under section 12 of the Securities Exchange Act on the effective
34-1 date of the amendment, if the combination is with a person who
34-2 first became an interested stockholder [whose date of acquiring
34-3 shares is] before the effective date of the amendment.
34-4 Sec. 47. NRS 78.434 is hereby amended to read as follows:
34-5 78.434 NRS 78.411 to 78.444, inclusive, do not apply to any
34-6 combination of a resident domestic corporation:
34-7 1. Whose original articles of incorporation contain a provision
34-8 expressly electing not to be governed by NRS 78.411 to 78.444,
34-9 inclusive[;] , unless the articles of incorporation are subsequently
34-10 amended to provide that the corporation is subject to NRS 78.411
34-11 to 78.444, inclusive;
34-12 2. Whose articles of incorporation have been amended
34-13 pursuant to subsection 1 and the combination is with a person
34-14 who first became an interested stockholder before the effective
34-15 date of the amendment;
34-16 3. Which, within 30 days after October 1, 1991, adopts an
34-17 amendment to its bylaws expressly electing not to be governed by
34-18 NRS 78.411 to 78.444, inclusive, which may be rescinded by
34-19 subsequent amendment of the bylaws; [or
34-20 3.] 4. Which adopts an amendment to its articles of
34-21 incorporation, approved by the affirmative vote of the holders, other
34-22 than interested stockholders and their affiliates and associates, of a
34-23 majority of the outstanding voting power of the resident domestic
34-24 corporation, excluding the voting shares of interested stockholders
34-25 and their affiliates and associates, expressly electing not to be
34-26 governed by NRS 78.411 to 78.444, inclusive, but the amendment to
34-27 the articles of incorporation is not effective until 18 months after the
34-28 vote of the resident domestic corporation’s stockholders and does
34-29 not apply to any combination of the resident domestic corporation
34-30 with a person who first became an interested stockholder [whose
34-31 date of acquiring shares is] on or before the effective date of the
34-32 amendment[.] ; or
34-33 5. Whose articles of incorporation were amended to contain a
34-34 provision expressly electing not to be governed by NRS 78.411 to
34-35 78.444, inclusive, before the date the corporation first became a
34-36 resident domestic corporation.
34-37 Sec. 48. NRS 78.437 is hereby amended to read as follows:
34-38 78.437 NRS 78.411 to 78.444, inclusive, do not apply to any
34-39 combination with an interested stockholder who [was] :
34-40 1. Was an interested stockholder on January 1, 1991[.] ; or
34-41 2. Who first became an interested stockholder on the date
34-42 that the resident domestic corporation first became a resident
34-43 domestic corporation solely as a result of the corporation
34-44 becoming a resident domestic corporation.
35-1 Sec. 49. NRS 78.438 is hereby amended to read as follows:
35-2 78.438 1. Except as otherwise provided in NRS 78.433 to
35-3 78.437, inclusive, a resident domestic corporation may not engage
35-4 in any combination with any interested stockholder of the resident
35-5 domestic corporation for 3 years after the date that the person first
35-6 became an interested [stockholder’s date of acquiring shares]
35-7 stockholder unless the combination or the [purchase of shares made
35-8 by the] transaction by which the person first became an interested
35-9 stockholder [on the interested stockholder’s date of acquiring
35-10 shares] is approved by the board of directors of the resident
35-11 domestic corporation before [that date.] the person first became an
35-12 interested stockholder.
35-13 2. If a proposal in good faith regarding a combination is made
35-14 in writing to the board of directors of the resident domestic
35-15 corporation, the board of directors shall respond, in writing, within
35-16 30 days or such shorter period, if any, as may be required by the
35-17 Securities Exchange Act, setting forth its reasons for its decision
35-18 regarding the proposal.
35-19 3. If a proposal in good faith to purchase shares is made in
35-20 writing to the board of directors of the resident domestic
35-21 corporation, the board of directors, unless it responds affirmatively
35-22 in writing within 30 days or such shorter period, if any, as may be
35-23 required by the Securities Exchange Act, is considered to have
35-24 disapproved the purchase.
35-25 Sec. 50. NRS 78.439 is hereby amended to read as follows:
35-26 78.439 A resident domestic corporation may not engage in any
35-27 combination with an interested stockholder of the resident domestic
35-28 corporation after the expiration of 3 years after [his date of acquiring
35-29 shares] the person first became an interested stockholder other
35-30 than a combination meeting all of the requirements of the articles of
35-31 incorporation of the resident domestic corporation and either the
35-32 requirements specified in subsection 1 , 2 or [2] 3 or all of the
35-33 requirements specified in NRS 78.441 to 78.444, inclusive:
35-34 1. A combination approved by the board of directors of the
35-35 resident domestic corporation before the date that the person first
35-36 became an interested [stockholder’s date of acquiring shares, or as
35-37 to which the purchase of shares made by the interested stockholder
35-38 on that date had been approved by the board of directors of the
35-39 resident domestic corporation before that date.] stockholder.
35-40 2. A combination with an interested stockholder if the
35-41 transaction by which the person became an interested stockholder
35-42 was approved by the board of directors of the resident domestic
35-43 corporation before the person became an interested stockholder.
35-44 3. A combination approved by the affirmative vote of the
35-45 holders of stock representing a majority of the outstanding voting
36-1 power not beneficially owned by the interested stockholder
36-2 proposing the combination, or any affiliate or associate of the
36-3 interested stockholder proposing the combination, at a meeting
36-4 called for that purpose no earlier than 3 years after the date that the
36-5 person first became an interested [stockholder’s date of acquiring
36-6 shares.] stockholder.
36-7 Sec. 51. NRS 78.441 is hereby amended to read as follows:
36-8 78.441 A combination engaged in with an interested
36-9 stockholder of the resident domestic corporation more than 3 years
36-10 after the date that the person first became an interested
36-11 [stockholder’s date of acquiring shares] stockholder may be
36-12 permissible if the aggregate amount of the cash and the market
36-13 value, as of the date of consummation, of consideration other than
36-14 cash to be received per share by all of the holders of outstanding
36-15 common shares of the resident domestic corporation not beneficially
36-16 owned by the interested stockholder immediately before that date is
36-17 at least equal to the higher of the following:
36-18 1. The highest price per share paid by the interested
36-19 stockholder, at a time when he was the beneficial owner, directly or
36-20 indirectly, of 5 percent or more of the outstanding voting shares of
36-21 the [resident domestic] corporation, for any common shares of the
36-22 same class or series acquired by him within 3 years immediately
36-23 before the date of announcement with respect to the combination or
36-24 within 3 years immediately before, or in, the transaction in which he
36-25 became an interested stockholder, whichever is higher, plus, in
36-26 either case, interest compounded annually from the earliest date on
36-27 which the highest price per share was paid through the date of
36-28 consummation at the rate for one-year obligations of the United
36-29 States Treasury from time to time in effect, less the aggregate
36-30 amount of any dividends paid in cash and the market value of any
36-31 dividends paid other than in cash, per common share since the
36-32 earliest date, but no more may be subtracted than the amount of the
36-33 interest.
36-34 2. The market value per common share on the date of
36-35 announcement with respect to the combination or on the date that
36-36 the person first became an interested [stockholder’s date of
36-37 acquiring shares,] stockholder, whichever is higher, plus interest
36-38 compounded annually from that date through the date of
36-39 consummation at the rate for one-year obligations of the United
36-40 States Treasury from time to time in effect, less the aggregate
36-41 amount of any dividends paid in cash and the market value of any
36-42 dividends paid other than in cash, per common share since that date,
36-43 but no more may be subtracted than the amount of the interest.
37-1 Sec. 52. NRS 78.442 is hereby amended to read as follows:
37-2 78.442 A combination engaged in with an interested
37-3 stockholder of the resident domestic corporation more than 3 years
37-4 after the date that the person first became an interested
37-5 [stockholder’s date of acquiring shares] stockholder may be
37-6 permissible if the aggregate amount of the cash and the market
37-7 value, as of the date of consummation, of consideration other than
37-8 cash to be received per share by all of the holders of outstanding
37-9 shares of any class or series of shares, other than common shares, of
37-10 the resident domestic corporation not beneficially owned by the
37-11 interested stockholder immediately before that date is at least equal
37-12 to the highest of the following, whether or not the interested
37-13 stockholder has previously acquired any shares of the class or series
37-14 of shares:
37-15 1. The highest price per share paid by the interested
37-16 stockholder, at a time when he was the beneficial owner, directly or
37-17 indirectly, of 5 percent or more of the outstanding voting shares of
37-18 the [resident domestic] corporation, for any shares of that class or
37-19 series of shares acquired by him within 3 years immediately before
37-20 the date of announcement with respect to the combination or within
37-21 3 years immediately before, or in, the transaction in which he
37-22 became an interested stockholder, whichever is higher, plus, in
37-23 either case, interest compounded annually from the earliest date on
37-24 which the highest price per share was paid through the date of
37-25 consummation at the rate for one-year obligations of the United
37-26 States Treasury from time to time in effect, less the aggregate
37-27 amount of any dividends paid in cash and the market value of any
37-28 dividends paid other than in cash, per share of the class or series of
37-29 shares since the earliest date, but no more may be subtracted than
37-30 the amount of the interest.
37-31 2. The highest preferential amount per share to which the
37-32 holders of shares of the class or series of shares are entitled in
37-33 the event of any voluntary liquidation, dissolution or winding up of
37-34 the resident domestic corporation, plus the aggregate amount of any
37-35 dividends declared or due to which the holders are entitled before
37-36 payment of the dividends on some other class or series of shares,
37-37 unless the aggregate amount of the dividends is included in the
37-38 preferential amount.
37-39 3. The market value per share of the class or series of shares on
37-40 the date of announcement with respect to the combination or on the
37-41 date that the person first became an interested [stockholder’s date
37-42 of acquiring shares,] stockholder, whichever is higher, plus interest
37-43 compounded annually from that date through the date of
37-44 consummation at the rate for one-year obligations of the United
37-45 States Treasury from time to time in effect, less the aggregate
38-1 amount of any dividends paid in cash and the market value of any
38-2 dividends paid other than in cash, per share of the class or series of
38-3 shares since that date, but no more may be subtracted than the
38-4 amount of the interest.
38-5 Sec. 53. NRS 78.444 is hereby amended to read as follows:
38-6 78.444 A combination may be permissible if after the date that
38-7 the person first became an interested [stockholder’s date of
38-8 acquiring shares] stockholder and before the date of consummation
38-9 with respect to the combination, the interested stockholder has not
38-10 become the beneficial owner of any additional voting shares of the
38-11 resident domestic corporation except:
38-12 1. As part of the transaction that resulted in his becoming an
38-13 interested stockholder;
38-14 2. By virtue of proportionate splitting of shares, dividends
38-15 distributed in shares, or other distributions of shares in respect of
38-16 shares not constituting a combination;
38-17 3. Through a combination meeting all of the conditions of NRS
38-18 78.439; or
38-19 4. Through a purchase at any price that, if the price had been
38-20 paid in an otherwise permissible combination whose date of
38-21 announcement and date of consummation were the date of the
38-22 purchase, would have satisfied the requirements of NRS 78.441,
38-23 78.442 and 78.443.
38-24 Sec. 54. NRS 78.580 is hereby amended to read as follows:
38-25 78.580 1. If the board of directors of any corporation
38-26 organized under this chapter, after the issuance of stock or the
38-27 beginning of business, decides that the corporation should be
38-28 dissolved, the board may adopt a resolution to that effect. If the
38-29 corporation has issued no stock, only the directors need to approve
38-30 the dissolution. If the corporation has issued stock, the directors
38-31 must recommend the dissolution to the stockholders. The
38-32 corporation shall notify each stockholder entitled to vote on
38-33 dissolution , and the stockholders entitled to vote must approve the
38-34 dissolution.
38-35 2. If the dissolution is approved by the directors or both the
38-36 directors and stockholders, as respectively provided in subsection 1,
38-37 the corporation shall file in the Office of the Secretary of State a
38-38 certificate setting forth that the dissolution has been approved by the
38-39 directors, or by the directors and the stockholders, and a list of the
38-40 names and [post office box] mailing or street addresses, either
38-41 residence or business, of the corporation’s president, secretary and
38-42 treasurer and all of its directors, certified by [the president, or a vice
38-43 president, and the secretary, or an assistant secretary, in the Office
38-44 of the Secretary of State.] an officer of the corporation.
39-1 3. The dissolution takes effect upon the filing of the
39-2 certificate of dissolution or upon a later date specified in the
39-3 certificate, which must be not more than 90 days after the date on
39-4 which the certificate is filed.
39-5 Sec. 55. NRS 78.725 is hereby amended to read as follows:
39-6 78.725 1. Any corporation organized and existing under the
39-7 laws of this state on April 1, 1925, may reincorporate under this
39-8 chapter, either under the same or a different name, by:
39-9 (a) Filing with the Secretary of State a certificate [executed]
39-10 signed by its president and attested by its secretary and duly
39-11 authorized by a meeting of the stockholders called for that purpose,
39-12 setting forth the statements required in an original certificate of
39-13 incorporation by NRS 78.035; and
39-14 (b) Surrendering the existing charter or certificate of
39-15 incorporation of the corporation, and accepting the provisions of this
39-16 chapter.
39-17 2. Upon the filing of the certificate, the corporation shall be
39-18 deemed to be incorporated under this chapter and [shall be] is
39-19 entitled to and [be possessed of] possesses all the privileges,
39-20 franchises and powers as if originally incorporated under this
39-21 chapter. All the properties, rights and privileges theretofore
39-22 belonging to the corporation, which were acquired by gift, grant,
39-23 conveyance, assignment or otherwise, [shall be and the same] are
39-24 hereby ratified, approved and confirmed and assured to the
39-25 corporation with like effect and to all intents and purposes as if the
39-26 same had been originally acquired through incorporation under this
39-27 chapter.
39-28 3. Any corporation reincorporating under this chapter [shall be]
39-29 is subject to all the contracts, duties and obligations theretofore
39-30 resting upon the corporation whose charter or certificate of
39-31 incorporation is thus surrendered or to which the corporation [shall
39-32 then be] is then in any way liable.
39-33 Sec. 56. NRS 78.730 is hereby amended to read as follows:
39-34 78.730 1. Any corporation which did exist or is existing
39-35 under the laws of this state may, upon complying with the
39-36 provisions of NRS 78.180, procure a renewal or revival of its charter
39-37 for any period, together with all the rights, franchises, privileges and
39-38 immunities, and subject to all its existing and preexisting debts,
39-39 duties and liabilities secured or imposed by its original charter and
39-40 amendments thereto, or existing charter, by filing:
39-41 (a) A certificate with the Secretary of State, which must set
39-42 forth:
39-43 (1) The name of the corporation, which must be the name of
39-44 the corporation at the time of the renewal or revival, or its name at
39-45 the time its original charter expired.
40-1 (2) The name of the person designated as the resident agent
40-2 of the corporation, his street address for the service of process, and
40-3 his mailing address if different from his street address.
40-4 (3) The date when the renewal or revival of the charter is to
40-5 commence or be effective, which may be, in cases of a revival,
40-6 before the date of the certificate.
40-7 (4) Whether or not the renewal or revival is to be perpetual,
40-8 and, if not perpetual, the time for which the renewal or revival is to
40-9 continue.
40-10 (5) That the corporation desiring to renew or revive its
40-11 charter is, or has been, organized and carrying on the business
40-12 authorized by its existing or original charter and amendments
40-13 thereto, and desires to renew or continue through revival its
40-14 existence pursuant to and subject to the provisions of this chapter.
40-15 (b) A list of its president, secretary and treasurer and all of its
40-16 directors and their [post office box] mailing or street addresses,
40-17 either residence or business.
40-18 2. A corporation whose charter has not expired and is being
40-19 renewed shall cause the certificate to be signed by [its president or
40-20 vice president and secretary or assistant secretary.] an officer of the
40-21 corporation. The certificate must be approved by a majority of the
40-22 voting power of the shares.
40-23 3. A corporation seeking to revive its original or amended
40-24 charter shall cause the certificate to be signed by a person or persons
40-25 designated or appointed by the stockholders of the corporation. The
40-26 [execution] signing and filing of the certificate must be approved by
40-27 the written consent of stockholders of the corporation holding at
40-28 least a majority of the voting power and must contain a recital that
40-29 this consent was secured. If no stock has been issued, the certificate
40-30 must contain a statement of that fact, and a majority of the directors
40-31 then in office may designate the person to sign the certificate. The
40-32 corporation shall pay to the Secretary of State the fee required to
40-33 establish a new corporation pursuant to the provisions of this
40-34 chapter.
40-35 4. The filed certificate, or a copy thereof which has been
40-36 certified under the hand and seal of the Secretary of State, must be
40-37 received in all courts and places as prima facie evidence of the facts
40-38 therein stated and of the existence and incorporation of the
40-39 corporation therein named.
40-40 Sec. 57. NRS 78.750 is hereby amended to read as follows:
40-41 78.750 1. In any action commenced against any corporation
40-42 in any court of this state, service of process may be made in the
40-43 manner provided by law and rule of court for the service of civil
40-44 process.
41-1 2. Service of process on a corporation whose charter has been
41-2 revoked or which has been continued as a body corporate pursuant
41-3 to NRS 78.585 may be made by mailing copies of the process and
41-4 any associated [documents] records by certified mail, with return
41-5 receipt requested, to:
41-6 (a) The resident agent of the corporation, if there is one; and
41-7 (b) Each officer and director of the corporation as named in the
41-8 list last filed with the Secretary of State before the dissolution or
41-9 expiration of the corporation or the forfeiture of its charter.
41-10 The manner of serving process described in this subsection does not
41-11 affect the validity of any other service authorized by law.
41-12 Sec. 58. NRS 78.755 is hereby amended to read as follows:
41-13 78.755 1. The Secretary of State, for services relating to his
41-14 official duties and the records of his office, shall charge and collect
41-15 the fees designated in NRS 78.760 to 78.785, inclusive.
41-16 2. The Secretary of State may accept the filing of [documents]
41-17 records by facsimile machine and employ new technology, as it is
41-18 developed, to aid in the performance of all duties required by law.
41-19 The Secretary of State may establish rules, fee schedules and
41-20 regulations not inconsistent with law, for filing [documents] records
41-21 by facsimile machine and for the adoption, employment and use of
41-22 new technology in the performance of his duties.
41-23 Sec. 59. NRS 78.785 is hereby amended to read as follows:
41-24 78.785 1. The fee for filing a certificate of change of location
41-25 of a corporation’s registered office and resident agent, or a new
41-26 designation of resident agent, is $30.
41-27 2. The fee for certifying articles of incorporation where a copy
41-28 is provided is $20.
41-29 3. The fee for certifying a copy of an amendment to articles of
41-30 incorporation, or to a copy of the articles as amended, where a copy
41-31 is furnished, is $20.
41-32 4. The fee for certifying an authorized printed copy of the
41-33 general corporation law as compiled by the Secretary of State is
41-34 $20.
41-35 5. The fee for reserving a corporate name is $20.
41-36 6. The fee for [executing] signing a certificate of corporate
41-37 existence which does not list the previous [documents] records
41-38 relating to the corporation, or a certificate of change in a corporate
41-39 name, is $40.
41-40 7. The fee for [executing] signing a certificate of corporate
41-41 existence which lists the previous [documents] records relating to
41-42 the corporation is $40.
41-43 8. The fee for [executing,] signing, certifying or filing any
41-44 certificate or [document] record not provided for in NRS 78.760 to
41-45 78.785, inclusive, is $40.
42-1 9. The fee for copies made at the Office of the Secretary of
42-2 State is $1 per page.
42-3 10. The fees for filing articles of incorporation, articles of
42-4 merger, or certificates of amendment increasing the basic surplus of
42-5 a mutual or reciprocal insurer must be computed pursuant to NRS
42-6 78.760, 78.765 and 92A.210, on the basis of the amount of basic
42-7 surplus of the insurer.
42-8 11. The fee for examining and provisionally approving any
42-9 [document] record at any time before the [document] record is
42-10 presented for filing is $100.
42-11 Sec. 60. Chapter 78A of NRS is hereby amended by adding
42-12 thereto the provisions set forth as sections 61 to 64, inclusive, of this
42-13 act.
42-14 Sec. 61. As used in this chapter, unless the context otherwise
42-15 requires, the words and terms defined in sections 62, 63 and 64 of
42-16 this act have the meanings ascribed to them in those sections.
42-17 Sec. 62. “Record” means information that is inscribed on a
42-18 tangible medium or that is stored in an electronic or other medium
42-19 and is retrievable in perceivable form.
42-20 Sec. 63. “Sign” means to affix a signature to a record.
42-21 Sec. 64. “Signature” means a name, word, symbol or mark
42-22 executed or otherwise adopted, or a record encrypted or similarly
42-23 processed in whole or in part, by a person with the present intent
42-24 to identify himself and adopt or accept a record. The term
42-25 includes, without limitation, an electronic signature as defined in
42-26 NRS 719.100.
42-27 Sec. 65. NRS 78A.015 is hereby amended to read as follows:
42-28 78A.015 No [document] record which is written in a language
42-29 other than English may be filed or submitted for filing in the Office
42-30 of the Secretary of State pursuant to the provisions of this chapter
42-31 unless it is accompanied by a verified translation of that [document]
42-32 record into the English language.
42-33 Sec. 66. NRS 78A.030 is hereby amended to read as follows:
42-34 78A.030 1. Any corporation organized under chapter 78 of
42-35 NRS may become a close corporation pursuant to this chapter by
42-36 [executing,] signing, filing and recording, in accordance with NRS
42-37 78.390, a certificate of amendment of the certificate of incorporation
42-38 which must:
42-39 (a) Contain a statement that the corporation elects to become a
42-40 close corporation; and
42-41 (b) Meet the requirements of paragraph (a) of subsection 2 of
42-42 NRS 78A.020.
42-43 2. Except as otherwise provided in subsection 3, the
42-44 amendment must be adopted in accordance with the requirements of
42-45 NRS 78.380 or 78.390.
43-1 3. If an amendment is adopted in accordance with the
43-2 requirements of NRS 78.390, it must be approved by a vote of the
43-3 holders of record of at least two-thirds of the shares of each class of
43-4 stock of the corporation that are outstanding and entitled to vote,
43-5 unless the articles of incorporation or bylaws require approval by a
43-6 greater proportion.
43-7 Sec. 67. NRS 78A.040 is hereby amended to read as follows:
43-8 78A.040 1. The following statement must appear
43-9 conspicuously on each share certificate issued by a close
43-10 corporation:
43-11 The rights of stockholders in a close corporation may differ
43-12 materially from the rights of shareholders in other
43-13 corporations. Copies of the certificate of incorporation,
43-14 bylaws, shareholders’ agreements and other [documents,]
43-15 records, any of which may restrict transfers of stock and
43-16 affect voting and other rights, may be obtained by a
43-17 shareholder on written request to the corporation.
43-18 2. A person claiming an interest in the shares of a close
43-19 corporation that has complied with the requirement of subsection 1
43-20 is bound by the [documents] records referred to in the notice. A
43-21 person claiming an interest in the shares of a close corporation that
43-22 has not complied with the requirement of subsection 1 is bound by
43-23 any [document] record that he or a person through whom he claims
43-24 has knowledge or notice.
43-25 3. A close corporation shall provide to any shareholder upon
43-26 his written request and without charge, copies of the provisions that
43-27 restrict transfer or affect voting or other rights of shareholders
43-28 appearing in the articles of incorporation, bylaws, shareholders’
43-29 agreements or voting trust agreements filed with the corporations.
43-30 4. Except as otherwise provided in subsection 5, the close
43-31 corporation may refuse to register the transfer of stock into the name
43-32 of a person to whom the stock of a close corporation has been
43-33 transferred if the person has, or is presumed to have, notice that the
43-34 transfer of the stock is in violation of a restriction on the transfer of
43-35 stock. If the close corporation refuses to register the transfer of stock
43-36 into the name of the transferee, the close corporation must notify the
43-37 transferee of its refusal and state the reasons therefor.
43-38 5. Subsection 4 does not apply if:
43-39 (a) The transfer of stock, even if contrary to the restrictions on
43-40 transfer of stock, has been consented to by all the stockholders of
43-41 the close corporation; or
43-42 (b) The close corporation has amended its certificate of
43-43 incorporation in accordance with NRS 78A.180.
44-1 6. The provisions of this section do not impair any rights of a
44-2 transferee to:
44-3 (a) Rescind the transaction by which he acquired the stock; or
44-4 (b) Recover under any applicable warranty.
44-5 7. As used in this section, “transfer” is not limited to a transfer
44-6 for value.
44-7 Sec. 68. NRS 78A.090 is hereby amended to read as follows:
44-8 78A.090 1. A close corporation may operate without a board
44-9 of directors if the certificate of incorporation contains a statement to
44-10 that effect.
44-11 2. An amendment to the certificate of incorporation eliminating
44-12 a board of directors must be approved:
44-13 (a) By all the shareholders of the corporation, whether or not
44-14 otherwise entitled to vote on amendments; or
44-15 (b) If no shares have been issued, by all subscribers for shares, if
44-16 any, or if none, by the incorporators.
44-17 3. While a corporation is operating without a board of directors
44-18 as authorized by subsection 1:
44-19 (a) All corporate powers must be exercised by or under the
44-20 authority of, and the business and affairs of the corporation managed
44-21 under the direction of, the shareholders.
44-22 (b) Unless the articles of incorporation provide otherwise:
44-23 (1) Action requiring the approval of the board of directors or
44-24 of both the board of directors and the shareholders is authorized if
44-25 approved by the shareholders; and
44-26 (2) Action requiring a majority or greater percentage vote of
44-27 the board of directors is authorized if approved by the majority or
44-28 greater percentage of votes of the shareholders entitled to vote on
44-29 the action.
44-30 (c) A requirement by a state or the United States that a
44-31 [document] record delivered for filing contain a statement that
44-32 specified action has been taken by the board of directors is satisfied
44-33 by a statement that the corporation is a close corporation without a
44-34 board of directors and that the action was approved by the
44-35 shareholders.
44-36 (d) The shareholders by resolution may appoint one or more
44-37 shareholders to sign [documents] records as designated directors.
44-38 4. An amendment to the articles of incorporation that deletes
44-39 the provision which eliminates a board of directors must be
44-40 approved by the holders of at least two-thirds of the votes of each
44-41 class or series of shares of the corporation, voting as separate voting
44-42 groups, whether or not otherwise entitled to vote on amendments.
44-43 The amendment must specify the number, names and mailing
44-44 addresses of the directors of the corporation or describe who will
44-45 perform the duties of the board of directors.
45-1 [5. As used in this section, “sign” means to execute or adopt a
45-2 name, word or mark, including, without limitation, an electronic
45-3 signature as defined in NRS 719.100, with the present intention to
45-4 authenticate a document.]
45-5 Sec. 69. NRS 78A.110 is hereby amended to read as follows:
45-6 78A.110 Notwithstanding any law to the contrary, a person
45-7 who holds more than one office in a close corporation may
45-8 [execute,] sign, acknowledge or verify in more than one capacity
45-9 any [document] record required to be [executed,] signed,
45-10 acknowledged or verified by the holders of two or more offices.
45-11 Sec. 70. NRS 78A.190 is hereby amended to read as follows:
45-12 78A.190 1. The status of a corporation as a close corporation
45-13 terminates if one or more of the provisions or conditions of this
45-14 chapter cease to exist or be fulfilled unless:
45-15 (a) Within 30 days after the occurrence of the event, or within
45-16 30 days after the event has been discovered by the corporation,
45-17 whichever is later, the corporation files with the Secretary of State
45-18 [an executed] a signed certificate stating that a specified provision
45-19 or condition included in the certificate of incorporation to qualify
45-20 the corporation as a close corporation has ceased to be applicable
45-21 and furnishes a copy of the certificate to each stockholder; and
45-22 (b) The corporation, concurrently with the filing of a certificate,
45-23 takes such steps as are necessary to correct the situation that
45-24 threatens the status as a close corporation, including the refusal to
45-25 register the transfer of stock which has been wrongfully transferred
45-26 as provided by NRS 78A.050 or commencing a proceeding under
45-27 subsection 2.
45-28 2. Upon the suit of the close corporation or any stockholder,
45-29 the court has jurisdiction to:
45-30 (a) Issue all orders necessary to prevent the corporation from
45-31 losing its status as a close corporation.
45-32 (b) Restore the status of the corporation as a close corporation
45-33 by enjoining or setting aside any act or threatened act on the part of
45-34 the corporation or a stockholder that would be inconsistent with any
45-35 of the provisions or conditions required or permitted by this chapter
45-36 to be stated in the certificate of incorporation of a close corporation,
45-37 unless it is an act approved in accordance with NRS 78A.050.
45-38 (c) Enjoin or set aside any transfer or threatened transfer of
45-39 stock of a close corporation that is contrary to the terms of the
45-40 certificate of incorporation or of any permitted restriction on
45-41 transfer.
45-42 (d) Enjoin any public offering or threatened public offering of
45-43 stock of the close corporation.
46-1 Sec. 71. Chapter 80 of NRS is hereby amended by adding
46-2 thereto the provisions set forth as sections 72 and 73 of this act.
46-3 Sec. 72. “Record” means information that is inscribed on a
46-4 tangible medium or that is stored in an electronic or other medium
46-5 and is retrievable in perceivable form.
46-6 Sec. 73. “Sign” means to affix a signature to a record.
46-7 Sec. 74. NRS 80.001 is hereby amended to read as follows:
46-8 80.001 As used in this chapter, unless the context otherwise
46-9 requires, the words and terms defined in NRS 80.003 and 80.004
46-10 and sections 72 and 73 of this act have the meanings ascribed to
46-11 them in those sections.
46-12 Sec. 75. NRS 80.003 is hereby amended to read as follows:
46-13 80.003 [“Signed” means to have executed or adopted]
46-14 “Signature” means a name, word , symbol or mark[, including,]
46-15 executed or otherwise adopted, or a record encrypted or similarly
46-16 processed in whole or in part, by a person with the present intent
46-17 to identify himself and adopt or accept a record. The term
46-18 includes, without limitation, an electronic signature as defined in
46-19 NRS 719.100 . [, with the present intention to authenticate a
46-20 document.]
46-21 Sec. 76. NRS 80.005 is hereby amended to read as follows:
46-22 80.005 The Secretary of State may microfilm any [document]
46-23 record which is filed in his office by a foreign corporation pursuant
46-24 to this chapter and may return the original [document] record to the
46-25 corporation.
46-26 Sec. 77. NRS 80.006 is hereby amended to read as follows:
46-27 80.006 Before the issuance of stock, an incorporator or, after
46-28 the issuance of stock, an officer of a foreign corporation may
46-29 authorize the Secretary of State in writing to replace any page of a
46-30 [document] record submitted for filing[,] on an expedited basis,
46-31 before the actual filing, and to accept the page as if it were part of
46-32 the [originally signed filing.] original record.
46-33 Sec. 78. NRS 80.007 is hereby amended to read as follows:
46-34 80.007 1. A foreign corporation may correct a [document
46-35 filed by] record filed in the Office of the Secretary of State if the
46-36 [document] record contains an incorrect statement or was
46-37 defectively [executed,] signed, attested, sealed or verified.
46-38 2. To correct a [document,] record, the corporation shall:
46-39 (a) Prepare a certificate of correction which:
46-40 (1) States the name of the corporation;
46-41 (2) Describes the [document,] record, including, without
46-42 limitation, its filing date;
46-43 (3) Specifies the incorrect statement and the reason it is
46-44 incorrect or the manner in which the [execution] signing was
46-45 defective;
47-1 (4) Corrects the incorrect statement or defective [execution;]
47-2 signature; and
47-3 (5) Is signed by an officer of the corporation; and
47-4 (b) Deliver the certificate to the Secretary of State for filing.
47-5 3. A certificate of correction is effective on the effective date
47-6 of the [document] record it corrects except as to persons relying on
47-7 the uncorrected [document] record and adversely affected by the
47-8 correction. As to those persons, the certificate is effective when
47-9 filed.
47-10 Sec. 79. NRS 80.010 is hereby amended to read as follows:
47-11 80.010 1. Before commencing or doing any business in this
47-12 state, each corporation organized pursuant to the laws of another
47-13 state, territory, the District of Columbia, a possession of the United
47-14 States or a foreign country[,] that enters this state to do business
47-15 must:
47-16 (a) File in the Office of the Secretary of State of this state:
47-17 (1) A certificate of corporate existence issued not more than
47-18 90 days before the date of filing by an authorized officer of the
47-19 jurisdiction of its incorporation setting forth the filing of
47-20 [documents] records and instruments related to the articles of
47-21 incorporation, or the governmental acts or other instrument or
47-22 authority by which the corporation was created. If the certificate is
47-23 in a language other than English, a translation, together with the
47-24 oath of the translator and his attestation of its accuracy, must be
47-25 attached to the certificate.
47-26 (2) A certificate of acceptance of appointment [executed]
47-27 signed by its resident agent, who must be a resident or located in
47-28 this state. The certificate must set forth the name of the resident
47-29 agent, his street address for the service of process, and his mailing
47-30 address if different from his street address. The street address of the
47-31 resident agent is the registered office of the corporation in this state.
