Key: (1) language to be deleted (2) new language
Laws of Minnesota 1993
CHAPTER 48-H.F.No. 654
An act relating to commerce; regulating corporate
registrations and administrative dissolutions;
regulating limited partnership registrations;
regulating trademarks; regulating various lien
filings; making various housekeeping changes relating
to the powers and duties of the secretary of state;
regulating legal newspapers; amending Minnesota
Statutes 1992, sections 302A.821, subdivision 6;
303.13, subdivisions 1 and 2; 317A.823, subdivision 1;
317A.827, subdivision 3; 322A.70; 331A.07; 333.20,
subdivision 3; 336.9-403; 514.27; 514.661, subdivision
4; 514.945, subdivision 1; 514.956, subdivision 3; and
514.960, subdivision 3.
BE IT ENACTED BY THE LEGISLATURE OF THE STATE OF MINNESOTA:
Section 1. Minnesota Statutes 1992, section 302A.821,
subdivision 6, is amended to read:
Subd. 6. [REINSTATEMENT.] A corporation may, within one
year of the date of the statutory dissolution, retroactively
reinstate its corporate existence after statutory dissolution by
filing a single annual registration and paying a $25 fee.
Filing the annual registration with the secretary of state:
(1) returns the corporation to active status as of the date
of the statutory dissolution;
(2) validates contracts or other acts within the authority
of the articles, and the corporation is liable for those
contracts or acts; and
(3) restores to the corporation all assets and rights of
the corporation and its shareholders to the extent they were
held by the corporation and its shareholders before the
statutory dissolution occurred, except to the extent that assets
or rights were affected by acts occurring after the dissolution
or sold or otherwise distributed after that time.
Sec. 2. Minnesota Statutes 1992, 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 authorized deputy or clerk in the corporation department of
the secretary of state's office, 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 the address to which service is to be
sent and a fee of $35 and the secretary of state shall mail one
copy thereof to the corporation at its the last known
address listed as part of the records of the secretary of state
or the address provided by the party requesting service, 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. 3. Minnesota Statutes 1992, section 303.13,
subdivision 2, is amended to read:
Subd. 2. [DUTIES OF SECRETARY OF STATE.] In case of
service of process, The secretary of state shall immediately
cause one copy of such a service of process to be forwarded by
certified mail addressed to the corporation so served,:
(1) in care of the agent of such the corporation, at its
registered office in this state, as such addresses appear it
appears in the records of the secretary of state; provided that,
if the corporation shall have withdrawn from the state in the
manner provided by this chapter, one copy shall be sent to the
address designated for such purpose in the application for
withdrawal, instead of the registered office in this state.
(2) at the address designated in the application for
withdrawal, if the corporation has withdrawn from this state in
the manner provided in this chapter;
(3) at the address provided by the party submitting the
document for service of process if the corporation's authority
to do business in this state has been revoked; or
(4) at the address provided by the party submitting the
document for service of process if the corporation has never
been authorized to do business in this state.
Sec. 4. Minnesota Statutes 1992, section 317A.823,
subdivision 1, is amended to read:
Subdivision 1. [NOTICE FROM SECRETARY OF STATE;
REGISTRATION REQUIRED.] (a) Before February July 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 along with the
name of the person who performs the functions of the president.
The secretary of state may also give notice of the requirement
to file the annual registration by any other means the secretary
of state considers appropriate.
(b) A corporation shall file a corporate registration with
the secretary of state once each calendar year. The
registration 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 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.
Sec. 5. Minnesota Statutes 1992, section 317A.827,
subdivision 3, is amended to read:
Subd. 3. [REACTIVATION REINSTATEMENT.] If A corporation is
dissolved for failure to file the annual registration for three
consecutive years, it may reactivate by paying a $25 fee, filing
the annual registration, and filing any necessary amendment,
including the filing fees for the amendment. may, within one
year of the date of the statutory dissolution, retroactively
reinstate its corporate existence by filing a single annual
registration and paying a $25 fee. Filing the annual
registration with the secretary of state:
(1) returns the corporation to active status as of the date
of the statutory dissolution;
(2) validates contracts or other acts within the authority
of the articles, and the corporation is liable for those
contracts or acts; and
(3) restores to the corporation all assets and rights of
the corporation and its members to the extent they were held by
the corporation and its members before the statutory dissolution
occurred, except to the extent that assets or rights were
affected by acts occurring after the dissolution or sold or
otherwise distributed after that time.
