State Codes and Statutes

Statutes > Michigan > Chapter-450 > Act-284-of-1972 > 284-1972-9

Section 450.1901 - Financial report.
Section 450.1911 - Annual report; filing date; contents; exception; no change in information.
Section 450.1913 - Destruction or disposition of corporate documents by county clerk.
Section 450.1915 - Repealed. 2003, Act 106, Imd. Eff. July 24, 2003.
Section 450.1921 - Neglecting or refusing to file report or pay fee; penalty; exception; waiver.
Section 450.1922 - Dissolution of corporation or revocation of certificate of authority for neglecting or refusing to file reports or pay fee or penalty; notice of dissolution; right to certificate of
Section 450.1923 - Extension of time for filing report; report to attorney general; action for imposition of penalties; notice of failure to file report.
Section 450.1924 - Annual reports due or deficient; penalties and interest.
Section 450.1925 - Renewal of corporate existence or certificate of authority by filing reports and paying fees and penalties; adoption of corporate name; effect of compliance.
Section 450.1931 - Wilful false statement in report; penalty.
Section 450.1932 - False or fraudulent report, certificate, or statement; falsification or alteration of books, records, or accounts; penalties.
Section 450.1935 - Repealed. 1989, Act 121, Eff. Oct. 1, 1989.

State Codes and Statutes

Statutes > Michigan > Chapter-450 > Act-284-of-1972 > 284-1972-9

Section 450.1901 - Financial report.
Section 450.1911 - Annual report; filing date; contents; exception; no change in information.
Section 450.1913 - Destruction or disposition of corporate documents by county clerk.
Section 450.1915 - Repealed. 2003, Act 106, Imd. Eff. July 24, 2003.
Section 450.1921 - Neglecting or refusing to file report or pay fee; penalty; exception; waiver.
Section 450.1922 - Dissolution of corporation or revocation of certificate of authority for neglecting or refusing to file reports or pay fee or penalty; notice of dissolution; right to certificate of
Section 450.1923 - Extension of time for filing report; report to attorney general; action for imposition of penalties; notice of failure to file report.
Section 450.1924 - Annual reports due or deficient; penalties and interest.
Section 450.1925 - Renewal of corporate existence or certificate of authority by filing reports and paying fees and penalties; adoption of corporate name; effect of compliance.
Section 450.1931 - Wilful false statement in report; penalty.
Section 450.1932 - False or fraudulent report, certificate, or statement; falsification or alteration of books, records, or accounts; penalties.
Section 450.1935 - Repealed. 1989, Act 121, Eff. Oct. 1, 1989.

State Codes and Statutes