180.0128 (6) Upon request by telephone or otherwise, the office of the secretary of state department shall confirm, by telephone, any of the information required in a certificate of status under sub. (2) and may confirm any other information permitted under sub. (3).
27,4565b Section 4565b. 180.0129 (1) of the statutes is amended to read:
180.0129 (1) A person may not sign a document with intent that it be delivered to the secretary of state department for filing or deliver, or cause to be delivered, a document to the secretary of state department for filing, if the person knows that the document is false in any material respect at the time of its delivery.
27,4566b Section 4566b. 180.0203 (2) of the statutes is amended to read:
180.0203 (2) The secretary of state's department's filing of the articles of incorporation is conclusive proof that the corporation is incorporated under this chapter, except in a proceeding by the state to cancel or revoke the incorporation or involuntarily dissolve the corporation.
27,4567b Section 4567b. 180.0401 (2) (a) (intro.) of the statutes is amended to read:
180.0401 (2) (a) (intro.) Except as provided in subs. (3) and (4), the corporate name of a domestic corporation must be distinguishable upon the records of the secretary of state department from all of the following names:
27,4568b Section 4568b. 180.0401 (3) (intro.) of the statutes is amended to read:
180.0401 (3) (intro.) A corporation may apply to the secretary of state department for authorization to use a name that is not distinguishable upon the records of the secretary of state department from one or more of the names described in sub. (2). The secretary of state department shall authorize use of the name applied for if any of the following occurs:
27,4569b Section 4569b. 180.0401 (3) (a) of the statutes is amended to read:
180.0401 (3) (a) The other corporation or the foreign corporation, limited liability company, nonstock corporation, limited partnership or cooperative association consents to the use in writing and submits an undertaking in a form satisfactory to the secretary of state department to change its name to a name that is distinguishable upon the records of the secretary of state department from the name of the applicant.
27,4570b Section 4570b. 180.0401 (3) (b) of the statutes is amended to read:
180.0401 (3) (b) The applicant delivers to the secretary of state department a certified copy of a final judgment of a court of competent jurisdiction establishing the applicant's right to use the name applied for in this state.
27,4571b Section 4571b. 180.0402 (1) of the statutes is amended to read:
180.0402 (1) A person may reserve the exclusive use of a corporate name, including a fictitious name for a foreign corporation whose corporate name is not available, by delivering an application to the secretary of state department for filing or by making a telephone application. The application shall include the name and address of the applicant and the name proposed to be reserved. If the secretary of state department finds that the corporate name applied for under this subsection is available, the secretary of state department shall reserve the name for the applicant's exclusive use for a 120-day period, which may be renewed by the applicant or a transferee under sub. (2) from time to time. If an application to reserve a name or to renew a reserved name is made by telephone, the secretary of state department shall cancel the reservation or renewal if the secretary of state department does not receive the fee required under s. 180.0122 (1) (e) or (f) within 15 business days after the application is made.
27,4572b Section 4572b. 180.0402 (2) of the statutes is amended to read:
180.0402 (2) A person who has the right to exclusive use of a reserved corporate name under sub. (1) may transfer the reservation to another person by delivering to the secretary of state department a written and signed notice of the transfer that states the name and address of the transferee.
27,4573b Section 4573b. 180.0403 (1) (a) of the statutes is amended to read:
180.0403 (1) (a) A foreign corporation may register its corporate name if the name is distinguishable upon the records of the secretary of state department from the names described in s. 180.1506 (2) (a) 1. to 7 . and if the foreign corporation delivers to the secretary of state department for filing an application complying with par. (b).
27,4574b Section 4574b. 180.0403 (1) (c) of the statutes is amended to read:
180.0403 (1) (c) The registration expires December 31. The foreign corporation may renew its registration by delivering to the secretary of state department for filing a renewal application, which complies with par. (b), between October 1 and December 31 of each year that the registration is in effect. The renewal application when filed renews the registration for the next year.
27,4575b Section 4575b. 180.0403 (2) of the statutes is amended to read:
180.0403 (2) A domestic corporation or a foreign corporation authorized to transact business in this state may, upon merger, change of name or dissolution, register its corporate name for no more than 10 years by delivering to the secretary of state department for filing an application, executed by the domestic corporation or foreign corporation, simultaneously with the delivery for filing of the articles of merger or dissolution, the articles of amendment or restated articles that change the corporate name or an application for an amended certificate of authority that changes the corporate name.
27,4576b Section 4576b. 180.0403 (3m) of the statutes is amended to read:
180.0403 (3m) A person who has the right to exclusive use of a registered name under sub. (1) or (2) may transfer the registration to another person by delivering to the secretary of state department a written and signed notice of the transfer that states the name and address of the transferee.
27,4577b Section 4577b. 180.0502 (1) (a) of the statutes is amended to read:
180.0502 (1) (a) Delivering to the secretary of state department for filing a statement of change.
