State Codes and Statutes

Statutes > New-hampshire > TITLEXXVII > CHAPTER293-A

Section 293-A:1.01 Short Title.
Section 293-A:1.02 Reservation of Power to Amend or Repeal.
Section 293-A:1.20 Filing Requirements.
Section 293-A:1.21 Forms.
Section 293-A:1.22 Filing, Service, Copying, and Special Fees.
Section 293-A:1.23 Effective Time and Date of Document.
Section 293-A:1.24 Correcting Filed Document.
Section 293-A:1.25 Filing Duty of Secretary of State.
Section 293-A:1.26 Appeal From Secretary of State's Refusal to File Document.
Section 293-A:1.27 Evidentiary Effect of Copy of Filed Document.
Section 293-A:1.28 Certificate of Existence.
Section 293-A:1.29 Penalty for Signing False Document.
Section 293-A:1.30 Powers.
Section 293-A:1.31-1.34 Repealed.
Section 293-A:1.35 Assessment and Collection of Annual Fees.
Section 293-A:1.36 Penalties Imposed.
Section 293-A:1.37 Administration.
Section 293-A:1.38 Interrogatories by Secretary of State; Penalties.
Section 293-A:1.40 Definitions.
Section 293-A:1.41 Notice.
Section 293-A:1.42 Number of Shareholders.
Section 293-A:2.01 Incorporators.
Section 293-A:2.02 Articles of Incorporation.
Section 293-A:2.03 Incorporation.
Section 293-A:2.04 Liability for Preincorporation Transactions.
Section 293-A:2.05 Organization of Corporation.
Section 293-A:2.06 Bylaws.
Section 293-A:2.07 Emergency Bylaws.
Section 293-A:3.01 Purposes.
Section 293-A:3.02 General Powers.
Section 293-A:3.03 Emergency Powers.
Section 293-A:3.04 Ultra Vires.
Section 293-A:4.01 Corporate Name.
Section 293-A:4.02 Reserved Name.
Section 293-A:4.03 Registered Name.
Section 293-A:4.04 Renewal of Registered Name.
Section 293-A:5.01 Registered Office and Registered Agent.
Section 293-A:5.02 Change of Registered Office or Registered Agent.
Section 293-A:5.03 Resignation of Registered Agent.
Section 293-A:5.04 Service on Corporation.
Section 293-A:6.01 Authorized Shares.
Section 293-A:6.02 Terms of Class or Series Determined by Board of Directors.
Section 293-A:6.03 Issued and Outstanding Shares.
Section 293-A:6.04 Fractional Shares.
Section 293-A:6.20 Subscription for Shares Before Incorporation.
Section 293-A:6.21 Issuance of Shares.
Section 293-A:6.22 Liability of Shareholders.
Section 293-A:6.23 Share Dividends.
Section 293-A:6.24 Share Options.
Section 293-A:6.25 Form and Content of Certificates.
Section 293-A:6.26 Shares Without Certificates.
Section 293-A:6.27 Restriction on Transfer of Shares and Other Securities.
Section 293-A:6.28 Expense of Issue.
Section 293-A:6.30 Shareholder's Preemptive Rights.
Section 293-A:6.31 Corporation's Acquisition of its Own Shares.
Section 293-A:6.40 Distributions to Shareholders.
Section 293-A:7.01 Annual Meeting.
Section 293-A:7.02 Special Meeting.
Section 293-A:7.03 Court-Ordered Meeting.
Section 293-A:7.04 Action Without Meeting.
Section 293-A:7.05 Notice of Meeting.
Section 293-A:7.06 Waiver of Notice.
Section 293-A:7.07 Record Date.
Section 293-A:7.20 Shareholders' List for Meeting.
Section 293-A:7.21 Voting Entitlement of Shares.
Section 293-A:7.22 Proxies.
Section 293-A:7.23 Shares Held by Nominees.
Section 293-A:7.24 Corporation's Acceptance of Votes.
Section 293-A:7.25 Quorum and Voting Requirements for Voting Groups.
Section 293-A:7.26 Action by Single and Multiple Voting Groups.
Section 293-A:7.27 Greater Quorum or Voting Requirements.
Section 293-A:7.28 Voting for Directors; Cumulative Voting.
Section 293-A:7.30 Voting Trusts.
Section 293-A:7.31 Voting Agreements.
Section 293-A:7.32 Shareholder Agreements.
Section 293-A:7.40 Definitions.
Section 293-A:7.41 Standing.
Section 293-A:7.42 Demand.
Section 293-A:7.43 Stay of Proceedings.
