State Codes and Statutes
Statutes > Michigan > Chapter-450 > Act-162-of-1982 > 162-1982-9
Section 450.2901 - Report of corporation; contents; electronic transmission; distribution to shareholder, member, or director.
Section 450.2911 - Annual report to administrator; filing; contents.
Section 450.2913 - Destruction or disposition of certain records.
Section 450.2915 - Repealed. 2003, Act 107, Imd. Eff. July 24, 2003.
Section 450.2922 - Failure of domestic or foreign corporation to file annual report or pay filing fee; automatic dissolution or revocation of certificate of authority; dissolution of charitable purpos
Section 450.2923 - Extension of time for filing report; reporting failure or neglect under MCL 450.2922, 450.2931, and 450.2932 to attorney general; action by attorney general; certificate of mailing
Section 450.2924 - Annual reports due or deficient prior to date of act; penalties.
Section 450.2925 - Renewal of corporate existence or certificate of authority following dissolution or revocation.
Section 450.2931 - Wilful false statement in report; additional penalty.
Section 450.2932 - Prohibited conduct as misdemeanor; fine.
Section 450.2935 - Authorizing, signing, or making false statement or notice; authorizing or making wrongful alteration of book, record, or account; liability; commencement of action.
State Codes and Statutes
Statutes > Michigan > Chapter-450 > Act-162-of-1982 > 162-1982-9
Section 450.2901 - Report of corporation; contents; electronic transmission; distribution to shareholder, member, or director.
Section 450.2911 - Annual report to administrator; filing; contents.
Section 450.2913 - Destruction or disposition of certain records.
Section 450.2915 - Repealed. 2003, Act 107, Imd. Eff. July 24, 2003.
Section 450.2922 - Failure of domestic or foreign corporation to file annual report or pay filing fee; automatic dissolution or revocation of certificate of authority; dissolution of charitable purpos
Section 450.2923 - Extension of time for filing report; reporting failure or neglect under MCL 450.2922, 450.2931, and 450.2932 to attorney general; action by attorney general; certificate of mailing
Section 450.2924 - Annual reports due or deficient prior to date of act; penalties.
Section 450.2925 - Renewal of corporate existence or certificate of authority following dissolution or revocation.
Section 450.2931 - Wilful false statement in report; additional penalty.
Section 450.2932 - Prohibited conduct as misdemeanor; fine.
Section 450.2935 - Authorizing, signing, or making false statement or notice; authorizing or making wrongful alteration of book, record, or account; liability; commencement of action.
State Codes and Statutes
Statutes >
Michigan >
Chapter-450 >
Act-162-of-1982 >
162-1982-9 Section 450.2901 - Report of corporation; contents; electronic transmission; distribution to shareholder, member, or director.Section 450.2911 - Annual report to administrator; filing; contents.Section 450.2913 - Destruction or disposition of certain records.Section 450.2915 - Repealed. 2003, Act 107, Imd. Eff. July 24, 2003.Section 450.2922 - Failure of domestic or foreign corporation to file annual report or pay filing fee; automatic dissolution or revocation of certificate of authority; dissolution of charitable purposSection 450.2923 - Extension of time for filing report; reporting failure or neglect under MCL 450.2922, 450.2931, and 450.2932 to attorney general; action by attorney general; certificate of mailing Section 450.2924 - Annual reports due or deficient prior to date of act; penalties.Section 450.2925 - Renewal of corporate existence or certificate of authority following dissolution or revocation.Section 450.2931 - Wilful false statement in report; additional penalty.Section 450.2932 - Prohibited conduct as misdemeanor; fine.Section 450.2935 - Authorizing, signing, or making false statement or notice; authorizing or making wrongful alteration of book, record, or account; liability; commencement of action.
Loading..
Close Window
Loading, Please Wait!
This may take a second or two.