47-32 (3) A statement [executed] signed by an officer of the
47-33 corporation setting forth:
47-34 (I) A general description of the purposes of the
47-35 corporation; and
47-36 (II) The authorized stock of the corporation and the
47-37 number and par value of shares having par value and the number of
47-38 shares having no par value.
47-39 (b) Lodge in the Office of the Secretary of State a copy of the
47-40 [document] record most recently filed by the corporation in the
47-41 jurisdiction of its incorporation setting forth the authorized stock of
47-42 the corporation, the number of par-value shares and their par value,
47-43 and the number of no-par-value shares.
47-44 2. The Secretary of State shall not file the [documents] records
47-45 required by subsection 1 for any foreign corporation whose name is
48-1 not distinguishable on the records of the Secretary of State from the
48-2 names of all other artificial persons formed, organized, registered or
48-3 qualified pursuant to the provisions of this title that are on file in the
48-4 Office of the Secretary of State and all names that are reserved in
48-5 the Office of the Secretary of State pursuant to the provisions of this
48-6 title, unless the written,acknowledged consent of the holder of the
48-7 name on file or reserved name to use the same name or the
48-8 requested similar name accompanies the articles of incorporation.
48-9 3. The Secretary of State shall not accept for filing the
48-10 [documents] records required by subsection 1 or NRS 80.110 for
48-11 any foreign corporation if the name of the corporation contains the
48-12 words “engineer,” “engineered,” “engineering,” “professional
48-13 engineer,” “registered engineer” or “licensed engineer” unless the
48-14 State Board of Professional Engineers and Land Surveyors certifies
48-15 that:
48-16 (a) The principals of the corporation are licensed to practice
48-17 engineering pursuant to the laws of this state; or
48-18 (b) The corporation is exempt from the prohibitions of
48-19 NRS 625.520.
48-20 4. The Secretary of State shall not accept for filing the
48-21 [documents] records required by subsection 1 or NRS 80.110 for
48-22 any foreign corporation if it appears from the [documents] records
48-23 that the business to be carried on by the corporation is subject to
48-24 supervision by the Commissioner of Financial Institutions, unless
48-25 the Commissioner certifies that:
48-26 (a) The corporation has obtained the authority required to do
48-27 business in this state; or
48-28 (b) The corporation is not subject to or is exempt from the
48-29 requirements for obtaining such authority.
48-30 5. The Secretary of State shall not accept for filing the
48-31 [documents] records required by subsection 1 or NRS 80.110 for
48-32 any foreign corporation if the name of the corporation contains the
48-33 words “accountant,” “accounting,” “accountancy,” “auditor” or
48-34 “auditing” unless the Nevada State Board of Accountancy certifies
48-35 that the foreign corporation:
48-36 (a) Is registered pursuant to the provisions of chapter 628 of
48-37 NRS; or
48-38 (b) Has filed with the State Board of Accountancy under penalty
48-39 of perjury a written statement that the foreign corporation is not
48-40 engaged in the practice of accounting and is not offering to practice
48-41 accounting in this state.
48-42 6. The Secretary of State may adopt regulations that interpret
48-43 the requirements of this section.
49-1 Sec. 80. NRS 80.012 is hereby amended to read as follows:
49-2 80.012 1. The Secretary of State, when requested so to do,
49-3 shall reserve, for a period of 90 days, the right to use any name
49-4 available pursuant to NRS 80.010, for the use of any foreign
49-5 corporation. During the period, a name so reserved is not available
49-6 for use or reservation by any other artificial person forming,
49-7 organizing, registering or qualifying in the Office of the Secretary of
49-8 State pursuant to the provisions of this title without the written,
49-9 acknowledged consent of the person at whose request the
49-10 reservation was made.
49-11 2. The use by any other artificial person of a name in violation
49-12 of subsection 1 or NRS 80.010 may be enjoined, even if the
49-13 [document] record under which the artificial person is formed,
49-14 organized, registered or qualified has been filed by the Secretary of
49-15 State.
49-16 Sec. 81. NRS 80.025 is hereby amended to read as follows:
49-17 80.025 1. If a foreign corporation cannot qualify to do
49-18 business in this state because its name does not meet the
49-19 requirements of subsection 2 or 3 of NRS 80.010, it may apply for a
49-20 certificate to do business by having its board of directors adopt a
49-21 resolution setting forth the name under which the corporation elects
49-22 to do business in this state. The resolution may:
49-23 (a) Add to the existing corporate name a word, abbreviation or
49-24 other distinctive element; or
49-25 (b) Adopt a name different from its existing corporate name that
49-26 is available for use in this state.
49-27 2. In addition to the [documents] records required by
49-28 subsection 1 of NRS 80.010, the corporation shall file a resolution
49-29 certifying the adoption of the modified name.
49-30 3. If the Secretary of State determines that the modified
49-31 corporate name complies with the provisions of subsection 2 or 3 of
49-32 NRS 80.010, he shall issue the certificate in the foreign
49-33 corporation’s modified name if the foreign corporation otherwise
49-34 qualifies to do business in this state.
49-35 4. A foreign corporation doing business in this state under a
49-36 modified corporate name approved by the Secretary of State shall
49-37 use the modified name in its dealings and communications with the
49-38 Secretary of State.
49-39 Sec. 82. NRS 80.030 is hereby amended to read as follows:
49-40 80.030 1. Each foreign corporation admitted to do business in
49-41 this state shall, within 90 days after the filing of any [document]
49-42 record amendatory or otherwise relating to the original articles in
49-43 the place of its creation, file in the Office of the Secretary of State:
49-44 (a) A copy of the [document] record certified by an authorized
49-45 officer of the place of its creation, or a certificate evidencing the
50-1 filing, issued by the authorized officer of the place of its creation
50-2 with whom the [document] record was filed; and
50-3 (b) A statement of an officer of the corporation of the change
50-4 reflected by the filing of the [document,] record, showing its
50-5 relation to the name, authorized capital stock, or general purposes.
50-6 2. When a foreign corporation authorized to do business in this
50-7 state becomes a constituent of a merger permitted by the laws of the
50-8 state or country in which it is incorporated, it shall, within 90 days
50-9 after the merger becomes effective, file a copy of the agreement of
50-10 merger filed in the place of its creation, certified by an authorized
50-11 officer of the place of its creation, or a certificate, issued by the
50-12 proper officer of the place of its creation, attesting to the occurrence
50-13 of the event, in the Office of the Secretary of State.
50-14 3. The Secretary of State may revoke the right of a foreign
50-15 corporation to transact business in this state if it fails to file the
50-16 [documents] records required by this section or pay the fees incident
50-17 to that filing.
50-18 Sec. 83. NRS 80.050 is hereby amended to read as follows:
50-19 80.050 1. Except as otherwise provided in subsection 3,
50-20 foreign corporations shall pay the same fees to the Secretary of State
50-21 as are required to be paid by corporations organized pursuant to the
50-22 laws of this state, but the amount of fees to be charged must not
50-23 exceed:
50-24 (a) The sum of $25,000 for filing [documents] records for initial
50-25 qualification; or
50-26 (b) The sum of $25,000 for each subsequent filing of a
50-27 certificate increasing authorized capital stock.
50-28 2. If the corporate [documents] records required to be filed set
50-29 forth only the total number of shares of stock the corporation is
50-30 authorized to issue without reference to value, the authorized shares
50-31 shall be deemed to be without par value and the filing fee must be
50-32 computed pursuant to paragraph (b) of subsection 3 of NRS 78.760.
50-33 3. Foreign corporations which are nonprofit corporations and
50-34 do not have or issue shares of stock shall pay the same fees to the
50-35 Secretary of State as are required to be paid by nonprofit
50-36 corporations organized pursuant to the laws of this state.
50-37 4. The fee for filing a notice of withdrawal from the State of
50-38 Nevada by a foreign corporation is $60.
50-39 Sec. 84. NRS 80.070 is hereby amended to read as follows:
50-40 80.070 1. A foreign corporation may change its resident
50-41 agent by filing with the Secretary of State:
50-42 (a) A certificate of change, signed by an officer of the
50-43 corporation, setting forth:
50-44 (1) The name of the corporation;
51-1 (2) The name and street address of the present resident agent;
51-2 and
51-3 (3) The name and street address of the new resident agent;
51-4 and
51-5 (b) A certificate of acceptance [executed] signed by the new
51-6 resident agent, which must be a part of or attached to the certificate
51-7 of change.
51-8 The change authorized by this subsection becomes effective upon
51-9 the filing of the certificate of change.
51-10 2. A person who has been designated by a foreign corporation
51-11 as resident agent may file with the Secretary of State a signed
51-12 statement that he is unwilling to continue to act as the agent of the
51-13 corporation for the service of process.
51-14 3. Upon the filing of the statement of resignation with the
51-15 Secretary of State, the capacity of the resigning person as resident
51-16 agent terminates. If the statement of resignation is not accompanied
51-17 by a statement of the corporation appointing a successor resident
51-18 agent, the resigning resident agent shall give written notice, by mail,
51-19 to the corporation, of the filing of the statement and its effect. The
51-20 notice must be addressed to any officer of the corporation other than
51-21 the resident agent.
51-22 4. If a resident agent dies, resigns or moves from the State, the
51-23 corporation, within 30 days thereafter, shall file with the Secretary
51-24 of State a certificate of acceptance [executed] signed by the new
51-25 resident agent. The certificate must set forth the name of the new
51-26 resident agent, his street address for the service of process, and his
51-27 mailing address if different from his street address.
51-28 5. A corporation that fails to file a certificate of acceptance
51-29 [executed] signed by a new resident agent within 30 days after the
51-30 death, resignation or removal of its resident agent shall be deemed
51-31 in default and is subject to the provisions of NRS 80.150 and
51-32 80.160.
51-33 Sec. 85. NRS 80.090 is hereby amended to read as follows:
51-34 80.090 If a foreign corporation doing business in this state
51-35 maintains and keeps in the State a resident agent as provided by
51-36 NRS 80.060 and files or has microfilmed the papers, [documents]
51-37 records and instruments required by NRS 80.010 to 80.040,
51-38 inclusive, the foreign corporation is entitled to the benefit of the
51-39 laws of this state limiting the time for the commencement of civil
51-40 actions.
51-41 Sec. 86. NRS 80.140 is hereby amended to read as follows:
51-42 80.140 1. Every list required to be filed under the provisions
51-43 of NRS 80.110 to 80.170, inclusive, must, after the name of each
51-44 officer and director listed thereon, set forth the [post office box]
52-1 mailing or street address, either residence or business, of each
52-2 officer and director.
52-3 2. If the addresses are not stated for each person on any list
52-4 offered for filing, the Secretary of State may refuse to file the list,
52-5 and the corporation for which the list has been offered for filing is
52-6 subject to all the provisions of NRS 80.110 to 80.170, inclusive,
52-7 relating to failure to file the list within or at the times therein
52-8 specified, unless a list is subsequently submitted for filing which
52-9 conforms to the provisions of this section.
52-10 Sec. 87. NRS 80.200 is hereby amended to read as follows:
52-11 80.200 1. Any foreign corporation qualified to do business in
52-12 this state under the provisions of this chapter may withdraw
52-13 therefrom and surrender its right by:
52-14 (a) Filing with the Secretary of State a notice of its purpose so to
52-15 do, duly authorized to be given by resolution of its board of
52-16 directors and [executed under its corporate seal] signed by the
52-17 proper officers thereof; and
52-18 (b) Paying the fee required by NRS 80.050 for filing notice.
52-19 2. The provisions of subsection 1 apply only when the
52-20 corporation’s right to do business in this state at the time the notice
52-21 is submitted for filing has not been forfeited.
52-22 Sec. 88. Chapter 81 of NRS is hereby amended by adding
52-23 thereto the provisions set forth as sections 89 and 90 of this act.
52-24 Sec. 89. “Record” means information that is inscribed on a
52-25 tangible medium or that is stored in an electronic or other medium
52-26 and is retrievable in perceivable form.
52-27 Sec. 90. “Sign” means to affix a signature to a record.
52-28 Sec. 91. NRS 81.001 is hereby amended to read as follows:
52-29 81.001 As used in this chapter, unless the context otherwise
52-30 requires, the words and terms defined in NRS 81.0015 and 81.0025
52-31 and sections 89 and 90 of this act have the meanings ascribed to
52-32 them in those sections.
52-33 Sec. 92. NRS 81.0015 is hereby amended to read as follows:
52-34 81.0015 [“Signed” means to have executed or adopted]
52-35 “Signature” means a name, word , symbol or mark[, including,]
52-36 executed or otherwise adopted, or a record encrypted or similarly
52-37 processed in whole or in part, by a person with the present intent
52-38 to identify himself and adopt or accept a record. The term
52-39 includes, without limitation, an electronic signature as defined in
52-40 NRS 719.100 . [, with the present intention to authenticate a
52-41 document.]
52-42 Sec. 93. NRS 81.003 is hereby amended to read as follows:
52-43 81.003 No [document] record which is written in a language
52-44 other than English may be filed or submitted for filing in the Office
52-45 of the Secretary of State pursuant to the provisions of this chapter
53-1 unless it is accompanied by a verified translation of that [document]
53-2 record into the English language.
53-3 Sec. 94. NRS 81.040 is hereby amended to read as follows:
53-4 81.040 Each corporation formed under NRS 81.010 to 81.160,
53-5 inclusive, must prepare and file articles of incorporation in writing,
53-6 setting forth:
53-7 1. The name of the corporation.
53-8 2. The purpose for which it is formed.
53-9 3. The name of the person designated as the resident agent, the
53-10 street address for the service of process, and the mailing address if
53-11 different from the street address.
53-12 4. The term for which it is to exist, which may be perpetual.
53-13 5. If formed with stock, the amount of its stock and the number
53-14 and par value, if any, and the shares into which it is divided, and the
53-15 amount of common and of preferred stock that may be issued with
53-16 the preferences, privileges, voting rights, restrictions and
53-17 qualifications pertaining thereto.
53-18 6. The names and addresses of those selected to act as
53-19 directors, not less than three, for the first year or until their
53-20 successors have been elected and have accepted office.
53-21 7. Whether the property rights and interest of each member are
53-22 equal or unequal, and if unequal the articles must set forth a general
53-23 rule applicable to all members by which the property rights and
53-24 interests of each member may be determined, but the corporation
53-25 may admit new members who may vote and share in the property of
53-26 the corporation with the old members, in accordance with the
53-27 general rule.
53-28 8. The name and [post office box] mailing or street address,
53-29 either residence or business, of each of the incorporators [executing]
53-30 signing the articles of incorporation.
53-31 Sec. 95. NRS 81.060 is hereby amended to read as follows:
53-32 81.060 1. The articles of incorporation must be:
53-33 (a) [Subscribed] Signed by three or more of the original
53-34 members, a majority of whom must be residents of this state.
53-35 (b) Filed, together with a certificate of acceptance of
53-36 appointment [executed] signed by the resident agent of the
53-37 corporation, in the Office of the Secretary of State in all respects in
53-38 the same manner as other articles of incorporation are filed.
53-39 2. If a corporation formed under NRS 81.010 to 81.160,
53-40 inclusive, is authorized to issue stock , there must be paid to the
53-41 Secretary of State for filing the articles of incorporation the fee
53-42 applicable to the amount of authorized stock of the corporation
53-43 which the Secretary of State is required by law to collect upon the
53-44 filing of articles of incorporation which authorize the issuance of
53-45 stock.
54-1 3. The Secretary of State shall issue to the corporation over the
54-2 Great Seal of the State a certificate that a copy of the articles
54-3 containing the required statements of facts has been filed in his
54-4 office.
54-5 4. Upon the issuance of the certificate by the Secretary of State,
54-6 the persons signing the articles and their associates and successors
54-7 are a body politic and corporate. When so filed, the articles of
54-8 incorporation or certified copies thereof must be received in all the
54-9 courts of this state, and other places, as prima facie evidence of the
54-10 facts contained therein.
54-11 Sec. 96. NRS 81.200 is hereby amended to read as follows:
54-12 81.200 1. Every association formed under NRS 81.170 to
54-13 81.270, inclusive, shall prepare articles of association in writing,
54-14 setting forth:
54-15 (a) The name of the association.
54-16 (b) The purpose for which it is formed.
54-17 (c) The name of the person designated as the resident agent, the
54-18 street address for service of process, and the mailing address if
54-19 different from the street address.
54-20 (d) The term for which it is to exist, which may be perpetual.
54-21 (e) The number of the directors thereof, and the names and
54-22 residences of those selected for the first year.
54-23 (f) The amount which each member is to pay upon admission as
54-24 a fee for membership, and that each member signing the articles has
54-25 actually paid the fee.
54-26 (g) That the interest and right of each member therein is to be
54-27 equal.
54-28 (h) The name and [post office box] mailing or street address,
54-29 either residence or business, of each of the persons [executing]
54-30 signing the articles of association.
54-31 2. The articles of association must be [subscribed] signed by
54-32 the original associates or members.
54-33 3. The articles so [subscribed] signed must be filed, together
54-34 with a certificate of acceptance of appointment [executed] signed by
54-35 the resident agent for the association, in the Office of the Secretary
54-36 of State, who shall furnish a certified copy thereof. From the time of
54-37 the filing in the Office of the Secretary of State, the association may
54-38 exercise all the powers for which it was formed.
54-39 Sec. 97. NRS 81.220 is hereby amended to read as follows:
54-40 81.220 Every association formed under NRS 81.170 to 81.270,
54-41 inclusive, may:
54-42 1. Sue and be sued in any court in its associate name.
54-43 2. Make and use a common seal and alter it at pleasure, but the
54-44 use or nonuse of such a seal does not affect the legality of any
54-45 [document.] record.
55-1 3. Receive by gift, devise or purchase, hold and convey, real
55-2 and personal property as the purposes of the association may
55-3 require.
55-4 4. Appoint such subordinate agents or officers as the business
55-5 may require.
55-6 5. Admit associates or members, and sell or forfeit their
55-7 interest in the association for default of installments, dues, work or
55-8 labor required, as provided by the bylaws.
55-9 6. Enter into any and all lawful contracts or obligations
55-10 essential to the transaction of its affairs, for the purpose for which it
55-11 was formed.
55-12 7. Borrow money.
55-13 8. Issue all such notes, bills or evidence of indebtedness or
55-14 mortgage as its bylaws may provide for.
55-15 9. Trade, barter, buy, sell and exchange.
55-16 10. Do all other things proper to be done for the purpose of
55-17 carrying into effect the objects for which the association is formed.
55-18 Sec. 98. NRS 81.230 is hereby amended to read as follows:
55-19 81.230 1. Every association formed under NRS 81.170 to
55-20 81.270, inclusive, must, within 40 days after it so becomes an
55-21 association, adopt a code of bylaws for the government and
55-22 management of the association, not inconsistent with NRS 81.170 to
55-23 81.270, inclusive. A majority of all the associates is necessary to the
55-24 adoption of bylaws, and the bylaws must be written in a book[, and
55-25 subscribed] and signed by the members adopting them.
55-26 2. The bylaws cannot be amended or modified except by the
55-27 vote of a majority of all the members after notice of the proposed
55-28 amendment is given as the bylaws may provide.
55-29 3. The bylaws must provide for the amount of the indebtedness
55-30 which the association may incur.
55-31 4. The association may, by its code of bylaws, provide for:
55-32 (a) The time, place and manner of calling and conducting its
55-33 meetings.
55-34 (b) The number of directors, the time of their election, their term
55-35 of office, the mode and manner of their removal, the mode and
55-36 manner of filling vacancies in the board caused by death,
55-37 resignation, removal or otherwise, and the power and authority of
55-38 directors, and how many thereof are necessary to the exercise of the
55-39 powers of the directors or of any officer.
55-40 (c) The number of the officers, if any, other than the directors,
55-41 and their term of office, the mode of removal, and the method of
55-42 filling a vacancy.
55-43 (d) The mode and manner of conducting business.
56-1 (e) The mode and manner of conducting elections, and may
56-2 provide for voting by ballots forwarded by mail or otherwise , [;] but
56-3 the method must secure the secrecy of the ballot.
56-4 (f) The mode and manner of succession of membership, and the
56-5 qualifications of membership, and on what conditions, and when
56-6 membership ceases, and the mode and manner of expulsion or
56-7 refusal of a member, but an expelled or refused member is entitled
56-8 to have a board of arbitration consisting of three persons, one
56-9 selected by the board of directors, one by the expelled or refused
56-10 member, and a third by the other two, appraise his interest in the
56-11 association in either money, property or labor, as the directors
56-12 choose, and to have the money, property or labor so awarded him
56-13 paid or delivered, or performed within 40 days after expulsion or
56-14 refusal.
56-15 (g) The amount of any membership fee, and the dues,
56-16 installments or labor which each member [shall be] is required to
56-17 pay or perform, if any, and the manner of collection or enforcement,
56-18 and for forfeiture or sale of a member’s interest for nonpayment or
56-19 nonperformance.
56-20 (h) The method, time and manner of permitting the withdrawal
56-21 of a member, if at all, and how his interest must be ascertained,
56-22 either in money or property, and within what time it must be paid or
56-23 delivered to the member.
56-24 (i) The mode and manner of ascertaining the interest of a
56-25 member at his death, if his legal representatives or none of them
56-26 desire to succeed to the membership, and whether the value of his
56-27 interest must be paid to his legal representatives in money, property
56-28 or labor, and within what time it must be paid, delivered or
56-29 performed , [;] but a withdrawing member or the legal representative
56-30 of a deceased member has the right to a board of arbitration the
56-31 same as is provided for expelled or refused members.
56-32 (j) Such other things as may be proper to carry out the purpose
56-33 for which the association was formed.
56-34 Sec. 99. NRS 81.440 is hereby amended to read as follows:
56-35 81.440 Each corporation formed under NRS 81.410 to 81.540,
56-36 inclusive, shall prepare and file articles of incorporation in writing,
56-37 setting forth:
56-38 1. The name of the corporation.
56-39 2. The purpose for which it is formed.
56-40 3. The name of the person designated as the resident agent, the
56-41 street address for service of process, and the mailing address if
56-42 different from the street address.
56-43 4. The term for which it is to exist, which may be perpetual.
56-44 5. The number of directors thereof, which must be not less than
56-45 three and which may be any number in excess thereof, and the
57-1 names and residences of those selected for the first year and until
57-2 their successors have been elected and have accepted office.
57-3 6. Whether the voting power and the property rights and
57-4 interest of each member are equal or unequal, and if unequal the
57-5 articles must set forth a general rule applicable to all members by
57-6 which the voting power and the property rights and interests of each
57-7 member may be determined, but the corporation may admit new
57-8 members who may vote and share in the property of the corporation
57-9 with the old members, in accordance with the general rule.
57-10 7. The name and [post office box] mailing or street address,
57-11 either residence or business, of each of the incorporators executing
57-12 the articles of incorporation.
57-13 Sec. 100. NRS 81.450 is hereby amended to read as follows:
57-14 81.450 1. The articles of incorporation must be:
57-15 (a) [Subscribed] Signed by three or more of the original
57-16 members, a majority of whom must be residents of this state.
57-17 (b) Filed, together with a certificate of acceptance of
57-18 appointment [executed] signed by the resident agent for the
57-19 corporation, in the Office of the Secretary of State in all respects in
57-20 the same manner as other articles of incorporation are filed.
57-21 2. The Secretary of State shall issue to the corporation over the
57-22 Great Seal of the State a certificate that a copy of the articles
57-23 containing the required statements of facts has been filed in his
57-24 office.
57-25 3. Upon the issuance of the certificate by the Secretary of State
57-26 the persons signing the articles and their associates and successors
57-27 are a body politic and corporate. When so filed, the articles of
57-28 incorporation or certified copies thereof must be received in all the
57-29 courts of this state, and other places, as prima facie evidence of the
57-30 facts contained therein.
57-31 Sec. 101. Chapter 82 of NRS is hereby amended by adding
57-32 thereto the provisions set forth as sections 102 and 103 of this act.
57-33 Sec. 102. “Record” means information that is inscribed on a
57-34 tangible medium or that is stored in an electronic or other medium
57-35 and is retrievable in perceivable form.
57-36 Sec. 103. 1. A corporation may correct a record filed in the
57-37 Office of the Secretary of State with respect to the corporation if
57-38 the record contains an inaccurate description of a corporate
57-39 action or if the record was defectively signed, attested, sealed,
57-40 verified or acknowledged.
57-41 2. To correct a record, the corporation shall:
57-42 (a) Prepare a certificate of correction which:
57-43 (1) States the name of the corporation;
57-44 (2) Describes the record, including, without limitation, its
57-45 filing date;
58-1 (3) Specifies the inaccuracy or defect;
58-2 (4) Sets forth the inaccurate or defective portion of the
58-3 record in an accurate or corrected form; and
58-4 (5) Is signed by an officer of the corporation.
58-5 (b) Deliver the certificate to the Secretary of State for filing.
58-6 (c) Pay a filing fee of $25 to the Secretary of State.
58-7 3. A certificate of correction is effective on the effective date
58-8 of the record it corrects except as to persons relying on the
58-9 uncorrected record and adversely affected by the correction. As to
58-10 those persons, the certificate is effective when filed.
58-11 Sec. 104. NRS 82.006 is hereby amended to read as follows:
58-12 82.006 As used in this chapter , unless the context otherwise
58-13 requires, the words and terms defined in NRS 82.011 to 82.044,
58-14 inclusive, and section 102 of this act have the meanings ascribed to
58-15 them in those sections.
58-16 Sec. 105. NRS 82.011 is hereby amended to read as follows:
58-17 82.011 “Articles of incorporation” and “articles” are
58-18 synonymous terms and, unless the context otherwise requires,
58-19 include all certificates filed pursuant to NRS 82.081, 82.346, 82.356
58-20 and 82.371 and any [agreement] articles of merger filed pursuant to
58-21 NRS 92A.005 to 92A.260, inclusive.
58-22 Sec. 106. NRS 82.042 is hereby amended to read as follows:
58-23 82.042 “Sign” means to affix a signature to a [document.]
58-24 record.
58-25 Sec. 107. NRS 82.043 is hereby amended to read as follows:
58-26 82.043 “Signature” means a name, word , symbol or mark
58-27 executed or otherwise adopted , or a record encrypted or similarly
58-28 processed in whole or in part, by a person with the present
58-29 [intention to authenticate a document.] intent to identify himself
58-30 and adopt or accept a record. The term includes, without
58-31 [imitation,] limitation, an electronic signature as defined in
58-32 NRS 719.100.
58-33 Sec. 108. NRS 82.061 is hereby amended to read as follows:
58-34 82.061 1. A certificate of election to accept this chapter
58-35 pursuant to NRS 82.056 must be signed by [the president or a vice
58-36 president and by the secretary or an assistant secretary] an officer of
58-37 the corporation and must set forth:
58-38 (a) The name of the corporation.
58-39 (b) A statement by the corporation that it has elected to accept
58-40 this chapter and adopt new articles of incorporation conforming to
58-41 the provisions of this chapter and any other statutes pursuant to
58-42 which the corporation may have been organized.
58-43 (c) If there are members or stockholders entitled to vote thereon,
58-44 a statement setting forth the date of the meeting of the members or
58-45 stockholders at which the election to accept this chapter and adopt
59-1 new articles was made, that a quorum was present at the meeting
59-2 and that acceptance and adoption was authorized by at least a
59-3 majority of the votes which members or stockholders present at the
59-4 meeting in person or by proxy were entitled to cast.
59-5 (d) If there are no members or stockholders entitled to vote
59-6 thereon, a statement of that fact, the date of the meeting of the board
59-7 of directors at which the election to accept and adopt was made, that
59-8 a quorum was present at the meeting and that the acceptance and
59-9 adoption were authorized by a majority vote of the directors present
59-10 at the meeting.
59-11 (e) A statement that, in addition, the corporation followed the
59-12 requirements of the law under which it was organized, its old
59-13 articles of incorporation and its old bylaws so far as applicable in
59-14 effecting the acceptance.
59-15 (f) A statement that the attached copy of the articles of
59-16 incorporation of the corporation are the new articles of incorporation
59-17 of the corporation.
59-18 (g) If the corporation has issued shares of stock, a statement of
59-19 that fact including the number of shares theretofore authorized, the
59-20 number issued and outstanding and that upon the effective date of
59-21 the certificate of acceptance the authority of the corporation to issue
59-22 shares of stock is thereby terminated.
59-23 2. The certificate so signed must be filed in the Office of the
59-24 Secretary of State.
59-25 Sec. 109. NRS 82.063 is hereby amended to read as follows:
59-26 82.063 1. The board of directors of a corporation without
59-27 shares of stock which was organized before October 1, 1991,
59-28 pursuant to any provision of chapter 81 of NRS or a predecessor
59-29 statute and whose permissible term of existence as stated in the
59-30 articles of incorporation has expired , may, within 10 years after the
59-31 date of the expiration of its existence, elect to revive its charter and
59-32 accept this chapter by adopting a resolution reviving the expired
59-33 charter and adopting new articles of incorporation conforming to
59-34 this chapter and any other statutes pursuant to which the corporation
59-35 may have been organized. The new articles of incorporation need
59-36 not contain the names, addresses, signatures or acknowledgments of
59-37 the incorporators.
59-38 2. A certificate of election to accept this chapter pursuant to
59-39 this section must be signed by [the president or a vice president] an
59-40 officer of the corporation and must set forth:
59-41 (a) The name of the corporation.
59-42 (b) A statement by the corporation that it has elected to accept
59-43 this chapter and adopt new articles of incorporation conforming to
59-44 the provisions of this chapter and any other statutes pursuant to
59-45 which the corporation may have been organized.
60-1 (c) A statement by the corporation that since the expiration of its
60-2 charter it has remained organized and continued to carry on the
60-3 activities for which it was formed and authorized by its original
60-4 articles of incorporation and amendments thereto, and desires to
60-5 continue through revival its existence pursuant to and subject to the
60-6 provisions of this chapter.
60-7 (d) A statement that the attached copy of the articles of
60-8 incorporation of the corporation are the new articles of incorporation
60-9 of the corporation.
60-10 (e) A statement setting forth the date of the meeting of the board
60-11 of directors at which the election to accept and adopt was made, that
60-12 a quorum was present at the meeting and that the acceptance and
60-13 adoption were authorized by a majority vote of the directors present
60-14 at the meeting.
60-15 3. The certificate so signed and a certificate of acceptance of
60-16 appointment [executed] signed by the resident agent of the
60-17 corporation must be filed in the Office of the Secretary of State.
60-18 4. The new articles of incorporation become effective on the
60-19 date of filing the certificate. The corporation’s existence continues
60-20 from the date of expiration of the original term, with all the
60-21 corporation’s rights, franchises, privileges and immunities and
60-22 subject to all its existing and preexisting debts, duties and liabilities.
60-23 Sec. 110. NRS 82.081 is hereby amended to read as follows:
60-24 82.081 1. One or more natural persons may associate to
60-25 establish a corporation no part of the income or profit of which is
60-26 distributable to its members, directors or officers, except as
60-27 otherwise provided in this chapter, for the transaction of any lawful
60-28 business, or to promote or conduct any legitimate object or purpose,
60-29 pursuant and subject to the requirements of this chapter, by:
60-30 (a) [Executing] Signing and filing in the Office of the Secretary
60-31 of State articles of incorporation; and
60-32 (b) Filing a certificate of acceptance of appointment, [executed]
60-33 signed by the resident agent of the corporation, in the Office of the
60-34 Secretary of State.
60-35 2. The Secretary of State shall require articles of incorporation
60-36 to be in the form prescribed by NRS 82.086. If any articles are
60-37 defective in this respect, the Secretary of State shall return them for
60-38 correction.
60-39 Sec. 111. NRS 82.086 is hereby amended to read as follows:
60-40 82.086 The articles of incorporation must set forth:
60-41 1. The name of the corporation. A name appearing to be that of
60-42 a natural person and containing a given name or initials must not be
60-43 used as a corporate name except with an additional word or words
60-44 such as “Incorporated,” “Inc.,” “Limited,” “Ltd.,” “Company,”
61-1 “Co.,” “Corporation,” “Corp.,” or other word which identifies it as
61-2 not being a natural person.
61-3 2. The name of the person designated as the corporation’s
61-4 resident agent, his street address where he maintains an office for
61-5 service of process, and his mailing address if different from the
61-6 street address.
61-7 3. That the corporation is a nonprofit corporation.
61-8 4. The nature of the business, or objects or purposes proposed
61-9 to be transacted, promoted or carried on by the corporation. It is
61-10 sufficient to state, either alone or with other purposes, that the
61-11 corporation may engage in any lawful activity, subject to expressed
61-12 limitations, if any. Such a statement makes all lawful activities
61-13 within the objects or purposes of the corporation.
61-14 5. The [number,] names and [post office box] mailing or street
61-15 addresses, residence or business, of the first board of directors or
61-16 trustees, together with any desired provisions relative to the right to
61-17 change the number of directors.
61-18 6. The names and [post office box] mailing or street address,
61-19 residence or business, of each of the incorporators signing the
61-20 articles of incorporation.