Section 293-A:7.44 Dismissal.
Section 293-A:7.45 Discontinuance or Settlement.
Section 293-A:7.46 Payment of Expenses.
Section 293-A:7.47 Applicability to Foreign Corporations.
Section 293-A:8.01 Requirement for and Duties of Board of Directors.
Section 293-A:8.02 Qualifications of Directors.
Section 293-A:8.03 Number and Election of Directors.
Section 293-A:8.04 Election of Directors by Certain Classes of Shareholders.
Section 293-A:8.05 Terms of Directors Generally.
Section 293-A:8.06 Staggered Terms for Directors.
Section 293-A:8.07 Resignation of Directors.
Section 293-A:8.08 Removal of Directors by Shareholders.
Section 293-A:8.09 Removal of Directors by Judicial Proceeding.
Section 293-A:8.10 Vacancy on Board.
Section 293-A:8.11 Compensation of Directors.
Section 293-A:8.20 Meetings and Action of the Board.
Section 293-A:8.21 Action Without Meeting.
Section 293-A:8.22 Notice of Meeting.
Section 293-A:8.23 Waiver of Notice.
Section 293-A:8.24 Quorum and Voting.
Section 293-A:8.25 Committees.
Section 293-A:8.30 General Standards for Directors.
Section 293-A:8.31 Director Conflict of Interest.
Section 293-A:8.32 Loans to Directors.
Section 293-A:8.33 Liability for Unlawful Distributions.
Section 293-A:8.40 Required Officers.
Section 293-A:8.41 Duties of Officers.
Section 293-A:8.42 Standards of Conduct for Officers.
Section 293-A:8.43 Resignation and Removal of Officers.
Section 293-A:8.44 Contract Rights of Officers.
Section 293-A:8.50 Definitions.
Section 293-A:8.51 Authority to Indemnify.
Section 293-A:8.52 Mandatory Indemnification.
Section 293-A:8.53 Advance for Expenses.
Section 293-A:8.54 Court-Ordered Indemnification.
Section 293-A:8.55 Determination and Authorization of Indemnification.
Section 293-A:8.56 Indemnification of Officers, Employees, and Agents.
Section 293-A:8.57 Insurance.
Section 293-A:8.58 Application of This Subdivision.
Section 293-A:9.00 [Reserved.]
Section 293-A:10.01 Authority to Amend.
Section 293-A:10.02 Amendment by Board of Directors.
Section 293-A:10.03 Amendment by Board of Directors and Shareholders.
Section 293-A:10.04 Voting on Amendments by Voting Groups.
Section 293-A:10.05 Amendment Before Issuance of Shares.
Section 293-A:10.06 Articles of Amendment.
Section 293-A:10.07 Restated Articles of Incorporation.
Section 293-A:10.08 Amendment Pursuant to Reorganization.
Section 293-A:10.09 Effect of Amendment.
Section 293-A:10.20 Amendment by Board of Directors or Shareholders.
Section 293-A:10.21 Bylaw Increasing Quorum or Voting Requirement for Shareholders.
Section 293-A:10.22 Bylaw Increasing Quorum or Voting Requirement for Directors.
Section 293-A:11.01 Merger.
Section 293-A:11.02 Share Exchange.
Section 293-A:11.03 Action on Plan.
Section 293-A:11.04 Merger of Subsidiary.
Section 293-A:11.05 Articles of Merger or Share Exchange.
Section 293-A:11.06 Effect of Merger or Share Exchange.
Section 293-A:11.07 Merger or Share Exchange With Foreign Corporation.
Section 293-A:11.08 Merger of Corporation and Other Entities.
Section 293-A:11.09 Approval of Conversion of a Corporation.
Section 293-A:12.01 Sale of Assets in Regular Course of Business and Mortgage of Assets.
Section 293-A:12.02 Sale of Assets Other Than in Regular Course of Business.
Section 293-A:13.01 Definitions.
Section 293-A:13.02 Right to Dissent.
Section 293-A:13.03 Dissent by Nominees and Beneficial Owners.
Section 293-A:13.20 Notice of Dissenters' Rights.
Section 293-A:13.21 Notice of Intent to Demand Payment.
Section 293-A:13.22 Dissenters' Notice.
Section 293-A:13.23 Duty to Demand Payment.
Section 293-A:13.24 Share Restrictions.
Section 293-A:13.25 Payment.
Section 293-A:13.26 Failure to Take Action.
Section 293-A:13.27 After-Acquired Shares.
Section 293-A:13.28 Procedure if Shareholder Dissatisfied With Payment or Offer.
