ata aie re a Ch he Pe rere sires res Sica ter irerie ott tS, ne IS DEALT men Sete eo 2 apache vere meen : et Perae tole ree ee KEW, 5345 yl : brary ia iii 3 1924 022 795 896 law « > =. Cornell University Li . KFN5345.H32 1911 Gornell University Library | BOUGHT WITH THE INCOME FROM THE SAGE ENDOWMENT FUND _ THE GIFT OF Henrn W. Saae 1891 A. The date shows when this volume was taken. 3 BOIS 7 IPS hp, awaa JAN 6 qe Li NOV 1916 man B 162 APR “B 1929 2 19AR~ 91914 : To renew this book copy the call No. and give to the librarian. HOME USE RULES. All Books subject to Recall. Books not in use for instruction or research are returnable within 4 weeks, Volumes of periodi- cals and of panrphlets are held in the library a3 much as possible., For special purposes they ate given out for a limited time. Borrowers should not use’ their library rivile ‘for the bene- t of other persons. ’ Students must re turn all books before leaving town. Officers should arrange for the return of books wanted during their absence ffom town. Books needed by é 1 ‘more than one person are held onthe seve list. Books of special value and it, are not allowed. to circulate. ' Readers are asked to report all cases of books marked-og muti: lated. Do not deface books by marks and writing. ‘gift books, - . when the giver wishes 6 \ Ol E 14 Legal and Business Publications of The Ronald Press Company 229 BROADWAY, NEw YoRK CORPORATE ORGANIZATION. By THomas CONYNGTON, of the New York Bar. 400 pp. 6x9 in. 1908. Buckram binding. Prepaid price, $3.00 CORPORATE MANAGEMENT. By THOMAS CONYNGTON. Third Edition. 400 pp. 6x9 in, 1909, Buckram binding. Prepaid price, $3.50 CORPORATION LAWS OF ALL STATES. By M. U. OVERLAND, of the New York Bar. 500 pp. 6x9 in. 1909. Interleaved Edition. Buckram binding. Prepaid price, $4.00 MAINE CORPORATIONS. By H. M. HEATH, of the Maine Bar. 300 pp. 6x9 in. 1907, Buckram binding. Prepaid price, $3.00 NEW YORK CORPORATIONS. By RicHARD HARRISON, of the New York Bar. 500 pp. 6x9 in. 1909. Second Edition. Revised and Enlarged. Buckram binding. Prepaid price, $4.00 CONDITIONAL SALES. By Frep BENSON HARING, of the Buffalo Bar. 370 pp. 6x9in. Interleaved Edition. 1909. Buckram binding. Prepaid price, $5.00 PARTNERSHIP RELATIONS. By THOMAS CONYNGTON. 221 pp. 6x9 in. 1905. Buckram binding. Prepaid price, $2.00 FINANCING AN ENTERPRISE. By FRANCIS Cooper. 545 pp. 534x 8% in. 1907. Second Edition. 2 vols. Buckram binding. Prepaid price, $4.00 CORPORATE FINANCE AND ACCOUNTING. By H. C. BENTLEY, C.P.A. 500 pp. 6x9 in. 1908, Buckfam binding. Prepaid price, $4.00 CIRCULARS ON APPLICATION A MANUAL OF NEW YORK CORPORATION LAW CONTAINING The Important Statutes Regulating Business Incor- porations, a Digest of these Statutes and the Principal Forms Used by Corporations Operating in the State of New York BY RICHARD COMPTON HARRISON OF THE NEW YORK BAR Second Edition Revised and Enlarged with Supplement NEW YORK THE RONALD PRESS 1911 S 6101 ey ‘ 265672. Copyright 1906 by Tue Ronatp Press CoMPANY Copyright 1909 by Tue Ronatp Press Company Copyright 1911 by Tue Ronatp Press Company PREFACE TO SECOND EDITION. As stated in the preface to the first edition, “The pur- pose of the present work is to furnish in compact and con- venient form the usual law and procedure governing business corporations in the State of New York.” The adoption of the Consolidated Laws by the legislature at its recent session has necessitated a new edition of “New York Corporations.” The author has taken advantage of this fact to make such additions and changes in the volume as will in his judgment more fully carry out its stated purpose. The work is now divided into four parts, viz., (1) Procedure; (2) Forms; (3) Tables; (4) Statutes. Part I presents the law and procedure governing the organization and management of business corporations in the State of New York. In the present edition a chapter on receiverships has been added, the treatmént of dissolu- tion is more complete than heretofore, and the text has been revised in accordance with recent legislation, judicial determinations and official rulings. In Part IT the forms most frequently used in New York corporate procedure are given as precedents. Most of these are direct copies of actual instruments changed only as to identifying details. In the present edition the number of these forms has been materially increased and the forms of the preceding edition have been modified wherever neces- sary to meet changes in the statutory law, or in the rulings of state officials. Part III is new in the present edition and consists wholly of tables. Tables of fees give in convenient reference form the fees payable to state and local officials in every important 111 iv PREFACE. corporate action or process. Comparative tables are also included, giving the present and former section numbering of the statutes relating to corporations. These will be found of much convenience in establishing the connection between the corporation laws as heretofore arranged and numbered and as now found in the Consolidated Laws. Part IV contains the full present text of the Business Corporations Law, of the General Corporation Law and of the Stock Corporation Law. It also includes the text of those sections of the Tax Law, of the Code of Civil Pro- cedure and of the Penal Law which apply particularly to corporations, together with such miscellaneous statutes as are of special interest. A large number of the forms presented have been secured through the courtesy of Mr. Thomas Conyngton. To him and to numerous other friends who have made helpful suggestions or criticisms, the author takes this opportunity of expressing his thanks. RicHARD C. Harrison. New York, June 1, 1909. CAN ANDAwWHH 10. II. 12. 13. 14. 15. 16. 17 18. 19. 20. 2i. 22. 23. 24. 25. 26. TABLE OF CONTENTS. PART I.—PROCEDURE. Chapter I. Corporation Laws. . Creation of Corporations. . Constitutional Provisions. . Statutes, . Business Corporations Law. Stock Corporation Law. . General Corporation Law. . Relative Force of General and Special Statutes. . General Statutory Law. . Common Law. Chapter II. Expenses of Incorporation. Organization Expenses. Organization Tax. Fees to Secretary of State. Fees to County Clerk. Table of Organization Expenses, Chapter III. Certificate of Incorporation. Incorporators. Certificate of Incorporation. . Contents of Certificate of Incorporation. (1) Name. (2) Corporate Purposes, (3) Capital Stock. (4) Shares. Initial Capital, (5) Location. (6) Duration. (7) Number of Directors, (8) Names, (9) Subscribers. (10) Special Provisions. vi 27. 28. 20. 30. 31. 32. 33- 34. 35- 36. 37. 38. 39. 40. 41. 47. 49. 50. SI. 52. 53. 54. 55- 56. 57- 58. 59. 60. 61. TABLE OF CONTENTS. Execution of Certificate. Filing and Recording. State. Local. Allowance. Chapter IV. By-Laws. Preparation. (1) Meetings and Elections. (2) Directors. (3) Officers, (4) Capital Stock. Adoption. General. Observance. Repeal. Chapter V. First Meetings. First Meeting of Stockholders. Notice of Stockholders’ First Meeting. . Minutes of Stockholders’ First Meeting. 43. . Acceptance of Charter. 45. 46. Organization of Stockholders’ First Meeting. By-Laws. Stockholders’. Exchange of Stock for Property. Stockholders’ Actio1 Other Business. Stockholders’ First Meeting. . First Meeting of Directors. Organization of Directors’ First Meeting. Issue of Stock for Property. Miscellaneous Business. Directors’ First Meeting. Chapter VI. Corporate Existence. When Commenced, Beginning Business. Renewal, Forfeiture of Charter. Dissolution. Chapter VII. Corporate Powers, General. (1) To Have Succession. (2) To Appoint Officers and Agents. (3) To Make By-Laws. (4) To Have a Seal. TABLE OF CONTENTS. (5) To Acquire, Hold and Dispose of Property. . Power to Hold Property in Other States. . Power to Hold Its Own Stock. . Power to Hold Stock of Other Corporations. . Status of Holding Corporations. . Power to Borrow Money. Corporate Bonds. Mortgages. . Power to Guarantee Debts of Other Corporations, . Power to Do Business in Other States, . Consolidation of Corporations. . Merger. . Amendment of the Charter, (a) To Secure New Purposes of Same General Character. (b) Increase of Capital Stock. (c) Decrease of Capital Stock. (d) Increase or Decrease of Number of Shares. (e) Change of Number of Directors. (£) Change of Location of Principal Office. (g) Classification of Stock. (h) Extension of Corporate Existence. (i) Change of Corporate Name. z2a. Filing and Recording Charter Amendments. 