Assembly Bill No. 536–Committee on Judiciary
(On Behalf of the Secretary of State)
March 24, 2003
____________
Referred to Committee on Judiciary
SUMMARY—Makes various changes to provisions pertaining to business. (BDR 7‑454)
FISCAL NOTE: Effect on Local Government: No.
Effect on the State: No.
~
EXPLANATION
– Matter in bolded italics is new; matter
between brackets [omitted material] is material to be omitted.
Green numbers along left margin indicate location on the printed bill (e.g., 5-15 indicates page 5, line 15).
AN ACT relating to business; providing for the implementation, modification and standardization of certain filing requirements for business entities; changing the exclusive remedy by which a judgment creditor of a member of a limited-liability company or a limited partnership may satisfy a judgment; increasing certain fees and establishing new fees; providing for the issuance of an order to cease and desist for failure to comply with certain provisions pertaining to business licenses; providing that persons selling or soliciting the sale of products in certain circumstances are exempt from business tax provisions; repealing the exemption from business tax provisions for a natural person who does not employ employees during a calendar quarter; making various other changes to provisions pertaining to business entities; and providing other matters properly relating thereto.
THE PEOPLE OF THE STATE OF NEVADA, REPRESENTED IN
SENATE AND ASSEMBLY, DO ENACT AS FOLLOWS:
2-1 Section 1. The Legislature hereby declares that:
2-2 1. Many of the fees increased pursuant to the amendatory
2-3 provisions of this act have not been increased for a substantial
2-4 length of time, and increasing these fees is necessary and
2-5 appropriate at this time.
2-6 2. It is the intent of the Legislature that the fees increased
2-7 pursuant to the amendatory provisions of this act must not be
2-8 increased again for a period of at least 10 years following the
2-9 enactment of this act.
2-10 Sec. 1.5. Chapter 78 of NRS is hereby amended by adding
2-11 thereto a new section to read as follows:
2-12 1. Each document filed with the Secretary of State pursuant
2-13 to this chapter must be on or accompanied by a form prescribed by
2-14 the Secretary of State.
2-15 2. The Secretary of State may refuse to file a document which
2-16 does not comply with subsection 1 or which does not contain all of
2-17 the information required by statute for filing the document.
2-18 3. If the provisions of the form prescribed by the Secretary of
2-19 State conflict with the provisions of any document that is
2-20 submitted for filing with the form:
2-21 (a) The provisions of the form control for all purposes with
2-22 respect to the information that is required by statute to appear in
2-23 the document in order for the document to be filed; and
2-24 (b) Unless otherwise provided in the document, the provisions
2-25 of the document control in every other situation.
2-26 4. The Secretary of State may by regulation provide for the
2-27 electronic filing of documents with the Office of the Secretary of
2-28 State.
2-29 Sec. 2. NRS 78.027 is hereby amended to read as follows:
2-30 78.027 The Secretary of State may microfilm or image any
2-31 document which is filed in his office by a corporation pursuant to
2-32 this chapter and may return the original document to the
2-33 corporation.
2-34 Sec. 3. NRS 78.0295 is hereby amended to read as follows:
2-35 78.0295 1. A corporation may correct a document filed by
2-36 the Secretary of State with respect to the corporation if the
2-37 document contains an inaccurate record of a corporate action
2-38 described in the document or was defectively executed, attested,
2-39 sealed, verified or acknowledged.
2-40 2. To correct a document, the corporation [shall:] must:
2-41 (a) Prepare a certificate of correction which:
2-42 (1) States the name of the corporation;
2-43 (2) Describes the document, including, without limitation, its
2-44 filing date;
2-45 (3) Specifies the inaccuracy or defect;
3-1 (4) Sets forth the inaccurate or defective portion of the
3-2 document in an accurate or corrected form; and
3-3 (5) Is signed by an officer of the corporation[.] or, if no
3-4 stock has been issued by the corporation, by the incorporator or a
3-5 director of the corporation.
3-6 (b) Deliver the certificate to the Secretary of State for filing.
3-7 (c) Pay a filing fee of [$150] $175 to the Secretary of State.
3-8 3. A certificate of correction is effective on the effective date
3-9 of the document it corrects except as to persons relying on the
3-10 uncorrected document and adversely affected by the correction. As
3-11 to those persons, the certificate is effective when filed.
3-12 Sec. 4. NRS 78.035 is hereby amended to read as follows:
3-13 78.035 The articles of incorporation must set forth:
3-14 1. The name of the corporation. A name appearing to be that of
3-15 a natural person and containing a given name or initials must not be
3-16 used as a corporate name except with an additional word or words
3-17 such as “Incorporated,” “Limited,” “Inc.,” “Ltd.,” “Company,”
3-18 “Co.,” “Corporation,” “Corp.,” or other word which identifies it as
3-19 not being a natural person.
3-20 2. The name of the person designated as the corporation’s
3-21 resident agent, the street address of the resident agent where process
3-22 may be served upon the corporation, and the mailing address of the
3-23 resident agent if different from the street address.
3-24 3. The number of shares the corporation is authorized to issue
3-25 and, if more than one class or series of stock is authorized, the
3-26 classes, the series and the number of shares of each class or series
3-27 which the corporation is authorized to issue, unless the articles
3-28 authorize the board of directors to fix and determine in a resolution
3-29 the classes, series and numbers of each class or series as provided in
3-30 NRS 78.195 and 78.196.
3-31 4. The [number,] names and [post office box or street]
3-32 addresses, either residence or business, of the first board of directors
3-33 or trustees, together with any desired provisions relative to the right
3-34 to change the number of directors as provided in NRS 78.115.
3-35 5. The name and [post office box or street] address, either
3-36 residence or business , of each of the incorporators executing the
3-37 articles of incorporation.
3-38 Sec. 5. NRS 78.045 is hereby amended to read as follows:
3-39 78.045 1. The Secretary of State shall not accept for filing
3-40 any articles of incorporation or any certificate of amendment of
3-41 articles of incorporation of any corporation formed pursuant to the
3-42 laws of this state which provides that the name of the corporation
3-43 contains the word “bank” or “trust,” unless:
3-44 (a) It appears from the articles or the certificate of amendment
3-45 that the corporation proposes to carry on business as a banking or
4-1 trust company, exclusively or in connection with its business as a
4-2 bank , [or] savings and loan association[;] or thrift company; and
4-3 (b) The articles or certificate of amendment is first approved by
4-4 the Commissioner of Financial Institutions.
4-5 2. The Secretary of State shall not accept for filing any articles
4-6 of incorporation or any certificate of amendment of articles of
4-7 incorporation of any corporation formed pursuant to the provisions
4-8 of this chapter if it appears from the articles or the certificate of
4-9 amendment that the business to be carried on by the corporation is
4-10 subject to supervision by the Commissioner of Insurance or by the
4-11 Commissioner of Financial Institutions, unless the articles or
4-12 certificate of amendment is approved by the Commissioner who will
4-13 supervise the business of the corporation.
4-14 3. Except as otherwise provided in subsection [5,] 6, the
4-15 Secretary of State shall not accept for filing any articles of
4-16 incorporation or any certificate [or] of amendment of articles of
4-17 incorporation of any corporation formed pursuant to the laws of this
4-18 state if the name of the corporation contains the words “engineer,”
4-19 “engineered,” “engineering,” “professional engineer,” “registered
4-20 engineer” or “licensed engineer” unless:
4-21 (a) The State Board of Professional Engineers and Land
4-22 Surveyors certifies that the principals of the corporation are licensed
4-23 to practice engineering pursuant to the laws of this state; or
4-24 (b) The State Board of Professional Engineers and Land
4-25 Surveyors certifies that the corporation is exempt from the
4-26 prohibitions of NRS 625.520.
4-27 4. The Secretary of State shall not accept for filing any articles
4-28 of incorporation or any certificate of amendment of articles of
4-29 incorporation of any corporation formed pursuant to the laws of this
4-30 state which provides that the name of the corporation contains the
4-31 words “accountant,” “accounting,” “accountancy,” “auditor” or
4-32 “auditing” unless the Nevada State Board of Accountancy certifies
4-33 that the corporation:
4-34 (a) Is registered pursuant to the provisions of chapter 628 of
4-35 NRS; or
4-36 (b) Has filed with the Nevada State Board of Accountancy
4-37 under penalty of perjury a written statement that the corporation is
4-38 not engaged in the practice of accounting and is not offering to
4-39 practice accounting in this state.
4-40 5. The Secretary of State shall not accept for filing any
4-41 articles of incorporation or any certificate of amendment of
4-42 articles of incorporation of any corporation formed or existing
4-43 pursuant to the laws of this state which provides that the name of
4-44 the corporation contains the words “unit-owners’ association” or
4-45 “homeowners’ association” or if it appears in the articles of
5-1 incorporation or certificate of amendment that the purpose of the
5-2 corporation is to operate as a unit-owners’ association pursuant to
5-3 chapter 116 of NRS unless the Administrator of the Real Estate
5-4 Division of the Department of Business and Industry certifies that
5-5 the corporation has:
5-6 (a) Registered with the Ombudsman for Owners in Common-
5-7 Interest Communities pursuant to NRS 116.31158; and
5-8 (b) Paid to the Administrator of the Real Estate Division the
5-9 fees required pursuant to NRS 116.31155.
5-10 6. The provisions of subsection 3 do not apply to any
5-11 corporation, whose securities are publicly traded and regulated by
5-12 the Securities Exchange Act of 1934, which does not engage in the
5-13 practice of professional engineering.
5-14 [6.] 7. The Commissioner of Financial Institutions and the
5-15 Commissioner of Insurance may approve or disapprove the articles
5-16 or amendments referred to them pursuant to the provisions of this
5-17 section.
5-18 Sec. 5.3. NRS 78.097 is hereby amended to read as follows:
5-19 78.097 1. A resident agent who desires to resign shall file
5-20 with the Secretary of State a signed statement , on a form provided
5-21 by the Secretary of State, for each [corporation] artificial person
5-22 formed, organized, registered or qualified pursuant to the
5-23 provisions of this title that he is unwilling to continue to act as the
5-24 resident agent of the [corporation] artificial person for the service
5-25 of process. The fee for filing a statement of resignation is $100 for
5-26 the first artificial person that the resident agent is unwilling to
5-27 continue to act as the agent of and $1 for each additional artificial
5-28 person listed on the statement of resignation. A resignation is not
5-29 effective until the signed statement is filed with the Secretary of
5-30 State.
5-31 2. The statement of resignation may contain a statement of the
5-32 affected corporation appointing a successor resident agent for that
5-33 corporation. A certificate of acceptance executed by the new
5-34 resident agent, stating the full name, complete street address and, if
5-35 different from the street address, mailing address of the new resident
5-36 agent, must accompany the statement appointing a successor
5-37 resident agent.
5-38 3. Upon the filing of the statement of resignation with the
5-39 Secretary of State the capacity of the resigning person as resident
5-40 agent terminates. If the statement of resignation contains no
5-41 statement by the corporation appointing a successor resident agent,
5-42 the resigning resident agent shall immediately give written notice,
5-43 by mail, to the corporation of the filing of the statement and its
5-44 effect. The notice must be addressed to any officer of the
5-45 corporation other than the resident agent.
6-1 4. If a resident agent dies, resigns or removes from the State,
6-2 the corporation, within 30 days thereafter, shall file with the
6-3 Secretary of State a certificate of acceptance executed by the new
6-4 resident agent. The certificate must set forth the full name and
6-5 complete street address of the new resident agent for the service of
6-6 process, and may have a separate mailing address, such as a post
6-7 office box, which may be different from the street address.
6-8 5. A corporation that fails to file a certificate of acceptance
6-9 executed by the new resident agent within 30 days after the death,
6-10 resignation or removal of its former resident agent shall be deemed
6-11 in default and is subject to the provisions of NRS 78.170 and
6-12 78.175.
6-13 Sec. 5.7. NRS 78.110 is hereby amended to read as follows:
6-14 78.110 1. If a corporation created pursuant to this chapter
6-15 desires to change its resident agent, the change may be effected by
6-16 filing with the Secretary of State a certificate of change of resident
6-17 agent signed by an officer of the corporation which sets forth:
6-18 (a) The name of the corporation;
6-19 (b) The name and street address of its present resident agent; and
6-20 (c) The name and street address of the new resident agent.
6-21 2. The new resident agent’s certificate of acceptance must be a
6-22 part of or attached to the certificate of change [.] of resident agent.
6-23 3. If the name of a resident agent is changed as a result of a
6-24 merger, conversion, exchange, sale, reorganization or
6-25 amendment, the resident agent shall:
6-26 (a) File with the Secretary of State a certificate of name
6-27 change of resident agent that includes:
6-28 (1) The current name of the resident agent as filed with the
6-29 Secretary of State;
6-30 (2) The new name of the resident agent; and
6-31 (3) The name and file number of each artificial person
6-32 formed, organized, registered or qualified pursuant to the
6-33 provisions of this title that the resident agent represents; and
6-34 (b) Pay to the Secretary of State a filing fee of $100.
6-35 4. A change authorized by this section becomes effective upon
6-36 the filing of the proper certificate of change.
6-37 Sec. 6. NRS 78.150 is hereby amended to read as follows:
6-38 78.150 1. A corporation organized pursuant to the laws of
6-39 this state shall, on or before the [first] last day of the [second] first
6-40 month after the filing of its articles of incorporation with the
6-41 Secretary of State, file with the Secretary of State a list, on a form
6-42 furnished by him, containing:
6-43 (a) The name of the corporation;
6-44 (b) The file number of the corporation, if known;
7-1 (c) The names and titles of the president, secretary[,] and
7-2 treasurer , or the equivalent thereof, and of all the directors of the
7-3 corporation;
7-4 (d) The [mailing or street] address, either residence or business,
7-5 of each officer and director listed, following the name of the officer
7-6 or director;
7-7 (e) The name and [street] address of the lawfully designated
7-8 resident agent of the corporation; and
7-9 (f) The signature of an officer of the corporation certifying that
7-10 the list is true, complete and accurate.
7-11 2. The corporation shall annually thereafter, on or before the
7-12 last day of the month in which the anniversary date of incorporation
7-13 occurs in each year, file with the Secretary of State, on a form
7-14 furnished by him, an annual list containing all of the information
7-15 required in subsection 1.
7-16 3. Each list required by subsection 1 or 2 must be accompanied
7-17 by a declaration under penalty of perjury that the corporation [has] :
7-18 (a) Has complied with the provisions of chapter 364A of NRS
7-19 [.] ; and
7-20 (b) Acknowledges that pursuant to NRS 239.330 it is a
7-21 category C felony to knowingly offer any false or forged
7-22 instrument for filing with the Office of the Secretary of State.
7-23 4. Upon filing the list required by:
7-24 (a) Subsection 1, the corporation shall pay to the Secretary of
7-25 State a fee of [$165.] $125.
7-26 (b) Subsection 2, the corporation shall pay to the Secretary of
7-27 State [a fee of $85.] , if the amount represented by the total
7-28 number of shares provided for in the articles is:
7-29 $75,000 or less................................. $125
7-30 Over $75,000 and not over $200,000175
7-31 Over $200,000 and not over $500,000275
7-32 Over $500,000 and not over $1,000,000.. 375
7-33 Over $1,000,000:
7-34 For the first $1,000,000................ 375
7-35 For each additional $500,000 or fraction thereof 275
7-36 The maximum fee which may be charged pursuant to paragraph
7-37 (b) for filing the annual list is $11,100.
7-38 5. If a director or officer of a corporation resigns and the
7-39 resignation is not made in conjunction with the filing of an
7-40 annual or amended list of directors and officers, the corporation
7-41 shall pay to the Secretary of State a fee of $75 to file the
7-42 resignation of the director or officer.
8-1 6. The Secretary of State shall, 60 days before the last day for
8-2 filing each annual list required by subsection 2, cause to be mailed
8-3 to each corporation which is required to comply with the provisions
8-4 of NRS 78.150 to 78.185, inclusive, and which has not become
8-5 delinquent, a notice of the fee due pursuant to subsection 4 and a
8-6 reminder to file the annual list required by subsection 2. Failure of
8-7 any corporation to receive a notice or form does not excuse it from
8-8 the penalty imposed by law.
8-9 [6.] 7. If the list to be filed pursuant to the provisions of
8-10 subsection 1 or 2 is defective in any respect or the fee required by
8-11 subsection 4 [or 8]is not paid, the Secretary of State may return the
8-12 list for correction or payment.
8-13 [7.] 8. An annual list for a corporation not in default which is
8-14 received by the Secretary of State more than [60] 90 days before its
8-15 due date shall be deemed an amended list for the previous year and
8-16 must be accompanied by [a fee of $85] the appropriate fee as
8-17 provided in subsection 4 for filing. A payment submitted pursuant
8-18 to this subsection does not satisfy the requirements of subsection 2
8-19 for the year to which the due date is applicable.
8-20 [8. If the corporation is an association as defined in NRS
8-21 116.110315, the Secretary of State shall not accept the filing
8-22 required by this section unless it is accompanied by evidence of the
8-23 payment of the fee required to be paid pursuant to NRS 116.31155
8-24 that is provided to the association pursuant to subsection 4 of that
8-25 section.]
8-26 Sec. 7. NRS 78.155 is hereby amended to read as follows:
8-27 78.155 If a corporation has filed the initial or annual list in
8-28 compliance with NRS 78.150 and has paid the appropriate fee for
8-29 the filing, the cancelled check or other proof of payment received
8-30 by the corporation constitutes a certificate authorizing it to transact
8-31 its business within this state until the last day of the month in which
8-32 the anniversary of its incorporation occurs in the next succeeding
8-33 calendar year. [If the corporation desires a formal certificate upon its
8-34 payment of the initial or annual fee, its payment must be
8-35 accompanied by a self-addressed, stamped envelope.]
8-36 Sec. 8. NRS 78.165 is hereby amended to read as follows:
8-37 78.165 1. [Every] Each list required to be filed under the
8-38 provisions of NRS 78.150 to 78.185, inclusive, must, after the name
8-39 of each officer and director listed thereon, set forth the [post office
8-40 box or street] address, either residence or business, of each officer
8-41 and director.
8-42 2. If the addresses are not stated for each person on any list
8-43 offered for filing, the Secretary of State may refuse to file the list,
8-44 and the corporation for which the list has been offered for filing is
8-45 subject to all the provisions of NRS 78.150 to 78.185, inclusive,
9-1 relating to failure to file the list within or at the times therein
9-2 specified, unless a list is subsequently submitted for filing which
9-3 conforms to the provisions of NRS 78.150 to 78.185, inclusive.
9-4 Sec. 9. NRS 78.170 is hereby amended to read as follows:
9-5 78.170 1. Each corporation required to make a filing and pay
9-6 the fee prescribed in NRS 78.150 to 78.185, inclusive, which refuses
9-7 or neglects to do so within the time provided shall be deemed in
9-8 default.
9-9 2. Upon notification from the Administrator of the Real
9-10 Estate Division of the Department of Business and Industry that a
9-11 corporation which is a unit-owners’ association as defined in NRS
9-12 116.110315 has failed to register pursuant to NRS 116.31158 or
9-13 failed to pay the fees pursuant to NRS 116.31155, the Secretary of
9-14 State shall deem the corporation to be in default. If, after the
9-15 corporation is deemed to be in default, the Administrator notifies
9-16 the Secretary of State that the corporation has registered pursuant
9-17 to NRS 116.31158 and paid the fees pursuant to NRS 116.31155,
9-18 the Secretary of State shall reinstate the corporation if the
9-19 corporation complies with the requirements for reinstatement as
9-20 provided in this section and NRS 78.150 to 78.185, inclusive.
9-21 3. For default there must be added to the amount of the fee a
9-22 penalty of [$50.] $75. The fee and penalty must be collected as
9-23 provided in this chapter.
9-24 Sec. 10. NRS 78.175 is hereby amended to read as follows:
9-25 78.175 1. The Secretary of State shall notify, by [letter
9-26 addressed] providing written notice to its resident agent, each
9-27 corporation deemed in default pursuant to NRS 78.170. The written
9-28 notice [must be accompanied by] :
9-29 (a) Must include a statement indicating the amount of the filing
9-30 fee, penalties incurred and costs remaining unpaid.
9-31 (b) At the request of the resident agent, may be provided
9-32 electronically.
9-33 2. On the first day of the first anniversary of the month
9-34 following the month in which the filing was required, the charter of
9-35 the corporation is revoked and its right to transact business is
9-36 forfeited.
9-37 3. The Secretary of State shall compile a complete list
9-38 containing the names of all corporations whose right to [do]
9-39 transact business has been forfeited.
9-40 4. The Secretary of State shall forthwith notify, by [letter
9-41 addressed] providing written notice to its resident agent, each [such]
9-42 corporation specified in subsection 3 of the forfeiture of its charter.
9-43 The written notice [must be accompanied by] :
9-44 (a) Must include a statement indicating the amount of the filing
9-45 fee, penalties incurred and costs remaining unpaid.
10-1 [4.] (b) At the request of the resident agent, may be provided
10-2 electronically.
10-3 5. If the charter of a corporation is revoked and the right to
10-4 transact business is forfeited as provided in subsection 2, all of the
10-5 property and assets of the defaulting domestic corporation must be
10-6 held in trust by the directors of the corporation as for insolvent
10-7 corporations, and the same proceedings may be had with respect
10-8 thereto as are applicable to insolvent corporations. Any person
10-9 interested may institute proceedings at any time after a forfeiture has
10-10 been declared, but if the Secretary of State reinstates the charter , the
10-11 proceedings must at once be dismissed and all property restored to
10-12 the officers of the corporation.
10-13 [5.] 6. Where the assets are distributed , they must be applied
10-14 in the following manner:
10-15 (a) To the payment of the filing fee, penalties incurred and costs
10-16 due [to] the State;
10-17 (b) To the payment of the creditors of the corporation; and
10-18 (c) Any balance remaining , to distribution among the
10-19 stockholders.
10-20 Sec. 11. NRS 78.180 is hereby amended to read as follows:
10-21 78.180 1. Except as otherwise provided in subsections 3 and
10-22 4, the Secretary of State shall reinstate a corporation which has
10-23 forfeited or which forfeits its right to transact business pursuant to
10-24 the provisions of this chapter and shall restore to the corporation its
10-25 right to carry on business in this state, and to exercise its corporate
10-26 privileges and immunities, if it:
10-27 (a) Files with the Secretary of State [the] :
10-28 (1) The list required by NRS 78.150; and
10-29 (2) A certificate of acceptance of appointment signed by its
10-30 resident agent; and
10-31 (b) Pays to the Secretary of State:
10-32 (1) The filing fee and penalty set forth in NRS 78.150 and
10-33 78.170 for each year or portion thereof during which it failed to file
10-34 each required annual list in a timely manner; and
10-35 (2) A fee of [$200] $300 for reinstatement.
