Key: (1) language to be deleted (2) new language
Laws of Minnesota 1991
CHAPTER 205-H.F.No. 1286
An act relating to the secretary of state; changing
certain fees, deadlines, and procedures; providing for
supplemental filing and information services;
providing for removal of documents from the public
record; clarifying certain language; amending
Minnesota Statutes 1990, sections 5.03; 5.16,
subdivision 5; 302A.821, subdivisions 3, 4, and 5;
303.07, subdivision 2; 303.08; 303.13, subdivision 1;
303.17, subdivision 1; 308A.131, subdivision 1;
308A.801, subdivision 6; 317A.821, subdivision 2;
317A.823; 317A.827, subdivision 1; and 331A.02,
subdivision 1; proposing coding for new law in
Minnesota Statutes, chapter 5.
BE IT ENACTED BY THE LEGISLATURE OF THE STATE OF MINNESOTA:
Section 1. Minnesota Statutes 1990, section 5.03, is
amended to read:
5.03 [CLERK OF GOVERNMENT SURVEYS.]
There is hereby created in the office of the secretary of
state the position of clerk of government surveys and documents
for the purpose of receiving and for the safekeeping of all the
records and archives of the office of United States surveyor
general for the state as soon as they shall be received from the
commissioner of the general land office at Washington, D.C. The
secretary of state shall maintain a microfilmed copy of
government survey documents for public inspection. The original
documents shall be preserved in a climate controlled environment
prescribed by the secretary of state. The documents shall be
maintained so that they are available for public inspection.
Sec. 2. Minnesota Statutes 1990, section 5.16, subdivision
5, is amended to read:
Subd. 5. [FEES.] The secretary of state shall collect a
fee of $25 $35 for filing articles of correction.
Sec. 3. [5.23] [REMOVAL OF DOCUMENTS FROM THE PUBLIC
RECORD.]
Subdivision 1. [FAILURE TO PAY FILING FEE.] If an
instrument authorized to be filed with the secretary of state
has been submitted with a draft or other negotiable instrument
that is returned without being honored, the secretary may remove
the instrument from the public record. The secretary may also
pursue collection of the dishonored draft or negotiable
instrument and recover the face amount of the draft or
negotiable instrument, any service fee, and any additional
collection costs incurred to collect the amount. If the draft
or negotiable instrument is honored, the instrument must be
returned to the public record as of the date the draft or
negotiable instrument is honored and the secretary may impose
restrictions on the manner of payment that will be accepted for
any future filings. This subdivision does not apply to
financing statements filed under chapter 336.
Subd. 2. [FAILURE TO PAY FEE.] If a party enters into a
continuing agreement with the secretary of state for the receipt
of information or products containing information and payment
for services or products is made by a draft or other negotiable
instrument that is returned without being honored, the secretary
shall immediately terminate the agreement. The secretary may
also pursue collection of the dishonored draft or negotiable
instrument and recover the face amount of the draft or
negotiable instrument and any additional costs incurred to
collect the amount. If the draft or negotiable instrument is
honored, the agreement may be reinstated and the secretary may
impose restrictions on the manner of payment that will be
accepted during the course of the agreement.
Subd. 3. [FAILURE TO PAY DIRECT ACCESS CHARGES.] If a
customer who has subscribed with the secretary of state for
direct computer access to the secretary's data bases makes
payment for information received with a draft or other
negotiable instrument that is returned without being honored,
the secretary shall immediately terminate the customer's access
to the data bases. The secretary may also pursue collection of
the dishonored draft or negotiable instrument and recover the
face amount of the draft or negotiable instrument and any
additional costs incurred to collect the amount. If the draft
or negotiable instrument is honored, access may be restored and
the secretary may impose restrictions on the methods of payment
that will be acceptable.
Subd. 4. [COLLECTION OF ALL AMOUNTS.] The secretary of
state must collect the face amount of the dishonored draft or
negotiable instrument, any service fee, and all costs of
collection in every possible instance. Collection must occur
whether or not the instrument is returned to the public record
or the customer continues to receive the information products or
access to the data base. Uncollectible drafts must be processed
according to applicable Minnesota law.
