State Codes and Statutes

Statutes > New-york > Tax > Article-9 > 203-b

§   203-b.   Annulment   of   authority  to  do  business  by  foreign  corporations.  1. On or before the last day of March, June, September or  December in each calendar year,  the  tax  commission  may  certify  and  transmit  to  the department of state a list containing the names of any  or all such foreign corporations,  except  banking  corporations,  fire,  marine,  casualty  and  life insurance companies, co-operative fraternal  insurance companies and building and loan associations, which have  been  authorized  to do business in this state pursuant to article thirteen or  article fifteen-a of the business corporation law  and  have  not  filed  reports  required  under  this  article  during  the period of time next  preceding  the  date  of  such  certification  applicable  to   business  corporations  as  set  forth  in  section  two  hundred  three-a of this  chapter, have been delinquent in the  payment  of  taxes  duly  assessed  pursuant   to  this  article  for  the  period  applicable  to  business  corporations as set forth in such section, or have  been  delinquent  in  the  payment of maintenance fees imposed under this article for a period  exceeding ninety days.    2. If the secretary of state, upon comparing the  names  so  certified  with  his  records,  shall discover error, he may return the list to the  tax commission for correction.    3. The secretary of state shall make a proclamation under his hand and  seal of office, as to the corporations whose names are included in  such  list  as finally corrected, declaring the authority of such corporations  to do business in this state annulled pursuant to the provisions of this  section. He shall file the original proclamation in his office and shall  publish a copy thereof in the state bulletin no later than three  months  following receipt of the list by him.    4.  Upon the publication of such proclamation in the manner aforesaid,  each corporation named therein shall be deemed to have had its authority  annulled without further legal proceedings.    5. The secretary of state shall mail a  copy  of  the  state  bulletin  containing  such  proclamation to the clerk of each county in the state.  The county clerk shall file the copy without charge but need not  record  it.    6. The names of all corporations whose authority was so annulled shall  be  reserved  for  a  period  of  three months immediately following the  publication of the proclamation, and during such period  no  corporation  shall  be  formed  under  a  name the same as any name so reserved or so  nearly resembling it as to be  calculated  to  deceive,  nor  shall  any  foreign corporation, within such period, be authorized to do business in  this  state  under  a name the same as any name so reserved or so nearly  resembling it as to be calculated to deceive.    7. Any corporation whose authority was so annulled  may  file  in  the  department  of  state  a  certificate  of consent of the commissioner of  taxation and finance. Such certificate of consent shall be given only if  the commissioner of taxation and finance ascertains that  all  fees  and  taxes  imposed  under this chapter or any related statute, as defined in  section eighteen hundred of this  chapter,  as  well  as  penalties  and  interest  charges  related thereto, accrued against the corporation have  been paid. The filing of such certificate  of  consent  shall  have  the  effect  of  annulling  all  of the proceedings theretofore taken for the  annulment of authority of such corporation under the provisions of  this  section  and  it  shall  thereupon  have  such corporate powers, rights,  duties and obligations as it had on the date of the publication  of  the  proclamation, with the same force and effect as if such proclamation had  not been made or published. The fee of the secretary of state for filing  such  certificate  shall  be fifty dollars. No such certificate shall be  filed if the name of the corporation  is  the  same  as,  or  so  nearlyresembles as to be calculated to deceive, that of a domestic corporation  formed later than three months after the publication of the proclamation  of annulment or of a foreign corporation which has obtained authority to  do business in the state later than three months after such proclamation  unless  there  is  simultaneously  filed  in  the  department of state a  certificate of amendment of its application for authority under  section  thirteen  hundred  nine of the business corporation law showing a change  of name in compliance with  such  section.  Such  certificate  shall  be  executed  in  a  like manner as if the authority of such corporation had  not been annulled. Any corporation whose authority was annulled pursuant  to this section and desiring to annul the annulment of  authority  later  than  three  months  from the date of proclamation thereof, may, if such  name is still available pay to the secretary of  state  the  fee  (other  than the maintenance fee) hereinbefore in this subdivision mentioned, or  may  submit  with  such  payment  a  written  application requesting the  reservation of another available name, and thereupon  the  secretary  of  state  shall reserve such name for a period of thirty days from the date  of such payment to permit the completion of such annulment of  annulment  of  authority.  No  moneys so paid shall in any event be returned by the  secretary of state.    8. If, after the publication of such  proclamation,  it  shall  appear  that  the  name of any corporation was erroneously included therein, the  state tax commission shall so certify to the secretary of state, and the  secretary of state shall make appropriate entry on the  records  of  the  department  of state, which entry shall have the effect of annulling all  of the proceedings theretofore taken for the annulment of  authority  of  such corporation under the provisions of this section, and it shall have  such  corporate  powers, rights, duties and obligations as it had on the  date of the publication of the proclamation, with  the  same  force  and  effect as if such proclamation had not been made or published.    9.  Whenever  a corporation shall have complied with subdivision seven  of this section, or whenever the  proceeding  specified  in  subdivision  eight  of  this  section  shall  have been taken, the secretary of state  shall publish a notice thereof in the  state  advertising  bulletin  and  shall  send a copy of such bulletin to the county clerk of the county in  which, according to his  records,  the  office  of  the  corporation  is  located.  Such  county  clerk  shall file such copy and make appropriate  entry on his records without charge.

