Key: (1) language to be deleted (2) new language
CHAPTER 64-H.F.No. 1889
An act relating to filings with the secretary of
state; providing for the orderly revocation of
delinquent foreign corporations; regulating certain
transition issues under the Uniform Partnership Act of
1994; amending Minnesota Statutes 2000, sections
303.17, subdivisions 2, 3, 4; 323A.12-02.
BE IT ENACTED BY THE LEGISLATURE OF THE STATE OF MINNESOTA:
Section 1. Minnesota Statutes 2000, section 303.17,
subdivision 2, is amended to read:
Subd. 2. [NOTICE TO CORPORATION.] On finding that any a
default has occurred under subdivision 1, clauses (1) to (3) or
(5), the secretary of state shall give notice by mail to the
corporation, at its registered office in this state, that the
default exists and that its certificate of authority will be
revoked unless the default shall be cured within 30 days after
the mailing of the notice.
Sec. 2. Minnesota Statutes 2000, section 303.17,
subdivision 3, is amended to read:
Subd. 3. [REVOCATION AFTER 30 DAYS.] (a) The secretary of
state shall revoke the certificate of authority of such a
corporation to do business in this state if such default shall
not be cured with such period of 30 days; provided, that for
good cause shown the secretary of state may enlarge the period
from time to time, but the aggregate of such enlargements shall
not exceed 180 days or the period of any applicable extension
granted by the department of revenue of time for filing the
income tax return of the corporation, whichever is greater that
is in default under subdivision 1, clause (4), for failure to
file an annual registration form under section 303.14.
(b) The secretary of state shall revoke the certificate of
authority of a corporation that is in default under subdivision
1, clauses (1) to (3) or (5), if the default is not cured within
30 days after mailing the notice under subdivision 2; provided
that for good cause shown the secretary of state may extend the
30-day period from time to time, but in no event may the
aggregate of all extensions granted exceed 180 days or the
period of time of any applicable extension granted by the
department of revenue for filing the income tax return of the
corporation, whichever is greater.
Sec. 3. Minnesota Statutes 2000, section 303.17,
subdivision 4, is amended to read:
Subd. 4. [CERTIFICATE OF REVOCATION.] (a) Upon revoking
the certificate of authority of a corporation because of a
default under subdivision 1, clauses (1) to (3) or (5), the
secretary of state shall:
(1) issue a certificate of revocation; and
(2) mail to the corporation, at its registered office in
this state, a notice of the revocation.
(b) Upon revoking the certificate of authority of a
corporation because of a default under subdivision 1, clause
(4), the secretary of state shall issue a certificate of
revocation, and the certificate must be filed in the office of
the secretary of state. No further notice to the corporation is
required.
(c) The secretary of state shall annually inform the
attorney general and the commissioner of revenue of the methods
by which the names of corporations revoked under this section
during the preceding year may be determined. The secretary of
state shall also make the names of the revoked corporations
available in an electronic format.
Sec. 4. Minnesota Statutes 2000, section 323A.12-02, is
amended to read:
323A.12-02 [APPLICABILITY.]
(a) Before January 1, 2002, chapter 323A governs only a
partnership formed:
(1) after January 1, 1999, unless that partnership is
continuing the business of a dissolved partnership under section
323.40; and
(2) before January 1, 1999, that elects, as provided by
subsection (c), to be governed by chapter 323A.
(b) On and after January 1, 2002, chapter 323A governs all
partnerships.
(c) Before January 1, 2002, a partnership voluntarily may
elect, in the manner provided in its partnership agreement or by
law for amending the partnership agreement, to be governed by
chapter 323A. The Before January 1, 2002, provisions of chapter
323A relating to the liability of the partnership's partners to
third parties apply to limit those partners' liability to a
third party who had done business with the partnership within
one year preceding the partnership's election to be governed by
chapter 323A, only if the third party knows or has received a
notification of the partnership's election to be governed by
chapter 323A.
Sec. 5. [STATEMENT OF QUALIFICATION; GENERAL PARTNERSHIP
GOVERNED BY CHAPTER 323.]
After August 31, 2001, and before January 1, 2002, a
general partnership governed by Minnesota Statutes, chapter 323,
may file a statement of qualification as provided by Minnesota
Statutes, section 323A.10-01, to be effective January 1, 2002.
A statement of qualification filed pursuant to this section:
(1) is not an election under Minnesota Statutes, section
323A.12-02, paragraph (c), to be governed by Minnesota Statutes,
chapter 323A;
(2) has the same effect as a statement of qualification
filed by a partnership which on the date of filing is governed
by Minnesota Statutes, chapter 323A, except that the statement
filed pursuant to this section takes effect on January 1, 2002;
and
(3) must include the following, clearly and conspicuously
stated: "This statement of qualification is filed pursuant to
section 5 of this act, is not an election under Minnesota
Statutes, section 323A.12-02, paragraph (c), to be governed by
Minnesota Statutes, chapter 323A, and is to take effect on
January 1, 2002, when by operation of law, Minnesota Statutes,
chapter 323A, will govern the partnership that is filing this
statement."
Presented to the governor April 27, 2001
Signed by the governor April 30, 2001, 2:55 p.m.
Official Publication of the State of Minnesota
Revisor of Statutes