10-36 2. When the Secretary of State reinstates the corporation, he
10-37 shall[:
10-38 (a) Immediately issue and deliver to the corporation a certificate
10-39 of reinstatement authorizing it to transact business as if the filing fee
10-40 or fees had been paid when due; and
10-41 (b) Upon demand,] issue to the corporation [one or more
10-42 certified copies of the] a certificate of reinstatement[.] if the
10-43 corporation:
10-44 (a) Requests a certificate of reinstatement; and
11-1 (b) Pays the required fees pursuant to subsection 8 of
11-2 NRS 78.785.
11-3 3. The Secretary of State shall not order a reinstatement unless
11-4 all delinquent fees and penalties have been paid, and the revocation
11-5 of the charter occurred only by reason of failure to pay the fees and
11-6 penalties.
11-7 4. If a corporate charter has been revoked pursuant to the
11-8 provisions of this chapter and has remained revoked for a period of
11-9 5 consecutive years, the charter must not be reinstated.
11-10 Sec. 11.3. NRS 78.185 is hereby amended to read as follows:
11-11 78.185 1. Except as otherwise provided in subsection 2, if a
11-12 corporation applies to reinstate or revive its charter but its name has
11-13 been legally reserved or acquired by another artificial person
11-14 formed, organized, registered or qualified pursuant to the provisions
11-15 of this title whose name is on file with the Office of the Secretary of
11-16 State or reserved in the Office of the Secretary of State pursuant to
11-17 the provisions of this title, the corporation shall in its application for
11-18 reinstatement submit in writing to the Secretary of State some other
11-19 name under which it desires its corporate existence to be reinstated
11-20 or revived. If that name is distinguishable from all other names
11-21 reserved or otherwise on file, the Secretary of State shall [issue to
11-22 the applying corporation a certificate of reinstatement or revival]
11-23 reinstate the corporation under that new name.
11-24 2. If the applying corporation submits the written,
11-25 acknowledged consent of the artificial person having a name, or the
11-26 person who has reserved a name, which is not distinguishable from
11-27 the old name of the applying corporation or a new name it has
11-28 submitted, it may be reinstated or revived under that name.
11-29 3. For the purposes of this section, a proposed name is not
11-30 distinguishable from a name on file or reserved name solely because
11-31 one or the other contains distinctive lettering, a distinctive mark, a
11-32 trademark or a trade name, or any combination of these.
11-33 4. The Secretary of State may adopt regulations that interpret
11-34 the requirements of this section.
11-35 Sec. 11.7. NRS 78.390 is hereby amended to read as follows:
11-36 78.390 1. Every amendment adopted pursuant to the
11-37 provisions of NRS 78.385 must be made in the following manner:
11-38 (a) The board of directors must adopt a resolution setting forth
11-39 the amendment proposed and declaring its advisability, and either
11-40 call a special meeting of the stockholders entitled to vote on the
11-41 amendment or direct that the proposed amendment be considered at
11-42 the next annual meeting of the stockholders entitled to vote on the
11-43 amendment.
11-44 (b) At the meeting, of which notice must be given to each
11-45 stockholder entitled to vote pursuant to the provisions of this
12-1 section, a vote of the stockholders entitled to vote in person or by
12-2 proxy must be taken for and against the proposed amendment. If it
12-3 appears upon the canvassing of the votes that stockholders holding
12-4 shares in the corporation entitling them to exercise at least a
12-5 majority of the voting power, or such greater proportion of the
12-6 voting power as may be required in the case of a vote by classes or
12-7 series, as provided in subsections 2 and 4, or as may be required by
12-8 the provisions of the articles of incorporation, have voted in favor of
12-9 the amendment, an officer of the corporation shall sign a certificate
12-10 setting forth the amendment, or setting forth the articles of
12-11 incorporation as amended, and the vote by which the amendment
12-12 was adopted.
12-13 (c) The certificate so signed must be filed with the Secretary of
12-14 State.
12-15 2. If any proposed amendment would adversely alter or change
12-16 any preference or any relative or other right given to any class or
12-17 series of outstanding shares, then the amendment must be approved
12-18 by the vote, in addition to the affirmative vote otherwise required, of
12-19 the holders of shares representing a majority of the voting power of
12-20 each class or series adversely affected by the amendment regardless
12-21 of limitations or restrictions on the voting power thereof.
12-22 3. Provision may be made in the articles of incorporation
12-23 requiring, in the case of any specified amendments, a larger
12-24 proportion of the voting power of stockholders than that required by
12-25 this section.
12-26 4. Different series of the same class of shares do not constitute
12-27 different classes of shares for the purpose of voting by classes
12-28 except when the series is adversely affected by an amendment in a
12-29 different manner than other series of the same class.
12-30 5. The resolution of the stockholders approving the proposed
12-31 amendment may provide that at any time before the effective date of
12-32 the amendment, notwithstanding approval of the proposed
12-33 amendment by the stockholders, the board of directors may, by
12-34 resolution, abandon the proposed amendment without further action
12-35 by the stockholders.
12-36 6. A certificate filed pursuant to subsection 1 becomes
12-37 effective upon filing with the Secretary of State or upon a later date
12-38 specified in the certificate, which must not be later than 90 days
12-39 after the certificate is filed.
12-40 7. If a certificate filed pursuant to subsection 1 specifies an
12-41 effective date and if the resolution of the stockholders approving the
12-42 proposed amendment provides that the board of directors may
12-43 abandon the proposed amendment pursuant to subsection 5, the
12-44 board of directors may terminate the effectiveness of the certificate
13-1 by resolution and by filing a certificate of termination with the
13-2 Secretary of State that:
13-3 (a) Is filed before the effective date specified in the certificate
13-4 filed pursuant to subsection 1;
13-5 (b) Identifies the certificate being terminated;
13-6 (c) States that, pursuant to the resolution of the stockholders, the
13-7 board of directors is authorized to terminate the effectiveness of the
13-8 certificate;
13-9 (d) States that the effectiveness of the certificate has been
13-10 terminated;
13-11 (e) Is signed by an officer of the corporation; and
13-12 (f) Is accompanied by a filing fee of [$150.] $175.
13-13 Sec. 12. NRS 78.403 is hereby amended to read as follows:
13-14 78.403 1. A corporation may restate, or amend and restate, in
13-15 a single certificate the entire text of its articles of incorporation as
13-16 amended by filing with the Secretary of State a certificate [signed by
13-17 an officer of the corporation which must set forth the articles as
13-18 amended to the date of the certificate.] in the manner provided in
13-19 this section. If the certificate alters or amends the articles in any
13-20 manner, it must comply with the provisions of NRS 78.380, 78.385
13-21 and 78.390, as applicable . [, and must be accompanied by:
13-22 (a) A resolution; or
13-23 (b) A form prescribed by the Secretary of State,
13-24 setting forth which provisions of the articles of incorporation on file
13-25 with the Secretary of State are being altered or amended.]
13-26 2. If the certificate does not alter or amend the articles, it must
13-27 be signed by an officer of the corporation and state that he has been
13-28 authorized to execute the certificate by resolution of the board of
13-29 directors adopted on the date stated, and that the certificate correctly
13-30 sets forth the text of the articles of incorporation as amended to the
13-31 date of the certificate.
13-32 3. The following may be omitted from the restated articles:
13-33 (a) The names, addresses, signatures and acknowledgments of
13-34 the incorporators;
13-35 (b) The names and addresses of the members of the past and
13-36 present boards of directors; and
13-37 (c) The name and address of the resident agent.
13-38 4. Whenever a corporation is required to file a certified copy of
13-39 its articles, in lieu thereof it may file a certified copy of the most
13-40 recent certificate restating its articles as amended, subject to the
13-41 provisions of subsection 2, together with certified copies of all
13-42 certificates of amendment filed subsequent to the restated articles
13-43 and certified copies of all certificates supplementary to the original
13-44 articles.
14-1 Sec. 13. NRS 78.580 is hereby amended to read as follows:
14-2 78.580 1. If the board of directors of any corporation
14-3 organized under this chapter, after the issuance of stock or the
14-4 beginning of business, decides that the corporation should be
14-5 dissolved, the board may adopt a resolution to that effect. If the
14-6 corporation has issued no stock, only the directors need to approve
14-7 the dissolution. If the corporation has issued stock, the directors
14-8 must recommend the dissolution to the stockholders. The
14-9 corporation shall notify each stockholder entitled to vote on
14-10 dissolution , and the stockholders entitled to vote must approve the
14-11 dissolution.
14-12 2. If the dissolution is approved by the directors or both the
14-13 directors and stockholders, as respectively provided in subsection 1,
14-14 the corporation shall file with the Office of the Secretary of State a
14-15 certificate signed by an officer of the corporation setting forth that
14-16 the dissolution has been approved by the directors, or by the
14-17 directors and the stockholders, and a list of the names and [post
14-18 office box or street] addresses, either residence or business, of the
14-19 corporation’s president, secretary and treasurer , or the equivalent
14-20 thereof, and all of its directors . [, certified by the president, or a
14-21 vice president, and the secretary, or an assistant secretary, in the
14-22 Office of the Secretary of State.]
14-23 Sec. 14. NRS 78.622 is hereby amended to read as follows:
14-24 78.622 1. If a corporation is under reorganization in a federal
14-25 court pursuant to title 11 of U.S.C., it may take any action necessary
14-26 to carry out any proceeding and do any act directed by the court
14-27 relating to reorganization, without further action by its directors or
14-28 stockholders. This authority may be exercised by:
14-29 (a) The trustee in bankruptcy appointed by the court;
14-30 (b) Officers of the corporation designated by the court; or
14-31 (c) Any other representative appointed by the court,
14-32 with the same effect as if exercised by the directors and stockholders
14-33 of the corporation.
14-34 2. By filing a confirmed plan or order of reorganization,
14-35 certified by the bankruptcy court, with the Secretary of State, the
14-36 corporation may:
14-37 (a) Alter, amend or repeal its bylaws;
14-38 (b) Constitute or reconstitute and classify or reclassify its board
14-39 of directors;
14-40 (c) Name, constitute or appoint directors and officers in place of
14-41 or in addition to all or some of the directors or officers then in
14-42 office;
14-43 (d) Amend its articles of incorporation;
14-44 (e) Make any change in its authorized and issued stock;
15-1 (f) Make any other amendment, change, alteration or provision
15-2 authorized by this chapter; and
15-3 (g) Be dissolved, transfer all or part of its assets , or merge or
15-4 consolidate , or make any other change authorized by this chapter.
15-5 3. In any action taken pursuant to subsections 1 and 2, a
15-6 stockholder has no right to demand payment for his stock.
15-7 4. Any amendment of the articles of incorporation made
15-8 pursuant to subsection 2 must be signed under penalty of perjury by
15-9 the person authorized by the court and filed with the Secretary of
15-10 State. If the amendment is filed in accordance with the order of
15-11 reorganization, it becomes effective when it is filed unless otherwise
15-12 ordered by the court.
15-13 5. Any filing with the Secretary of State pursuant to this
15-14 section must be accompanied by the appropriate fee, if any.
15-15 Sec. 15. NRS 78.730 is hereby amended to read as follows:
15-16 78.730 1. Any corporation which did exist or is existing
15-17 under the laws of this state may, upon complying with the
15-18 provisions of NRS 78.180, procure a renewal or revival of its charter
15-19 for any period, together with all the rights, franchises, privileges and
15-20 immunities, and subject to all its existing and preexisting debts,
15-21 duties and liabilities secured or imposed by its original charter and
15-22 amendments thereto, or existing charter, by filing:
15-23 (a) A certificate with the Secretary of State, which must set
15-24 forth:
15-25 (1) The name of the corporation, which must be the name of
15-26 the corporation at the time of the renewal or revival, or its name at
15-27 the time its original charter expired.
15-28 (2) The name of the person designated as the resident agent
15-29 of the corporation, his street address for the service of process, and
15-30 his mailing address if different from his street address.
15-31 (3) The date when the renewal or revival of the charter is to
15-32 commence or be effective, which may be, in cases of a revival,
15-33 before the date of the certificate.
15-34 (4) Whether or not the renewal or revival is to be perpetual,
15-35 and, if not perpetual, the time for which the renewal or revival is to
15-36 continue.
15-37 (5) That the corporation desiring to renew or revive its
15-38 charter is, or has been, organized and carrying on the business
15-39 authorized by its existing or original charter and amendments
15-40 thereto, and desires to renew or continue through revival its
15-41 existence pursuant to and subject to the provisions of this chapter.
15-42 (b) A list of its president, secretary and treasurer , or the
15-43 equivalent thereof, and all of its directors and their [post office box
15-44 or street] addresses, either residence or business.
16-1 2. A corporation whose charter has not expired and is being
16-2 renewed shall cause the certificate to be signed by its president or
16-3 vice president and secretary or assistant secretary. The certificate
16-4 must be approved by a majority of the voting power of the shares.
16-5 3. A corporation seeking to revive its original or amended
16-6 charter shall cause the certificate to be signed by a person or persons
16-7 designated or appointed by the stockholders of the corporation. The
16-8 execution and filing of the certificate must be approved by the
16-9 written consent of stockholders of the corporation holding at least a
16-10 majority of the voting power and must contain a recital that this
16-11 consent was secured. If no stock has been issued, the certificate
16-12 must contain a statement of that fact, and a majority of the directors
16-13 then in office may designate the person to sign the certificate. The
16-14 corporation shall pay to the Secretary of State the fee required to
16-15 establish a new corporation pursuant to the provisions of this
16-16 chapter.
16-17 4. The filed certificate, or a copy thereof which has been
16-18 certified under the hand and seal of the Secretary of State, must be
16-19 received in all courts and places as prima facie evidence of the facts
16-20 therein stated and of the existence and incorporation of the
16-21 corporation therein named.
16-22 Sec. 15.5. NRS 78.760 is hereby amended to read as follows:
16-23 78.760 1. The fee for filing articles of incorporation is
16-24 prescribed in the following schedule:
16-25 If the amount represented by the total number of
16-26 shares provided for in the articles is:
16-27 $75,000 or less...................... [$175] $75
16-28 Over $75,000 and not over $200,000[225] 175
16-29 Over $200,000 and not over $500,000[325] 275
16-30 Over $500,000 and not over $1,000,000[425] 375
16-31 Over $1,000,000:
16-32 For the first $1,000,000....... [425] 375
16-33 For each additional $500,000 or fraction
16-34 thereof...................................... [225] 275
16-35 2. The maximum fee which may be charged pursuant to this
16-36 section is [$25,000] $35,000 for:
16-37 (a) The original filing of articles of incorporation.
16-38 (b) A subsequent filing of any instrument which authorizes an
16-39 increase in stock.
16-40 3. For the purposes of computing the filing fees according to
16-41 the schedule in subsection 1, the amount represented by the total
16-42 number of shares provided for in the articles of incorporation is:
17-1 (a) The aggregate par value of the shares, if only shares with a
17-2 par value are therein provided for;
17-3 (b) The product of the number of shares multiplied by $1,
17-4 regardless of any lesser amount prescribed as the value or
17-5 consideration for which shares may be issued and disposed of, if
17-6 only shares without par value are therein provided for; or
17-7 (c) The aggregate par value of the shares with a par value plus
17-8 the product of the number of shares without par value multiplied by
17-9 $1, regardless of any lesser amount prescribed as the value or
17-10 consideration for which the shares without par value may be issued
17-11 and disposed of, if shares with and without par value are therein
17-12 provided for.
17-13 For the purposes of this subsection, shares with no prescribed par
17-14 value shall be deemed shares without par value.
17-15 4. The Secretary of State shall calculate filing fees pursuant to
17-16 this section with respect to shares with a par value of less than one-
17-17 tenth of a cent as if the par value were one-tenth of a cent.
17-18 Sec. 16. NRS 78.765 is hereby amended to read as follows:
17-19 78.765 1. The fee for filing a certificate changing the number
17-20 of authorized shares pursuant to NRS 78.209 or a certificate of
17-21 amendment to articles of incorporation that increases the
17-22 corporation’s authorized stock or a certificate of correction that
17-23 increases the corporation’s authorized stock is the difference
17-24 between the fee computed at the rates specified in NRS 78.760 upon
17-25 the total authorized stock of the corporation, including the proposed
17-26 increase, and the fee computed at the rates specified in NRS 78.760
17-27 upon the total authorized capital, excluding the proposed increase.
17-28 In no case may the amount be less than [$150.] $175.
17-29 2. The fee for filing a certificate of amendment to articles of
17-30 incorporation that does not increase the corporation’s authorized
17-31 stock or a certificate of correction that does not increase the
17-32 corporation’s authorized stock is [$150.] $175.
17-33 3. The fee for filing a certificate or an amended certificate
17-34 pursuant to NRS 78.1955 is [$150.] $175.
17-35 4. The fee for filing a certificate of termination pursuant to
17-36 NRS [78.1955, 78.209 or] 78.209, 78.380 or 78.390 or a certificate
17-37 of withdrawal pursuant to NRS 78.1955 is [$150.] $175.
17-38 Sec. 16.2. NRS 78.767 is hereby amended to read as follows:
17-39 78.767 1. The fee for filing a certificate of restated articles of
17-40 incorporation that does not increase the corporation’s authorized
17-41 stock is [$150.] $175.
17-42 2. The fee for filing a certificate of restated articles of
17-43 incorporation that increases the corporation’s authorized stock is the
17-44 difference between the fee computed pursuant to NRS 78.760 based
17-45 upon the total authorized stock of the corporation, including the
18-1 proposed increase, and the fee computed pursuant to NRS 78.760
18-2 based upon the total authorized stock of the corporation, excluding
18-3 the proposed increase. In no case may the amount be less than
18-4 [$150.] $175.
18-5 Sec. 16.4. NRS 78.780 is hereby amended to read as follows:
18-6 78.780 1. The fee for filing a certificate of extension of
18-7 corporate existence of any corporation is an amount equal to one-
18-8 fourth of the fee computed at the rates specified in NRS 78.760 for
18-9 filing articles of incorporation.
18-10 2. The fee for filing a certificate of dissolution whether it
18-11 occurs before or after payment of capital and beginning of business
18-12 is [$60.] $75.
18-13 Sec. 16.6. NRS 78.785 is hereby amended to read as follows:
18-14 78.785 1. The fee for filing a certificate of change of location
18-15 of a corporation’s registered office and resident agent, or a new
18-16 designation of resident agent, is [$30.] $60.
18-17 2. The fee for certifying articles of incorporation where a copy
18-18 is provided is [$20.] $30.
18-19 3. The fee for certifying a copy of an amendment to articles of
18-20 incorporation, or to a copy of the articles as amended, where a copy
18-21 is furnished, is [$20.] $30.
18-22 4. The fee for certifying an authorized printed copy of the
18-23 general corporation law as compiled by the Secretary of State is
18-24 [$20.] $30.
18-25 5. The fee for reserving a corporate name is [$20.] $25.
18-26 6. The fee for executing a certificate of corporate existence
18-27 which does not list the previous documents relating to the
18-28 corporation, or a certificate of change in a corporate name, is [$40.]
18-29 $50.
18-30 7. The fee for executing a certificate of corporate existence
18-31 which lists the previous documents relating to the corporation is
18-32 [$40.] $50.
18-33 8. The fee for executing, certifying or filing any certificate or
18-34 document not provided for in NRS 78.760 to 78.785, inclusive, is
18-35 [$40.] $50.
18-36 9. The fee for copies made at the Office of the Secretary of
18-37 State is [$1] $2 per page.
18-38 10. The fees for filing articles of incorporation, articles of
18-39 merger, or certificates of amendment increasing the basic surplus of
18-40 a mutual or reciprocal insurer must be computed pursuant to NRS
18-41 78.760, 78.765 and 92A.210, on the basis of the amount of basic
18-42 surplus of the insurer.
18-43 11. The fee for examining and provisionally approving any
18-44 document at any time before the document is presented for filing is
18-45 [$100.] $125.
19-1 Sec. 16.8. NRS 78.795 is hereby amended to read as follows:
19-2 78.795 1. Any natural person or corporation residing or
19-3 located in this state may [, on or after January 1 of any year but
19-4 before January 31 of that year,] register for that calendar year his
19-5 willingness to serve as the resident agent of a domestic or foreign
19-6 corporation, limited-liability company or limited partnership with
19-7 the Secretary of State. The registration must state the full, legal
19-8 name of the person or corporation willing to serve as the resident
19-9 agent and be accompanied by a fee of [$250] $500 per office
19-10 location of the resident agent.
19-11 2. The Secretary of State shall maintain a list of those persons
19-12 who are registered pursuant to subsection 1 and make the list
19-13 available to persons seeking to do business in this state.
19-14 3. The Secretary of State may amend any information
19-15 provided in the list if a person who is included in the list:
19-16 (a) Requests the amendment; and
19-17 (b) Pays a fee of $50.
19-18 4. The Secretary of State may adopt regulations prescribing
19-19 the content, maintenance and presentation of the list.
19-20 Sec. 17. Chapter 78A of NRS is hereby amended by adding
19-21 thereto a new section to read as follows:
19-22 1. Each document filed with the Secretary of State pursuant
19-23 to this chapter must be on or accompanied by a form prescribed by
19-24 the Secretary of State.
19-25 2. The Secretary of State may refuse to file a document which
19-26 does not comply with subsection 1 or which does not contain all of
19-27 the information required by statute for filing the document.
19-28 3. If the provisions of the form prescribed by the Secretary of
19-29 State conflict with the provisions of any document that is
19-30 submitted for filing with the form:
19-31 (a) The provisions of the form control for all purposes with
19-32 respect to the information that is required by statute to appear in
19-33 the document in order for the document to be filed; and
19-34 (b) Unless otherwise provided in the document, the provisions
19-35 of the document control in every other situation.
19-36 4. The Secretary of State may by regulation provide for the
19-37 electronic filing of documents with the Office of the Secretary of
19-38 State.
19-39 Sec. 18. Chapter 80 of NRS is hereby amended by adding
19-40 thereto the provisions set forth as sections 19 and 20 of this act.
19-41 Sec. 19. 1. Each document filed with the Secretary of State
19-42 pursuant to this chapter must be on or accompanied by a form
19-43 prescribed by the Secretary of State.
20-1 2. The Secretary of State may refuse to file a document which
20-2 does not comply with subsection 1 or which does not contain all of
20-3 the information required by statute for filing the document.
20-4 3. If the provisions of the form prescribed by the Secretary of
20-5 State conflict with the provisions of any document that is
20-6 submitted for filing with the form:
20-7 (a) The provisions of the form control for all purposes with
20-8 respect to the information that is required by statute to appear in
20-9 the document in order for the document to be filed; and
20-10 (b) Unless otherwise provided in the document, the provisions
20-11 of the document control in every other situation.
