AB150-engrossed,1603,2221 180.1420 (2) The corporation does not have on file its annual report with the
22secretary of state department within one year after it is due.
AB150-engrossed, s. 4606b 23Section 4606b. 180.1420 (4) of the statutes is amended to read:
AB150-engrossed,1604,3
1180.1420 (4) The corporation does not notify the secretary of state department
2within one year that its registered agent or registered office has been changed, that
3its registered agent has resigned or that its registered office has been discontinued.
AB150-engrossed, s. 4607b 4Section 4607b. 180.1421 (1) of the statutes is amended to read:
AB150-engrossed,1604,85 180.1421 (1) If the secretary of state department determines that one or more
6grounds exist under s. 180.1420 for dissolving a corporation, the secretary of state
7department shall serve the corporation under s. 180.0504 with written notice of his
8or her
the determination.
AB150-engrossed, s. 4608b 9Section 4608b. 180.1421 (2) (a) of the statutes is amended to read:
AB150-engrossed,1604,1310 180.1421 (2) (a) Within 60 days after service of the notice is perfected under
11s. 180.0504, the corporation shall correct each ground for dissolution or demonstrate
12to the reasonable satisfaction of the secretary of state department that each ground
13determined by the secretary of state department does not exist.
AB150-engrossed, s. 4609b 14Section 4609b. 180.1421 (2) (b) of the statutes is amended to read:
AB150-engrossed,1604,1915 180.1421 (2) (b) If the corporation fails to satisfy par. (a), the secretary of state
16department shall administratively dissolve the corporation by signing issuing a
17certificate of dissolution that recites each ground for dissolution and its effective
18date. The secretary of state department shall file the original of the certificate and
19serve a copy on the corporation under s. 180.0504.
AB150-engrossed, s. 4610b 20Section 4610b. 180.1422 (1) (intro.) of the statutes is amended to read:
AB150-engrossed,1604,2421 180.1422 (1) (intro.) A corporation that is administratively dissolved may
22apply to the secretary of state department for reinstatement within 2 years after the
23later of January 1, 1991, or the effective date of dissolution. The application shall
24include all of the following:
AB150-engrossed, s. 4611b 25Section 4611b. 180.1422 (2) (a) (intro.) of the statutes is amended to read:
AB150-engrossed,1605,3
1180.1422 (2) (a) (intro.) The secretary of state department shall cancel the
2certificate of dissolution and prepare a certificate of reinstatement that complies
3with par. (b) if the secretary of state department determines all of the following:
AB150-engrossed, s. 4612b 4Section 4612b. 180.1422 (2) (a) 2. of the statutes is amended to read:
AB150-engrossed,1605,65 180.1422 (2) (a) 2. That all fees and penalties owed by the corporation to the
6secretary of state department have been paid.
AB150-engrossed, s. 4613b 7Section 4613b. 180.1422 (2) (b) of the statutes is amended to read:
AB150-engrossed,1605,118 180.1422 (2) (b) The certificate of reinstatement shall state the secretary of
9state's
department's determination under par. (a) and the effective date of
10reinstatement. The secretary of state department shall file the original of the
11certificate and return a copy to the corporation or its representative.
AB150-engrossed, s. 4614b 12Section 4614b. 180.1423 (1) of the statutes is amended to read:
AB150-engrossed,1605,1613 180.1423 (1) If the secretary of state department denies a corporation's
14application for reinstatement under s. 180.1422, the secretary of state department
15shall serve the corporation under s. 180.0504 with a written notice that explains each
16reason for denial.
AB150-engrossed, s. 4615b 17Section 4615b. 180.1423 (2) of the statutes is amended to read:
AB150-engrossed,1605,2418 180.1423 (2) The corporation may appeal the denial of reinstatement to the
19circuit court for the county where the corporation's principal office or, if none in this
20state, its registered office is located, within 30 days after service of the notice of denial
21is perfected. The corporation shall appeal by petitioning the court to set aside the
22dissolution and attaching to the petition copies of the secretary of state's
23department's certificate of dissolution, the corporation's application for
24reinstatement and the secretary of state's department's notice of denial.
AB150-engrossed, s. 4616b 25Section 4616b. 180.1423 (3) of the statutes is amended to read:
AB150-engrossed,1606,3
1180.1423 (3) The court may order the secretary of state department to reinstate
2the dissolved corporation or may take other action that the court considers
3appropriate.
AB150-engrossed, s. 4617b 4Section 4617b. 180.1433 (1) of the statutes is amended to read:
AB150-engrossed,1606,95 180.1433 (1) If after a hearing the court determines that one or more grounds
6for judicial dissolution described in s. 180.1430 exist, it may enter a decree dissolving
7the corporation and specifying the effective date of the dissolution. The clerk of the
8court shall deliver a certified copy of the decree to the secretary of state department
9for filing.
