Skip to main content Skip to office menu Skip to footer
Capital IconMinnesota Legislature

Office of the Revisor of Statutes

Minnesota Session Laws 2005 to 2020 Index (topics)

FOREIGN CORPORATIONS

Certificates of authority, applications for, Minn. Laws 2010 c 250 art 2 s 11

Certificates of authority, applications for, Minn. Laws 2009 c 98 s 10

Certificates of authority, defined, revisor's correction, Minn. Laws 2019 c 50 art 1 s 102

Certificates of authority, reinstatement, Minn. Laws 2015 c 77 art 2 s 54

Certificates of authority, revocation, revisor's corrections, Minn. Laws 2016 c 158 art 1 s 153

Certificates of authority, Minn. Laws 2011 c 106 s 8

Certificates, revocation procedures, Minn. Laws 2008 c 203 s 5

Changes of name, certification, Minn. Laws 2008 c 203 s 4

Changes of name, dissolutions, or mergers, Minn. Laws 2009 c 98 s 11

Defaults, notice by secretary of state, Minn. Laws 2011 c 106 s 9-11

Foreign nonprofit corporations, revisor's corrections, Minn. Laws 2017 c 40 art 1 s 109

Lawsuits, jurisdiction, defamation or privacy, Minn. Laws 2008 c 185 s

Motor vehicles, ownership, resident control, presumption, Minn. Laws 2017 1Sp c 1 art 21 s 8

Names, alternate names, Minn. Laws 2010 c 250 art 2 s 10

Names, Minn. Laws 2009 c 98 s 11, 12, 15

Nonprofit corporations, conversion to, Minn. Laws 2017 c 17 s 11-15

Payments by, withdrawal application fees, revisor's corrections, Minn. Laws 2016 c 158 art 1 s 169

Registered agents, Minn. Laws 2010 c 250 art 2 s 5, 12

Registered offices, Minn. Laws 2010 c 250 art 2 s 12

Resident agents, appointment, filing fees, Minn. Laws 2010 c 379 s 2

Secretary of state filings, renewals, Minn. Laws 2009 c 101 art 2 s 74, 75

Service of process on, revisor's corrections, Minn. Laws 2015 c 21 art 1 s 1