73- 74. 75: 76. 77. . Redemption of Preferred Stock. 79. 80. 81. 82. 83. . Consideration for Issue. 85. . Increase or Decrease. 87. . Dividends. Ultra Vires Acts. Chapter VIII. Capital Stock. Capital Stock. Statute Requirements as to Payment. Amount of Capitalization. Classes of Stock. Common and Preferred. Classification of Stock. After Organization. Other Classifications. Par Value of Shares. Subscriptions, Stock Certificates. Lost and Destroyed Certificates, Calls for Subscription Installments. Transfer of Stock. Chapter IX. Stockholders, . Creation of the Relation, 90. Rights of Stockholders. Collective. (a) Mortgages. (b) Conversion of Obligations into Stock. vili gl. 92. 93- 94. 95. 96. 97. 08. § 99. 100. 101. 102. 103. 104. 105. 106. 107. TABLE OF CONTENTS. (c) Sale of Property and Franchise. (d) To Guarantee Bonds. (e) Consolidation. (f) Renewal. Rights of Stockholders. Individual. (a) Right to Notice; Voting. (b) Dividends. (c) Stock Certificates, (d) Transfer of Stock. (e) Inspection of Corporate Books and Records. (f) Financial Statement. (g) Dissolution. Liability of Holders of Full Paid Stock. (a) Liability to Employees. (b) Full Liability Companies, Liability of Holders of Stock Not Full Paid. Personal and Representative Liability. Relations of Stockholders to Each Other. Relations of Stockholders to the State. Powers of the Majority. Voting Trusts. Chapter X. Stockholders’ Meetings. General. Place. Notice. (a) Waiver of Notice. (b) Notice of Annual Meeting. (c) Notice Same as for Annual Meeting. (d) Stockholders’ Notice of Special Election of Directors. (e) Notice of Meeting for Increase or Decrease of Capital Stock, (f) aienice of Meeting to Change Number of Directors. (g) “to Alter or Extend Business. (h) ef . for Dissolution. (i) sf oe" to Guarantee Bonds of Another Corpor- ation. (j) Notice of Meeting When Not Otherwise Provided. Quorum. Right to Vote. Proxies. Closing Stock Books. Election of Directors. Cumulative Voting. 108. Inspectors of Election. 109. TIO. III. 112. 113. 114. 115. 116. 117. 118. 1g. 120. I2I. 122. 123. 124. 125. 126. 127. 128. 129. 130. 131. 132. 133. 134. 135. 136. 137. TABLE OF CONTENTS. Challenges. Contested Elections. Effect of Failure to Elect Directors, Special Elections. ix Chapter XI. Directors. Number. Election. Classification. Vacancies, Qualifications of Directors. Compensation of Directors. Powers of Directors. Powers of Directors in Case of Dissolution. Relations of Directors to Corporation and Stockholders. Directors’ Liability for Negligence. Statutory Liability of Directors. Directors’ Liability to Creditors. Directors’ Meetings. (a) Place. (b) Notice. (c) Quorum, (d) Voting. Standing Committees. Chapter XII. The Corporate Officers. Qualifications. Security. Powers. Personal Liabilities of Officers. (a) To the Corporation. (b) To Third Persons. (c) Penal Statutory Liability. Tenure of Office. Compensation. Chapter XIII. Principal Office. Location of Principal Office. Corporate Books. The Stock Book. Right to Inspect Corporate Books. Officers. Corporate Books. § 138. 139. 140. 141. 142. 143. 144. 145. 146. 147. 148. 149. 150. I5I. 152, § 153. 154. 155. 156. 157. 158. 159. 160. 161. 162. 163. 164. 165. 166. 167. 168. 169. 170. I7I. 172. § 173. 174. TABLE OF CONTENTS. Chapter XIV. State Taxation. Franchise Tax. “Capital Stock Employed Within the State.” Deduction of Debts. United States Securities. Patents and Copyrights. Good-Will. Meaning of “Employed Within the State.” Classification of Corporations for Purposes of Franchise Tax- ation. (1) Corporations Paying Dividends Not Less Than Six Per Cent. (2) Corporations Paying No Dividends. (3) Corporations Paying Dividends Less Than Six Per Cent. Corporations Exempt from Franchise Tax. What Are Manufacturing Companies? Stock Transfer Tax. " a 5 Rules of the State Comptroller’s Office. Chapter XV. Local Taxation. Tax District. Taxation of Realty. Taxation of Personalty. Place of Assessment of Personalty. Manner of Assessing Personalty. Deductions before Assessment of Personalty. (1) Real Estate. (2) Debts and Liabilities. (3) Shares of Stock. (4) Surplus or Reserve. (5) Stock Held by State, etc. (6) Property in Other States. (7) United States Securities. (8) Patents and Copyrights. (9) Imported Goods. (10) Good-Will (11) Mortgages. Date of Assessment. New York City. Special Franchises. Chapter XVI. Reports. Required Reports. Annual Report. TABLE OF CONTENTS. xi 175. Report to State Comptroller. Franchise Tax. 176. Local Tax Report. Chapter XVII. Foreign Corporations. 177. Status of Foreign Corporations. 178. What Constitutes “Doing Business in the State.” 179. Foreign Corporations with Resident Incorporators. 180. Procedure to Secure Admission to State. 181. Fees. 182. Status of Foreign Corporations when Licensed. 183. Penalties for Non-Compliance. 184. Principal Office. 185. State Taxation. License Tax. 186. “ “ Annual Privilege Tax. 187. Local Taxation. 188. Books Required to be Kept by Foreign Corporations. 189. Reports. 190. Attachment Against. Chapter XVIII. Receivers of Corporations, (a) TeMporRARY AND PERMANENT RECEIVERS. 191. Classification. 192. Jurisdiction of Court to Appoint. 193. Qualification. (b) Powers anp Duties of PERMANENT RECEIVERS. 194. Notice to Creditors. 195. Employment of Counsel. 196. Collection of Assets. General. 197. e “From Debtors. 198. « : From Persons Holding Corporate Property. 199. “ From Mortgagees and Pledgees. 200. Conversion of Estate into Money. 201. Care of Funds. Accounts. 202. Distribution of Assets. (a) Creditors’ Meetings. (b) Proof of Claims. (c) Order of Distribution. 203. Fees of Receivers. (a) In Voluntary Dissolution. (b) In Other Receiverships. 204. Final Accounting. 205. Resignation and Removal of Receivers. Xil TABLE OF CONTENTS. PART II—FORMS AND PRECEDENTS. Chapter XIX. Subscription Lists and ‘Receipts. (a) Susscription Lists. Form. I. SPOMN AAUP YWDND al Form. II. 12. 13. 14. . te 16. 17. 18. 19. Subscription List. “ “ Trustee’s. . Subseriveion Agreement. Conditional. - Subscription Blank. Individual. > After Organization, b) REcEIPTS FOR SUBSCRIPTION PAYMENTS. . Trustee’s Receipt. . Installment Scrip. . Indorsement of Installment Payments, . Interim Receipt. . Temporary Stock Certificate. Chapter XX. Stock Certificates and Stock Books. Stock Certificate. Common. is Preferred. Assignment of Stock Certificate. In Blank. me < Complete. Indemnity Bond, Lost Certificate. Transfer Book. Condensed. Stock Book and Stock Ledger. “ “ Chapter XXI, Charter and By-Law Forms (a) CHarTER Forms. Form. 20. 21. 22. 23. ® Certificate of Incorporation. Usual Form. . . Extended Purposes. ss " Preferred Stock, ‘ ss Special Provisions. (b) By-Law Forms. 24. 25. By-Laws. Short Set. ff Extended Form. 25a. Certification of By-Laws. TABLE OF CONTENTS. xiii Chapter XXII. Forms for First Meetings, Form. 26. Proxy. 27. Call and Waiver. Stockholders’. 28. a € Directors’. 29. Exchange of Property for Stock. Proposal. 30. Assignment of Incorporators’ Subscriptions. 31. Exchange of Property for Stock. Stockholders’ Resolution. 32. af a “ Directors’ e 33. Minutes. Stockholders’. 34. ° Directors’. 35. Assignment of Property. Chapter XXIII. Forms for Meetings. (1) StockHotpErs’ MEETINnGs. (a) Proxies. Form. 36. Proxy. Simple. 37. Formal Proxy. Annual Meeting. 