61-21 Sec. 112. NRS 82.101 is hereby amended to read as follows:
61-22 82.101 1. The Secretary of State, when requested to do so,
61-23 shall reserve, for a period of 90 days, the right to use any name
61-24 available under NRS 82.096 for the use of any proposed
61-25 corporation. During the period, a name so reserved is not available
61-26 for use or reservation by any other artificial person forming,
61-27 organizing, registering or qualifying in the Office of the Secretary of
61-28 State pursuant to the provisions of this title without the written,
61-29 acknowledged consent of the person at whose request the
61-30 reservation was made.
61-31 2. The use by any other artificial person of a name in violation
61-32 of subsection 1 or NRS 82.096 may be enjoined, even if the
61-33 [document] record under which the artificial person is formed,
61-34 organized, registered or qualified has been filed by the Secretary of
61-35 State.
61-36 Sec. 113. NRS 82.126 is hereby amended to read as follows:
61-37 82.126 1. Every corporation, by virtue of its existence as
61-38 such, may adopt and use a common seal or stamp, and alter it at
61-39 pleasure.
61-40 2. The use of a seal or stamp by a corporation on any corporate
61-41 [documents] record is not necessary. The corporation may use a seal
61-42 or stamp, if it desires, but use or failure to use does not in any way
61-43 affect the legality of the [document.] record.
62-1 Sec. 114. NRS 82.181 is hereby amended to read as follows:
62-2 82.181 1. A corporation shall keep a copy of the following
62-3 records at its registered office:
62-4 (a) A copy, certified by the Secretary of State, of its articles and
62-5 all amendments thereto;
62-6 (b) A copy, certified by an officer of the corporation, of its
62-7 bylaws and all amendments thereto;
62-8 (c) If the corporation has members, a members’ ledger or a
62-9 duplicate members’ ledger, revised annually, containing the names,
62-10 alphabetically arranged, of all persons who are members of the
62-11 corporation, showing their places of residence, if known , and the
62-12 class of membership held by each; or
62-13 (d) In lieu of the members’ ledger or duplicate members’ ledger
62-14 specified in paragraph (c), a statement setting out the name of the
62-15 custodian of the members’ ledger or duplicate members’ ledger, and
62-16 the present and complete [post office address, including street and
62-17 number, if any,] mailing or street address where the members’
62-18 ledger or duplicate members’ ledger specified in this section is kept.
62-19 2. A corporation must maintain the records required by
62-20 subsection 1 in written form or in another form capable of
62-21 conversion into written form within a reasonable time.
62-22 3. A director or any person who has been a member of record
62-23 of a corporation for at least 6 months, or at least 5 percent of the
62-24 members of the corporation, upon at least 5 days’ written demand, is
62-25 entitled to inspect in person or by agent or attorney, during usual
62-26 business hours, the members’ ledger or duplicate ledger, whether
62-27 kept in the registered office or elsewhere as provided in paragraph
62-28 (d) of subsection 1, and to make copies therefrom. Every
62-29 corporation that neglects or refuses to keep the members’ ledger or
62-30 duplicate copy thereof open for inspection, as required in this
62-31 subsection, shall forfeit to the State the sum of $25 for every day of
62-32 such neglect or refusal.
62-33 4. An inspection authorized by subsection 3 may be denied to a
62-34 member or other person upon his refusal to furnish to the
62-35 corporation an affidavit that the inspection is not desired for any
62-36 purpose not relating to his interest as a member, including, but not
62-37 limited, to those purposes set forth in subsection 6.
62-38 5. When the corporation keeps and maintains a statement in the
62-39 manner provided for in paragraph (d) of subsection 1, the
62-40 information contained thereon must be given to any director or
62-41 member of such corporation as provided in subsection 2 when the
62-42 demand is made during business hours. Every corporation that
62-43 neglects or refuses to keep such statement available, as required in
62-44 this subsection, shall forfeit to the State the sum of $25 for every
62-45 day of such neglect or refusal.
63-1 6. It is a defense to any action to enforce the provisions of this
63-2 section or for charges, penalties or damages under this section that
63-3 the person suing has used or intends to use the list for any of the
63-4 following purposes:
63-5 (a) To solicit money or property from the members unless the
63-6 money or property will be used solely to solicit the votes of
63-7 members;
63-8 (b) For any commercial purpose or purpose in competition with
63-9 the corporation;
63-10 (c) To sell to any person; or
63-11 (d) For any other purpose not related to his interest as a member.
63-12 7. This section does not impair the power or jurisdiction of any
63-13 court to compel the production for examination of the books of a
63-14 corporation in any proper case.
63-15 8. In every instance where an attorney or other agent of the
63-16 director or member seeks the right of inspection, the demand must
63-17 be accompanied by a power of attorney [executed] signed by the
63-18 director or member authorizing the attorney or other agent to inspect
63-19 on behalf of the director or member.
63-20 9. The right to copy records under subsection 3 includes, if
63-21 reasonable, the right to make copies by photographic, xerographic or
63-22 other means.
63-23 10. The corporation may impose a reasonable charge, covering
63-24 costs of labor, materials and copies of any [documents] records
63-25 provided to the member or director.
63-26 Sec. 115. NRS 82.186 is hereby amended to read as follows:
63-27 82.186 1. Any director or person authorized in writing by at
63-28 least 15 percent of the members of the corporation upon at least 5
63-29 days’ written demand[,] is entitled to inspect in person or by agent
63-30 or attorney, during normal business hours, the books of account and
63-31 all financial records of the corporation and to make extracts
63-32 therefrom. The right of members and directors to inspect the
63-33 corporate records may not be limited in the articles or bylaws of any
63-34 corporation.
63-35 2. All costs for making extracts of records must be borne by
63-36 the person exercising his rights under subsection 1.
63-37 3. The rights authorized by subsection 1 may be denied to a
63-38 director or member upon his refusal to furnish the corporation an
63-39 affidavit that such inspection, extracts or audit is not desired for any
63-40 purpose not related to his interest in the corporation as a director or
63-41 member. Any director or member or other person, exercising rights
63-42 under subsection 1, who uses or attempts to use information,
63-43 [documents,] records or other data obtained from the corporation,
63-44 for any purpose not related to his interest in the corporation as a
63-45 director or member, is guilty of a gross misdemeanor.
64-1 4. A director or member who brings an action or proceeding to
64-2 enforce any right under this section or to recover damages resulting
64-3 from its denial:
64-4 (a) Is entitled to costs and reasonable attorney’s fees, if he
64-5 prevails; or
64-6 (b) Is liable for such costs and fees, if he does not prevail, in the
64-7 action or proceeding.
64-8 5. It is a defense to any action to enforce the provisions of this
64-9 section or for damages or penalties under this section that the person
64-10 seeking an inspection of the books of account and financial records,
64-11 or extracts thereof, has used or intends to use any such accounts and
64-12 records for any of the following reasons:
64-13 (a) For any commercial purpose or purpose in competition with
64-14 the corporation;
64-15 (b) To sell to any person; or
64-16 (c) For any other purpose not related to his interest as a member
64-17 or director.
64-18 6. The rights and remedies of this section are not available to
64-19 members of any corporation that makes available at no cost to its
64-20 members a detailed annual financial statement.
64-21 Sec. 116. NRS 82.216 is hereby amended to read as follows:
64-22 82.216 1. The statement in the articles or bylaws of the
64-23 objects, purposes, powers and authorized business of the corporation
64-24 constitutes, as between the corporation and its directors, officers or
64-25 members, an authorization to the directors and a limitation upon the
64-26 actual authority of the representatives of the corporation. These
64-27 limitations may be asserted in a proceeding by a director or a
64-28 member entitled to vote for the election of directors or the Attorney
64-29 General to enjoin the doing or continuation of unauthorized business
64-30 by the corporation or its officers, or both, in cases where third
64-31 parties have not acquired rights thereby, or to dissolve the
64-32 corporation, or in a proceeding by the corporation, a director or a
64-33 member entitled to vote for the election of directors suing in a
64-34 representative suit against the officers or directors of the corporation
64-35 for violation of their authority.
64-36 2. No limitation upon the business, purposes or powers of the
64-37 corporation or upon the powers of the members, officers or
64-38 directors, or the manner of exercise of such powers, contained in or
64-39 implied by the articles or bylaws may be asserted as between the
64-40 corporation, the directors or members and any third person.
64-41 3. Any contract or conveyance, otherwise lawful, made in the
64-42 name of a corporation, which is authorized or ratified by the
64-43 directors, or is done within the scope of the authority, actual or
64-44 apparent, given by the directors, binds the corporation, and the
65-1 corporation acquires rights thereunder, whether the contract is
65-2 [executed] signed or is wholly or in part executory.
65-3 Sec. 117. NRS 82.321 is hereby amended to read as follows:
65-4 82.321 1. At any meeting of the members of any corporation,
65-5 any member may designate another person or persons to act as a
65-6 proxy or proxies. If a member designates two or more persons to act
65-7 as proxies, a majority of those persons present at the meeting, or, if
65-8 only one is present, then that one, have and may exercise all of the
65-9 powers conferred by the member upon all of the persons so
65-10 designated unless the member provides otherwise.
65-11 2. Without limiting the manner in which a member may
65-12 authorize another person or persons to act for him as proxy pursuant
65-13 to subsection 1, the following constitutes valid means by which a
65-14 member may grant such authority:
65-15 (a) A member may [execute] sign a writing authorizing another
65-16 person or persons to act for him as proxy. [Execution may be
65-17 accomplished by the member or his authorized officer, director,
65-18 employee or agent’s signing the writing or causing his signature to
65-19 be affixed to the writing by any reasonable means, including, but not
65-20 limited to, by facsimile signature.]
65-21 (b) A member may authorize another person or persons to act
65-22 for him as proxy by transmitting or authorizing the transmission of a
65-23 telegram, cablegram or other means of electronic transmission to the
65-24 person who will be the holder of the proxy or to a firm which
65-25 solicits proxies, or like agent authorized by the person who will be
65-26 the holder of the proxy to receive the transmission. Any such
65-27 telegram, cablegram or other means of electronic transmission must
65-28 either set forth or be submitted with information from which it can
65-29 be determined that the telegram, cablegram or other electronic
65-30 transmission was authorized by the member. If it is determined that
65-31 the telegram, cablegram or other electronic transmission is valid, the
65-32 persons appointed by the corporation to count the votes of members
65-33 and determine the validity of proxies and ballots or other persons
65-34 making those determinations must specify the information upon
65-35 which they relied.
65-36 3. Any copy, communication by telecopier, or other reliable
65-37 reproduction of the writing or transmission created pursuant to
65-38 subsection 2 may be substituted for the original writing or
65-39 transmission for any purpose for which the original writing or
65-40 transmission could be used, if the copy, communication by
65-41 telecopier, or other reproduction is a complete reproduction of the
65-42 entire original writing or transmission.
65-43 4. No such proxy is valid after the expiration of 6 months from
65-44 the date of its creation, unless coupled with an interest, or unless the
65-45 member specifies in it the length of time for which it is to continue
66-1 in force, which may not exceed 7 years from the date of its creation.
66-2 Subject to these restrictions, any proxy properly created is not
66-3 revoked and continues in full force and effect until another
66-4 instrument or transmission revoking it or a properly created proxy
66-5 bearing a later date is filed with or transmitted to the secretary of
66-6 the corporation or another person or persons appointed by the
66-7 corporation to count the votes of members and determine the
66-8 validity of proxies and ballots.
66-9 Sec. 117.5. NRS 82.326 is hereby amended to read as follows:
66-10 82.326 1. Except as otherwise provided in subsection 5 and
66-11 unless prohibited or limited by the articles or bylaws, an action that
66-12 may be taken at a regular or special meeting of members, including
66-13 the election of directors, may be taken without a meeting if the
66-14 corporation mails or delivers a written ballot to every member
66-15 entitled to vote on the matter.
66-16 2. A written ballot must:
66-17 (a) Set forth each proposed action or candidate; and
66-18 (b) Provide an opportunity to vote for or against each proposed
66-19 action.
66-20 3. Approval by written ballot under this section is valid only
66-21 when the number of votes cast by ballot equals or exceeds the
66-22 quorum required to be present at a meeting authorizing the action,
66-23 and the number of approvals equals or exceeds the number of votes
66-24 that would be required to approve the matter at a meeting at which
66-25 the total number of votes cast was the same as the number of votes
66-26 cast by ballot.
66-27 4. Solicitations for votes by written ballot must:
66-28 (a) Indicate the number of responses needed to meet the
66-29 requirement of a quorum;
66-30 (b) State the percentage of approvals necessary to approve each
66-31 matter other than election of directors; and
66-32 (c) Specify the time by which a ballot must be received by the
66-33 corporation in order to be counted.
66-34 5. Except as otherwise provided in the articles or bylaws, a
66-35 written ballot may not be revoked.
66-36 6. Nothing in this section shall be construed to restrict the
66-37 rights of a corporation to act as provided in NRS 82.276.
66-38 Sec. 118. NRS 82.346 is hereby amended to read as follows:
66-39 82.346 1. If the first meeting of the directors has not taken
66-40 place and if there are no members, a majority of the incorporators of
66-41 a corporation may amend the original articles by [executing] signing
66-42 and proving in the manner required for original articles, and filing
66-43 with the Secretary of State[,] a certificate amending, modifying,
66-44 changing or altering the original articles, in whole or in part. The
66-45 certificate must state that:
67-1 (a) The signers thereof are a majority of the original
67-2 incorporators of the corporation; and
67-3 (b) As of the date of the certification , no meeting of the
67-4 directors has taken place and the corporation has no members other
67-5 than the incorporators.
67-6 2. The amendment is effective upon the filing of the certificate
67-7 with the Secretary of State.
67-8 3. This section does not permit the insertion of any matter not
67-9 in conformity with this chapter.
67-10 4. The Secretary of State shall charge the fee allowed by law
67-11 for filing the amended certificate of incorporation.
67-12 Sec. 119. NRS 82.351 is hereby amended to read as follows:
67-13 82.351 1. A corporation whose directors have held a first
67-14 meeting or which has members who are not incorporators may
67-15 amend its articles in any of the following respects:
67-16 (a) By addition to its corporate powers and purposes, or
67-17 diminution thereof, or both.
67-18 (b) By substitution of other powers and purposes, in whole or in
67-19 part, for those prescribed by its articles of incorporation.
67-20 (c) By changing the name of the corporation.
67-21 (d) By making any other change or alteration in its articles of
67-22 incorporation that may be desired.
67-23 2. All such changes or alterations may be effected by one
67-24 certificate of amendment. Articles so amended, changed or altered
67-25 may contain only such provisions as it would be lawful and proper
67-26 to insert in original articles, pursuant to NRS 82.086 and 82.091 or
67-27 the other statutes governing the contents of the corporation’s
67-28 articles, if the original articles were [executed] signed and filed at
67-29 the time of making the amendment.
67-30 Sec. 120. NRS 82.356 is hereby amended to read as follows:
67-31 82.356 1. Every amendment adopted pursuant to the
67-32 provisions of NRS 82.351 must be made in the following manner:
67-33 (a) The board of directors must adopt a resolution setting forth
67-34 the amendment proposed, approve it and, if the corporation has
67-35 members entitled to vote on an amendment to the articles, call a
67-36 meeting, either annual or special, of the members. The amendment
67-37 must also be approved by every public official or other person
67-38 whose approval of an amendment of articles is required by the
67-39 articles.
67-40 (b) At the meeting of members, of which notice must be given
67-41 to each member entitled to vote pursuant to the provisions of this
67-42 section, a vote of the members entitled to vote in person or by proxy
67-43 must be taken for and against the proposed amendment. A majority
67-44 of a quorum of the voting power of the members or such greater
67-45 proportion of the voting power of members as may be required in
68-1 the case of a vote by classes, as provided in subsection 3, or as may
68-2 be required by the articles, must vote in favor of the amendment.
68-3 (c) Upon approval of the amendment by the directors, or if the
68-4 corporation has members entitled to vote on an amendment to the
68-5 articles, by both the directors and those members, and such other
68-6 persons or public officers, if any, as are required to do so by the
68-7 articles, [the chairman of the board or the president or vice
68-8 president, and the secretary or assistant secretary, must execute] an
68-9 officer of the corporation must sign a certificate setting forth the
68-10 amendment, or setting forth the articles as amended, that the public
68-11 officers or other persons, if any, required by the articles have
68-12 approved the amendment, and the vote of the members and directors
68-13 by which the amendment was adopted.
68-14 (d) The certificate so [executed] signed must be filed in the
68-15 Office of the Secretary of State.
68-16 2. Upon filing the certificate, the articles of incorporation are
68-17 amended accordingly.
68-18 3. If any proposed amendment would alter or change any
68-19 preference or any relative or other right given to any class of
68-20 members, then the amendment must be approved by the vote, in
68-21 addition to the affirmative vote otherwise required, of the holders of
68-22 a majority of a quorum of the voting power of each class of
68-23 members affected by the amendment regardless of limitations or
68-24 restrictions on their voting power.
68-25 4. In the case of any specified amendments, the articles may
68-26 require a larger vote of members than that required by this section.
68-27 Sec. 121. NRS 82.371 is hereby amended to read as follows:
68-28 82.371 1. A corporation may restate, or amend and restate, in
68-29 a single certificate the entire text of its articles as amended by filing
68-30 with the Secretary of State a certificate which must set forth the
68-31 articles as amended to the date of the certificate. If the certificate
68-32 alters or amends the articles in any manner, it must comply with the
68-33 provisions of NRS 82.346, 82.351 and 82.356, as applicable, and
68-34 must be accompanied by:
68-35 (a) A resolution; or
68-36 (b) A form prescribed by the Secretary of State,
68-37 setting forth which provisions of the articles of incorporation on file
68-38 with the Secretary of State are being altered or amended.
68-39 2. If the certificate does not alter or amend the articles, it must
68-40 be signed by [the chairman of the board or the president or vice
68-41 president, and the secretary or assistant secretary,] an officer of the
68-42 corporation and must state that [they have] he has been authorized
68-43 to [execute] sign the certificate by resolution of the board of
68-44 directors adopted on the date stated, and that the certificate correctly
69-1 sets forth the text of the articles as amended to the date of the
69-2 certificate.
69-3 3. The following may be omitted from the restated articles:
69-4 (a) The names, addresses, signatures and acknowledgments of
69-5 the incorporators;
69-6 (b) The names and addresses of the members of the past and
69-7 present board of directors; and
69-8 (c) The name and address of the resident agent.
69-9 4. Whenever a corporation is required to file a certified copy of
69-10 its articles, in lieu thereof it may file a certified copy of the most
69-11 recent certificate restating its articles as amended, subject to the
69-12 provisions of subsection 2, together with certified copies of all
69-13 certificates of amendment filed after the restated articles and
69-14 certified copies of all certificates supplementary to the original
69-15 articles.
69-16 Sec. 122. NRS 82.451 is hereby amended to read as follows:
69-17 82.451 1. A corporation may be dissolved and its affairs
69-18 wound up voluntarily if the board of directors adopts a resolution to
69-19 that effect and calls a meeting of the members entitled to vote to
69-20 take action upon the resolution. The resolution must also be
69-21 approved by any person or superior organization whose approval is
69-22 required by a provision of the articles authorized by NRS 82.091.
69-23 The meeting of the members must be held with due notice. If at the
69-24 meeting the members entitled to exercise a majority of all the voting
69-25 power consent by resolution to the dissolution, a certificate setting
69-26 forth that the dissolution has been approved in compliance with this
69-27 section, together with a list of the names and residences of the
69-28 directors and officers, [executed by the chairman of the board,
69-29 president or vice president, and the secretary or an assistant
69-30 secretary,] signed by an officer of the corporation, must be filed in
69-31 the Office of the Secretary of State.
69-32 2. If a corporation has no members entitled to vote upon a
69-33 resolution calling for the dissolution of the corporation, the
69-34 corporation may be dissolved and its affairs wound up voluntarily
69-35 by the board of directors if it adopts a resolution to that effect. The
69-36 resolution must also be approved by any person or superior
69-37 organization whose approval is required by a provision of the
69-38 articles authorized by NRS 82.091. A certificate setting forth that
69-39 the dissolution has been approved in compliance with this section
69-40 and a list of the officers and directors, [executed] signed as provided
69-41 in subsection 1, must be filed in the Office of the Secretary of State.
69-42 3. Upon the dissolution of any corporation under the provisions
69-43 of this section or upon the expiration of its period of corporate
69-44 existence, the directors are the trustees of the corporation in
69-45 liquidation and in winding up the affairs of the corporation. The act
70-1 of a majority of the directors as trustees remaining in office is the
70-2 act of the directors as trustees.
70-3 Sec. 123. NRS 82.526 is hereby amended to read as follows:
70-4 82.526 The Secretary of State may microfilm any [document]
70-5 record which is filed in his office by a corporation pursuant to this
70-6 chapter and may return the original [document] record to the
70-7 corporation.
70-8 Sec. 124. NRS 82.528 is hereby amended to read as follows:
70-9 82.528 No [document] record which is written in a language
70-10 other than English may be filed or submitted for filing in the Office
70-11 of the Secretary of State pursuant to the provisions of this chapter
70-12 unless it is accompanied by a verified translation of that [document]
70-13 record into the English language.
70-14 Sec. 125. NRS 82.531 is hereby amended to read as follows:
70-15 82.531 1. The fee for filing articles of incorporation,
70-16 amendments to or restatements of articles of incorporation,
70-17 certificates pursuant to NRS 82.061 and 82.063 and [documents]
70-18 records for dissolution is $25 for each [document.] record.
70-19 2. Except as otherwise provided in NRS 82.193 and subsection
70-20 1, the fees for filing [documents] records are those set forth in NRS
70-21 78.765 to 78.785, inclusive.
70-22 Sec. 126. NRS 82.533 is hereby amended to read as follows:
70-23 82.533 An incorporator or officer of a corporation may
70-24 authorize the Secretary of State in writing to replace any page of a
70-25 [document] record submitted for filing on an expedited basis, before
70-26 the actual filing, and to accept the page as if it were part of the
70-27 originally signed filing. The signed authorization of the incorporator
70-28 or officer to the Secretary of State permits, but does not require, the
70-29 Secretary of State to alter the original [document] record as
70-30 requested.
70-31 Sec. 127. NRS 82.546 is hereby amended to read as follows:
70-32 82.546 1. Any corporation which did exist or is existing
70-33 pursuant to the laws of this state may, upon complying with the
70-34 provisions of NRS 78.150 and 82.193, procure a renewal or revival
70-35 of its charter for any period, together with all the rights, franchises,
70-36 privileges and immunities, and subject to all its existing and
70-37 preexisting debts, duties and liabilities secured or imposed by its
70-38 original charter and amendments thereto, or its existing charter, by
70-39 filing:
70-40 (a) A certificate with the Secretary of State, which must set
70-41 forth:
70-42 (1) The name of the corporation, which must be the name of
70-43 the corporation at the time of the renewal or revival, or its name at
70-44 the time its original charter expired.
71-1 (2) The name and street address of the resident agent of the
71-2 filing corporation, and his mailing address if different from his street
71-3 address.
71-4 (3) The date when the renewal or revival of the charter is to
71-5 commence or be effective, which may be, in cases of a revival,
71-6 before the date of the certificate.
71-7 (4) Whether or not the renewal or revival is to be perpetual,
71-8 and, if not perpetual, the time for which the renewal or revival is to
71-9 continue.
71-10 (5) That the corporation desiring to renew or revive its
71-11 charter is, or has been, organized and carrying on the business
71-12 authorized by its existing or original charter and amendments
71-13 thereto, and desires to renew or continue through revival its
71-14 existence pursuant to and subject to the provisions of this chapter.
71-15 (b) A list of its president, secretary and treasurer and all of its
71-16 directors and their [post office box and] mailing or street addresses,
71-17 either residence or business.
71-18 2. A corporation whose charter has not expired and is being
71-19 renewed shall cause the certificate to be signed by its president or
71-20 vice president and secretary or assistant secretary. The certificate
71-21 must be approved by a majority of the last-appointed surviving
71-22 directors.
71-23 3. A corporation seeking to revive its original or amended
71-24 charter shall cause the certificate to be signed by its president or
71-25 vice president and secretary or assistant secretary. The [execution]
71-26 signing and filing of the certificate must be approved unanimously
71-27 by the last-appointed surviving directors of the corporation and must
71-28 contain a recital that unanimous consent was secured. The
71-29 corporation shall pay to the Secretary of State the fee required to
71-30 establish a new corporation pursuant to the provisions of this
71-31 chapter.
71-32 4. The filed certificate, or a copy thereof which has been
71-33 certified under the hand and seal of the Secretary of State, must be
71-34 received in all courts and places as prima facie evidence of the facts
71-35 therein stated and of the existence and incorporation of the
71-36 corporation named therein.
71-37 Sec. 128. Chapter 84 of NRS is hereby amended by adding
71-38 thereto the provisions set forth as sections 129 and 130 of this act.
71-39 Sec. 129. “Record” means information that is inscribed on a
71-40 tangible medium or that is stored in an electronic or other medium
71-41 and is retrievable in perceivable form.
71-42 Sec. 130. “Sign” means to affix a signature to a record.
71-43 Sec. 131. NRS 84.002 is hereby amended to read as follows:
71-44 84.002 As used in this chapter, unless the context otherwise
71-45 requires, the words and terms defined in NRS 84.004 and 84.006
72-1 and sections 129 and 130 of this act have the meanings ascribed to
72-2 them in those sections.
72-3 Sec. 132. NRS 84.004 is hereby amended to read as follows:
72-4 84.004 [“Signed” means to have] “Signature” means a name,
72-5 word, symbol or mark executed or otherwise adopted [a name, word
72-6 or mark, including,] , or a record encrypted or similarly processed
72-7 in whole or in part, by a person with the present intent to identify
72-8 himself and adopt or accept a record. The term includes, without
72-9 limitation, an electronic signature as defined in NRS 719.100 . [,
72-10 with the present intention to authenticate a document.]
72-11 Sec. 133. NRS 84.020 is hereby amended to read as follows:
72-12 84.020 An archbishop, bishop, president, trustee in trust,
72-13 president of stake, president of congregation, overseer, presiding
72-14 elder, district superintendent, other presiding officer or clergyman of
72-15 a church or religious society or denomination, who has been chosen,
72-16 elected or appointed in conformity with the constitution, canons,
72-17 rites, regulations or discipline of the church or religious society or
72-18 denomination, and in whom is vested the legal title to property held
72-19 for the purposes, use or benefit of the church or religious society or
72-20 denomination, may make and [subscribe] sign written articles of
72-21 incorporation, in duplicate, and file one copy of the articles, together
72-22 with a certificate of acceptance of appointment [executed] signed by
72-23 the resident agent of the corporation, in the Office of the Secretary
72-24 of State and retain possession of the other.
72-25 Sec. 134. NRS 84.090 is hereby amended to read as follows:
72-26 84.090 1. The fee for filing articles of incorporation,
72-27 amendments to or restatements of articles of incorporation,
72-28 certificates of reinstatement and [documents] records for dissolution
72-29 is $25 for each [document.] record.
72-30 2. Except as otherwise provided in this chapter, the fees set
72-31 forth in NRS 78.785 apply to this chapter.
72-32 Sec. 135. NRS 84.100 is hereby amended to read as follows:
72-33 84.100 No [document] record which is written in a language
72-34 other than English may be filed or submitted for filing in the Office
72-35 of the Secretary of State pursuant to the provisions of this chapter
72-36 unless it is accompanied by a verified translation of that [document]
72-37 record into the English language.
72-38 Sec. 136. NRS 84.110 is hereby amended to read as follows:
72-39 84.110 1. Every corporation sole must have a resident agent
72-40 in the manner provided in NRS 78.090 and 78.095, subsections 1 to
72-41 4, inclusive, of NRS 78.097 and NRS 78.110. The resident agent
72-42 shall comply with the provisions of those sections.
72-43 2. A corporation sole that fails to file a certificate of acceptance
72-44 [executed] signed by the new resident agent within 30 days after the
72-45 death, resignation or removal of its former resident agent shall be
73-1 deemed in default and is subject to the provisions of NRS 84.130
73-2 and 84.140.
73-3 3. No corporation sole may be required to file an annual list of
73-4 officers, directors and designation of resident agent.
73-5 Sec. 137. NRS 84.120 is hereby amended to read as follows:
73-6 84.120 1. A resident agent who wishes to resign shall file
73-7 with the Secretary of State a signed statement for each corporation
73-8 sole that he is unwilling to continue to act as the agent of the
73-9 corporation for the service of process. A resignation is not effective
73-10 until the signed statement is filed with the Secretary of State.
73-11 2. The statement of resignation may contain a statement of the
73-12 affected corporation sole appointing a successor resident agent for
73-13 that corporation. A certificate of acceptance [executed] signed by
73-14 the new resident agent, stating the full name, complete street address
73-15 and, if different from the street address, mailing address of the new
73-16 resident agent, must accompany the statement appointing a
73-17 successor resident agent.
73-18 3. Upon the filing of the statement of resignation with the
73-19 Secretary of State, the capacity of the resigning person as resident
73-20 agent terminates. If the statement of resignation contains no
73-21 statement by the corporation sole appointing a successor resident
73-22 agent, the resigning resident agent shall immediately give written
73-23 notice, by mail, to the corporation of the filing of the statement and
73-24 its effect. The notice must be addressed to the person in whom is
73-25 vested the legal title to property specified in NRS 84.020.
73-26 4. If a resident agent dies, resigns or removes from the State,
73-27 the corporation sole, within 30 days thereafter, shall file with the
73-28 Secretary of State a certificate of acceptance [executed] signed by
73-29 the new resident agent. The certificate must set forth the full name
73-30 and complete street address of the new resident agent for the service
73-31 of process, and may have a separate mailing address, such as a post
73-32 office box, which may be different from the street address.
73-33 5. A corporation sole that fails to file a certificate of acceptance
73-34 [executed] signed by the new resident agent within 30 days after the
73-35 death, resignation or removal of its former resident agent shall be
73-36 deemed in default and is subject to the provisions of NRS 84.130
73-37 and 84.140.
73-38 Sec. 138. NRS 84.150 is hereby amended to read as follows:
73-39 84.150 1. Except as otherwise provided in subsections 3 and
73-40 4, the Secretary of State shall reinstate any corporation sole which
73-41 has forfeited its right to transact business under the provisions of
73-42 this chapter and restore the right to carry on business in this state
73-43 and exercise its corporate privileges and immunities, if it:
74-1 (a) Files with the Secretary of State a certificate of acceptance of
74-2 appointment [executed] signed by the resident agent of the
74-3 corporation; and
74-4 (b) Pays to the Secretary of State:
74-5 (1) The filing fees and penalties set forth in this chapter for
74-6 each year or portion thereof during which its charter has been
74-7 revoked; and
74-8 (2) A fee of $25 for reinstatement.
74-9 2. When the Secretary of State reinstates the corporation to its
74-10 former rights, he shall:
74-11 (a) Immediately issue and deliver to the corporation a certificate
74-12 of reinstatement authorizing it to transact business, as if the fees had
74-13 been paid when due; and
74-14 (b) Upon demand, issue to the corporation a certified copy of the
74-15 certificate of reinstatement.
74-16 3. The Secretary of State shall not order a reinstatement unless
74-17 all delinquent fees and penalties have been paid, and the revocation
74-18 of its charter occurred only by reason of its failure to pay the fees
74-19 and penalties.
74-20 4. If a corporate charter has been revoked pursuant to the
74-21 provisions of this chapter and has remained revoked for 10
74-22 consecutive years, the charter must not be reinstated.
74-23 Sec. 139. (Deleted by amendment.)
74-24 Sec. 140. Chapter 86 of NRS is hereby amended by adding
74-25 thereto a new section to read as follows:
74-26 “Record” means information that is inscribed on a tangible
74-27 medium or that is stored in an electronic or other medium and is
74-28 retrievable in perceivable form.
74-29 Secs. 141 and 142. (Deleted by Amendment.)
74-30 Sec. 143. NRS 86.011 is hereby amended to read as follows:
74-31 86.011 As used in this chapter, unless the context otherwise
74-32 requires, the words and terms defined in NRS 86.022 to 86.128,
74-33 inclusive, and section 140 of this act have the meanings ascribed to
74-34 them in those sections.
74-35 Sec. 144. NRS 86.126 is hereby amended to read as follows:
74-36 86.126 “Sign” means to affix a signature to a [document.]
74-37 record.
74-38 Sec. 145. NRS 86.127 is hereby amended to read as follows:
74-39 86.127 “Signature” means a name, word , symbol or mark
74-40 executed or otherwise adopted , or a record encrypted or similarly
74-41 processed in whole or in part, by a person with the present
74-42 [intention to authenticate a document.] intent to identify himself
74-43 and adopt or accept a record. The term includes, without limitation,
74-44 an electronic signature as defined in NRS 719.100.
75-1 Sec. 146. NRS 86.151 is hereby amended to read as follows:
75-2 86.151 1. One or more persons may form a limited-liability
75-3 company by:
75-4 (a) [Executing] Signing and filing with the Secretary of State
75-5 articles of organization for the company; and
75-6 (b) Filing with the Secretary of State a certificate of acceptance
75-7 of appointment, [executed] signed by the resident agent of the
75-8 company.