Section 293-A:13.30 Court Action.
Section 293-A:13.31 Court Costs and Counsel Fees.
Section 293-A:14.01 Dissolution by Incorporators or Initial Directors.
Section 293-A:14.02 Dissolution by Board of Directors and Shareholders.
Section 293-A:14.03 Articles of Dissolution.
Section 293-A:14.04 Revocation of Dissolution.
Section 293-A:14.05 Effect of Dissolution.
Section 293-A:14.06 Known Claims Against Dissolved Corporation.
Section 293-A:14.07 Unknown Claims Against Dissolved Corporation.
Section 293-A:14.20 Grounds for Administrative Dissolution.
Section 293-A:14.21 Procedure for and Effect of Administrative Dissolution.
Section 293-A:14.22 Reinstatement Within 3 Years After Administrative Dissolution.
Section 293-A:14.22-a Late Reinstatement Hearing; Notice; Requirements.
Section 293-A:14.23 Appeal From Denial of Reinstatement.
Section 293-A:14.30 Grounds for Judicial Dissolution.
Section 293-A:14.31 Procedure for Judicial Dissolution.
Section 293-A:14.32 Receivership or Custodianship.
Section 293-A:14.33 Decree of Dissolution.
Section 293-A:14.34 Election to Purchase in Lieu of Dissolution.
Section 293-A:14.40 Deposit With State Treasurer.
Section 293-A:15.01 Authority to Transact Business Required.
Section 293-A:15.02 Consequences of Transacting Business Without Authority.
Section 293-A:15.03 Application for Certificate of Authority.
Section 293-A:15.04 Amended Certificate of Authority.
Section 293-A:15.05 Effect of Certificate of Authority.
Section 293-A:15.06 Corporate Name of Foreign Corporation.
Section 293-A:15.07 Registered Office and Registered Agent of Foreign Corporation.
Section 293-A:15.08 Change of Registered Office or Registered Agent of Foreign Corporation.
Section 293-A:15.09 Resignation of Registered Agent of Foreign Corporation.
Section 293-A:15.10 Service on Foreign Corporation.
Section 293-A:15.20 Withdrawal of Foreign Corporation.
Section 293-A:15.30 Revocation of Certificate of Authority.
Section 293-A:15.31 Issuance of Notice of Revocation.
Section 293-A:15.32 Appeal From Revocation.
Section 293-A:16.01 Corporate Records.
Section 293-A:16.02 Inspection of Records by Shareholders.
Section 293-A:16.03 Scope of Inspection Right.
Section 293-A:16.04 Court-Ordered Inspection.
Section 293-A:16.20 Financial Statements for Shareholders.
Section 293-A:16.21 Other Reports to Shareholders.
Section 293-A:16.22 Annual Report for Secretary of State.
Section 293-A:17.01 Application to Existing Domestic Corporations.
Section 293-A:17.02 Application to Qualified Foreign Corporations.
Section 293-A:17.03 Saving Provisions.
Section 293-A:17.04 Severability.

State Codes and Statutes

Statutes > New-hampshire > TITLEXXVII > CHAPTER293-A

Section 293-A:1.01 Short Title.
Section 293-A:1.02 Reservation of Power to Amend or Repeal.
Section 293-A:1.20 Filing Requirements.
Section 293-A:1.21 Forms.
Section 293-A:1.22 Filing, Service, Copying, and Special Fees.
Section 293-A:1.23 Effective Time and Date of Document.
Section 293-A:1.24 Correcting Filed Document.
Section 293-A:1.25 Filing Duty of Secretary of State.
Section 293-A:1.26 Appeal From Secretary of State's Refusal to File Document.
Section 293-A:1.27 Evidentiary Effect of Copy of Filed Document.
Section 293-A:1.28 Certificate of Existence.
Section 293-A:1.29 Penalty for Signing False Document.
Section 293-A:1.30 Powers.
Section 293-A:1.31-1.34 Repealed.
Section 293-A:1.35 Assessment and Collection of Annual Fees.
Section 293-A:1.36 Penalties Imposed.
Section 293-A:1.37 Administration.
Section 293-A:1.38 Interrogatories by Secretary of State; Penalties.
Section 293-A:1.40 Definitions.
Section 293-A:1.41 Notice.
Section 293-A:1.42 Number of Shareholders.
Section 293-A:2.01 Incorporators.
Section 293-A:2.02 Articles of Incorporation.
Section 293-A:2.03 Incorporation.
Section 293-A:2.04 Liability for Preincorporation Transactions.
