State Codes and Statutes

Statutes > New-york > Llc > Article-11 > 1101

§  1101.  Fees.  Except as otherwise provided, the department of state  shall collect the following fees pursuant to this chapter:    (a) For the reservation of a limited liability company  name  pursuant  to section two hundred five of this chapter, twenty dollars.    (b)  For the change of address of the post office address to which the  secretary of state shall mail a copy of any process against the  limited  liability  company  served  upon  him  or  her pursuant to section three  hundred one of this chapter, twenty dollars.    (c) For the statement of address of the post office address  to  which  the  secretary  of  state  shall  mail a copy of any process against the  limited liability company served upon him or  her  pursuant  to  section  three hundred one of this chapter, nine dollars.    (d)  For  the  change  of address of a registered agent for service of  process by such registered agent pursuant to section three  hundred  two  of this chapter, twenty dollars.    (e)  For  the resignation of a registered agent for service of process  pursuant to section three hundred two of this chapter, twenty dollars.    (f) For filing  articles  of  organization  pursuant  to  section  two  hundred nine of this chapter, two hundred dollars.    (g)  For  filing  a  certificate  of amendment pursuant to section two  hundred eleven of this chapter, sixty dollars.    (h) For filing articles  of  dissolution  pursuant  to  section  seven  hundred five of this chapter, sixty dollars.    (i)  For  filing restated articles of organization pursuant to section  two hundred fourteen of this chapter, sixty dollars.    (j) For filing  a  judicial  dissolution  pursuant  to  section  seven  hundred two of this chapter, sixty dollars.    (k)  For filing an application for authority pursuant to section eight  hundred two of this chapter, two hundred fifty dollars.    (l) For filing an amendment to an application for  authority  pursuant  to section eight hundred four of this chapter, sixty dollars.    (m)  For  filing  a  certificate of surrender of authority pursuant to  section eight hundred six of this chapter, sixty dollars.    (n) For filing a certificate of termination of existence  pursuant  to  section eight hundred seven of this chapter, sixty dollars.    (o)  For  filing  a certificate of merger or consolidation pursuant to  section ten hundred three of this chapter, sixty dollars.    (p) For filing an application for cancellation of reservation of  name  pursuant to section two hundred five of this chapter, twenty dollars.    (q)  For  filing  a  certificate of correction pursuant to section two  hundred twelve of this chapter, sixty dollars.    (r) For filing a certificate of conversion  pursuant  to  section  one  thousand six of this chapter, two hundred dollars.    (s)  For  filing  a  certificate  of  publication  with  affidavits of  publication annexed thereto pursuant to section two hundred  six,  eight  hundred  two,  twelve  hundred  three  or  thirteen  hundred six of this  chapter, fifty dollars.    (t) For filing a certificate of resignation for  receipt  for  process  pursuant to section three hundred one-A of this chapter, ten dollars.    (u)  For  service  of  process  on  the secretary of state pursuant to  subdivision (e) of section three hundred one-A or  pursuant  to  section  three  hundred  three  of  this  chapter, forty dollars. No fee shall be  collected for process served on  behalf  of  a  county,  city,  town  or  village or other political subdivision of the state.    (v)  For filing a certificate of change pursuant to subdivision (a) of  section two hundred eleven-A or subdivision (a) of section eight hundred  four-A of this chapter, thirty dollars, and for filing a certificate  of  change  pursuant  to  subdivision (b) of section two hundred eleven-A orsubdivision (b) of section eight hundred four-A of  this  chapter,  five  dollars.