AB150-engrossed, s. 4618b 10Section 4618b. 180.1501 (1) of the statutes is amended to read:
AB150-engrossed,1606,1211 180.1501 (1) A foreign corporation may not transact business in this state until
12it obtains a certificate of authority from the secretary of state department.
AB150-engrossed, s. 4619b 13Section 4619b. 180.1502 (5) (b) of the statutes is amended to read:
AB150-engrossed,1606,1814 180.1502 (5) (b) The foreign corporation shall pay the amount owed under par.
15(a) to the secretary of state department, and the secretary of state department may
16not issue a certificate of authority to the foreign corporation until the amount owed
17is paid. The attorney general may enforce a foreign corporation's obligation to pay
18to the secretary of state department any amount owed under this subsection.
AB150-engrossed, s. 4620b 19Section 4620b. 180.1503 (1) (intro.) of the statutes is amended to read:
AB150-engrossed,1606,2320 180.1503 (1) (intro.) A foreign corporation may apply for a certificate of
21authority to transact business in this state by delivering an application to the
22secretary of state department for filing. The application shall set forth all of the
23following:
AB150-engrossed, s. 4621b 24Section 4621b. 180.1503 (1) (j) of the statutes is amended to read:
AB150-engrossed,1607,16
1180.1503 (1) (j) The proportion of its capital which is represented in this state
2by its property to be located or to be acquired in this state and by its business to be
3transacted in this state. The proportion of capital employed in this state shall be
4computed by taking the estimate of the gross business of the foreign corporation to
5be transacted in this state in the following year and adding the same to the value of
6its property to be located or to be acquired in the state. The sum so obtained shall
7be the numerator of a fraction of which the denominator shall consist of the estimate
8of its total gross business for said year added to the value of its entire property. The
9fraction so obtained shall represent the proportion of the capital within the state.
10For the purposes of this section, the estimate of the business to be transacted and the
11property to be located or to be acquired in the state shall cover the period when it is
12estimated the foreign corporation will commence business in this state to and
13including December 31 of that year. The secretary of state department may demand,
14as a condition precedent to issuing a certificate of authority, such further information
15and statements as he or she may deem the department considers proper in order to
16determine the accuracy of the application submitted under this section.
AB150-engrossed, s. 4622b 17Section 4622b. 180.1504 (1) (intro.) of the statutes is amended to read:
AB150-engrossed,1607,2018 180.1504 (1) (intro.) A foreign corporation authorized to transact business in
19this state shall obtain an amended certificate of authority from the secretary of state
20department if it changes any of the following:
AB150-engrossed, s. 4623b 21Section 4623b. 180.1506 (1) of the statutes is amended to read:
AB150-engrossed,1608,222 180.1506 (1) If the corporate name of a foreign corporation is not available
23under sub. (2), the foreign corporation, to obtain or maintain a certificate of authority
24to transact business in this state, may use a fictitious name to transact business in
25this state if it delivers to the secretary of state department for filing a copy of the

1resolution of its board of directors, certified by any of its officers, adopting the
2fictitious name.
AB150-engrossed, s. 4624b 3Section 4624b. 180.1506 (2) (a) (intro.) of the statutes is amended to read:
AB150-engrossed,1608,64 180.1506 (2) (a) (intro.) Except as authorized by sub. (3) or (4), the corporate
5name, including a fictitious name, of a foreign corporation must be distinguishable
6upon the records of the secretary of state department from all of the following names:
AB150-engrossed, s. 4625b 7Section 4625b. 180.1506 (3) (intro.) of the statutes is amended to read:
AB150-engrossed,1608,128 180.1506 (3) (intro.) A foreign corporation may apply to the secretary of state
9department for authorization to use in this state a name that is not distinguishable
10upon the records of the secretary of state department from one or more of the names
11described in sub. (2). The secretary of state department shall authorize use of the
12name applied for if any of the following occurs:
AB150-engrossed, s. 4626b 13Section 4626b. 180.1506 (3) (a) of the statutes is amended to read:
AB150-engrossed,1608,1914 180.1506 (3) (a) The other foreign corporation or the domestic corporation,
15limited liability company, nonstock corporation, limited partnership or cooperative
16association consents to the use in writing and submits an undertaking in a form
17satisfactory to the secretary of state department to change its name to a name that
18is distinguishable upon the records of the secretary of state department from the
19name of the applicant.
