Skip to main content Skip to office menu Skip to footer
Capital Icon Minnesota Legislature

Office of the Revisor of Statutes

Minnesota Session Laws 2004 to 2020 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 of authority, defined, revisor's correction, Minn. Law 2019 c 50 art 1 s 102

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

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

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

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

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

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

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

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

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

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

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

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