Section 293-A:2.05 Organization of Corporation.
Section 293-A:2.06 Bylaws.
Section 293-A:2.07 Emergency Bylaws.
Section 293-A:3.01 Purposes.
Section 293-A:3.02 General Powers.
Section 293-A:3.03 Emergency Powers.
Section 293-A:3.04 Ultra Vires.
Section 293-A:4.01 Corporate Name.
Section 293-A:4.02 Reserved Name.
Section 293-A:4.03 Registered Name.
Section 293-A:4.04 Renewal of Registered Name.
Section 293-A:5.01 Registered Office and Registered Agent.
Section 293-A:5.02 Change of Registered Office or Registered Agent.
Section 293-A:5.03 Resignation of Registered Agent.
Section 293-A:5.04 Service on Corporation.
Section 293-A:6.01 Authorized Shares.
Section 293-A:6.02 Terms of Class or Series Determined by Board of Directors.
Section 293-A:6.03 Issued and Outstanding Shares.
Section 293-A:6.04 Fractional Shares.
Section 293-A:6.20 Subscription for Shares Before Incorporation.
Section 293-A:6.21 Issuance of Shares.
Section 293-A:6.22 Liability of Shareholders.
Section 293-A:6.23 Share Dividends.
Section 293-A:6.24 Share Options.
Section 293-A:6.25 Form and Content of Certificates.
Section 293-A:6.26 Shares Without Certificates.
Section 293-A:6.27 Restriction on Transfer of Shares and Other Securities.
Section 293-A:6.28 Expense of Issue.
Section 293-A:6.30 Shareholder's Preemptive Rights.
Section 293-A:6.31 Corporation's Acquisition of its Own Shares.
Section 293-A:6.40 Distributions to Shareholders.
Section 293-A:7.01 Annual Meeting.
Section 293-A:7.02 Special Meeting.
Section 293-A:7.03 Court-Ordered Meeting.
Section 293-A:7.04 Action Without Meeting.
Section 293-A:7.05 Notice of Meeting.
Section 293-A:7.06 Waiver of Notice.
Section 293-A:7.07 Record Date.
Section 293-A:7.20 Shareholders' List for Meeting.
Section 293-A:7.21 Voting Entitlement of Shares.
Section 293-A:7.22 Proxies.
Section 293-A:7.23 Shares Held by Nominees.
Section 293-A:7.24 Corporation's Acceptance of Votes.
Section 293-A:7.25 Quorum and Voting Requirements for Voting Groups.
Section 293-A:7.26 Action by Single and Multiple Voting Groups.
Section 293-A:7.27 Greater Quorum or Voting Requirements.
Section 293-A:7.28 Voting for Directors; Cumulative Voting.
Section 293-A:7.30 Voting Trusts.
Section 293-A:7.31 Voting Agreements.
Section 293-A:7.32 Shareholder Agreements.
Section 293-A:7.40 Definitions.
Section 293-A:7.41 Standing.
Section 293-A:7.42 Demand.
Section 293-A:7.43 Stay of Proceedings.
Section 293-A:7.44 Dismissal.
Section 293-A:7.45 Discontinuance or Settlement.
Section 293-A:7.46 Payment of Expenses.
Section 293-A:7.47 Applicability to Foreign Corporations.
Section 293-A:8.01 Requirement for and Duties of Board of Directors.
Section 293-A:8.02 Qualifications of Directors.
Section 293-A:8.03 Number and Election of Directors.
Section 293-A:8.04 Election of Directors by Certain Classes of Shareholders.
Section 293-A:8.05 Terms of Directors Generally.
Section 293-A:8.06 Staggered Terms for Directors.
Section 293-A:8.07 Resignation of Directors.
Section 293-A:8.08 Removal of Directors by Shareholders.
Section 293-A:8.09 Removal of Directors by Judicial Proceeding.
Section 293-A:8.10 Vacancy on Board.
Section 293-A:8.11 Compensation of Directors.
Section 293-A:8.20 Meetings and Action of the Board.
Section 293-A:8.21 Action Without Meeting.
Section 293-A:8.22 Notice of Meeting.
Section 293-A:8.23 Waiver of Notice.
Section 293-A:8.24 Quorum and Voting.
Section 293-A:8.25 Committees.
Section 293-A:8.30 General Standards for Directors.
Section 293-A:8.31 Director Conflict of Interest.
Section 293-A:8.32 Loans to Directors.
Section 293-A:8.33 Liability for Unlawful Distributions.
Section 293-A:8.40 Required Officers.
