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, Annotated |
µµ¼ º»¹®¿¡¼
81°³ÀÇ °á°ú Áß 1 - 3°³
40 ÆäÀÌÁö
The secretary of state shall not file articles of incorporation which set forth a name
which is likely to mislead the public or which is the same as , or resembles so
closely as to tend to deceive , ( 1 ) The name of a domestic corporation , or ( 2 ) ...
The secretary of state shall not file articles of incorporation which set forth a name
which is likely to mislead the public or which is the same as , or resembles so
closely as to tend to deceive , ( 1 ) The name of a domestic corporation , or ( 2 ) ...
67 ÆäÀÌÁö
Thereupon ; the articles of incorporation shall be deemed amended in
accordance with such certificate and a copy of such amendment and the
certificate thereto , certified by the secretary of state , shall be prima facie
evidence of the ...
Thereupon ; the articles of incorporation shall be deemed amended in
accordance with such certificate and a copy of such amendment and the
certificate thereto , certified by the secretary of state , shall be prima facie
evidence of the ...
142 ÆäÀÌÁö
... heretofore organized and existing under the laws of this state may elect to
continue its ence under this title by filing a certificate to that effect . under its
corporate seal and the hand of its incumbent , or amended articles of
incorporation , in the ...
... heretofore organized and existing under the laws of this state may elect to
continue its ence under this title by filing a certificate to that effect . under its
corporate seal and the hand of its incumbent , or amended articles of
incorporation , in the ...
´Ù¸¥ »ç¶÷µéÀÇ ÀÇ°ß - ¼Æò ¾²±â
¼ÆòÀ» ãÀ» ¼ö ¾ø½À´Ï´Ù.
¸ñÂ÷
General Index follows Section 3543 | 1 |
Corporations | 35 |
Part Title Chap Subject | 92 |
ÀúÀÛ±Ç | |
Ç¥½ÃµÇÁö ¾ÊÀº ¼½¼Ç 28°³
±âŸ ÃâÆÇº» - ¸ðµÎ º¸±â
The Civil Code of the State of California ... the State Civil Code, Adopted ... California ªÀº ¹ßÃé¹® º¸±â - 1929 |
ÀÚÁÖ ³ª¿À´Â ´Ü¾î ¹× ±¸¹®
acceptance action actual agent agreement amount apply articles of incorporation assignment association authority benefit bill bonds by-laws capital stock carrier carry cause certificate chapter charge claim condition consent contract copy corporation court created creditor death deemed delivered deposit directors dollars effect election entitled execution existing fact filed formed fund give given grant hold holder hundred interest issued land liability lien limited loan loss manner meeting mortgage necessary negotiable notice obligation organized otherwise owner paid partner partnership party payment performance person possession prescribed principal profits purchase real property reasonable receive record representative residence respect secretary Section Section sell shares ship specified stockholders therein thereof thereto thing tion transaction transfer trust unless vote writing written