State Codes and Statutes

Statutes > New-york > Tax > Article-9 > 203-b

§   203-b.   Annulment   of   authority  to  do  business  by  foreign  corporations.  1. On or before the last day of March, June, September or  December in each calendar year,  the  tax  commission  may  certify  and  transmit  to  the department of state a list containing the names of any  or all such foreign corporations,  except  banking  corporations,  fire,  marine,  casualty  and  life insurance companies, co-operative fraternal  insurance companies and building and loan associations, which have  been  authorized  to do business in this state pursuant to article thirteen or  article fifteen-a of the business corporation law  and  have  not  filed  reports  required  under  this  article  during  the period of time next  preceding  the  date  of  such  certification  applicable  to   business  corporations  as  set  forth  in  section  two  hundred  three-a of this  chapter, have been delinquent in the  payment  of  taxes  duly  assessed  pursuant   to  this  article  for  the  period  applicable  to  business  corporations as set forth in such section, or have  been  delinquent  in  the  payment of maintenance fees imposed under this article for a period  exceeding ninety days.    2. If the secretary of state, upon comparing the  names  so  certified  with  his  records,  shall discover error, he may return the list to the  tax commission for correction.    3. The secretary of state shall make a proclamation under his hand and  seal of office, as to the corporations whose names are included in  such  list  as finally corrected, declaring the authority of such corporations  to do business in this state annulled pursuant to the provisions of this  section. He shall file the original proclamation in his office and shall  publish a copy thereof in the state bulletin no later than three  months  following receipt of the list by him.    4.  Upon the publication of such proclamation in the manner aforesaid,  each corporation named therein shall be deemed to have had its authority  annulled without further legal proceedings.    5. The secretary of state shall mail a  copy  of  the  state  bulletin  containing  such  proclamation to the clerk of each county in the state.  The county clerk shall file the copy without charge but need not  record  it.    6. The names of all corporations whose authority was so annulled shall  be  reserved  for  a  period  of  three months immediately following the  publication of the proclamation, and during such period  no  corporation  shall  be  formed  under  a  name the same as any name so reserved or so  nearly resembling it as to be  calculated  to  deceive,  nor  shall  any  foreign corporation, within such period, be authorized to do business in  this  state  under  a name the same as any name so reserved or so nearly  resembling it as to be calculated to deceive.    7. Any corporation whose authority was so annulled  may  file  in  the  department  of  state  a  certificate  of consent of the commissioner of  taxation and finance. Such certificate of consent shall be given only if  the commissioner of taxation and finance ascertains that  all  fees  and  taxes  imposed  under this chapter or any related statute, as defined in  section eighteen hundred of this  chapter,  as  well  as  penalties  and  interest  charges  related thereto, accrued against the corporation have  been paid. The filing of such certificate  of  consent  shall  have  the  effect  of  annulling  all  of the proceedings theretofore taken for the  annulment of authority of such corporation under the provisions of  this  section  and  it  shall  thereupon  have  such corporate powers, rights,  duties and obligations as it had on the date of the publication  of  the  proclamation, with the same force and effect as if such proclamation had  not been made or published. The fee of the secretary of state for filing  such  certificate  shall  be fifty dollars. No such certificate shall be  filed if the name of the corporation  is  the  same  as,  or  so  nearlyresembles as to be calculated to deceive, that of a domestic corporation  formed later than three months after the publication of the proclamation  of annulment or of a foreign corporation which has obtained authority to  do business in the state later than three months after such proclamation  unless  there  is  simultaneously  filed  in  the  department of state a  certificate of amendment of its application for authority under  section  thirteen  hundred  nine of the business corporation law showing a change  of name in compliance with  such  section.  Such  certificate  shall  be  executed  in  a  like manner as if the authority of such corporation had  not been annulled. Any corporation whose authority was annulled pursuant  to this section and desiring to annul the annulment of  authority  later  than  three  months  from the date of proclamation thereof, may, if such  name is still available pay to the secretary of  state  the  fee  (other  than the maintenance fee) hereinbefore in this subdivision mentioned, or  may  submit  with  such  payment  a  written  application requesting the  reservation of another available name, and thereupon  the  secretary  of  state  shall reserve such name for a period of thirty days from the date  of such payment to permit the completion of such annulment of  annulment  of  authority.  No  moneys so paid shall in any event be returned by the  secretary of state.    8. If, after the publication of such  proclamation,  it  shall  appear  that  the  name of any corporation was erroneously included therein, the  state tax commission shall so certify to the secretary of state, and the  secretary of state shall make appropriate entry on the  records  of  the  department  of state, which entry shall have the effect of annulling all  of the proceedings theretofore taken for the annulment of  authority  of  such corporation under the provisions of this section, and it shall have  such  corporate  powers, rights, duties and obligations as it had on the  date of the publication of the proclamation, with  the  same  force  and  effect as if such proclamation had not been made or published.    9.  Whenever  a corporation shall have complied with subdivision seven  of this section, or whenever the  proceeding  specified  in  subdivision  eight  of  this  section  shall  have been taken, the secretary of state  shall publish a notice thereof in the  state  advertising  bulletin  and  shall  send a copy of such bulletin to the county clerk of the county in  which, according to his  records,  the  office  of  the  corporation  is  located.  Such  county  clerk  shall file such copy and make appropriate  entry on his records without charge.

