The Civil Code of the State of California ...: The State Civil Code, Adopted March 21st, 1872, with the Subsequent Official Statute Amendments to and Including 1929, AnnotatedCalifornia Law Book Exchange, 1929 - 704페이지 |
도서 본문에서
84개의 결과 중 1 - 3개
64 페이지
... less than two - thirds of the issued and outstanding shares of each class of its stock of each of the constituent corporations at a meeting duly called upon notice of the purpose thereof , mailed to the last known post - office address ...
... less than two - thirds of the issued and outstanding shares of each class of its stock of each of the constituent corporations at a meeting duly called upon notice of the purpose thereof , mailed to the last known post - office address ...
86 페이지
... less from the date of the policy and upon all marine time risks . 4. A pro rata amount of all premiums received and receivable upon all unexpired fire risks running more than one year from the date of the policy . 5. A sum sufficient to ...
... less from the date of the policy and upon all marine time risks . 4. A pro rata amount of all premiums received and receivable upon all unexpired fire risks running more than one year from the date of the policy . 5. A sum sufficient to ...
102 페이지
... less than the indebtedness of the corporation " in section three hundred fifty - nine of the Civil Code , except that no mortgage insur- ance company shall reduce its capital stock to an amount less than is required by this act to be ...
... less than the indebtedness of the corporation " in section three hundred fifty - nine of the Civil Code , except that no mortgage insur- ance company shall reduce its capital stock to an amount less than is required by this act to be ...
기타 출판본 - 모두 보기
자주 나오는 단어 및 구문
action agent agreement amended amount application articles of incorporation assignment association authority bill board of directors bonds bottomry building and loan by-laws capital stock carrier certificate child city and county Civil Code Civil Procedure claim common carrier community property consent contract conveyance corporation corporation sole county clerk creditor debts deemed deposit dollars effect election entitled executed filed fund grant hereafter holder homestead hundred husband or wife indorsement instrument insurance commissioner interest issue land liability lien limited manner marriage ment mortgage insurance notice obligation organized otherwise owner paid par value partner partnership party payment performance personal property poration prescribed principal purchase purpose railroad real property record residence revocation secretary Section ARTICLE shareholders shares ship specified stockholders subscribed superior court testator therein thereof thereto thing tion transaction transfer trust unless valid vote