Sec. 4. [5.24] [SUPPLEMENTAL FILING AND INFORMATION
SERVICES.]
(a) The secretary of state may offer services to the public
that supplement filing and information services already
authorized by law. The secretary of state may discontinue the
supplemental services at any time. The services must be
designed to provide the public with a benefit by improving the
manner of providing, or by providing an alternative manner of
payment for, existing services provided by the secretary of
state.
(b) The cost of providing the supplemental services to the
public, as determined by the secretary of state, must be
recovered from the recipients of the services. The funds
collected for the services must be deposited in the uniform
commercial code account and are continuously available to the
secretary of state for payment of the cost of providing the
supplemental services.
Sec. 5. Minnesota Statutes 1990, section 302A.821,
subdivision 3, is amended to read:
Subd. 3. [LOSS OF GOOD STANDING.] A corporation that fails
to file a registration pursuant to the requirements of
subdivision 1 loses its good standing in this state and is
subject to a $25 fine fee. The corporation may regain its good
standing in this state by filing the a single registration.
Sec. 6. Minnesota Statutes 1990, section 302A.821,
subdivision 4, is amended to read:
Subd. 4. [NOTICE OF REPEATED VIOLATION.] If a corporation
fails for three consecutive years to file a registration
pursuant to the requirements of subdivision 1, the secretary of
state shall give notice by first class mail to the corporation
at its registered office that it has violated this section and
is subject to dissolution by the office of the secretary of
state if the delinquent registrations are registration is not
filed pursuant to subdivision 1 within 60 days after the mailing
of the notice. For purposes of this subdivision, "delinquent
registration" means a single annual registration.
Sec. 7. Minnesota Statutes 1990, section 302A.821,
subdivision 5, is amended to read:
Subd. 5. [PENALTY.] (a) A corporation that has failed for
three consecutive years to file a registration pursuant to the
requirements of subdivision 1, has been notified of the failure
pursuant to subdivision 4, and has failed to file the delinquent
registrations registration during the 60-day period described in
subdivision 4, may be dissolved by the secretary of state as
described in paragraph (b).
(b) Immediately after the expiration of the 60-day period
described in paragraph (a), if the corporation has not filed the
delinquent registrations registration, the secretary of state
shall issue a certificate of involuntary dissolution, and a copy
of the certificate shall be filed in the office of the secretary
of state. The original certificate and a notice explaining that
the corporation has been dissolved shall be sent to the
registered office of the corporation. The secretary of state
shall annually inform the attorney general and the commissioner
of revenue of the names of corporations dissolved under this
section during the preceding year. A corporation dissolved in
this manner is not entitled to the benefits of section 302A.781,
subdivision 1. The liability, if any, of the shareholders of a
corporation dissolved in this manner shall be determined and
limited in accordance with section 302A.557, except that the
shareholders shall have no liability to any director of the
corporation under section 302A.559, subdivision 2.
Sec. 8. Minnesota Statutes 1990, section 303.07,
subdivision 2, is amended to read:
Subd. 2. [ANNUAL FEE.] The secretary of state shall
collect an annual license fee from each foreign corporation
holding a certificate of authority to transact business in this
state. A foreign corporation shall pay $20 per $100,000 or
fraction thereof of its Minnesota taxable net income for the
last taxable year ending prior to the payment of the fee. If
the taxable year ended less than 75 days before the date the fee
is received by the secretary of state, the taxable net income
from the preceding taxable year shall determine the fee. In no
event shall the annual license fee be less than $40. The
corporation shall pay this fee by April 1 May 15 of each year.
Sec. 9. Minnesota Statutes 1990, section 303.08, is
amended to read:
303.08 [ISSUANCE OF CERTIFICATE OF AUTHORITY.]
Subdivision 1. [BY SECRETARY OF STATE.] If the application
be according to law, the secretary of state, when all fees and
charges have been paid as required by law, shall file the
application and the copy of the articles of incorporation
certificate of existence, and shall issue and record a
certificate of authority to transact business in this state.