20-12 4. The Secretary of State may by regulation provide for the
20-13 electronic filing of documents with the Office of the Secretary of
20-14 State.
20-15 Sec. 20. 1. Except as otherwise provided in subsection 2, if
20-16 a foreign corporation applies to reinstate its charter but its name
20-17 has been legally reserved or acquired by another artificial person
20-18 formed, organized, registered or qualified pursuant to the
20-19 provisions of this title whose name is on file with the Office of the
20-20 Secretary of State or reserved in the Office of the Secretary of
20-21 State pursuant to the provisions of this title, the foreign
20-22 corporation must in its application for reinstatement submit in
20-23 writing to the Secretary of State some other name under which it
20-24 desires its existence to be reinstated. If that name is
20-25 distinguishable from all other names reserved or otherwise on file,
20-26 the Secretary of State shall reinstate the foreign corporation under
20-27 that new name.
20-28 2. If the applying foreign corporation submits the written,
20-29 acknowledged consent of the artificial person having a name, or
20-30 the person who has reserved a name, which is not distinguishable
20-31 from the old name of the applying foreign corporation or a new
20-32 name it has submitted, it may be reinstated under that name.
20-33 3. For the purposes of this section, a proposed name is not
20-34 distinguishable from a name on file or reserved solely because one
20-35 or the other contains distinctive lettering, a distinctive mark, a
20-36 trademark or a trade name, or any combination thereof.
20-37 4. The Secretary of State may adopt regulations that interpret
20-38 the requirements of this section.
20-39 Sec. 21. NRS 80.005 is hereby amended to read as follows:
20-40 80.005 The Secretary of State may microfilm or image any
20-41 document which is filed in his office by a foreign corporation
20-42 pursuant to this chapter and may return the original document to the
20-43 corporation.
21-1 Sec. 22. NRS 80.007 is hereby amended to read as follows:
21-2 80.007 1. A foreign corporation may correct a document filed
21-3 by the Secretary of State if the document contains an incorrect
21-4 statement or was defectively executed, attested, sealed or verified.
21-5 2. To correct a document, the corporation [shall:] must:
21-6 (a) Prepare a certificate of correction which:
21-7 (1) States the name of the corporation;
21-8 (2) Describes the document, including, without limitation, its
21-9 filing date;
21-10 (3) Specifies
the [incorrect
statement and the reason it is
21-11 incorrect or the manner in which
the execution was defective;
21-12 (4)
Corrects the incorrect statement or defective execution;]
21-13 inaccuracy or defect;
21-14 (4) Sets forth the inaccurate or defective portion of the
21-15 document in an accurate or corrected form; and
21-16 (5) Is signed by an officer of the corporation[; and] or, if no
21-17 stock has been issued by the corporation, by the incorporator or a
21-18 director of the corporation.
21-19 (b) Deliver the certificate to the Secretary of State for filing.
21-20 (c) Pay a filing fee of $175 to the Secretary of State.
21-21 3. A certificate of correction is effective on the effective date
21-22 of the document it corrects except as to persons relying on the
21-23 uncorrected document and adversely affected by the correction. As
21-24 to those persons, the certificate is effective when filed.
21-25 Sec. 23. NRS 80.010 is hereby amended to read as follows:
21-26 80.010 1. Before commencing or doing any business in this
21-27 state, each corporation organized pursuant to the laws of another
21-28 state, territory, the District of Columbia, a possession of the United
21-29 States or a foreign country, that enters this state to do business must:
21-30 (a) File in the Office of the Secretary of State of this state:
21-31 (1) A certificate of corporate existence issued not more than
21-32 90 days before the date of filing by an authorized officer of the
21-33 jurisdiction of its incorporation setting forth the filing of documents
21-34 and instruments related to the articles of incorporation, or the
21-35 governmental acts or other instrument or authority by which the
21-36 corporation was created. If the certificate is in a language other than
21-37 English, a translation, together with the oath of the translator and his
21-38 attestation of its accuracy, must be attached to the certificate.
21-39 (2) A certificate of acceptance of appointment executed by
21-40 its resident agent, who must be a resident or located in this state.
21-41 The certificate must set forth the name of the resident agent, his
21-42 street address for the service of process, and his mailing address if
21-43 different from his street address. The street address of the resident
21-44 agent is the registered office of the corporation in this state.
22-1 (3) A statement executed by an officer of the corporation
22-2 setting forth:
22-3 (I) A general description of the purposes of the
22-4 corporation; and
22-5 (II) The authorized stock of the corporation and the
22-6 number and par value of shares having par value and the number of
22-7 shares having no par value.
22-8 (b) Lodge in the Office of the Secretary of State a copy of the
22-9 document most recently filed by the corporation in the jurisdiction
22-10 of its incorporation setting forth the authorized stock of the
22-11 corporation, the number of par-value shares and their par value, and
22-12 the number of no-par-value shares.
22-13 2. The Secretary of State shall not file the documents required
22-14 by subsection 1 for any foreign corporation whose name is not
22-15 distinguishable on the records of the Secretary of State from the
22-16 names of all other artificial persons formed, organized, registered or
22-17 qualified pursuant to the provisions of this title that are on file in the
22-18 Office of the Secretary of State and all names that are reserved in
22-19 the Office of the Secretary of State pursuant to the provisions of this
22-20 title, unless the written, acknowledged consent of the holder of the
22-21 name on file or reserved name to use the same name or the
22-22 requested similar name accompanies the articles of incorporation.
22-23 3. For the purposes of this section and NRS 80.012, a
22-24 proposed name is not distinguishable from a name on file or
22-25 reserved solely because one or the other names contains distinctive
22-26 lettering, a distinctive mark, a trademark or trade name, or any
22-27 combination thereof.
22-28 4. The name of a foreign corporation whose charter has been
22-29 revoked, which has merged and is not the surviving entity or
22-30 whose existence has otherwise terminated is available for use by
22-31 any other artificial person.
22-32 5. The Secretary of State shall not accept for filing the
22-33 documents required by subsection 1 or NRS 80.110 for any foreign
22-34 corporation if the name of the corporation contains the words
22-35 “engineer,” “engineered,” “engineering,” “professional engineer,”
22-36 “registered engineer” or “licensed engineer” unless the State Board
22-37 of Professional Engineers and Land Surveyors certifies that:
22-38 (a) The principals of the corporation are licensed to practice
22-39 engineering pursuant to the laws of this state; or
22-40 (b) The corporation is exempt from the prohibitions of
22-41 NRS 625.520.
22-42 [4.] 6. The Secretary of State shall not accept for filing the
22-43 documents required by subsection 1 or NRS 80.110 for any foreign
22-44 corporation if it appears from the documents that the business to be
22-45 carried on by the corporation is subject to supervision by the
23-1 Commissioner of Financial Institutions, unless the Commissioner
23-2 certifies that:
23-3 (a) The corporation has obtained the authority required to do
23-4 business in this state; or
23-5 (b) The corporation is not subject to or is exempt from the
23-6 requirements for obtaining such authority.
23-7 [5.] 7. The Secretary of State shall not accept for filing the
23-8 documents required by subsection 1 or NRS 80.110 for any foreign
23-9 corporation if the name of the corporation contains the words
23-10 “accountant,” “accounting,” “accountancy,” “auditor” or “auditing”
23-11 unless the Nevada State Board of Accountancy certifies that the
23-12 foreign corporation:
23-13 (a) Is registered pursuant to the provisions of chapter 628 of
23-14 NRS; or
23-15 (b) Has filed with the Nevada State Board of Accountancy
23-16 under penalty of perjury a written statement that the foreign
23-17 corporation is not engaged in the practice of accounting and is not
23-18 offering to practice accounting in this state.
23-19 [6.] 8. The Secretary of State may adopt regulations that
23-20 interpret the requirements of this section.
23-21 Sec. 24. NRS 80.025 is hereby amended to read as follows:
23-22 80.025 1. If a foreign corporation cannot qualify to do
23-23 business in this state because its name does not meet the
23-24 requirements of [subsection 2 or 3 of] NRS 80.010, it may apply for
23-25 a certificate to do business by having its board of directors adopt a
23-26 resolution setting forth the name under which the corporation elects
23-27 to do business in this state. The resolution may:
23-28 (a) Add to the existing corporate name a word, abbreviation or
23-29 other distinctive element; or
23-30 (b) Adopt a name different from its existing corporate name that
23-31 is available for use in this state.
23-32 2. In addition to the documents required by subsection 1 of
23-33 NRS 80.010, the corporation shall file a resolution certifying the
23-34 adoption of the modified name.
23-35 3. If the Secretary of State determines that the modified
23-36 corporate name complies with the provisions of [subsection 2 or 3]
23-37 of NRS 80.010, he shall issue the certificate in the foreign
23-38 corporation’s modified name if the foreign corporation otherwise
23-39 qualifies to do business in this state.
23-40 4. A foreign corporation doing business in this state under a
23-41 modified corporate name approved by the Secretary of State shall
23-42 use the modified name in its dealings and communications with the
23-43 Secretary of State.
24-1 Sec. 24.3. NRS 80.050 is hereby amended to read as follows:
24-2 80.050 1. Except as otherwise provided in subsection 3,
24-3 foreign corporations shall pay the same fees to the Secretary of State
24-4 as are required to be paid by corporations organized pursuant to the
24-5 laws of this state, but the amount of fees to be charged must not
24-6 exceed:
24-7 (a) The sum of [$25,000] $35,000 for filing documents for
24-8 initial qualification; or
24-9 (b) The sum of [$25,000] $35,000 for each subsequent filing of
24-10 a certificate increasing authorized capital stock.
24-11 2. If the corporate documents required to be filed set forth only
24-12 the total number of shares of stock the corporation is authorized to
24-13 issue without reference to value, the authorized shares shall be
24-14 deemed to be without par value and the filing fee must be computed
24-15 pursuant to paragraph (b) of subsection 3 of NRS 78.760.
24-16 3. Foreign corporations which are nonprofit corporations and
24-17 do not have or issue shares of stock shall pay the same fees to the
24-18 Secretary of State as are required to be paid by nonprofit
24-19 corporations organized pursuant to the laws of this state.
24-20 4. The fee for filing a notice of withdrawal from the State of
24-21 Nevada by a foreign corporation is [$60.] $75.
24-22 Sec. 24.7. NRS 80.070 is hereby amended to read as follows:
24-23 80.070 1. A foreign corporation may change its resident
24-24 agent by filing with the Secretary of State:
24-25 (a) A certificate of change [,] of resident agent, signed by an
24-26 officer of the corporation, setting forth:
24-27 (1) The name of the corporation;
24-28 (2) The name and street address of the present resident agent;
24-29 and
24-30 (3) The name and street address of the new resident agent;
24-31 and
24-32 (b) A certificate of acceptance executed by the new resident
24-33 agent, which must be a part of or attached to the certificate of
24-34 change [. The change authorized by this subsection becomes
24-35 effective upon the filing of the certificate of change.] of resident
24-36 agent.
24-37 2. If the name of a resident agent is changed as a result of a
24-38 merger, conversion, exchange, sale, reorganization or
24-39 amendment, the resident agent shall:
24-40 (a) File with the Secretary of State a certificate of name
24-41 change of resident agent that includes:
24-42 (1) The current name of the resident agent as filed with the
24-43 Secretary of State;
24-44 (2) The new name of the resident agent; and
25-1 (3) The name and file number of each artificial person
25-2 formed, organized, registered or qualified pursuant to the
25-3 provisions of this title that the resident agent represents; and
25-4 (b) Pay to the Secretary of State a filing fee of $100.
25-5 3. A change authorized by subsection 1 or 2 becomes effective
25-6 upon the filing of the proper certificate of change.
25-7 4. A [person who has been designated by a foreign corporation
25-8 as] resident agent [may file] who desires to resign shall:
25-9 (a) File with the Secretary of State a signed statement in the
25-10 manner provided pursuant to subsection 1 of NRS 78.097 that he is
25-11 unwilling to continue to act as the resident agent of the corporation
25-12 for the service of process [.
25-13 3.] ; and
25-14 (b) Pay to the Secretary of State the filing fee set forth in
25-15 subsection 1 of NRS 78.097.
25-16 A resignation is not effective until the signed statement is filed
25-17 with the Secretary of State.
25-18 5. Upon the filing of the statement of resignation with the
25-19 Secretary of State, the capacity of the resigning person as resident
25-20 agent terminates. If the statement of resignation is not accompanied
25-21 by a statement of the corporation appointing a successor resident
25-22 agent, the resigning resident agent shall give written notice, by mail,
25-23 to the corporation, of the filing of the statement and its effect. The
25-24 notice must be addressed to any officer of the corporation other than
25-25 the resident agent.
25-26 [4.] 6. If a resident agent dies, resigns or moves from the State,
25-27 the corporation, within 30 days thereafter, shall file with the
25-28 Secretary of State a certificate of acceptance executed by the new
25-29 resident agent. The certificate must set forth the name of the new
25-30 resident agent, his street address for the service of process, and his
25-31 mailing address if different from his street address.
25-32 [5.] 7. A corporation that fails to file a certificate of acceptance
25-33 executed by a new resident agent within 30 days after the death,
25-34 resignation or removal of its resident agent shall be deemed in
25-35 default and is subject to the provisions of NRS 80.150 and 80.160.
25-36 Sec. 25. NRS 80.110 is hereby amended to read as follows:
25-37 80.110 1. Each foreign corporation doing business in this
25-38 state shall, on or before the [first] last day of the [second] first
25-39 month after the filing of its certificate of corporate existence with
25-40 the Secretary of State, and annually thereafter on or before the last
25-41 day of the month in which the anniversary date of its qualification to
25-42 do business in this state occurs in each year, file with the Secretary
25-43 of State a list, on a form furnished by him, that contains:
26-1 (a) The names and addresses, either residence or business, of
26-2 its president, secretary and treasurer , or [their equivalent,] the
26-3 equivalent thereof, and all of its directors;
26-4 (b) [A designation of its] The name and street address of the
26-5 lawfully designated resident agent of the corporation in this state;
26-6 and
26-7 (c) The signature of an officer of the corporation.
26-8 Each list filed pursuant to this subsection must be accompanied by a
26-9 declaration under penalty of perjury that the foreign corporation has
26-10 complied with the provisions of chapter 364A of NRS[.] and which
26-11 acknowledges that pursuant to NRS 239.330 it is a category C
26-12 felony to knowingly offer any false or forged instrument for filing
26-13 with the Office of the Secretary of State.
26-14 2. Upon filing:
26-15 (a) The initial list required by subsection 1, the corporation shall
26-16 pay to the Secretary of State a fee of [$165.] $125.
26-17 (b) Each annual list required by subsection 1, the corporation
26-18 shall pay to the Secretary of State [a fee of $85.] , if the amount
26-19 represented by the total number of shares provided for in the
26-20 articles is:
26-21 $75,000 or less................................ $125
26-22 Over $75,000 and not over $200,000175
26-23 Over $200,000 and not over $500,000275
26-24 Over $500,000 and not over $1,000,000 375
26-25 Over $1,000,000:
26-26 For the first $1,000,000................ 375
26-27 For each additional $500,000 or fraction thereof 275
26-28 The maximum fee which may be charged pursuant to paragraph
26-29 (b) for filing the annual list is $11,100.
26-30 3. If a director or officer of a corporation resigns and the
26-31 resignation is not made in conjunction with the filing of an
26-32 annual or amended list of directors and officers, the corporation
26-33 shall pay to the Secretary of State a fee of $75 to file the
26-34 resignation of the director or officer.
26-35 4. The Secretary of State shall, 60 days before the last day for
26-36 filing each annual list required by subsection 1, cause to be mailed
26-37 to each corporation which is required to comply with the provisions
26-38 of NRS 80.110 to 80.170, inclusive, and which has not become
26-39 delinquent, the blank forms to be completed and filed with him.
26-40 Failure of any corporation to receive the forms does not excuse it
26-41 from the penalty imposed by the provisions of NRS 80.110 to
26-42 80.170, inclusive.
27-1 [4.] 5. An annual list for a corporation not in default which is
27-2 received by the Secretary of State more than [60] 90 days before its
27-3 due date shall be deemed an amended list for the previous year and
27-4 does not satisfy the requirements of subsection 1 for the year to
27-5 which the due date is applicable.
27-6 Sec. 26. NRS 80.120 is hereby amended to read as follows:
27-7 80.120 If a corporation has filed the initial or annual list in
27-8 compliance with NRS 80.110 and has paid the appropriate fee for
27-9 the filing, the cancelled check or other proof of payment received
27-10 by the corporation constitutes a certificate authorizing it to transact
27-11 its business within this state until the last day of the month in which
27-12 the anniversary of its qualification to transact business occurs in the
27-13 next succeeding calendar year. [If the corporation desires a formal
27-14 certificate upon its payment of the initial or annual fee, its payment
27-15 must be accompanied by a self-addressed, stamped envelope.]
27-16 Sec. 27. NRS 80.140 is hereby amended to read as follows:
27-17 80.140 1. [Every] Each list required to be filed under the
27-18 provisions of NRS 80.110 to 80.170, inclusive, must, after the name
27-19 of each officer and director listed thereon, set forth the [post office
27-20 box or street] address, either residence or business, of each officer
27-21 and director.
27-22 2. If the addresses are not stated for each person on any list
27-23 offered for filing, the Secretary of State may refuse to file the list,
27-24 and the corporation for which the list has been offered for filing is
27-25 subject to all the provisions of NRS 80.110 to 80.170, inclusive,
27-26 relating to failure to file the list within or at the times therein
27-27 specified, unless a list is subsequently submitted for filing which
27-28 conforms to the provisions of this section.
27-29 Sec. 28. NRS 80.150 is hereby amended to read as follows:
27-30 80.150 1. Any corporation required to make a filing and pay
27-31 the fee prescribed in NRS 80.110 to 80.170, inclusive, which refuses
27-32 or neglects to do so within the time provided[,] is in default.
27-33 2. For default there must be added to the amount of the fee a
27-34 penalty of [$50,] $75 and unless the filing is made and the fee and
27-35 penalty are paid on or before the [first
day of the ninth month
27-36 following the month] last day of the month in which the
27-37 anniversary date of incorporation occurs in which filing was
27-38 required, the defaulting corporation by reason of its default forfeits
27-39 its right to transact any business within this state. The fee and
27-40 penalty must be collected as provided in this chapter.
27-41 Sec. 29. NRS 80.160 is hereby amended to read as follows:
27-42 80.160 1. The Secretary of State shall notify, by [letter
27-43 addressed] providing written notice to its resident agent, each
27-44 corporation deemed in default pursuant to NRS 80.150. The written
27-45 notice [must be accompanied by] :
28-1 (a) Must include a statement indicating the amount of the filing
28-2 fee, penalties incurred and costs remaining unpaid.
28-3 (b) At the request of the resident agent, may be provided
28-4 electronically.
28-5 2. Immediately after the [first day of the ninth month following
28-6 the month in which filing was required,] last day of the month in
28-7 which the anniversary date of incorporation occurs, the Secretary
28-8 of State shall compile a [full and]
complete list containing the names
28-9 of all corporations whose right to [do] transact business has been
28-10 forfeited.
28-11 3. The Secretary of State shall notify, by [letter addressed]
28-12 providing written notice to its resident agent, each corporation
28-13 specified in subsection 2 of the forfeiture of its right to do business.
28-14 The written notice [must be accompanied by] :
28-15 (a) Must include a statement indicating the amount of the filing
28-16 fee, penalties incurred and costs remaining unpaid.
28-17 (b) At the request of the resident agent, may be provided
28-18 electronically.
28-19 Sec. 30. NRS 80.170 is hereby amended to read as follows:
28-20 80.170 1. Except as otherwise provided in subsections 3 and
28-21 4, the Secretary of State shall reinstate a corporation which has
28-22 forfeited or which forfeits its right to transact business under the
28-23 provisions of this chapter and shall restore to the corporation its
28-24 right to transact business in this state, and to exercise its corporate
28-25 privileges and immunities , if it:
28-26 (a) Files with the Secretary of State [a] :
28-27 (1) The list as provided in NRS 80.110 and 80.140; and
28-28 (2) A certificate of acceptance of appointment signed by its
28-29 resident agent; and
28-30 (b) Pays to the Secretary of State:
28-31 (1) The filing fee and penalty set forth in NRS 80.110 and
28-32 80.150 for each year or portion thereof that its right to transact
28-33 business was forfeited; and
28-34 (2) A fee of [$200] $300 for reinstatement.
28-35 2. [If payment is made and] When the Secretary of State
28-36 reinstates the corporation , [to its former rights,] he shall[:
28-37 (a) Immediately issue and deliver to the corporation so
28-38 reinstated a certificate of reinstatement authorizing it to transact
28-39 business in the same manner as if the filing fee had been paid when
28-40 due; and
28-41 (b) Upon demand,] issue to the corporation [one or more
28-42 certified copies of the] a certificate of reinstatement [.] if the
28-43 corporation:
28-44 (a) Requests a certificate of reinstatement; and
29-1 (b) Pays the required fees pursuant to subsection 8 of
29-2 NRS 78.785.
29-3 3. The Secretary of State shall not order a reinstatement unless
29-4 all delinquent fees and penalties have been paid[,] and the
29-5 revocation of the right to transact business occurred only by reason
29-6 of failure to pay the fees and penalties.
29-7 4. If the right of a corporation to transact business in this state
29-8 has been forfeited pursuant to the provisions of NRS 80.160 and has
29-9 remained forfeited for a period of 5 consecutive years, the right is
29-10 not subject to reinstatement.
29-11 Sec. 30.5. NRS 80.190 is hereby amended to read as follows:
29-12 80.190 1. Except as otherwise provided in subsection 2, each
29-13 foreign corporation doing business in this state shall, not later than
29-14 the month of March in each year, publish a statement of its last
29-15 calendar year’s business in two numbers or issues of a newspaper
29-16 published in this state [.] that has a total weekly circulation of at
29-17 least 1,000. The statement must include:
29-18 (a) The name of the corporation.
29-19 (b) The name and title of the corporate officer submitting the
29-20 statement.
29-21 (c) The mailing or street address of the corporation’s principal
29-22 office.
29-23 (d) The mailing or street address of the corporation’s office in
29-24 this state, if one exists.
29-25 (e) The total assets and liabilities of the corporation at the end
29-26 of the year.
29-27 2. If the corporation keeps its records on the basis of a fiscal
29-28 year other than the calendar, the statement required by subsection 1
29-29 must be published not later than the end of the third month
29-30 following the close of each fiscal year.
29-31 3. A corporation which neglects or refuses to publish a
29-32 statement as required by this section is liable to a penalty of $100
29-33 for each month that the statement remains unpublished.
