Find Laws
Find Lawyers
Free Legal Forms
USA State Laws
STATUTES
Statutes
>
Hawaii Laws
>
TITLE 23 - CORPORATIONS AND PARTNERSHIPS
>
CHAPTER 414 - FROM MODEL BUSINESS CORPORATION ACT
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
HAWAII STATUTES AND CODES
CHAPTER 414 - FROM MODEL BUSINESS CORPORATION ACT
§414-1 - Short title.
§414-2 - Reservation of power to amend or repeal.
§414-3 - Definitions.
§414-4 - Notice.
§414-5 - Number of shareholders.
§414-6 - Department director; powers.
§414-11 - Filing requirements.
§414-12 - Forms.
§414-13 - Filing, service, and copying fees.
§414-14 - Effective time and date of document.
§414-15 - Correcting filed document.
§414-16 - Filing duty of department director.
§414-17 - Appeal from department director's refusal to file document.
§414-18 - Evidentiary effect of copy of filed document.
§414-19 - Certificates and certified copies to be received in evidence.
§414-20 - Penalty for signing false document.
§414-31 - Incorporators.
§414-32 - Articles of incorporation.
§414-33 - Incorporation.
§414-34 - Liability for pre-incorporation transactions.
§414-35 - Organization of corporation.
§414-36 - Bylaws.
§414-37 - Emergency bylaws.
§414-41 - Purposes.
§414-42 - General powers.
§414-43 - Emergency powers.
§414-44 - Ultra vires.
§414-51 - Corporate name.
§414-52 - Reserved name.
§414-53 - Administrative order of abatement for infringement of corporate name.
§414-61 - Registered office and registered agent.
§414-62 - Designation or change of registered office or registered agent.
§414-63 - Resignation of registered agent.
§414-64 - Service on corporation.
§414-71 - Authorized shares.
§414-72 - Terms of class or series determined by board of directors.
§414-73 - Issued and outstanding shares.
§414-74 - Fractional shares.
§414-81 - Subscription for shares before incorporation.
§414-82 - Issuance of shares.
§414-83 - Liability of shareholders.
§414-84 - Share dividends.
§414-85 - Share options.
§414-86 - Form and content of certificates.
§414-87 - Shares without certificates.
§414-88 - Restriction on transfer of shares and other securities.
§414-89 - Expense of issue.
§414-101 - Shareholders' preemptive rights.
§414-102 - Corporation's acquisition of its own shares.
§414-111 - Distributions to shareholders.
§414-121 - Annual meeting.
§414-122 - Special meeting.
§414-123 - Court-ordered meeting.
§414-124 - Action without meeting.
§414-125 - Notice of meeting.
§414-126 - Waiver of notice.
§414-127 - Record date.
§414-141 - Shareholders' list for meeting.
§414-142 - Voting entitlement of shares.
§414-143 - Proxies.
§414-144 - Shares held by nominees.
§414-145 - Corporation's acceptance of votes, etc.
§414-146 - Quorum and voting requirements for voting groups.
§414-147 - Action by single and multiple voting groups.
§414-148 - Greater quorum or voting requirements.
§414-149 - Voting for directors; cumulative voting.
§414-161 - Voting trusts.
§414-162 - Voting agreements.
§414-163 - Shareholder agreements.
§414-171 - Definitions.
§414-172 - Standing.
§414-173 - Demand.
§414-174 - Stay of proceedings.
§414-175 - Dismissal.
§414-176 - Discontinuance or settlement.
§414-177 - Payment of expenses.
§414-178 - Applicability to foreign corporations.
§414-191 - Requirement for and duties of board of directors.
§414-192 - Qualifications of directors.
§414-193 - Number and election of directors.
§414-194 - Election of directors by certain classes of shareholders.
§414-195 - Terms of directors generally.
§414-196 - Staggered terms for directors.
§414-197 - Resignation of directors.
§414-198 - Removal of directors by shareholders.
§414-199 - Removal of directors by judicial proceeding.
§414-200 - Vacancy on board.
§414-201 - Compensation of directors.
§414-211 - Meetings.
§414-212 - Action without meeting.
§414-213 - Notice of meeting.
§414-214 - Waiver of notice of meeting.
§414-215 - Quorum and voting.
§414-216 - Committees.
§414-221 - General standards for directors.
§414-222 - Limitation of liability of directors; shareholder approval required.
§414-223 - Liability for unlawful distributions.
§414-231 - Required officers.
§414-232 - Duties of officers.
§414-233 - Standards of conduct for officers.
§414-234 - Resignation and removal of officers.
§414-235 - Contract rights of officers.
§414-241 - Definitions.
§414-242 - Permissible indemnification.
§414-243 - Mandatory indemnification.
§414-244 - Advance for expenses.
