Laws of the State of New York, Nide 21963 |
Kirjan sisältä
Tulokset 1 - 3 kokonaismäärästä 86
Sivu 2523
... Notice of meetings of shareholders . ( a ) Whenever under the provisions of this chapter shareholders are required or permitted to take any action at a meeting , written notice shall state the place , date and hour of the meeting and ...
... Notice of meetings of shareholders . ( a ) Whenever under the provisions of this chapter shareholders are required or permitted to take any action at a meeting , written notice shall state the place , date and hour of the meeting and ...
Sivu 2532
... notice of lapse of time unnecessary ; [ Notices ] notices dispensed with when delivery is prohibited . ( a ) Whenever , under this chapter or the certificate of incorpora- tion or by - laws of any corporation or by the terms of any ...
... notice of lapse of time unnecessary ; [ Notices ] notices dispensed with when delivery is prohibited . ( a ) Whenever , under this chapter or the certificate of incorpora- tion or by - laws of any corporation or by the terms of any ...
Sivu 2954
... notice served within such period to be heard after the expiration thereof , if noticed for the first day of the term ... notice , except as otherwise provided in section five hundred thirty - seven - a of this code . If the court be in ...
... notice served within such period to be heard after the expiration thereof , if noticed for the first day of the term ... notice , except as otherwise provided in section five hundred thirty - seven - a of this code . If the court be in ...
Sisältö
Certificate of Secretary of State | 1815 |
Laws of 1963 1 | 1838 |
Election November 6 1962 | 3113 |
4 muita osia ei näytetty
Muita painoksia - Näytä kaikki
Yleiset termit ja lausekkeet
act is hereby act shall take ACT to amend action added by chapter administrator agency amended by chapter amended to read amount application approval April 16 authorized Became a law bonds centum certificate chapter eight hundred chiropractic claim clerk commission commissioner contract corporation county clerk deemed dollars election employees enact as follows entitled execution fees filed Governor hereby amended highway issued judgment jury fee last amended law April 23 law is hereby laws of nineteen license majority vote ment Nassau county nineteen hundred sixty nineteen hundred sixty-three nineteen hundred sixty-two notice paragraph party payment person powers proceeding pursuant read as follows real property relation represented in Senate school district section five hundred section one hundred section two hundred Senate and Assembly subdivision surrogate's court take effect immediately therein thereof three-fifths being present tion urban renewal village York