29-34 4. Any district attorney in the State or the Attorney General
29-35 may sue to recover the penalty. The first county suing through its
29-36 district attorney shall recover the penalty, and if no suit is brought
29-37 for the penalty by any district attorney, the State may recover
29-38 through the Attorney General.
29-39 Sec. 31. Chapter 81 of NRS is hereby amended by adding
29-40 thereto the provisions set forth as sections 32 and 33 of this act.
29-41 Sec. 32. 1. Each document filed with the Secretary of State
29-42 pursuant to this chapter must be on or accompanied by a form
29-43 prescribed by the Secretary of State.
30-1 2. The Secretary of State may refuse to file a document which
30-2 does not comply with subsection 1 or which does not contain all of
30-3 the information required by statute for filing the document.
30-4 3. If the provisions of the form prescribed by the Secretary of
30-5 State conflict with the provisions of any document that is
30-6 submitted for filing with the form:
30-7 (a) The provisions of the form control for all purposes with
30-8 respect to the information that is required by statute to appear in
30-9 the document in order for the document to be filed; and
30-10 (b) Unless otherwise provided in the document, the provisions
30-11 of the document control in every other situation.
30-12 4. The Secretary of State may by regulation provide for the
30-13 electronic filing of documents with the Office of the Secretary of
30-14 State.
30-15 Sec. 33. 1. A nonprofit cooperative corporation, a
30-16 cooperative association, a charitable organization or any other
30-17 entity formed under the provisions of this chapter may correct a
30-18 document filed by the Secretary of State with respect to the entity if
30-19 the document contains an inaccurate record of an action
30-20 described in the document or was defectively executed, attested,
30-21 sealed, verified or acknowledged.
30-22 2. To correct a document, the entity must:
30-23 (a) Prepare a certificate of correction which:
30-24 (1) States the name of the entity;
30-25 (2) Describes the document, including, without limitation,
30-26 its filing date;
30-27 (3) Specifies the inaccuracy or defect;
30-28 (4) Sets forth the inaccurate or defective portion of the
30-29 document in an accurate or corrected form; and
30-30 (5) Is signed by an officer of the entity or, if the certificate
30-31 is filed before the first meeting of the board of directors, by an
30-32 incorporator or director.
30-33 (b) Deliver the certificate to the Secretary of State for filing.
30-34 (c) Pay a filing fee of $25 to the Secretary of State.
30-35 3. A certificate of correction is effective on the effective date
30-36 of the document it corrects except as to persons relying on the
30-37 uncorrected document and adversely affected by the correction. As
30-38 to those persons, the certificate is effective when filed.
30-39 Sec. 34. NRS 81.200 is hereby amended to read as follows:
30-40 81.200 1. [Every] Each association formed under NRS
30-41 81.170 to 81.270, inclusive, shall prepare articles of association in
30-42 writing, setting forth:
30-43 (a) The name of the association.
30-44 (b) The purpose for which it is formed.
31-1 (c) The name of the person designated as the resident agent, the
31-2 street address for service of process, and the mailing address if
31-3 different from the street address.
31-4 (d) The term for which it is to exist, which may be perpetual.
31-5 (e) The [number of the directors thereof, and the] names and
31-6 [residences of those] addresses, either residence or business, of the
31-7 directors selected for the first year.
31-8 (f) The amount which each member is to pay upon admission as
31-9 a fee for membership, and that each member signing the articles has
31-10 actually paid the fee.
31-11 (g) That the interest and right of each member therein is to be
31-12 equal.
31-13 (h) The name and [post office box or street] address, either
31-14 residence or business, of each of the persons executing the articles
31-15 of association.
31-16 2. The articles of association must be subscribed by the
31-17 original associates or members.
31-18 3. The articles so subscribed must be filed, together with a
31-19 certificate of acceptance of appointment executed by the resident
31-20 agent for the association, in the Office of the Secretary of State, who
31-21 shall furnish a certified copy thereof. From the time of the filing in
31-22 the Office of the Secretary of State, the association may exercise all
31-23 the powers for which it was formed.
31-24 Sec. 35. Chapter 82 of NRS is hereby amended by adding
31-25 thereto the provisions set forth as sections 36 to 44, inclusive, of this
31-26 act.
31-27 Sec. 36. 1. Each document filed with the Secretary of State
31-28 pursuant to this chapter must be on or accompanied by a form
31-29 prescribed by the Secretary of State.
31-30 2. The Secretary of State may refuse to file a document which
31-31 does not comply with subsection 1 or which does not contain all of
31-32 the information required by statute for filing the document.
31-33 3. If the provisions of the form prescribed by the Secretary of
31-34 State conflict with the provisions of any document that is
31-35 submitted for filing with the form:
31-36 (a) The provisions of the form control for all purposes with
31-37 respect to the information that is required by statute to appear in
31-38 the document in order for the document to be filed; and
31-39 (b) Unless otherwise provided in the document, the provisions
31-40 of the document control in every other situation.
31-41 4. The Secretary of State may by regulation provide for the
31-42 electronic filing of documents with the Office of the Secretary of
31-43 State.
31-44 Sec. 37. 1. A corporation may correct a document filed by
31-45 the Secretary of State with respect to the corporation if the
32-1 document contains an inaccurate record of a corporate action
32-2 described in the document or was defectively executed, attested,
32-3 sealed, verified or acknowledged.
32-4 2. To correct a document, the corporation must:
32-5 (a) Prepare a certificate of correction which:
32-6 (1) States the name of the corporation;
32-7 (2) Describes the document, including, without limitation,
32-8 its filing date;
32-9 (3) Specifies the inaccuracy or defect;
32-10 (4) Sets forth the inaccurate or defective portion of the
32-11 document in an accurate or corrected form; and
32-12 (5) Is signed by an officer of the corporation or, if the
32-13 certificate is filed before the first meeting of the board of directors,
32-14 by an incorporator or director.
32-15 (b) Deliver the certificate to the Secretary of State for filing.
32-16 (c) Pay a filing fee of $25 to the Secretary of State.
32-17 3. A certificate of correction is effective on the effective date
32-18 of the document it corrects except as to persons relying on the
32-19 uncorrected document and adversely affected by the correction. As
32-20 to those persons, the certificate is effective when filed.
32-21 Sec. 38. 1. Each foreign nonprofit corporation doing
32-22 business in this state shall, on or before the last day of the first
32-23 month after the filing of its application for registration as a
32-24 foreign nonprofit corporation with the Secretary of State, and
32-25 annually thereafter on or before the last day of the month in
32-26 which the anniversary date of its qualification to do business in
32-27 this state occurs in each year, file with the Secretary of State a list,
32-28 on a form furnished by him, that contains:
32-29 (a) The name of the foreign nonprofit corporation;
32-30 (b) The file number of the foreign nonprofit corporation, if
32-31 known;
32-32 (c) The names and titles of the president, secretary and
32-33 treasurer, or the equivalent thereof, and all of the directors of the
32-34 foreign nonprofit corporation;
32-35 (d) The address, either residence or business, of the president,
32-36 secretary and treasurer, or the equivalent thereof, and each
32-37 director of the foreign nonprofit corporation;
32-38 (e) The name and address of its resident agent in this state;
32-39 and
32-40 (f) The signature of an officer of the foreign nonprofit
32-41 corporation certifying that the list is true, complete and accurate.
32-42 2. Each list filed pursuant to this section must be
32-43 accompanied by a declaration under penalty of perjury that the
32-44 foreign nonprofit corporation:
33-1 (a) Has complied with the provisions of chapter 364A of NRS;
33-2 and
33-3 (b) Acknowledges that pursuant to NRS 239.330 it is a
33-4 category C felony to knowingly offer any false or forged
33-5 instrument for filing with the Office of the Secretary of State.
33-6 3. Upon filing the initial list and each annual list pursuant to
33-7 this section, the foreign nonprofit corporation must pay to the
33-8 Secretary of State a fee of $25.
33-9 4. The Secretary of State shall, 60 days before the last day for
33-10 filing each annual list, cause to be mailed to each foreign
33-11 nonprofit corporation which is required to comply with the
33-12 provisions of sections 38 to 44, inclusive, of this act, and which
33-13 has not become delinquent, the blank forms to be completed and
33-14 filed with him. Failure of any foreign nonprofit corporation to
33-15 receive the forms does not excuse it from the penalty imposed by
33-16 the provisions of sections 38 to 44, inclusive, of this act.
33-17 5. An annual list for a foreign nonprofit corporation not in
33-18 default that is received by the Secretary of State more than 90 days
33-19 before its due date shall be deemed an amended list for the
33-20 previous year and does not satisfy the requirements of subsection 1
33-21 for the year to which the due date is applicable.
33-22 Sec. 39. If a foreign nonprofit corporation has filed the
33-23 initial or annual list in compliance with section 38 of this act and
33-24 has paid the appropriate fee for the filing, the cancelled check or
33-25 other proof of payment received by the foreign nonprofit
33-26 corporation constitutes a certificate authorizing it to transact its
33-27 business within this state until the last day of the month in which
33-28 the anniversary of its qualification to transact business occurs in
33-29 the next succeeding calendar year.
33-30 Sec. 40. 1. Each list required to be filed under the
33-31 provisions of sections 38 to 44, inclusive, of this act must, after the
33-32 name of each officer listed thereon, set forth the address, either
33-33 residence or business, of each officer.
33-34 2. If the addresses are not stated for each person on any list
33-35 offered for filing, the Secretary of State may refuse to file the list,
33-36 and the foreign nonprofit corporation for which the list has been
33-37 offered for filing is subject to all the provisions of sections 38 to
33-38 44, inclusive, of this act relating to failure to file the list within or
33-39 at the times therein specified, unless a list is subsequently
33-40 submitted for filing which conforms to the provisions of this
33-41 section.
33-42 Sec. 41. 1. Each foreign nonprofit corporation required to
33-43 make a filing and pay the fee prescribed in sections 38 to 44,
33-44 inclusive, of this act that refuses or neglects to do so within the
33-45 time provided is in default.
34-1 2. For default there must be added to the amount of the fee a
34-2 penalty of $50, and unless the filing is made and the fee and
34-3 penalty are paid on or before the last day of the month in which
34-4 the anniversary date of the foreign nonprofit corporation occurs,
34-5 the defaulting foreign nonprofit corporation forfeits its right to
34-6 transact any business within this state. The fee and penalty must
34-7 be collected as provided in this chapter.
34-8 Sec. 42. 1. The Secretary of State shall notify, by providing
34-9 written notice to its resident agent, each foreign nonprofit
34-10 corporation deemed in default pursuant to section 41 of this act.
34-11 The written notice:
34-12 (a) Must include a statement indicating the amount of the
34-13 filing fee, penalties incurred and costs remaining unpaid.
34-14 (b) At the request of the resident agent, may be provided
34-15 electronically.
34-16 2. Immediately after the last day of the month in which the
34-17 anniversary date of incorporation occurs, the Secretary of State
34-18 shall compile a complete list containing the names of all foreign
34-19 nonprofit corporations whose right to transact business has been
34-20 forfeited.
34-21 3. The Secretary of State shall notify, by providing written
34-22 notice to its resident agent, each foreign nonprofit corporation
34-23 specified in subsection 2 of the forfeiture of its right to transact
34-24 business. The written notice:
34-25 (a) Must include a statement indicating the amount of the
34-26 filing fee, penalties incurred and costs remaining unpaid.
34-27 (b) At the request of the resident agent, may be provided
34-28 electronically.
34-29 Sec. 43. 1. Except as otherwise provided in subsections 3
34-30 and 4, the Secretary of State shall reinstate a foreign nonprofit
34-31 corporation which has forfeited or which forfeits its right to
34-32 transact business pursuant to the provisions of sections 38 to 44,
34-33 inclusive, of this act and restore to the foreign nonprofit
34-34 corporation its right to transact business in this state, and to
34-35 exercise its corporate privileges and immunities, if it:
34-36 (a) Files with the Secretary of State a list as provided in
34-37 sections 38 and 40 of this act; and
34-38 (b) Pays to the Secretary of State:
34-39 (1) The filing fee and penalty set forth in sections 38 and 41
34-40 of this act for each year or portion thereof that its right to transact
34-41 business was forfeited; and
34-42 (2) A fee of $100 for reinstatement.
34-43 2. When the Secretary of State reinstates the foreign
34-44 nonprofit corporation, he shall issue to the foreign nonprofit
35-1 corporation a certificate of reinstatement if the foreign nonprofit
35-2 corporation:
35-3 (a) Requests a certificate of reinstatement; and
35-4 (b) Pays the fees as provided in subsection 8 of NRS 78.785.
35-5 3. The Secretary of State shall not order a reinstatement
35-6 unless all delinquent fees and penalties have been paid and the
35-7 revocation of the right to transact business occurred only by
35-8 reason of failure to pay the fees and penalties.
35-9 4. If the right of a foreign nonprofit corporation to transact
35-10 business in this state has been forfeited pursuant to the provisions
35-11 of section 42 of this act and has remained forfeited for a period of
35-12 5 consecutive years, the right to transact business must not be
35-13 reinstated.
35-14 Sec. 44. 1. Except as otherwise provided in subsection 2, if
35-15 a foreign nonprofit corporation applies to reinstate its charter but
35-16 its name has been legally reserved or acquired by another artificial
35-17 person formed, organized, registered or qualified pursuant to the
35-18 provisions of this title and that name is on file with the Office of
35-19 the Secretary of State or reserved in the Office of the Secretary of
35-20 State pursuant to the provisions of this title, the foreign nonprofit
35-21 corporation must in its application for reinstatement submit in
35-22 writing to the Secretary of State some other name under which it
35-23 desires its existence to be reinstated. If that name is
35-24 distinguishable from all other names reserved or otherwise on file,
35-25 the Secretary of State shall reinstate the foreign nonprofit
35-26 corporation under that new name.
35-27 2. If the applying foreign nonprofit corporation submits the
35-28 written, acknowledged consent of the artificial person having a
35-29 name, or who has reserved a name, which is not distinguishable
35-30 from the old name of the applying foreign nonprofit corporation
35-31 or a new name it has submitted, it may be reinstated under that
35-32 name.
35-33 3. For the purposes of this section, a proposed name is not
35-34 distinguishable from a name on file or reserved solely because one
35-35 or the other contains distinctive lettering, a distinctive mark, a
35-36 trademark or a trade name, or any combination thereof.
35-37 4. The Secretary of State may adopt regulations that interpret
35-38 the requirements of this section.
35-39 Sec. 45. NRS 82.106 is hereby amended to read as follows:
35-40 82.106 1. The Secretary of State shall not accept for filing
35-41 pursuant to this chapter any articles of incorporation or any
35-42 certificate of amendment of articles of incorporation of any
35-43 corporation formed or existing pursuant to this chapter if the name
35-44 of the corporation contains the words “trust,” “engineer,”
36-1 “engineered,” “engineering,” “professional engineer” or “licensed
36-2 engineer.”
36-3 2. The Secretary of State shall not accept for filing any articles
36-4 of incorporation or any certificate of amendment of articles of
36-5 incorporation of any corporation formed or existing under this
36-6 chapter when it appears from the articles or the certificate of
36-7 amendment that the business to be carried on by the corporation is
36-8 subject to supervision by the Commissioner of Insurance.
36-9 3. The Secretary of State shall not accept for filing pursuant to
36-10 this chapter any articles of incorporation or any certificate of
36-11 amendment of articles of incorporation of any corporation formed or
36-12 existing pursuant to this chapter if the name of the corporation
36-13 contains the words “accountant,” “accounting,” “accountancy,”
36-14 “auditor” or “auditing.”
36-15 4. The Secretary of State shall not accept for filing any
36-16 articles of incorporation or any certificate of amendment of
36-17 articles of incorporation of any corporation formed or existing
36-18 pursuant to the laws of this state which provides that the name of
36-19 the corporation contains the words “unit-owners’ association” or
36-20 “homeowners’ association” or if it appears in the articles of
36-21 incorporation or certificate of amendment that the purpose of the
36-22 corporation is to operate as a unit-owners’ association pursuant to
36-23 chapter 116 of NRS unless the Administrator of the Real Estate
36-24 Division of the Department of Business and Industry certifies that
36-25 the corporation has:
36-26 (a) Registered with the Ombudsman for Owners in Common-
36-27 Interest Communities pursuant to NRS 116.31158; and
36-28 (b) Paid to the Administrator of the Real Estate Division the
36-29 fees required pursuant to NRS 116.31155.
36-30 Sec. 46. NRS 82.193 is hereby amended to read as follows:
36-31 82.193 1. A corporation shall have a resident agent in the
36-32 manner provided in NRS 78.090, 78.095, 78.097 and 78.110. The
36-33 resident agent and the corporation shall comply with the provisions
36-34 of those sections.
36-35 2. Upon notification from the Administrator of the Real
36-36 Estate Division of the Department of Business and Industry that a
36-37 corporation which is a unit-owners’ association as defined in NRS
36-38 116.110315 has failed to register pursuant to NRS 116.31158 or
36-39 failed to pay the fees pursuant to NRS 116.31155, the Secretary of
36-40 State shall deem the corporation to be in default. If, after the
36-41 corporation is deemed to be in default, the Administrator notifies
36-42 the Secretary of State that the corporation has registered pursuant
36-43 to NRS 116.31158 and paid the fees pursuant to NRS 116.31155,
36-44 the Secretary of State shall reinstate the corporation if the
37-1 corporation complies with the requirements for reinstatement as
37-2 provided in this section and NRS 78.150 to 78.185, inclusive.
37-3 3. A corporation is subject to the provisions of NRS 78.150 to
37-4 78.185, inclusive, except that:
37-5 (a) The fee for filing a list is [$15;] $25;
37-6 (b) The penalty added for default is [$5;] $50; and
37-7 (c) The fee for reinstatement is [$25.] $100.
37-8 Sec. 47. NRS 82.356 is hereby amended to read as follows:
37-9 82.356 1. [Every] Each amendment adopted pursuant to the
37-10 provisions of NRS 82.351 must be made in the following manner:
37-11 (a) The board of directors must adopt a resolution setting forth
37-12 the amendment proposed, approve it and, if the corporation has
37-13 members entitled to vote on an amendment to the articles, call a
37-14 meeting, either annual or special, of the members. The amendment
37-15 must also be approved by [every] each public official or other
37-16 person whose approval of an amendment of articles is required by
37-17 the articles.
37-18 (b) At the meeting of members, of which notice must be given
37-19 to each member entitled to vote pursuant to the provisions of this
37-20 section, a vote of the members entitled to vote in person or by proxy
37-21 must be taken for and against the proposed amendment. A majority
37-22 of a quorum of the voting power of the members or such greater
37-23 proportion of the voting power of members as may be required in
37-24 the case of a vote by classes, as provided in subsection 3, or as may
37-25 be required by the articles, must vote in favor of the amendment.
37-26 (c) Upon approval of the amendment by the directors, or if the
37-27 corporation has members entitled to vote on an amendment to the
37-28 articles, by both the directors and those members, and such other
37-29 persons or public officers, if any, as are required to do so by the
37-30 articles, [the chairman of the board or the president or vice
37-31 president, and the secretary or assistant secretary,] an officer of the
37-32 corporation must execute a certificate setting forth the amendment,
37-33 or setting forth the articles as amended, that the public officers or
37-34 other persons, if any, required by the articles have approved the
37-35 amendment, and the vote of the members and directors by which the
37-36 amendment was adopted.
37-37 (d) The certificate so executed must be filed in the Office of the
37-38 Secretary of State.
37-39 2. Upon filing the certificate, the articles of incorporation are
37-40 amended accordingly.
37-41 3. If any proposed amendment would alter or change any
37-42 preference or any relative or other right given to any class of
37-43 members, then the amendment must be approved by the vote, in
37-44 addition to the affirmative vote otherwise required, of the holders of
37-45 a majority of a quorum of the voting power of each class of
38-1 members affected by the amendment regardless of limitations or
38-2 restrictions on their voting power.
38-3 4. In the case of any specified amendments, the articles may
38-4 require a larger vote of members than that required by this section.
38-5 Sec. 48. NRS 82.451 is hereby amended to read as follows:
38-6 82.451 1. A corporation may be dissolved and its affairs
38-7 wound up voluntarily if the board of directors adopts a resolution to
38-8 that effect and calls a meeting of the members entitled to vote to
38-9 take action upon the resolution. The resolution must also be
38-10 approved by any person or superior organization whose approval is
38-11 required by a provision of the articles authorized by NRS 82.091.
38-12 The meeting of the members must be held with due notice. If at the
38-13 meeting the members entitled to exercise a majority of all the voting
38-14 power consent by resolution to the dissolution, a certificate signed
38-15 by an officer of the corporation setting forth that the dissolution has
38-16 been approved in compliance with this section, together with a list
38-17 of the names and [residences] addresses, either residence or
38-18 business, of the [directors and officers, executed by the chairman of
38-19 the board, president or vice president, and the secretary or an
38-20 assistant secretary,] president, secretary and treasurer, or the
38-21 equivalent thereof, and all of the directors of the corporation, must
38-22 be filed in the Office of the Secretary of State.
38-23 2. If a corporation has no members entitled to vote upon a
38-24 resolution calling for the dissolution of the corporation, the
38-25 corporation may be dissolved and its affairs wound up voluntarily
38-26 by the board of directors if it adopts a resolution to that effect. The
38-27 resolution must also be approved by any person or superior
38-28 organization whose approval is required by a provision of the
38-29 articles authorized by NRS 82.091. A certificate setting forth that
38-30 the dissolution has been approved in compliance with this section
38-31 and a list of the officers and directors, [executed] signed as provided
38-32 in subsection 1, must be filed in the Office of the Secretary of State.
38-33 3. Upon the dissolution of any corporation under the provisions
38-34 of this section or upon the expiration of its period of corporate
38-35 existence, the directors are the trustees of the corporation in
38-36 liquidation and in winding up the affairs of the corporation. The act
38-37 of a majority of the directors as trustees remaining in office is the
38-38 act of the directors as trustees.
38-39 Sec. 49. NRS 82.526 is hereby amended to read as follows:
38-40 82.526 The Secretary of State may microfilm or image any
38-41 document which is filed in his office by a corporation pursuant to
38-42 this chapter and may return the original document to the
38-43 corporation.
39-1 Sec. 49.3. NRS 82.531 is hereby amended to read as follows:
39-2 82.531 1. The fee for filing articles of incorporation,
39-3 amendments to or restatements of articles of incorporation,
39-4 certificates pursuant to NRS 82.061 and 82.063 and documents for
39-5 dissolution is [$25] $50 for each document.
39-6 2. Except as otherwise provided in NRS 82.193 and subsection
39-7 1, the fees for filing documents are those set forth in NRS 78.765 to
39-8 78.785, inclusive.