38. Proxy for Specific Action. 39. Revocation of Proxy. (b) Calls and Notices. 4o. Call for Special Meeting. 41. Notice of Special Meeting. 42. Notice of Annual Meeting. “ 43. a tba Publication. 44. “ “ “ cig 45. “c “ “ “ (c) Inspectors’ Oaths and Certificates. 46. Oath. Inspectors of Election. 47. Certificate. Inspectors of Election. 48. Acknowledgment of Inspectors’ Certificate. (d) Minutes. 49. Minutes of Annual Meeting. _(2) Drrectors’ MEETINGS. 50. Call. Special Meeting of Directors. 51. Notice. “ rs 52. Call and Waiver. Special Meeting of Directors. 53. Notice. Regular Meeting of Directors. 54. Minutes. “ £ XIV TABLE OF CONTENTS. Chapter XXIV. Signatures and Certifications. Form. 55. Official Signatures. 56. Corporate Signatures. 57. Corporate Indorsements. 58. Corporate Acknowledgment. 59. Treasurer’s Affidavit. 60. Certification. Extract from Minutes. 61. Certified Resolution for Bank. 62. Certification of Resolution. Chapter XXV. Forms of Reports. Form. 63. Certificate. Payment One-Half Capital Stock. 64. Annual Report. 65. Report to Comptroller. 66. Statement to Comptroller. To Secure Exemption as Manufactur- ing Corporation. 67. Local Tax Report. General Form. 68.“ fe eS New York City. Chapter XXVI. Statutory Forms. (1) AppLicaTION FoR ADMISSION To STATE By Forgrcn CorporaTIons. Form. 69. Statement and Designation of Agent. Foreign Corporation. 70. Consent of Agent. Foreign Corporation. 71. Affidavit to Certificate of Incorporation. Foreign Corporation. (2) Acrncy CHANGES. ForrIGN CoRPORATION. 72. Revocation and New Designation of Agent. Foreign Corporation. 73. Revocation of Agent’s Consent. Foreign Corporation, 74. Certificate of Change of Office. Foreign Corporation. (3) CuarteR AMENDMENTS, 75. uate of Name, Resolution of Directors Authorizing Change. 76. as Publication Notice, 77. a Petition. 78. . Order. 79. Change of Principal Office. Written Consent of Stockholders. 80. a Certificate of Removal. 81. ‘7 7 a Vote of Stockholders. 82. Classihestion of Stock. Publication Notice. 83. ee Certificate. 84. Increase of Stock. By Unanimous Consent. TABLE OF CONTENTS. XV 85. Increase and Classification of Stock. 86. Increase of Number of Directors, Notice of Meeting. 87. “ ef Proof of Service. 88. sh € Transcript of Proceedings, 80. x re By Unanimous Consent. (4) Exections or Direcrors. 90. Challenges. Oath of Voter. ol. Oath of Proxy. 92. Stockholders’ Notice of Special Election. 93. Sworn Statement of Membership. 94. Application to Supreme Court. Review of Election. (5) DissoLution. 95. Dissolution Without Judicial Procedure. Certificate. 96. e Consent of Stockhold- ers. 97. ns “ vi Statement of Secretary. 08. fe i fe & Affidavit of Secretary. 99. Voluntary Dissolution. Petition. 100. oh “ Schedule. 101. of ff Affidavit. 102. we a Notice of Application. 103. s eS Order to Show Cause. 104. « a Appointment of Referee. 105. ce i Notice of Order. Referee. 106. - i Report of Referee. é 107. . “ Schedule of Assets and Creditors. 108. od “ Final Order and Appointment of Receiver. (6) Votinc Trusts. 109. Voting Trust Agreement, Chapter XXVII. Forms Relating to Dividends. Form. 110. Resolution Declaring Dividend. III. “ ne Preferred Dividend. 112, Notice of Dividend. Mailing. 113. f Publication, 114. ae “a “ Chapter XXVIII. Bond Issues. Form. 115. Stockholders’ Resolution Authorizing Mortgage. 116, e Written Consent to Mortgage. 117. Certificate of Consent to Mortgage. xvi 118. 19. 120. 121. 122. Table. . Organization Expenses and Franchise Tax. . State Fees. BROWN eH 5 nw SO MN ANSE TABLE OF CONTENTS. Directors’ Resolution Authorizing Bond Issue. Coupon Bond. Coupon. Trustee’s Certificate. Deed of Trust. PART III—TABLES. (a) Fees to Secretary of State. (b) Fees to Comptroller. . Local Fees. Fees to County Clerks. . General Schedule of Fees. . Corporate Calendar. Comparative Section References. Business Corporations Law. # s “ General Corporation Law. Stock Corporation Law. & a ne Tax Law. " Code of Civil Procedure, Penal Law. PART IV. STATUTES. . Business Corporations Law. . General Corporation Law. . Stock Corporation Law. . Tax Law. (a) Local Tax. (b) State Tax. (c) Stock Transfer Tax. . Code of Civil Procedure. . Penal Law. . Miscellaneous Statutory Provisions Affecting Corporations. INDEX OF TABLES. The following reference tables will be found in Part III of the present volume: General Tables, Page Table No. 1. Organization Expenses and Franchise Tax....... 335 " 52, “State Pees. sidsaicnigittacgenwn iineeldaaseee dawns 336 (a) Fees to Secretary of State. (b) Fees to Comptroller. AS ge ( TO Gali GHECS.. hited squest 4 ada, oo wie PO eee wee S 337 (a) Fees to County Clerks. " “4. General Schedule of Fees..................0000, 338 & “5. Corporate Calendar ............. 0... ccccee eee 340 Tables of Comparative Section References. Table No. 6. Business Corporations Law.................000% 342 & “7. General Corporation Law ........... 0.00. cece 343 a “8. Stock Corporation Law ............ 0c cece eee eee 346 “ “9. Tax Law ..... Suesy wine ce basecnaars arbasPad clea eats 348 co “to. Code of Civil Procedure.........0.. 0. cece cease 349 NEW YORK CORPORATIONS. PART I.—PROCEDURE. CHAPTER I. CORPORATION LAWS. § 1. Creation of Corporations. Corporations are the creatures of the legislature and de- rive their right to exist and their privileges entirely from legis- lative grant. Thomas v. West Jersey Ry., 101 U. S. 71 (1879). The power of the legislature to create corporations is absolute except where limited by the national or state con- stitutions. Louisville Gas Co. v. Citizens’ Gas Light Co., 115 U. S. 683 (1885). § 2. Constitutional Provisions. The New York Constitution provides as follows: “Corporations may be formed under general laws; but shall not be created by special act, except for municipal pur- poses, and in cases where, in the judgment of the legislature, the objects of the corporation cannot be attained under general laws.” (Art. VIII, § 1.) It is settled that this section leaves the necessity for in- corporation by special act entirely to the judgment of the legis- lature and that the existence of a general law under which a corporation might be created, does not render a special act of incorporation unconstitutional or open to judicial review. 19 20 NEW YORK CORPORATIONS. Met. Bank v. Van Dyck, 27 N. Y. 400, 448 (1863). A char- ter obtained under a general law may be amended by special act. (GC. L,, § 920.) Inve P,P. & G 1. Ry, 67 Nz Y: 37 The Constitution, however, prohibits any private or local bill (Matter of N. Y. El. Ry., 70 N. Y. 327, 345 [1877]): (1) “Granting to any corporation, association or individual the right to lay down railroad tracks. (Held not to apply to a municipality. Sun v. Mayor of N. Y., 152 N. Y. 257 [1897].) (2) “Granting to any private corporation, associa- tion or individual any exclusive privilege, immunity or franchise whatever. In re Union Ferry Co., 98 N. Y. 139, 151 (1885). (3) “Providing for public bridges and chartering companies for such purposes, except on the Hudson River below Waterford and on the East River, or over the wa- ters forming a part of the boundaries of the State.” (Art. III, § 18.) State or municipal aid to private corporations is prohib- ited. (Art. VIII, §§ 9, 10.) It is also provided that all cor- porations shall have the right to sue and shall be subject to be sued in all courts in like cases as natural persons. (Art. VIII, § 3.) § 3. Statutes. In accordance with the provisions of Art. VIII of the Constitution, the legislature has enacted general statutes which provide for and control the organization and management of business corporations. Prior to 1890 these laws existed—as far as then enacted—only as disconnected session laws. In that year, however, the legislature, in accord with the policy of substituting general statutes for scattered session laws, col- lected, classified and grouped most of