Section 293-A:8.41 Duties of Officers.
Section 293-A:8.42 Standards of Conduct for Officers.
Section 293-A:8.43 Resignation and Removal of Officers.
Section 293-A:8.44 Contract Rights of Officers.
Section 293-A:8.50 Definitions.
Section 293-A:8.51 Authority to Indemnify.
Section 293-A:8.52 Mandatory Indemnification.
Section 293-A:8.53 Advance for Expenses.
Section 293-A:8.54 Court-Ordered Indemnification.
Section 293-A:8.55 Determination and Authorization of Indemnification.
Section 293-A:8.56 Indemnification of Officers, Employees, and Agents.
Section 293-A:8.57 Insurance.
Section 293-A:8.58 Application of This Subdivision.
Section 293-A:9.00 [Reserved.]
Section 293-A:10.01 Authority to Amend.
Section 293-A:10.02 Amendment by Board of Directors.
Section 293-A:10.03 Amendment by Board of Directors and Shareholders.
Section 293-A:10.04 Voting on Amendments by Voting Groups.
Section 293-A:10.05 Amendment Before Issuance of Shares.
Section 293-A:10.06 Articles of Amendment.
Section 293-A:10.07 Restated Articles of Incorporation.
Section 293-A:10.08 Amendment Pursuant to Reorganization.
Section 293-A:10.09 Effect of Amendment.
Section 293-A:10.20 Amendment by Board of Directors or Shareholders.
Section 293-A:10.21 Bylaw Increasing Quorum or Voting Requirement for Shareholders.
Section 293-A:10.22 Bylaw Increasing Quorum or Voting Requirement for Directors.
Section 293-A:11.01 Merger.
Section 293-A:11.02 Share Exchange.
Section 293-A:11.03 Action on Plan.
Section 293-A:11.04 Merger of Subsidiary.
Section 293-A:11.05 Articles of Merger or Share Exchange.
Section 293-A:11.06 Effect of Merger or Share Exchange.
Section 293-A:11.07 Merger or Share Exchange With Foreign Corporation.
Section 293-A:11.08 Merger of Corporation and Other Entities.
Section 293-A:11.09 Approval of Conversion of a Corporation.
Section 293-A:12.01 Sale of Assets in Regular Course of Business and Mortgage of Assets.
Section 293-A:12.02 Sale of Assets Other Than in Regular Course of Business.
Section 293-A:13.01 Definitions.
Section 293-A:13.02 Right to Dissent.
Section 293-A:13.03 Dissent by Nominees and Beneficial Owners.
Section 293-A:13.20 Notice of Dissenters' Rights.
Section 293-A:13.21 Notice of Intent to Demand Payment.
Section 293-A:13.22 Dissenters' Notice.
Section 293-A:13.23 Duty to Demand Payment.
Section 293-A:13.24 Share Restrictions.
Section 293-A:13.25 Payment.
Section 293-A:13.26 Failure to Take Action.
Section 293-A:13.27 After-Acquired Shares.
Section 293-A:13.28 Procedure if Shareholder Dissatisfied With Payment or Offer.
Section 293-A:13.30 Court Action.
Section 293-A:13.31 Court Costs and Counsel Fees.
Section 293-A:14.01 Dissolution by Incorporators or Initial Directors.
Section 293-A:14.02 Dissolution by Board of Directors and Shareholders.
Section 293-A:14.03 Articles of Dissolution.
Section 293-A:14.04 Revocation of Dissolution.
Section 293-A:14.05 Effect of Dissolution.
Section 293-A:14.06 Known Claims Against Dissolved Corporation.
Section 293-A:14.07 Unknown Claims Against Dissolved Corporation.
Section 293-A:14.20 Grounds for Administrative Dissolution.
Section 293-A:14.21 Procedure for and Effect of Administrative Dissolution.
Section 293-A:14.22 Reinstatement Within 3 Years After Administrative Dissolution.
Section 293-A:14.22-a Late Reinstatement Hearing; Notice; Requirements.
Section 293-A:14.23 Appeal From Denial of Reinstatement.
Section 293-A:14.30 Grounds for Judicial Dissolution.
Section 293-A:14.31 Procedure for Judicial Dissolution.
Section 293-A:14.32 Receivership or Custodianship.
Section 293-A:14.33 Decree of Dissolution.
Section 293-A:14.34 Election to Purchase in Lieu of Dissolution.
Section 293-A:14.40 Deposit With State Treasurer.
Section 293-A:15.01 Authority to Transact Business Required.
Section 293-A:15.02 Consequences of Transacting Business Without Authority.