39-9 Sec. 49.7. NRS 82.546 is hereby amended to read as follows:
39-10 82.546 1. Any corporation which did exist or is existing
39-11 pursuant to the laws of this state may, upon complying with the
39-12 provisions of NRS 78.150 and 82.193, procure a renewal or revival
39-13 of its charter for any period, together with all the rights, franchises,
39-14 privileges and immunities, and subject to all its existing and
39-15 preexisting debts, duties and liabilities secured or imposed by its
39-16 original charter and amendments thereto, or its existing charter, by
39-17 filing:
39-18 (a) A certificate with the Secretary of State, which must set
39-19 forth:
39-20 (1) The name of the corporation, which must be the name of
39-21 the corporation at the time of the renewal or revival, or its name at
39-22 the time its original charter expired.
39-23 (2) The name and street address of the lawfully designated
39-24 resident agent of the filing corporation, and his mailing address if
39-25 different from his street address.
39-26 (3) The date when the renewal or revival of the charter is to
39-27 commence or be effective, which may be, in cases of a revival,
39-28 before the date of the certificate.
39-29 (4) Whether or not the renewal or revival is to be perpetual,
39-30 and, if not perpetual, the time for which the renewal or revival is to
39-31 continue.
39-32 (5) That the corporation desiring to renew or revive its
39-33 charter is, or has been, organized and carrying on the business
39-34 authorized by its existing or original charter and amendments
39-35 thereto, and desires to renew or continue through revival its
39-36 existence pursuant to and subject to the provisions of this chapter.
39-37 (b) A list of its president, secretary and treasurer and all of its
39-38 directors and their post office box and street addresses, either
39-39 residence or business.
39-40 2. A corporation whose charter has not expired and is being
39-41 renewed shall cause the certificate to be signed by its president or
39-42 vice president and secretary or assistant secretary. The certificate
39-43 must be approved by a majority of the last-appointed surviving
39-44 directors.
40-1 3. A corporation seeking to revive its original or amended
40-2 charter shall cause the certificate to be signed by its president or
40-3 vice president and secretary or assistant secretary. The execution
40-4 and filing of the certificate must be approved unanimously by the
40-5 last-appointed surviving directors of the corporation and must
40-6 contain a recital that unanimous consent was secured. The
40-7 corporation shall pay to the Secretary of State the fee required to
40-8 establish a new corporation pursuant to the provisions of this
40-9 chapter.
40-10 4. The filed certificate, or a copy thereof which has been
40-11 certified under the hand and seal of the Secretary of State, must be
40-12 received in all courts and places as prima facie evidence of the facts
40-13 therein stated and of the existence and incorporation of the
40-14 corporation named therein.
40-15 Sec. 50. Chapter 84 of NRS is hereby amended by adding
40-16 thereto the provisions set forth as sections 51 and 52 of this act.
40-17 Sec. 51. 1. Each document filed with the Secretary of State
40-18 pursuant to this chapter must be on or accompanied by a form
40-19 prescribed by the Secretary of State.
40-20 2. The Secretary of State may refuse to file a document which
40-21 does not comply with subsection 1 or which does not contain all of
40-22 the information required by statute for filing the document.
40-23 3. If the provisions of the form prescribed by the Secretary of
40-24 State conflict with the provisions of any document that is
40-25 submitted for filing with the form:
40-26 (a) The provisions of the form control for all purposes with
40-27 respect to the information that is required by statute to appear in
40-28 the document in order for the document to be filed; and
40-29 (b) Unless otherwise provided in the document, the provisions
40-30 of the document control in every other situation.
40-31 4. The Secretary of State may by regulation provide for the
40-32 electronic filing of documents with the Office of the Secretary of
40-33 State.
40-34 Sec. 52. 1. A corporation sole may correct a document filed
40-35 by the Secretary of State with respect to the corporation sole if the
40-36 document contains an inaccurate record of an action of the
40-37 corporation sole described in the document or was defectively
40-38 executed, attested, sealed, verified or acknowledged.
40-39 2. To correct a document, the corporation sole must:
40-40 (a) Prepare a certificate of correction which:
40-41 (1) States the name of the corporation sole;
40-42 (2) Describes the document, including, without limitation,
40-43 its filing date;
40-44 (3) Specifies the inaccuracy or defect;
41-1 (4) Sets forth the inaccurate or defective portion of the
41-2 document in an accurate or corrected form; and
41-3 (5) Is signed by an archbishop, bishop, president, trustee in
41-4 trust, president of stake, president of congregation, overseer,
41-5 presiding elder, district superintendent or other presiding officer
41-6 or clergyman of a church, religious society or denomination, who
41-7 has been chosen, elected or appointed in conformity with the
41-8 constitution, canons, rites, regulations or discipline of the church,
41-9 religious society or denomination, and in whom is vested the legal
41-10 title to the property held for the purpose, use or benefit of the
41-11 church or religious society or denomination.
41-12 (b) Deliver the certificate to the Secretary of State for filing.
41-13 (c) Pay a filing fee of $25 to the Secretary of State.
41-14 3. A certificate of correction is effective on the effective date
41-15 of the document it corrects except as to persons relying on the
41-16 uncorrected document and adversely affected by the correction. As
41-17 to those persons, the certificate is effective when filed.
41-18 Sec. 52.3. NRS 84.090 is hereby amended to read as follows:
41-19 84.090 1. The fee for filing articles of incorporation,
41-20 amendments to or restatements of articles of incorporation [,
41-21 certificates of reinstatement] and documents for dissolution is [$25]
41-22 $50 for each document.
41-23 2. Except as otherwise provided in this chapter, the fees set
41-24 forth in NRS 78.785 apply to this chapter.
41-25 Sec. 52.5. NRS 84.110 is hereby amended to read as follows:
41-26 84.110 1. Every corporation sole must have a resident agent
41-27 in the manner provided in NRS 78.090 and 78.095, subsections 1 to
41-28 4, inclusive, of NRS 78.097 and NRS 78.110. The resident agent
41-29 shall comply with the provisions of those sections.
41-30 2. A corporation sole that fails to file a certificate of acceptance
41-31 executed by the new resident agent within 30 days after the death,
41-32 resignation or removal of its former resident agent shall be deemed
41-33 in default and is subject to the provisions of NRS 84.130 and
41-34 84.140.
41-35 3. [No] A corporation sole [may be required to file an annual
41-36 list of officers, directors and designation of resident agent.] is
41-37 subject to the provisions of NRS 78.150 to 78.185, inclusive, except
41-38 that:
41-39 (a) The fee for filing a list is $25;
41-40 (b) The penalty added for default is $50; and
41-41 (c) The fee for reinstatement is $100.
41-42 Sec. 52.7. NRS 84.120 is hereby amended to read as follows:
41-43 84.120 1. A resident agent who wishes to resign shall [file] :
41-44 (a) File with the Secretary of State a signed statement [for each
41-45 corporation sole] in the manner provided pursuant to subsection 1
42-1 of NRS 78.097 that he is unwilling to continue to act as the resident
42-2 agent of the corporation for the service of process [.] ; and
42-3 (b) Pay to the Secretary of State the filing fee set forth in
42-4 subsection 1 of NRS 78.097.
42-5 A resignation is not effective until the signed statement is filed with
42-6 the Secretary of State.
42-7 2. The statement of resignation may contain a statement of the
42-8 affected corporation sole appointing a successor resident agent for
42-9 that corporation. A certificate of acceptance executed by the new
42-10 resident agent, stating the full name, complete street address and, if
42-11 different from the street address, mailing address of the new resident
42-12 agent, must accompany the statement appointing a successor
42-13 resident agent.
42-14 3. Upon the filing of the statement of resignation with the
42-15 Secretary of State, the capacity of the resigning person as resident
42-16 agent terminates. If the statement of resignation contains no
42-17 statement by the corporation sole appointing a successor resident
42-18 agent, the resigning resident agent shall immediately give written
42-19 notice, by mail, to the corporation of the filing of the statement and
42-20 its effect. The notice must be addressed to the person in whom is
42-21 vested the legal title to property specified in NRS 84.020.
42-22 4. If a resident agent dies, resigns or removes from the State,
42-23 the corporation sole, within 30 days thereafter, shall file with the
42-24 Secretary of State a certificate of acceptance executed by the new
42-25 resident agent. The certificate must set forth the full name and
42-26 complete street address of the new resident agent for the service of
42-27 process, and may have a separate mailing address, such as a post
42-28 office box, which may be different from the street address.
42-29 5. A corporation sole that fails to file a certificate of acceptance
42-30 executed by the new resident agent within 30 days after the death,
42-31 resignation or removal of its former resident agent shall be deemed
42-32 in default and is subject to the provisions of NRS 84.130 and
42-33 84.140.
42-34 Sec. 53. NRS 84.140 is hereby amended to read as follows:
42-35 84.140 1. The Secretary of State shall notify, by [letter
42-36 addressed] providing written notice to its resident agent, each
42-37 corporation sole deemed in default pursuant to the provisions of this
42-38 chapter. The notice [must be accompanied by] :
42-39 (a) Must include a statement indicating the amount of the filing
42-40 fee, penalties incurred and costs remaining unpaid.
42-41 (b) At the request of the resident agent, may be provided
42-42 electronically.
42-43 2. On the first day of the [ninth] first anniversary of the month
42-44 following the month in which the filing was required, the charter of
43-1 the corporation sole is revoked and its right to transact business is
43-2 forfeited.
43-3 3. The Secretary of State shall compile a complete list
43-4 containing the names of all corporations sole whose right to [do]
43-5 transact business has been forfeited.
43-6 4. The Secretary of State shall forthwith notify, by [letter
43-7 addressed] providing written notice to its resident agent, each [such]
43-8 corporation specified in subsection 3 of the forfeiture of its charter.
43-9 The written notice [must be accompanied by] :
43-10 (a) Must include a statement indicating the amount of the filing
43-11 fee, penalties incurred and costs remaining unpaid.
43-12 (b) At the request of the resident agent, may be provided
43-13 electronically.
43-14 Sec. 54. Chapter 86 of NRS is hereby amended by adding
43-15 thereto the provisions set forth as sections 55 to 62, inclusive, of this
43-16 act.
43-17 Sec. 55. 1. Each document filed with the Secretary of State
43-18 pursuant to this chapter must be on or accompanied by a form
43-19 prescribed by the Secretary of State.
43-20 2. The Secretary of State may refuse to file a document which
43-21 does not comply with subsection 1 or which does not contain all of
43-22 the information required by statute for filing the document.
43-23 3. If the provisions of the form prescribed by the Secretary of
43-24 State conflict with the provisions of any document that is
43-25 submitted for filing with the form:
43-26 (a) The provisions of the form control for all purposes with
43-27 respect to the information that is required by statute to appear in
43-28 the document in order for the document to be filed; and
43-29 (b) Unless otherwise provided in the document, the provisions
43-30 of the document control in every other situation.
43-31 4. The Secretary of State may by regulation provide for the
43-32 electronic filing of documents with the Office of the Secretary of
43-33 State.
43-34 Sec. 56. 1. Each foreign limited-liability company doing
43-35 business in this state shall, on or before the last day of the first
43-36 month after the filing of its application for registration as a
43-37 foreign limited-liability company with the Secretary of State, and
43-38 annually thereafter on or before the last day of the month in
43-39 which the anniversary date of its qualification to do business in
43-40 this state occurs in each year, file with the Secretary of State a list
43-41 on a form furnished by him that contains:
43-42 (a) The name of the foreign limited-liability company;
43-43 (b) The file number of the foreign limited-liability company, if
43-44 known;
44-1 (c) The names and titles of all its managers or, if there is no
44-2 manager, all of its managing members;
44-3 (d) The address, either residence or business, of each manager
44-4 or managing member listed pursuant to paragraph (c);
44-5 (e) The name and address of its resident agent in this state;
44-6 and
44-7 (f) The signature of a manager or managing member of the
44-8 foreign limited-liability company certifying that the list is true,
44-9 complete and accurate.
44-10 2. Each list filed pursuant to this section must be
44-11 accompanied by a declaration under penalty of perjury that the
44-12 foreign limited-liability company:
44-13 (a) Has complied with the provisions of chapter 364A of NRS;
44-14 and
44-15 (b) Acknowledges that pursuant to NRS 239.330 it is a
44-16 category C felony to knowingly offer any false or forged
44-17 instrument for filing with the Office of the Secretary of State.
44-18 3. Upon filing:
44-19 (a) The initial list required by this section, the foreign limited-
44-20 liability company shall pay to the Secretary of State a fee of $125.
44-21 (b) Each annual list required by this section, the foreign
44-22 limited-liability company shall pay to the Secretary of State a fee
44-23 of $125.
44-24 4. The Secretary of State shall, 60 days before the last day for
44-25 filing each annual list required by this section, cause to be mailed
44-26 to each foreign limited-liability company which is required to
44-27 comply with the provisions of sections 56 to 62, inclusive, of this
44-28 act, and which has not become delinquent, the blank forms to be
44-29 completed and filed with him. Failure of any foreign limited-
44-30 liability company to receive the forms does not excuse it from the
44-31 penalty imposed by the provisions of sections 56 to 62, inclusive, of
44-32 this act.
44-33 5. An annual list for a foreign limited-liability company not
44-34 in default which is received by the Secretary of State more than 90
44-35 days before its due date must be deemed an amended list for the
44-36 previous year and does not satisfy the requirements of this section
44-37 for the year to which the due date is applicable.
44-38 Sec. 57. If a foreign limited-liability company has filed the
44-39 initial or annual list in compliance with section 56 of this act and
44-40 has paid the appropriate fee for the filing, the cancelled check or
44-41 other proof of payment received by the foreign limited-liability
44-42 company constitutes a certificate authorizing it to transact its
44-43 business within this state until the last day of the month in which
44-44 the anniversary of its qualification to transact business occurs in
44-45 the next succeeding calendar year.
45-1 Sec. 58. 1. Each list required to be filed under the
45-2 provisions of sections 56 to 62, inclusive, of this act must, after the
45-3 name of each manager or, if there is no manager, each of its
45-4 managing members listed thereon, set forth the address, either
45-5 residence or business, of each manager or managing member.
45-6 2. If the addresses are not stated for each person on any list
45-7 offered for filing, the Secretary of State may refuse to file the list,
45-8 and the foreign limited-liability company for which the list has
45-9 been offered for filing is subject to all the provisions of sections 56
45-10 to 62, inclusive, of this act relating to failure to file the list within
45-11 or at the times therein specified, unless a list is subsequently
45-12 submitted for filing which conforms to the provisions of this
45-13 section.
45-14 Sec. 59. 1. Each foreign limited-liability company required
45-15 to make a filing and pay the fee prescribed in sections 56 to 62,
45-16 inclusive, of this act which refuses or neglects to do so within the
45-17 time provided is in default.
45-18 2. For default there must be added to the amount of the fee a
45-19 penalty of $50, and unless the filing is made and the fee and
45-20 penalty are paid on or before the last day of the month in which
45-21 the anniversary date of the foreign limited-liability company
45-22 occurs, the defaulting foreign limited-liability company by reason
45-23 of its default forfeits its right to transact any business within this
45-24 state. The fee and penalty must be collected as provided in this
45-25 chapter.
45-26 Sec. 60. 1. The Secretary of State shall notify, by providing
45-27 written notice to its resident agent, each foreign limited-liability
45-28 company deemed in default pursuant to section 59 of this act. The
45-29 written notice:
45-30 (a) Must include a statement indicating the amount of the
45-31 filing fee, penalties incurred and costs remaining unpaid.
45-32 (b) At the request of the resident agent, may be provided
45-33 electronically.
45-34 2. Immediately after the last day of the month in which the
45-35 anniversary date of its organization occurs, the Secretary of State
45-36 shall compile a complete list containing the names of all foreign
45-37 limited-liability companies whose right to transact business has
45-38 been forfeited.
45-39 3. The Secretary of State shall notify, by providing written
45-40 notice to its resident agent, each foreign limited-liability company
45-41 specified in subsection 2 of the forfeiture of its right to transact
45-42 business. The written notice:
45-43 (a) Must include a statement indicating the amount of the
45-44 filing fee, penalties incurred and costs remaining unpaid.
46-1 (b) At the request of the resident agent, may be provided
46-2 electronically.
46-3 Sec. 61. 1. Except as otherwise provided in subsections 3
46-4 and 4, the Secretary of State shall reinstate a foreign limited-
46-5 liability company which has forfeited or which forfeits its right to
46-6 transact business under the provisions of this chapter and shall
46-7 restore to the foreign limited-liability company its right to transact
46-8 business in this state, and to exercise its privileges and immunities,
46-9 if it:
46-10 (a) Files with the Secretary of State a list as provided in
46-11 sections 56 and 58 of this act; and
46-12 (b) Pays to the Secretary of State:
46-13 (1) The filing fee and penalty set forth in sections 56 and 59
46-14 of this act for each year or portion thereof that its right to transact
46-15 business was forfeited; and
46-16 (2) A fee of $300 for reinstatement.
46-17 2. When the Secretary of State reinstates the foreign limited-
46-18 liability company, he shall issue to the foreign limited-liability
46-19 company a certificate of reinstatement if the foreign limited-
46-20 liability company:
46-21 (a) Requests a certificate of reinstatement; and
46-22 (b) Pays the required fees pursuant to NRS 86.561.
46-23 3. The Secretary of State shall not order a reinstatement
46-24 unless all delinquent fees and penalties have been paid and the
46-25 revocation of the right to transact business occurred only by
46-26 reason of failure to pay the fees and penalties.
46-27 4. If the right of a foreign limited-liability company to
46-28 transact business in this state has been forfeited pursuant to the
46-29 provisions of section 60 of this act and has remained forfeited for
46-30 a period of 5 consecutive years, the right must not be reinstated.
46-31 Sec. 62. 1. Except as otherwise provided in subsection 2, if
46-32 a foreign limited-liability company applies to reinstate its
46-33 registration but its name has been legally reserved or acquired by
46-34 another artificial person formed, organized, registered or qualified
46-35 pursuant to the provisions of this title whose name is on file with
46-36 the Office of the Secretary of State or reserved in the Office of the
46-37 Secretary of State pursuant to the provisions of this title, the
46-38 foreign limited-liability company must in its application for
46-39 reinstatement submit in writing to the Secretary of State some
46-40 other name under which it desires its existence to be reinstated. If
46-41 that name is distinguishable from all other names reserved or
46-42 otherwise on file, the Secretary of State shall reinstate the foreign
46-43 limited-liability company under that new name.
46-44 2. If the applying foreign limited-liability company submits
46-45 the written, acknowledged consent of the artificial person having a
47-1 name, or the person who has reserved a name, which is not
47-2 distinguishable from the old name of the applying foreign limited-
47-3 liability company or a new name it has submitted, it may be
47-4 reinstated under that name.
47-5 3. For the purposes of this section, a proposed name is not
47-6 distinguishable from a name on file or reserved solely because one
47-7 or the other contains distinctive lettering, a distinctive mark, a
47-8 trademark or a trade name, or any combination thereof.
47-9 4. The Secretary of State may adopt regulations that interpret
47-10 the requirements of this section.
47-11 Sec. 63. NRS 86.161 is hereby amended to read as follows:
47-12 86.161 1. The articles of organization must set forth:
47-13 (a) The name of the limited-liability company;
47-14 (b) The name and complete street address of its resident agent,
47-15 and the mailing address of the resident agent if different from the
47-16 street address;
47-17 (c) The name and [post office or street] address, either residence
47-18 or business, of each of the organizers executing the articles; and
47-19 (d) If the company is to be managed by:
47-20 (1) One or more managers, the name and [post office or
47-21 street] address, either residence or business, of each manager; or
47-22 (2) The members, the name and [post office or street]
47-23 address, either residence or business, of each member.
47-24 2. The articles may set forth any other provision, not
47-25 inconsistent with law, which the members elect to set out in the
47-26 articles of organization for the regulation of the internal affairs of
47-27 the company, including any provisions which under this chapter are
47-28 required or permitted to be set out in the operating agreement of the
47-29 company.
47-30 3. It is not necessary to set out in the articles of organization:
47-31 (a) The rights, if any, of the members to contract debts on behalf
47-32 of the limited-liability company; or
47-33 (b) Any of the powers enumerated in this chapter.
47-34 Sec. 64. NRS 86.171 is hereby amended to read as follows:
47-35 86.171 1. The name of a limited-liability company formed
47-36 under the provisions of this chapter must contain the words
47-37 “Limited-Liability Company,” “Limited Company,” or “Limited” or
47-38 the abbreviations “Ltd.,” “L.L.C.,” “L.C.,” “LLC” or “LC.” The
47-39 word “Company” may be abbreviated as “Co.”
47-40 2. The name proposed for a limited-liability company must be
47-41 distinguishable on the records of the Secretary of State from the
47-42 names of all other artificial persons formed, organized, registered or
47-43 qualified pursuant to the provisions of this title that are on file in the
47-44 Office of the Secretary of State and all names that are reserved in
47-45 the Office of the Secretary of State pursuant to the provisions of this
48-1 title. If a proposed name is not so distinguishable, the Secretary of
48-2 State shall return the articles of organization to the organizer, unless
48-3 the written, acknowledged consent of the holder of the name on file
48-4 or reserved name to use the same name or the requested similar
48-5 name accompanies the articles of organization.
48-6 3. For the purposes of this section and NRS 86.176, a proposed
48-7 name is not distinguishable from a name on file or reserved name
48-8 solely because one or the other contains distinctive lettering, a
48-9 distinctive mark, a trademark or a trade name, or any combination
48-10 [of these.] thereof.
48-11 4. The name of a limited-liability company whose charter has
48-12 been revoked, which has merged and is not the surviving entity or
48-13 whose existence has otherwise terminated is available for use by any
48-14 other artificial person.
48-15 5. The Secretary of State shall not accept for filing any articles
48-16 of organization for any limited-liability company if the name of the
48-17 limited-liability company contains the words “accountant,”
48-18 “accounting,” “accountancy,” “auditor” or “auditing” unless the
48-19 Nevada State Board of Accountancy certifies that the limited-
48-20 liability company:
48-21 (a) Is registered pursuant to the provisions of chapter 628 of
48-22 NRS; or
48-23 (b) Has filed with the Nevada State Board of Accountancy
48-24 under penalty of perjury a written statement that the limited-liability
48-25 company is not engaged in the practice of accounting and is not
48-26 offering to practice accounting in this state.
48-27 6. The Secretary of State shall not accept for filing any
48-28 articles of organization or certificate of amendment of articles of
48-29 organization of any limited-liability company formed or existing
48-30 pursuant to the laws of this state which provides that the name of
48-31 the limited-liability company contains the word “bank” or “trust”
48-32 unless:
48-33 (a) It appears from the articles of organization or the
48-34 certificate of amendment that the limited-liability company
48-35 proposes to carry on business as a banking or trust company,
48-36 exclusively or in connection with its business as a bank, savings
48-37 and loan association or thrift company; and
48-38 (b) The articles of organization or certificate of amendment is
48-39 first approved by the Commissioner of Financial Institutions.