State Codes and Statutes

State Codes and Statutes

Statutes > New-york > Tax > Article-9 > 203-b

§   203-b.   Annulment   of   authority  to  do  business  by  foreign  corporations.  1. On or before the last day of March, June, September or  December in each calendar year,  the  tax  commission  may  certify  and  transmit  to  the department of state a list containing the names of any  or all such foreign corporations,  except  banking  corporations,  fire,  marine,  casualty  and  life insurance companies, co-operative fraternal  insurance companies and building and loan associations, which have  been  authorized  to do business in this state pursuant to article thirteen or  article fifteen-a of the business corporation law  and  have  not  filed  reports  required  under  this  article  during  the period of time next  preceding  the  date  of  such  certification  applicable  to   business  corporations  as  set  forth  in  section  two  hundred  three-a of this  chapter, have been delinquent in the  payment  of  taxes  duly  assessed  pursuant   to  this  article  for  the  period  applicable  to  business  corporations as set forth in such section, or have  been  delinquent  in  the  payment of maintenance fees imposed under this article for a period  exceeding ninety days.    2. If the secretary of state, upon comparing the  names  so  certified  with  his  records,  shall discover error, he may return the list to the  tax commission for correction.    3. The secretary of state shall make a proclamation under his hand and  seal of office, as to the corporations whose names are included in  such  list  as finally corrected, declaring the authority of such corporations  to do business in this state annulled pursuant to the provisions of this  section. He shall file the original proclamation in his office and shall  publish a copy thereof in the state bulletin no later than three  months  following receipt of the list by him.    4.  Upon the publication of such proclamation in the manner aforesaid,  each corporation named therein shall be deemed to have had its authority  annulled without further legal proceedings.    5. The secretary of state shall mail a  copy  of  the  state  bulletin  containing  such  proclamation to the clerk of each county in the state.  The county clerk shall file the copy without charge but need not  record  it.    6. The names of all corporations whose authority was so annulled shall  be  reserved  for  a  period  of  three months immediately following the  publication of the proclamation, and during such period  no  corporation  shall  be  formed  under  a  name the same as any name so reserved or so  nearly resembling it as to be  calculated  to  deceive,  nor  shall  any  foreign corporation, within such period, be authorized to do business in  this  state  under  a name the same as any name so reserved or so nearly  resembling it as to be calculated to deceive.    