27,4578b Section 4578b. 180.0502 (1) (c) of the statutes is amended to read:
180.0502 (1) (c) If a domestic corporation, including the name of its registered agent and the street address of its registered office, as changed, in its annual report under s. 180.1622 or 180.1921. A change under this paragraph is effective on the date the annual report is filed by the office of the secretary of state department.
27,4579b Section 4579b. 180.0502 (3) of the statutes is amended to read:
180.0502 (3) If a registered agent changes the street address of his or her business office, he or she may change the street address of the registered office of any corporation for which he or she is the registered agent by notifying the corporation in writing of the change and by signing, either manually or in facsimile, and delivering to the secretary of state department for filing a statement that complies with sub. (2) and recites that the corporation has been notified of the change.
27,4580b Section 4580b. 180.0503 (1) (intro.) of the statutes is amended to read:
180.0503 (1) (intro.) The registered agent of a corporation may resign by signing and delivering to the secretary of state department for filing a statement of resignation that includes all of the following information:
27,4581b Section 4581b. 180.0503 (2) of the statutes is amended to read:
180.0503 (2) After filing the statement, the secretary of state department shall mail a copy to the corporation at its principal office.
27,4582b Section 4582b. 180.0503 (3) (a) of the statutes is amended to read:
180.0503 (3) (a) Sixty days after the secretary of state department receives the statement of resignation for filing.
27,4583 Section 4583 . 180.0504 (3) of the statutes is renumbered 180.0504 (3) (a) and amended to read:
180.0504 (3) (a) If Except as provided in par. (b), if the address of the corporation's principal office cannot be determined from the records of the secretary of state, the corporation may be served by publishing a class 3 notice, under ch. 985, in the community where the corporation's principal office or registered office, as most recently designated in the records of the secretary of state, is located.
27,4584b Section 4584b. 180.0504 (3) (a) of the statutes, as affected by 1995 Wisconsin Act .... (this act), is amended to read:
180.0504 (3) (a) Except as provided in par. (b), if the address of the corporation's principal office cannot be determined from the records of the secretary of state held by the department, the corporation may be served by publishing a class 3 notice, under ch. 985, in the community where the corporation's principal office or registered office, as most recently designated in the records of the secretary of state department, is located.
27,4585 Section 4585 . 180.0504 (3) (b) of the statutes is created to read:
180.0504 (3) (b) If a process, notice or demand is served by the secretary of state on a corporation under s. 180.1421 and the address of the corporation's principal office cannot be determined from the records of the secretary of state, the corporation may be served by publishing a class 2 notice, under ch. 985, in the official state newspaper.
27,4586b Section 4586b. 180.0504 (3) (b) of the statutes, as created by 1995 Wisconsin Act .... (this act), is amended to read:
180.0504 (3) (b) If a process, notice or demand is served by the secretary of state department on a corporation under s. 180.1421 and the address of the corporation's principal office cannot be determined from the records of the secretary of state department, the corporation may be served by publishing a class 2 notice, under ch. 985, in the official state newspaper.
27,4587b Section 4587b. 180.0602 (2) (intro.) of the statutes is amended to read:
180.0602 (2) (intro.) Before issuing any shares of a class or series under sub. (1), the corporation shall deliver to the secretary of state department for filing articles of amendment, which are effective without shareholder action, that include all of the following information:
27,4588b Section 4588b. 180.0602 (3) of the statutes is amended to read:
180.0602 (3) After the articles of amendment are filed under sub. (2) and before the corporation issues any shares of the class or series that is the subject of the articles of amendment, the board of directors may alter or revoke any preferences, limitations or relative rights described in the articles of amendment, by adopting another resolution appropriate for that purpose. The corporation shall file with the secretary of state department revised articles of amendment that comply with sub. (2). A preference, limitation or relative right may not be altered or revoked after the issuance of any shares of the class or series that are subject to the preference, limitation or relative right, except by amendment of the articles of incorporation under s. 180.1003.
27,4589b Section 4589b. 180.0620 (1) (b) of the statutes is amended to read:
180.0620 (1) (b) Unless the subscription agreement provides otherwise, the filing of the articles of incorporation by the secretary of state department constitutes acceptance by the corporation of all existing subscriptions to its shares.
27,4590b Section 4590b. 180.0631 (3) (b) (intro.) of the statutes is amended to read:
180.0631 (3) (b) (intro.) If the articles of incorporation prohibit the reissuance of acquired shares, the number of authorized shares is reduced by the number of shares acquired by the corporation, effective upon amendment of the articles of incorporation. The board of directors may adopt articles of amendment under this paragraph without shareholder action and deliver them to the secretary of state department for filing. The articles shall include all of the following information:
27,4591b Section 4591b. 180.0860 (1) of the statutes is amended to read:
180.0860 (1) Whenever initial directors and principal officers are selected, or changes are made in the directors or principal officers of a corporation, the corporation may file with the secretary of state department a statement that includes the names and addresses of all the directors or principal officers, or both if there have been changes in both. The information in the statement shall be current as of the date on which the statement is signed on behalf of the corporation.