State Codes and Statutes

Statutes > New-york > Llc > Article-11 > 1101

§  1101.  Fees.  Except as otherwise provided, the department of state  shall collect the following fees pursuant to this chapter:    (a) For the reservation of a limited liability company  name  pursuant  to section two hundred five of this chapter, twenty dollars.    (b)  For the change of address of the post office address to which the  secretary of state shall mail a copy of any process against the  limited  liability  company  served  upon  him  or  her pursuant to section three  hundred one of this chapter, twenty dollars.    (c) For the statement of address of the post office address  to  which  the  secretary  of  state  shall  mail a copy of any process against the  limited liability company served upon him or  her  pursuant  to  section  three hundred one of this chapter, nine dollars.    (d)  For  the  change  of address of a registered agent for service of  process by such registered agent pursuant to section three  hundred  two  of this chapter, twenty dollars.    (e)  For  the resignation of a registered agent for service of process  pursuant to section three hundred two of this chapter, twenty dollars.    (f) For filing  articles  of  organization  pursuant  to  section  two  hundred nine of this chapter, two hundred dollars.    (g)  For  filing  a  certificate  of amendment pursuant to section two  hundred eleven of this chapter, sixty dollars.    (h) For filing articles  of  dissolution  pursuant  to  section  seven  hundred five of this chapter, sixty dollars.    (i)  For  filing restated articles of organization pursuant to section  two hundred fourteen of this chapter, sixty dollars.    (j) For filing  a  judicial  dissolution  pursuant  to  section  seven  hundred two of this chapter, sixty dollars.    (k)  For filing an application for authority pursuant to section eight  hundred two of this chapter, two hundred fifty dollars.    (l) For filing an amendment to an application for  authority  pursuant  to section eight hundred four of this chapter, sixty dollars.    (m)  For  filing  a  certificate of surrender of authority pursuant to  section eight hundred six of this chapter, sixty dollars.    (n) For filing a certificate of termination of existence  pursuant  to  section eight hundred seven of this chapter, sixty dollars.    (o)  For  filing  a certificate of merger or consolidation pursuant to  section ten hundred three of this chapter, sixty dollars.    (p) For filing an application for cancellation of reservation of  name  pursuant to section two hundred five of this chapter, twenty dollars.    (q)  For  filing  a  certificate of correction pursuant to section two  hundred twelve of this chapter, sixty dollars.    (r) For filing a certificate of conversion  pursuant  to  section  one  thousand six of this chapter, two hundred dollars.    (s)  For  filing  a  certificate  of  publication  with  affidavits of  publication annexed thereto pursuant to section two hundred  six,  eight  hundred  two,  twelve  hundred  three  or  thirteen  hundred six of this  chapter, fifty dollars.    (t) For filing a certificate of resignation for  receipt  for  process  pursuant to section three hundred one-A of this chapter, ten dollars.    (u)  For  service  of  process  on  the secretary of state pursuant to  subdivision (e) of section three hundred one-A or  pursuant  to  section  three  hundred  three  of  this  chapter, forty dollars. No fee shall be  collected for process served on  behalf  of  a  county,  city,  town  or  village or other political subdivision of the state.    (v)  For filing a certificate of change pursuant to subdivision (a) of  section two hundred eleven-A or subdivision (a) of section eight hundred  four-A of this chapter, thirty dollars, and for filing a certificate  of  change  pursuant  to  subdivision (b) of section two hundred eleven-A orsubdivision (b) of section eight hundred four-A of  this  chapter,  five  dollars.

State Codes and Statutes

State Codes and Statutes

Statutes > New-york > Llc > Article-11 > 1101

§  1101.  Fees.  Except as otherwise provided, the department of state  shall collect the following fees pursuant to this chapter:    (a) For the reservation of a limited liability company  name  pursuant  to section two hundred five of this chapter, twenty dollars.    (b)  For the change of address of the post office address to which the  secretary of state shall mail a copy of any process against the  limited  liability  company  served  upon  him  or  her pursuant to section three  hundred one of this chapter, twenty dollars.    (c) For the statement of address of the post office address  to  which  the  secretary  of  state  shall  mail a copy of any process against the  limited liability company served upon him or  her  pursuant  to  section  three hundred one of this chapter, nine dollars.    (d)  For  the  change  of address of a registered agent for service of  process by such registered agent pursuant to section three  hundred  two  of this chapter, twenty dollars.    (e)  For  the resignation of a registered agent for service of process  pursuant to section three hundred two of this chapter, twenty dollars.    (f) For filing  articles  of  organization  pursuant  to  section  two  hundred nine of this chapter, two hundred dollars.    (g)  For  filing  a  certificate  of amendment pursuant to section two  hundred eleven of this chapter, sixty dollars.    (h) For filing articles  of  dissolution  pursuant  to  section  seven  hundred five of this chapter, sixty dollars.    (i)  For  filing restated articles of organization pursuant to section  two hundred fourteen of this chapter, sixty dollars.    (j) For filing  a  judicial  dissolution  pursuant  to  section  seven  hundred two of this chapter, sixty dollars.    (k)  For filing an application for authority pursuant to section eight  hundred two of this chapter, two hundred fifty dollars.    (l) For filing an amendment to an application for  authority  pursuant  to section eight hundred four of this chapter, sixty dollars.    (m)  For  filing  a  certificate of surrender of authority pursuant to  section eight hundred six of this chapter, sixty dollars.    (n) For filing a certificate of termination of existence  pursuant  to  section eight hundred seven of this chapter, sixty dollars.    (o)  For  filing  a certificate of merger or consolidation pursuant to  section ten hundred three of this chapter, sixty dollars.    (p) For filing an application for cancellation of reservation of  name  pursuant to section two hundred five of this chapter, twenty dollars.    (q)  For  filing  a  certificate of correction pursuant to section two  hundred twelve of this chapter, sixty dollars.    (r) For filing a certificate of conversion  pursuant  to  section  one  thousand six of this chapter, two hundred dollars.    (s)  For  filing  a  certificate  of  publication  with  affidavits of  publication annexed thereto pursuant to section two hundred  six,  eight  hundred  two,  twelve  hundred  three  or  thirteen  hundred six of this  chapter, fifty dollars.    (t) For filing a certificate of resignation for  receipt  for  process  pursuant to section three hundred one-A of this chapter, ten dollars.    (u)  For  service  of  process  on  the secretary of state pursuant to  subdivision (e) of section three hundred one-A or  pursuant  to  section  three  hundred  three  of  this  chapter, forty dollars. No fee shall be  collected for process served on  behalf  of  a  county,  city,  town  or  village or other political subdivision of the state.    (v)  For filing a certificate of change pursuant to subdivision (a) of  section two hundred eleven-A or subdivision (a) of section eight hundred  four-A of this chapter, thirty dollars, and for filing a certificate  of  change  pursuant  to  subdivision (b) of section two hundred eleven-A orsubdivision (b) of section eight hundred four-A of  this  chapter,  five  dollars.