75-9 2. Upon the filing of the articles of organization and the
75-10 certificate of acceptance with the Secretary of State, and the
75-11 payment to him of the required filing fees, the Secretary of State
75-12 shall issue to the company a certificate that the articles, containing
75-13 the required statement of facts, have been filed.
75-14 3. A signer of the articles of organization or a manager
75-15 designated in the articles does not thereby become a member of the
75-16 company. At all times after commencement of business by the
75-17 company, the company must have one or more members. The filing
75-18 of the articles does not, by itself, constitute commencement of
75-19 business by the company.
75-20 Sec. 147. NRS 86.161 is hereby amended to read as follows:
75-21 86.161 1. The articles of organization must set forth:
75-22 (a) The name of the limited-liability company;
75-23 (b) The name and complete street address of its resident agent,
75-24 and the mailing address of the resident agent if different from the
75-25 street address;
75-26 (c) The name and [post office] mailing or street address, either
75-27 residence or business, of each of the organizers [executing] signing
75-28 the articles; and
75-29 (d) If the company is to be managed by:
75-30 (1) One or more managers, the name and [post office]
75-31 mailing or street address, either residence or business, of each
75-32 initial manager; or
75-33 (2) The members, the name and [post office] mailing or
75-34 street address, either residence or business, of each initial member.
75-35 2. The articles may set forth any other provision, not
75-36 inconsistent with law, which the members elect to set out in the
75-37 articles of organization for the regulation of the internal affairs of
75-38 the company, including any provisions which under this chapter are
75-39 required or permitted to be set out in the operating agreement of the
75-40 company.
75-41 3. It is not necessary to set out in the articles of organization:
75-42 (a) The rights[, if any,] of the members to contract debts on
75-43 behalf of the limited-liability company[; or
75-44 (b)] if the limited-liability company is managed by its
75-45 members;
76-1 (b) The rights of the manager or managers to contract debts
76-2 on behalf of the limited-liability company if the limited-liability
76-3 company is managed by a manager or managers; or
76-4 (c) Any of the powers enumerated in this chapter.
76-5 Sec. 148. NRS 86.171 is hereby amended to read as follows:
76-6 86.171 1. The name of a limited-liability company formed
76-7 under the provisions of this chapter must contain the words
76-8 “Limited-Liability Company,” “Limited Liability Company,”
76-9 “Limited Company,” or “Limited” or the abbreviations “Ltd.,”
76-10 “L.L.C.,” “L.C.,” “LLC” or “LC.” The word “Company” may be
76-11 abbreviated as “Co.”
76-12 2. The name proposed for a limited-liability company must be
76-13 distinguishable on the records of the Secretary of State from the
76-14 names of all other artificial persons formed, organized, registered or
76-15 qualified pursuant to the provisions of this title that are on file in the
76-16 Office of the Secretary of State and all names that are reserved in
76-17 the Office of the Secretary of State pursuant to the provisions of this
76-18 title. If a proposed name is not so distinguishable, the Secretary of
76-19 State shall return the articles of organization to the organizer, unless
76-20 the written, acknowledged consent of the holder of the name on file
76-21 or reserved name to use the same name or the requested similar
76-22 name accompanies the articles of organization.
76-23 3. For the purposes of this section and NRS 86.176, a proposed
76-24 name is not distinguishable from a name on file or reserved name
76-25 solely because one or the other contains distinctive lettering, a
76-26 distinctive mark, a trademark or a trade name, or any combination of
76-27 these.
76-28 4. The name of a limited-liability company whose charter has
76-29 been revoked, which has merged and is not the surviving entity or
76-30 whose existence has otherwise terminated is available for use by any
76-31 other artificial person.
76-32 5. The Secretary of State shall not accept for filing any articles
76-33 of organization for any limited-liability company if the name of the
76-34 limited-liability company contains the words “accountant,”
76-35 “accounting,” “accountancy,” “auditor” or “auditing” unless the
76-36 Nevada State Board of Accountancy certifies that the limited-
76-37 liability company:
76-38 (a) Is registered pursuant to the provisions of chapter 628 of
76-39 NRS; or
76-40 (b) Has filed with the State Board of Accountancy under penalty
76-41 of perjury a written statement that the limited-liability company is
76-42 not engaged in the practice of accounting and is not offering to
76-43 practice accounting in this state.
76-44 6. The Secretary of State may adopt regulations that interpret
76-45 the requirements of this section.
77-1 Sec. 149. NRS 86.176 is hereby amended to read as follows:
77-2 86.176 1. The Secretary of State, when requested so to do,
77-3 shall reserve, for a period of 90 days, the right to use any name
77-4 available under NRS 86.171, for the use of any proposed limited-
77-5 liability company. During the period, a name so reserved is not
77-6 available for use or reservation by any other artificial person
77-7 forming, organizing, registering or qualifying in the Office of the
77-8 Secretary of State pursuant to the provisions of this title without the
77-9 written, acknowledged consent of the person at whose request
77-10 the reservation was made.
77-11 2. The use by any other artificial person of a name in violation
77-12 of subsection 1 or NRS 86.171 may be enjoined, even if the
77-13 [document] record under which the artificial person is formed,
77-14 organized, registered or qualified has been filed by the Secretary of
77-15 State.
77-16 Sec. 150. NRS 86.221 is hereby amended to read as follows:
77-17 86.221 1. The articles of organization of a limited-liability
77-18 company may be amended for any purpose, not inconsistent with
77-19 law, as determined by all of the members or permitted by the articles
77-20 or an operating agreement.
77-21 2. An amendment must be made in the form of a certificate
77-22 setting forth:
77-23 (a) The name of the limited-liability company;
77-24 (b) Whether the limited-liability company is managed by one or
77-25 more managers or members; and
77-26 (c) The amendment to the articles of organization.
77-27 3. The certificate of amendment must be signed by a manager
77-28 of the company or, if management is not vested in a manager, by a
77-29 member.
77-30 4. Restated articles of organization may be [executed] signed
77-31 and filed in the same manner as a certificate of amendment. If the
77-32 certificate alters or amends the articles in any manner, it must be
77-33 accompanied by:
77-34 (a) A resolution; or
77-35 (b) A form prescribed by the Secretary of State,
77-36 setting forth which provisions of the articles of organization on file
77-37 with the Secretary of State are being altered or amended.
77-38 Sec. 151. NRS 86.226 is hereby amended to read as follows:
77-39 86.226 1. A signed certificate of amendment, or a certified
77-40 copy of a judicial decree of amendment, must be filed with the
77-41 Secretary of State. A person who [executes] signs a certificate as an
77-42 agent, officer or fiduciary of the limited-liability company need not
77-43 exhibit evidence of his authority as a prerequisite to filing. Unless
77-44 the Secretary of State finds that a certificate does not conform to
78-1 law, upon his receipt of all required filing fees he shall file the
78-2 certificate.
78-3 2. A certificate of amendment or judicial decree of amendment
78-4 is effective upon filing with the Secretary of State or upon a later
78-5 date specified in the certificate or judicial decree, which must not be
78-6 more than 90 days after the certificate or judicial decree is filed.
78-7 3. If a certificate specifies an effective date and if the
78-8 resolution of the members approving the proposed amendment
78-9 provides that one or more managers or, if management is not vested
78-10 in a manager, one or more members may abandon the proposed
78-11 amendment, then those managers or members may terminate the
78-12 effectiveness of the certificate by filing a certificate of termination
78-13 with the Secretary of State that:
78-14 (a) Is filed before the effective date specified in the certificate or
78-15 judicial decree filed pursuant to subsection 1;
78-16 (b) Identifies the certificate being terminated;
78-17 (c) States that, pursuant to the resolution of the members, the
78-18 manager of the company or, if management is not vested in a
78-19 manager, a designated member is authorized to terminate the
78-20 effectiveness of the certificate;
78-21 (d) States that the effectiveness of the certificate has been
78-22 terminated;
78-23 (e) Is signed by a manager of the company or, if management is
78-24 not vested in a manager, a designated member; and
78-25 (f) Is accompanied by a filing fee of $150.
78-26 Sec. 152. NRS 86.241 is hereby amended to read as follows:
78-27 86.241 1. Each limited-liability company shall continuously
78-28 maintain in this state an office, which may but need not be a place of
78-29 its business in this state, at which it shall keep, unless otherwise
78-30 provided by an operating agreement:
78-31 (a) A current list of the full name and last known business
78-32 address of each member and manager, separately identifying the
78-33 members in alphabetical order and the managers, if any, in
78-34 alphabetical order;
78-35 (b) A copy of the filed articles of organization and all
78-36 amendments thereto, together with [executed] signed copies of any
78-37 powers of attorney pursuant to which any [document] record has
78-38 been [executed;] signed; and
78-39 (c) Copies of any then effective operating agreement of the
78-40 company.
78-41 2. Records kept pursuant to this section are subject to
78-42 inspection and copying at the reasonable request, and at the expense,
78-43 of any member during ordinary business hours, unless otherwise
78-44 provided in an operating agreement.
79-1 Sec. 153. NRS 86.251 is hereby amended to read as follows:
79-2 86.251 1. A resident agent who desires to resign shall file
79-3 with the Secretary of State a signed statement for each limited-
79-4 liability company that he is unwilling to continue to act as the agent
79-5 of the limited-liability company for the service of process. A
79-6 resignation is not effective until the signed statement is filed with
79-7 the Secretary of State.
79-8 2. The statement of resignation may contain a statement of the
79-9 affected limited-liability company appointing a successor resident
79-10 agent for that limited-liability company, giving the agent’s full
79-11 name, street address for the service of process, and mailing address
79-12 if different from the street address. A certificate of acceptance
79-13 [executed] signed by the new resident agent must accompany the
79-14 statement appointing a successor resident agent.
79-15 3. Upon the filing of the statement of resignation with the
79-16 Secretary of State , the capacity of the resigning person as resident
79-17 agent terminates. If the statement of resignation contains no
79-18 statement by the limited-liability company appointing a successor
79-19 resident agent, the resigning agent shall immediately give written
79-20 notice, by mail, to the limited-liability company of the filing of the
79-21 statement and its effect. The notice must be addressed to any
79-22 manager or, if none, to any member[,] of the limited-liability
79-23 company other than the resident agent.
79-24 4. If a resident agent dies, resigns or moves from the State, the
79-25 limited-liability company, within 30 days thereafter, shall file with
79-26 the Secretary of State a certificate of acceptance [executed] signed
79-27 by the new resident agent. The certificate must set forth the name,
79-28 complete street address and mailing address, if different from the
79-29 street address, of the new resident agent.
79-30 5. Each limited-liability company which fails to file a
79-31 certificate of acceptance [executed] signed by the new resident
79-32 agent within 30 days after the death, resignation or removal of its
79-33 resident agent as provided in subsection 4[,] shall be deemed in
79-34 default and is subject to the provisions of NRS 86.272 and 86.274.
79-35 Sec. 154. NRS 86.269 is hereby amended to read as follows:
79-36 86.269 1. Every list required to be filed under the provisions
79-37 of NRS 86.263 must, after the name of each manager and member
79-38 listed thereon, set forth the [post office box] mailing or street
79-39 address, either residence or business, of each manager or member.
79-40 2. If the addresses are not stated for each person on any list
79-41 offered for filing, the Secretary of State may refuse to file the list,
79-42 and the limited-liability company for which the list has been offered
79-43 for filing is subject to the provisions of NRS 86.272 and 86.274
79-44 relating to failure to file the list within or at the times therein
80-1 specified, unless a list is subsequently submitted for filing which
80-2 conforms to the provisions of this section.
80-3 Sec. 155. NRS 86.301 is hereby amended to read as follows:
80-4 86.301 Except as otherwise provided in this chapter, its articles
80-5 of organization or its operating agreement, no debt may be
80-6 contracted or liability incurred by or on behalf of a limited-liability
80-7 company, except by [one or more of its managers if management of
80-8 the limited-liability company has been vested by the members in a
80-9 manager or managers or, if management of the limited-liability
80-10 company is retained by the members, then by any member.] :
80-11 1. One or more managers of a company which is managed by
80-12 a manager or managers;
80-13 2. Any member of a company which is managed by its
80-14 members;
80-15 3. Any agent, officer, employee or other representative of the
80-16 company authorized in the operating agreement or in another
80-17 writing by a manager or managers, if the company is managed by
80-18 a manager or managers; or
80-19 4. Any agent, officer, employee or other representative of the
80-20 company authorized in the operating agreement or in another
80-21 writing by a member, if the company is managed by its members.
80-22 Sec. 156. NRS 86.311 is hereby amended to read as follows:
80-23 86.311 Real and personal property owned or purchased by a
80-24 [limited-liability] company must be held and owned, and
80-25 conveyance made, in the name of the company. Except as otherwise
80-26 provided in the company’s articles of organization[,] or operating
80-27 agreement, instruments and [documents] records providing for the
80-28 acquisition, mortgage or disposition of property of the company are
80-29 valid and binding upon the company if [executed by one or more
80-30 managers of a company which has a manager or managers or as
80-31 provided by the articles of organization of a company in which
80-32 management has been retained by the members.] signed by:
80-33 1. One or more managers of a company which is managed by
80-34 a manager or managers;
80-35 2. Any member of a company which is managed by its
80-36 members;
80-37 3. Any agent, officer, employee or other representative of the
80-38 company authorized in the operating agreement or in another
80-39 writing by a manager or managers, if the company is managed by
80-40 a manager or managers; or
80-41 4. Any agent, officer, employee or other representative of the
80-42 company authorized in the operating agreement or in another
80-43 writing by a member, if the company is managed by its members.
81-1 Sec. 157. NRS 86.483 is hereby amended to read as follows:
81-2 86.483 A [member who owns a member’s interest in a limited-
81-3 liability company or a noneconomic] member, when permitted by
81-4 the terms of the articles of organization or operating agreement, may
81-5 bring an action in the right of a limited-liability company to recover
81-6 a judgment in its favor if managers or members with authority to do
81-7 so have refused to bring the action or if an effort to cause those
81-8 managers or members to bring the action is not likely to succeed.
81-9 Sec. 158. NRS 86.485 is hereby amended to read as follows:
81-10 86.485 In a derivative action, the plaintiff must be a member
81-11 [who owns a member’s interest or a noneconomic member at the
81-12 time of bringing the action and] at the time of the transaction of
81-13 which he complains.
81-14 Sec. 159. NRS 86.544 is hereby amended to read as follows:
81-15 86.544 Before transacting business in this state, a foreign
81-16 limited-liability company must register with the Secretary of State.
81-17 In order to register, a foreign limited-liability company must submit
81-18 to the Secretary of State an application for registration as a foreign
81-19 limited-liability company, signed by a manager of the company or,
81-20 if management is not vested in a manager, a member of the
81-21 company and a signed certificate of acceptance of a resident agent.
81-22 The application for registration must set forth:
81-23 1. The name of the foreign limited-liability company and, if
81-24 different, the name under which it proposes to register and transact
81-25 business in this state;
81-26 2. The state and date of its formation;
81-27 3. The name and address of the resident agent in this state
81-28 whom the foreign limited-liability company elects to appoint;
81-29 4. A statement that the Secretary of State is appointed the agent
81-30 of the foreign limited-liability company for service of process if the
81-31 authority of the resident agent has been revoked, or if the resident
81-32 agent has resigned or cannot be found or served with the exercise of
81-33 reasonable diligence;
81-34 5. The address of the office required to be maintained in the
81-35 state of its organization by the laws of that state or, if not so
81-36 required, of the principal office of the foreign limited-liability
81-37 company;
81-38 6. The name and business address of each manager or, if
81-39 management is not vested in a manager, each member; and
81-40 7. The address of the office at which is kept a list of the names
81-41 and addresses of the members and their capital contributions,
81-42 together with an undertaking by the foreign limited-liability
81-43 company to keep those records until the registration in this state of
81-44 the foreign limited-liability company is cancelled or withdrawn.
82-1 Sec. 160. (Deleted by amendment.)
82-2 Sec. 161. NRS 86.561 is hereby amended to read as follows:
82-3 86.561 1. The Secretary of State shall charge and collect for:
82-4 (a) Filing the original articles of organization, or for registration
82-5 of a foreign company, $175;
82-6 (b) Amending or restating the articles of organization, amending
82-7 the registration of a foreign company or filing a certificate of
82-8 correction, $150;
82-9 (c) Filing the articles of dissolution of a domestic or foreign
82-10 company, $60;
82-11 (d) Filing a statement of change of address of a records or
82-12 registered office, or change of the resident agent, $30;
82-13 (e) Certifying articles of organization or an amendment to the
82-14 articles, in both cases where a copy is provided, $20;
82-15 (f) Certifying an authorized printed copy of this chapter, $20;
82-16 (g) Reserving a name for a limited-liability company, $20;
82-17 (h) Filing a certificate of cancellation, $60;
82-18 (i) [Executing,] Signing, filing or certifying any other
82-19 [document,] record, $40; and
82-20 (j) Copies made at the Office of the Secretary of State, $1 per
82-21 page.
82-22 2. The Secretary of State shall charge and collect at the time of
82-23 any service of process on him as agent for service of process of a
82-24 limited-liability company, $10 which may be recovered as taxable
82-25 costs by the party to the action causing the service to be made if the
82-26 party prevails in the action.
82-27 3. Except as otherwise provided in this section, the fees set
82-28 forth in NRS 78.785 apply to this chapter.
82-29 Sec. 162. NRS 86.563 is hereby amended to read as follows:
82-30 86.563 Before the issuance of members’ interests an organizer,
82-31 and after the issuance of members’ interests, a manager, of a
82-32 limited-liability company may authorize the Secretary of State in
82-33 writing to replace any page of a [document] record submitted for
82-34 filing on an expedited basis, before the actual filing, and to accept
82-35 the page as if it were part of the [originally signed filing.] original
82-36 record. The signed authorization of the organizer or manager to the
82-37 Secretary of State permits, but does not require, the Secretary of
82-38 State to alter the original [document] record as requested.
82-39 Sec. 163. NRS 86.566 is hereby amended to read as follows:
82-40 86.566 No [document] record which is written in a language
82-41 other than English may be filed or submitted for filing in the Office
82-42 of the Secretary of State pursuant to the provisions of this chapter
82-43 unless it is accompanied by a verified translation of that [document]
82-44 record into the English language.
83-1 Sec. 164. NRS 86.568 is hereby amended to read as follows:
83-2 86.568 1. A limited-liability company may correct a
83-3 [document filed by] record filed in the Office of the Secretary of
83-4 State with respect to the limited-liability company if the [document]
83-5 record contains an inaccurate [record] description of a company
83-6 action [described in the document] or was defectively [executed,]
83-7 signed, attested, sealed, verified or acknowledged.
83-8 2. To correct a [document,] record, the limited-liability
83-9 company must:
83-10 (a) Prepare a certificate of correction that:
83-11 (1) States the name of the limited-liability company;
83-12 (2) Describes the [document,] record, including, without
83-13 limitation, its filing date;
83-14 (3) Specifies the inaccuracy or defect;
83-15 (4) Sets forth the inaccurate or defective portion of the
83-16 [document] record in an accurate or corrected form; and
83-17 (5) Is signed by a manager of the company, or if
83-18 management is not vested in a manager, by a member of the
83-19 company.
83-20 (b) Deliver the certificate to the Secretary of State for filing.
83-21 (c) Pay a filing fee of $150 to the Secretary of State.
83-22 3. A certificate of correction is effective on the effective date
83-23 of the [document] record it corrects except as to persons relying on
83-24 the uncorrected [document] record and adversely affected by the
83-25 correction. As to those persons, the certificate is effective when
83-26 filed.
83-27 Sec. 165. NRS 86.580 is hereby amended to read as follows:
83-28 86.580 1. A limited-liability company which did exist or is
83-29 existing pursuant to the laws of this state may, upon complying with
83-30 the provisions of NRS 86.276, procure a renewal or revival of its
83-31 charter for any period, together with all the rights, franchises,
83-32 privileges and immunities, and subject to all its existing and
83-33 preexisting debts, duties and liabilities secured or imposed by its
83-34 original charter and amendments thereto, or existing charter, by
83-35 filing:
83-36 (a) A certificate with the Secretary of State, which must set
83-37 forth:
83-38 (1) The name of the limited-liability company, which must
83-39 be the name of the limited-liability company at the time of the
83-40 renewal or revival, or its name at the time its original charter
83-41 expired.
83-42 (2) The name of the person designated as the resident agent
83-43 of the limited-liability company, his street address for the service of
83-44 process, and his mailing address if different from his street address.
84-1 (3) The date when the renewal or revival of the charter is to
84-2 commence or be effective, which may be, in cases of a revival,
84-3 before the date of the certificate.
84-4 (4) Whether or not the renewal or revival is to be perpetual,
84-5 and, if not perpetual, the time for which the renewal or revival is to
84-6 continue.
84-7 (5) That the limited-liability company desiring to renew or
84-8 revive its charter is, or has been, organized and carrying on the
84-9 business authorized by its existing or original charter and
84-10 amendments thereto, and desires to renew or continue through
84-11 revival its existence pursuant to and subject to the provisions of this
84-12 chapter.
84-13 (b) A list of its managers, or if there are no managers, all its
84-14 managing members and their [post office box] mailing or street
84-15 addresses, either residence or business.
84-16 2. A limited-liability company whose charter has not expired
84-17 and is being renewed shall cause the certificate to be signed by its
84-18 manager, or if there is no manager, by a person designated by its
84-19 members. The certificate must be approved by a majority in interest.
84-20 3. A limited-liability company seeking to revive its original or
84-21 amended charter shall cause the certificate to be signed by a person
84-22 or persons designated or appointed by the members. The [execution]
84-23 signing and filing of the certificate must be approved by the written
84-24 consent of a majority in interest and must contain a recital that this
84-25 consent was secured. The limited-liability company shall pay to the
84-26 Secretary of State the fee required to establish a new limited-
84-27 liability company pursuant to the provisions of this chapter.
84-28 4. The filed certificate, or a copy thereof which has been
84-29 certified under the hand and seal of the Secretary of State, must be
84-30 received in all courts and places as prima facie evidence of the facts
84-31 therein stated and of the existence of the limited-liability company
84-32 therein named.
84-33 Sec. 166. NRS 87.020 is hereby amended to read as follows:
84-34 87.020 As used in this chapter, unless the context otherwise
84-35 requires:
84-36 1. “Bankrupt” includes bankrupt under the Federal Bankruptcy
84-37 Act or insolvent under any state insolvent act.
84-38 2. “Business” includes every trade, occupation or profession.
84-39 3. “Conveyance” includes every assignment, lease, mortgage
84-40 or encumbrance.
84-41 4. “Court” includes every court and judge having jurisdiction
84-42 in the case.
84-43 5. “Professional service” means any type of personal service
84-44 which may legally be performed only pursuant to a license or
84-45 certificate of registration.
85-1 6. “Real property” includes land and any interest or estate in
85-2 land.
85-3 7. “Record” means information that is inscribed on a
85-4 tangible medium or that is stored in an electronic or other medium
85-5 and is retrievable in perceivable form.
85-6 8. “Registered limited-liability partnership” means a
85-7 partnership formed pursuant to an agreement governed by this
85-8 chapter for the purpose of rendering a professional service and
85-9 registered pursuant to and complying with NRS 87.440 to 87.560,
85-10 inclusive.
85-11 [8.] 9. “Sign” means to affix a signature to a record.
85-12 10. “Signature” means a name, word , symbol or mark
85-13 executed or otherwise adopted , or a record encrypted or similarly
85-14 processed in whole or in part, by a person with the present
85-15 [intention to authenticate a document.] intent to identify himself
85-16 and adopt or accept a record. The term includes, without limitation,
85-17 an electronic signature as defined in NRS 719.100.
85-18 [9. “Signed” means to have affixed a signature to a document.
85-19 10.] 11. “Street address” of a resident agent means the actual
85-20 physical location in this state at which a resident agent is available
85-21 for service of process.
85-22 Sec. 167. NRS 87.100 is hereby amended to read as follows:
85-23 87.100 1. Where title to real property is in the partnership
85-24 name, any partner may convey title to such property by a
85-25 conveyance [executed] signed in the partnership name , [;] but the
85-26 partnership may recover such property unless the partner’s act binds
85-27 the partnership under the provisions of subsection 1 of NRS 87.090
85-28 or unless such property has been conveyed by the grantee or a
85-29 person claiming through such grantee to a holder for value without
85-30 knowledge that the partner, in making the conveyance, has exceeded
85-31 his authority.
85-32 2. Where title to real property is in the name of the partnership,
85-33 a conveyance [executed] signed by a partner, in his own name,
85-34 passes the equitable interest of the partnership, provided the act is
85-35 one within the authority of the partner under the provisions of
85-36 subsection 1 of NRS 87.090.
85-37 3. Where title to real property is in the name of one or more but
85-38 not all the partners, and the record does not disclose the right of the
85-39 partnership, the partners in whose name the title stands may convey
85-40 title to such property, but the partnership may recover such property
85-41 if the partners’ act does not bind the partnership under the
85-42 provisions of subsection 1 of NRS 87.090, unless the purchaser, or
85-43 his assignee, is a holder for value without knowledge.
85-44 4. Where the title to real property is in the name of one or more
85-45 or all the partners, or in a third person in trust for the partnership, a
86-1 conveyance [executed] signed by a partner in the partnership name,
86-2 or in his own name, passes the equitable interest of the partnership,
86-3 provided the act is one within the authority of the partner under the
86-4 provisions of subsection 1 of NRS 87.090.
86-5 5. Where the title to real property is in the names of all the
86-6 partners a conveyance [executed] signed by all the partners passes
86-7 all their rights in such property.
86-8 Sec. 168. NRS 87.440 is hereby amended to read as follows:
86-9 87.440 1. To become a registered limited-liability
86-10 partnership, a partnership shall file with the Secretary of State a
86-11 certificate of registration stating each of the following:
86-12 (a) The name of the partnership.
86-13 (b) The street address of its principal office.
86-14 (c) The name of the person designated as the partnership’s
86-15 resident agent, the street address of the resident agent where process
86-16 may be served upon the partnership and the mailing address of the
86-17 resident agent if it is different than his street address.
86-18 (d) The name and business address of each managing partner in
86-19 this state.
86-20 (e) A brief statement of the professional service rendered by the
86-21 partnership.
86-22 (f) That the partnership thereafter will be a registered limited-
86-23 liability partnership.
86-24 (g) Any other information that the partnership wishes to include.
86-25 2. The certificate of registration must be [executed] signed by a
86-26 majority in interest of the partners or by one or more partners
86-27 authorized to [execute] sign such a certificate.
86-28 3. The certificate of registration must be accompanied by a fee
86-29 of $175.
86-30 4. The Secretary of State shall register as a registered limited-
86-31 liability partnership any partnership that submits a completed
86-32 certificate of registration with the required fee.
86-33 5. The registration of a registered limited-liability partnership
86-34 is effective at the time of the filing of the certificate of registration.
86-35 Sec. 169. NRS 87.470 is hereby amended to read as follows:
86-36 87.470 The registration of a registered limited-liability
86-37 partnership is effective until:
86-38 1. Its certificate of registration is revoked pursuant to NRS
86-39 87.520; or
86-40 2. The registered limited-liability partnership files with the
86-41 Secretary of State a [written] notice of withdrawal [executed] signed
86-42 by a managing partner. The notice must be accompanied by a fee of
86-43 $60.
87-1 Sec. 170. NRS 87.500 is hereby amended to read as follows:
87-2 87.500 1. A resident agent of a registered limited-liability
87-3 partnership who wishes to resign shall file with the Secretary of
87-4 State a signed statement that he is unwilling to continue to act as the
87-5 resident agent of the registered limited-liability partnership for
87-6 service of process. A resignation is not effective until the signed
87-7 statement is filed with the Secretary of State.
87-8 2. The statement of resignation may contain a statement by the
87-9 affected registered limited-liability partnership appointing a
87-10 successor resident agent. A certificate of acceptance signed by the
87-11 new agent, stating the full name, complete street address and, if
87-12 different from the street address, the mailing address of the new
87-13 agent, must accompany the statement appointing the new resident
87-14 agent.
87-15 3. Upon the filing of the statement with the Secretary of State,
87-16 the capacity of the person as resident agent terminates. If the
87-17 statement of resignation contains no statement by the registered
87-18 limited-liability partnership appointing a successor resident agent,
87-19 the resigning agent shall immediately give written notice, by
87-20 certified mail, to the registered limited-liability partnership of the
87-21 filing of the statement and its effect. The notice must be addressed
87-22 to a managing partner in this state.
87-23 4. If a resident agent dies, resigns or removes himself from the
87-24 State, the registered limited-liability partnership shall, within 30
87-25 days thereafter, file with the Secretary of State a certificate of
87-26 acceptance, [executed] signed by the new resident agent. The
87-27 certificate must set forth the full name, complete street address and,
87-28 if different from the street address, the mailing address of the newly
87-29 designated resident agent. If a registered limited-liability partnership
87-30 fails to file a certificate of acceptance within the period required by
87-31 this subsection, it is in default and is subject to the provisions of
87-32 NRS 87.520.
87-33 Sec. 171. NRS 87.545 is hereby amended to read as follows:
87-34 87.545 A managing partner of a registered limited-liability
87-35 partnership may authorize the Secretary of State in writing to
87-36 replace any page of a [document] record submitted for filing on an
87-37 expedited basis, before the actual filing, and to accept the page as if
87-38 it were part of the [originally signed filing.] original record. The
87-39 signed authorization of the managing partner to the Secretary of
87-40 State permits, but does not require, the Secretary of State to alter the
87-41 original [document] record as requested.
87-42 Sec. 172. NRS 87.547 is hereby amended to read as follows:
87-43 87.547 1. A limited-liability partnership may correct a
87-44 [document filed by] record filed in the Office of the Secretary of
87-45 State with respect to the limited-liability partnership if the
88-1 [document] record contains an inaccurate [record] description of a
88-2 partnership action [described in the document] or if the record was
88-3 defectively [executed,] signed, attested, sealed, verified or
88-4 acknowledged.
88-5 2. To correct a [document,] record, the limited-liability
88-6 partnership must:
88-7 (a) Prepare a certificate of correction that:
88-8 (1) States the name of the limited-liability partnership;
88-9 (2) Describes the [document,] record, including, without
88-10 limitation, its filing date;
88-11 (3) Specifies the inaccuracy or defect;
88-12 (4) Sets forth the inaccurate or defective portion of the
88-13 [document] record in an accurate or corrected form; and
88-14 (5) Is signed by a managing partner of the limited-liability
88-15 partnership.
88-16 (b) Deliver the certificate to the Secretary of State for filing.
88-17 (c) Pay a filing fee of $150 to the Secretary of State.
88-18 3. A certificate of correction is effective on the effective date
88-19 of the [document] record it corrects except as to persons relying on
88-20 the uncorrected [document] record and adversely affected by the
88-21 correction. As to those persons, the certificate is effective when
88-22 filed.
88-23 Sec. 173. NRS 87.550 is hereby amended to read as follows:
88-24 87.550 In addition to any other fees required by NRS 87.440 to
88-25 87.540, inclusive, and 87.560, the Secretary of State shall charge
88-26 and collect the following fees for services rendered pursuant to
88-27 those sections:
88-28 1. For certifying [documents] records required by NRS 87.440
88-29 to 87.540, inclusive, and 87.560, $20 per certification.
88-30 2. For [executing] signing a certificate verifying the existence
88-31 of a registered limited-liability partnership, if the registered limited-
88-32 liability partnership has not filed a certificate of amendment, $40.
88-33 3. For [executing] signing a certificate verifying the existence
88-34 of a registered limited-liability partnership, if the registered limited-
88-35 liability partnership has filed a certificate of amendment, $40.
88-36 4. For [executing,] signing, certifying or filing any certificate
88-37 or [document] record not required by NRS 87.440 to 87.540,
88-38 inclusive, and 87.560, $40.
88-39 5. For any copies made by the Office of the Secretary of State,
88-40 $1 per page.
88-41 6. For examining and provisionally approving any [document]
88-42 record before the [document] record is presented for filing, $100.
89-1 Secs. 174-176. (Deleted by amendment.)
89-2 Sec. 177. NRS 88.315 is hereby amended to read as follows:
89-3 88.315 As used in this chapter, unless the context otherwise
89-4 requires:
89-5 1. “Certificate of limited partnership” means the certificate
89-6 referred to in NRS 88.350, and the certificate as amended or
89-7 restated.
89-8 2. “Contribution” means any cash, property, services rendered,
89-9 or a promissory note or other binding obligation to contribute cash
89-10 or property or to perform services, which a partner contributes to a
89-11 limited partnership in his capacity as a partner.
89-12 3. “Event of withdrawal of a general partner” means an event
89-13 that causes a person to cease to be a general partner as provided in
89-14 NRS 88.450.
89-15 4. “Foreign limited partnership” means a partnership formed
89-16 under the laws of any state other than this state and having as
89-17 partners one or more general partners and one or more limited
89-18 partners.