AB150-engrossed, s. 4627b 20Section 4627b. 180.1506 (3) (b) of the statutes is amended to read:
AB150-engrossed,1608,2321 180.1506 (3) (b) The applicant delivers to the secretary of state department a
22certified copy of a final judgment of a court of competent jurisdiction establishing the
23applicant's right to use the name applied for in this state.
AB150-engrossed, s. 4628b 24Section 4628b. 180.1508 (1) (intro.) of the statutes is amended to read:
AB150-engrossed,1609,4
1180.1508 (1) (intro.) A foreign corporation authorized to transact business in
2this state may change its registered office or registered agent, or both, by delivering
3to the secretary of state department for filing a statement of change that, except as
4provided in sub. (2), includes all of the following:
AB150-engrossed, s. 4629b 5Section 4629b. 180.1508 (2) of the statutes is amended to read:
AB150-engrossed,1609,126 180.1508 (2) If a registered agent changes the street address of his or her
7business office, he or she may change the street address of the registered office of any
8foreign corporation for which he or she is the registered agent by notifying the foreign
9corporation in writing of the change and by signing, either manually or in facsimile,
10and delivering to the secretary of state department for filing a statement of change
11that complies with sub. (1) and recites that the foreign corporation has been notified
12of the change.
AB150-engrossed,1609,13 13Section 4630b 180.1509 (1) (intro.) of the statutes is amended to read:
AB150-engrossed,1609,1614 180.1509 (1) (intro.) The registered agent of a foreign corporation may resign
15by signing and delivering to the secretary of state department for filing a statement
16of resignation that includes all of the following information:
AB150-engrossed, s. 4631b 17Section 4631b. 180.1509 (2) of the statutes is amended to read:
AB150-engrossed,1609,1918 180.1509 (2) After filing the statement, the secretary of state department shall
19mail a copy to the foreign corporation at its principal office.
AB150-engrossed, s. 4632b 20Section 4632b. 180.1509 (3) (a) of the statutes is amended to read:
AB150-engrossed,1609,2221 180.1509 (3) (a) Sixty days after the secretary of state department receives the
22statement of resignation for filing.
AB150-engrossed, s. 4633b 23Section 4633b. 180.1510 (4) (a) (intro.) of the statutes is amended to read:
AB150-engrossed,1610,324 180.1510 (4) (a) (intro.) With respect to a foreign corporation described in sub.
25(2) or (3), the foreign corporation may be served by registered or certified mail, return

1receipt requested, addressed to the foreign corporation at its principal office as
2shown on the records of the secretary of state department, except as provided in par.
3(b). Service is perfected under this paragraph at the earliest of the following:
AB150-engrossed, s. 4634 4Section 4634. 180.1510 (4) (b) of the statutes is renumbered 180.1510 (4) (b)
51. and amended to read:
AB150-engrossed,1610,116 180.1510 (4) (b) 1. If Except as provided in subd. 2., if the address of the foreign
7corporation's principal office cannot be determined from the records of the secretary
8of state, the foreign corporation may be served by publishing a class 3 notice, under
9ch. 985, in the community where the foreign corporation's principal office or
10registered office, as most recently designated in the records of the secretary of state,
11is located.
AB150-engrossed, s. 4635b 12Section 4635b. 180.1510 (4) (b) 1. of the statutes, as affected by 1995
13Wisconsin Act .... (this act), is amended to read:
AB150-engrossed,1610,1914 180.1510 (4) (b) 1. Except as provided in subd. 2., if the address of the foreign
15corporation's principal office cannot be determined from the records of the secretary
16of state
department, the foreign corporation may be served by publishing a class 3
17notice, under ch. 985, in the community where the foreign corporation's principal
18office or registered office, as most recently designated in the records of the secretary
19of state
department, is located.
AB150-engrossed, s. 4636 20Section 4636. 180.1510 (4) (b) 2. of the statutes is created to read:
AB150-engrossed,1610,2521 180.1510 (4) (b) 2. If a process, notice or demand is served by the secretary of
22state on a foreign corporation under s. 180.1531 and the address of the foreign
23corporation's principal office cannot be determined from the records of the secretary
24of state, the foreign corporation may be served by publishing a class 2 notice, under
25ch. 985, in the official state newspaper.
AB150-engrossed, s. 4637b
1Section 4637b. 180.1510 (4) (b) 2. of the statutes, as created by 1995 Wisconsin
2Act .... (this act), is amended to read:
AB150-engrossed,1611,73 180.1510 (4) (b) 2. If a process, notice or demand is served by the secretary of
4state
department on a foreign corporation under s. 180.1531 and the address of the
5foreign corporation's principal office cannot be determined from the records of the
6secretary of state department, the foreign corporation may be served by publishing
7a class 2 notice, under ch. 985, in the official state newspaper.