Sec. 6. Minnesota Statutes 1992, section 322A.70, is
amended to read:
322A.70 [REGISTRATION.]
Before transacting business in this state, a foreign
limited partnership shall register with the secretary of state.
In order to register, a foreign limited partnership shall submit
to the secretary of state, in duplicate, a certificate of status
from the filing office in the jurisdiction in which the foreign
limited partnership is organized, and an application for
registration as a foreign limited partnership, signed by a
general partner and setting forth:
(1) the name of the foreign limited partnership and, if
different, the name under which it proposes to register and
transact business in this state;
(2) the state and date of its formation;
(3) the name and address of the agent for service of
process on the foreign limited partnership; the agent must be an
individual resident of this state, a domestic corporation, or a
foreign corporation having a place of business in, and
authorized to do business in, this state;
(4) a statement that the secretary of state is appointed
the agent of the foreign limited partnership for service of
process if the appointed agent's authority has been revoked or
if the agent cannot be found or served with the exercise of
reasonable diligence;
(5) the principal office of the foreign limited
partnership;
(6) the name and business address of each general partner;
and
(7) the address of the office at which is kept a list of
the names and addresses of the limited partners and their
capital contributions, together with an undertaking by the
foreign limited partnership to keep those records until the
foreign limited partnership's registration in this state is
canceled or withdrawn.
Sec. 7. Minnesota Statutes 1992, section 331A.07, is
amended to read:
331A.07 [AFFIDAVIT OF PUBLICATION.]
No compensation shall be recoverable for publishing legal
or official matter in any newspaper not qualified, until there
is filed with the county auditor the affidavit of a person
having knowledge of the facts, showing the name and location of
the newspaper and the existence of conditions constituting its
qualifications as a qualified newspaper as set forth in section
331A.02. If the matter published relates to proceedings in
another county, a like affidavit must be filed with its
auditor. The affidavit, if it states the required facts, shall
be prima facie evidence of them and of the qualification. No
compensation shall be recoverable for publishing legal or
official matter in any newspaper unless the bill is accompanied
by an affidavit of the publisher, or printer in charge, of the
newspaper or the publisher's designated agent, having knowledge
of the facts, setting forth the fact that the newspaper has
complied with all the requirements to constitute a legal
newspaper. The affidavit must set forth the dates of the month
and year and the day of the week upon which the legal or
official matter was published in the newspaper. The affidavit
must also include the publisher's lowest classified rate paid by
commercial users for comparable space, as determined pursuant to
section 331A.06, the maximum charge allowable by law for the
publication of the specific legal or official matter in
question, and the rate actually charged for that publication.
Sec. 8. Minnesota Statutes 1992, section 333.20,
subdivision 3, is amended to read:
Subd. 3. The application shall be accompanied by a single
specimen or facsimile of such mark in triplicate.
Sec. 9. Minnesota Statutes 1992, section 336.9-403, is
amended to read:
336.9-403 [WHAT CONSTITUTES FILING; DURATION OF FILING;
EFFECT OF LAPSED FILING; DUTIES OF FILING OFFICER.]
(1) Presentation for filing of a financing statement and
tender of the filing fee or acceptance of the statement by the
filing officer constitutes filing under this article.
(2) Except as provided in subsection (6) a filed financing
statement is effective for a period of five years from the date
of filing. The effectiveness of a filed financing statement
lapses on the expiration of the five-year period unless a
continuation statement is filed prior to the lapse. If a
security interest perfected by filing exists at the time
insolvency proceedings are commenced by or against the debtor,
the security interest remains perfected until termination of the
insolvency proceedings and thereafter for a period of 60 days or
until expiration of the five-year period, whichever occurs later
regardless of whether the financing statement filed as to that
security interest is destroyed by the filing officer pursuant to
subsection (3). Upon lapse the security interest becomes
unperfected, unless it is perfected without filing. If the
security interest becomes unperfected upon lapse, it is deemed
to have been unperfected as against a person who became a
purchaser or lien creditor before lapse.