7. Any corporation whose authority was so annulled  may  file  in  the  department  of  state  a  certificate  of consent of the commissioner of  taxation and finance. Such certificate of consent shall be given only if  the commissioner of taxation and finance ascertains that  all  fees  and  taxes  imposed  under this chapter or any related statute, as defined in  section eighteen hundred of this  chapter,  as  well  as  penalties  and  interest  charges  related thereto, accrued against the corporation have  been paid. The filing of such certificate  of  consent  shall  have  the  effect  of  annulling  all  of the proceedings theretofore taken for the  annulment of authority of such corporation under the provisions of  this  section  and  it  shall  thereupon  have  such corporate powers, rights,  duties and obligations as it had on the date of the publication  of  the  proclamation, with the same force and effect as if such proclamation had  not been made or published. The fee of the secretary of state for filing  such  certificate  shall  be fifty dollars. No such certificate shall be  filed if the name of the corporation  is  the  same  as,  or  so  nearlyresembles as to be calculated to deceive, that of a domestic corporation  formed later than three months after the publication of the proclamation  of annulment or of a foreign corporation which has obtained authority to  do business in the state later than three months after such proclamation  unless  there  is  simultaneously  filed  in  the  department of state a  certificate of amendment of its application for authority under  section  thirteen  hundred  nine of the business corporation law showing a change  of name in compliance with  such  section.  Such  certificate  shall  be  executed  in  a  like manner as if the authority of such corporation had  not been annulled. Any corporation whose authority was annulled pursuant  to this section and desiring to annul the annulment of  authority  later  than  three  months  from the date of proclamation thereof, may, if such  name is still available pay to the secretary of  state  the  fee  (other  than the maintenance fee) hereinbefore in this subdivision mentioned, or  may  submit  with  such  payment  a  written  application requesting the  reservation of another available name, and thereupon  the  secretary  of  state  shall reserve such name for a period of thirty days from the date  of such payment to permit the completion of such annulment of  annulment  of  authority.  No  moneys so paid shall in any event be returned by the  secretary of state.    8. If, after the publication of such  proclamation,  it  shall  appear  that  the  name of any corporation was erroneously included therein, the  state tax commission shall so certify to the secretary of state, and the  secretary of state shall make appropriate entry on the  records  of  the  department  of state, which entry shall have the effect of annulling all  of the proceedings theretofore taken for the annulment of  authority  of  such corporation under the provisions of this section, and it shall have  such  corporate  powers, rights, duties and obligations as it had on the  date of the publication of the proclamation, with  the  same  force  and  effect as if such proclamation had not been made or published.    9.  Whenever  a corporation shall have complied with subdivision seven  of this section, or whenever the  proceeding  specified  in  subdivision  eight  of  this  section  shall  have been taken, the secretary of state  shall publish a notice thereof in the  state  advertising  bulletin  and  shall  send a copy of such bulletin to the county clerk of the county in  which, according to his  records,  the  office  of  the  corporation  is  located.  Such  county  clerk  shall file such copy and make appropriate  entry on his records without charge.