Section 293-A:15.03 Application for Certificate of Authority.
Section 293-A:15.04 Amended Certificate of Authority.
Section 293-A:15.05 Effect of Certificate of Authority.
Section 293-A:15.06 Corporate Name of Foreign Corporation.
Section 293-A:15.07 Registered Office and Registered Agent of Foreign Corporation.
Section 293-A:15.08 Change of Registered Office or Registered Agent of Foreign Corporation.
Section 293-A:15.09 Resignation of Registered Agent of Foreign Corporation.
Section 293-A:15.10 Service on Foreign Corporation.
Section 293-A:15.20 Withdrawal of Foreign Corporation.
Section 293-A:15.30 Revocation of Certificate of Authority.
Section 293-A:15.31 Issuance of Notice of Revocation.
Section 293-A:15.32 Appeal From Revocation.
Section 293-A:16.01 Corporate Records.
Section 293-A:16.02 Inspection of Records by Shareholders.
Section 293-A:16.03 Scope of Inspection Right.
Section 293-A:16.04 Court-Ordered Inspection.
Section 293-A:16.20 Financial Statements for Shareholders.
Section 293-A:16.21 Other Reports to Shareholders.
Section 293-A:16.22 Annual Report for Secretary of State.
Section 293-A:17.01 Application to Existing Domestic Corporations.
Section 293-A:17.02 Application to Qualified Foreign Corporations.
Section 293-A:17.03 Saving Provisions.
Section 293-A:17.04 Severability.

State Codes and Statutes

State Codes and Statutes

Statutes > New-hampshire > TITLEXXVII > CHAPTER293-A

Section 293-A:1.01 Short Title.
Section 293-A:1.02 Reservation of Power to Amend or Repeal.
Section 293-A:1.20 Filing Requirements.
Section 293-A:1.21 Forms.
Section 293-A:1.22 Filing, Service, Copying, and Special Fees.
Section 293-A:1.23 Effective Time and Date of Document.
Section 293-A:1.24 Correcting Filed Document.
Section 293-A:1.25 Filing Duty of Secretary of State.
Section 293-A:1.26 Appeal From Secretary of State's Refusal to File Document.
Section 293-A:1.27 Evidentiary Effect of Copy of Filed Document.
Section 293-A:1.28 Certificate of Existence.
Section 293-A:1.29 Penalty for Signing False Document.
Section 293-A:1.30 Powers.
Section 293-A:1.31-1.34 Repealed.
Section 293-A:1.35 Assessment and Collection of Annual Fees.
Section 293-A:1.36 Penalties Imposed.
Section 293-A:1.37 Administration.
Section 293-A:1.38 Interrogatories by Secretary of State; Penalties.
Section 293-A:1.40 Definitions.
Section 293-A:1.41 Notice.
Section 293-A:1.42 Number of Shareholders.
Section 293-A:2.01 Incorporators.
Section 293-A:2.02 Articles of Incorporation.
Section 293-A:2.03 Incorporation.
Section 293-A:2.04 Liability for Preincorporation Transactions.
Section 293-A:2.05 Organization of Corporation.
Section 293-A:2.06 Bylaws.
Section 293-A:2.07 Emergency Bylaws.
Section 293-A:3.01 Purposes.
Section 293-A:3.02 General Powers.
Section 293-A:3.03 Emergency Powers.
Section 293-A:3.04 Ultra Vires.
Section 293-A:4.01 Corporate Name.
Section 293-A:4.02 Reserved Name.
Section 293-A:4.03 Registered Name.
Section 293-A:4.04 Renewal of Registered Name.
Section 293-A:5.01 Registered Office and Registered Agent.
Section 293-A:5.02 Change of Registered Office or Registered Agent.
Section 293-A:5.03 Resignation of Registered Agent.
Section 293-A:5.04 Service on Corporation.
Section 293-A:6.01 Authorized Shares.
Section 293-A:6.02 Terms of Class or Series Determined by Board of Directors.
Section 293-A:6.03 Issued and Outstanding Shares.
Section 293-A:6.04 Fractional Shares.
Section 293-A:6.20 Subscription for Shares Before Incorporation.
Section 293-A:6.21 Issuance of Shares.
Section 293-A:6.22 Liability of Shareholders.
Section 293-A:6.23 Share Dividends.
Section 293-A:6.24 Share Options.
Section 293-A:6.25 Form and Content of Certificates.
Section 293-A:6.26 Shares Without Certificates.
Section 293-A:6.27 Restriction on Transfer of Shares and Other Securities.