(3) A continuation statement may be filed by the secured
party within six months prior to the expiration of the five-year
period specified in subsection (2). Any such continuation
statement must be signed by the secured party, set forth the
name, social security number or other tax identification number
of the debtor, and address of the debtor and secured party as
those items appear on the original financing statement or the
most recently filed amendment, identify the original statement
by file number and filing date, and state that the original
statement is still effective. A continuation statement signed
by a person other than the secured party of record must be
accompanied by a separate written statement of assignment signed
by the secured party of record and complying with subsection (2)
of section 336.9-405, including payment of the required fee.
Upon timely filing of the continuation statement, the
effectiveness of the original statement is continued for five
years after the last date to which the filing was effective
whereupon it lapses in the same manner as provided in subsection
(2) unless another continuation statement is filed prior to such
lapse. Succeeding continuation statements may be filed in the
same manner to continue the effectiveness of the original
statement. Unless a statute on disposition of public records
provides otherwise, the filing officer may remove a lapsed
statement from the files and destroy it immediately if the
officer has retained a microfilm or other photographic record,
or in other cases after one year after the lapse. The filing
officer shall so arrange matters by physical annexation of
financing statements to continuation statements or other related
filings, or by other means, that if the officer physically
destroys the financing statements of a period more than five
years past, those which have been continued by a continuation
statement or which are still effective under subsection (6)
shall be retained. If insolvency proceedings are commenced by
or against the debtor, the secured party shall notify the filing
officer both upon commencement and termination of the
proceedings, and the filing officer shall not destroy any
financing statements filed with respect to the debtor until
termination of the insolvency proceedings. The security
interest remains perfected until termination of the insolvency
proceedings and thereafter for a period of 60 days or until
expiration of the five-year period, whichever occurs later.
(4) Except as provided in subsection (7) a filing officer
shall mark each statement with a file number and with the date
and hour of filing and shall hold the statement or a microfilm
or other photographic copy thereof for public inspection. In
addition the filing officer shall index the statements according
to the name of the debtor and shall note in the index the file
number, the address of the debtor given in the statement, and
the social security number or other tax identification number of
the debtor given in the statement.
(5) The secretary of state shall prescribe uniform forms
for statements and samples thereof shall be furnished to all
filing officers in the state. The uniform fee for filing and
indexing and for stamping a copy furnished by the secured party
to show the date and place of filing for an original financing
statement or for a continuation statement shall be $7 if the
statement is in the standard form prescribed by the secretary of
state and otherwise shall be $10, plus in each case, if the
financing statement is subject to subsection (5) of section
336.9-402, $5. An additional fee of $7 shall be collected if
more than one name is required to be indexed or if the secured
party chooses to show a trade name for any debtor listed. The
uniform fee collected for the filing of an amendment to a
financing statement if the amendment is in the standard form
prescribed by the secretary of state and does not add additional
debtor names to the financing statement shall be $7. The fee
for an amendment adding additional debtor names shall be $14 if
the amendment is in the form prescribed by the secretary of
state and, if otherwise, $17. The fee for an amendment which is
not in the form prescribed by the secretary of state but which
does not add additional names shall be $10.
The secretary of state shall adopt rules for filing,
amendment, continuation, termination, removal, and destruction
of financing statements.
(6) If the debtor is a transmitting utility (subsection (5)
of section 336.9-401) and a filed financing statement so states,
it is effective until a termination statement is filed. A real
estate mortgage which is effective as a fixture filing under
subsection (6) of section 336.9-402 remains effective as a
fixture filing until the mortgage is released or satisfied of
record or its effectiveness otherwise terminates as to the real
estate.
(7) When a financing statement covers timber to be cut or
covers minerals or the like (including oil and gas) or accounts
subject to subsection (5) of section 336.9-103, or is filed as a
fixture filing, it shall be filed for record and the filing
officer shall index it under the names of the debtor and any
owner of record shown on the financing statement in the same
fashion as if they were the mortgagors in a mortgage of the real
estate described, and, to the extent that the law of this state
provides for indexing of mortgages under the name of the
mortgagee, under the name of the secured party as if the secured
party were the mortgagee thereunder, or, for filing offices
other than the secretary of state, where indexing is by
description in the same fashion as if the financing statement
were a mortgage of the real estate described. If requested of
the filing officer on the financing statement, a financing
statement filed for record as a fixture filing in the same
office where nonfixture filings are made is effective, without a
dual filing, as to collateral listed thereon for which filing is
required in such office pursuant to section 336.9-401 (1) (a);
in such case, the filing officer shall also index the recorded
statement in accordance with subsection (4) using the recording
data in lieu of a file number.
