State Codes and Statutes

Statutes > New-york > Bsc > Article-4 > 408

§ 408. Biennial statement; filing.    1.  Each domestic corporation, and each foreign corporation authorized  to do business in this state, shall, during the applicable filing period  as determined by subdivision three of this  section,  file  a  statement  setting forth:    (a) The name and business address of its chief executive officer.    (b) The street address of its principal executive office.    (c)  The post office address within or without this state to which the  secretary of state shall mail a copy of any process  against  it  served  upon  him  or  her. Such address shall supersede any previous address on  file with the department of state for this purpose.    2. Such statement shall be made on forms prescribed by  the  secretary  of state, and the information therein contained shall be given as of the  date  of  the  execution  of  the  statement.  Such statement shall only  request reporting of information required under paragraph  one  of  this  section. It shall be signed and delivered to the department of state.    3.  For the purpose of this section the applicable filing period for a  corporation shall be  the  calendar  month  during  which  its  original  certificate  of incorporation or application for authority were filed or  the effective date thereof if stated. The applicable filing period shall  only occur: (a) annually, during the period starting on  April  1,  1992  and  ending  on  March  31,  1994;  and  (b) biennially, during a period  starting  on  April  1  and  ending  on  March  31   thereafter.   Those  corporations  that  filed  between April 1, 1992 and June 30, 1994 shall  not be required to file such statements again until such  time  as  they  would have filed, had this subdivision not been amended.    4.  The  provisions of subdivision eleven of section ninety-six of the  executive law and paragraph (g) of section  one  hundred  four  of  this  chapter shall not be applicable to filings pursuant to this section.    5.  The  provisions  of  this  section and section 409 of this article  shall not apply  to  a  farm  corporation.  For  the  purposes  of  this  subdivision,  the  term  "farm  corporation"  shall  mean  any  domestic  corporation or foreign corporation authorized to  do  business  in  this  state  under  this chapter engaged in the production of crops, livestock  and livestock products on  land  used  in  agricultural  production,  as  defined in section 301 of the agriculture and markets law.    6.  No  such statement shall be accepted for filing when a certificate  of resignation for receipt of process has been filed under section three  hundred six-A of this  chapter  unless  the  corporation  has  stated  a  different  address  for  process  which does not include the name of the  party  previously  designated  in  the  address  for  process  in   such  certificate.    7.  A  domestic  corporation  or  foreign  corporation  may  amend its  statement to change the information required by subdivisions (a) and (b)  of paragraph one of this section. Such amendment shall be made on  forms  prescribed  by  the secretary of state. It shall be signed and delivered  to the department of state.

