Imágenes de páginas
PDF
EPUB

Consolidation and merger of corporations:

For each $1,000 of capital stock authorized beyond the total authorized capital of the corporations merged or consolidated twenty cents, but in no case less than

.

Foreign Corporations.

Filing copy charter and statement and issuing certificate of authority to transact business

Note. This fee applies only to corporations created under laws of states which do not exact a larger fee than $10.00 from a New Jersey corporation carrying on business therein. (See Section 101, p. 127, ante.) Corporations of states exacting a larger fee or tax are required to pay the same amount for the privilege of carrying on business in New Jersey as a New Jersey corporation would have to pay in such states.

Filing annual report of directors, &c.,

20 00

IO 00

. I OO

[blocks in formation]

INDEX TO PRECEDENTS.

[The numbers refer to pages.]

Affidavits of publication of certificates of dissolution, 211.
Acknowledgment of certificate of incorporation, 172.
form of corporate, 219.

Agent, appointment of, in charge of principal office, 196.
Amendment of charter, certificates of, 204, 205.
Annual meeting of stockholders, notice of, 201.
report of directors, officers, etc., 202.

Appointment of agent in charge of principal office, 196.

Assessment of stock, 197.

Assignment of stock on back of certificate, 209.

subscription, 194.

Authentication of acknowledgment taken out of New Jersey, 25.

Bond of treasurer, 195.

By-Laws, form of, 183.

statutory matters to be contained in, 182.

Business, clauses regulating, 180.

Call of meeting by three stockholders, 202.

Certificate of Incorporation, 166.

short form, 166.

full form, 167.

Object clauses for specific companies (alphabetically arranged), 172,
177.

General clauses, 179.

Clauses regulating business, etc., 180.

Certificate of amendment of charter, before payment of capital, 204.

change of location of principal office, 207.

dissolution, by vote of directors and consent of two-thirds of

stock, 213.

by unanimous consent of stockholders, 210.

issued by secretary of state, 212.

filing of consent to dissolution, issued by secretary of state,

212.

increase of capital stock, 205.

payment of capital stock, 198.

additional capital stock, 199.

stock, common, 208.

preferred, 208.

substitution of agent of foreign corporation, 218.

surrender of corporate franchises, 209.

Charter-see Certificate of Incorporation.

[blocks in formation]

Incorporators' meeting, matters to be transacted at, 186.
Increase of capital stock, 205.

Inspectors' oath and report, 194.

List of directors, etc., at time of dissolution, 215.
Meeting of directors, first, suggestions for, 187.
minutes of, 191.

incorporators, suggestions for, 186.

minutes of, 188.

stockholders, minutes of, 200.

Mortgage securing issue of bonds, 209.

Notice of annual meeting of stockholders, 201.

assessment of stock, 197.

sale of stock for non-payment of assessment, 197.

Oath of inspectors, 194.

secretary, 195.

Officers, directors, etc., annual reports of, 202.

Option agreement, 165.

Payment of capital, certificates of, 198.

Preferred stock, clauses in charter for, 167.

Principal office, certificate of change of, 207.

Proof of certificate of incorporation by subscribing witness, 172.
Proxy, for annual or special meeting of stockholders, 201.

first meeting of incorporators, 193.

Publication of certificate of dissolution, affidavit of, 211.

Report of directors, officers, etc., annual, to secretary of state, 202.
Secretary, oath of, 195.

Specific object clauses, 172, 177.

Statement of foreign corporation, 216.

Subscription agreement before organization, 165.

assignment of, 194.

Treasurer, bond of, 195.

Waiver of notice of first meeting of incorporators, 193.

directors, 195.

payment of assessment, 195.

[The numbers refer to pages.]

A.

Abandonment of corporate powers, 64.

Abatement of actions, dissolution does not effect, 97.
death of receiver does not effect, 113.

Absent stockholders may vote by proxy, 37.
Acknowledgment of certificate of incorporation, 25.
authentication of, 24.

defective, 26.

how taken, 25.

must be in New Jersey form, 25.

notary public in New Jersey has no power to take, 25.

who may take, in New Jersey, 25.

Additional powers, 6-12.

out of New Jersey, 25.

Address of company's New Jersey office to be stated in all certificates,
etc., 80.

Adjournment of meetings, 40.

Administrator may vote, 71.

Agents, power to appoint and compensate, 1, 5, 36.

term of office, 36.

chosen as prescribed by by-laws, 35.

to furnish schedule of property and debts to officer having

execution, 98.

Agent in charge of principal office, 20, 80, 83.

name of, to be stated in annual report, 78.

all certificates filed, 80, 83.

of foreign corporation, to be designated, 124.

may be domestic corporation, 124.

Aggrieved persons may have election investigated, 75, 76.
appeal from receiver to chancellor, 112.

Agreement of merger or consolidation to be filed, 129, 130.

Alphabetical list of stockholders, 64.

Alteration of seal, I.

number of directors, 2.

by-laws, 27.

charter, 12, 38, 53, 54, 55, 146.

name, 54.

par value of shares, 54.

Amendments may be made to this act, 13.

submitted to stockhold-
ers, 129.

of act to be part of every charter formed under this act, 13.

« AnteriorContinuar »