(8) The fees provided for in this article shall supersede
the fees for similar services otherwise provided for by law
except in the case of security interests filed in connection
with a certificate of title on a motor vehicle.
Sec. 10. Minnesota Statutes 1992, section 514.27, is
amended to read:
514.27 [DUTY OF FILING OFFICER.]
It shall be the duty of the filing officer, upon the
presentation to the officer of any such statement and notice of
lien, to file the same in the office of the filing officer in
the same manner as provided by law for the filing of financing
statements under the uniform commercial code, except that the
social security number of an individual debtor or the Internal
Revenue Service taxpayer identification number for a debtor
other than an individual is not required.
Sec. 11. Minnesota Statutes 1992, section 514.661,
subdivision 4, is amended to read:
Subd. 4. [DUTIES OF FILING OFFICER.] The filing officer
shall enter on the lien statement the time of day and date of
filing. The filing officer shall file, amend, terminate, note
the filing of a lien statement, and charge the fee for filing
under this section in the manner provided by section 336.9-403
for a financing statement, except that the social security
number of an individual debtor or the Internal Revenue Service
taxpayer identification number for a debtor other than an
individual is not required. A lien statement is void and may be
removed from the filing system 18 months after the date of
filing. The lien statement may be physically destroyed after 30
months from the date of filing.
Sec. 12. Minnesota Statutes 1992, section 514.945,
subdivision 1, is amended to read:
Subdivision 1. [ATTACHMENT.] (a) A person who produces an
agricultural commodity as defined in section 17.90, subdivision
2, except grain as defined in section 232.21, subdivision 7, and
raw milk has a lien for the contract price or, if there is no
contract the fair market value, of the agricultural commodity
produced by the person and delivered to a buyer. The lien
attaches to the agricultural commodity and products and proceeds
of the agricultural commodity.
(b) If the agricultural commodity is or becomes commingled
with other agricultural commodities or goods, the lien continues
in the proportionate share of the other agricultural commodities
or goods.
(c) If an agricultural commodity to which the lien attaches
becomes manufactured or processed to become part of another
product, the lien continues and attaches to the product
manufactured or processed.
(d) An agricultural producer's lien does not attach to
agricultural commodities:
(1) purchased by a marketing cooperative association; or
(2) purchased free of a security interest or lien as
provided in United States Code, title 7, section 1631, and
sections 223A.03 336A.01 and 223A.04 to 336A.16.
Sec. 13. Minnesota Statutes 1992, section 514.956,
subdivision 3, is amended to read:
Subd. 3. [DUTIES OF FILING OFFICER.] The filing officer
shall enter on the lien-notification statement the time of day
and date of filing. The filing officer shall file, amend,
terminate, note the filing of a lien-notification statement, and
charge the fee for filing under this section in the manner
provided by section 336.9-403 for a financing statement, except
that the social security number of an individual debtor or the
Internal Revenue Service taxpayer identification number for a
debtor other than an individual is not required. A
lien-notification statement is void and may be removed from the
filing system 18 months after the date of filing. The
lien-notification statement may be physically destroyed after 30
months from the date of filing.
Sec. 14. Minnesota Statutes 1992, section 514.960,
subdivision 3, is amended to read:
Subd. 3. [DUTIES OF FILING OFFICER.] The filing officer
shall enter on the lien statement the time of day and date of
filing. The filing officer shall file, amend, terminate, note
the filing of a lien statement, and charge the fee for filing
under this section in the manner provided by section 336.9-403
for a financing statement, except that the social security
number of an individual debtor or the Internal Revenue Service
taxpayer identification number for a debtor other than an
individual is not required. A lien statement is void and may be
removed from the filing system 18 months after the date of
filing. The lien statement may be physically destroyed after 30
months from the date of filing.
Presented to the governor April 23, 1993
Signed by the governor April 26, 1993, 2:58 p.m.
Official Publication of the State of Minnesota
Revisor of Statutes