Find Laws
Find Lawyers
Free Legal Forms
USA State Laws
STATUTES
Statutes
>
District of Columbia Laws
>
Division V - Local Business Affairs (TITLE 25 to TITLE 37)
>
TITLE 29A - CORPORATIONS. [REPEALED] (Chapter 1 to Chapter 11)
>
Chapter 3 - Nonprofit Corporations. [Repealed] (Subchapter I and Subchapter II)
>
Subchapter I - General. [Repealed] (Section 29A-301.01 to Section 29A-301.114)
STATE STATUTES & CODES
Alabama
Alaska
Arizona
Arkansas
California
Connecticut
Delaware
District of Columbia
Florida
Georgia
Hawaii
Idaho
Illinois
Indiana
Iowa
Kansas
Kentucky
Louisiana
Maine
Maryland
Massachusetts
Michigan
Minnesota
Mississippi
Missouri
Montana
Nebraska
Nevada
New Hampshire
New Jersey
New Mexico
New York
North Carolina
North Dakota
Ohio
Oklahoma
Oregon
Pennsylvania
Rhode Island
South Carolina
South Dakota
Tennessee
Texas
Utah
Vermont
Virginia
Washington
West Virginia
Wisconsin
Wyoming
DISTRICT OF COLUMBIA STATUTES AND CODES
Subchapter I - General. [Repealed] (Section 29A-301.01 to Section 29A-301.114)
Section 29A-301.01 - Short title. [Repealed]
Section 29A-301.02 - Definitions. [Repealed]
Section 29A-301.03 - Applicability. [Repealed]
Section 29A-301.04 - Purposes for corporate organization. [Repealed]
Section 29A-301.05 - General powers. [Repealed]
Section 29A-301.06 - Defense of ultra vires. [Repealed]
Section 29A-301.07 - Corporate name. [Repealed]
Section 29A-301.08 - Reserved name; transferability of right to exclusive use. [Repealed]
Section 29A-301.09 - Registered office and registered agent. [Repealed]
Section 29A-301.10 - Change of registered office or registered agent. [Repealed]
Section 29A-301.11 - Registered agent for service. [Repealed]
Section 29A-301.12 - Members. [Repealed]
Section 29A-301.13 - Bylaws. [Repealed]
Section 29A-301.14 - Meetings of members-Annual and special. [Repealed]
Section 29A-301.15 - Meetings of members-Notice. [Repealed]
Section 29A-301.16 - Voting. [Repealed]
Section 29A-301.17 - Quorum. [Repealed]
Section 29A-301.18 - Board of directors-Qualifications. [Repealed]
Section 29A-301.19 - Board of directors-Number; election; classification; and removal. [Repealed]
Section 29A-301.20 - Board of directors-Vacancies. [Repealed]
Section 29A-301.21 - Board of directors-Quorum. [Repealed]
Section 29A-301.22 - Board of directors-Designation or appointment of committees; authority. [Repealed]
Section 29A-301.23 - Board of directors-Meetings. [Repealed]
Section 29A-301.24 - Officers-Appointment or election; tenure of office; authority. [Repealed]
Section 29A-301.25 - Officers-Removal. [Repealed]
Section 29A-301.26 - Books and records; right of inspection. [Repealed]
Section 29A-301.27 - Shares of stock and dividends prohibited. [Repealed]
Section 29A-301.28 - Loans to directors and officers prohibited. [Repealed]
Section 29A-301.29 - Incorporators. [Repealed]
Section 29A-301.30 - Articles of incorporation. [Repealed]
Section 29A-301.31 - Filing of articles of incorporation. [Repealed]
Section 29A-301.32 - Effect of issuance of certificate of incorporation. [Repealed]
Section 29A-301.33 - Organization meetings; purpose; notice. [Repealed]
Section 29A-301.34 - Articles of incorporation-Right to amend. [Repealed]
Section 29A-301.35 - Articles of incorporation-Procedure to amend. [Repealed]
Section 29A-301.36 - Articles of amendment-Contents; vote required for approval. [Repealed]
Section 29A-301.37 - Articles of amendment-Filing. [Repealed]
Section 29A-301.38 - Effect of certificate of amendment. [Repealed]
Section 29A-301.39 - Procedure for merger. [Repealed]
Section 29A-301.40 - Procedure for consolidation. [Repealed]
Section 29A-301.41 - Merger or consolidation-Procedure for approval. [Repealed]
Section 29A-301.42 - Merger or consolidation-Contents of articles. [Repealed]
Section 29A-301.43 - Merger or consolidation-Effective date. [Repealed]
Section 29A-301.44 - Merger or consolidation-Effect; surviving or new corporation; rights, privileges, powers, immunities, duties and liabilities. [Repealed]
Section 29A-301.45 - Merger or consolidation-Domestic and foreign corporations. [Repealed]
Section 29A-301.46 - Sale, lease, exchange, or mortgage of assets. [Repealed]
Section 29A-301.47 - Voluntary dissolution-Notice; vote required for approval. [Repealed]
Section 29A-301.48 - Voluntary dissolution-Distribution of assets. [Repealed]
Section 29A-301.49 - Voluntary dissolution-Plan of distribution. [Repealed]
Section 29A-301.50 - Voluntary dissolution-Revocation of proceedings; notice; vote required for approval. [Repealed]
Section 29A-301.51 - Articles of dissolution-Contents. [Repealed]
Section 29A-301.52 - Articles of dissolution-Procedure for filing. [Repealed]
Section 29A-301.53 - Involuntary dissolution. [Repealed]
Section 29A-301.54 - Venue and process. [Repealed]
Section 29A-301.55 - Liquidation proceedings-Jurisdiction of court. [Repealed]
Section 29A-301.56 - Liquidation proceedings-Procedure; hearing; authority of receivers; distribution of assets. [Repealed]
Section 29A-301.57 - Liquidation proceedings-Qualification of receivers. [Repealed]