AB150-engrossed, s. 4638b 8Section 4638b. 180.1520 (1) of the statutes is amended to read:
AB150-engrossed,1611,119 180.1520 (1) A foreign corporation authorized to transact business in this state
10may not withdraw from this state until it obtains a certificate of withdrawal from the
11secretary of state department.
AB150-engrossed, s. 4639b 12Section 4639b. 180.1520 (2) (intro.) of the statutes is amended to read:
AB150-engrossed,1611,1613 180.1520 (2) (intro.) A foreign corporation authorized to transact business in
14this state may apply for a certificate of withdrawal by delivering an application to
15the secretary of state department for filing. The application shall include all of the
16following:
AB150-engrossed, s. 4640b 17Section 4640b. 180.1520 (2) (e) of the statutes is amended to read:
AB150-engrossed,1611,1918 180.1520 (2) (e) A commitment to notify the secretary of state department in
19the future of any change in the mailing address of its principal office.
AB150-engrossed, s. 4641b 20Section 4641b. 180.1530 (1) (intro.) of the statutes is amended to read:
AB150-engrossed,1611,2421 180.1530 (1) (intro.) Except as provided in sub. (1m), the secretary of state
22department may bring a proceeding under s. 180.1531 to revoke the certificate of
23authority of a foreign corporation authorized to transact business in this state if any
24of the following applies:
AB150-engrossed, s. 4642b 25Section 4642b. 180.1530 (1) (a) of the statutes is amended to read:
AB150-engrossed,1612,2
1180.1530 (1) (a) The foreign corporation fails to file its annual report with the
2secretary of state department within 4 months after it is due.
AB150-engrossed, s. 4643b 3Section 4643b. 180.1530 (1) (b) of the statutes is amended to read:
AB150-engrossed,1612,64 180.1530 (1) (b) The foreign corporation does not pay, within 4 months after
5they are due, any fees or penalties due the secretary of state department under this
6chapter.
AB150-engrossed, s. 4644b 7Section 4644b. 180.1530 (1) (d) of the statutes is amended to read:
AB150-engrossed,1612,128 180.1530 (1) (d) The foreign corporation does not inform the secretary of state
9department under s. 180.1508 or 180.1509 that its registered agent or registered
10office has changed, that its registered agent has resigned or that its registered office
11has been discontinued, within 6 months of the change, resignation or
12discontinuance.
AB150-engrossed, s. 4645b 13Section 4645b. 180.1530 (1) (f) of the statutes is amended to read:
AB150-engrossed,1612,1814 180.1530 (1) (f) The secretary of state department receives a duly
15authenticated certificate from the secretary of state or other official having custody
16of corporate records in the state or country under whose law the foreign corporation
17is incorporated stating that it has been dissolved or disappeared as the result of a
18merger.
AB150-engrossed, s. 4646n 19Section 4646n. 180.1530 (1m) of the statutes is amended to read:
AB150-engrossed,1612,2420 180.1530 (1m) If the secretary of state department receives a certificate under
21sub. (1) (f) and a statement by the foreign corporation that the certificate is submitted
22by the foreign corporation to terminate its authority to transact business in this
23state, the secretary of state department shall issue a certificate of revocation under
24s. 180.1531 (2) (b).
AB150-engrossed, s. 4647b 25Section 4647b. 180.1530 (2) of the statutes is amended to read:
AB150-engrossed,1613,4
1180.1530 (2) A court may revoke under s. 946.87 the certificate of authority of
2a foreign corporation authorized to transact business in this state. The court shall
3notify the secretary of state department of the action, and the secretary of state
4department shall issue a certificate of revocation under s. 180.1531 (2) (b).
AB150-engrossed, s. 4648b 5Section 4648b. 180.1531 (1) of the statutes is amended to read:
AB150-engrossed,1613,96 180.1531 (1) If the secretary of state department determines that one or more
7grounds exist under s. 180.1530 (1) for revocation of a certificate of authority, the
8secretary of state department shall serve the foreign corporation under s. 180.1510
9with written notice of his or her the determination.
AB150-engrossed, s. 4649b 10Section 4649b. 180.1531 (2) (a) of the statutes is amended to read:
AB150-engrossed,1613,1411 180.1531 (2) (a) Within 60 days after service of the notice is perfected under
12s. 180.1510, the foreign corporation shall correct each ground for revocation or
13demonstrate to the reasonable satisfaction of the secretary of state department that
14each ground determined by the secretary of state department does not exist.
Loading...
Loading...