Subd. 2. [CONTENTS.] The certificate of authority shall
contain the name of the corporation, the state or country of
organization, the period of duration of its corporate existence,
the address of its registered office in this state, and a
statement that it is authorized to transact business in this
state.
Sec. 10. Minnesota Statutes 1990, section 303.13,
subdivision 1, is amended to read:
Subdivision 1. [FOREIGN CORPORATION.] A foreign
corporation shall be subject to service of process, as follows:
(1) By service on its registered agent;
(2) When any foreign corporation authorized to transact
business in this state fails to appoint or maintain in this
state a registered agent upon whom service of process may be
had, or whenever any registered agent cannot be found at its
registered office in this state, as shown by the return of the
sheriff of the county in which the registered office is
situated, or by an affidavit of attempted service by any person
not a party, or whenever any corporation withdraws from the
state, or whenever the certificate of authority of any foreign
corporation is revoked or canceled, service may be made by
delivering to and leaving with the secretary of state, or with
any deputy or clerk in the corporation department of the
secretary of state's office, three two copies thereof and a fee
of $35; provided, that after a foreign corporation withdraws
from the state, pursuant to section 303.16, service upon the
corporation may be made pursuant to the provisions of this
section only when based upon a liability or obligation of the
corporation incurred within this state or arising out of any
business done in this state by the corporation prior to the
issuance of a certificate of withdrawal.
(3) If a foreign corporation makes a contract with a
resident of Minnesota to be performed in whole or in part by
either party in Minnesota, or if a foreign corporation commits a
tort in whole or in part in Minnesota against a resident of
Minnesota, such acts shall be deemed to be doing business in
Minnesota by the foreign corporation and shall be deemed
equivalent to the appointment by the foreign corporation of the
secretary of the state of Minnesota and successors to be its
true and lawful attorney upon whom may be served all lawful
process in any actions or proceedings against the foreign
corporation arising from or growing out of the contract or
tort. Process shall be served in duplicate upon the secretary
of state, together with a fee of $35 and the secretary of state
shall mail one copy thereof to the corporation at its last known
address, and the corporation shall have 30 days within which to
answer from the date of the mailing, notwithstanding any other
provision of the law. The making of the contract or the
committing of the tort shall be deemed to be the agreement of
the foreign corporation that any process against it which is so
served upon the secretary of state shall be of the same legal
force and effect as if served personally on it within the state
of Minnesota.
Sec. 11. Minnesota Statutes 1990, section 303.17,
subdivision 1, is amended to read:
Subdivision 1. [GROUNDS.] The certificate of authority of
a foreign corporation to transact business in this state shall
be revoked by the secretary of state if it fails:
(1) To pay any fee due under the provisions of this
chapter;
(2) To designate a registered agent when a vacancy occurs
in that office, or when the appointed registered agent becomes
disqualified or incapacitated;
(3) To file amendments to its articles of incorporation,
articles of reduction of stated capital, or articles
certificates of merger or consolidation name change, as required
in section 303.11;
(4) To file an annual report; or
(5) To comply with the provisions of Minnesota Statutes
1949, section 303.04, and acts amendatory thereof and
supplementary thereto, insofar as it relates to the limits of
territory in which a savings and loan, building and loan, or
savings, building and loan association organized under the laws
of another state may carry on the business of making real estate
mortgages.
Sec. 12. Minnesota Statutes 1990, section 308A.131,
subdivision 1, is amended to read:
Subdivision 1. [CONTENTS.] (a) The incorporators shall
prepare the articles, which must include:
(1) the name of the cooperative;
(2) the purpose of the cooperative;
(3) the principal place of business for the cooperative;
(4) the period of duration for the cooperative, if the
duration is not to be perpetual;
(5) the total authorized number of shares and the par value
of each share if the cooperative is organized on a capital stock
basis;
(6) a description of the classes of shares, if the shares
are to be classified;
(7) a statement of the number of shares in each class and
relative rights, preferences, and restrictions granted to or
imposed upon the shares of each class, and a provision that only
common stockholders have voting power;
(8) a statement that individuals owning common stock shall
be restricted to one vote in the affairs of the cooperative;
(9) a statement that shares of stock are transferable only
with the approval of the board;
(10) a statement that dividends on the capital stock of the
cooperative may not exceed eight percent annually;
(11) the names, post office addresses, and terms of office
of the directors of the first board; and
(12) a statement that net income in excess of dividends and
additions to reserves shall be distributed on the basis of
patronage, and that the records of the cooperative may show the
interest of patrons, stockholders of any classes, and members in
the reserves; and
(13) the registered office address of the cooperative and
the name of the registered agent, if any, at that address.