27,4592b Section 4592b. 180.0860 (2) of the statutes is amended to read:
180.0860 (2) A director who resigns under s. 180.0807 or a principal officer who resigns under s. 180.0843 (1) may file a copy of the resignation notice with the secretary of state department.
27,4593b Section 4593b. 180.1002 (4) of the statutes is amended to read:
180.1002 (4) To delete the name and address of a former registered agent or registered office, if a statement of change is on file with the secretary of state department.
27,4594b Section 4594b. 180.1006 (intro.) of the statutes is amended to read:
180.1006 Articles of amendment. (intro.) A corporation amending its articles of incorporation shall deliver to the secretary of state department for filing articles of amendment that include all of the following information:
27,4595b Section 4595b. 180.1007 (4) (intro.) of the statutes is amended to read:
180.1007 (4) (intro.) A corporation restating its articles of incorporation shall deliver to the secretary of state department for filing articles of restatement that include the name of the corporation and the text of the restated articles of incorporation together with a certificate including the following information:
27,4596b Section 4596b. 180.1008 (2) (intro.) of the statutes is amended to read:
180.1008 (2) (intro.) The persons designated by the court shall deliver to the secretary of state department for filing articles of amendment that include all of the following information:
27,4597b Section 4597b. 180.1104 (4) of the statutes is amended to read:
180.1104 (4) The parent may not deliver articles of merger to the secretary of state department for filing until at least 30 days after the date on which it mailed a copy of the plan of merger to each shareholder of the subsidiary who did not waive the mailing requirement.
27,4598b Section 4598b. 180.1105 (1) (intro.) of the statutes is amended to read:
180.1105 (1) (intro.) Except as provided in s. 180.1104 (4), after a plan of merger or share exchange is approved by the shareholders, or adopted by the board of directors if shareholder approval is not required, the surviving or acquiring corporation shall deliver to the secretary of state department for filing articles of merger or share exchange setting forth all of the following:
27,4599b Section 4599b. 180.1107 (3) (a) of the statutes is amended to read:
180.1107 (3) (a) When a merger or share exchange under this section takes effect, the secretary of state department is the agent of the surviving foreign corporation of a merger or the acquiring foreign corporation in a share exchange, for service of process in a proceeding to enforce any obligation or the rights of dissenting shareholders of each domestic corporation that is party to the merger or share exchange.
27,4600b Section 4600b. 180.1401 (2) (intro.) of the statutes is amended to read:
180.1401 (2) (intro.) At any time after dissolution is authorized under sub. (1), the corporation may dissolve by delivering to the secretary of state department for filing articles of dissolution that include all of the following:
27,4601b Section 4601b. 180.1403 (1) (intro.) of the statutes is amended to read:
180.1403 (1) (intro.) At any time after dissolution is authorized under s. 180.1402, the corporation may dissolve by delivering to the secretary of state department for filing articles of dissolution that include all of the following:
27,4602b Section 4602b. 180.1404 (3) (intro.) of the statutes is amended to read:
180.1404 (3) (intro.) After the revocation of dissolution is authorized, the corporation may revoke the dissolution by delivering to the secretary of state department for filing articles of revocation of dissolution, together with a copy of its articles of dissolution, that include all of the following:
27,4603b Section 4603b. 180.1420 (intro.) of the statutes is amended to read:
180.1420 Grounds for administrative dissolution. (intro.) The secretary of state department may bring a proceeding under s. 180.1421 to administratively dissolve a corporation if any of the following occurs:
27,4604b Section 4604b. 180.1420 (1) of the statutes is amended to read:
180.1420 (1) The corporation does not pay, within one year after they are due, any fees or penalties due the secretary of state department under this chapter.
27,4605b Section 4605b. 180.1420 (2) of the statutes is amended to read:
180.1420 (2) The corporation does not have on file its annual report with the secretary of state department within one year after it is due.
27,4606b Section 4606b. 180.1420 (4) of the statutes is amended to read:
180.1420 (4) The corporation does not notify the secretary of state department within one year that its registered agent or registered office has been changed, that its registered agent has resigned or that its registered office has been discontinued.
27,4607b Section 4607b. 180.1421 (1) of the statutes is amended to read:
180.1421 (1) If the secretary of state department determines that one or more grounds exist under s. 180.1420 for dissolving a corporation, the secretary of state department shall serve the corporation under s. 180.0504 with written notice of his or her the determination.
27,4608b Section 4608b. 180.1421 (2) (a) of the statutes is amended to read:
180.1421 (2) (a) Within 60 days after service of the notice is perfected under s. 180.0504, the corporation shall correct each ground for dissolution or demonstrate to the reasonable satisfaction of the secretary of state department that each ground determined by the secretary of state department does not exist.
Loading...
Loading...