these corporation laws under distinctive titles. In 1909, with the adoption of the Consolidated Laws, the classification of the corporation laws CORPORATION LAWS, 21 was carried still further, resulting in material changes in their arrangement. The most important groupings of the corporation laws are the “Business Corporations Law,” the “General Corpora- tion Law,” and the “Stock Corporation Law.” In addition to these, there are various special statutes as the “Transporta- tion Corporations Law,” the “Railroad Law,” the “Banking Law,” etc., etc. § 4. Business Corporations Law. The statutes relating to the creation of stock corporations “for any lawful business purpose or purposes other than a moneyed corporation, or a corporation provided for by the banking, the insurance, the railroad and the transportation corporations laws, or an educational institution or corpora- tion which may be incorporated as provided in the education law” (B. C. L., § 2), are now grouped as Chapter 4 of the Consolidated Laws and are entitled the “Business Corpora- tions Law.” This law relates to business corporations only, the term including trading, mining and manufacturing com- panies and containing detailed directions for their formation, consolidation and reorganization. (See Part IV for text of Business Corporations Law.) § 5. Stock Corporation Law. The statutory details relating to the management, rights and powers of stock corporations of every kind, and the rights, powers and duties of their officers, directors and stockholders, are brought together as Chapter 59 of the Consolidated Laws under the title the “Stock Corporation Law.” ‘This law ap- plies to all corporations having a capital stock, including those formed under the Business Corporations Law. It supplies general provisions and details of procedure which are not found in the Business Corporations Law. (See Part IV for text of Stock Corporation Law.) 22 NEW YORK CORPORATIONS. § 6. General Corporation Law. All those laws which apply to both stock and non-stock corporations and which could not therefore: properly be in- cluded in either the Business Corporations Law or the Stock Corporation Law are grouped as Chapter 23 of the Consoli- dated Laws under the title of the “General Corporation Law.” Business corporations fall under this law also and are therefore subject to the provisions of all three groups of statutes. This necessitates reference to each group to determine the mode of creation, the powers, privileges and obligations of corpora- tions of this nature. (See Part IV for text of General Cor- poration Law.) § 7. Relative Force of General and Special Statutes. The character of the General and Stock Corporation Laws is very sweeping and this has led the legislature to provide that if they conflict with other corporate laws, the provisions of these other laws shall prevail. (G.C. L., § 321.) If, how- ever, another act covers a subject provided for by either law, but is not in conflict therewith, the two are held to supplement each other. §8. General Statutory Law. Additional statutory enactments affecting corporations, given in Part IV of the present volume, are as follows: The important provisions of the “Tax Law” applying to corporations and to fhe transfer of their stock. (Con. Laws, Ch. 60.) The important provisions of the “Code of Civil Pro- cedure” and of the “Penal Law” (Con. Laws, Ch. 40) ap- plicable to corporations. The provisions of the Labor Law applying more particu- larly to corporations. (Con. Laws, Ch. 31.) CORPORATION LAWS. 23 The statutory provisions as to fees to public officials and tables of these fees are given in Part III of the present volume. Important acts affecting corporations, but not considered because they apply only to classes of corporations outside the scope of the present volume, are as follows: The “Transportation Corporations Law,” which covers the incorporation and regulation of all transportation corpora- tions except railroads, and includes navigation, gas, electric light, telegraph and telephone corporations. (Con. Laws, Ch. 63.) The “Banking Law,” which applies to state banks, sav- ings banks, trust companies, building and mutual loan corpora- tions, co-operative loan associations, mortgage loan and in- vestment corporations and safe deposit companies, all of which are referred to as “moneyed corporations.” (Con. Laws, Ch. 2.) The “Membership Corporations Law,” which applies to corporations not formed for pecuniary profit. This law con- tains provisions for the incorporation and management of cem- etery and fire corporations, corporations for the prevention of cruelty, hospitals, Christian, bar and veteran associations, sol- diers’ monument corporations, boards of trade and agricultural corporations. (Con. Laws, Ch. 35.) iGO" “ss JAMES MULLIN, rf 10 ts (Acknowledgment of stockholders and affidavit of custodian of stock book as in Form 79.) Ce (See S.C. L., § 26.) The procedure for decrease of the number of directors is the same as for increase, and the same forms—modified to meet the changed requirements—may be employed. (4) ELections or D1rEcTors. Form 90.—Challenges. Oath of Voter. Srate or New York, mee County of New York, f**- _ Ido solemnly swear that in voting at this election I have not, either directly, indirectly or impliedly, received any promise or any sum of money or anything of value to influence the giving of my vote or votes at this meeting or as a consideration therefor, . Curster H. McCat. Subscribed and sworn to before me \ this 21st day of January, 1909. Francis H. Wo trForp, Inspector of Election. (See § 109; also G. C. L., § 27.) STATUTORY FORMS. 299 This oath must be taken and subscribed by any stock- holder offering to vote at an election of directors if so required by an inspector of the election, or other officer presiding at the election, or by any other member present. The oath may be administered by the inspector or other person presiding at the election, and must be filed in the office of the corporation. In case of a person offering to vote as proxy, the form of oath is as follows: Form 91.—Challenges. Oath of Proxy. CO STATE oF NEw York, eee County of New York, aa I do solemnly swear that I have not, either directly, indirectly or im- pliedly, given any promise or any sum of money or anything of value to induce the giving of a proxy to me to vote at this election, or received any promise or any sum of money or anything of value to influence the giving of my vote at this meeting, or as a consideration therefor. CuHar.es J. ALLISON. Subscribed and sworn to before ne this 21st day of January, 1909. Francis H. Wotrorp, Inspector of Election. Bem we ee we ee eee eee eee ee ee meer eee eee eee ee were senator reereene (See § 104; also G. C. L., § 27.) This oath must be filed in the office of the corporation. A special meeting of the stockholders for the election of directors is properly called by the directors and is notified in the same manner as is the annual meeting. If the directors fail to call such meeting within one month after the annual meeting, or if such meeting is held, but results in a failure to elect, the meeting for election of directors may then be called by any stockholder. (G.C.L., §29.) The usual form of notice is employed when a special meet- ing for election of directors has been called by the board. (See Form 41.) The form when such meeting is called by a stock- holder may be as follows: 300 NEW YORK CORPORATIONS. Form 92.