89-19 5. “General partner” means a person who has been admitted to
89-20 a limited partnership as a general partner in accordance with the
89-21 partnership agreement and named in the certificate of limited
89-22 partnership as a general partner.
89-23 6. “Limited partner” means a person who has been admitted to
89-24 a limited partnership as a limited partner in accordance with the
89-25 partnership agreement.
89-26 7. “Limited partnership” and “domestic limited partnership”
89-27 mean a partnership formed by two or more persons under the laws
89-28 of this state and having one or more general partners and one or
89-29 more limited partners.
89-30 8. “Partner” means a limited or general partner.
89-31 9. “Partnership agreement” means any valid agreement, written
89-32 or oral, of the partners as to the affairs of a limited partnership and
89-33 the conduct of its business.
89-34 10. “Partnership interest” means a partner’s share of the profits
89-35 and losses of a limited partnership and the right to receive
89-36 distributions of partnership assets.
89-37 11. “Record” means information that is inscribed on a
89-38 tangible medium or that is stored in an electronic or other medium
89-39 and is retrievable in perceivable form.
89-40 12. “Registered office” means the office maintained at the
89-41 street address of the resident agent.
89-42 [12.] 13. “Resident agent” means the agent appointed by the
89-43 limited partnership upon whom process or a notice or demand
89-44 authorized by law to be served upon the limited partnership may be
89-45 served.
90-1 [13.] 14. “Sign” means to affix a signature to a [document.
90-2 14.] record.
90-3 15. “Signature” means a name, word , symbol or mark
90-4 executed or otherwise adopted , or a record encrypted or similarly
90-5 processed in whole or in part, by a person with the present
90-6 [intention to authenticate a document.] intent to identify himself
90-7 and adopt or accept a record. The term includes, without limitation,
90-8 an electronic signature as defined in NRS 719.100.
90-9 [15.] 16. “State” means a state, territory or possession of the
90-10 United States, the District of Columbia or the Commonwealth of
90-11 Puerto Rico.
90-12 [16.] 17. “Street address” of a resident agent means the actual
90-13 physical location in this state at which a resident is available for
90-14 service of process.
90-15 Sec. 178. NRS 88.325 is hereby amended to read as follows:
90-16 88.325 1. The exclusive right to the use of a name may be
90-17 reserved by:
90-18 (a) Any person intending to organize a limited partnership under
90-19 this chapter and to adopt that name;
90-20 (b) Any domestic limited partnership or any foreign limited
90-21 partnership registered in this state which, in either case, intends to
90-22 adopt that name;
90-23 (c) Any foreign limited partnership intending to register in this
90-24 state and adopt that name; and
90-25 (d) Any person intending to organize a foreign limited
90-26 partnership and intending to have it registered in this state and adopt
90-27 that name.
90-28 2. The reservation must be made by filing with the Secretary of
90-29 State an application, [executed] signed by the applicant, to reserve a
90-30 specified name. If the Secretary of State finds that the name is
90-31 available for use by a domestic or foreign limited partnership, he
90-32 shall reserve the name for the exclusive use of the applicant for a
90-33 period of 90 days. The right to the exclusive use of a reserved name
90-34 may be transferred to any other person by filing in the Office of the
90-35 Secretary of State a notice of the transfer, [executed] signed by the
90-36 applicant for whom the name was reserved and specifying the name
90-37 and address of the transferee.
90-38 Sec. 179. NRS 88.332 is hereby amended to read as follows:
90-39 88.332 1. Any person who has been designated by a limited
90-40 partnership as its resident agent and who thereafter desires to resign
90-41 shall file with the Secretary of State a signed statement that he is
90-42 unwilling to continue to act as the resident agent of the limited
90-43 partnership. A resignation is not effective until the signed statement
90-44 is filed with the Secretary of State. The statement of resignation may
90-45 contain a statement by the affected limited partnership appointing a
91-1 successor resident agent for the limited partnership. A certificate of
91-2 acceptance [executed] signed by the new agent, stating the full
91-3 name, complete street address and, if different from the street
91-4 address, mailing address of the new agent, must accompany the
91-5 statement appointing the new agent.
91-6 2. Upon the filing of the statement with the Secretary of State
91-7 the capacity of the person as resident agent terminates. If the
91-8 statement of resignation does not contain a statement by the limited
91-9 partnership appointing a successor resident agent, the resigning
91-10 agent shall immediately give written notice, by mail, to the limited
91-11 partnership of the filing of the statement and the effect thereof. The
91-12 notice must be addressed to a general partner of the partnership
91-13 other than the resident agent.
91-14 3. If a designated resident agent dies, resigns or removes from
91-15 the State, the limited partnership, within 30 days thereafter, shall file
91-16 with the Secretary of State a certificate of acceptance, [executed]
91-17 signed by the new resident agent. The certificate must set forth the
91-18 full name, complete street address and, if different from the street
91-19 address, mailing address of the newly designated resident agent.
91-20 4. Each limited partnership which fails to file a certificate of
91-21 acceptance [executed] signed by the new resident agent within 30
91-22 days after the death, resignation or removal of its resident agent as
91-23 provided in subsection 3 shall be deemed in default and is subject to
91-24 the provisions of NRS 88.400 and 88.405.
91-25 Sec. 180. NRS 88.335 is hereby amended to read as follows:
91-26 88.335 1. A limited partnership shall keep at the office
91-27 referred to in paragraph (a) of subsection 1 of NRS 88.330 the
91-28 following:
91-29 (a) A current list of the full name and last known business
91-30 address of each partner separately identifying the general partners in
91-31 alphabetical order and the limited partners in alphabetical order;
91-32 (b) A copy of the certificate of limited partnership and all
91-33 certificates of amendment thereto, together with [executed] signed
91-34 copies of any powers of attorney pursuant to which any certificate
91-35 has been [executed;] signed;
91-36 (c) Copies of the limited partnership’s federal, state, and local
91-37 income tax returns and reports, if any, for the 3 most recent years;
91-38 (d) Copies of any then effective written partnership agreements
91-39 and of any financial statements of the limited partnership for the 3
91-40 most recent years; and
91-41 (e) Unless contained in a written partnership agreement, a
91-42 writing setting out:
91-43 (1) The amount of cash and a description and statement of
91-44 the agreed value of the other property or services contributed by
91-45 each partner and which each partner has agreed to contribute;
92-1 (2) The times at which or events on the happening of which
92-2 any additional contributions agreed to be made by each partner are
92-3 to be made;
92-4 (3) Any right of a partner to receive, or of a general partner
92-5 to make, distributions to a partner which include a return of all or
92-6 any part of the partner’s contribution; and
92-7 (4) Any events upon the happening of which the limited
92-8 partnership is to be dissolved and its affairs wound up.
92-9 2. Records kept pursuant to this section are subject to
92-10 inspection and copying at the reasonable request, and at the expense,
92-11 of any partner during ordinary business hours.
92-12 Sec. 181. NRS 88.337 is hereby amended to read as follows:
92-13 88.337 A general partner of a limited partnership may
92-14 authorize the Secretary of State in writing to replace any page of a
92-15 [document] record submitted for filing on an expedited basis, before
92-16 the actual filing, and to accept the page as if it were part of the
92-17 [originally signed filing.] original record. The signed authorization
92-18 of the general partner to the Secretary of State permits, but does not
92-19 require, the Secretary of State to alter the original [document]
92-20 record as requested.
92-21 Sec. 182. NRS 88.338 is hereby amended to read as follows:
92-22 88.338 No [document] record which is written in a language
92-23 other than English may be filed or submitted for filing in the Office
92-24 of the Secretary of State pursuant to the provisions of this chapter
92-25 unless it is accompanied by a verified translation of that [document]
92-26 record into the English language.
92-27 Sec. 183. NRS 88.339 is hereby amended to read as follows:
92-28 88.339 1. A limited partnership may correct a [document
92-29 filed by] record filed in the Office of the Secretary of State with
92-30 respect to the limited partnership if the [document] record contains
92-31 an inaccurate [record] description of a partnership action [described
92-32 in the document] or if the record was defectively [executed,]
92-33 signed, attested, sealed, verified or acknowledged.
92-34 2. To correct a [document,] record, the limited partnership
92-35 must:
92-36 (a) Prepare a certificate of correction that:
92-37 (1) States the name of the limited partnership;
92-38 (2) Describes the [document,] record, including, without
92-39 limitation, its filing date;
92-40 (3) Specifies the inaccuracy or defect;
92-41 (4) Sets forth the inaccurate or defective portion of the
92-42 [document] record in an accurate or corrected form; and
92-43 (5) Is signed by a general partner of the limited partnership.
92-44 (b) Deliver the certificate to the Secretary of State for filing.
92-45 (c) Pay a filing fee of $150 to the Secretary of State.
93-1 3. A certificate of correction is effective on the effective date
93-2 of the [document] record it corrects except as to persons relying on
93-3 the uncorrected [document] record and adversely affected by the
93-4 correction. As to those persons, the certificate is effective when
93-5 filed.
93-6 Sec. 184. NRS 88.340 is hereby amended to read as follows:
93-7 88.340 The Secretary of State may microfilm any [document]
93-8 record which is filed in his office by or relating to a limited
93-9 partnership pursuant to this chapter and may return the original
93-10 [document] record to the filer.
93-11 Sec. 185. NRS 88.350 is hereby amended to read as follows:
93-12 88.350 1. In order to form a limited partnership, a certificate
93-13 of limited partnership must be [executed] signed and filed in the
93-14 Office of the Secretary of State. The certificate must set forth:
93-15 (a) The name of the limited partnership;
93-16 (b) The address of the office which contains records and the
93-17 name and address of the resident agent required to be maintained by
93-18 NRS 88.330;
93-19 (c) The name and the business address of each general partner;
93-20 (d) The latest date upon which the limited partnership is to
93-21 dissolve; and
93-22 (e) Any other matters the general partners determine to include
93-23 therein.
93-24 2. A certificate of acceptance of appointment of a resident
93-25 agent, [executed] signed by the agent, must be filed with the
93-26 certificate of limited partnership.
93-27 3. A limited partnership is formed at the time of the filing of
93-28 the certificate of limited partnership and the certificate of acceptance
93-29 in the Office of the Secretary of State or at any later time specified
93-30 in the certificate of limited partnership if, in either case, there has
93-31 been substantial compliance with the requirements of this section.
93-32 Sec. 186. NRS 88.355 is hereby amended to read as follows:
93-33 88.355 1. A certificate of limited partnership is amended by
93-34 filing a certificate of amendment thereto in the Office of the
93-35 Secretary of State. The certificate must set forth:
93-36 (a) The name of the limited partnership; and
93-37 (b) The amendment.
93-38 2. Within 30 days after the happening of any of the following
93-39 events an amendment to a certificate of limited partnership
93-40 reflecting the occurrence of the event or events must be filed:
93-41 (a) The admission of a new general partner;
93-42 (b) The withdrawal of a general partner; or
93-43 (c) The continuation of the business under NRS 88.550 after an
93-44 event of withdrawal of a general partner.
94-1 3. A general partner who becomes aware that any statement in
94-2 a certificate of limited partnership was false when made or that any
94-3 arrangements or other facts described, except the address of its
94-4 office or the name or address of its resident agent, have changed,
94-5 making the certificate inaccurate in any respect, shall promptly
94-6 amend the certificate.
94-7 4. A certificate of limited partnership may be amended at any
94-8 time for any other proper purpose the general partners determine.
94-9 5. No person has any liability because an amendment to a
94-10 certificate of limited partnership has not been filed to reflect the
94-11 occurrence of any event referred to in subsection 2 if the amendment
94-12 is filed within the 30-day period specified in subsection 2.
94-13 6. A restated certificate of limited partnership may be
94-14 [executed] signed and filed in the same manner as a certificate of
94-15 amendment. If the certificate alters or amends the certificate of
94-16 limited partnership in any manner, it must be accompanied by:
94-17 (a) A resolution; or
94-18 (b) A form prescribed by the Secretary of State,
94-19 setting forth which provisions of the certificate of limited
94-20 partnership on file with the Secretary of State are being altered or
94-21 amended.
94-22 Sec. 187. NRS 88.365 is hereby amended to read as follows:
94-23 88.365 If a person required by NRS 88.375 to [execute] sign a
94-24 certificate fails or refuses to do so, any other person who is
94-25 adversely affected by the failure or refusal may petition the district
94-26 court to direct the [execution] signing of the certificate. If the court
94-27 finds that it is proper for the certificate to be [executed] signed and
94-28 that any person so designated has failed or refused to [execute] sign
94-29 the certificate, it shall order the Secretary of State to record an
94-30 appropriate certificate.
94-31 Sec. 188. NRS 88.375 is hereby amended to read as follows:
94-32 88.375 1. Each certificate required by NRS 88.350 to 88.390,
94-33 inclusive, to be filed in the Office of the Secretary of State must be
94-34 [executed] signed in the following manner:
94-35 (a) An original certificate of limited partnership must be signed
94-36 by all general partners;
94-37 (b) A certificate of amendment must be signed by at least one
94-38 general partner and by each other general partner designated in the
94-39 certificate as a new general partner; and
94-40 (c) A certificate of cancellation must be signed by all general
94-41 partners.
94-42 2. Any person may sign a certificate by an attorney in fact, but
94-43 a power of attorney to sign a certificate relating to the admission of
94-44 a general partner must specifically describe the admission.
95-1 3. The [execution] signing of a certificate by a general partner
95-2 constitutes an affirmation under the penalties of perjury that the
95-3 facts stated therein are true.
95-4 Sec. 189. NRS 88.380 is hereby amended to read as follows:
95-5 88.380 1. A signed copy of the certificate of limited
95-6 partnership and of any certificates of amendment or cancellation or
95-7 of any judicial decree of amendment or cancellation must be
95-8 delivered to the Secretary of State. A person who [executes] signs a
95-9 certificate as an agent or fiduciary need not exhibit evidence of his
95-10 authority as a prerequisite to filing. Unless the Secretary of State
95-11 finds that any certificate does not conform to law, upon receipt of all
95-12 filing fees required by law he shall file the certificate.
95-13 2. Upon the filing of a certificate of amendment or judicial
95-14 decree of amendment in the Office of the Secretary of State, the
95-15 certificate of limited partnership is amended as set forth therein, and
95-16 upon the effective date of a certificate of cancellation or a judicial
95-17 decree thereof, the certificate of limited partnership is cancelled.
95-18 Sec. 190. NRS 88.385 is hereby amended to read as follows:
95-19 88.385 If any certificate of limited partnership or certificate of
95-20 amendment or cancellation contains a false statement, one who
95-21 suffers loss by reliance on the statement may recover damages for
95-22 the loss from:
95-23 1. Any person who [executes] signs the certificate, or causes
95-24 another to [execute] sign it on his behalf, and knew, and any general
95-25 partner who knew or should have known, the statement to be false at
95-26 the time the certificate was [executed;] signed; and
95-27 2. Any general partner who thereafter knows or should have
95-28 known that any arrangement or other fact described in the certificate
95-29 has changed, making the statement inaccurate in any respect within
95-30 a sufficient time before the statement was relied upon reasonably to
95-31 have enabled that general partner to cancel or amend the certificate,
95-32 or to file a petition for its cancellation or amendment under
95-33 NRS 88.365.
95-34 Sec. 191. NRS 88.415 is hereby amended to read as follows:
95-35 88.415 The Secretary of State, for services relating to his
95-36 official duties and the records of his office, shall charge and collect
95-37 the following fees:
95-38 1. For filing a certificate of limited partnership, or for
95-39 registering a foreign limited partnership, $175.
95-40 2. For filing a certificate of amendment of limited partnership
95-41 or restated certificate of limited partnership, $150.
95-42 3. For filing a certificate of a change of location of the records
95-43 office of a limited partnership or the office of its resident agent, or a
95-44 designation of a new resident agent, $30.
96-1 4. For certifying a certificate of limited partnership, an
96-2 amendment to the certificate, or a certificate as amended where a
96-3 copy is provided, $20 per certification.
96-4 5. For certifying an authorized printed copy of the limited
96-5 partnership law, $20.
96-6 6. For reserving a limited partnership name, or for [executing,]
96-7 signing, filing or certifying any other [document,] record, $20.
96-8 7. For copies made at the Office of the Secretary of State, $1
96-9 per page.
96-10 8. For filing a certificate of cancellation of a limited
96-11 partnership, $60.
96-12 Except as otherwise provided in this section, the fees set forth in
96-13 NRS 78.785 apply to this chapter.
96-14 Sec. 192. NRS 88.435 is hereby amended to read as follows:
96-15 88.435 1. Except as provided in subsection 2, a person who
96-16 makes a contribution to a business enterprise and erroneously but in
96-17 good faith believes that he has become a limited partner in the
96-18 enterprise is not a general partner in the enterprise and is not bound
96-19 by its obligations by reason of making the contribution, receiving
96-20 distributions from the enterprise, or exercising any rights of a
96-21 limited partner, if, on ascertaining the mistake, he:
96-22 (a) Causes an appropriate certificate of limited partnership or a
96-23 certificate of amendment to be [executed] signed and filed; or
96-24 (b) Withdraws from future equity participation in the enterprise
96-25 by [executing] signing and filing in the Office of the Secretary of
96-26 State a certificate declaring withdrawal under this section.
96-27 2. A person who makes a contribution of the kind described in
96-28 subsection 1 is liable as a general partner to any third party who
96-29 transacts business with the enterprise:
96-30 (a) Before the person withdraws and an appropriate certificate is
96-31 filed to show withdrawal; or
96-32 (b) Before an appropriate certificate is filed to show that he is
96-33 not a general partner,
96-34 but in either case only if the third party actually believed in good
96-35 faith that the person was a general partner at the time of the
96-36 transaction.
96-37 Sec. 193. NRS 88.535 is hereby amended to read as follows:
96-38 88.535 1. On application to a court of competent jurisdiction
96-39 by any judgment creditor of a partner, the court may charge the
96-40 partnership interest of the partner with payment of the unsatisfied
96-41 amount of the judgment with interest. To the extent so charged, the
96-42 judgment creditor has only the rights of an assignee of the
96-43 partnership interest.
96-44 2. The court may appoint a receiver of the share of the
96-45 distributions due or to become due to the judgment debtor in respect
97-1 of the partnership. The receiver has only the rights of an assignee.
97-2 The court may make all other orders, directions, accounts and
97-3 inquiries that the judgment debtor might have made or which the
97-4 circumstances of the case may require.
97-5 3. A charging order constitutes a lien on the partnership
97-6 interest of the judgment debtor. The court may order a foreclosure
97-7 of the partnership interest subject to the charging order at any time.
97-8 The purchaser at the foreclosure sale has only the rights of an
97-9 assignee.
97-10 4. Unless otherwise provided in the [articles of organization or
97-11 operating] certificate of partnership or partnership agreement, at
97-12 any time before foreclosure, a partnership interest charged may be
97-13 redeemed:
97-14 (a) By the judgment debtor;
97-15 (b) With property other than property of the limited partnership,
97-16 by one or more of the other partners; or
97-17 (c) By the limited partnership with the consent of all of the
97-18 partners whose interests are not so charged.
97-19 5. This section provides the exclusive remedy by which a
97-20 judgment creditor of a partner or an assignee of a partner may
97-21 satisfy a judgment out of the partnership interest of the judgment
97-22 debtor.
97-23 6. No creditor of a partner has any right to obtain possession
97-24 of, or otherwise exercise legal or equitable remedies with respect to,
97-25 the property of the limited partnership.
97-26 7. This section does not deprive any partner of the benefit of
97-27 any exemption laws applicable to his partnership interest.
97-28 Sec. 194. (Deleted by amendment.)
97-29 Sec. 195. Chapter 88A of NRS is hereby amended by adding
97-30 thereto a new section to read as follows:
97-31 “Record” means information that is inscribed on a tangible
97-32 medium or that is stored in an electronic or other medium and is
97-33 retrievable in perceivable form.
97-34 Sec. 196. NRS 88A.010 is hereby amended to read as follows:
97-35 88A.010 As used in this chapter, unless the context otherwise
97-36 requires, the words and terms defined in NRS 88A.020 to 88A.110,
97-37 inclusive, and section 195 of this act have the meanings ascribed to
97-38 them in those sections.
97-39 Sec. 197. NRS 88A.050 is hereby amended to read as follows:
97-40 88A.050 “Governing instrument” means the trust instrument
97-41 that creates a [business] trust and provides for the governance of its
97-42 affairs and the conduct of its business.
97-43 Sec. 198. NRS 88A.080 is hereby amended to read as follows:
97-44 88A.080 “Sign” means to affix a signature to a [document.]
97-45 record.
98-1 Sec. 199. NRS 88A.090 is hereby amended to read as follows:
98-2 88A.090 “Signature” means a name, word , symbol or mark
98-3 executed or otherwise adopted , or a record encrypted or similarly
98-4 processed in whole or in part, by a person with the present
98-5 [intention to authenticate a document.] intent to identify himself
98-6 and adopt or accept a record. The term includes, without limitation,
98-7 an electronic signature as defined in NRS 719.100.
98-8 Sec. 200. NRS 88A.210 is hereby amended to read as follows:
98-9 88A.210 1. One or more persons may [form] create a
98-10 business trust by [executing] adopting a governing instrument and
98-11 signing and filing with the Secretary of State a certificate of trust
98-12 and a certificate of acceptance of appointment signed by the resident
98-13 agent of the business trust. The certificate of trust must set forth:
98-14 (a) The name of the business trust;
98-15 (b) The name and the [post office box] mailing or street address,
98-16 either residence or business, of at least one trustee;
98-17 (c) The name of the person designated as the resident agent for
98-18 the business trust, the street address of the resident agent where
98-19 process may be served upon the business trust and the mailing
98-20 address of the resident agent if different from the street address;
98-21 (d) The name and [post office box] mailing or street address,
98-22 either residence or business, of each person signing the certificate of
98-23 trust; and
98-24 (e) Any other information the trustees determine to include.
98-25 2. Upon the filing of the certificate of trust and the certificate
98-26 of acceptance with the Secretary of State and the payment to him of
98-27 the required filing fee, the Secretary of State shall issue to the
98-28 business trust a certificate
that the required [documents] records
98-29 with the required content have been filed. From the date of that
98-30 filing, the business trust is legally formed pursuant to this chapter.
98-31 Sec. 201. NRS 88A.240 is hereby amended to read as follows:
98-32 88A.240 1. The Secretary of State, when requested to do so,
98-33 shall reserve, for a period of 90 days, the right to use a name
98-34 available pursuant to NRS 88A.230 for the use of a proposed
98-35 business trust. During the period, the name so reserved is not
98-36 available for use or reservation by any other artificial person
98-37 forming, organizing, registering or qualifying in the Office of the
98-38 Secretary of State pursuant to the provisions of this title without the
98-39 [written, acknowledged] signed consent of the person at whose
98-40 request the reservation was made.
98-41 2. The use by any artificial person of a name in violation of
98-42 subsection 1 or NRS 88A.230 may be enjoined, even if the
98-43 [document] record under which the artificial person is formed,
98-44 organized, registered or qualified has been filed by the Secretary of
98-45 State.
99-1 Sec. 202. NRS 88A.510 is hereby amended to read as follows:
99-2 88A.510 1. Within 30 days after changing the location of his
99-3 office from one address to another in this state, a resident agent shall
99-4 [execute] sign a certificate setting forth:
99-5 (a) The names of all the business trusts represented by him;
99-6 (b) The address at which he has maintained the registered office
99-7 for each of those business trusts; and
99-8 (c) The new address to which his office is transferred and at
99-9 which he will maintain the registered office for each of those
99-10 business trusts.
99-11 2. Upon the filing of the certificate with the Secretary of State,
99-12 the registered office of each of the business trusts listed in the
99-13 certificate is located at the new address set forth in the certificate.
99-14 Sec. 203. NRS 88A.530 is hereby amended to read as follows:
99-15 88A.530 1. A resident agent who desires to resign shall file
99-16 with the Secretary of State a signed statement for each business trust
99-17 for which he is unwilling to continue to act. A resignation is not
99-18 effective until the signed statement is so filed.
99-19 2. The statement of resignation may contain a statement of the
99-20 affected business trust appointing a successor resident agent. A
99-21 certificate of acceptance [executed] signed by the new resident
99-22 agent, stating the full name, complete street address and, if different
99-23 from the street address, mailing address of the new resident agent,
99-24 must accompany the statement appointing a successor resident
99-25 agent.
99-26 3. Upon the filing of the statement of resignation with the
99-27 Secretary of State, the capacity of the resigning person as resident
99-28 agent terminates. If the statement of resignation contains no
99-29 statement by the business trust appointing a successor resident
99-30 agent, the resigning agent shall immediately give written notice, by
99-31 mail, to the business trust of the filing of the statement of
99-32 resignation and its effect. The notice must be addressed to a trustee
99-33 of the business trust other than the resident agent.
99-34 4. If its resident agent dies, resigns or removes from the State,
99-35 a business trust, within 30 days thereafter, shall file with the
99-36 Secretary of State a certificate of acceptance [executed] signed by a
99-37 new resident agent. The certificate must set forth the full name and
99-38 complete street address of the new resident agent, and may contain a
99-39 mailing address, such as a post office box, different from the street
99-40 address.
99-41 5. A business trust that fails to file a certificate of acceptance
99-42 [executed] signed by its new resident agent within 30 days after the
99-43 death, resignation or removal of its former resident agent shall be
99-44 deemed in default and is subject to the provisions of NRS 88A.630
99-45 to 88A.660, inclusive.
100-1 Sec. 204. NRS 88A.540 is hereby amended to read as follows:
100-2 88A.540 1. If a business trust formed pursuant to this chapter
100-3 desires to change its resident agent, the change may be effected by
100-4 filing with the Secretary of State a certificate of change, signed by at
100-5 least one trustee of the business trust, setting forth:
100-6 (a) The name of the business trust;
100-7 (b) The name and street address of the present resident agent;
100-8 and
100-9 (c) The name and street address of the new resident agent.
100-10 2. A certificate of acceptance [executed] signed by the new
100-11 resident agent must be a part of or attached to the certificate of
100-12 change.
100-13 3. The change authorized by this section becomes effective
100-14 upon the filing of the certificate of change.
100-15 Sec. 205. 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]
100-19 mailing or 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. 206. NRS 88A.900 is hereby amended to read as follows:
100-28 88A.900 The Secretary of State shall charge and collect the
100-29 following fees for:
100-30 1. Filing an original certificate of trust, or for registering a
100-31 foreign business trust, $175.
100-32 2. Filing an amendment or restatement, or a combination
100-33 thereof, to a certificate of trust, $150.
100-34 3. Filing a certificate of cancellation, $175.
100-35 4. Certifying a copy of a certificate of trust or an amendment or
100-36 restatement, or a combination thereof, $20 per certification.
100-37 5. Certifying an authorized printed copy of this chapter, $20.
100-38 6. Reserving a name for a business trust, $20.
100-39 7. [Executing] Signing a certificate of existence of a business
100-40 trust which does not list the previous [documents] records relating
100-41 to it, or a certificate of change in the name of a business trust, $40.
100-42 8. [Executing] Signing a certificate of existence of a business
100-43 trust which lists the previous [documents] records relating to it, $40.
100-44 9. Filing a statement of change of address of the registered
100-45 office for each business trust, $30.
101-1 10. Filing a statement of change of the registered agent, $30.
101-2 11. [Executing,] Signing, certifying or filing any certificate or
101-3 [document] record not otherwise provided for in this section, $40.
101-4 12. Examining and provisionally approving a [document]
101-5 record before the [document] record is presented for filing, $100.
101-6 13. Copying a [document] record on file with him, for each
101-7 page, $1.
101-8 Sec. 207. NRS 88A.910 is hereby amended to read as follows:
101-9 88A.910 [A signature on any certificate authorized to be filed
101-10 with the Secretary of State pursuant to a provision of this chapter
101-11 may be a facsimile. The certificate] A record may be filed by
101-12 telecopy , facsimile or similar electronic transmission, but the
101-13 Secretary of State need not accept [the filing if the certificate] any
101-14 record that is illegible or otherwise unsuitable for the procedures of
101-15 his office.
101-16 Sec. 208. NRS 88A.920 is hereby amended to read as follows:
101-17 88A.920 A trustee of a business trust may authorize the
101-18 Secretary of State in writing to replace any page of a [document]
101-19 record submitted for filing[,] on an expedited basis, before the
101-20 actual filing, and to accept the page as if it were part of the
101-21 [originally signed filing.] original record.
101-22 Sec. 209. NRS 88A.930 is hereby amended to read as follows:
101-23 88A.930 1. A business trust may correct a [document filed
101-24 by] record filed in the Office of the Secretary of State with respect
101-25 to the business trust if the [document] record contains an inaccurate
101-26 [record] description of a trust action [described in the document] or
101-27 if the record was defectively [executed,] signed, attested, sealed,
101-28 verified or acknowledged.
101-29 2. To correct a [document,] record, the business trust must:
101-30 (a) Prepare a certificate of correction that:
101-31 (1) States the name of the business trust;
101-32 (2) Describes the [document,] record, including, without
101-33 limitation, its filing date;
101-34 (3) Specifies the inaccuracy or defect;
101-35 (4) Sets forth the inaccurate or defective portion of the
101-36 [document] record in an accurate or corrected form; and
101-37 (5) Is signed by a trustee of the business trust.
101-38 (b) Deliver the certificate to the Secretary of State for filing.
101-39 (c) Pay a filing fee of $150 to the Secretary of State.
101-40 3. A certificate of correction is effective on the effective date
101-41 of the [document] record it corrects except as to persons relying on
101-42 the uncorrected [document] record and adversely affected by the
101-43 correction. As to those persons, the certificate is effective when
101-44 filed.
102-1 Sec. 210. NRS 89.020 is hereby amended to read as follows:
102-2 89.020 As used in this chapter, unless the context requires
102-3 otherwise:
102-4 1. “Employee” means a person licensed or otherwise legally
102-5 authorized to render professional service within this state who
102-6 renders such service through a professional corporation or a
102-7 professional association, but does not include clerks, bookkeepers,
102-8 technicians or other persons who are not usually considered by
102-9 custom and practice of the profession to be rendering professional
102-10 services to the public.
102-11 2. “Licensed” means legally authorized by the appropriate
102-12 regulating board of this state to engage in a regulated profession in
102-13 this state.
102-14 3. “Professional association” means a common-law association
102-15 of two or more persons licensed or otherwise legally authorized to
102-16 render professional service within this state when created by written
102-17 articles of association which contain in substance the following
102-18 provisions characteristic of corporate entities:
102-19 (a) The death, insanity, bankruptcy, retirement, resignation,
102-20 expulsion or withdrawal of any member of the association does not
102-21 cause its dissolution.
102-22 (b) The authority to manage the affairs of the association is
102-23 vested in a board of directors or an executive board or committee,
102-24 elected by the members of the association.
102-25 (c) The members of the association are employees of the
102-26 association.
102-27 (d) Members’ ownership is evidenced by certificates.
102-28 4. “Professional corporation” means a corporation organized
102-29 under this chapter to render a professional service.
102-30 5. “Professional service” means any type of personal service
102-31 which may legally be performed only pursuant to a license,
102-32 certificate of registration or other legal authorization.
102-33 6. “Record” means information that is inscribed on a
102-34 tangible medium or that is stored in an electronic or other medium
102-35 and is retrievable in perceivable form.
102-36 7. “Regulating board” means the body which regulates and
102-37 authorizes the admission to the profession which a professional
102-38 corporation or a professional association is authorized to perform.
102-39 8. “Sign” means to affix a signature to a record.
102-40 9. “Signature” means a name, word, symbol or mark
102-41 executed or otherwise adopted, or a record encrypted or similarly
102-42 processed in whole or in part, by a person with the present intent
102-43 to identify himself and adopt or accept a record. The term
102-44 includes, without limitation, an electronic signature as defined in
102-45 NRS 719.100.
103-1 Sec. 211. NRS 89.027 is hereby amended to read as follows:
103-2 89.027 No [document] record which is written in a language
103-3 other than English may be filed or submitted for filing in the Office
103-4 of the Secretary of State pursuant to the provisions of this chapter
103-5 unless it is accompanied by a verified translation of that [document]
103-6 record into the English language.
103-7 Sec. 212. NRS 89.040 is hereby amended to read as follows:
103-8 89.040 1. One or more persons may organize a professional
103-9 corporation in the manner provided for organizing a private
103-10 corporation pursuant to chapter 78 of NRS. Each person organizing
103-11 the corporation must, except as otherwise provided in subsection 2
103-12 of NRS 89.050, be authorized to perform the professional service
103-13 for which the corporation is organized. The articles of incorporation
103-14 must contain the following additional information:
103-15 (a) The profession to be practiced by means of the professional
103-16 corporation.
103-17 (b) The names and [post office boxes] mailing or street
103-18 addresses, either residence or business, of the original stockholders
103-19 and directors of the professional corporation.
103-20 (c) Except as otherwise provided in paragraph (d) of this
103-21 subsection, a certificate from the regulating board of the profession
103-22 to be practiced showing that each of the directors, and each of the
103-23 stockholders who is a natural person, is licensed to practice the
103-24 profession.