48-40 7. The Secretary of State shall not accept for filing any
48-41 articles of organization or certificate of amendment of articles of
48-42 organization of any limited-liability company formed or existing
48-43 pursuant to the provisions of this chapter if it appears from the
48-44 articles or the certificate of amendment that the business to be
48-45 carried on by the limited-liability company is subject to
49-1 supervision by the Commissioner of Insurance or by the
49-2 Commissioner of Financial Institutions unless the articles or
49-3 certificate of amendment is approved by the Commissioner who
49-4 will supervise the business of the foreign limited-liability company.
49-5 8. Except as otherwise provided in subsection 7, the Secretary
49-6 of State shall not accept for filing any articles of organization or
49-7 certificate of amendment of articles of organization of any limited-
49-8 liability company formed or existing pursuant to the laws of this
49-9 state which provides that the name of the limited-liability company
49-10 contains the words “engineer,” “engineered,” “engineering,”
49-11 “professional engineer,” “registered engineer” or “licensed
49-12 engineer” unless:
49-13 (a) The State Board of Professional Engineers and Land
49-14 Surveyors certifies that the principals of the limited-liability
49-15 company are licensed to practice engineering pursuant to the laws
49-16 of this state; or
49-17 (b) The State Board of Professional Engineers and Land
49-18 Surveyors certifies that the limited-liability company is exempt
49-19 from the prohibitions of NRS 625.520.
49-20 9. The Secretary of State may adopt regulations that interpret
49-21 the requirements of this section.
49-22 Sec. 65. NRS 86.221 is hereby amended to read as follows:
49-23 86.221 1. The articles of organization of a limited-liability
49-24 company may be amended for any purpose, not inconsistent with
49-25 law, as determined by all of the members or permitted by the articles
49-26 or an operating agreement.
49-27 2. An amendment must be made in the form of a certificate
49-28 setting forth:
49-29 (a) The name of the limited-liability company;
49-30 (b) Whether the limited-liability company is managed by [one or
49-31 more] managers or members; and
49-32 (c) The amendment to the articles of organization.
49-33 3. The certificate of amendment must be signed by a manager
49-34 of the company or, if management is not vested in a manager, by a
49-35 member.
49-36 4. Restated articles of organization may be executed and filed
49-37 in the same manner as a certificate of amendment. If the certificate
49-38 alters or amends the articles in any manner, it must be accompanied
49-39 by:
49-40 (a) A resolution; or
49-41 (b) A form prescribed by the Secretary of State,
49-42 setting forth which provisions of the articles of organization on file
49-43 with the Secretary of State are being altered or amended.
50-1 Sec. 65.3. NRS 86.226 is hereby amended to read as follows:
50-2 86.226 1. A signed certificate of amendment, or a certified
50-3 copy of a judicial decree of amendment, must be filed with the
50-4 Secretary of State. A person who executes a certificate as an agent,
50-5 officer or fiduciary of the limited-liability company need not exhibit
50-6 evidence of his authority as a prerequisite to filing. Unless the
50-7 Secretary of State finds that a certificate does not conform to law,
50-8 upon his receipt of all required filing fees he shall file the certificate.
50-9 2. A certificate of amendment or judicial decree of amendment
50-10 is effective upon filing with the Secretary of State or upon a later
50-11 date specified in the certificate or judicial decree, which must not be
50-12 more than 90 days after the certificate or judicial decree is filed.
50-13 3. If a certificate specifies an effective date and if the
50-14 resolution of the members approving the proposed amendment
50-15 provides that one or more managers or, if management is not vested
50-16 in a manager, one or more members may abandon the proposed
50-17 amendment, then those managers or members may terminate the
50-18 effectiveness of the certificate by filing a certificate of termination
50-19 with the Secretary of State that:
50-20 (a) Is filed before the effective date specified in the certificate or
50-21 judicial decree filed pursuant to subsection 1;
50-22 (b) Identifies the certificate being terminated;
50-23 (c) States that, pursuant to the resolution of the members, the
50-24 manager of the company or, if management is not vested in a
50-25 manager, a designated member is authorized to terminate the
50-26 effectiveness of the certificate;
50-27 (d) States that the effectiveness of the certificate has been
50-28 terminated;
50-29 (e) Is signed by a manager of the company or, if management is
50-30 not vested in a manager, a designated member; and
50-31 (f) Is accompanied by a filing fee of [$150.] $175.
50-32 Sec. 65.5. NRS 86.235 is hereby amended to read as follows:
50-33 86.235 1. If a limited-liability company formed pursuant to
50-34 this chapter desires to change its resident agent, the change may be
50-35 effected by filing with the Secretary of State a certificate of change
50-36 of resident agent signed by a manager of the company or, if
50-37 management is not vested in a manager, by a member, that sets
50-38 forth:
50-39 (a) The name of the limited-liability company;
50-40 (b) The name and street address of its present resident agent; and
50-41 (c) The name and street address of the new resident agent.
50-42 2. The new resident agent’s certificate of acceptance must be a
50-43 part of or attached to the certificate of change [.
50-44 3. The] of resident agent.
51-1 3. If the name of a resident agent is changed as a result of a
51-2 merger, conversion, exchange, sale, reorganization or
51-3 amendment, the resident agent shall:
51-4 (a) File with the Secretary of State a certificate of name
51-5 change of resident agent that includes:
51-6 (1) The current name of the resident agent as filed with the
51-7 Secretary of State;
51-8 (2) The new name of the resident agent; and
51-9 (3) The name and file number of each artificial person
51-10 formed, organized, registered or qualified pursuant to the
51-11 provisions of this title that the resident agent represents; and
51-12 (b) Pay to the Secretary of State a filing fee of $100.
51-13 4. A change authorized by this section becomes effective upon
51-14 the filing of the proper certificate of change.
51-15 Sec. 65.7. NRS 86.251 is hereby amended to read as follows:
51-16 86.251 1. A resident agent who desires to resign shall [file] :
51-17 (a) File with the Secretary of State a signed statement [for each
51-18 limited-liability company] in the manner provided pursuant to
51-19 subsection 1 of NRS 78.097 that he is unwilling to continue to act
51-20 as the resident agent of the limited-liability company for the service
51-21 of process [.] ; and
51-22 (b) Pay to the Secretary of State the filing fee set forth in
51-23 subsection 1 of NRS 78.097.
51-24 A resignation is not effective until the signed statement is filed with
51-25 the Secretary of State.
51-26 2. The statement of resignation may contain a statement of the
51-27 affected limited-liability company appointing a successor resident
51-28 agent for that limited-liability company, giving the agent’s full
51-29 name, street address for the service of process, and mailing address
51-30 if different from the street address. A certificate of acceptance
51-31 executed by the new resident agent must accompany the statement
51-32 appointing a successor resident agent.
51-33 3. Upon the filing of the statement of resignation with the
51-34 Secretary of State the capacity of the resigning person as resident
51-35 agent terminates. If the statement of resignation contains no
51-36 statement by the limited-liability company appointing a successor
51-37 resident agent, the resigning agent shall immediately give written
51-38 notice, by mail, to the limited-liability company of the filing of the
51-39 statement and its effect. The notice must be addressed to any
51-40 manager or, if none, to any member, of the limited-liability
51-41 company other than the resident agent.
51-42 4. If a resident agent dies, resigns or moves from the State, the
51-43 limited-liability company, within 30 days thereafter, shall file with
51-44 the Secretary of State a certificate of acceptance executed by the
51-45 new resident agent. The certificate must set forth the name,
52-1 complete street address and mailing address, if different from the
52-2 street address, of the new resident agent.
52-3 5. Each limited-liability company which fails to file a
52-4 certificate of acceptance executed by the new resident agent within
52-5 30 days after the death, resignation or removal of its resident agent
52-6 as provided in subsection 4, shall be deemed in default and is
52-7 subject to the provisions of NRS 86.272 and 86.274.
52-8 Sec. 66. NRS 86.263 is hereby amended to read as follows:
52-9 86.263 1. A limited-liability company shall, on or before the
52-10 [first] last day of the [second] first month after the filing of its
52-11 articles of organization with the Secretary of State, file with the
52-12 Secretary of State, on a form furnished by him, a list that contains:
52-13 (a) The name of the limited-liability company;
52-14 (b) The file number of the limited-liability company, if known;
52-15 (c) The names and titles of all of its managers or, if there is no
52-16 manager, all of its managing members;
52-17 (d) The [mailing or street] address, either residence or business,
52-18 of each manager or managing member listed, following the name of
52-19 the manager or managing member;
52-20 (e) The name and [street] address of the lawfully designated
52-21 resident agent of the limited-liability company; and
52-22 (f) The signature of a manager or managing member of the
52-23 limited-liability company certifying that the list is true, complete
52-24 and accurate.
52-25 2. The limited-liability company shall annually thereafter, on
52-26 or before the last day of the month in which the anniversary date of
52-27 its organization occurs, file with the Secretary of State, on a form
52-28 furnished by him, an amended list containing all of the information
52-29 required in subsection 1. [If the limited-liability company has had no
52-30 changes in its managers or, if there is no manager, its managing
52-31 members, since its previous list was filed, no amended list need be
52-32 filed if a manager or managing member of the limited-liability
52-33 company certifies to the Secretary of State as a true and accurate
52-34 statement that no changes in the managers or managing members
52-35 have occurred.]
52-36 3. Each list required by [subsection 1 and each list or
52-37 certification required by subsection] subsections 1 and 2 must be
52-38 accompanied by a declaration under penalty of perjury that the
52-39 limited-liability company [has] :
52-40 (a) Has complied with the provisions of chapter 364A of NRS
52-41 [.] ; and
52-42 (b) Acknowledges that pursuant to NRS 239.330 it is a
52-43 category C felony to knowingly offer any false or forged
52-44 instrument for filing in the Office of the Secretary of State.
52-45 4. Upon filing:
53-1 (a) The initial list required by subsection 1, the limited-liability
53-2 company shall pay to the Secretary of State a fee of [$165.] $125.
53-3 (b) Each annual list required by subsection 2 , [or certifying that
53-4 no changes have occurred,] the limited-liability company shall pay
53-5 to the Secretary of State a fee of [$85.] $125.
53-6 5. If a manager or managing member of a limited-liability
53-7 company resigns and the resignation is not made in conjunction
53-8 with the filing of an annual or amended list of managers and
53-9 managing members, the limited-liability company shall pay to the
53-10 Secretary of State a fee of $75 to file the resignation of the
53-11 manager or managing member.
53-12 6. The Secretary of State shall, 60 days before the last day for
53-13 filing each list required by subsection 2, cause to be mailed to each
53-14 limited-liability company which is required to comply with the
53-15 provisions of this section, and which has not become delinquent, a
53-16 notice of the fee due under subsection 4 and a reminder to file a list
53-17 required by subsection 2 . [or a certification of no change.] Failure
53-18 of any company to receive a notice or form does not excuse it from
53-19 the penalty imposed by law.
53-20 [6.] 7. If the list to be filed pursuant to the provisions of
53-21 subsection 1 or 2 is defective or the fee required by subsection 4 is
53-22 not paid, the Secretary of State may return the list for correction or
53-23 payment.
53-24 [7.] 8. An annual list for a limited-liability company not in
53-25 default received by the Secretary of State more than [60] 90 days
53-26 before its due date shall be deemed an amended list for the previous
53-27 year.
53-28 Sec. 67. NRS 86.266 is hereby amended to read as follows:
53-29 86.266 If a limited-liability company has filed the initial or
53-30 annual list in compliance with NRS 86.263 and has paid the
53-31 appropriate fee for the filing, the cancelled check or other proof of
53-32 payment received by the limited-liability company constitutes a
53-33 certificate authorizing it to transact its business within this state until
53-34 the last day of the month in which the anniversary of its formation
53-35 occurs in the next succeeding calendar year. [If the company desires
53-36 a formal certificate upon its payment of the annual fee, its payment
53-37 must be accompanied by a self-addressed, stamped envelope.]
53-38 Sec. 68. NRS 86.269 is hereby amended to read as follows:
53-39 86.269 1. [Every] Each list required to be filed under the
53-40 provisions of NRS 86.263 must, after the name of each manager and
53-41 member listed thereon, set forth the [post office box or street]
53-42 address, either residence or business, of each manager or member.
53-43 2. If the addresses are not stated for each person on any list
53-44 offered for filing, the Secretary of State may refuse to file the list,
53-45 and the limited-liability company for which the list has been offered
54-1 for filing is subject to the provisions of NRS 86.272 and 86.274
54-2 relating to failure to file the list within or at the times therein
54-3 specified, unless a list is subsequently submitted for filing which
54-4 conforms to the provisions of this section.
54-5 Sec. 68.5. NRS 86.272 is hereby amended to read as follows:
54-6 86.272 1. Each limited-liability company required to make a
54-7 filing and pay the fee prescribed in NRS 86.263 which refuses or
54-8 neglects to do so within the time provided is in default.
54-9 2. For default there must be added to the amount of the fee a
54-10 penalty of [$50.] $75. The fee and penalty must be collected as
54-11 provided in this chapter.
54-12 Sec. 69. NRS 86.274 is hereby amended to read as follows:
54-13 86.274 1. The Secretary of State shall notify, by [letter
54-14 addressed] providing written notice to its resident agent, each
54-15 limited-liability company deemed in default pursuant to the
54-16 provisions of this chapter. The written notice [must be accompanied
54-17 by] :
54-18 (a) Must include a statement indicating the amount of the filing
54-19 fee, penalties incurred and costs remaining unpaid.
54-20 (b) At the request of the resident agent, may be provided
54-21 electronically.
54-22 2. On the first day of the first anniversary of the month
54-23 following the month in which the filing was required, the charter of
54-24 the company is revoked and its right to transact business is forfeited.
54-25 3. The Secretary of State shall compile a complete list
54-26 containing the names of all limited-liability companies whose right
54-27 to [do] transact business has been forfeited.
54-28 4. The Secretary of State shall forthwith notify [each limited-
54-29 liability company by letter addressed] , by providing written notice
54-30 to its resident agent , each limited-liability company specified in
54-31 subsection 3 of the forfeiture of its charter. The written notice [must
54-32 be accompanied by] :
54-33 (a) Must include a statement indicating the amount of the filing
54-34 fee, penalties incurred and costs remaining unpaid.
54-35 [4.] (b) At the request of the resident agent, may be provided
54-36 electronically.
54-37 5. If the charter of a limited-liability company is revoked and
54-38 the right to transact business is forfeited, all of the property and
54-39 assets of the defaulting company must be held in trust by the
54-40 managers or, if none, by the members of the company, and the same
54-41 proceedings may be had with respect to its property and assets as
54-42 apply to the dissolution of a limited-liability company pursuant to
54-43 NRS 86.505 and 86.521. Any person interested may institute
54-44 proceedings at any time after a forfeiture has been declared, but if
55-1 the Secretary of State reinstates the charter , the proceedings must
55-2 be dismissed and all property restored to the company.
55-3 [5.] 6. If the assets are distributed , they must be applied in the
55-4 following manner:
55-5 (a) To the payment of the filing fee, penalties incurred and costs
55-6 due to the State; and
55-7 (b) To the payment of the creditors of the company.
55-8 Any balance remaining must be distributed among the members as
55-9 provided in subsection 1 of NRS 86.521.
55-10 Sec. 70. NRS 86.276 is hereby amended to read as follows:
55-11 86.276 1. Except as otherwise provided in subsections 3 and
55-12 4, the Secretary of State shall reinstate any limited-liability company
55-13 which has forfeited or which forfeits its right to transact business
55-14 pursuant to the provisions of this chapter and shall restore to the
55-15 company its right to carry on business in this state, and to exercise
55-16 its privileges and immunities, if it:
55-17 (a) Files with the Secretary of State [the] :
55-18 (1) The list required by NRS 86.263; and
55-19 (2) A certificate of acceptance of appointment signed by its
55-20 resident agent; and
55-21 (b) Pays to the Secretary of State:
55-22 (1) The filing fee and penalty set forth in NRS 86.263 and
55-23 86.272 for each year or portion thereof during which it failed to file
55-24 in a timely manner each required annual list; and
55-25 (2) A fee of [$200] $300 for reinstatement.
55-26 2. When the Secretary of State reinstates the limited-liability
55-27 company, he shall[:
55-28 (a) Immediately issue and deliver to the company a certificate of
55-29 reinstatement authorizing it to transact business as if the filing fee
55-30 had been paid when due; and
55-31 (b) Upon demand,] issue to the company [one or more certified
55-32 copies of the] a certificate of reinstatement [.]if the limited-liability
55-33 company:
55-34 (a) Requests a certificate of reinstatement; and
55-35 (b) Pays the required fees pursuant to NRS 86.561.
55-36 3. The Secretary of State shall not order a reinstatement unless
55-37 all delinquent fees and penalties have been paid, and the revocation
55-38 of the charter occurred only by reason of failure to pay the fees and
55-39 penalties.
55-40 4. If a company’s charter has been revoked pursuant to the
55-41 provisions of this chapter and has remained revoked for a period of
55-42 5 consecutive years, the charter must not be reinstated.
55-43 Sec. 70.3. NRS 86.278 is hereby amended to read as follows:
55-44 86.278 1. Except as otherwise provided in subsection 2, if a
55-45 limited-liability company applies to reinstate its charter but its name
56-1 has been legally acquired or reserved by any other artificial person
56-2 formed, organized, registered or qualified pursuant to the provisions
56-3 of this title whose name is on file with the Office of the Secretary of
56-4 State or reserved in the Office of the Secretary of State pursuant to
56-5 the provisions of this title, the company shall submit in writing to
56-6 the Secretary of State some other name under which it desires its
56-7 existence to be reinstated. If that name is distinguishable from all
56-8 other names reserved or otherwise on file, the Secretary of State
56-9 shall [issue to the applying] reinstate the limited-liability company
56-10 [a certificate of reinstatement] under that new name.
56-11 2. If the applying limited-liability company submits the
56-12 written, acknowledged consent of the artificial person having the
56-13 name, or the person reserving the name, which is not distinguishable
56-14 from the old name of the applying company or a new name it has
56-15 submitted, it may be reinstated under that name.
56-16 3. For the purposes of this section, a proposed name is not
56-17 distinguishable from a name on file or reserved name solely because
56-18 one or the other contains distinctive lettering, a distinctive mark, a
56-19 trademark or a trade name or any combination of these.
56-20 4. The Secretary of State may adopt regulations that interpret
56-21 the requirements of this section.
56-22 Sec. 70.7. NRS 86.401 is hereby amended to read as follows:
56-23 86.401 1. On application to a court of competent jurisdiction
56-24 by a judgment creditor of a member, the court may charge the
56-25 member’s interest with payment of the unsatisfied amount of the
56-26 judgment with interest. To the extent so charged, the judgment
56-27 creditor has only the rights of an assignee of the member’s interest.
56-28 2. [The court may appoint a receiver of the share of the
56-29 distributions due or to become due to the judgment debtor in respect
56-30 of the limited-liability company. The receiver has only the rights of
56-31 an assignee. The court may make all other orders, directions,
56-32 accounts and inquiries that the judgment debtor might have made or
56-33 which the circumstances of the case may require.
56-34 3. A charging order constitutes a lien on the member’s interest
56-35 of the judgment debtor. The court may order a foreclosure of the
56-36 member’s interest subject to the charging order at any time. The
56-37 purchaser at the foreclosure sale has only the rights of an assignee.
56-38 4. Unless otherwise provided in the articles of organization or
56-39 operating agreement, at any time before foreclosure, a member’s
56-40 interest charged may be redeemed:
56-41 (a) By the judgment debtor;
56-42 (b) With property other than property of the limited-liability
56-43 company, by one or more of the other members; or
56-44 (c) By the limited-liability company with the consent of all of
56-45 the members whose interests are not so charged.
57-1 5.]This section [provides] :
57-2 (a) Provides the exclusive remedy by which a judgment creditor
57-3 of a member or an assignee of a member may satisfy a judgment out
57-4 of the member’s interest of the judgment debtor.
57-5 [6. No creditor of a member has any right to obtain possession
57-6 of, or otherwise exercise legal or equitable remedies with respect to,
57-7 the property of the limited-liability company.
57-8 7. This section does]
57-9 (b) Does not deprive any member of the benefit of any
57-10 exemption applicable to his interest.
57-11 Sec. 71. NRS 86.547 is hereby amended to read as follows:
57-12 86.547 1. A foreign limited-liability company may cancel its
57-13 registration by filing with the Secretary of State a certificate of
57-14 cancellation signed by a manager of the company or, if management
57-15 is not vested in a manager, a member of the company. The
57-16 certificate, which must be accompanied by the required fees, must
57-17 set forth:
57-18 (a) The name of the foreign limited-liability company;
57-19 (b) [The date upon which its certificate of registration was filed;
57-20 (c)] The effective date of the cancellation if other than the date
57-21 of the filing of the certificate of cancellation; and
57-22 [(d)] (c) Any other information deemed necessary by the
57-23 manager of the company or, if management is not vested in a
57-24 manager, a member of the company.
57-25 2. A cancellation pursuant to this section does not terminate the
57-26 authority of the Secretary of State to accept service of process on the
57-27 foreign limited-liability company with respect to causes of action
57-28 arising from the transaction of business in this state by the foreign
57-29 limited-liability company.
57-30 Sec. 71.3. NRS 86.561 is hereby amended to read as follows:
57-31 86.561 1. The Secretary of State shall charge and collect for:
57-32 (a) Filing the original articles of organization, or for registration
57-33 of a foreign company, [$175;] $75;
57-34 (b) Amending or restating the articles of organization, amending
57-35 the registration of a foreign company or filing a certificate of
57-36 correction, [$150;] $175;
57-37 (c) Filing the articles of dissolution of a domestic or foreign
57-38 company, [$60;] $75;
57-39 (d) Filing a statement of change of address of a records or
57-40 registered office, or change of the resident agent, [$30;] $60;
57-41 (e) Certifying articles of organization or an amendment to the
57-42 articles, in both cases where a copy is provided, [$20;] $30;
57-43 (f) Certifying an authorized printed copy of this chapter, [$20;]
57-44 $30;
58-1 (g) Reserving a name for a limited-liability company, [$20;]
58-2 $25;
58-3 (h) Filing a certificate of cancellation, [$60;] $75;
58-4 (i) Executing, filing or certifying any other document, [$40;]
58-5 $50; and
58-6 (j) Copies made at the Office of the Secretary of State, [$1] $2
58-7 per page.