—Stockholder’s Notice of Special Election. Ce ALBANY INDUSTRIAL CORPORATION. Notice is hereby given that the Directors of the Albany Industrial Cor- poration not having been elected on the day designated in the by-laws, nor within one month thereafter, a special meeting of the stockholders of said corporation is hereby called and will be held in the office of the Company, No. 275 State Street, Albany, New York, on the 25th day of March, 1909, at 12 o’clock noon, for the purpose of electing Directors of the Company and for the transaction of such other business as may properly come before the meeting. Frank H. McCierranp, A Stockholder of the Albany Industrial Corporation. Albany, New York, March 8, I909. (See § 112; also G. C. L,, § 20.) For requirements as to publication and service of this notice, see § rord. In case the books of the corporation cannot be secured at any such special election, each stockholder present before voting must present a sworn statement of the stock owned by him and of the total outstanding stock of the corporation if known to him, as in the following form. Form 93.—Sworn Statement of Membership. Strate ofr New York, \s ; County of Albany. George H. Foster, being duly sworn, deposes and says that he is a member of the Albany Industrial Corporation; that he owns Forty-five Shares of stock therein; that said shares of stock are now standing in his name on the books of the corporation, and that the whole number of shares of stock of said corporation now outstanding is, to the best of his knowledge and belief, Twenty-five Hundred, ; Grorce H. Foster. Sworn to before me this 25th day of March, 1909. Spencer L, Tompxtins, Inspector of Election. (See § 112; also G. C. L,, § 31.) STATUTORY FORMS. 301 These sworn statements must be returned and filed by the inspectors of election, together with their certificate (see Forms 46-48), in the office of the clerk of the county in which the election is held. Any person or corporation feeling ag- grieved by the conduct of or by matters connected with any election of directors may apply to the Supreme Court for relief. Form 94.—Application to Supreme Court. Review of Election. i New York Supreme Court, County of New York. In the Matter of the Election of Directors of the Electro Engraving Company, To THE SUPREME Court oF THE State oF NEw York: The petition of James C. Rogers respectfully shows to the Court by Howard A. Butler, his attorney, and alleges: First-—Upon information and belief that the Electro Engraving Com- pany above named is a stock corporation duly organized and existing under and by virtue of the laws of the State of New York and having its prin- cipal office for the transaction of business at No. 245 Broadway, in the Borough of Manhattan in the City, County and State of New York. Second.—That on or about the twenty-fourth day of February, 1900, your petitioner became the owner in his own right of one hundred and seventy-five (175) shares of the capital stock of said corporation and at all times hereafter mentioned he has been and now is the sole owner of the same, Third—Upon information and belief that the regularly adopted by- laws of said Electro Engraving Company provide that the annual meeting of the stockholders of said corporation for the election of directors shail be held at the principal office of the corporation on the fifteenth day of March of each year. Fourth—Upon information and belief that the regularly adopted by-laws of said corporation provide that the board of directors of said corporation may, by resolution adopted at any regular meeting thereof, close the transfer books of said corporation for a period of not more than twenty days prior to the annual meeting of stockholders. Fifth—Upon information and belief that on or about the twenty-fifth day of February, 1909, the board of directors of said Electro Engraving Company, at a regular meeting of said board passed a resolution declaring the transfer books of the said corporation closedonthe first day of March, 1909, to remain closed until after the said annual meeting on the fifteenth day of March, 1909. Sixth—That prior to said first day of March, 1909, and on or about the twenty-sixth day of February, 1909, your petitioner, being the owner 302 NEW YORK CORPORATIONS. of one hundred and seventy-five shares of the capital stock of the said Electro Engraving Company as aforesaid, presented a stock certificate representing said shares and duly assigned to your petitioner, to the sec- retary of the said corporation, he being the officer designated in its by-laws for the purpose, and requested the said secretary to record the transfer cf said one hundred and seventy-five shares of capital stock represented by said stock certificate, upon the proper books of said corporation to entitle your petitioner to all of the rights and privileges of a stockholder of said Electro Engraving Company. : Seventh.—Upon information and belief that said secretary did not record the transfer of said shares of capital stock as aforesaid and as requested by your petitioner, but wilfully and wrongfully neglected and failed to record the same, all of which has been greatly to the damage of your petitioner, Eighth.—That on the fifteenth day of March, 1909, the annual meeting of stockholders of the said Electro Engraving Company was held and that your petitioner as a stockholder as aforesaid attended the same and de- manded to be permitted to exercise his rights as a stockholder of said corporation. That he prepared a ballot containing his vote for directors and presented the same to the regularly constituted inspectors of election, but that they wilfully and wrongfully refused to receive the same, alleg- ing that your petitioner was not a registered stockholder according to the books of said corporation. Ninth—Upon information and belief that at the said meeting the fol- lowing persons each received three hundred and seventy-five votes and were declared by the said inspectors of election to be the duly elected directors of said Electro Engraving Company for the ensuing year, viz.: James C Brown, Ralph S. Jones and Richard D, Armour. Tenth—Upon information and belief that at said meeting the follow- ing persons each received three hundred votes for the office of director, viz.: Thomas Chatfield, Henry A. Chamberlain and Arthur Du Bois. Eleventh—That your petitioner favored the election of the said Thomas Chatfield, Henry A. Chamberlain and Arthur Du Bois for directors of said Electro Engraving Company and would have voted for each of them had he not been wrongfully prevented from so doing as aforesaid. T'welfth—Upon information and belief that if the vote of your peti- tioner in favor of said Thomas Chatfield, Henry A. Chamberlain and Arthur Du Bois had been received, they and each of them would have been elected directors of said Electro Engraving Company instead of James C. Brown, Ralph S. Jones and Richard D, Armour who were wrongfully de- clared elected directors of said corporation as aforesaid, Thirteenth—That by reason of all the matters above set forth your petitioner has been greatly damaged and deprived of his rights as a stockholder of the*said Electro Engraving Company. WHEREFORE your petitioner prays the judgment of this honorable Court setting aside the said election of directors and ordering a new election at which the vote of your petitioner may be received and for such other and further relief as may to the Court appear just. Howarp A. Butter, Attorney for the Petitioner, Office and P. O. Address, 154 Nassau St., New York City, : Borough of Manhattan. (Verification in due form.) (See § 110; also G. C. L., § 32.) STATUTORY FORMS. 303 (5) DissoLurion. Form 95.