Capital Icon Minnesota Legislature

Office of the Revisor of Statutes

Minnesota Session Laws 2004 to 2011 Index (topics)

FOREIGN CORPORATIONS

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

Certificates of authority, applications for, Minn. Law 2009 c 98 s 10, 2010 c 250 art 2 s 11

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

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

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

Defaults, notice by secretary of state, Minn. Law 2011 c 106 s 9 to 2011 c 106 s 11

Lawsuits, jurisdiction, defamation or privacy, Minn. Law 2008 c 185

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

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

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

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

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

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