103-25 (d) For a professional corporation organized pursuant to this
103-26 chapter and practicing pursuant to the provisions of NRS 623.349, a
103-27 certificate from the regulating board or boards of the profession or
103-28 professions to be practiced showing that control and two-thirds
103-29 ownership of the corporation is held by persons registered or
103-30 licensed pursuant to the applicable provisions of chapter 623, 623A
103-31 or 625 of NRS. As used in this paragraph, “control” has the meaning
103-32 ascribed to it in NRS 623.349.
103-33 2. The corporate name of a professional corporation must
103-34 contain the words “Professional Corporation” or the abbreviation
103-35 “Prof. Corp.,” “P.C.” or “PC,” or the word “Chartered” or
103-36 “Limited” or the abbreviation “Ltd.” The corporate name must
103-37 contain the last name of one or more of its current or former
103-38 stockholders. The corporation may render professional services and
103-39 exercise its authorized powers under a fictitious name if the
103-40 corporation has first registered the name in the manner required by
103-41 chapter 602 of NRS.
103-42 Sec. 213. NRS 89.060 is hereby amended to read as follows:
103-43 89.060 The provisions of this chapter relating to professional
103-44 corporations do not modify any law applicable to the relationship
103-45 between a person furnishing professional service and a person
104-1 receiving such service, including liability arising out of such
104-2 professional service , [;] but nothing contained in this section [shall
104-3 render:] renders:
104-4 1. A person personally liable in tort for any act in which he has
104-5 not personally participated.
104-6 2. A director, officer or employee of a professional corporation
104-7 liable in contract for any contract which he [executes] signs on
104-8 behalf of a professional corporation within the limits of his actual
104-9 authority.
104-10 Sec. 214. NRS 89.210 is hereby amended to read as follows:
104-11 89.210 1. Within 30 days after the organization of a
104-12 professional association under this chapter, the association shall file
104-13 with the Secretary of State a copy of the articles of association, duly
104-14 [executed,] signed, and shall pay at that time a filing fee of $175.
104-15 Any such association formed as a common-law association before
104-16 July 1, 1969, shall file, within 30 days after July 1, 1969, a certified
104-17 copy of its articles of association, with any amendments thereto,
104-18 with the Secretary of State, and shall pay at that time a filing fee of
104-19 $25. A copy of any amendments to the articles of association
104-20 adopted after July 1, 1969, must also be filed with the Secretary of
104-21 State within 30 days after the adoption of such amendments. Each
104-22 copy of amendments so filed must be certified as true and correct
104-23 and be accompanied by a filing fee of $150.
104-24 2. The name of such a professional association must contain
104-25 the words “Professional Association,” “Professional Organization”
104-26 or the abbreviations “Prof. Ass’n” or “Prof. Org.” The association
104-27 may render professional services and exercise its authorized powers
104-28 under a fictitious name if the association has first registered the
104-29 name in the manner required under chapter 602 of NRS.
104-30 Sec. 215. NRS 89.220 is hereby amended to read as follows:
104-31 89.220 The provisions of this chapter relating to professional
104-32 associations do not modify any law applicable to the relationship
104-33 between a person furnishing professional service and a person
104-34 receiving such service, including liability arising out of such
104-35 professional service, but:
104-36 1. A member or employee of a professional association shall
104-37 not be personally liable in tort for any act in which he has not
104-38 personally participated.
104-39 2. A member or employee of a professional association shall
104-40 not be personally liable in contract for any contract which he
104-41 [executes] signs on behalf of a professional association within the
104-42 limits of his actual authority.
104-43 Sec. 216. NRS 89.250 is hereby amended to read as follows:
104-44 89.250 1. Except as otherwise provided in subsection 2, a
104-45 professional association shall, on or before the first day of the
105-1 second month after the filing of its articles of association with the
105-2 Secretary of State, and annually thereafter on or before the last day
105-3 of the month in which the anniversary date of its organization occurs
105-4 in each year, furnish a statement to the Secretary of State showing
105-5 the names and residence addresses of all members and employees in
105-6 the association and certifying that all members and employees are
105-7 licensed to render professional service in this state.
105-8 2. A professional association organized and practicing pursuant
105-9 to the provisions of this chapter and NRS 623.349 shall, on or
105-10 before the first day of the second month after the filing of its articles
105-11 of association with the Secretary of State, and annually thereafter on
105-12 or before the last day of the month in which the anniversary date of
105-13 its organization occurs in each year, furnish a statement to the
105-14 Secretary of State:
105-15 (a) Showing the names and residence addresses of all members
105-16 and employees of the association who are licensed or otherwise
105-17 authorized by law to render professional service in this state;
105-18 (b) Certifying that all members and employees who render
105-19 professional service are licensed or otherwise authorized by law to
105-20 render professional service in this state; and
105-21 (c) Certifying that all members who are not licensed to render
105-22 professional service in this state do not render professional service
105-23 on behalf of the association except as authorized by law.
105-24 3. Each statement filed pursuant to this section must be:
105-25 (a) Made on a form prescribed by the Secretary of State and
105-26 must not contain any fiscal or other information except that
105-27 expressly called for by this section.
105-28 (b) Signed by the chief executive officer of the association.
105-29 (c) Accompanied by a declaration under penalty of perjury that
105-30 the professional association has complied with the provisions of
105-31 chapter 364A of NRS.
105-32 4. Upon filing:
105-33 (a) The initial statement required by this section, the association
105-34 shall pay to the Secretary of State a fee of $165.
105-35 (b) Each annual statement required by this section, the
105-36 association shall pay to the Secretary of State a fee of $85.
105-37 [5. As used in this section, “signed” means to have executed or
105-38 adopted a name, word or mark, including, without limitation, an
105-39 electronic signature as defined in NRS 719.100, with the present
105-40 intention to authenticate a document.]
105-41 Sec. 217. Chapter 90 of NRS is hereby amended by adding
105-42 thereto a new section to read as follows:
105-43 “Record” means information that is inscribed on a tangible
105-44 medium or that is stored in an electronic or other medium and is
105-45 retrievable in perceivable form.
106-1 Sec. 218. NRS 90.211 is hereby amended to read as follows:
106-2 90.211 As used in this chapter, unless the context otherwise
106-3 requires, the words and terms defined in NRS 90.215 to 90.305,
106-4 inclusive, and section 217 of this act have the meanings ascribed to
106-5 them in those sections.
106-6 Sec. 219. NRS 90.235 is hereby amended to read as follows:
106-7 90.235 1. “Filing” means:
106-8 (a) The actual delivery of a [document] record or application to
106-9 the Administrator or his designee or to the principal office of the
106-10 Administrator; or
106-11 (b) The electronic delivery of a [document] record or
106-12 application to the Administrator or his designee or to the principal
106-13 office of the Administrator using a system that has been approved
106-14 by the Administrator.
106-15 2. “File” has a corresponding meaning.
106-16 Sec. 220. NRS 90.390 is hereby amended to read as follows:
106-17 90.390 1. The Administrator by regulation may require that:
106-18 (a) A licensed broker-dealer who is not registered under the
106-19 Securities Exchange Act of 1934 maintain minimum net capital and
106-20 a prescribed ratio between net capital and aggregate indebtedness,
106-21 which may vary with type or class of broker-dealer; or
106-22 (b) A licensed investment adviser who is not registered under
106-23 the Investment Advisers Act of 1940 maintain a minimum net
106-24 worth.
106-25 2. If a licensed broker-dealer or investment adviser knows, or
106-26 has reasonable cause to know, that a requirement imposed on it
106-27 under this section is not being met, the broker-dealer or investment
106-28 adviser shall promptly notify the Administrator of its current
106-29 financial condition.
106-30 3. The Administrator by regulation may require a fidelity bond
106-31 from a broker-dealer who is not registered under the Securities
106-32 Exchange Act of 1934.
106-33 4. A licensed broker-dealer or investment adviser shall file
106-34 financial and other reports that the Administrator determines by
106-35 regulation or order are necessary, but filing a copy of the financial
106-36 reports filed under the Securities Exchange Act of 1934, in the case
106-37 of a broker-dealer, or the Investment Advisers Act of 1940, in the
106-38 case of an investment adviser, satisfies the requirements regarding
106-39 the filing of financial reports pursuant to this subsection.
106-40 5. A licensed broker-dealer, sales representative, investment
106-41 adviser or representative of an investment adviser shall make and
106-42 maintain records that the Administrator determines by regulation are
106-43 necessary and appropriate, but compliance with the recordkeeping
106-44 requirements of the Securities Exchange Act of 1934, in the case of
106-45 a broker-dealer, or the Investment Advisers Act of 1940, in the case
107-1 of an investment adviser, satisfies the requirements of this
107-2 subsection.
107-3 6. Required records may be maintained in any form of data
107-4 storage if they are readily accessible to the Administrator. Required
107-5 records must be preserved for 5 years unless the Administrator by
107-6 regulation specifies a different period for a particular type or class of
107-7 records.
107-8 7. If the information contained in a [document] record filed
107-9 with the Administrator as part of the application for licensing or
107-10 under the section, except information the Administrator by
107-11 regulation or order excludes, is or becomes inaccurate or incomplete
107-12 in a material respect, the licensed person shall promptly file
107-13 correcting information, unless notification of termination has been
107-14 given pursuant to subsection 5 of NRS 90.380.
107-15 Sec. 221. NRS 90.470 is hereby amended to read as follows:
107-16 90.470 1. Securities for which a registration statement has
107-17 been filed under the Securities Act of 1933 in connection with the
107-18 offering of the securities may be registered by filing, whether or not
107-19 they are also eligible for registration under NRS 90.480 or 90.490,
107-20 if:
107-21 (a) The issuer is organized under the laws of the United States or
107-22 a state or, if the issuer is not organized under the laws of the United
107-23 States or a state, it has appointed a duly authorized agent in the
107-24 United States for service of process;
107-25 (b) The issuer has actively engaged in business operations in the
107-26 United States for a period of at least 36 consecutive calendar months
107-27 immediately before the filing of the federal registration statement;
107-28 (c) The issuer has registered a class of equity securities under
107-29 section 12(b) or 12(g) of the Securities Exchange Act of 1934, and
107-30 the class of securities is held of record by 500 or more persons;
107-31 (d) The issuer has:
107-32 (1) Either a total net worth of $4,000,000 or a total net worth
107-33 of $2,000,000 and net pretax income from operations before
107-34 allowances for extraordinary items, for at least 2 of the 3 preceding
107-35 fiscal years;
107-36 (2) Not less than 400,000 units of the class of security
107-37 registered under section 12 of the Securities Exchange Act of 1934
107-38 held by the public, excluding securities held by officers and
107-39 directors of the issuer, underwriters and persons beneficially owning
107-40 10 percent or more of that class of security; and
107-41 (3) No outstanding warrants and options held by the
107-42 underwriters and executive officers and directors of the issuer in an
107-43 amount exceeding 10 percent of the total number of shares to be
107-44 outstanding after completion of the offering of the securities being
107-45 registered;
108-1 (e) The issuer has been subject to the requirements of section 12
108-2 of the Securities Exchange Act of 1934 and has filed all the material
108-3 required to be filed under sections 13 and 14 of that act for at least
108-4 36 consecutive calendar months immediately before the filing of the
108-5 statement and the issuer has filed in a timely manner all reports
108-6 required to be filed during the 12 calendar months next preceding
108-7 the filing of the federal registration statement;
108-8 (f) For at least 30 days during the 3 months next preceding the
108-9 offering of the securities registered there have been at least four
108-10 market makers for the class of equity securities registered under
108-11 section 12 of the Securities Exchange Act of 1934;
108-12 (g) Each of the underwriters participating in the offering of the
108-13 security and each broker-dealer who will offer the security in this
108-14 state is a member of or is subject to the regulations of fair practice
108-15 of a national association of securities dealers with respect to the
108-16 offering and the underwriters have contracted to purchase the
108-17 securities offered in a principal capacity;
108-18 (h) The aggregate commissions or discounts to be received by
108-19 the underwriters will not exceed 10 percent of the aggregate price at
108-20 which the securities being registered are offered to the public;
108-21 (i) Neither the issuer nor any of its subsidiaries, since the end of
108-22 the fiscal year next preceding the filing of the registration statement,
108-23 have:
108-24 (1) Failed to pay a dividend or sinking fund installment on
108-25 preferred stock;
108-26 (2) Defaulted on indebtedness for borrowed money; or
108-27 (3) Defaulted on the rental on one or more long-term leases,
108-28 and the defaults in the aggregate are material to the financial
108-29 position of the issuer and its subsidiaries, taken as a whole; and
108-30 (j) In the case of an equity security, the price at which the
108-31 security will be offered to the public is not less than $5 per share.
108-32 2. A registration statement under this section must contain the
108-33 following information and be accompanied by the following
108-34 [documents] records in addition to the information specified in
108-35 subsection 4 of NRS 90.500 and the consent to service of process
108-36 required by NRS 90.770:
108-37 (a) A statement demonstrating eligibility for registration by
108-38 filing;
108-39 (b) The name, address and form of organization of the issuer;
108-40 (c) With respect to a person on whose behalf a part of the
108-41 offering is to be made in a nonissuer distribution:
108-42 (1) Name and address;
108-43 (2) The amount of securities of the issuer held by the person
108-44 as of the date of the filing of the registration statement; and
108-45 (3) A statement of the reasons for making the offering;
109-1 (d) A description of the security being registered; and
109-2 (e) A copy of the latest prospectus filed with the registration
109-3 statement under and satisfying the requirements of section 10 of the
109-4 Securities Act of 1933.
109-5 3. If the information and [documents] records required to be
109-6 filed by subsection 2 have been on file with the Administrator for at
109-7 least 5 business days, or any shorter period the Administrator allows
109-8 by regulation or order, and the applicable registration fee has been
109-9 paid before the effectiveness of the federal registration statement, a
109-10 registration statement under this section automatically becomes
109-11 effective concurrently with the effectiveness of the federal
109-12 registration statement. If the federal statement becomes effective
109-13 before the conditions in this section are satisfied and they are not
109-14 waived, the registration statement becomes effective when the
109-15 conditions are satisfied. The registrant shall promptly notify the
109-16 Administrator by telephone or telegram of the date and time when
109-17 the federal registration statement became effective and the content
109-18 of the price amendment, if any, and shall file promptly a
109-19 posteffective amendment containing the information and
109-20 [documents] records in the price amendment. The Administrator
109-21 shall promptly acknowledge receipt of notification and effectiveness
109-22 of the registration statement as of the date and time the registration
109-23 statement became effective with the Securities and Exchange
109-24 Commission.
109-25 Sec. 222. NRS 90.480 is hereby amended to read as follows:
109-26 90.480 1. Securities for which a registration statement has
109-27 been filed under the Securities Act of 1933 in connection with the
109-28 offering of the securities may be registered by coordination.
109-29 2. A registration statement under this section must contain the
109-30 following information and be accompanied by the following
109-31 [documents] records in addition to the information specified in
109-32 subsection 4 of NRS 90.500 and the consent to service of process
109-33 required by NRS 90.770:
109-34 (a) One copy of the latest form of prospectus filed under the
109-35 Securities Act of 1933;
109-36 (b) If the Administrator by regulation or order requires:
109-37 (1) A copy of the articles of incorporation and bylaws, or
109-38 their substantial equivalents, currently in effect;
109-39 (2) A copy of any agreement with or among underwriters;
109-40 (3) A copy of any indenture or other instrument governing
109-41 the issuance of the security to be registered; and
109-42 (4) A copy, specimen or description of the security;
109-43 (c) If the Administrator requests and subject to the provisions of
109-44 NRS 90.730, any other information or copies of any other
109-45 [documents] records filed under the Securities Act of 1933; and
110-1 (d) An undertaking to forward promptly and in any event not
110-2 later than the first business day after the day they are forwarded to
110-3 or filed with the Securities and Exchange Commission, all future
110-4 amendments to the federal prospectus, other than an amendment that
110-5 delays the effective date of the registration statement, whichever
110-6 occurs first.
110-7 3. A registration statement under this section becomes effective
110-8 when the federal registration statement becomes effective and all the
110-9 following conditions are satisfied:
110-10 (a) No order is in effect, and no proceeding is pending, under
110-11 NRS 90.510;
110-12 (b) The registration statement has been on file with the
110-13 Administrator for at least 10 days, but if the registration statement is
110-14 not filed with the Administrator within 5 days after the initial filing
110-15 under the Securities Act of 1933, the registration statement must
110-16 have been on file with the Administrator for 30 days or any shorter
110-17 period as the Administrator by regulation or order specifies; and
110-18 (c) A statement of the maximum and minimum proposed
110-19 offering prices and the maximum underwriting discounts and
110-20 commissions has been on file for 2 full business days or any shorter
110-21 period the Administrator permits and the offering is made within
110-22 those limitations.
110-23 4. The registrant shall promptly notify the Administrator of the
110-24 date and time when the federal registration statement became
110-25 effective and the content of the price amendment, if any, and shall
110-26 promptly file a posteffective amendment containing the information
110-27 and [documents] records in the price amendment.
110-28 5. Upon failure to receive the required notification and
110-29 posteffective amendment with respect to the price amendment, the
110-30 Administrator may enter an order, retroactively denying
110-31 effectiveness to the registration statement or suspending its
110-32 effectiveness until the registrant complies with subsection 4. The
110-33 Administrator shall promptly notify the registrant of the issuance of
110-34 the order. If the registrant proves compliance with the requirements
110-35 of subsection 4 as to notice and posteffective amendment, the order
110-36 is void as of its entry.
110-37 6. The Administrator by regulation or order may waive either
110-38 or both of the conditions specified in paragraphs (b) and (c) of
110-39 subsection 3.
110-40 7. If the federal registration statement becomes effective before
110-41 all the conditions in subsection 3 are satisfied and they are not
110-42 waived, the registration statement automatically becomes effective
110-43 when all the conditions are satisfied. If the registrant advises the
110-44 Administrator of the date when the federal registration statement is
110-45 expected to become effective, the Administrator shall promptly
111-1 advise the registrant, at the registrant’s expense, whether all
111-2 conditions are satisfied and whether the Administrator then
111-3 contemplates the institution of a proceeding under NRS 90.510, but
111-4 the advice by the Administrator does not preclude the institution of a
111-5 proceeding for an order suspending the effectiveness of the
111-6 registration statement. An order issued under this subsection is not
111-7 retroactive.
111-8 8. The Administrator by regulation or order may waive or
111-9 modify the application of a requirement of this section if a provision
111-10 or an amendment, repeal or other alteration of the provisions of the
111-11 Securities Act of 1933 for the registration of securities or of the
111-12 regulations adopted under that act renders the waiver or
111-13 modification appropriate for further coordination of state and federal
111-14 registration.
111-15 Sec. 223. NRS 90.490 is hereby amended to read as follows:
111-16 90.490 1. A security may be registered by qualification.
111-17 2. A registration statement under this section must contain the
111-18 following information and be accompanied by the following
111-19 [documents] records in addition to the information specified in
111-20 subsection 4 of NRS 90.500 and the consent to service of process
111-21 required by NRS 90.770:
111-22 (a) With respect to the issuer and any significant subsidiary:
111-23 (1) Its name, address and form of organization;
111-24 (2) The state or foreign jurisdiction and date of its
111-25 organization;
111-26 (3) The general character and location of its business;
111-27 (4) A description of its physical property and equipment; and
111-28 (5) A statement of the general competitive conditions in the
111-29 industry or business in which it is or will be engaged;
111-30 (b) With respect to every director and officer of the issuer or
111-31 person occupying a similar status or performing similar functions:
111-32 (1) Name, address and principal occupation for the last 5
111-33 years;
111-34 (2) The amount of securities of the issuer held by the person
111-35 as of a specified date within 30 days before the filing of the
111-36 registration statement;
111-37 (3) The amount of the securities covered by the registration
111-38 statement to which the person has indicated an intention to
111-39 subscribe; and
111-40 (4) A description of any material interest in any material
111-41 transaction with the issuer or any significant subsidiary effected
111-42 within the past 3 years or proposed to be effected;
111-43 (c) With respect to persons covered by paragraph (b), the
111-44 compensation paid or given, directly or indirectly, during the last 12
111-45 months and estimated to be paid during the next 12 months by the
112-1 issuer together with all predecessors, parents, subsidiaries and
112-2 affiliates, to all those persons in the aggregate;
112-3 (d) With respect to any person owning of record, or beneficially
112-4 if known, 10 percent or more of the outstanding shares of a class of
112-5 equity security of the issuer, the information specified in paragraph
112-6 (b) other than occupation;
112-7 (e) With respect to a promoter, if the issuer was organized
112-8 within the last 3 years:
112-9 (1) The information specified in paragraph (b);
112-10 (2) The amount paid to the person within that period or
112-11 intended to be paid; and
112-12 (3) The consideration for the payment;
112-13 (f) With respect to a person on whose behalf a part of the
112-14 offering is to be made in a nonissuer distribution:
112-15 (1) Name and address;
112-16 (2) The amount of securities of the issuer held by the person
112-17 as of the date of the filing of the registration statement;
112-18 (3) A description of any material interest in any material
112-19 transaction with the issuer or any significant subsidiary effected
112-20 within the past 3 years or proposed to be effected; and
112-21 (4) A statement of the reasons for making the offering;
112-22 (g) The capitalization and long-term debt, on both a current and
112-23 a pro forma basis, of the issuer and any significant subsidiary,
112-24 including a description of each security outstanding or being
112-25 registered or otherwise offered, and a statement of the amount and
112-26 kind of consideration, whether in the form of cash, physical assets,
112-27 services, patents, goodwill or anything else, for which the issuer or a
112-28 subsidiary has issued its securities within the last 2 years or is
112-29 obligated to issue its securities;
112-30 (h) The kind and amount of securities to be offered, the
112-31 proposed offering price or the method by which it is to be computed,
112-32 any variation therefrom at which a proportion of the offering is to be
112-33 made to a person or class of persons other than the underwriters,
112-34 with a specification of the person or class, the basis upon which the
112-35 offering is to be made if otherwise than for cash, the estimated
112-36 aggregate underwriting and selling discounts or commissions and
112-37 finder’s fees, including separately cash, securities, contracts or
112-38 anything else of value to accrue to the underwriters or finders in
112-39 connection with the offering or, if the selling discounts or
112-40 commissions are variable, the basis of determining them and their
112-41 maximum and minimum amounts, the estimated amounts of other
112-42 selling expenses, including legal, engineering and accounting
112-43 charges, the name and address of every underwriter and every
112-44 recipient of a finder’s fee, a copy of any underwriting or selling-
112-45 group agreement pursuant to which the distribution is to be made, or
113-1 the proposed form of the agreement whose terms have not yet been
113-2 determined, and a description of the plan of distribution of securities
113-3 that are to be offered otherwise than through an underwriter;
113-4 (i) The estimated cash proceeds to be received by the issuer
113-5 from the offering, the purposes for which the proceeds are to be
113-6 used by the issuer, the amount to be used for each purpose, the order
113-7 of priority in which the proceeds will be used for the purposes
113-8 stated, the amounts of funds to be raised from other sources to
113-9 achieve the purposes stated, the sources of the funds, and, if part of
113-10 the proceeds is to be used to acquire property, including goodwill,
113-11 otherwise than in the ordinary course of business, the names and
113-12 addresses of the vendors, the purchase price, the names of the
113-13 persons who have received commissions in connection with the
113-14 acquisition and the amounts of commissions and any other expense
113-15 in connection with the acquisition, including the cost of borrowing
113-16 money to finance the acquisition;
113-17 (j) A description of the stock options or other security options
113-18 outstanding or to be created in connection with the offering and the
113-19 amount of the options held or to be held by every person required to
113-20 be named in paragraph (b), (d), (e), (f) or (h) and by a person who
113-21 holds or will hold 10 percent or more in the aggregate of the
113-22 options;
113-23 (k) The dates of, parties to and general effect, concisely stated,
113-24 of every management or other material contract made or to be made
113-25 otherwise than in the ordinary course of business if it is to be
113-26 performed in whole or in part at or after the filing of the registration
113-27 statement or was made within the last 2 years, and a copy of the
113-28 contract;
113-29 (l) A description of any pending litigation or proceedings to
113-30 which the issuer is a party and that materially affect its business or
113-31 assets, including any litigation or proceeding known to be
113-32 contemplated by a governmental authority;
113-33 (m) A copy of any prospectus, pamphlet, circular, form letter,
113-34 advertisement or other sales literature intended as of the effective
113-35 date to be used in connection with the offering;
113-36 (n) A copy, specimen or description of the security being
113-37 registered, a copy of the issuer’s articles of incorporation and
113-38 bylaws or their substantial equivalents, as currently in effect, and a
113-39 copy of any indenture or other instrument covering the security to be
113-40 registered;
113-41 (o) A signed or conformed copy of an opinion of counsel as to
113-42 the legality of the security being registered, with an English
113-43 translation if it is in a foreign language, which states whether the
113-44 security when sold will be legally issued, fully paid and
114-1 nonassessable and, if a debt security, a binding obligation of the
114-2 issuer;
114-3 (p) The written consent of an accountant, engineer, appraiser or
114-4 other person whose profession gives authority to a statement made
114-5 by the person, if the person is named as having prepared or certified
114-6 a report or valuation, other than a public and official [document]
114-7 record or statement, which is used in connection with the
114-8 registration statement;
114-9 (q) A statement of financial condition of the issuer as of a date
114-10 within 4 months before the filing of the registration statement, a
114-11 statement of results of operations and analysis of surplus for each of
114-12 the 3 fiscal years preceding the date of the statement of financial
114-13 condition and for any period between the close of the last fiscal year
114-14 and the date of the statement of financial condition, or for the period
114-15 of the issuer’s and any predecessors’ existence if less than 3 years,
114-16 and, if part of the proceeds of the offering is to be applied to the
114-17 purchase of a business, the same financial statements which would
114-18 be required if that business were the registrant; and
114-19 (r) Any additional information the Administrator by regulation
114-20 or order specifies.
114-21 3. A statement under this section becomes effective 30
114-22 calendar days, or any shorter period as the Administrator by
114-23 regulation or order specifies, after the date the registration statement
114-24 or the last amendment other than a price amendment is filed, if:
114-25 (a) No order is in effect and no proceeding is pending under
114-26 NRS 90.510;
114-27 (b) The Administrator has not, under subsection 4, ordered that
114-28 effectiveness be delayed; and
114-29 (c) The registrant has not requested that effectiveness be
114-30 delayed.
114-31 4. The Administrator may delay effectiveness for a single
114-32 period of not more than 90 days if the Administrator determines the
114-33 registration statement is not complete in all material respects and
114-34 promptly notifies the registrant of that determination. The
114-35 Administrator may delay effectiveness for a single period of not
114-36 more than 30 days if the Administrator determines that the delay is
114-37 necessary, whether or not the Administrator previously delayed
114-38 effectiveness under this subsection.
114-39 Sec. 224. NRS 90.500 is hereby amended to read as follows:
114-40 90.500 1. A registration statement may be filed by the issuer,
114-41 any other person on whose behalf the offering is to be made, or a
114-42 broker-dealer licensed under this chapter.
114-43 2. Except as provided in subsection 3, a person filing a
114-44 registration statement shall pay a filing fee of one-tenth of 1 percent
114-45 of the maximum aggregate offering price at which the registered
115-1 securities are to be offered in this state, but not less than $350 or
115-2 more than $2,500. If a registration statement is withdrawn before the
115-3 effective date or a pre-effective order is entered under NRS 90.510,
115-4 the Administrator shall retain the fee.
115-5 3. An open-end management company, a face amount
115-6 certificate company or a unit investment trust, as defined in the
115-7 Investment Company Act of 1940, may register an indefinite
115-8 amount of securities under a registration statement. The registrant
115-9 shall pay:
115-10 (a) A fee of $500 at the time of filing; and
115-11 (b) Within 60 days after the registrant’s fiscal year during which
115-12 its statement is effective, a fee of $2,000, or file a report on a form
115-13 the Administrator adopts, specifying its sale of securities to persons
115-14 in this state during the fiscal year and pay a fee of one-tenth of 1
115-15 percent of the aggregate sales price of the securities sold to persons
115-16 in this state, but the latter fee must not be less than $350 or more
115-17 than $2,500.
115-18 4. Except as otherwise permitted by subsection 3, a statement
115-19 must specify:
115-20 (a) The amount of securities to be offered in this state and the
115-21 states in which a statement or similar [document] record in
115-22 connection with the offering has been or is to be filed; and
115-23 (b) Any adverse order, judgment or decree entered by a
115-24 securities agency or administrator in any state or by a court or the
115-25 Securities and Exchange Commission in connection with the
115-26 offering.
115-27 5. A [document] record filed under this chapter as now or
115-28 previously in effect, within 5 years before the filing of a registration
115-29 statement, may be incorporated by reference in the registration
115-30 statement if the [document] record is currently accurate.
115-31 6. The Administrator by regulation or order may permit the
115-32 omission of an item of information or [document] record from a
115-33 statement.
115-34 7. In the case of a nonissuer offering, the Administrator may
115-35 not require information under NRS 90.510 or subsection 13 of this
115-36 section unless it is known to the person filing the registration
115-37 statement or to the person on whose behalf the offering is to be
115-38 made, or can be furnished by one of them without unreasonable
115-39 effort or expense.
115-40 8. In the case of a registration under NRS 90.480 or 90.490 by
115-41 an issuer who has no public market for its shares and no significant
115-42 earnings from continuing operations during the last 5 years or any
115-43 shorter period of its existence, the Administrator by regulation or
115-44 order may require as a condition of registration that the following
115-45 securities be deposited in escrow for not more than 3 years:
116-1 (a) A security issued to a promoter within the 3 years
116-2 immediately before the offering or to be issued to a promoter for a
116-3 consideration substantially less than the offering price; and
116-4 (b) A security issued to a promoter for a consideration other
116-5 than cash, unless the registrant demonstrates that the value of the
116-6 noncash consideration received in exchange for the security is
116-7 substantially equal to the offering price for the security.
116-8 The Administrator by regulation may determine the conditions of an
116-9 escrow required under this subsection, but the Administrator may
116-10 not reject a depository solely because of location in another state.
116-11 9. The Administrator by regulation may require as a condition
116-12 of registration under NRS 90.480 or 90.490 that the proceeds from
116-13 the sale of the registered security in this state be impounded until the
116-14 issuer receives a specified amount from the sale of the security. The
116-15 Administrator by regulation or order may determine the conditions
116-16 of an impounding arrangement required under this subsection, but
116-17 the Administrator may not reject a depository solely because of its
116-18 location in another state.
116-19 10. If a security is registered pursuant to NRS 90.470 or
116-20 90.480, the prospectus filed under the Securities Act of 1933 must
116-21 be delivered to each purchaser in accordance with the requirements
116-22 of that act for the delivery of a prospectus.
116-23 11. If a security is registered pursuant to NRS 90.490, an
116-24 offering [document] record containing information the
116-25 Administrator by regulation or order designates must be delivered to
116-26 each purchaser with or before the earliest of:
116-27 (a) The first written offer made to the purchaser by or for the
116-28 account of the issuer or another person on whose behalf the offering
116-29 is being made or by an underwriter or broker-dealer who is offering
116-30 part of an unsold allotment or subscription taken by it as a
116-31 participant in the distribution;
116-32 (b) Confirmation of a sale made by or for the account of a
116-33 person named in paragraph (a);
116-34 (c) Payment pursuant to a sale; or
116-35 (d) Delivery pursuant to a sale.
116-36 12. Except for a registration statement under which an
116-37 indefinite amount of securities are registered as provided in
116-38 subsection 3, a statement remains effective for 1 year after its
116-39 effective date unless the Administrator by regulation extends the
116-40 period of effectiveness. A registration statement under which an
116-41 indefinite amount of securities are registered remains effective until
116-42 60 days after the beginning of the registrant’s next fiscal year
116-43 following the date the statement was filed. All outstanding securities
116-44 of the same class as a registered security are considered to be
116-45 registered for the purpose of a nonissuer transaction while the
117-1 registration statement is effective, unless the Administrator by
117-2 regulation or order provides otherwise. A registration statement may
117-3 not be withdrawn after its effective date if any of the securities
117-4 registered have been sold in this state, unless the Administrator by
117-5 regulation or order provides otherwise. No registration statement is
117-6 effective while an order is in effect under subsection 1 of
117-7 NRS 90.510.
117-8 13. During the period that an offering is being made pursuant
117-9 to an effective registration statement, the Administrator by
117-10 regulation or order may require the person who filed the registration
117-11 statement to file reports, not more often than quarterly, to keep
117-12 reasonably current the information contained in the registration
117-13 statement and to disclose the progress of the offering.
117-14 14. A registration statement filed under NRS 90.470 or 90.480
117-15 may be amended after its effective date to increase the securities
117-16 specified to be offered and sold. The amendment becomes effective
117-17 upon filing of the amendment and payment of an additional filing
117-18 fee of 3 times the fee otherwise payable, calculated in the manner
117-19 specified in subsection 2, with respect to the additional securities to
117-20 be offered and sold. The effectiveness of the amendment relates
117-21 back to the date or dates of sale of the additional securities being
117-22 registered.