58-8 2. The Secretary of State shall charge and collect at the time of
58-9 any service of process on him as agent for service of process of a
58-10 limited-liability company, [$10] $100 which may be recovered as
58-11 taxable costs by the party to the action causing the service to be
58-12 made if the party prevails in the action.
58-13 3. Except as otherwise provided in this section, the fees set
58-14 forth in NRS 78.785 apply to this chapter.
58-15 Sec. 71.5. NRS 86.568 is hereby amended to read as follows:
58-16 86.568 1. A limited-liability company may correct a
58-17 document filed by the Secretary of State with respect to the limited-
58-18 liability company if the document contains an inaccurate record of a
58-19 company action described in the document or was defectively
58-20 executed, attested, sealed, verified or acknowledged.
58-21 2. To correct a document, the limited-liability company must:
58-22 (a) Prepare a certificate of correction that:
58-23 (1) States the name of the limited-liability company;
58-24 (2) Describes the document, including, without limitation, its
58-25 filing date;
58-26 (3) Specifies the inaccuracy or defect;
58-27 (4) Sets forth the inaccurate or defective portion of the
58-28 document in an accurate or corrected form; and
58-29 (5) Is signed by a manager of the company, or if
58-30 management is not vested in a manager, by a member of the
58-31 company.
58-32 (b) Deliver the certificate to the Secretary of State for filing.
58-33 (c) Pay a filing fee of [$150] $175 to the Secretary of State.
58-34 3. A certificate of correction is effective on the effective date
58-35 of the document it corrects except as to persons relying on the
58-36 uncorrected document and adversely affected by the correction. As
58-37 to those persons, the certificate is effective when filed.
58-38 Sec. 71.7. NRS 86.580 is hereby amended to read as follows:
58-39 86.580 1. A limited-liability company which did exist or is
58-40 existing pursuant to the laws of this state may, upon complying with
58-41 the provisions of NRS 86.276, procure a renewal or revival of its
58-42 charter for any period, together with all the rights, franchises,
58-43 privileges and immunities, and subject to all its existing and
58-44 preexisting debts, duties and liabilities secured or imposed by its
59-1 original charter and amendments thereto, or existing charter, by
59-2 filing:
59-3 (a) A certificate with the Secretary of State, which must set
59-4 forth:
59-5 (1) The name of the limited-liability company, which must
59-6 be the name of the limited-liability company at the time of the
59-7 renewal or revival, or its name at the time its original charter
59-8 expired.
59-9 (2) The name of the person lawfully designated as the
59-10 resident agent of the limited-liability company, his street address for
59-11 the service of process, and his mailing address if different from his
59-12 street address.
59-13 (3) The date when the renewal or revival of the charter is to
59-14 commence or be effective, which may be, in cases of a revival,
59-15 before the date of the certificate.
59-16 (4) Whether or not the renewal or revival is to be perpetual,
59-17 and, if not perpetual, the time for which the renewal or revival is to
59-18 continue.
59-19 (5) That the limited-liability company desiring to renew or
59-20 revive its charter is, or has been, organized and carrying on the
59-21 business authorized by its existing or original charter and
59-22 amendments thereto, and desires to renew or continue through
59-23 revival its existence pursuant to and subject to the provisions of this
59-24 chapter.
59-25 (b) A list of its managers, or if there are no managers, all its
59-26 managing members and their post office box or street addresses,
59-27 either residence or business.
59-28 2. A limited-liability company whose charter has not expired
59-29 and is being renewed shall cause the certificate to be signed by its
59-30 manager, or if there is no manager, by a person designated by its
59-31 members. The certificate must be approved by a majority in interest.
59-32 3. A limited-liability company seeking to revive its original or
59-33 amended charter shall cause the certificate to be signed by a person
59-34 or persons designated or appointed by the members. The execution
59-35 and filing of the certificate must be approved by the written consent
59-36 of a majority in interest and must contain a recital that this consent
59-37 was secured. The limited-liability company shall pay to the
59-38 Secretary of State the fee required to establish a new limited-
59-39 liability company pursuant to the provisions of this chapter.
59-40 4. The filed certificate, or a copy thereof which has been
59-41 certified under the hand and seal of the Secretary of State, must be
59-42 received in all courts and places as prima facie evidence of the facts
59-43 therein stated and of the existence of the limited-liability company
59-44 therein named.
60-1 Sec. 72. Chapter 87 of NRS is hereby amended by adding
60-2 thereto the provisions set forth as sections 73 to 80, inclusive, of this
60-3 act.
60-4 Sec. 73. 1. Each document filed with the Secretary of State
60-5 pursuant to this chapter must be on or accompanied by a form
60-6 prescribed by the Secretary of State.
60-7 2. The Secretary of State may refuse to file a document which
60-8 does not comply with subsection 1 or which does not contain all of
60-9 the information required by statute for filing the document.
60-10 3. If the provisions of the form prescribed by the Secretary of
60-11 State conflict with the provisions of any document that is
60-12 submitted for filing with the form:
60-13 (a) The provisions of the form control for all purposes with
60-14 respect to the information that is required by statute to appear in
60-15 the document in order for the document to be filed; and
60-16 (b) Unless otherwise provided in the document, the provisions
60-17 of the document control in every other situation.
60-18 4. The Secretary of State may by regulation provide for the
60-19 electronic filing of documents with the Office of the Secretary of
60-20 State.
60-21 Sec. 74. 1. Each foreign limited-liability partnership doing
60-22 business in this state shall, on or before the last day of the month
60-23 after the filing of its application for registration as a foreign
60-24 limited-liability partnership with the Secretary of State, and
60-25 annually thereafter on or before the last day of the month in
60-26 which the anniversary date of its qualification to do business in
60-27 this state occurs in each year, file with the Secretary of State a list,
60-28 on a form furnished by him, that contains:
60-29 (a) The name of the foreign limited-liability partnership;
60-30 (b) The file number of the foreign limited-liability partnership,
60-31 if known;
60-32 (c) The names of all its managing partners;
60-33 (d) The address, either residence or business, of each
60-34 managing partner;
60-35 (e) The name and address of its resident agent in this state;
60-36 and
60-37 (f) The signature of a managing partner of the foreign limited-
60-38 liability partnership certifying that the list is true, complete and
60-39 accurate.
60-40 2. Each list filed pursuant to this section must be
60-41 accompanied by a declaration under penalty of perjury that the
60-42 foreign limited-liability partnership:
60-43 (a) Has complied with the provisions of chapter 364A of NRS;
60-44 and
61-1 (b) Acknowledges that pursuant to NRS 239.330 it is a
61-2 category C felony to knowingly offer any false or forged
61-3 instrument for filing in the Office of the Secretary of State.
61-4 3. Upon filing:
61-5 (a) The initial list required by this section, the foreign limited-
61-6 liability partnership shall pay to the Secretary of State a fee of
61-7 $125.
61-8 (b) Each annual list required by this section, the foreign
61-9 limited-liability partnership shall pay to the Secretary of State a
61-10 fee of $125.
61-11 4. The Secretary of State shall, 60 days before the last day for
61-12 filing each annual list required by subsection 1, cause to be mailed
61-13 to each foreign limited-liability partnership which is required to
61-14 comply with the provisions of sections 74 to 80, inclusive, of this
61-15 act, and which has not become delinquent, the blank forms to be
61-16 completed and filed with him. Failure of any foreign limited-
61-17 liability partnership to receive the forms does not excuse it from
61-18 the penalty imposed by the provisions of sections 74 to 80,
61-19 inclusive, of this act.
61-20 5. An annual list for a foreign limited-liability partnership
61-21 not in default which is received by the Secretary of State more
61-22 than 90 days before its due date must be deemed an amended list
61-23 for the previous year and does not satisfy the requirements of
61-24 subsection 1 for the year to which the due date is applicable.
61-25 Sec. 75. If a foreign limited-liability partnership has filed the
61-26 initial or annual list in compliance with section 74 of this act and
61-27 has paid the appropriate fee for the filing, the cancelled check or
61-28 other proof of payment received by the foreign limited-liability
61-29 partnership constitutes a certificate authorizing it to transact its
61-30 business within this state until the last day of the month in which
61-31 the anniversary of its qualification to transact business occurs in
61-32 the next succeeding calendar year.
61-33 Sec. 76. 1. Each list required to be filed under the
61-34 provisions of sections 74 to 80, inclusive, of this act must, after
61-35 the name of each managing partner listed thereon, set forth the
61-36 address, either residence or business, of each managing partner.
61-37 2. If the addresses are not stated for each person on any list
61-38 offered for filing, the Secretary of State may refuse to file the list,
61-39 and the foreign limited-liability partnership for which the list has
61-40 been offered for filing is subject to all the provisions of sections 74
61-41 to 80, inclusive, of this act relating to failure to file the list within
61-42 or at the times therein specified, unless a list is subsequently
61-43 submitted for filing which conforms to the provisions of this
61-44 section.
62-1 Sec. 77. 1. Each foreign limited-liability partnership
62-2 required to make a filing and pay the fee prescribed in sections 74
62-3 to 80, inclusive, of this act which refuses or neglects to do so
62-4 within the time provided is in default.
62-5 2. For default there must be added to the amount of the fee a
62-6 penalty of $50, and unless the filing is made and the fee and
62-7 penalty are paid on or before the last day of the month in which
62-8 the anniversary date of the foreign limited-liability partnership
62-9 occurs, the defaulting foreign limited-liability partnership by
62-10 reason of its default forfeits its right to transact any business
62-11 within this state. The fee and penalty must be collected as provided
62-12 in this chapter.
62-13 Sec. 78. 1. The Secretary of State shall notify, by providing
62-14 written notice to its resident agent, each foreign limited-liability
62-15 partnership deemed in default pursuant to section 77 of this act.
62-16 The written notice:
62-17 (a) Must include a statement indicating the amount of the
62-18 filing fee, penalties incurred and costs remaining unpaid.
62-19 (b) At the request of the resident agent, may be provided
62-20 electronically.
62-21 2. Immediately after the last day of the month in which the
62-22 anniversary date of its registration occurs, the Secretary of State
62-23 shall compile a complete list containing the names of all foreign
62-24 limited-liability partnerships whose right to transact business has
62-25 been forfeited.
62-26 3. The Secretary of State shall notify, by providing written
62-27 notice to its resident agent, each foreign limited-liability
62-28 partnership specified in subsection 2 of the forfeiture of its right to
62-29 transact business. The written notice:
62-30 (a) Must include a statement indicating the amount of the
62-31 filing fee, penalties incurred and costs remaining unpaid.
62-32 (b) At the request of the resident agent, may be provided
62-33 electronically.
62-34 Sec. 79. 1. Except as otherwise provided in subsections 3
62-35 and 4, the Secretary of State shall reinstate a foreign limited-
62-36 liability partnership which has forfeited or which forfeits its right
62-37 to transact business under the provisions of this chapter and shall
62-38 restore to the foreign limited-liability partnership its right to
62-39 transact business in this state, and to exercise its privileges and
62-40 immunities, if it:
62-41 (a) Files with the Secretary of State a list as provided in
62-42 sections 74 and 76 of this act; and
62-43 (b) Pays to the Secretary of State:
63-1 (1) The filing fee and penalty set forth in sections 74 and 77
63-2 of this act for each year or portion thereof that its right to transact
63-3 business was forfeited; and
63-4 (2) A fee of $300 for reinstatement.
63-5 2. When the Secretary of State reinstates the foreign limited-
63-6 liability partnership, he shall issue to the foreign limited-liability
63-7 partnership a certificate of reinstatement if the foreign limited-
63-8 liability partnership:
63-9 (a) Requests a certificate of reinstatement; and
63-10 (b) Pays the required fees pursuant to NRS 87.550.
63-11 3. The Secretary of State shall not order a reinstatement
63-12 unless all delinquent fees and penalties have been paid and the
63-13 revocation of the right to transact business occurred only by
63-14 reason of failure to pay the fees and penalties.
63-15 4. If the right of a foreign limited-liability partnership to
63-16 transact business in this state has been forfeited pursuant to the
63-17 provisions of section 78 of this act and has remained forfeited for
63-18 a period of 5 consecutive years, the right to transact business must
63-19 not be reinstated.
63-20 Sec. 80. 1. Except as otherwise provided in subsection 2, if
63-21 a foreign limited-liability partnership applies to reinstate its
63-22 certificate of registration and its name has been legally reserved or
63-23 acquired by another artificial person formed, organized, registered
63-24 or qualified pursuant to the provisions of this title whose name is
63-25 on file with the Office of the Secretary of State or reserved in the
63-26 Office of the Secretary of State pursuant to the provisions of this
63-27 title, the foreign limited-liability partnership must submit in
63-28 writing in its application for reinstatement to the Secretary of State
63-29 some other name under which it desires its existence to be
63-30 reinstated. If that name is distinguishable from all other names
63-31 reserved or otherwise on file, the Secretary of State shall reinstate
63-32 the foreign limited-liability partnership under that new name.
63-33 2. If the applying foreign limited-liability partnership submits
63-34 the written, acknowledged consent of the artificial person having a
63-35 name, or the person who has reserved a name, which is not
63-36 distinguishable from the old name of the applying foreign limited-
63-37 liability partnership or a new name it has submitted, it may be
63-38 reinstated under that name.
63-39 3. For the purposes of this section, a proposed name is not
63-40 distinguishable from a name on file or reserved solely because one
63-41 or the other contains distinctive lettering, a distinctive mark, a
63-42 trademark or a trade name, or any combination thereof.
63-43 4. The Secretary of State may adopt regulations that interpret
63-44 the requirements of this section.
64-1 Sec. 81. NRS 87.450 is hereby amended to read as follows:
64-2 87.450 1. The name proposed for a registered limited-
64-3 liability partnership must contain the words “Limited-Liability
64-4 Partnership” or “Registered Limited-Liability Partnership” or the
64-5 abbreviation “L.L.P.” or “LLP” as the last words or letters of the
64-6 name and must be distinguishable on the records of the Secretary of
64-7 State from the names of all other artificial persons formed,
64-8 organized, registered or qualified pursuant to the provisions of this
64-9 title that are on file in the Office of the Secretary of State and all
64-10 names that are reserved in the Office of the Secretary of State
64-11 pursuant to the provisions of this title. If the name of the registered
64-12 limited-liability partnership on a certificate of registration of
64-13 limited-liability partnership submitted to the Secretary of State is not
64-14 distinguishable from a name on file or reserved name, the Secretary
64-15 of State shall return the certificate to the person who signed it unless
64-16 the written, acknowledged consent of the holder of the name on file
64-17 or reserved name to use the name accompanies the certificate.
64-18 2. For the purposes of this section, a proposed name is not
64-19 distinguishable from a name on file or reserved name solely because
64-20 one or the other contains distinctive lettering, a distinctive mark, a
64-21 trademark or a trade name, or any combination of [these.] thereof.
64-22 3. The Secretary of State shall not accept for filing any
64-23 certificate of registration or certificate of amendment of a
64-24 certificate of registration of any registered limited-liability
64-25 partnership formed or existing pursuant to the laws of this state
64-26 which provides that the name of the registered limited-liability
64-27 partnership contains the words “accountant,” “accounting,”
64-28 “accountancy,” “auditor” or “auditing” unless the Nevada State
64-29 Board of Accountancy certifies that the registered limited-liability
64-30 partnership:
64-31 (a) Is registered pursuant to the provisions of chapter 628 of
64-32 NRS; or
64-33 (b) Has filed with the Nevada State Board of Accountancy
64-34 under penalty of perjury a written statement that the registered
64-35 limited-liability partnership is not engaged in the practice of
64-36 accounting and is not offering to practice accounting in this state.
64-37 4. The Secretary of State shall not accept for filing any
64-38 certificate of registration or certificate of amendment of a
64-39 certificate of registration of any registered limited-liability
64-40 partnership formed or existing pursuant to the laws of this state
64-41 which provides that the name of the registered limited-liability
64-42 partnership contains the word “bank” or “trust” unless:
64-43 (a) It appears from the certificate of registration or the
64-44 certificate of amendment that the registered limited-liability
64-45 partnership proposes to carry on business as a banking or trust
65-1 company, exclusively or in connection with its business as a bank,
65-2 savings and loan association or thrift company; and
65-3 (b) The certificate of registration or certificate of amendment
65-4 is first approved by the Commissioner of Financial Institutions.
65-5 5. The Secretary of State shall not accept for filing any
65-6 certificate of registration or certificate of amendment of a
65-7 certificate of registration of any registered limited-liability
65-8 partnership formed or existing pursuant to the provisions of this
65-9 chapter if it appears from the certificate of registration or the
65-10 certificate of amendment that the business to be carried on by the
65-11 registered limited-liability partnership is subject to supervision by
65-12 the Commissioner of Insurance or by the Commissioner of
65-13 Financial Institutions, unless the certificate of registration or
65-14 certificate of amendment is approved by the Commissioner who
65-15 will supervise the business of the registered limited-liability
65-16 partnership.
65-17 6. Except as otherwise provided in subsection 5, the Secretary
65-18 of State shall not accept for filing any certificate of registration or
65-19 certificate of amendment of a certificate of registration of any
65-20 registered limited-liability partnership formed or existing pursuant
65-21 to the laws of this state which provides that the name of the
65-22 registered limited-liability partnership contains the words
65-23 “engineer,” “engineered,” “engineering,” “professional
65-24 engineer,” “registered engineer” or “licensed engineer” unless:
65-25 (a) The State Board of Professional Engineers and Land
65-26 Surveyors certifies that the principals of the registered limited-
65-27 liability partnership are licensed to practice engineering pursuant
65-28 to the laws of this state; or
65-29 (b) The State Board of Professional Engineers and Land
65-30 Surveyors certifies that the registered limited-liability partnership
65-31 is exempt from the prohibitions of NRS 625.520.
65-32 7. The Secretary of State shall not accept for filing any
65-33 certificate of registration or certificate of amendment of a
65-34 certificate of registration of any registered limited-liability
65-35 partnership formed or existing pursuant to the laws of this state
65-36 which provides that the name of the registered limited-liability
65-37 partnership contains the words “unit-owners’ association” or
65-38 “homeowners’ association” or if it appears in the certificate of
65-39 registration or certificate of amendment that the purpose of the
65-40 registered limited-liability partnership is to operate as a unit-
65-41 owners’ association pursuant to chapter 116 of NRS unless the
65-42 Administrator of the Real Estate Division of the Department of
65-43 Business and Industry certifies that the registered limited-liability
65-44 partnership has:
66-1 (a) Registered with the Ombudsman for Owners in Common-
66-2 Interest Communities pursuant to NRS 116.31158; and
66-3 (b) Paid to the Administrator of the Real Estate Division the
66-4 fees required pursuant to NRS 116.31155.
66-5 8. The name of a registered limited-liability partnership whose
66-6 right to transact business has been forfeited, which has merged and
66-7 is not the surviving entity or whose existence has otherwise
66-8 terminated is available for use by any other artificial person.
66-9 [4.] 9. The Secretary of State may adopt regulations that
66-10 interpret the requirements of this section.
66-11 Sec. 81.5. NRS 87.455 is hereby amended to read as follows:
66-12 87.455 1. Except as otherwise provided in subsection 2, if a
66-13 registered limited-liability partnership applies to reinstate its right to
66-14 transact business but its name has been legally acquired by any other
66-15 artificial person formed, organized, registered or qualified pursuant
66-16 to the provisions of this title whose name is on file with the Office
66-17 of the Secretary of State or reserved in the Office of the Secretary of
66-18 State pursuant to the provisions of this title, the applying registered
66-19 limited-liability partnership shall submit in writing to the Secretary
66-20 of State some other name under which it desires its right to transact
66-21 business to be reinstated. If that name is distinguishable from all
66-22 other names reserved or otherwise on file, the Secretary of State
66-23 shall [issue to the applying] reinstate the registered limited-liability
66-24 partnership [a certificate of reinstatement] under that new name.
66-25 2. If the applying registered limited-liability partnership
66-26 submits the written, acknowledged consent of the artificial person
66-27 having the name, or the person who has reserved the name, that is
66-28 not distinguishable from the old name of the applying registered
66-29 limited-liability partnership or a new name it has submitted, it may
66-30 be reinstated under that name.
66-31 3. For the purposes of this section, a proposed name is not
66-32 distinguishable from a name on file or reserved name solely because
66-33 one or the other contains distinctive lettering, a distinctive mark, a
66-34 trademark or a trade name, or any combination of these.
66-35 4. The Secretary of State may adopt regulations that interpret
66-36 the requirements of this section.
66-37 Sec. 82. NRS 87.460 is hereby amended to read as follows:
66-38 87.460 1. A certificate of registration of a registered limited-
66-39 liability partnership may be amended by filing with the Secretary of
66-40 State a certificate of amendment. The certificate of amendment must
66-41 set forth:
66-42 (a) The name of the registered limited-liability partnership; and
66-43 (b) [The dates on which the registered limited-liability
66-44 partnership filed its original certificate of registration and any other
66-45 certificates of amendment; and
67-1 (c)] The change to the information contained in the original
67-2 certificate of registration or any other certificates of amendment.
67-3 2. The certificate of amendment must be:
67-4 (a) Signed by a managing partner of the registered limited-
67-5 liability partnership; and
67-6 (b) Accompanied by a fee of [$150.] $175.
67-7 Sec. 82.3. NRS 87.470 is hereby amended to read as follows:
67-8 87.470 The registration of a registered limited-liability
67-9 partnership is effective until:
67-10 1. Its certificate of registration is revoked pursuant to NRS
67-11 87.520; or
67-12 2. The registered limited-liability partnership files with the
67-13 Secretary of State a written notice of withdrawal executed by a
67-14 managing partner. The notice must be accompanied by a fee of
67-15 [$60.] $75.
67-16 Sec. 82.5. NRS 87.490 is hereby amended to read as follows:
67-17 87.490 1. If a registered limited-liability partnership wishes
67-18 to change the location of its principal office in this state or its
67-19 resident agent, it shall first file with the Secretary of State a
67-20 certificate of change of principal office or resident agent that sets
67-21 forth:
67-22 (a) The name of the registered limited-liability partnership;
67-23 (b) The street address of its principal office;
67-24 (c) If the location of its principal office will be changed, the
67-25 street address of its new principal office;
67-26 (d) The name of its resident agent; and
67-27 (e) If its resident agent will be changed, the name of its new
67-28 resident agent.
67-29 [The]
67-30 2. A certificate of acceptance [of its] signed by the new
67-31 resident agent must accompany the certificate of change [.
67-32 2.] of resident agent.
67-33 3. A certificate of change of principal office or resident agent
67-34 filed pursuant to this section must be:
67-35 (a) Signed by a managing partner of the registered limited-
67-36 liability partnership; and
67-37 (b) Accompanied by a fee of [$30.] $60.