—Dissolution without Judicial Procedure. Cer- tificate. THE GLOVERSVILLE LINEN COMPANY oF GLovERSVILLE, New York. CERTIFICATE OF VoLuntARY DissoLution. We, Robert W. Jackson and James E. Truesdale, respectively Presi- dent and Treasurer of the Gloversville Linen Company, a corporation or- ganized under the laws of the State of New York, do make and attest this certificate of dissolution without judicial proceedings, filing herewith proof of due publication and service of notice of stockholders’ meeting, the con- sent of the stockholders thereat to dissolution of the Company, and the names and residences of the directors and officers of the Company, all as re- quired by the provisions of Section 221 of the General Corporation Law to effect dissolution without judicial proceedings; and do herein set forth: (1) That the Board of Directors of said corporation at a meeting called for that purpose upon three days’ notice to each director and held pursuant thereto on the 4th day of January, 1909, at 3 o’clock P. M., did adopt the following resolution by a vote of the majority of the whole board: “WHerEAS, In the opinion of the Board it is advisable to dissolve the Corporation forthwith: “THEREFORE, BE It Resotvep, That the Board of Directors recom- mends the dissolution of the Company under the provisions of Sec- tion 221 of the General Corporation Law, and hereby calls a meeting of its stockholders to be held in the office of the Company at Glovers- ville, New York, on the 1oth day of February, 1909, at 10 A. M., for the purpose of voting upon a proposition for immediate dissolution in accordance with the requirements of said law. “That the Secretary be hereby instructed to cause a notice of such meeting to be published and served according to law, and that the President or Vice-President, and the Secretary or Treasurer be here- by authorized and instructed to make and execute all such certifi- cates, proofs and other instruments in accordance with the facts, as may be necessary to show compliance with the statutory requirements for dissolution without judicial proceedings, and to file the same with the Secretary of State, and to do all such other things as may be necessary in the matter.” (2) That notice of the stockholders’ meeting provided for by the foregoing resolution was duly published in the “Gloversville Record,” a newspaper published and circulating in the county where the corporation has its principal office, once a week for three successive weeks next pre- ceding the time appointed for holding such meeting, as set forth in the annexed proof of publication. (3) That on January 20, 1909, being the day of the first publication of such notice, a copy thereof was duly mailed to each stockholder of 304 NEW YORK CORPORATIONS. record at his last known post-office address, as evidenced by the annexed proof of service. (4) That a meeting of the stockholders of the Company was duly held pursuant to said notice on the 10th day of February, 1909, at 10 o’clock A. M., in the principal office of the Company at Gloversville, New York, the place where the last preceding annual meeting of the corpora- tion was held, and that at such meeting holders of more than two-thirds in amount of the stock of the corporation then outstanding appeared in person and adopted the following resolution by unanimous vote: “RESOLVED, That we as stockholders of the Gloversville Linen Com- pany approve the recommendation of the Board of Directors for the dissolution of the Company under the provisions of Section 221 of the General Corporation Law, and we consent that such dissolution shall be effected forthwith.” (5) That holders of more than two-thirds of the capital stock of the Company thereupon in person duly executed the annexed consent to the immediate dissolution of the corporation. In Witness WHEREOF, we have hereunto set our signatures this 12th day of February, 1909, Rosert W. Jackson, President. James E, Truesparzt, Treasurer. (Affidavit of president and treasurer in same form as affidavit given in Form 63.) ey Ce (See G. C. L., § 221.) Form 96.—Dissolution without Judicial Procedure. Consent of Stockholders. GLOVERSVILLE LINEN COMPANY. ConsENt oF STOCKHOLDERS, We, the undersigned, being holders of at least two-thirds in amount of the outstanding stock of the Gloversville Linen Company, hereby signify our consent to the immediate dissolution of said corporation in accordance with the provisions of Section 221 of the General Corporation Law. In Witness WHEREOF, we have hereunto set our signatures and the number of shares of stock held by each of us in said corporation, this 1oth day of February, rgo9. THrEoporE T. LANE, 19 Shares. Henry Goruam, 57 Rozert W. Jackson, 10 Hewry G. Ips, 2 = James E. Brower, 10 ff Attested by: Rosert W. Jackson, President. James E. Truespaze, Treasurer. STATUTORY FORMS. 305 State or New York, County of Fulton, f*** Robert W. Jackson and James E. Truesdale, being duly sworn, depose and say, each for himself, that the said Robert W. Jackson is President and the said James E. Truesdale is Treasurer of the Gloversville Linen Company, the corporation referred to in the foregoing certificate; that the foregoing written consent of stockholders to the dissolution of said corporation was executed in person by such stockholders at a meeting of stockholders held on the 1oth day of February, 1909, and that the number of shares set opposite each signature is the number of shares standing on the books of the corporation in the name of the consenting stockholder and that the whole number of outstanding shares of said corporation is One Hundred (100), of which the number consenting is more than two-thirds, Rosert W. JAcKSON. James E, TRUESDALE. Sworn to before me this 13th day of February, 1909. Wi.i1aM FE, Jackson, NOTARIAL \ Notary Public for SEAL, Fulton County, Form 97.—Dissolution without Judicial Procedure. Statement of Secretary. GLOVERSVILLE LINEN COMPANY. STATEMENT OF SECRETARY. I, the undersigned, Secretary of the Gloversville Linen Company, do hereby certify that the names and residences of the existing Board of Directors of said Corporation and the names and residences of its officers are as follows: NAMES OF DIRECTORS. RESIDENCES. James E. Brower ...........-.-.065 Gloversville, New York. Henry G. Ide. oscswaecaeeeseseeeues . poT Sales Robert W. Jackson ................. 112 W. 94th St., New York City. NAMES OF OFFICERS. RESIDENCES. Robert W, Jackson, President ....... 112 W. o4th St., New York City. Henry G. Ide, Vice-President ....... Gloversville, New York. Howard S. Williams, Secretary ..... . a James E. Truesdale, Treasurer ...... 246 West End Ave., New York City. : Howarp S. WILLIAMS, Secretary. 306 NEW YORK CORPORATIONS, Srate or New York, County of Fulton. Howard 8S. Williams, being duly sworn, says that he is the Secretary of the Gloversville Linen Company and that the names and residences of the existing directors and officers of said company as above set forth are to his knowledge true. SS. Howarp §. WILLIAMs. Sworn to before me this 13th day of February, 1909. } Paut Apcar, NOTARIAL Notary Public for SEAL, Fulton County. Form 98.—Dissolution without Judicial Procedure. Affidavit of Secretary. GLOVERSVILLE LINEN COMPANY. AFFIDAVIT OF SECRETARY, State or New York, County of Fulton, Howard S. Williams, being duly sworn, deposes and says that he is the Secretary of the Gloversville Linen Company, the corporation men- tioned in the foregoing certificate of dissolution; that pursuant to a reso- lution of the board of directors of said corporation, adopted January 4, 1909, he caused to be published in the “Gloversville Record,” a newspaper published and circulating in the County of Fulton, in which the principal office of the corporation is located, once a week for the three weeks next preceding the date fixed for the special meeting announced therein, a notice of a special meeting of stockholders, of which the following is a true copy: “To the Stockholders of the Gloversville Linen Company: Pur- suant to a resolution of the Board of Directors of said Company recommending the dissolution of the corporation without judicial pro- ceedings, and calling a meeting of its stockholders to consider the same, a special meeting of the stockholders will be held in the principal office of the Company in Gloversville, New York, on the roth day of February, 1909, at 10 o’clock A. M., for the purpose of voting upon a proposition that said corporation be forthwith dissolved.” Deponent further says that on the 20th day of January, 1909, being the first day of publication of said notice, he caused a copy of the same, se- curely sealed in a postpaid packet, to be mailed to each stockholder of record at his last known post-office address. Howarp S, WILLIaAMs. SS. Sworn to before me this 13th day of February, 19009. Josep E, Gans, NOTARIAL \ Notary Public for SEAL, Fulton County. (See G. C, L., § 221.) STATUTORY FORMS. 