117-23 15. A registration statement filed under NRS 90.490 may be
117-24 amended after its effective date to increase the securities specified to
117-25 be offered and sold, if the public offering price and underwriters’
117-26 discounts and commissions are not changed from the respective
117-27 amounts which the Administrator was informed. The amendment
117-28 becomes effective when the Administrator so orders and relates
117-29 back to the date of sale of the additional securities being registered.
117-30 A person filing an amendment shall pay an additional filing fee of 3
117-31 times the fee otherwise payable, calculated in the manner specified
117-32 in subsection 2, with respect to the additional securities to be offered
117-33 and sold.
117-34 Sec. 225. NRS 90.530 is hereby amended to read as follows:
117-35 90.530 The following transactions are exempt from NRS
117-36 90.460 and 90.560:
117-37 1. An isolated nonissuer transaction, whether or not effected
117-38 through a broker-dealer.
117-39 2. A nonissuer transaction in an outstanding security if the
117-40 issuer of the security has a class of securities subject to registration
117-41 under section 12 of the Securities Exchange Act of 1934, 15 U.S.C.
117-42 § 78l, and has been subject to the reporting requirements of section
117-43 13 or 15(c) of the Securities Exchange Act of 1934, 15 U.S.C. §§
117-44 78m and 78o(d), for not less than 90 days next preceding the
117-45 transaction, or has filed and maintained with the Administrator for
118-1 not less than 90 days preceding the transaction information, in such
118-2 form as the Administrator, by regulation, specifies, substantially
118-3 comparable to the information the issuer would be required to file
118-4 under section 12(b) or 12(g) of the Securities Exchange Act of 1934,
118-5 15 U.S.C. §§ 78l(b) and 78l(g), were the issuer to have a class of its
118-6 securities registered under section 12 of the Securities Exchange Act
118-7 of 1934, 15 U.S.C. § 78l, and paid a fee with the filing of $150.
118-8 3. A nonissuer transaction by a sales representative licensed in
118-9 this state, in an outstanding security if:
118-10 (a) The security is sold at a price reasonably related to the
118-11 current market price of the security at the time of the transaction;
118-12 (b) The security does not constitute all or part of an unsold
118-13 allotment to, or subscription or participation by, a broker-dealer as
118-14 an underwriter of the security;
118-15 (c) At the time of the transaction, a recognized securities manual
118-16 designated by the Administrator by regulation or order contains the
118-17 names of the issuer’s officers and directors, a statement of the
118-18 financial condition of the issuer as of a date within the preceding 18
118-19 months, and a statement of income or operations for each of the last
118-20 2 years next preceding the date of the statement of financial
118-21 condition, or for the period as of the date of the statement of
118-22 financial condition if the period of existence is less than 2 years;
118-23 (d) The issuer of the security has not undergone a major
118-24 reorganization, merger or acquisition within the preceding 30 days
118-25 which is not reflected in the information contained in the manual;
118-26 and
118-27 (e) At the time of the transaction, the issuer of the security has a
118-28 class of equity security listed on the New York Stock Exchange,
118-29 American Stock Exchange or other exchange designated by the
118-30 Administrator, or on the National Market System of the National
118-31 Association of Securities Dealers Automated Quotation System. The
118-32 requirements of this paragraph do not apply if:
118-33 (1) The security has been outstanding for at least 180 days;
118-34 (2) The issuer of the security is actually engaged in business
118-35 and is not developing his business, in bankruptcy or in receivership;
118-36 and
118-37 (3) The issuer of the security has been in continuous
118-38 operation for at least 5 years.
118-39 4. A nonissuer transaction in a security that has a fixed
118-40 maturity or a fixed interest or dividend provision if there has been
118-41 no default during the current fiscal year or within the 3 preceding
118-42 years, or during the existence of the issuer, and any predecessors if
118-43 less than 3 years, in the payment of principal, interest or dividends
118-44 on the security.
119-1 5. A nonissuer transaction effected by or through a registered
119-2 broker-dealer pursuant to an unsolicited order or offer to purchase.
119-3 6. A transaction between the issuer or other person on whose
119-4 behalf the offering of a security is made and an underwriter, or a
119-5 transaction among underwriters.
119-6 7. A transaction in a bond or other evidence of indebtedness
119-7 secured by a real estate mortgage, deed of trust, personal property
119-8 security agreement, or by an agreement for the sale of real estate or
119-9 personal property, if the entire mortgage, deed of trust or agreement,
119-10 together with all the bonds or other evidences of indebtedness
119-11 secured thereby, is offered and sold as a unit.
119-12 8. A transaction by an executor, administrator, sheriff, marshal,
119-13 receiver, trustee in bankruptcy, guardian or conservator.
119-14 9. A transaction executed by a bona fide secured party without
119-15 the purpose of evading this chapter.
119-16 10. An offer to sell or sale of a security to a financial or
119-17 institutional investor or to a broker-dealer.
119-18 11. Except as otherwise provided in this subsection, a
119-19 transaction pursuant to an offer to sell securities of an issuer if:
119-20 (a) The transaction is part of an issue in which there are not
119-21 more than 25 purchasers in this state, other than those designated in
119-22 subsection 10, during any 12 consecutive months;
119-23 (b) No general solicitation or general advertising is used in
119-24 connection with the offer to sell or sale of the securities;
119-25 (c) No commission or other similar compensation is paid or
119-26 given, directly or indirectly, to a person, other than a broker-dealer
119-27 licensed or not required to be licensed under this chapter, for
119-28 soliciting a prospective purchaser in this state; and
119-29 (d) One of the following conditions is satisfied:
119-30 (1) The seller reasonably believes that all the purchasers in
119-31 this state, other than those designated in subsection 10, are
119-32 purchasing for investment; or
119-33 (2) Immediately before and immediately after the
119-34 transaction, the issuer reasonably believes that the securities of the
119-35 issuer are held by 50 or fewer beneficial owners, other than those
119-36 designated in subsection 10, and the transaction is part of an
119-37 aggregate offering that does not exceed $500,000 during any 12
119-38 consecutive months.
119-39 The Administrator by rule or order as to a security or transaction or
119-40 a type of security or transaction, may withdraw or further condition
119-41 the exemption set forth in this subsection or waive one or more of
119-42 the conditions of the exemption.
119-43 12. An offer to sell or sale of a preorganization certificate or
119-44 subscription if:
120-1 (a) No commission or other similar compensation is paid or
120-2 given, directly or indirectly, for soliciting a prospective subscriber;
120-3 (b) No public advertising or general solicitation is used in
120-4 connection with the offer to sell or sale;
120-5 (c) The number of offers does not exceed 50;
120-6 (d) The number of subscribers does not exceed 10; and
120-7 (e) No payment is made by a subscriber.
120-8 13. An offer to sell or sale of a preorganization certificate or
120-9 subscription issued in connection with the organization of a
120-10 depository institution if that organization is under the supervision of
120-11 an official or agency of a state or of the United States which has and
120-12 exercises the authority to regulate and supervise the organization of
120-13 the depository institution. For the purpose of this subsection, “under
120-14 the supervision of an official or agency” means that the official or
120-15 agency by law has authority to require disclosures to prospective
120-16 investors similar to those required under NRS 90.490, impound
120-17 proceeds from the sale of a preorganization certificate or
120-18 subscription until organization of the depository institution is
120-19 completed, and require refund to investors if the depository
120-20 institution does not obtain a grant of authority from the appropriate
120-21 official or agency.
120-22 14. A transaction pursuant to an offer to sell to existing
120-23 security holders of the issuer, including persons who at the time of
120-24 the transaction are holders of transferable warrants exercisable
120-25 within not more than 90 days after their issuance, convertible
120-26 securities or nontransferable warrants, if:
120-27 (a) No commission or other similar compensation other than a
120-28 standby commission, is paid or given, directly or indirectly, for
120-29 soliciting a security holder in this state; or
120-30 (b) The issuer first files a notice specifying the terms of the offer
120-31 to sell, together with a nonrefundable fee of $150, and the
120-32 Administrator does not by order disallow the exemption within the
120-33 next 5 full business days.
120-34 15. A transaction involving an offer to sell, but not a sale, of a
120-35 security not exempt from registration under the Securities Act of
120-36 1933, 15 U.S.C. §§ 77a et seq., if:
120-37 (a) A registration or offering statement or similar [document]
120-38 record as required under the Securities Act of 1933, 15 U.S.C. §§
120-39 77a et seq., has been filed, but is not effective;
120-40 (b) A registration statement, if required, has been filed under
120-41 this chapter, but is not effective; and
120-42 (c) No order denying, suspending or revoking the effectiveness
120-43 of registration, of which the offeror is aware, has been entered by
120-44 the Administrator or the Securities and Exchange Commission, and
121-1 no examination or public proceeding that may culminate in that kind
121-2 of order is known by the offeror to be pending.
121-3 16. A transaction involving an offer to sell, but not a sale, of a
121-4 security exempt from registration under the Securities Act of 1933,
121-5 15 U.S.C. §§ 77a et seq., if:
121-6 (a) A registration statement has been filed under this chapter, but
121-7 is not effective; and
121-8 (b) No order denying, suspending or revoking the effectiveness
121-9 of registration, of which the offeror is aware, has been entered by
121-10 the Administrator and no examination or public proceeding that may
121-11 culminate in that kind of order is known by the offeror to be
121-12 pending.
121-13 17. A transaction involving the distribution of the securities of
121-14 an issuer to the security holders of another person in connection
121-15 with a merger, consolidation, exchange of securities, sale of assets
121-16 or other reorganization to which the issuer, or its parent or
121-17 subsidiary, and the other person, or its parent or subsidiary, are
121-18 parties, if:
121-19 (a) The securities to be distributed are registered under the
121-20 Securities Act of 1933, 15 U.S.C. §§ 77a et seq., before the
121-21 consummation of the transaction; or
121-22 (b) The securities to be distributed are not required to be
121-23 registered under the Securities Act of 1933, 15 U.S.C. §§ 77a et
121-24 seq., written notice of the transaction and a copy of the materials, if
121-25 any, by which approval of the transaction will be solicited, together
121-26 with a nonrefundable fee of $150, are given to the Administrator at
121-27 least 10 days before the consummation of the transaction and the
121-28 Administrator does not, by order, disallow the exemption within the
121-29 next 10 days.
121-30 18. A transaction involving the offer to sell or sale of one or
121-31 more promissory notes each of which is directly secured by a first
121-32 lien on a single parcel of real estate, or a transaction involving the
121-33 offer to sell or sale of participation interests in the notes if the notes
121-34 and participation interests are originated by a depository institution
121-35 and are offered and sold subject to the following conditions:
121-36 (a) The minimum aggregate sales price paid by each purchaser
121-37 may not be less than $250,000;
121-38 (b) Each purchaser must pay cash either at the time of the sale or
121-39 within 60 days after the sale; and
121-40 (c) Each purchaser may buy for his own account only.
121-41 19. A transaction involving the offer to sell or sale of one or
121-42 more promissory notes directly secured by a first lien on a single
121-43 parcel of real estate or participating interests in the notes, if the
121-44 notes and interests are originated by a mortgagee approved by the
121-45 Secretary of Housing and Urban Development under sections 203
122-1 and 211 of the National Housing Act, 12 U.S.C. §§ 1709 and 1715b,
122-2 and are offered or sold, subject to the conditions specified in
122-3 subsection 18, to a depository institution or insurance company, the
122-4 Federal Home Loan Mortgage Corporation, the Federal National
122-5 Mortgage Association or the Government National Mortgage
122-6 Association.
122-7 20. A transaction between any of the persons described in
122-8 subsection 19 involving a nonassignable contract to buy or sell the
122-9 securities described in subsection 18 if the contract is to be
122-10 completed within 2 years and if:
122-11 (a) The seller of the securities pursuant to the contract is one of
122-12 the parties described in subsection 18 or 19 who may originate
122-13 securities;
122-14 (b) The purchaser of securities pursuant to a contract is any
122-15 other person described in subsection 19; and
122-16 (c) The conditions described in subsection 18 are fulfilled.
122-17 21. A transaction involving one or more promissory notes
122-18 secured by a lien on real estate, or participating interests in those
122-19 notes, by:
122-20 (a) A mortgage company licensed pursuant to chapter 645E of
122-21 NRS to engage in those transactions; or
122-22 (b) A mortgage broker licensed pursuant to chapter 645B of
122-23 NRS to engage in those transactions.
122-24 Sec. 226. NRS 90.600 is hereby amended to read as follows:
122-25 90.600 It is unlawful for a person to make or cause to be made,
122-26 in a [document] record filed with the Administrator or in a
122-27 proceeding under this chapter a statement that the person knows or
122-28 has reasonable grounds to know is, at the time and in the light of the
122-29 circumstances under which it is made, false or misleading in a
122-30 material respect.
122-31 Sec. 227. NRS 90.610 is hereby amended to read as follows:
122-32 90.610 1. Neither the fact that an application for licensing or
122-33 a statement has been filed under this chapter, nor the fact that a
122-34 person is licensed or a security is registered under this chapter
122-35 constitutes a finding by the Administrator that any [document]
122-36 record filed under this chapter is true, complete and not misleading.
122-37 Neither of those facts nor the fact that an exemption or exception is
122-38 available for a security or a transaction means that the Administrator
122-39 has passed upon the merits or qualifications of, or recommended or
122-40 given approval to, any person, security or transaction.
122-41 2. It is unlawful to make, or cause to be made, to a purchaser,
122-42 customer or client a representation inconsistent with subsection 1.
122-43 Sec. 228. NRS 90.620 is hereby amended to read as follows:
122-44 90.620 1. The Administrator may make an investigation,
122-45 within or outside of this state, as he finds necessary to determine
123-1 whether a person has violated or is about to violate this chapter or
123-2 any regulation or order of the Administrator under this chapter or to
123-3 aid in enforcement of this chapter.
123-4 2. Except as otherwise provided in subsection 4 of NRS
123-5 90.730, the Administrator may publish information concerning a
123-6 violation of this chapter or a regulation or order of the Administrator
123-7 under this chapter or concerning types of securities or acts or
123-8 practices in the offer, sale or purchase of types of securities which
123-9 may operate as a fraud or deceit.
123-10 3. For the purposes of an investigation or proceeding under this
123-11 chapter the Administrator or any officer or employee designated by
123-12 the Administrator by regulation, order or written direction may
123-13 conduct hearings, administer oaths and affirmations, render findings
123-14 of fact and conclusions of law, subpoena witnesses, compel their
123-15 attendance, take evidence and require the production, by subpoena
123-16 or otherwise, of books, papers, correspondence, memoranda,
123-17 agreements or other [documents or] records which the Administrator
123-18 determines to be relevant or material to the investigation or
123-19 proceeding. A person whom the Administrator does not consider to
123-20 be the subject of an investigation is entitled to reimbursement at the
123-21 rate of 25 cents per page for copies of [documents] records which
123-22 he is required by subpoena to produce. The Administrator may
123-23 require or permit a person to file a statement, under oath or
123-24 otherwise as the Administrator determines, as to the facts and
123-25 circumstances concerning the matter to be investigated.
123-26 4. If the activities constituting an alleged violation for which
123-27 the information is sought would be a violation of this chapter had
123-28 the activities occurred in this state, the Administrator may issue and
123-29 apply to enforce subpoenas in this state at the request of a securities
123-30 agency or administrator of another state.
123-31 5. If a person does not testify or produce the [documents]
123-32 records required by the Administrator or a designated officer or
123-33 employee pursuant to subpoena, the Administrator or designated
123-34 officer or employee may apply to the court for an order compelling
123-35 compliance. A request for an order of compliance may be addressed
123-36 to:
123-37 (a) The district court in and for the county where service may be
123-38 obtained on the person refusing to testify or produce, if the person is
123-39 subject to service of process in this state; or
123-40 (b) A court of another state having jurisdiction over the person
123-41 refusing to testify or produce, if the person is not subject to service
123-42 of process in this state.
123-43 6. Not later than the time the Administrator requests an order
123-44 for compliance, the Administrator shall either send notice of the
123-45 request by registered or certified mail, return receipt requested, to
124-1 the respondent at the last known address or take other steps
124-2 reasonably calculated to give the respondent actual notice.
124-3 Sec. 229. NRS 90.730 is hereby amended to read as follows:
124-4 90.730 1. Except as otherwise provided in subsection 2,
124-5 information and [documents] records filed with or obtained by the
124-6 Administrator are public information and are available for public
124-7 examination.
124-8 2. Except as otherwise provided in subsections 3 and 4, the
124-9 following information and [documents] records do not constitute
124-10 public information under subsection 1 and are confidential:
124-11 (a) Information or [documents] records obtained by the
124-12 Administrator in connection with an investigation concerning
124-13 possible violations of this chapter; and
124-14 (b) Information or [documents] records filed with the
124-15 Administrator in connection with a registration statement filed under
124-16 this chapter or a report under NRS 90.390 which constitute trade
124-17 secrets or commercial or financial information of a person for which
124-18 that person is entitled to and has asserted a claim of privilege or
124-19 confidentiality authorized by law.
124-20 3. The Administrator may submit any information or evidence
124-21 obtained in connection with an investigation to the Attorney General
124-22 or appropriate district attorney for the purpose of prosecuting a
124-23 criminal action under this chapter.
124-24 4. The Administrator may disclose any information obtained in
124-25 connection with an investigation pursuant to NRS 90.620 to the
124-26 agencies and administrators specified in subsection 1 of NRS 90.740
124-27 but only if disclosure is provided for the purpose of a civil,
124-28 administrative or criminal investigation or proceeding, and the
124-29 receiving agency or administrator represents in writing that under
124-30 applicable law protections exist to preserve the integrity,
124-31 confidentiality and security of the information.
124-32 5. This chapter does not create any privilege or diminish any
124-33 privilege existing at common law, by statute, regulation or
124-34 otherwise.
124-35 Sec. 230. NRS 90.740 is hereby amended to read as follows:
124-36 90.740 1. To encourage uniform interpretation and
124-37 administration of this chapter and effective securities regulation and
124-38 enforcement, the Administrator and the employees of the Division
124-39 may cooperate with the securities agencies or administrator of one
124-40 or more states, Canadian provinces or territories, or another country,
124-41 the Securities and Exchange Commission, the Commodity Futures
124-42 Trading Commission, the Securities Investor Protection
124-43 Corporation, any self-regulatory organization, any national or
124-44 international organization of securities officers or agencies and any
124-45 governmental law enforcement or regulatory agency.
125-1 2. The cooperation authorized by subsection 1 includes:
125-2 (a) Establishing a central depository for licensing or registration
125-3 under this chapter and for [documents or] records required or
125-4 allowed to be maintained under this chapter;
125-5 (b) Making a joint examination or investigation for licensing or
125-6 registration;
125-7 (c) Holding a joint administrative hearing;
125-8 (d) Filing and prosecuting a joint civil or administrative
125-9 proceeding;
125-10 (e) Sharing and exchanging personnel;
125-11 (f) Sharing and exchanging information and [documents]
125-12 records subject to the restrictions of NRS 90.730; and
125-13 (g) Formulating, in accordance with chapter 233B of NRS,
125-14 regulations or proposed regulations on matters, statements of policy,
125-15 guidelines and interpretative opinions and releases.
125-16 Sec. 231. NRS 90.820 is hereby amended to read as follows:
125-17 90.820 1. The Administrator may use emergency
125-18 administrative proceedings in a situation involving an immediate
125-19 danger to the public welfare requiring immediate action.
125-20 2. The Administrator may take only such action as is necessary
125-21 to prevent or avoid the immediate danger to the public welfare that
125-22 justifies use of emergency administrative proceedings.
125-23 3. The Administrator shall issue an order, including a brief
125-24 statement of findings of fact, conclusions of law, and if it is an
125-25 exercise of the agency’s discretion, reasons of policy for the
125-26 decision to justify the determination of an immediate danger and his
125-27 decision to take the specific action.
125-28 4. The Administrator shall give such notice as is practicable to
125-29 persons who are required to comply with the order. The order is
125-30 effective when issued.
125-31 5. After issuing an order under this section, the Administrator
125-32 shall proceed as quickly as feasible to complete proceedings that
125-33 would be required under chapter 233B of NRS if the matter did not
125-34 involve an immediate danger.
125-35 6. The record of the Administrator consists of the [documents]
125-36 records regarding the matter that were considered or prepared by
125-37 him. He shall maintain these [documents] records as the official
125-38 record.
125-39 7. Unless otherwise required by law, the Administrator’s
125-40 record need not constitute the exclusive basis for his action in
125-41 emergency administrative proceedings or for judicial review of the
125-42 action.
125-43 8. An order issued under this section is subject to judicial
125-44 review in the manner provided in chapter 233B of NRS for the final
125-45 decision in a contested case.
126-1 Sec. 232. NRS 90.847 is hereby amended to read as follows:
126-2 90.847 The Administrator may, by regulation or order, approve
126-3 systems for the electronic delivery of [documents] records and
126-4 applications to the Administrator or his designee or to the principal
126-5 office of the Administrator.
126-6 Sec. 233. Chapter 91 of NRS is hereby amended by adding
126-7 thereto a new section to read as follows:
126-8 “Record” means information that is inscribed on a tangible
126-9 medium or that is stored in an electronic or other medium and is
126-10 retrievable in perceivable form.
126-11 Sec. 234. NRS 91.020 is hereby amended to read as follows:
126-12 91.020 As used in this chapter, unless the context otherwise
126-13 requires, the words and terms defined in NRS 91.030 to 91.150,
126-14 inclusive, and section 233 of this act have the meanings ascribed to
126-15 them in those sections.
126-16 Sec. 235. NRS 91.160 is hereby amended to read as follows:
126-17 91.160 1. This chapter must be administered by the
126-18 Administrator of the Securities Division of the Office of the
126-19 Secretary of State.
126-20 2. It is unlawful for the Administrator or any employee of the
126-21 Administrator to use for personal benefit any information which is
126-22 filed with or obtained by the Administrator and which is not made
126-23 public. It is unlawful for the Administrator or any employee of the
126-24 Administrator to conduct any dealings regarding a security or
126-25 commodity based upon any such information, even though made
126-26 public, if there has not been a sufficient period of time for the
126-27 securities or commodity markets to assimilate such information.
126-28 3. Except as otherwise provided in subsection 4, all
126-29 information and materials collected, assembled or maintained by the
126-30 Administrator are public records.
126-31 4. The following information is confidential:
126-32 (a) Information obtained in private investigations pursuant to
126-33 NRS 91.300; and
126-34 (b) Information obtained from federal agencies which may not
126-35 be disclosed under federal law.
126-36 5. The Administrator in his discretion may disclose any
126-37 information made confidential under subsection 4 to persons
126-38 identified in subsection 1 of NRS 91.170.
126-39 6. No provision of this chapter either creates or derogates any
126-40 privilege which exists at common law, by statute or otherwise when
126-41 any [documentary] record or other evidence is sought under
126-42 subpoena directed to the Administrator or any employee of the
126-43 Administrator.
127-1 Sec. 236. NRS 91.170 is hereby amended to read as follows:
127-2 91.170 1. To encourage uniform application and
127-3 interpretation of this chapter and regulation and enforcement of
127-4 securities laws in general, the Administrator and the employees of
127-5 the Administrator may cooperate, including bearing the expense
127-6 of the cooperation, with the securities agency or administrator of
127-7 another jurisdiction, Canadian province or territory, the Commodity
127-8 Futures Trading Commission, the Securities and Exchange
127-9 Commission, any self-regulatory organization established under the
127-10 Commodity Exchange Act or the Securities Exchange Act of 1934,
127-11 any national or international organization of officers or agencies
127-12 which regulate commodities or securities, and any governmental law
127-13 enforcement agency.
127-14 2. The cooperation authorized by subsection 1 includes, but is
127-15 not limited to, the following:
127-16 (a) Making joint examinations or investigations;
127-17 (b) Holding joint administrative hearings;
127-18 (c) Filing and prosecuting joint litigation;
127-19 (d) Sharing and exchanging personnel;
127-20 (e) Sharing and exchanging information and [documents;]
127-21 records;
127-22 (f) Formulating and adopting mutual regulations, statements of
127-23 policy, guidelines, proposed statutory changes and releases; and
127-24 (g) Issuing and enforcing subpoenas at the request of the agency
127-25 administering this chapter in another jurisdiction, the securities
127-26 agency of another jurisdiction, the Commodity Futures Trading
127-27 Commission or the Securities and Exchange Commission if the
127-28 information sought would also be subject to lawful subpoena for
127-29 conduct occurring in this state.
127-30 Sec. 237. NRS 91.210 is hereby amended to read as follows:
127-31 91.210 1. The prohibitions in NRS 91.190 do not apply to the
127-32 following:
127-33 (a) An account, agreement or transaction within the exclusive
127-34 jurisdiction of the Commodity Futures Trading Commission granted
127-35 under the Commodity Exchange Act.
127-36 (b) A commodity contract for the purchase of one or more
127-37 precious metals which requires, and under which the purchaser
127-38 receives, within 7 calendar days after the payment of any portion of
127-39 the purchase price, physical delivery of the quantity of the precious
127-40 metals purchased by the payment. For purposes of this paragraph,
127-41 physical delivery shall be deemed to have occurred if, within the 7-
127-42 day period, the quantity of precious metals purchased by the
127-43 payment is delivered, whether in specifically segregated or fungible
127-44 bulk form, into the possession of a depository other than the seller
127-45 which is either:
128-1 (1) A financial institution;
128-2 (2) A depository the warehouse receipts of which are
128-3 recognized for delivery purposes for any commodity on a contract
128-4 market designated by the Commodity Futures Trading Commission;
128-5 (3) A storage facility licensed or regulated by the United
128-6 States or any agency thereof; or
128-7 (4) A depository designated by the Administrator,
128-8 and the depository issues, and the purchaser receives, a certificate,
128-9 [document] record of title, confirmation or other instrument
128-10 evidencing that such a quantity of precious metals has been
128-11 delivered to the depository and is being and will continue to be held
128-12 by the depository on the purchaser’s behalf, free and clear of all
128-13 liens and encumbrances, other than liens of the purchaser, tax liens,
128-14 liens agreed to by the purchaser, or liens of the depository for fees
128-15 and expenses, which have previously been disclosed to the
128-16 purchaser.
128-17 (c) A commodity contract solely between persons engaged in
128-18 producing, processing, using commercially or handling as
128-19 merchants, each commodity subject thereto, or any by-product
128-20 thereof.
128-21 (d) A commodity contract under which the offeree or the
128-22 purchaser is a person referred to in NRS 91.200, an insurance
128-23 company, an investment company as defined in the Investment
128-24 Company Act of 1940, or an employee pension and profit-sharing or
128-25 benefit plan, other than a self-employed individual retirement plan
128-26 or individual retirement account.
128-27 2. The Administrator may adopt regulations or issue orders
128-28 prescribing the terms and conditions of all transactions and contracts
128-29 covered by the provisions of this chapter which are not within the
128-30 exclusive jurisdiction of the Commodity Futures Trading
128-31 Commission granted by the Commodity Exchange Act, exempting
128-32 any person or transaction from any provision of this chapter
128-33 conditionally or unconditionally and otherwise implementing the
128-34 provisions of this chapter for the protection of purchasers and sellers
128-35 of commodities.
128-36 Sec. 238. NRS 91.300 is hereby amended to read as follows:
128-37 91.300 1. The Administrator may make investigations, within
128-38 or outside of this state, as he finds necessary or appropriate to:
128-39 (a) Determine whether any person has violated, or is about to
128-40 violate, any provision of this chapter or any regulation or order of
128-41 the Administrator; or
128-42 (b) Aid in the enforcement of this chapter.
128-43 2. The Administrator may publish information concerning any
128-44 violation of this chapter or any regulation or order of the
128-45 Administrator.
129-1 3. For the purposes of any investigation or proceeding under
129-2 this chapter, the Administrator, or an officer or employee designated
129-3 by the Administrator, may administer oaths and affirmations,
129-4 subpoena witnesses, compel their attendance, take evidence and
129-5 require the production of any books, papers, correspondence,
129-6 memoranda, agreements or other [documents or] records which the
129-7 Administrator finds to be relevant or material to the inquiry.
129-8 4. If a person does not give testimony or produce the
129-9 [documents] records required by the Administrator or a designated
129-10 officer or employee pursuant to an administrative subpoena, the
129-11 Administrator or designated officer or employee may apply for a
129-12 court order compelling compliance with the subpoena or the giving
129-13 of the required testimony.
129-14 5. The request for an order of compliance may be addressed to
129-15 either:
129-16 (a) The District Court for the First Judicial District;
129-17 (b) The district court for any judicial district where service may
129-18 be obtained on the person refusing to testify or produce, if the
129-19 person is within this state; or
129-20 (c) The appropriate court of the state having jurisdiction over the
129-21 person refusing to testify or produce, if the person is outside of this
129-22 state.
129-23 6. If the activities constituting an alleged violation for which
129-24 the information is sought would be a violation of this chapter had
129-25 the activities occurred in this state, the Administrator may issue and
129-26 apply to enforce subpoenas, in the manner set forth in subsection 5,
129-27 in this state at the request of a securities agency or administrator of
129-28 another state.
129-29 Sec. 239. Chapter 92A of NRS is hereby amended by adding
129-30 thereto the provisions set forth as sections 240 to 244, inclusive, of
129-31 this act.
129-32 Sec. 240. “Articles,” “articles of incorporation” and
129-33 “certificate of incorporation” are synonymous terms and unless
129-34 the context otherwise requires, include all certificates filed
129-35 pursuant to NRS 78.030, 78.1955, 78.209, 78.380, 78.385 and
129-36 78.390 and any articles of merger, conversion, exchange or
129-37 domestication filed pursuant to NRS 92A.200 to 92A.240,
129-38 inclusive, or 92A.270. Unless the context otherwise requires, these
129-39 terms include restated articles and certificates of incorporation.
129-40 Sec. 241. “Charter document” means the articles of
129-41 incorporation of a foreign corporation, whether or not for profit,
129-42 the articles of incorporation of a domestic corporation and a
129-43 domestic nonprofit corporation, the articles of organization of a
129-44 limited-liability company, the certificate of limited partnership of a
130-1 limited partnership or the certificate of trust of a business trust
130-2 and all amendments thereto.
130-3 Sec. 242. “Record” means information that is inscribed on a
130-4 tangible medium or that is stored in an electronic or other medium
130-5 and is retrievable in perceivable form.
130-6 Sec. 243. “Sign” means to affix a signature to a record.
130-7 Sec. 244. “Signature” means a name, word, symbol or mark
130-8 executed or otherwise adopted, or a record encrypted or similarly
130-9 processed in whole or in part, by a person with the present intent
130-10 to identify himself and adopt or accept a record. The term
130-11 includes, without limitation, an electronic signature as defined in
130-12 NRS 719.100.
130-13 Sec. 245. NRS 92A.005 is hereby amended to read as follows:
130-14 92A.005 As used in this chapter, unless the context otherwise
130-15 requires, the words and terms defined in NRS 92A.007 to 92A.090,
130-16 inclusive, and sections 240 to 244, inclusive, of this act have the
130-17 meanings ascribed to them in those sections.
130-18 Sec. 246. NRS 92A.045 is hereby amended to read as follows:
130-19 92A.045 “Entity” means a foreign or domestic [corporation,] :
130-20 1. Corporation, whether or not for profit[, limited-liability
130-21 company, limited] ;
130-22 2. Limited-liability company;
130-23 3. Limited partnership ; or [business]
130-24 4. Business trust.
130-25 Sec. 247. NRS 92A.100 is hereby amended to read as follows:
130-26 92A.100 1. Except as limited by NRS 78.411 to 78.444,
130-27 inclusive, one or more domestic entities may merge into another
130-28 entity if the plan of merger is approved pursuant to the provisions of
130-29 this chapter.
130-30 2. [The] Except as otherwise provided in NRS 92A.180, the
130-31 plan of merger must set forth:
130-32 (a) The name, address and jurisdiction of organization and
130-33 governing law of each constituent entity;
130-34 (b) The name, jurisdiction of organization and kind of entity or
130-35 entities that will survive the merger;
130-36 (c) The terms and conditions of the merger; and
130-37 (d) The manner and basis of converting the owner’s interests of
130-38 each constituent entity into owner’s interests, rights to purchase
130-39 owner’s interests, or other securities of the surviving or other entity
130-40 or into cash or other property in whole or in part.
130-41 3. The plan of merger may set forth:
130-42 (a) Amendments to the constituent documents of the surviving
130-43 entity; and
130-44 (b) Other provisions relating to the merger.
130-45 4. The plan of merger must be in writing.
131-1 Sec. 248. NRS 92A.105 is hereby amended to read as follows:
131-2 92A.105 1. Except as limited by NRS 78.411 to 78.444,
131-3 inclusive, one domestic general partnership or one domestic entity,
131-4 except a domestic nonprofit corporation, may convert into a
131-5 domestic entity of a different type or a foreign entity if the plan of
131-6 conversion is approved pursuant to the provisions of this chapter.
