New York Business Corporation Law
-
NY BUS CORP § 408. Statement; filing
-
NY BUS CORP § 618. Cumulative voting
-
NY BUS CORP § 620. Agreements as to voting; provision in certificate of incorporation as to control of directors
-
NY BUS CORP § 606. Waivers of notice
-
NY BUS CORP § 607. List of shareholders at meetings
-
NY BUS CORP § 1003. Certificate of dissolution; contents
-
NY BUS CORP § 102. Definitions
-
NY BUS CORP § 103. Application
-
NY BUS CORP § 104. Certificates; requirements, signing, filing, effectiveness
-
NY BUS CORP § 104-A. Fees
-
NY BUS CORP § 105. Certificates; corrections
-
NY BUS CORP § 106. Certificates as evidence
-
NY BUS CORP § 108. When notice or lapse of time unnecessary; notices dispensed with when delivery is prohibited
-
NY BUS CORP § 109. Actions or special proceedings by attorney-general
-
NY BUS CORP § 201. Purposes
-
NY BUS CORP § 202. General powers
-
NY BUS CORP § 203. Defense of ultra vires
-
NY BUS CORP § 301. Corporate name; general
-
NY BUS CORP § 302. Corporate name; exceptions
-
NY BUS CORP § 303. Reservation of name
-
NY BUS CORP § 304. Statutory designation of secretary of state as agent for service of process
-
NY BUS CORP § 405-a. Institution for children; approval of certificate
-
NY BUS CORP § 305. Registered agent for service of process
-
NY BUS CORP § 306. Service of process
-
NY BUS CORP § 306-A. Resignation for receipt of process
-
NY BUS CORP § 307. Service of process on unauthorized foreign corporation
-
NY BUS CORP § 308. Records and certificates of department of state
-
NY BUS CORP § 402. Certificate of incorporation; contents
-
NY BUS CORP § 403. Certificate of incorporation; effect
-
NY BUS CORP § 404. Organization meeting