Section 29A-301.58 - Liquidation proceedings-Filing of claims. [Repealed]
Section 29A-301.59 - Liquidation proceedings-Discontinuance. [Repealed]
Section 29A-301.60 - Liquidation proceedings-Decree of dissolution. [Repealed]
Section 29A-301.61 - Liquidation proceedings-Filing of decree of dissolution. [Repealed]
Section 29A-301.62 - Dissolution-Distribution of assets; deposits and registry of court. [Repealed]
Section 29A-301.63 - Dissolution-Survival of remedy. [Repealed]
Section 29A-301.64 - Foreign corporations-Admission to conduct affairs in District. [Repealed]
Section 29A-301.65 - Foreign corporations-Powers authorized. [Repealed]
Section 29A-301.66 - Foreign corporations-Corporate name. [Repealed]
Section 29A-301.67 - Foreign corporations-Change of corporate name. [Repealed]
Section 29A-301.68 - Foreign corporations-Application for certificate of authority. [Repealed]
Section 29A-301.69 - Foreign corporations-Filing of application for certificate of authority. [Repealed]
Section 29A-301.70 - Foreign corporations-Effect of certificate of authority. [Repealed]
Section 29A-301.71 - Foreign corporations-Registered office and registered agent. [Repealed]
Section 29A-301.72 - Foreign corporations-Change of registered office or registered agent. [Repealed]
Section 29A-301.73 - Foreign corporations-Service of process. [Repealed]
Section 29A-301.74 - Foreign corporations-Amendment to articles of incorporation; filing. [Repealed]
Section 29A-301.75 - Foreign corporations-Merger. [Repealed]
Section 29A-301.76 - Foreign corporations-Amended certificate of authority. [Repealed]
Section 29A-301.77 - Foreign corporations-Withdrawal; procurement of certificate of withdrawal required; contents of application. [Repealed]
Section 29A-301.78 - Foreign corporations-Filing of application for withdrawal. [Repealed]
Section 29A-301.79 - Foreign corporations-Revocation of certificate of authority. [Repealed]
Section 29A-301.80 - Foreign corporations-Issuance of certificate of revocation. [Repealed]
Section 29A-301.81 - Foreign corporations-Application on effective date of subchapter. [Repealed]
Section 29A-301.82 - Foreign corporations-Conducting affairs without certificate of authority; validity of contracts or corporate acts not impaired; liabilities. [Repealed]
Section 29A-301.83 - Two-year report of domestic and foreign corporations-Contents. [Repealed]
Section 29A-301.84 - Two-year report of domestic and foreign corporations-Procedure for filing. [Repealed]
Section 29A-301.85 - Two-year report of domestic and foreign corporations-Effect of failure to pay or file. [Repealed]
Section 29A-301.86 - Proclamation of revocation; effect of publication. [Repealed]
Section 29A-301.87 - Penalty for conducting affairs after issuance of proclamation. [Repealed]
Section 29A-301.88 - Correction of error in proclamation. [Repealed]
Section 29A-301.89 - Proclaimed corporation-Reservation of name. [Repealed]
Section 29A-301.90 - Proclaimed corporation-Reinstatement; corporate name. [Repealed]
Section 29A-301.91 - Penalties for failure to file 2-year report. [Repealed]
Section 29A-301.92 - Fees and charges. [Repealed]
Section 29A-301.93 - Duties and functions of Mayor. [Repealed]
Section 29A-301.94 - Appeal to court from Mayor. [Repealed]
Section 29A-301.95 - Certificates and certified copies to be received in evidence. [Repealed]
Section 29A-301.96 - Forms to be furnished by Mayor. [Repealed]
Section 29A-301.97 - Voting requirements. [Repealed]
Section 29A-301.98 - Waiver of notice. [Repealed]
Section 29A-301.99 - Action by key members or directors without meeting; written consent required. [Repealed]
Section 29A-301.100 - Unauthorized assumption of corporate powers. [Repealed]
Section 29A-301.101 - Acceptance of subchapter-Procedure; vote required for approval; adoption by board of directors. [Repealed]
Section 29A-301.102 - Acceptance of subchapter-Statement of election; contents. [Repealed]
Section 29A-301.103 - Acceptance of subchapter-Procedure for filing of statement of election. [Repealed]
Section 29A-301.104 - Acceptance of subchapter-Effect of certificate of acceptance. [Repealed]
Section 29A-301.105 - Actions to be in name of District of Columbia; "Corporation Counsel" defined; adjudication of civil infractions. [Repealed]
Section 29A-301.106 - Right of repeal reserved. [Repealed]
Section 29A-301.107 - Subchapter not to affect Internal Revenue Code of 1954. [Repealed]
Section 29A-301.108 - Effect of invalidity of part of subchapter. [Repealed]
Section 29A-301.109 - Penalty for false statement. [Repealed]
Section 29A-301.110 - Effective date. [Repealed]
Section 29A-301.111 - Appropriation of funds. [Repealed]
Section 29A-301.112 - Exemption of government agencies from fees levied for Mayor as registered agent. [Repealed]
Section 29A-301.113 - Immunity from civil liability for a volunteer of the corporation. [Repealed]
Section 29A-301.114 - Limited liability for an employee of the corporation. [Repealed]
District of Columbia Law
District of Columbia Court Map
Tips