(b) The articles must always contain the provisions in
paragraph (a), except that the names, post office addresses, and
terms of offices of the directors of the first board may be
omitted after their successors have been elected by the members
or the articles are amended in their entirety.
(c) The articles may contain other lawful provisions.
(d) The articles must be signed by the incorporators.
Sec. 13. Minnesota Statutes 1990, section 308A.801,
subdivision 6, is amended to read:
Subd. 6. [FILING FEE.] The fee to be paid to the secretary
of state for filing articles of merger or consolidation is $50
$60.
Sec. 14. Minnesota Statutes 1990, section 317A.821,
subdivision 2, is amended to read:
Subd. 2. [LOSS OF GOOD STANDING; CORPORATE NAME.] A
corporation that does not file the initial corporate
registration required under subdivision 1 with the secretary of
state on or before December 31, 1990, loses its good standing.
To regain its good standing, the corporation must file the
initial corporate registration. If, as a part of the initial
corporate registration process the corporation needs to bring
its registered office address into compliance with section
317A.011, subdivision 2, the fees stated in subdivision 1,
paragraph (b), apply. If a corporation loses its good standing
under this subdivision, its corporate name or a name that is not
distinguishable may be registered after January 1, 1992, by
another person before the corporation regains its good
standing. If the name or a name that is not distinguishable has
been registered by another person, the corporation may not file
its initial corporate registration and regain its good standing
unless it obtains the consent of the other person as provided in
section 317A.115, subdivision 2, or adopts a new corporate name
that complies with section 317A.115.
Sec. 15. Minnesota Statutes 1990, section 317A.823, is
amended to read:
317A.823 [ANNUAL CORPORATE REGISTRATION.]
Subdivision 1. [NOTICE FROM SECRETARY OF STATE;
REGISTRATION REQUIRED.] (a) Before February 1 of each year, the
secretary of state shall mail a corporate registration form by
first-class mail to each corporation that incorporated or filed
a corporate registration during either of the previous two
calendar years at its last registered office address listed on
the records of the secretary of state. The form must include
the exact legal corporate name and registered office address
currently on file with the secretary of state.
(b) A corporation shall file a corporate registration with
the secretary of state once each calendar year. The
registration must include the exact legal corporate name and
registered office address of the corporation and must be signed
by an authorized person. If the corporation has changed its
registered office address to an address other than that listed
on the records of the secretary of state, the corporation shall
list file the new registered office address on the registration
form. A fee of $35 must be paid for filing the registered
office address change. The new address must comply with section
317A.011, subdivision 2, and must have been approved by the
board.
Subd. 2. [LOSS OF GOOD STANDING; CORPORATE NAME.] A
corporation that files an initial corporate registration under
section 317A.821 or that is incorporated on or after January 1,
1990, and that does not file a corporate registration during a
calendar year loses its good standing after December 31 of that
year. To regain its good standing, the corporation must file
the a single annual corporate registration and pay a $25 fee.
If a corporation loses its good standing under this subdivision,
its corporate name or a name that is not distinguishable may be
registered by another person before the corporation regains its
good standing. If the name or a name that is not
distinguishable has been registered by another person, the
corporation may not file its corporate registration and regain
its good standing unless it obtains the consent of the other
person as provided in section 317A.115, subdivision 2, or adopts
a new corporate name that complies with section 317A.115.