307 The foregoing papers, and any proxies, are filed with the Secretary of State, who issues duplicate certificates of filing. One of these must be filed with the clerk of the county in which the corporation has its principal office and a copy must be published at least once a week for two weeks in one or more newspapers published and circulating in the county of the principal office. (See § 56.) Fees to Secretary of State, $1 each for certificates of filing. Fee to county clerk, 6 cents for filing certificate. Petition for voluntary dissolution may be made to the supreme court by a majority of the directors. Form 99.—Voluntary Dissolution. Petition. New York Supreme Court, Kings County, In the Matter of the Voluntary Dissolution of the Standard Sheeting Company, a Corporation. J To tHE SUPREME Court oF THE STATE OF NEW YorK: The petition of Henry Rogers, Thomas Jones and Henry Swift re- spectfully shows to the court: First—That your petitioners are a majority of the directors having the management of the concerns of the Standard Sheeting Company, a corporation created under the laws of the State of New York, to wit, under the Business Corporations Law. Second.—That said corporation was organized for the purpose of es- tablishing and operating a factory for the manufacture of linen and cot- ton sheeting; that its authorized capital stock is $200,000; that of said capital stock 340 shares of the par value of $34,000 were issued for the sum of $40,310 in money; that 9500 shares of stock were issued as appears from the books for services; that your petitioners are not able to state the kind or character of service rendered by the persons to whom said shares of stock were issued, as the only entries in the books are the words “for services”; that in addition ninety-one shares of stock have been subscribed for and $1,230 paid on account thereof; that of said amount of capital stock paid in, as appears from the books in the possession of your petition- ers, $19,500 was paid to the Brooklyn Realty Corporation, on account of the purchase price of a factory property as specified in a certain contract of sale between the said Brooklyn Realty Corporation and the Standard Sheeting Company; that the balance of said capital has been paid in ex- penses of varying kinds, except the sum of $3,571.68, which is represented by a bond and mortgage; that the said contract of sale between the said Standard Sheeting Company and the said Brooklyn Realty Corporation 308 NEW YORK CORPORATIONS, was canceled by reason of the fact that the said Standard Sheeting Com- pany was without means to complete the purchase; that there is no pros- pect of the said Standard Sheeting Company being able to obtain the requisite capital to engage in business, which is stated in its certificate of incorporation to be the sum of $200,000; that said Company has not at any time ever actually engaged in business, and that by reason of said circumstances your petitioners deem it beneficial to the interests of the stockholders that the said corporation shall be dissolved. Third—That the principal office of said corporation is by its charter located in the Borough of Brooklyn, City of New York; but, in fact, said corporation has no office or place for the transaction of business. Fourth.—That your petitioners have annexed to this petition a sched- ule marked “Schedule A” containing a statement of the matters required by Section 174 of the General Corporation Law, as far as your petitioners know or have the means of knowing the same. WHEREFORE your petitioners pray for a final order of this court dis- solving the said corporation and for such other and further relief as may be proper. Dated January 21, 1909. F. H, Van Atstyne, Attorney for Petitioners, 1 Broadway, New York City. ee eee ns CY ee) cee ew ewe (See § 56a; also G, C. L., §§ 170, 174, 176.) Form 100.—Voluntary Dissolution. Schedule. ScHepure “A.” First.—A full and true account of all the creditors of the corporation, and of all unsatisfied engagements entered into by and subsisting against the corporation: Robert Potter’ 54 csciascuewewass peeve eisade $1,000 Edward M. Deegan ............0ceeeeueees $2,000 Second—A statement of the name and place of residence of each creditor, and of each person with whom such engagement was made, and to whom it is to be performed, if known, or if either is not known, a state- ment of that fact: Robert Potter, 100 Ralph Street, Brooklyn, N. Y, Edward M. Deegan, Baldwin, Long Island. Third—A ‘fae of the sum owing to each creditor or other per- sons specified in the last subdivision, and the nature of each debt, demand or other engagement : Robert Potter, $1,000, with interest from October 16, 1908, money loaned to the company, Edward M. Deegan, as assignee of Henry Franklin, $2,000, with interest from February 26, 1908, money loaned to the company. Fourth—A statement of the true cause and consideration of the in- debtedness to each creditor: Robert Potter on October 16, 1908, loaned to the company the sum of $1,000, under an agreement by the company to give him there- STATUTORY FORMS. 309 for, when issued, mortgage bonds of the company to an equal amount, bearing six per cent, interest. The company has never issued any bonds. The indebtedness to Edward M. Deegan is due him, as assignee of Henry Franklin, who on February 26, 1908, loaned the company $2,000, and took a certificate for twenty shares of stock, with an agree- ment to give him in lieu thereof six per cent. mortgage bonds of the company, when issued, to an equal amount. No bonds have been issued. Fifth—A full, just and true inventory of all the property of the cor- poration, and of all the books, vouchers and securities relating thereto: Bond and mortgage, Richard Hurst to the Standard Sheeting Company, $3,571.38. Interest thereon from April 24, 1908, at five per cent. per annum. The following books: Minute Book, Stock Certificate Book, Stock Book, Journal, Ledger, Cash Book, Sixth—A statement of each incumbrance upon the property of the corporation by judgment, mortgage, pledge or otherwise: None. Seventh—A full, just and true account of the capital stock of the cor- poration, specifying the name of each stockholder, his residence, if it be known, or, if not known, stating that fact; the number of shares belong- ing to him, the amount paid upon his shares, and the amount still due thereon: Capital Stock authorized, $200,000. No. of Amount No. or SHargs. STOCKHOLDER. ADDRESS. SHARES. PAIDIN ISSUED FOR MONEY. SERVICES. August Brown, 117 Vesey St, 5 5 New York City. Henry R. ead 1224 Fulton St. 25 $1,000 15 Brooklyn, N. Y, (Full list of. stockholders must be included.) (See G. C. L., § 174.) Form tor.—Voluntary Dissolution. Affidavit. State or New York, County of Queens. Henry Rogers, Thomas Jones and Henry Swift being severally duly: sworn, each for himself deposes and says that the matter of fact stated in the foregoing petition subscribed by him, and the schedule thereto an- nexed, and therein referred to, marked Schedule “A,” are just and true, so far as he knows, or has the means of knowing the same, Henry Rocers. Tuomas JONES. Henry Swirt. SS.. Sworn to before me this ; 21st day of January, 1909. [Notarial signature and seal.] (See G. C. L., § 175.) 310 NEW YORK CORPORATIONS. Form 102.