State Codes and Statutes

Statutes > New-york > Bsc > Article-4 > 408

§ 408. Biennial statement; filing.    1.  Each domestic corporation, and each foreign corporation authorized  to do business in this state, shall, during the applicable filing period  as determined by subdivision three of this  section,  file  a  statement  setting forth:    (a) The name and business address of its chief executive officer.    (b) The street address of its principal executive office.    (c)  The post office address within or without this state to which the  secretary of state shall mail a copy of any process  against  it  served  upon  him  or  her. Such address shall supersede any previous address on  file with the department of state for this purpose.    2. Such statement shall be made on forms prescribed by  the  secretary  of state, and the information therein contained shall be given as of the  date  of  the  execution  of  the  statement.  Such statement shall only  request reporting of information required under paragraph  one  of  this  section. It shall be signed and delivered to the department of state.    3.  For the purpose of this section the applicable filing period for a  corporation shall be  the  calendar  month  during  which  its  original  certificate  of incorporation or application for authority were filed or  the effective date thereof if stated. The applicable filing period shall  only occur: (a) annually, during the period starting on  April  1,  1992  and  ending  on  March  31,  1994;  and  (b) biennially, during a period  starting  on  April  1  and  ending  on  March  31   thereafter.   Those  corporations  that  filed  between April 1, 1992 and June 30, 1994 shall  not be required to file such statements again until such  time  as  they  would have filed, had this subdivision not been amended.    4.  The  provisions of subdivision eleven of section ninety-six of the  executive law and paragraph (g) of section  one  hundred  four  of  this  chapter shall not be applicable to filings pursuant to this section.    5.  The  provisions  of  this  section and section 409 of this article  shall not apply  to  a  farm  corporation.  For  the  purposes  of  this  subdivision,  the  term  "farm  corporation"  shall  mean  any  domestic  corporation or foreign corporation authorized to  do  business  in  this  state  under  this chapter engaged in the production of crops, livestock  and livestock products on  land  used  in  agricultural  production,  as  defined in section 301 of the agriculture and markets law.    6.  No  such statement shall be accepted for filing when a certificate  of resignation for receipt of process has been filed under section three  hundred six-A of this  chapter  unless  the  corporation  has  stated  a  different  address  for  process  which does not include the name of the  party  previously  designated  in  the  address  for  process  in   such  certificate.    7.  A  domestic  corporation  or  foreign  corporation  may  amend its  statement to change the information required by subdivisions (a) and (b)  of paragraph one of this section. Such amendment shall be made on  forms  prescribed  by  the secretary of state. It shall be signed and delivered  to the department of state.

State Codes and Statutes

State Codes and Statutes

Statutes > New-york > Bsc > Article-4 > 408

§ 408. Biennial statement; filing.    1.  Each domestic corporation, and each foreign corporation authorized  to do business in this state, shall, during the applicable filing period  as determined by subdivision three of this  section,  file  a  statement  setting forth:    (a) The name and business address of its chief executive officer.    (b) The street address of its principal executive office.    (c)  The post office address within or without this state to which the  secretary of state shall mail a copy of any process  against  it  served  upon  him  or  her. Such address shall supersede any previous address on  file with the department of state for this purpose.    2. Such statement shall be made on forms prescribed by  the  secretary  of state, and the information therein contained shall be given as of the  date  of  the  execution  of  the  statement.  Such statement shall only  request reporting of information required under paragraph  one  of  this  section. It shall be signed and delivered to the department of state.    3.  For the purpose of this section the applicable filing period for a  corporation shall be  the  calendar  month  during  which  its  original  certificate  of incorporation or application for authority were filed or  the effective date thereof if stated. The applicable filing period shall  only occur: (a) annually, during the period starting on  April  1,  1992  and  ending  on  March  31,  1994;  and  (b) biennially, during a period  starting  on  April  1  and  ending  on  March  31   thereafter.   Those  corporations  that  filed  between April 1, 1992 and June 30, 1994 shall  not be required to file such statements again until such  time  as  they  would have filed, had this subdivision not been amended.    4.  The  provisions of subdivision eleven of section ninety-six of the  executive law and paragraph (g) of section  one  hundred  four  of  this  chapter shall not be applicable to filings pursuant to this section.    5.  The  provisions  of  this  section and section 409 of this article  shall not apply  to  a  farm  corporation.  For  the  purposes  of  this  subdivision,  the  term  "farm  corporation"  shall  mean  any  domestic  corporation or foreign corporation authorized to  do  business  in  this  state  under  this chapter engaged in the production of crops, livestock  and livestock products on  land  used  in  agricultural  production,  as  defined in section 301 of the agriculture and markets law.    6.  No  such statement shall be accepted for filing when a certificate  of resignation for receipt of process has been filed under section three  hundred six-A of this  chapter  unless  the  corporation  has  stated  a  different  address  for  process  which does not include the name of the  party  previously  designated  in  the  address  for  process  in   such  certificate.    7.  A  domestic  corporation  or  foreign  corporation  may  amend its  statement to change the information required by subdivisions (a) and (b)  of paragraph one of this section. Such amendment shall be made on  forms  prescribed  by  the secretary of state. It shall be signed and delivered  to the department of state.