Section 293-A:6.28 Expense of Issue.
Section 293-A:6.30 Shareholder's Preemptive Rights.
Section 293-A:6.31 Corporation's Acquisition of its Own Shares.
Section 293-A:6.40 Distributions to Shareholders.
Section 293-A:7.01 Annual Meeting.
Section 293-A:7.02 Special Meeting.
Section 293-A:7.03 Court-Ordered Meeting.
Section 293-A:7.04 Action Without Meeting.
Section 293-A:7.05 Notice of Meeting.
Section 293-A:7.06 Waiver of Notice.
Section 293-A:7.07 Record Date.
Section 293-A:7.20 Shareholders' List for Meeting.
Section 293-A:7.21 Voting Entitlement of Shares.
Section 293-A:7.22 Proxies.
Section 293-A:7.23 Shares Held by Nominees.
Section 293-A:7.24 Corporation's Acceptance of Votes.
Section 293-A:7.25 Quorum and Voting Requirements for Voting Groups.
Section 293-A:7.26 Action by Single and Multiple Voting Groups.
Section 293-A:7.27 Greater Quorum or Voting Requirements.
Section 293-A:7.28 Voting for Directors; Cumulative Voting.
Section 293-A:7.30 Voting Trusts.
Section 293-A:7.31 Voting Agreements.
Section 293-A:7.32 Shareholder Agreements.
Section 293-A:7.40 Definitions.
Section 293-A:7.41 Standing.
Section 293-A:7.42 Demand.
Section 293-A:7.43 Stay of Proceedings.
Section 293-A:7.44 Dismissal.
Section 293-A:7.45 Discontinuance or Settlement.
Section 293-A:7.46 Payment of Expenses.
Section 293-A:7.47 Applicability to Foreign Corporations.
Section 293-A:8.01 Requirement for and Duties of Board of Directors.
Section 293-A:8.02 Qualifications of Directors.
Section 293-A:8.03 Number and Election of Directors.
Section 293-A:8.04 Election of Directors by Certain Classes of Shareholders.
Section 293-A:8.05 Terms of Directors Generally.
Section 293-A:8.06 Staggered Terms for Directors.
Section 293-A:8.07 Resignation of Directors.
Section 293-A:8.08 Removal of Directors by Shareholders.
Section 293-A:8.09 Removal of Directors by Judicial Proceeding.
Section 293-A:8.10 Vacancy on Board.
Section 293-A:8.11 Compensation of Directors.
Section 293-A:8.20 Meetings and Action of the Board.
Section 293-A:8.21 Action Without Meeting.
Section 293-A:8.22 Notice of Meeting.
Section 293-A:8.23 Waiver of Notice.
Section 293-A:8.24 Quorum and Voting.
Section 293-A:8.25 Committees.
Section 293-A:8.30 General Standards for Directors.
Section 293-A:8.31 Director Conflict of Interest.
Section 293-A:8.32 Loans to Directors.
Section 293-A:8.33 Liability for Unlawful Distributions.
Section 293-A:8.40 Required Officers.
Section 293-A:8.41 Duties of Officers.
Section 293-A:8.42 Standards of Conduct for Officers.
Section 293-A:8.43 Resignation and Removal of Officers.
Section 293-A:8.44 Contract Rights of Officers.
Section 293-A:8.50 Definitions.
Section 293-A:8.51 Authority to Indemnify.
Section 293-A:8.52 Mandatory Indemnification.
Section 293-A:8.53 Advance for Expenses.
Section 293-A:8.54 Court-Ordered Indemnification.
Section 293-A:8.55 Determination and Authorization of Indemnification.
Section 293-A:8.56 Indemnification of Officers, Employees, and Agents.
Section 293-A:8.57 Insurance.
Section 293-A:8.58 Application of This Subdivision.
Section 293-A:9.00 [Reserved.]
Section 293-A:10.01 Authority to Amend.
Section 293-A:10.02 Amendment by Board of Directors.
Section 293-A:10.03 Amendment by Board of Directors and Shareholders.
Section 293-A:10.04 Voting on Amendments by Voting Groups.
Section 293-A:10.05 Amendment Before Issuance of Shares.
Section 293-A:10.06 Articles of Amendment.
Section 293-A:10.07 Restated Articles of Incorporation.
Section 293-A:10.08 Amendment Pursuant to Reorganization.
Section 293-A:10.09 Effect of Amendment.
Section 293-A:10.20 Amendment by Board of Directors or Shareholders.
Section 293-A:10.21 Bylaw Increasing Quorum or Voting Requirement for Shareholders.
