Laws of the State of New York, Nide 21932 |
Kirjan sisältä
Tulokset 1 - 3 kokonaismäärästä 87
Sivu 1275
... meeting for incorporation . 52. Provisions governing meetings for incorporation . 53. Resolution to be adopted at incorporation meeting . Certificate of incorporation . 55. Annual and special corporate meetings . 56. Changing date of ...
... meeting for incorporation . 52. Provisions governing meetings for incorporation . 53. Resolution to be adopted at incorporation meeting . Certificate of incorporation . 55. Annual and special corporate meetings . 56. Changing date of ...
Sivu 1276
New York (State). § 52. Provisions governing meetings for incorporation . 1. At the meeting for incorporation , held in pursuance of such notice , the qualified voters , until otherwise decided as hereinafter pro- vided , shall be all ...
New York (State). § 52. Provisions governing meetings for incorporation . 1. At the meeting for incorporation , held in pursuance of such notice , the qualified voters , until otherwise decided as hereinafter pro- vided , shall be all ...
Sivu 1278
... meeting ; or if not otherwise fixed , such annual corporate meeting shall be held on the date said certificate of incorporation was executed , " nless the same fall due on a Sunday or legal holiday in any year , in which case said ...
... meeting ; or if not otherwise fixed , such annual corporate meeting shall be held on the date said certificate of incorporation was executed , " nless the same fall due on a Sunday or legal holiday in any year , in which case said ...
Muita painoksia - Näytä kaikki
Yleiset termit ja lausekkeet
action added adopted amended amount annual application appointed appropriated approval assessment authorized banks bonds buildings certificate CHANGES Chap chapter charge clerk collected commission commissioners companies compensation CONSOLIDATED LAWS constituting construction Continued contract corporations cost court determine district division dollars duties effect election employees established expenses fees filed fire five follows funds hereby highways houses improvement institutions interest issued lands laws of nineteen license lien manner meeting moneys Motor vehicles municipality nineteen hundred notice paid parks payment person petition plans police powers present prisons proceedings purchase received records regulations relation removal renumbered repealed resolution respect retirement salary Section SUBJECT Senate sewer street subd superintendent supervisor term thereof tion town board Transfer trustees village York