State Codes and Statutes

Statutes > New-york > Bsc > Article-12

1201 - Action by judgment creditor for sequestration.
1202 - Appointment of receiver of property of a domestic or foreign corporation.
1203 - Temporary and permanent receiver.
1204 - Oath and security.
1205 - Designation of depositories by court.
1206 - Powers of permanent receiver.
1207 - Duties of receiver upon appointment.
1208 - Penalty for concealing property from receiver.
1209 - Recovery of assets.
1210 - Order of payment by receiver.
1211 - Final distribution by receiver.
1212 - Disposition of moneys retained; surplus; unclaimed distributions.
1213 - Omission or default of receiver.
1214 - Application by attorney-general for removal of receiver and to close receivership.
1215 - Resignation by receiver; filling any vacancy.
1216 - Final accounting; notice; duty of attorney-general.
1217 - Commissions.
1218 - Special provisions relating to actions or special proceedings against foreign corporations.

State Codes and Statutes

Statutes > New-york > Bsc > Article-12

1201 - Action by judgment creditor for sequestration.
1202 - Appointment of receiver of property of a domestic or foreign corporation.
1203 - Temporary and permanent receiver.
1204 - Oath and security.
1205 - Designation of depositories by court.
1206 - Powers of permanent receiver.
1207 - Duties of receiver upon appointment.
1208 - Penalty for concealing property from receiver.
1209 - Recovery of assets.
1210 - Order of payment by receiver.
1211 - Final distribution by receiver.
1212 - Disposition of moneys retained; surplus; unclaimed distributions.
1213 - Omission or default of receiver.
1214 - Application by attorney-general for removal of receiver and to close receivership.
1215 - Resignation by receiver; filling any vacancy.
1216 - Final accounting; notice; duty of attorney-general.
1217 - Commissions.
1218 - Special provisions relating to actions or special proceedings against foreign corporations.