131-7 2. The plan of conversion must be in writing and set forth the:
131-8 (a) Name of the constituent entity and the proposed name for the
131-9 resulting entity;
131-10 (b) Address of the constituent entity and the resulting entity;
131-11 (c) Jurisdiction of the law that governs the constituent entity;
131-12 (d) Jurisdiction of the law that will govern the resulting entity;
131-13 (e) Terms and conditions of the conversion;
131-14 (f) Manner and basis of converting the owner’s interest or the
131-15 interest of a partner in a general partnership of the constituent entity
131-16 into owner’s interests, rights of purchase and other securities in the
131-17 resulting entity; and
131-18 (g) Full text of the constituent documents of the resulting entity.
131-19 3. The plan of conversion may set forth other provisions
131-20 relating to the conversion.
131-21 Sec. 249. NRS 92A.120 is hereby amended to read as follows:
131-22 92A.120 1. After adopting a plan of merger, exchange or
131-23 conversion, the board of directors of each domestic corporation that
131-24 is a constituent entity in the merger or conversion, or the board of
131-25 directors of the domestic corporation whose shares will be acquired
131-26 in the exchange, must submit the plan of merger, except as
131-27 otherwise provided in NRS 92A.130 [,] and 92A.180, the plan of
131-28 conversion or the plan of exchange for approval by its stockholders
131-29 who are entitled to vote on the plan.
131-30 2. For a plan of merger, conversion or exchange to be
131-31 approved:
131-32 (a) The board of directors must recommend the plan of merger,
131-33 conversion or exchange to the stockholders, unless the board of
131-34 directors determines that because of a conflict of interest or other
131-35 special circumstances it should make no recommendation and it
131-36 communicates the basis for its determination to the stockholders
131-37 with the plan; and
131-38 (b) The stockholders entitled to vote must approve the plan.
131-39 3. The board of directors may condition its submission of the
131-40 proposed merger, conversion or exchange on any basis.
131-41 4. Unless the plan of merger, conversion or exchange is
131-42 approved by the written consent of stockholders pursuant to
131-43 subsection [8,] 7, the domestic corporation must notify each
131-44 stockholder, whether or not he is entitled to vote, of the proposed
131-45 stockholders’ meeting in accordance with NRS 78.370. The notice
132-1 must also state that the purpose, or one of the purposes, of the
132-2 meeting is to consider the plan of merger, conversion or exchange
132-3 and must contain or be accompanied by a copy or summary of the
132-4 plan.
132-5 5. Unless this chapter, the articles of incorporation, the
132-6 resolutions of the board of directors establishing the class or series
132-7 of stock[, subsection 6] or the board of directors acting pursuant to
132-8 subsection 3 require a greater vote or a vote by classes of
132-9 stockholders, the plan of merger or conversion must be approved by
132-10 a majority of the voting power of the stockholders.
132-11 6. Unless the articles of incorporation or the resolution of the
132-12 board of directors establishing a class or series of stock provide
132-13 otherwise, or unless the board of directors acting pursuant to
132-14 subsection 3 requires a greater vote, the plan of exchange must be
132-15 approved by a majority of the voting power of each class and each
132-16 series to be exchanged pursuant to the plan of exchange.
132-17 7. [In addition to any other vote required, if a plan of merger
132-18 contains an amendment to the articles of incorporation of the
132-19 surviving domestic corporation or if a plan of conversion provides
132-20 for a resulting entity with constituent documents, that adversely alter
132-21 or change any preference or other right given to any class or series
132-22 of outstanding stock of the surviving domestic corporation, then the
132-23 plan of merger or conversion must be approved by the vote of
132-24 stockholders representing a majority of the voting power of each
132-25 class or series adversely affected by the amendment or the
132-26 constituent documents, regardless of limitations or restrictions on
132-27 the voting power of that class or series of stock.
132-28 8.] Unless otherwise provided in the articles of incorporation or
132-29 the bylaws of the domestic corporation, the plan of merger,
132-30 conversion or exchange may be approved by written consent as
132-31 provided in NRS 78.320.
132-32 [9.] 8. If an officer, director or stockholder of a domestic
132-33 corporation, which will be the constituent entity in a conversion,
132-34 will have any liability for the obligations of the resulting entity after
132-35 the conversion because he will be the owner of an owner’s interest
132-36 in the resulting entity, then that officer, director or stockholder must
132-37 also approve the plan of conversion.
132-38 [10.] 9. Unless otherwise provided in the articles of
132-39 incorporation or bylaws of a domestic corporation, a plan of merger,
132-40 conversion or exchange may contain a provision that permits
132-41 amendment of the plan of merger, conversion or exchange at any
132-42 time after the stockholders of the domestic corporation approve the
132-43 plan of merger, conversion or exchange, but before the articles of
132-44 merger, conversion or exchange become effective, without obtaining
133-1 the approval of the stockholders of the domestic corporation for the
133-2 amendment if the amendment does not:
133-3 (a) Alter or change the manner or basis of exchanging an
133-4 owner’s interest to be acquired for owner’s interests, rights to
133-5 purchase owner’s interests, or other securities of the acquiring entity
133-6 or any other entity, or for cash or other property in whole or in part;
133-7 or
133-8 (b) Alter or change any of the terms and conditions of the plan
133-9 of merger, conversion or exchange in a manner that adversely
133-10 affects the stockholders of the domestic corporation.
133-11 [11.] 10. This section does not prevent or restrict a board of
133-12 directors from cancelling the proposed meeting or removing the plan
133-13 of merger, conversion or exchange from consideration at the
133-14 meeting if the board of directors determines that it is not advisable
133-15 to submit the plan of merger, conversion or exchange to the
133-16 stockholders for approval.
133-17 Sec. 250. NRS 92A.165 is hereby amended to read as follows:
133-18 92A.165 Unless otherwise provided in the certificate of trust or
133-19 governing instrument of a domestic business trust, a plan of merger,
133-20 conversion or exchange must be approved by all the trustees and
133-21 beneficial owners of each domestic business trust that is a
133-22 constituent entity in the merger.
133-23 Sec. 251. NRS 92A.190 is hereby amended to read as follows:
133-24 92A.190 1. One or more foreign entities may merge or enter
133-25 into an exchange of owner’s interests with one or more domestic
133-26 entities if:
133-27 (a) In a merger, the merger is permitted by the law of the
133-28 jurisdiction under whose law each foreign entity is organized and
133-29 governed and each foreign entity complies with that law in effecting
133-30 the merger;
133-31 (b) In an exchange, the entity whose owner’s interests will be
133-32 acquired is a domestic entity, whether or not an exchange of
133-33 owner’s interests is permitted by the law of the jurisdiction under
133-34 whose law the acquiring entity is organized;
133-35 (c) The foreign entity complies with NRS 92A.200 to 92A.240,
133-36 inclusive, if it is the surviving entity in the merger or acquiring
133-37 entity in the exchange and sets forth in the articles of merger or
133-38 exchange its address where copies of process may be sent by the
133-39 Secretary of State; and
133-40 (d) Each domestic entity complies with the applicable provisions
133-41 of NRS 92A.100 to 92A.180, inclusive, and, if it is the surviving
133-42 entity in the merger or acquiring entity in the exchange, with NRS
133-43 92A.200 to 92A.240, inclusive.
134-1 2. When the merger or exchange takes effect, the surviving
134-2 foreign entity in a merger and the acquiring foreign entity in an
134-3 exchange shall be deemed:
134-4 (a) To appoint the Secretary of State as its agent for service of
134-5 process in a proceeding to enforce any obligation which accrued
134-6 before the merger or exchange became effective or the rights of
134-7 dissenting owners of each domestic entity that was a party to the
134-8 merger or exchange. Service of such process must be made by
134-9 personally delivering to and leaving with the Secretary of State
134-10 duplicate copies of the process and the payment of a fee of $50 for
134-11 accepting and transmitting the process. The Secretary of State shall
134-12 forthwith send by registered or certified mail one of the copies to
134-13 the surviving or acquiring entity at its specified address, unless the
134-14 surviving or acquiring entity has designated in writing to the
134-15 Secretary of State a different address for that purpose, in which case
134-16 it must be mailed to the last address so designated.
134-17 (b) To agree that it will promptly pay to the dissenting owners of
134-18 each domestic entity that is a party to the merger or exchange the
134-19 amount, if any, to which they are entitled under or created pursuant
134-20 to NRS 92A.300 to 92A.500, inclusive.
134-21 3. This section does not limit the power of a foreign entity to
134-22 acquire all or part of the owner’s interests of one or more classes or
134-23 series of a domestic entity through a voluntary exchange or
134-24 otherwise.
134-25 Sec. 252. NRS 92A.200 is hereby amended to read as follows:
134-26 92A.200 After a plan of merger or exchange is approved as
134-27 required by this chapter, the surviving or acquiring entity shall
134-28 deliver to the Secretary of State for filing articles of merger or
134-29 exchange setting forth:
134-30 1. The name and jurisdiction of organization of each
134-31 constituent entity;
134-32 2. That a plan of merger or exchange has been adopted by each
134-33 constituent entity;
134-34 3. If approval of the owners of one or more constituent entities
134-35 was not required, a statement to that effect and the name of each
134-36 entity;
134-37 4. If approval of owners of one or more constituent entities was
134-38 required, the name of each entity and a statement for each entity that
134-39 [:
134-40 (a) The] the plan was approved by the required consent of the
134-41 owners; [or
134-42 (b) A plan was submitted to the owners pursuant to this chapter
134-43 including:
135-1 (1) The designation, percentage of total vote or number of
135-2 votes entitled to be cast by each class of owner’s interests entitled to
135-3 vote separately on the plan; and
135-4 (2) Either the total number of votes or percentage of owner’s
135-5 interests cast for and against the plan by the owners of each class of
135-6 interests entitled to vote separately on the plan or the total number
135-7 of undisputed votes or undisputed total percentage of owner’s
135-8 interests cast for the plan separately by the owners of each
135-9 class,
135-10 and the number of votes or percentage of owner’s interests cast for
135-11 the plan by the owners of each class of interests was sufficient for
135-12 approval by the owners of that class;]
135-13 5. In the case of a merger, the amendment, if any, to the
135-14 [articles of incorporation, articles of organization, certificate of
135-15 limited partnership or certificate of trust] charter document of the
135-16 surviving entity, which amendment may be set forth in the articles
135-17 of merger as a specific amendment or in the form of[:
135-18 (a) Amended and restated articles of incorporation;
135-19 (b) Amended and restated articles of organization;
135-20 (c) An amended and restated certificate of limited partnership;
135-21 or
135-22 (d) An] an amended and restated [certificate of trust,] charter
135-23 document or attached in that form as an exhibit; and
135-24 6. If the entire plan of merger or exchange is not set forth, a
135-25 statement that the complete [executed] signed plan of merger or
135-26 plan of exchange is on file at the registered office if a corporation,
135-27 limited-liability company or business trust, or office described in
135-28 paragraph (a) of subsection 1 of NRS 88.330 if a limited
135-29 partnership, or other place of business of the surviving entity or the
135-30 acquiring entity, respectively.
135-31 7. Any of the terms of the plan of merger, conversion or
135-32 exchange may be made dependent upon facts ascertainable outside
135-33 of the plan of merger, conversion or exchange, provided that the
135-34 plan of merger, conversion or exchange clearly and expressly sets
135-35 forth the manner in which such facts shall operate upon the terms of
135-36 the plan. As used in this section, the term “facts” includes, without
135-37 limitation, the occurrence of an event, including a determination or
135-38 action by a person or body, including a constituent entity.
135-39 Sec. 253. NRS 92A.205 is hereby amended to read as follows:
135-40 92A.205 1. After a plan of conversion is approved as
135-41 required by this chapter, if the resulting entity is a domestic entity,
135-42 the constituent entity shall deliver to the Secretary of State for filing:
135-43 (a) Articles of conversion setting forth:
135-44 (1) The name and jurisdiction of organization of the
135-45 constituent entity and the resulting entity; and
136-1 (2) That a plan of conversion has been adopted by the
136-2 constituent entity in compliance with the law of the jurisdiction
136-3 governing the constituent entity.
136-4 (b) The [following constituent] charter document of the
136-5 domestic resulting entity[:
136-6 (1) If the resulting entity is a domestic corporation, the
136-7 articles of incorporation filed in compliance with chapter 78 or 89 of
136-8 NRS, as applicable;
136-9 (2) If the resulting entity is a domestic limited partnership,
136-10 the certificate of limited partnership filed in compliance with
136-11 chapter 88 of NRS;
136-12 (3) If the resulting entity is a domestic limited-liability
136-13 company, the articles of organization filed in compliance with
136-14 chapter 86 of NRS; or
136-15 (4) If the resulting entity is a domestic business trust, the
136-16 certificate of trust filed in compliance with] required by the
136-17 applicable provisions of chapter 78, 86, 88, 88A or 89 of NRS.
136-18 (c) A certificate of acceptance of appointment of a resident
136-19 agent for the resulting entity which is [executed] signed by the
136-20 resident agent.
136-21 2. After a plan of conversion is approved as required by this
136-22 chapter, if the resulting entity is a foreign entity, the constituent
136-23 entity shall deliver to the Secretary of State for filing articles of
136-24 conversion setting forth:
136-25 (a) The name and jurisdiction of organization of the constituent
136-26 entity and the resulting entity;
136-27 (b) That a plan of conversion has been adopted by the
136-28 constituent entity in compliance with the laws of this state; and
136-29 (c) The address of the resulting entity where copies of process
136-30 may be sent by the Secretary of State.
136-31 3. If the entire plan of conversion is not set forth in the articles
136-32 of conversion, the filing party must include in the articles of
136-33 conversion a statement that the complete [executed] signed plan
136-34 of conversion is on file at the registered office or principal place of
136-35 business of the resulting entity or, if the resulting entity is a
136-36 domestic limited partnership, the office described in paragraph (a)
136-37 of subsection 1 of NRS 88.330.
136-38 4. If the conversion takes effect on a later date specified in the
136-39 articles of conversion pursuant to NRS 92A.240, the [constituent]
136-40 charter document to be filed with the Secretary of State pursuant to
136-41 paragraph (b) of subsection 1 must state the name and the
136-42 jurisdiction of the constituent entity and that the existence of the
136-43 resulting entity does not begin until the later date.
137-1 5. Any [documents] records filed with the Secretary of State
137-2 pursuant to this section must be accompanied by the fees required
137-3 pursuant to this title for filing the [constituent] charter document.
137-4 Sec. 254. NRS 92A.210 is hereby amended to read as follows:
137-5 92A.210 1. Except as otherwise provided in this section, the
137-6 fee for filing articles of merger, articles of conversion, articles of
137-7 exchange, articles of domestication or articles of termination is
137-8 $325. The fee for filing the [constituent] charter documents of a
137-9 domestic resulting entity is the fee for filing the [constituent]
137-10 charter documents determined by the chapter of NRS governing the
137-11 particular domestic resulting entity.
137-12 2. The fee for filing articles of merger of two or more domestic
137-13 corporations is the difference between the fee computed at the rates
137-14 specified in NRS 78.760 upon the aggregate authorized stock of the
137-15 corporation created by the merger and the fee computed upon the
137-16 aggregate amount of the total authorized stock of the constituent
137-17 corporation.
137-18 3. The fee for filing articles of merger of one or more domestic
137-19 corporations with one or more foreign corporations is the difference
137-20 between the fee computed at the rates specified in NRS 78.760 upon
137-21 the aggregate authorized stock of the corporation created by the
137-22 merger and the fee computed upon the aggregate amount of the total
137-23 authorized stock of the constituent corporations which have paid the
137-24 fees required by NRS 78.760 and 80.050.
137-25 4. The fee for filing articles of merger of two or more domestic
137-26 or foreign corporations must not be less than $325. The amount paid
137-27 pursuant to subsection 3 must not exceed $25,000.
137-28 Sec. 255. NRS 92A.230 is hereby amended to read as follows:
137-29 92A.230 1. Articles of merger, conversion or exchange must
137-30 be signed by each foreign and domestic constituent entity as
137-31 follows:
137-32 (a) By an officer of a [domestic] corporation, whether or not for
137-33 profit;
137-34 (b) By [all] one of the general partners of a [domestic] limited
137-35 partnership;
137-36 (c) By a manager of a [domestic] limited-liability company with
137-37 managers or by [all the members] one member of a [domestic]
137-38 limited-liability company without managers; [and]
137-39 (d) By a trustee of a [domestic] business trust[.
137-40 2. Articles of merger, conversion or exchange
must be signed
137-41 by each foreign constituent entity in the manner provided by the law
137-42 governing it.
137-43 3. As used in this section, “signed” means to have executed or
137-44 adopted a name, word or mark, including, without limitation, an
138-1 electronic signature as defined in NRS 719.100, with the present
138-2 intention to authenticate a document.] ; and
138-3 (e) By one general partner of a general partnership.
138-4 Sec. 256. NRS 92A.240 is hereby amended to read as follows:
138-5 92A.240 1. A merger, conversion or exchange takes effect
138-6 upon filing the articles of merger, conversion or exchange or upon a
138-7 later date as specified in the articles, which must not be more than
138-8 90 days after the articles are filed.
138-9 2. If the filed articles of merger, conversion or exchange
138-10 specify such a later effective date, the constituent entity or entities
138-11 may file articles of termination before the effective date, setting
138-12 forth:
138-13 (a) The name of each constituent entity and, for a conversion,
138-14 the resulting entity; and
138-15 (b) That the merger, conversion or exchange has been
138-16 terminated pursuant to the plan of merger, conversion or exchange.
138-17 3. The articles of termination must be [executed] signed in the
138-18 manner provided in NRS 92A.230.
138-19 Sec. 257. NRS 92A.270 is hereby amended to read as follows:
138-20 92A.270 1. Any undomesticated organization may become
138-21 domesticated in this state as a domestic entity by:
138-22 (a) Paying to the Secretary of State the fees required pursuant to
138-23 this Title for filing the [constituent] charter document; and
138-24 (b) Filing with the Secretary of State:
138-25 (1) Articles of domestication which must be [executed]
138-26 signed by an authorized representative of the undomesticated
138-27 organization approved in compliance with subsection 6;
138-28 (2) The appropriate [constituent] charter document for the
138-29 type of domestic entity ; [described in paragraph (b) of subsection 1
138-30 of NRS 92A.205;] and
138-31 (3) A certificate of acceptance of appointment of a resident
138-32 agent for the domestic entity which is [executed] signed by the
138-33 resident agent.
138-34 2. The articles of domestication must set forth the:
138-35 (a) Date when and the jurisdiction where the undomesticated
138-36 organization was first formed, incorporated, organized or otherwise
138-37 created;
138-38 (b) Name of the undomesticated organization immediately
138-39 before filing the articles of domestication;
138-40 (c) Name and type of domestic entity as set forth in its
138-41 [constituent] charter document pursuant to subsection 1; and
138-42 (d) Jurisdiction that constituted the principal place of business or
138-43 central administration of the undomesticated organization, or any
138-44 other equivalent thereto pursuant to applicable law,
138-45 immediately before filing the articles of domestication.
139-1 3. Upon filing the articles of domestication, the [constituent]
139-2 charter document and the certificate of acceptance of appointment
139-3 of a resident agent with the Secretary of State, and the payment of
139-4 the requisite fee for filing the [constituent] charter document of the
139-5 domestic entity, the undomesticated organization is domesticated in
139-6 this state as the domestic entity described in the [constituent]
139-7 charter document filed pursuant to subsection 1. The existence of
139-8 the domestic entity begins on the date the undomesticated
139-9 organization began its existence in the jurisdiction in which the
139-10 undomesticated organization was first formed, incorporated,
139-11 organized or otherwise created.
139-12 4. The domestication of any undomesticated organization does
139-13 not affect any obligations or liabilities of the undomesticated
139-14 organization incurred before its domestication.
139-15 5. The filing of the [constituent] charter document of the
139-16 domestic entity pursuant to subsection 1 does not affect the choice
139-17 of law applicable to the undomesticated organization. From the date
139-18 the [constituent] charter document of the domestic entity is filed,
139-19 the law of this state applies to the domestic entity to the same extent
139-20 as if the undomesticated organization was organized and created as
139-21 a domestic entity on that date.
139-22 6. Before filing articles of domestication, the domestication
139-23 must be approved in the manner required by:
139-24 (a) The document, instrument, agreement or other writing
139-25 governing the internal affairs of the undomesticated organization
139-26 and the conduct of its business; and
139-27 (b) Applicable foreign law.
139-28 7. When a domestication becomes effective, all rights,
139-29 privileges and powers of the undomesticated organization, all
139-30 property owned by the undomesticated organization, all debts due to
139-31 the undomesticated organization, and all causes of action belonging
139-32 to the undomesticated organization are vested in the domestic entity
139-33 and become the property of the domestic entity to the same extent as
139-34 vested in the undomesticated organization immediately before
139-35 domestication. The title to any real property vested by deed or
139-36 otherwise in the undomesticated organization is not reverted or
139-37 impaired by the domestication. All rights of creditors and all liens
139-38 upon any property of the undomesticated organization are preserved
139-39 unimpaired and all debts, liabilities and duties of an undomesticated
139-40 organization that has been domesticated attach to the domestic entity
139-41 resulting from the domestication and may be enforced against it to
139-42 the same extent as if the debts, liability and duties had been incurred
139-43 or contracted by the domestic entity.
139-44 8. When an undomesticated organization is domesticated, the
139-45 domestic entity resulting from the domestication is for all purposes
140-1 deemed to be the same entity as the undomesticated organization.
140-2 Unless otherwise agreed by the owners of the undomesticated
140-3 organization or as required pursuant to applicable foreign law, the
140-4 domestic entity resulting from the domestication is not required to
140-5 wind up its affairs, pay its liabilities or distribute its assets. The
140-6 domestication of an undomesticated organization does not constitute
140-7 the dissolution of the undomesticated organization. The
140-8 domestication constitutes a continuation of the existence of the
140-9 undomesticated organization in the form of a domestic entity. If,
140-10 following domestication, an undomesticated organization that has
140-11 become domesticated pursuant to this section continues its existence
140-12 in the foreign country or foreign jurisdiction in which it was existing
140-13 immediately before the domestication, the domestic entity and the
140-14 undomesticated organization are for all purposes a single entity
140-15 formed, incorporated, organized or otherwise created and existing
140-16 pursuant to the laws of this state and the laws of the foreign country
140-17 or other foreign jurisdiction.
140-18 9. As used in this section, “undomesticated organization”
140-19 means any incorporated organization, private law corporation,
140-20 whether or not organized for business purposes, public law
140-21 corporation, general partnership, registered limited-liability
140-22 partnership, limited partnership or registered limited-liability limited
140-23 partnership, proprietorship, joint venture, foundation, business trust,
140-24 real estate investment trust, common-law trust or any other
140-25 unincorporated business formed, organized, created or the internal
140-26 affairs of which are governed by the laws of any foreign country or
140-27 jurisdiction other than the United States, the District of Columbia or
140-28 another state, territory, possession, commonwealth or dependency of
140-29 the United States.
140-30 Sec. 258. NRS 92A.380 is hereby amended to read as follows:
140-31 92A.380 1. Except as otherwise provided in NRS 92A.370
140-32 and 92A.390, [a] any stockholder is entitled to dissent from, and
140-33 obtain payment of the fair value of his shares in the event of any of
140-34 the following corporate actions:
140-35 (a) Consummation of a conversion or plan of merger to which
140-36 the domestic corporation is a constituent entity:
140-37 (1) If approval by the stockholders is required for the
140-38 conversion or merger by NRS 92A.120 to 92A.160, inclusive, or
140-39 the articles of incorporation, regardless of whether the stockholder is
140-40 entitled to vote on the conversion or plan of merger; or
140-41 (2) If the domestic corporation is a subsidiary and is merged
140-42 with its parent pursuant to NRS 92A.180.
140-43 (b) Consummation of a plan of exchange to which the domestic
140-44 corporation is a constituent entity as the corporation whose subject
141-1 owner’s interests will be acquired, if his shares are to be acquired in
141-2 the plan of exchange.
141-3 (c) Any corporate action taken pursuant to a vote of the
141-4 stockholders to the [event] extent that the articles of incorporation,
141-5 bylaws or a resolution of the board of directors provides that voting
141-6 or nonvoting stockholders are entitled to dissent and obtain payment
141-7 for their shares.
141-8 2. A stockholder who is entitled to dissent and obtain payment
141-9 pursuant to NRS 92A.300 to 92A.500, inclusive, may not challenge
141-10 the corporate action creating his entitlement unless the action is
141-11 unlawful or fraudulent with respect to him or the domestic
141-12 corporation.
141-13 Sec. 259. NRS 92A.440 is hereby amended to read as follows:
141-14 92A.440 1. A stockholder to whom a dissenter’s notice is
141-15 sent must:
141-16 (a) Demand payment;
141-17 (b) Certify whether he or the beneficial owner on whose behalf
141-18 he is dissenting, as the case may be, acquired beneficial ownership
141-19 of the shares before the date required to be set forth in the
141-20 dissenter’s notice for this certification; and
141-21 (c) Deposit his certificates, if any, in accordance with the terms
141-22 of the notice.
141-23 2. The stockholder who demands payment and deposits his
141-24 certificates, if any, before the proposed corporate action is taken
141-25 retains all other rights of a stockholder until those rights are
141-26 cancelled or modified by the taking of the proposed corporate
141-27 action.
141-28 3. The stockholder who does not demand payment or deposit
141-29 his certificates where required, each by the date set forth in the
141-30 dissenter’s notice, is not entitled to payment for his shares under this
141-31 chapter.
141-32 Sec. 260. NRS 104.9318 is hereby amended to read as
141-33 follows:
141-34 104.9318 1. A debtor that has sold an account, chattel
141-35 paper, payment intangible or promissory note does not retain a
141-36 legal or equitable interest in the collateral sold.
141-37 2. For purposes of determining the rights of creditors of, and
141-38 purchasers for value of an account or chattel paper from, a debtor
141-39 that has sold an account or chattel paper, while the buyer’s security
141-40 interest is unperfected, the debtor has rights and title to the account
141-41 or chattel paper identical to those the debtor sold.
141-42 Sec. 261. NRS 111.312 is hereby amended to read as follows:
141-43 111.312 1. The county recorder shall not record with respect
141-44 to real property, a notice of completion, a declaration of homestead,
141-45 a lien or notice of lien, an affidavit of death, a mortgage or deed of
142-1 trust, or any conveyance of real property or instrument in writing
142-2 setting forth an agreement to convey real property unless the
142-3 document being recorded contains:
142-4 (a) The mailing address of the grantee or, if there is no grantee,
142-5 the mailing address of the person who is requesting the recording of
142-6 the document; and
142-7 (b) The assessor’s parcel number of the property at the top left
142-8 corner of the first page of the document, if the county assessor has
142-9 assigned a parcel number to the property. The county recorder is not
142-10 required to verify that the assessor’s parcel number is correct.
142-11 2. The county recorder shall not record with respect to real
142-12 property any conveyance of real property or instrument in writing
142-13 setting forth an agreement to convey real property unless the
142-14 document being recorded contains the name and address of the
142-15 person to whom a statement of the taxes assessed on the real
142-16 property is to be mailed.
142-17 3. The assessor’s parcel number shall not be deemed to be a
142-18 complete legal description of the real property conveyed.
142-19 4. Except as otherwise provided in subsection 5, if a document
142-20 that is being recorded includes a legal description of real property
142-21 that is provided in metes and bounds, the document must include the
142-22 name and mailing address of the person who prepared the legal
142-23 description. The county recorder is not required to verify the
142-24 accuracy of the name and mailing address of such a person.
142-25 5. If a document including the same legal description
142-26 described in subsection 4 previously has been recorded, the
142-27 document must include all information necessary to identify and
142-28 locate the previous recording, but the name and mailing address of
142-29 the person who prepared the legal description is not required for the
142-30 document to be recorded. The county recorder is not required to
142-31 verify the accuracy of the information concerning the previous
142-32 recording.
142-33 Sec. 262. NRS 602.010 is hereby amended to read as follows:
142-34 602.010 1. Every person doing business in this state under an
142-35 assumed or fictitious name [which does not indicate the real] that is
142-36 in any way different from the legal name of each person who owns
142-37 an interest in the business must file with the county clerk of each
142-38 county in which the business is being conducted a certificate
142-39 containing the information required by NRS 602.020.
142-40 2. A person intending to conduct a business under an assumed
142-41 or fictitious name may, before initiating the conduct of the business,
142-42 file a certificate with the county clerk of each county in which the
142-43 business is intended to be conducted.
142-44 [3. If the board of county commissioners of a county has
142-45 adopted an ordinance pursuant to NRS 602.035, a certificate filed
143-1 pursuant to this section expires 5 years after it is filed with the
143-2 county clerk.]
143-3 Sec. 263. NRS 602.020 is hereby amended to read as follows:
143-4 602.020 1. A certificate filed pursuant to NRS 602.010 or a
143-5 renewal certificate filed pursuant to NRS 602.035 must state the
143-6 assumed or fictitious name under which the business is being
143-7 conducted or is intended to be conducted, and if conducted by:
143-8 (a) A natural person:
143-9 (1) His full name;
143-10 (2) The street address of his residence or business; and
143-11 (3) If the mailing address is different from the street address,
143-12 the mailing address of his residence or business;
143-13 (b) An artificial person required to make annual filings with the
143-14 Secretary of State to retain its good standing [, its] :
143-15 (1) Its name as it appears in the records of the Secretary of
143-16 State; and
143-17 (2) Its mailing address;
143-18 (c) A general partnership:
143-19 (1) The full name of each partner who is a natural person;
143-20 (2) The street address of the residence or business of each
143-21 partner who is a natural person;
143-22 (3) If the mailing address is different from the street address,
143-23 the mailing address of the residence or business of each partner who
143-24 is a natural person; and
143-25 (4) If one or more of the partners is an artificial person
143-26 described in paragraph (b), the information required by paragraph
143-27 (b) for each such partner; or
143-28 (d) A trust:
143-29 (1) The full name of each trustee of the trust;
143-30 (2) The street address of the residence or business of each
143-31 trustee of the trust; and
143-32 (3) If the mailing address is different from the street address,
143-33 the mailing address of the residence or business of each trustee of
143-34 the trust.
143-35 2. The certificate must be:
143-36 (a) Signed:
143-37 (1) In the case of a natural person, by him;
143-38 (2) In the case of an artificial person required to make annual
143-39 filings with the Secretary of State to retain its good standing, by a
143-40 person required to sign the annual filing;
143-41 (3) In the case of a general partnership, by each of the
143-42 partners who is a natural person, and if one or more of the partners
143-43 is an artificial person described in subparagraph (2), by an officer of
143-44 the corporation or a person required to sign the annual filing; or
143-45 (4) In the case of a trust, by each of the trustees; and
144-1 (b) Notarized.
144-2 Sec. 263.5. NRS 602.035 is hereby amended to read as
144-3 follows:
144-4 602.035 1. The board of county commissioners of a county
144-5 may provide, by ordinance, that a certificate filed with the county
144-6 clerk pursuant to NRS 602.010 expires 5 years after it is filed.
144-7 2. If such an ordinance is adopted, on or before the expiration
144-8 of the certificate, the person doing business in the county under an
144-9 assumed or fictitious name that does not indicate the real name of
144-10 each person who owns an interest in the business must file a renewal
144-11 certificate containing the information required by NRS 602.020 with
144-12 the county clerk.
144-13 3. A renewal certificate filed pursuant to this section:
144-14 (a) Expires 5 years after it is filed with the county clerk.
144-15 (b) Must include a statement indicating that the renewal
144-16 certificate expires 5 years after the date on which it is filed with the
144-17 county clerk.
144-18 4. Upon the adoption of such an ordinance, the county clerk
144-19 shall [cause to be published in a newspaper of general circulation in
144-20 the county notice that] notify those persons who have filed
144-21 certificates in the county pursuant to NRS 602.010 that they are
144-22 required to renew those certificates pursuant to the provisions of this
144-23 section [.] by:
144-24 (a) Publishing such notice in a newspaper of general
144-25 circulation in the county; and
144-26 (b) Mailing such notice to the last known address of those
144-27 persons.
144-28 Sec. 264. NRS 602.050 is hereby amended to read as follows:
144-29 602.050 Every county clerk shall keep, in alphabetical order, in
144-30 a book or other suitable index provided for that purpose[:
144-31 1. A] , a register of all the assumed or fictitious names [of the
144-32 corporations, businesses, or fanciful or fictitious designations,] as
144-33 shown in the certificates[.
144-34 2. Unless it is a corporation, the] filed pursuant to this
144-35 chapter, together with the following information shown in the
144-36 certificate for each assumed or fictitious name:
144-37 1. The name of each natural person [shown to be interested in
144-38 or a partner in such a business.] , artificial person, general partner
144-39 or trustee conducting the business under such name.
144-40 2. The mailing or street address.
144-41 Secs. 265 and 266. (Deleted by amendment.)
144-42 Sec. 267. NRS 78.419 is hereby repealed.
145-1 TEXT OF REPEALED SECTION
145-2 78.419 “Date of acquiring shares” defined. “Date of
145-3 acquiring shares,” with respect to any person and any resident
145-4 domestic corporation, means the date that the person first becomes
145-5 an interested stockholder of the resident domestic corporation.
145-6 H