67-38 4. If the name of a resident agent is changed as a result of a
67-39 merger, conversion, exchange, sale, reorganization or
67-40 amendment, the resident agent shall:
67-41 (a) File with the Secretary of State a certificate of name
67-42 change of resident agent that includes:
67-43 (1) The current name of the resident agent as filed with the
67-44 Secretary of State;
67-45 (2) The new name of the resident agent; and
68-1 (3) The name and file number of each artificial person
68-2 formed, organized, registered or qualified pursuant to the
68-3 provisions of this title that the resident agent represents; and
68-4 (b) Pay to the Secretary of State a filing fee of $100.
68-5 5. A change authorized by this section becomes effective upon
68-6 the filing of the proper certificate of change.
68-7 Sec. 82.7. NRS 87.500 is hereby amended to read as follows:
68-8 87.500 1. A resident agent [of a registered limited-liability
68-9 partnership] who wishes to resign shall [file] :
68-10 (a) File with the Secretary of State a signed statement in the
68-11 manner provided pursuant to subsection 1 of NRS 78.097 that he is
68-12 unwilling to continue to act as the resident agent of the registered
68-13 limited-liability partnership for the service of process [.] ; and
68-14 (b) Pay to the Secretary of State the filing fee set forth in
68-15 subsection 1 of NRS 78.097.
68-16 A resignation is not effective until the signed statement is filed with
68-17 the Secretary of State.
68-18 2. The statement of resignation may contain a statement by the
68-19 affected registered limited-liability partnership appointing a
68-20 successor resident agent. A certificate of acceptance signed by the
68-21 new agent, stating the full name, complete street address and, if
68-22 different from the street address, the mailing address of the new
68-23 agent, must accompany the statement appointing the new resident
68-24 agent.
68-25 3. Upon the filing of the statement with the Secretary of State,
68-26 the capacity of the person as resident agent terminates. If the
68-27 statement of resignation contains no statement by the registered
68-28 limited-liability partnership appointing a successor resident agent,
68-29 the resigning agent shall immediately give written notice, by
68-30 certified mail, to the registered limited-liability partnership of the
68-31 filing of the statement and its effect. The notice must be addressed
68-32 to a managing partner in this state.
68-33 4. If a resident agent dies, resigns or removes himself from the
68-34 State, the registered limited-liability partnership shall, within 30
68-35 days thereafter, file with the Secretary of State a certificate of
68-36 acceptance, executed by the new resident agent. The certificate must
68-37 set forth the full name, complete street address and, if different from
68-38 the street address, the mailing address of the newly designated
68-39 resident agent.
68-40 5. If a registered limited-liability partnership fails to file a
68-41 certificate of acceptance within the period required by [this
68-42 subsection,] subsection 4, it is in default and is subject to the
68-43 provisions of NRS 87.520.
69-1 Sec. 83. NRS 87.510 is hereby amended to read as follows:
69-2 87.510 1. A registered limited-liability partnership shall, on
69-3 or before the [first] last day of the [second] first month after the
69-4 filing of its certificate of registration with the Secretary of State, and
69-5 annually thereafter on or before the last day of the month in which
69-6 the anniversary date of the filing of its certificate of registration with
69-7 the Secretary of State occurs, file with the Secretary of State, on a
69-8 form furnished by him, a list that contains:
69-9 (a) The name of the registered limited-liability partnership;
69-10 (b) The file number of the registered limited-liability
69-11 partnership, if known;
69-12 (c) The names of all of its managing partners;
69-13 (d) The [mailing or street] address, either residence or business,
69-14 of each managing partner;
69-15 (e) The name and [street] address of the lawfully designated
69-16 resident agent of the registered limited-liability partnership; and
69-17 (f) The signature of a managing partner of the registered limited-
69-18 liability partnership certifying that the list is true, complete and
69-19 accurate.
69-20 Each list filed pursuant to this subsection must be accompanied by a
69-21 declaration under penalty of perjury that the registered limited-
69-22 liability partnership has complied with the provisions of chapter
69-23 364A of NRS[.] and which acknowledges that pursuant to NRS
69-24 239.330 it is a category C felony to knowingly offer any false or
69-25 forged instrument for filing in the Office of the Secretary of State.
69-26 2. Upon filing:
69-27 (a) The initial list required by subsection 1, the registered
69-28 limited-liability partnership shall pay to the Secretary of State a fee
69-29 of [$165.] $125.
69-30 (b) Each annual list required by subsection 1, the registered
69-31 limited-liability partnership shall pay to the Secretary of State a fee
69-32 of [$85.] $125.
69-33 3. If a managing partner of a registered limited-liability
69-34 partnership resigns and the resignation is not made in conjunction
69-35 with the filing of an annual or amended list of managing partners,
69-36 the registered limited-liability partnership shall pay to the
69-37 Secretary of State a fee of $75 to file the resignation of the
69-38 managing partner.
69-39 4. The Secretary of State shall, at least 60 days before the last
69-40 day for filing each annual list required by subsection 1, cause to be
69-41 mailed to the registered limited-liability partnership a notice of the
69-42 fee due pursuant to subsection 2 and a reminder to file the annual
69-43 list required by subsection 1. The failure of any registered limited-
69-44 liability partnership to receive a notice or form does not excuse it
69-45 from complying with the provisions of this section.
70-1 [4.] 5. If the list to be filed pursuant to the provisions of
70-2 subsection 1 is defective, or the fee required by subsection 2 is not
70-3 paid, the Secretary of State may return the list for correction or
70-4 payment.
70-5 [5.] 6. An annual list that is filed by a registered limited-
70-6 liability partnership which is not in default more than [60] 90 days
70-7 before it is due shall be deemed an amended list for the previous
70-8 year and does not satisfy the requirements of subsection 1 for the
70-9 year to which the due date is applicable.
70-10 Sec. 84. NRS 87.520 is hereby amended to read as follows:
70-11 87.520 1. A registered limited-liability partnership that fails
70-12 to comply with the provisions of NRS 87.510 is in default.
70-13 2. Upon notification from the Administrator of the Real
70-14 Estate Division of the Department of Business and Industry that a
70-15 registered limited-liability partnership which is a unit-owners’
70-16 association as defined in NRS 116.110315 has failed to register
70-17 pursuant to NRS 116.31158 or failed to pay the fees pursuant to
70-18 NRS 116.31155, the Secretary of State shall deem the registered
70-19 limited-liability partnership to be in default. If, after the registered
70-20 limited-liability partnership is deemed to be in default, the
70-21 Administrator notifies the Secretary of State that the registered
70-22 limited-liability partnership has registered pursuant to NRS
70-23 116.31158 and paid the fees pursuant to NRS 116.31155, the
70-24 Secretary of State shall reinstate the registered limited-liability
70-25 partnership if the registered limited-liability partnership complies
70-26 with the requirements for reinstatement as provided in this section
70-27 and NRS 87.510 and 87.530.
70-28 3. Any registered limited-liability partnership that is in default
70-29 pursuant to [subsection 1] this section must, in addition to the fee
70-30 required to be paid pursuant to NRS 87.510, pay a penalty of [$50.
70-31 3. On or before the 15th day of the third month after the month
70-32 in which the fee required to be paid pursuant to NRS 87.510 is due,
70-33 the] $75.
70-34 4. The Secretary of State shall [notify, by certified mail,]
70-35 provide written notice to the resident agent of any registered
70-36 limited-liability partnership that is in default. The written notice
70-37 [must] :
70-38 (a) Must include the amount of any payment that is due from the
70-39 registered limited-liability partnership.
70-40 [4.] (b) At the request of the resident agent, may be provided
70-41 electronically.
70-42 5. If a registered limited-liability partnership fails to pay the
70-43 amount that is due, the certificate of registration of the registered
70-44 limited-liability partnership shall be deemed revoked [on the first
70-45 day of the ninth month after the month in which the fee required to
71-1 be paid pursuant to NRS 87.510 was due. The] immediately after
71-2 the last day of the month in which the anniversary date of the
71-3 filing of the certificate of registration occurs, and the Secretary of
71-4 State shall notify [a] the registered limited-liability partnership, by
71-5 [certified mail, addressed] providing written notice to its resident
71-6 agent or, if the registered limited-liability partnership does not have
71-7 a resident agent, to a managing partner, that its certificate of
71-8 registration is revoked . [and] The written notice:
71-9 (a) Must include the amount of any fees and penalties incurred
71-10 that are due.
71-11 (b) At the request of the resident agent or managing partner,
71-12 may be provided electronically.
71-13 Sec. 85. NRS 87.530 is hereby amended to read as follows:
71-14 87.530 1. Except as otherwise provided in subsection 3, the
71-15 Secretary of State shall reinstate the certificate of registration of a
71-16 registered limited-liability partnership that is revoked pursuant to
71-17 NRS 87.520 if the registered limited-liability partnership:
71-18 (a) Files with the Secretary of State [the] :
71-19 (1) The information required by NRS 87.510; and
71-20 (2) A certificate of acceptance of appointment signed by its
71-21 resident agent; and
71-22 (b) Pays to the Secretary of State:
71-23 (1) The fee required to be paid [by that section;] pursuant to
71-24 NRS 87.510;
71-25 (2) Any penalty required to be paid pursuant to NRS 87.520;
71-26 and
71-27 (3) A reinstatement fee of [$200.
71-28 2. Upon reinstatement of a certificate of registration pursuant
71-29 to this section,] $300.
71-30 2. When the Secretary of State reinstates the registered
71-31 limited-liability partnership, he shall[:
71-32 (a) Deliver to the registered limited-liability partnership a
71-33 certificate of reinstatement authorizing it to transact business
71-34 retroactively from the date the fee required by NRS 87.510 was due;
71-35 and
71-36 (b) Upon request,]issue to the registered limited-liability
71-37 partnership [one or more certified copies of the] a certificate of
71-38 reinstatement [.] if the registered limited-liability partnership:
71-39 (a) Requests a certificate of reinstatement; and
71-40 (b) Pays the required fees pursuant to NRS 87.550.
71-41 3. The Secretary of State shall not reinstate the certificate of
71-42 registration of a registered limited-liability partnership if the
71-43 certificate was revoked pursuant to NRS 87.520 at least 5 years
71-44 before the date of the proposed reinstatement.
72-1 Sec. 86. NRS 87.547 is hereby amended to read as follows:
72-2 87.547 1. A registered limited-liability partnership may
72-3 correct a document filed by the Secretary of State with respect to the
72-4 registered limited-liability partnership if the document contains an
72-5 inaccurate record of a partnership action described in the document
72-6 or was defectively executed, attested, sealed, verified or
72-7 acknowledged.
72-8 2. To correct a document, the registered limited-liability
72-9 partnership must:
72-10 (a) Prepare a certificate of correction that:
72-11 (1) States the name of the registered limited-liability
72-12 partnership;
72-13 (2) Describes the document, including, without limitation, its
72-14 filing date;
72-15 (3) Specifies the inaccuracy or defect;
72-16 (4) Sets forth the inaccurate or defective portion of the
72-17 document in an accurate or corrected form; and
72-18 (5) Is signed by a managing partner of the registered limited-
72-19 liability partnership.
72-20 (b) Deliver the certificate to the Secretary of State for filing.
72-21 (c) Pay a filing fee of [$150] $175 to the Secretary of State.
72-22 3. A certificate of correction is effective on the effective date
72-23 of the document it corrects except as to persons relying on the
72-24 uncorrected document and adversely affected by the correction. As
72-25 to those persons, the certificate is effective when filed.
72-26 Sec. 86.5. NRS 87.550 is hereby amended to read as follows:
72-27 87.550 In addition to any other fees required by NRS 87.440 to
72-28 87.540, inclusive, and 87.560, the Secretary of State shall charge
72-29 and collect the following fees for services rendered pursuant to
72-30 those sections:
72-31 1. For certifying documents required by NRS 87.440 to 87.540,
72-32 inclusive, and 87.560, [$20] $30 per certification.
72-33 2. For executing a certificate verifying the existence of a
72-34 registered limited-liability partnership, if the registered limited-
72-35 liability partnership has not filed a certificate of amendment, [$40.]
72-36 $50.
72-37 3. For executing a certificate verifying the existence of a
72-38 registered limited-liability partnership, if the registered limited-
72-39 liability partnership has filed a certificate of amendment, [$40.] $50.
72-40 4. For executing, certifying or filing any certificate or
72-41 document not required by NRS 87.440 to 87.540, inclusive, and
72-42 87.560, [$40.] $50.
72-43 5. For any copies made by the Office of the Secretary of State,
72-44 [$1] $2 per page.
73-1 6. For examining and provisionally approving any document
73-2 before the document is presented for filing, [$100.] $125.
73-3 Sec. 87. Chapter 88 of NRS is hereby amended by adding
73-4 thereto the provisions set forth as sections 87.1 to 95, inclusive, of
73-5 this act.
73-6 Sec. 87.1. 1. To become a registered limited-liability limited
73-7 partnership, a limited partnership shall file with the Secretary of
73-8 State a certificate of registration stating each of the following:
73-9 (a) The name of the limited partnership.
73-10 (b) The street address of its principal office.
73-11 (c) The name of the person designated as the resident agent of
73-12 the limited partnership, the street address of the resident agent
73-13 where process may be served upon the partnership and the mailing
73-14 address of the resident agent if it is different from his street
73-15 address.
73-16 (d) The name and business address of each organizer
73-17 executing the certificate.
73-18 (e) The name and business address of each initial general
73-19 partner.
73-20 (f) That the limited partnership thereafter will be a registered
73-21 limited-liability limited partnership.
73-22 (g) Any other information that the limited partnership wishes
73-23 to include.
73-24 2. The certificate of registration must be executed by the vote
73-25 necessary to amend the partnership agreement or, in the case of a
73-26 partnership agreement that expressly considers contribution
73-27 obligations, the vote necessary to amend those provisions.
73-28 3. The Secretary of State shall register as a registered limited-
73-29 liability limited partnership any limited partnership that submits a
73-30 completed certificate of registration with the required fee.
73-31 4. The registration of a registered limited-liability limited
73-32 partnership is effective at the time of the filing of the certificate of
73-33 registration.
73-34 Sec. 87.2. 1. The name proposed for a registered limited-
73-35 liability limited partnership must contain the words “Limited-
73-36 Liability Limited Partnership” or “Registered Limited-Liability
73-37 Limited Partnership” or the abbreviation “L.L.L.P.” or “LLLP”
73-38 as the last words or letters of the name and must be
73-39 distinguishable on the records of the Secretary of State from the
73-40 names of all other artificial persons formed, organized, registered
73-41 or qualified pursuant to the provisions of this title that are on file
73-42 in the Office of the Secretary of State and all names that are
73-43 reserved in the Office of the Secretary of State pursuant to the
73-44 provisions of this title. If the name of the registered limited-
73-45 liability limited partnership on a certificate of registration of
74-1 limited-liability limited partnership submitted to the Secretary of
74-2 State is not distinguishable from any name on file or reserved
74-3 name, the Secretary of State shall return the certificate to the
74-4 person who signed it, unless the written, acknowledged consent to
74-5 the same name of the holder of the name on file or reserved name
74-6 to use the name accompanies the certificate.
74-7 2. The Secretary of State shall not accept for filing any
74-8 certificate of registration or any certificate of amendment of a
74-9 certificate of registration of any registered limited-liability limited
74-10 partnership formed or existing pursuant to the laws of this state
74-11 which provides that the name of the registered limited-liability
74-12 limited partnership contains the words “unit-owners’ association”
74-13 or “homeowners’ association” or if it appears in the certificate of
74-14 registration or certificate of amendment that the purpose of the
74-15 registered limited-liability limited partnership is to operate as a
74-16 unit-owners’ association pursuant to chapter 116 of NRS unless
74-17 the Administrator of the Real Estate Division of the Department of
74-18 Business and Industry certifies that the registered limited-liability
74-19 limited partnership has:
74-20 (a) Registered with the Ombudsman for Owners in Common-
74-21 Interest Communities pursuant to NRS 116.31158; and
74-22 (b) Paid to the Administrator of the Real Estate Division the
74-23 fees required pursuant to NRS 116.31155.
74-24 3. For the purposes of this section, a proposed name is not
74-25 distinguishable from a name on file or reserved name solely
74-26 because one or the other contains distinctive lettering, a distinctive
74-27 mark, a trademark or a trade name, or any combination thereof.
74-28 4. The name of a registered limited-liability limited
74-29 partnership whose right to transact business has been forfeited,
74-30 which has merged and is not the surviving entity or whose
74-31 existence has otherwise terminated is available for use by any
74-32 other artificial person.
74-33 5. The Secretary of State may adopt regulations that interpret
74-34 the requirements of this section.
74-35 Sec. 87.3. 1. The registration of a registered limited-
74-36 liability limited partnership is effective until:
74-37 (a) Its certificate of registration is revoked pursuant to NRS
74-38 88.405; or
74-39 (b) The registered limited-liability limited partnership files
74-40 with the Secretary of State a written notice of withdrawal executed
74-41 by a general partner. The notice must be accompanied by a fee of
74-42 $60.
74-43 2. Upon notification from the Administrator of the Real
74-44 Estate Division of the Department of Business and Industry that a
74-45 registered limited-liability limited partnership which is a unit-
75-1 owners’ association as defined in NRS 116.110315 has failed to
75-2 register pursuant to NRS 116.31158 or failed to pay the fees
75-3 pursuant to NRS 116.31155, the Secretary of State shall deem the
75-4 registered limited-liability limited partnership to be in default. If,
75-5 after the registered limited-liability limited partnership is deemed
75-6 to be in default, the Administrator notifies the Secretary of State
75-7 that the registered limited-liability limited partnership has
75-8 registered pursuant to NRS 116.31158 and paid the fees pursuant
75-9 to NRS 116.31155, the Secretary of State shall reinstate the
75-10 registered limited-liability limited partnership if the registered
75-11 limited-liability limited partnership complies with the requirements
75-12 for reinstatement as provided in this section and NRS 87.510 and
75-13 87.530.
75-14 Sec. 87.4. The status of a limited partnership as a registered
75-15 limited-liability limited partnership, and the liability of its
75-16 partners, are not affected by errors in the information contained
75-17 in a certificate of registration or an annual list required to be filed
75-18 with the Secretary of State, or by changes after the filing of such a
75-19 certificate or list in the information contained in the certificate or
75-20 list.
75-21 Sec. 87.5. 1. Notwithstanding any provision in a
75-22 partnership agreement that may have existed before a
75-23 limited partnership became a registered limited-liability limited
75-24 partnership pursuant to section 87.1 of this act, if a registered
75-25 limited-liability limited partnership incurs a debt or liability:
75-26 (a) The debt or liability is solely the responsibility of the
75-27 registered limited-liability limited partnership; and
75-28 (b) A partner of a registered limited-liability limited
75-29 partnership is not individually liable for the debt or liability by way
75-30 of acting as a partner.
75-31 2. For purposes of this section, the failure of a registered
75-32 limited-liability limited partnership to observe the formalities or
75-33 requirements relating to the management of the registered limited-
75-34 liability limited partnership, in and of itself, is not sufficient to
75-35 establish grounds for imposing personal liability on a partner for a
75-36 debt or liability of the registered limited-liability limited
75-37 partnership.
75-38 Sec. 87.6. 1. Except as otherwise provided by specific
75-39 statute, no partner of a registered limited-liability limited
75-40 partnership is individually liable for a debt or liability of the
75-41 registered limited-liability limited partnership, unless the partner
75-42 acts as the alter ego of the registered limited-liability limited
75-43 partnership.
75-44 2. A partner acts as the alter ego of a registered limited-
75-45 liability limited partnership if:
76-1 (a) The registered limited-liability limited partnership is
76-2 influenced and governed by the partner;
76-3 (b) There is such unity of interest and ownership that the
76-4 registered limited-liability limited partnership and the partner are
76-5 inseparable from each other; and
76-6 (c) Adherence to the fiction of a separate entity would sanction
76-7 fraud or promote a manifest injustice.
76-8 3. The question of whether a partner acts as the alter ego of a
76-9 registered limited-liability limited partnership must be determined
76-10 by the court as a matter of law.
76-11 Sec. 87.7. To the extent permitted by the law of that
76-12 jurisdiction:
76-13 1. A limited partnership, including a registered limited-
76-14 liability limited partnership, formed and existing under this
76-15 chapter, may conduct its business, carry on its operations, and
76-16 exercise the powers granted by this chapter in any state, territory,
76-17 district or possession of the United States or in any foreign
76-18 country.
76-19 2. The internal affairs of a limited partnership, including a
76-20 registered limited-liability limited partnership, formed and existing
76-21 under this chapter, including the liability of partners for debts,
76-22 obligations and liabilities of or chargeable to the partnership, are
76-23 governed by the laws of this state.
76-24 Sec. 87.8. The name of a foreign registered limited-liability
76-25 limited partnership that is doing business in this state must
76-26 contain the words “Limited-Liability Limited Partnership” or
76-27 “Registered Limited-Liability Limited Partnership” or the
76-28 abbreviations “L.L.L.P.” or “LLLP,” or such other words or
76-29 abbreviations as may be required or authorized by the laws of the
76-30 other jurisdiction, as the last words or letters of the name.
76-31 Sec. 88. 1. Each document filed with the Secretary of State
76-32 pursuant to this chapter must be on or accompanied by a form
76-33 prescribed by the Secretary of State.
76-34 2. The Secretary of State may refuse to file a document which
76-35 does not comply with subsection 1 or which does not contain all of
76-36 the information required by statute for filing the document.
76-37 3. If the provisions of the form prescribed by the Secretary of
76-38 State conflict with the provisions of any document that is
76-39 submitted for filing with the form:
76-40 (a) The provisions of the form control for all purposes with
76-41 respect to the information that is required by statute to appear in
76-42 the document in order for the document to be filed; and
76-43 (b) Unless otherwise provided in the document, the provisions
76-44 of the document control in every other situation.
77-1 4. The Secretary of State may by regulation provide for the
77-2 electronic filing of documents with the Office of the Secretary of
77-3 State.
77-4 Sec. 89. 1. Each foreign limited partnership doing business
77-5 in this state shall, on or before the last day of the month after the
77-6 filing of its application for registration as a foreign limited
77-7 partnership with the Secretary of State, and annually thereafter on
77-8 or before the last day of the month in which the anniversary date
77-9 of its qualification to do business in this state occurs in each year,
77-10 file with the Secretary of State a list, on a form furnished by him,
77-11 that contains:
77-12 (a) The name of the foreign limited partnership;
77-13 (b) The file number of the foreign limited partnership, if
77-14 known;
77-15 (c) The names of all its general partners;
77-16 (d) The address, either residence or business, of each general
77-17 partner;
77-18 (e) The name and address of its resident agent in this state;
77-19 and
77-20 (f) The signature of a general partner of the foreign limited
77-21 partnership certifying that the list is true, complete and accurate.