State Codes and Statutes

Statutes > Michigan > Chapter-450 > Act-284-of-1972 > 284-1972-8

Section 450.1801 - Methods of dissolution.
Section 450.1803 - Conditions to dissolution by incorporators or directors; certificate of dissolution.
Section 450.1804 - Dissolution by action of board and shareholders; certificate of dissolution.
Section 450.1805 - Dissolution; execution and filing certificate.
Section 450.1806 - Certificate of dissolution; filing; time of effectiveness; conditions; date stamp as evidence.
Section 450.1811 - Revocation of dissolution proceedings; certificate of revocations.
Section 450.1815 - Renewal of corporate existence; manner.
Section 450.1817 - Effective date of revocation of dissolution or renewal of corporate existence; accrued penalty or liability unaffected; adoption of corporate name; rights of corporation.
Section 450.1821 - Action by attorney general for dissolution; grounds.
Section 450.1823 - Action by director or shareholder for dissolution; judgment; proof.
Section 450.1825 - Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
Section 450.1831 - Occurrences dissolving corporation.
Section 450.1833 - Corporate existence continued for purpose of winding up affairs.
Section 450.1834 - Functions of dissolved corporation and its officers, directors, and shareholders continued.
Section 450.1841 - Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
Section 450.1841a - Notice to existing claimants of dissolution; contents; notice as recognition of validity of claim; conditions barring claim; “existing claim” defined; effective date of notice.
Section 450.1842 - Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
Section 450.1842a - Publication of notice of dissolution; requirements; claimants commencing proceedings within 1 year of notice.
Section 450.1843 - Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
Section 450.1851 - Judicial supervision of corporate affairs and liquidation of assets; permitting creditor to file claim or commence proceeding.
Section 450.1855 - Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
Section 450.1855a - Provision for debts, obligations, and liabilities; distribution of remaining assets.
Section 450.1861 - Implementation of judicially confirmed plan of reorganization.
Section 450.1862 - Powers of corporation under judicially confirmed plan of reorganization.
Section 450.1863 - Certificate or document filed or recorded pursuant to plan of reorganization.
Section 450.1864 - Additional certificate or document filed to conform to plan of reorganization as finally confirmed; effect of filing; fees.

State Codes and Statutes

Statutes > Michigan > Chapter-450 > Act-284-of-1972 > 284-1972-8

Section 450.1801 - Methods of dissolution.
Section 450.1803 - Conditions to dissolution by incorporators or directors; certificate of dissolution.
Section 450.1804 - Dissolution by action of board and shareholders; certificate of dissolution.
Section 450.1805 - Dissolution; execution and filing certificate.
Section 450.1806 - Certificate of dissolution; filing; time of effectiveness; conditions; date stamp as evidence.
Section 450.1811 - Revocation of dissolution proceedings; certificate of revocations.
Section 450.1815 - Renewal of corporate existence; manner.
Section 450.1817 - Effective date of revocation of dissolution or renewal of corporate existence; accrued penalty or liability unaffected; adoption of corporate name; rights of corporation.
Section 450.1821 - Action by attorney general for dissolution; grounds.
Section 450.1823 - Action by director or shareholder for dissolution; judgment; proof.
Section 450.1825 - Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
Section 450.1831 - Occurrences dissolving corporation.
Section 450.1833 - Corporate existence continued for purpose of winding up affairs.
Section 450.1834 - Functions of dissolved corporation and its officers, directors, and shareholders continued.
Section 450.1841 - Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
Section 450.1841a - Notice to existing claimants of dissolution; contents; notice as recognition of validity of claim; conditions barring claim; “existing claim” defined; effective date of notice.
Section 450.1842 - Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
Section 450.1842a - Publication of notice of dissolution; requirements; claimants commencing proceedings within 1 year of notice.
Section 450.1843 - Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
Section 450.1851 - Judicial supervision of corporate affairs and liquidation of assets; permitting creditor to file claim or commence proceeding.
Section 450.1855 - Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
Section 450.1855a - Provision for debts, obligations, and liabilities; distribution of remaining assets.
Section 450.1861 - Implementation of judicially confirmed plan of reorganization.
Section 450.1862 - Powers of corporation under judicially confirmed plan of reorganization.
Section 450.1863 - Certificate or document filed or recorded pursuant to plan of reorganization.
Section 450.1864 - Additional certificate or document filed to conform to plan of reorganization as finally confirmed; effect of filing; fees.

State Codes and Statutes

State Codes and Statutes

Statutes > Michigan > Chapter-450 > Act-284-of-1972 > 284-1972-8

Section 450.1801 - Methods of dissolution.
Section 450.1803 - Conditions to dissolution by incorporators or directors; certificate of dissolution.
Section 450.1804 - Dissolution by action of board and shareholders; certificate of dissolution.
Section 450.1805 - Dissolution; execution and filing certificate.
Section 450.1806 - Certificate of dissolution; filing; time of effectiveness; conditions; date stamp as evidence.
Section 450.1811 - Revocation of dissolution proceedings; certificate of revocations.
Section 450.1815 - Renewal of corporate existence; manner.
Section 450.1817 - Effective date of revocation of dissolution or renewal of corporate existence; accrued penalty or liability unaffected; adoption of corporate name; rights of corporation.
Section 450.1821 - Action by attorney general for dissolution; grounds.
Section 450.1823 - Action by director or shareholder for dissolution; judgment; proof.
Section 450.1825 - Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
Section 450.1831 - Occurrences dissolving corporation.
Section 450.1833 - Corporate existence continued for purpose of winding up affairs.
Section 450.1834 - Functions of dissolved corporation and its officers, directors, and shareholders continued.
Section 450.1841 - Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
Section 450.1841a - Notice to existing claimants of dissolution; contents; notice as recognition of validity of claim; conditions barring claim; “existing claim” defined; effective date of notice.
Section 450.1842 - Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
Section 450.1842a - Publication of notice of dissolution; requirements; claimants commencing proceedings within 1 year of notice.
Section 450.1843 - Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
Section 450.1851 - Judicial supervision of corporate affairs and liquidation of assets; permitting creditor to file claim or commence proceeding.
Section 450.1855 - Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
Section 450.1855a - Provision for debts, obligations, and liabilities; distribution of remaining assets.
Section 450.1861 - Implementation of judicially confirmed plan of reorganization.
Section 450.1862 - Powers of corporation under judicially confirmed plan of reorganization.
Section 450.1863 - Certificate or document filed or recorded pursuant to plan of reorganization.
Section 450.1864 - Additional certificate or document filed to conform to plan of reorganization as finally confirmed; effect of filing; fees.