State Codes and Statutes

Statutes > Michigan > Chapter-450 > Act-284-of-1972 > 284-1972-1

Section 450.1101 - Short title.
Section 450.1103 - Liberal construction; purposes and policies of act.
Section 450.1104 - Definitions controlling interpretation of act.
Section 450.1105 - Definitions; A, B.
Section 450.1106 - Definitions; C to E.
Section 450.1107 - Definitions; F to I.
Section 450.1108 - Definitions; N to P.
Section 450.1109 - Definitions; S.
Section 450.1110 - Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
Section 450.1121 - Applicability of act to domestic and foreign corporations.
Section 450.1122 - References to repealed acts; statutes inapplicable to corporations defined in MCL 450.1106; uniform fraudulent transfer act inapplicable to distributions.
Section 450.1123 - Applicability of act generally.
Section 450.1125 - Applicability to foreign commerce, interstate commerce, and federal corporations.
Section 450.1127 - Applicability to existing corporations; saving clause.
Section 450.1129 - Amendment or repeal of act.
Section 450.1131 - Submission of document; delivery; filing; return of copy; public inspection; maintaining records or files; copies of documents and destroying originals; facsimile or electronic tran
Section 450.1132 - Filed documents; language, form, execution, and contents.
Section 450.1133 - Correction of document relating to domestic or foreign corporation; signing and filing of certificate of correction; contents of certificate; effective date of corrected document.
Section 450.1141 - Corporate action without notice or lapse of prescribed time period.
Section 450.1142 - Notice or communication where communication unlawful or where notice or communication not required; statement.
Section 450.1143 - Mailing notice or communication; delivery; electronic transmission; "address" defined.
Section 450.1151 - Notice of refusal to file document; refusing or revoking authorization of foreign corporation to transact business; judicial review.

State Codes and Statutes

Statutes > Michigan > Chapter-450 > Act-284-of-1972 > 284-1972-1

Section 450.1101 - Short title.
Section 450.1103 - Liberal construction; purposes and policies of act.
Section 450.1104 - Definitions controlling interpretation of act.
Section 450.1105 - Definitions; A, B.
Section 450.1106 - Definitions; C to E.
Section 450.1107 - Definitions; F to I.
Section 450.1108 - Definitions; N to P.
Section 450.1109 - Definitions; S.
Section 450.1110 - Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
Section 450.1121 - Applicability of act to domestic and foreign corporations.
Section 450.1122 - References to repealed acts; statutes inapplicable to corporations defined in MCL 450.1106; uniform fraudulent transfer act inapplicable to distributions.
Section 450.1123 - Applicability of act generally.
Section 450.1125 - Applicability to foreign commerce, interstate commerce, and federal corporations.
Section 450.1127 - Applicability to existing corporations; saving clause.
Section 450.1129 - Amendment or repeal of act.
Section 450.1131 - Submission of document; delivery; filing; return of copy; public inspection; maintaining records or files; copies of documents and destroying originals; facsimile or electronic tran
Section 450.1132 - Filed documents; language, form, execution, and contents.
Section 450.1133 - Correction of document relating to domestic or foreign corporation; signing and filing of certificate of correction; contents of certificate; effective date of corrected document.
Section 450.1141 - Corporate action without notice or lapse of prescribed time period.
Section 450.1142 - Notice or communication where communication unlawful or where notice or communication not required; statement.
Section 450.1143 - Mailing notice or communication; delivery; electronic transmission; "address" defined.
Section 450.1151 - Notice of refusal to file document; refusing or revoking authorization of foreign corporation to transact business; judicial review.

State Codes and Statutes

State Codes and Statutes

Statutes > Michigan > Chapter-450 > Act-284-of-1972 > 284-1972-1

Section 450.1101 - Short title.
Section 450.1103 - Liberal construction; purposes and policies of act.
Section 450.1104 - Definitions controlling interpretation of act.
Section 450.1105 - Definitions; A, B.
Section 450.1106 - Definitions; C to E.
Section 450.1107 - Definitions; F to I.
Section 450.1108 - Definitions; N to P.
Section 450.1109 - Definitions; S.
Section 450.1110 - Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
Section 450.1121 - Applicability of act to domestic and foreign corporations.
Section 450.1122 - References to repealed acts; statutes inapplicable to corporations defined in MCL 450.1106; uniform fraudulent transfer act inapplicable to distributions.
Section 450.1123 - Applicability of act generally.
Section 450.1125 - Applicability to foreign commerce, interstate commerce, and federal corporations.
Section 450.1127 - Applicability to existing corporations; saving clause.
Section 450.1129 - Amendment or repeal of act.
Section 450.1131 - Submission of document; delivery; filing; return of copy; public inspection; maintaining records or files; copies of documents and destroying originals; facsimile or electronic tran
Section 450.1132 - Filed documents; language, form, execution, and contents.
Section 450.1133 - Correction of document relating to domestic or foreign corporation; signing and filing of certificate of correction; contents of certificate; effective date of corrected document.
Section 450.1141 - Corporate action without notice or lapse of prescribed time period.
Section 450.1142 - Notice or communication where communication unlawful or where notice or communication not required; statement.
Section 450.1143 - Mailing notice or communication; delivery; electronic transmission; "address" defined.
Section 450.1151 - Notice of refusal to file document; refusing or revoking authorization of foreign corporation to transact business; judicial review.