§414-245 - Court-ordered indemnification and advance for expenses.
§414-246 - Determination and authorization of indemnification.
§414-247 - Officers.
§414-248 - Insurance.
§414-249 - Variation by corporate action; application of subpart.
§414-250 - Nonexclusivity of subpart.
§414-261 - Definitions.
§414-262 - Judicial action.
§414-263 - Directors' action.
§414-264 - Shareholders' action.
§414-271 - Conversion into and from corporations.
§414-272 - Articles of conversion.
§414-273 - REPEALED.
§414-274 - Effect of conversion.
§414-281 - Authority to amend.
§414-282 - Amendment by board of directors.
§414-283 - Amendment by board of directors and shareholders.
§414-284 - Voting on amendments by voting groups.
§414-285 - Amendment before issuance of shares.
§414-286 - Articles of amendment.
§414-287 - Restated or amended and restated articles of incorporation.
§414-288 - Amendment pursuant to reorganization.
§414-289 - Effect of amendment.
§414-301 - Amendment by board of directors or shareholders.
§414-302 - Bylaw increasing quorum or voting requirement for shareholders.
§414-303 - Bylaw increasing quorum or voting requirement for directors.
§414-310 - Definitions.
§414-311 - Merger.
§414-311.6 - Foreign mergers.
§414-312 - Share exchange.
§414-313 - Action plan.
§414-314 - Merger of subsidiary.
§414-315 - Articles of merger or share exchange.
§414-316 - Effect of merger or share exchange.
§414-317 - REPEALED.
§414-318 - Merger of subsidiary corporations.
§414-319 - REPEALED.
§414-331 - Sale of assets in regular course of business and mortgage of assets.
§414-332 - Sale of assets other than in regular course of business.
§414-341 - Definitions.
§414-342 - Right to dissent.
§414-343 - Dissent by nominees and beneficial owners.
§414-351 - Notice of dissenters' rights.
§414-352 - Notice of intent to demand payment.
§414-353 - Dissenters' notice.
§414-354 - Duty to demand payment.
§414-355 - Share restrictions.
§414-356 - Payment.
§414-357 - Failure to take action.
§414-358 - After-acquired shares.
§414-359 - Procedure if shareholder dissatisfied with payment or offer.
§414-371 - Court action.
§414-372 - Court costs and counsel fees.
§414-381 - Dissolution by incorporators or initial directors.
§414-382 - Dissolution by board of directors and shareholders.
§414-383 - Articles of dissolution.
§414-384 - Revocation of dissolution.
§414-385 - Effect of dissolution.
§414-386 - Known claims against dissolved corporation.
§414-387 - Unknown claims against dissolved corporation.
§414-401 - Grounds for administrative dissolution.
§414-402 - Procedure for and effect of administrative dissolution and effect of expiration.
§414-403 - Reinstatement following administrative dissolution.
§414-404 - Appeal from denial of reinstatement.
§414-411 - Grounds for judicial dissolution.
§414-412 - Procedure for judicial dissolution.
§414-413 - Receivership or custodianship.
§414-414 - Decree of dissolution.
§414-415 - Election to purchase in lieu of dissolution.
§414-421 - Deposit with director of finance.
§414-422 - Trustees or receivers for dissolved corporations; appointment; powers; duties.
§414-431 - Authority to transact business required.
§414-432 - Consequences of transacting business without authority.
§414-433 - Application for certificate of authority.
§414-434 - Change of name by foreign corporation.
§414-435 - Effect of certificate of authority.
§414-436 - Corporate name of foreign corporation.
§414-437 - Registered office and registered agent of foreign corporation.
§414-438 - Change of registered office or registered agent of foreign corporation.
§414-439 - Resignation of registered agent of foreign corporation.
§414-440 - Service on foreign corporation.
§414-441 - Application to corporations heretofore authorized to transact business in this State.
§414-451 - Withdrawal of foreign corporation.
§414-461 - Grounds for revocation.
§414-462 - Procedure for and effect of revocation.
§414-463 - Appeal from revocation.
§414-470 - Books and records.
§414-472 - Annual report.
§414-473 - Penalties imposed upon corporations.
§414-481 - Application to existing domestic corporations.
§414-482 - Application to qualified foreign corporations.
§414-483 - Savings provision.
§414-484 - Severability.
Hawaii Forms by Issue
Hawaii Consumer Forms
Hawaii Divorce Forms
Hawaii Family Forms
Hawaii Tax Forms
Hawaii Law
Hawaii State Laws
>
Hawaii Child Support
>
Hawaii Gun Laws
>
Hawaii Statutes
Hawaii State
>
Hawaii State Library
> Hawaii Zip Code
Hawaii Tax
>
Hawaii State Tax
Hawaii Agencies
> Hawaii DMV
Hawaii Court Map
Tips