Section 293-A:10.22 Bylaw Increasing Quorum or Voting Requirement for Directors.
Section 293-A:11.01 Merger.
Section 293-A:11.02 Share Exchange.
Section 293-A:11.03 Action on Plan.
Section 293-A:11.04 Merger of Subsidiary.
Section 293-A:11.05 Articles of Merger or Share Exchange.
Section 293-A:11.06 Effect of Merger or Share Exchange.
Section 293-A:11.07 Merger or Share Exchange With Foreign Corporation.
Section 293-A:11.08 Merger of Corporation and Other Entities.
Section 293-A:11.09 Approval of Conversion of a Corporation.
Section 293-A:12.01 Sale of Assets in Regular Course of Business and Mortgage of Assets.
Section 293-A:12.02 Sale of Assets Other Than in Regular Course of Business.
Section 293-A:13.01 Definitions.
Section 293-A:13.02 Right to Dissent.
Section 293-A:13.03 Dissent by Nominees and Beneficial Owners.
Section 293-A:13.20 Notice of Dissenters' Rights.
Section 293-A:13.21 Notice of Intent to Demand Payment.
Section 293-A:13.22 Dissenters' Notice.
Section 293-A:13.23 Duty to Demand Payment.
Section 293-A:13.24 Share Restrictions.
Section 293-A:13.25 Payment.
Section 293-A:13.26 Failure to Take Action.
Section 293-A:13.27 After-Acquired Shares.
Section 293-A:13.28 Procedure if Shareholder Dissatisfied With Payment or Offer.
Section 293-A:13.30 Court Action.
Section 293-A:13.31 Court Costs and Counsel Fees.
Section 293-A:14.01 Dissolution by Incorporators or Initial Directors.
Section 293-A:14.02 Dissolution by Board of Directors and Shareholders.
Section 293-A:14.03 Articles of Dissolution.
Section 293-A:14.04 Revocation of Dissolution.
Section 293-A:14.05 Effect of Dissolution.
Section 293-A:14.06 Known Claims Against Dissolved Corporation.
Section 293-A:14.07 Unknown Claims Against Dissolved Corporation.
Section 293-A:14.20 Grounds for Administrative Dissolution.
Section 293-A:14.21 Procedure for and Effect of Administrative Dissolution.
Section 293-A:14.22 Reinstatement Within 3 Years After Administrative Dissolution.
Section 293-A:14.22-a Late Reinstatement Hearing; Notice; Requirements.
Section 293-A:14.23 Appeal From Denial of Reinstatement.
Section 293-A:14.30 Grounds for Judicial Dissolution.
Section 293-A:14.31 Procedure for Judicial Dissolution.
Section 293-A:14.32 Receivership or Custodianship.
Section 293-A:14.33 Decree of Dissolution.
Section 293-A:14.34 Election to Purchase in Lieu of Dissolution.
Section 293-A:14.40 Deposit With State Treasurer.
Section 293-A:15.01 Authority to Transact Business Required.
Section 293-A:15.02 Consequences of Transacting Business Without Authority.
Section 293-A:15.03 Application for Certificate of Authority.
Section 293-A:15.04 Amended Certificate of Authority.
Section 293-A:15.05 Effect of Certificate of Authority.
Section 293-A:15.06 Corporate Name of Foreign Corporation.
Section 293-A:15.07 Registered Office and Registered Agent of Foreign Corporation.
Section 293-A:15.08 Change of Registered Office or Registered Agent of Foreign Corporation.
Section 293-A:15.09 Resignation of Registered Agent of Foreign Corporation.
Section 293-A:15.10 Service on Foreign Corporation.
Section 293-A:15.20 Withdrawal of Foreign Corporation.
Section 293-A:15.30 Revocation of Certificate of Authority.
Section 293-A:15.31 Issuance of Notice of Revocation.
Section 293-A:15.32 Appeal From Revocation.
Section 293-A:16.01 Corporate Records.
Section 293-A:16.02 Inspection of Records by Shareholders.
Section 293-A:16.03 Scope of Inspection Right.
Section 293-A:16.04 Court-Ordered Inspection.
Section 293-A:16.20 Financial Statements for Shareholders.
Section 293-A:16.21 Other Reports to Shareholders.
Section 293-A:16.22 Annual Report for Secretary of State.
Section 293-A:17.01 Application to Existing Domestic Corporations.
Section 293-A:17.02 Application to Qualified Foreign Corporations.
Section 293-A:17.03 Saving Provisions.
Section 293-A:17.04 Severability.