Subd. 3. [NOTICE; DISSOLUTION.] If a corporation fails to
file a report required under this section for three consecutive
calendar years, the secretary of state shall give notice to the
corporation by first-class mail at its registered office that it
has violated this section and is subject to dissolution under
section 317A.827 if the delinquent registrations
are registration is not filed with a $25 fee within 60 days
after the mailing of the notice. For purposes of this
subdivision, "delinquent registration" means a single
registration. A corporation that fails to file the delinquent
annual registrations registration within the 60 days is
dissolved under section 317A.827.
Sec. 16. Minnesota Statutes 1990, section 317A.827,
subdivision 1, is amended to read:
Subdivision 1. [PROCEDURE.] If a corporation requests
dissolution as part of the initial registration under section
317A.821, if it fails to file the initial registration by
December 31, 2000, or if it fails to file the delinquent
registrations registration before expiration of the 60-day
period in section 317A.823, subdivision 3, the secretary of
state shall immediately issue a certificate of dissolution and
file a copy in the office of the secretary of state. If the
corporation is dissolved for failure to file a registration, the
secretary of state shall issue a certificate of involuntary
dissolution. The secretary of state shall send the original
certificate and a notice that the corporation has been dissolved
to the registered office of the corporation. The secretary of
state shall annually inform the attorney general of the names of
corporations dissolved under this section during the previous
year and indicate whether the dissolution was voluntary or
involuntary. A corporation dissolved under this section is not
entitled to the benefits of section 317A.781, subdivision 1.
Sec. 17. Minnesota Statutes 1990, section 331A.02,
subdivision 1, is amended to read:
Subdivision 1. [QUALIFICATION.] No newspaper in this state
shall be entitled to any compensation or fee for publishing any
public notice unless it is qualified as a medium of official and
legal publication. A newspaper that is not qualified must
inform a public body that presents a public notice for
publication that it is not qualified. To be qualified as a
medium of official and legal publication, a newspaper shall:
(a) be printed in the English language in newspaper format
and in column and sheet form equivalent in printed space to at
least 1,000 square inches;
(b) if a daily, be distributed at least five days each
week, or if not a daily, be distributed at least once each week,
for 50 weeks each year. In any week in which a legal holiday is
included, not more than four issues of a daily paper are
necessary;
(c) in at least half of its issues each year, have no more
than 75 percent of its printed space comprised of advertising
material and paid public notices. In all of its issues each
year, have 25 percent, if published more often than weekly, or
50 percent, if weekly, of its news columns devoted to news of
local interest to the community which it purports to serve. Not
more than 25 percent of its total nonadvertising column inches
in any issue may wholly duplicate any other publication unless
the duplicated material is from recognized general news
services;
(d) be circulated in the local public corporation which it
purports to serve, and either have at least 500 copies regularly
delivered to paying subscribers, or have at least 500 copies
regularly distributed without charge to local residents;
(e) have its known office of issue established in either
the county in which lies, in whole or in part, the local public
corporation which the newspaper purports to serve, or in an
adjoining county;
(f) file a copy of each issue immediately with the state
historical society;
(g) be made available at single or subscription prices to
any person, corporation, partnership, or other unincorporated
association requesting the newspaper and making the applicable
payment, or be distributed without charge to local residents;
(h) have complied with all the foregoing conditions of this
subdivision for at least one year immediately preceding the date
of the notice publication; and
(i) between October September 1 and December 31 of each
year publish and submit to the secretary of state, along with a
filing fee of $25, a sworn United States Post Office
second-class statement of ownership and circulation or a
statement of ownership and circulation verified by a recognized
independent circulation auditing agency covering a period of not
less than one year ending no earlier than the June 30 preceding
the filing deadline, provided that a filing published and
submitted after December 31 and before July 1 shall be effective
from the date of filing through December 31 of that year. The
secretary of state shall make the list of newspapers whose
filings have been accepted available for public inspection. The
acceptance of a filing does not constitute a guarantee by the
state that any other qualification requirement has been met.
Sec. 18. [EFFECTIVE DATE.]
Sections 3, 5, 6, 7, 12, 14, 15, and 16 are effective the
day following enactment. Section 4 is effective July 1, 1991.
Presented to the governor May 23, 1991
Signed by the governor May 27, 1991, 10:50 p.m.
Official Publication of the State of Minnesota
Revisor of Statutes