Page:United States Statutes at Large Volume 68 Part 1.djvu/210

From Wikisource
Jump to navigation Jump to search
This page needs to be proofread.

178

PUBLIC LAW 3 8 9 - J U N E 8, 1954

[68 S T A T *

Sec. 61. Reduction of stated capital in certain cases. Sec.62. Reduction of stated capital (continued). Sec. 63. Reduction of paid-in surplus. Sec. 64. Procedure for merger. Sec. 65. Procedure for consolidation. Sec. 66. Meetings of shareliolders. Sec. 67. Approval by shareholders. Sec. 68. Articles of merger or consolidation. Sec. 69. Effective date of merger or consolidation. Sec. 70. Effect of merger or consolidation. Sec. 71. Merger _or consolidation of domestic and foreign corporations. Sec. 72. Merger of parent corporation and wholly owned subsidiary. Sec. 73. Rights of dissenting shareholders. Sec. 74. Sale, lease, exchange, or mortgage of assets in usual and regular course of business. Sec. 75. Sale, lease, exchange, or mortgage of assets other than in usual and regular course of business. Sec. 76. Voluntary dissolution of corporation by its incorporators. Sec. 77. Dissolution by consent of shareholders. Sec. 78. Dissolution by act of corporation. Sec. 79. Filing of statement of intent to dissolve. Sec. 80. Effect of statement of intent to dissolve. Sec. 81. Proceedings after filing of statement of intent to dissolve. Sec. 82. Revocation by consent of shareholders of voluntary dissolution proceedings. Sec. 83. Revocation by act of corporation of voluntary dissolution proceedings. Sec. 84. Filing of statement of revocation of voluntary dissolution proceedings. Sec. 85. Effect of statement of revocation of voluntary dissolution proceedings. Sec. 86. Articles of dissolution. Sec. 87. Filing of articles of dissolution. Sec. 88. Involuntary dissolution. Sec. 89. Venue and process. Sec. 90. Jurisdiction of court to liquidate assets and business of corporation. Sec. 91. Procedure in liquidation of corporation by court. Sec. 92. Qualifications of receivers. Sec. 93. Filing of claims in liquidation proceedings. Sec. 94. Discontinuance of liquidation proceedings. Sec. 95. Decree of involuntary dissolution. Sec. 96. Filing of decree of dissolution. Sec. 97. Survival of remedy after dissolution. Sec. 98. Annual report of domestic corporation. Sec. 99. Admission of foreign corporation. Sec. 100. Powers of foreign corporation. Sec. 101. Corporate name of foreign corporation. Sec. 102. Change of name by foreign corporation. Sec. 103. Application for certificate of authority. Sec. 104. Filing of documents on application for certificate of authority. Sec. 105. Effect of certificate of authority. Sec. 106. Registered oflSce and registered agent of foreign corporation. Sec. 107. Change of registered office or registered agent of foreign corporation. Sec. 108. Service of process on foreign corporation. Sec. 109. Amendment to articles of incorporation of foreign corporation. Sec. 110. Merger of foreign corporation authorized to transact business in the District. Sec. 111. Amended certificate of authority. Sec. 112. Annual report of foreign corporations. Sec. 113. Withdrawal of foreign corporation. Sec. 114. Filing of application for withdrawal. Sec. 115. Revocation of certificate of authority. Sec. 116. Issuance of certificate of revocation. Sec. 117. Effect of revocation or withdrawal upon actions and contracts. Sec. 118. Application to foreign corporations transacting business on the effective date of this act. Sec. 119. Transacting business without certificate of authority. Sec. 120. Commissioners; duties and functions. Sec. 121. Fees and license taxes, and charges. Sec. 122. Effect of failure to pay annual franchise tax or to file annual report. Sec. 123. Proclamation of revocation. See. 124. Penalty for carrying on business after issuance of proclamation. Sec. 125. Correction of error in proclamation. Sec. 126. Reservation of name of proclaimed corporation. Sec. 127. Reinstatement of proclaimed corporations. Sec. 128. Penalty for failure to file annual report on time.