—Voluntary Dissolution. Notice of Application. New York Supreme Court, Kings County. In the Matter of the Voluntary Dissolution of the Standard Sheeting Company, a Corporation. | Sir: Please take notice that, upon the annexed petition and the schedule thereto annexed, I will apply to the Supreme Court at a special term thereof, to be held at the County Court House, Borough of Brooklyn, City of New York, on the 1st day of February, 1909, at the opening of the court on that day, or as soon thereafter as counsel can be heard, for an order in all respects similar to the proposed order herewith served upon you, and for such other and further relief in the premises as to the court may seem proper. Dated January 22, 1909. Yours respectfully, F. H. Van AtstyNe, Attorney for Petitioners, 1 Broadway, New York City. To the Hon. Edward R. O’Malley, Attorney General of the State of New York. At a Special Term of the Su- preme Court, held in the County Court House, Borough Present: of Brooklyn, City of New Hon, Wititam J. Ketty, York, on the 1st day of Feb- Justice. ruary, 1909. In the Matter of the Voluntary Dissolution of the Standard Sheeting Company, a Corporation. J 7 On reading and filing the petition of Henry Rogers, Thomas Jones and Henry Swift, all of the directors of the Standard Sheeting Company, verified on the 21st day of January, 1909, and the schedule thereto an- nexed, and it appearing thereby that this proceeding is one of those author- ized by Section 170 of the General Corporation Law, and that it will be for the best interest of the stockholders that said corporation should be dissolved, and on reading and filing proof of the service of said petition and schedule and notice of this application upon the Attorney General of the State of New York, now on motion of F. H. Van Alstyne, Attorney for the Petitioners, it is STATUTORY FORMS. 3i1 Orverep, That all persons interested in said corporation show cause at a Special Term of this court to be held at Supreme Court Chambers in the Village of Patchogue, County of Suffolk, on the 22d day of March, 1909, at the opening of the Court on that day, or as soon thereafter as counsel can be heard, why the said corporation should not be dissolved. And it is further ordered that a copy of this order be published at least once in each of the three weeks immediately preceding the time so fixed for showing cause in the “Brooklyn Eagle,’ a newspaper published in the County of Kings, the said county wherein this order to show cause is to be entered. (Signature) (See G. C. L., §§ 178-181, 312.) Form 104.—Voluntary Dissolution. Appointment of Referee. At a Special Term of the Su- preme Court, held at Supreme Present: Court Chambers, Patchogue, Hon. Martin J. Keocu, County of Suffolk, March 22, Justice. 1909. In the Matter of the Voluntary Dissolution of the Standard Sheeting Company, a Corporation. The above entitled proceeding coming on to be heard at a Special Term of the Supreme Court appointed to be held at Supreme Court Chambers at Patchogue, Suffolk County, March 22, 1909, upon the peti- tion of the majority of the directors of the said Standard Sheeting Com- pany, verified January 21, 1909, and proof of due service of said order upon all the stockholders and creditors named in said petition, and upon the Attorney General, and proof of due publication of said order in the “Brooklyn Eagle” once in each week for three weeks immediately pre- ceding the return of said order to show cause, and after hearing F. H. Van Alstyne, Attorney for the Petitioners, in support of the application, and Mr. H. Huffman, Attorney for Henry Ash, August Brown and Henry R. Armour, Stockholders of the above-named corporation, it is on motion of F. H. Van Alstyne, Attorney for the Petitioners, ordered that the above entitled proceeding be, and the same hereby is, referred to Frederick S. Lynch, Esq., Counsellor-at-Law, who is hereby appointed referee to hear the allegations and proofs of the parties, and determine the facts. Ir Is Ornerep, That the said referee make his report in writing, and that the same be made and filed with all convenient speed, and that his said report contain a statement of the effects, credits and other property, and of the debts and other engagements of the corporation and matters pertaining to its affairs, Enter in Kings County. (Signature) (See G. C. L., §§ 185-188.) 312 NEW YORK CORPORATIONS. Form 105.—Voluntary Dissolution. Notice of Order. Referee. Please take notice that the foregoing is a copy of a proposed order which will be submitted for signature to the Hon. Martin J. Keogh, Jus- tice of the Supreme Court at Chambers, Patchogue, County of Suffolk, on March 22, 19090, at 9.45 A. M. Yours respectfully, F. H. Van ALstTyNE, Attorney for Petitioners, 1 Broadway, New York City. To the Hon. Epwarp R. O’MALLEy, Attorney General of the State of New York. New York Supreme Court, Kings County. In the Matter of the Voluntary Dissolution of the Standard Sheeting Company, a Corporation. REPORT OF THE REFEREE: I, Frederick S. Lynch, to whom it was: referred by order of the Su- preme Court dated March 22, 1909, and entered in the Kings County Clerk’s office, to hear the allegations and proofs of the parties, and deter- mine the facts, would respectfully report to the court as follows: That, proceeding under said order, I took and subscribed the oath of office hereto annexed. That due notice of hearing having been given to the Attorney General, and to all parties to this proceeding for June 8, 1909, I was on that day attended by F. H. Van Alstyne, Esq., Attorney for the Petitioners, and H. Huffman, Esq., Attorney for Henry Ash et al., stockholders. That I have taken all the proofs submitted by any of the parties, and submit herewith a franscript of the same. I do, upon said proofs submitted, hereby report to the court as re- quired by said order, by determining as follows: That the Standard Sheeting Company is a domestic corporation, or- ganized and existing under the laws of the State of New York, to wit, the Business Corporations Law. That said corporation was organized for the purposes and objects of the wholesale and retail traffic in and manufacture of linen and cotton sheetings in the Borough of Brooklyn, City of New York, New York, with. a capital stock of $200,000 in 2,000 shares of the par value each of $100, with three directors. That of said $200,000 of capital stock there have STATUTORY FORMS. 313 been issued 435 shares of the par value of $100 each, and that more than a year has elapsed since said incorporation. That the petition herein was signed by a majority of the directors of the Standard Sheeting Company, and it appears from the evidence that there is no possibility of procuring the requisite amount of capital with which to begin or continue the business; that the corporation is liable to an action for dissolution, by reason of the non-payment of one-half its capital stock; that the corporation has no plant, and has assets only as stated in the schedule of assets set forth below, and has liabilities as shown in the schedule of creditors. And because of the conditions above set forth, and from the proofs submitted herewith, I deem, and do determine, and therefore recommend, that a dissolution of the corporation will be beneficial to the interests of the stockholders, and not injurious to the public interests, and determine that the prayer of the petitioners should be granted. Annexed hereto are schedules of assets of the corporation, and sched- ule . the creditors of the corporation, all of which are respectfully sub- mitted. Dated June 12, 1909. Freverick S. LyNcu, Referee. Form 107.—Voluntary Dissolution. Schedule of Assets and Creditors. SCHEDULE oF ASSETS. VALUE, Any rights which it may be determined exist in the Stand- ard Sheeting Company because of the alleged wrongful trans- fer by the officers and directors of the said company of the assets and business thereof .............:c ec cec sees eee ee acne Unknown. Any rights which it may be determined exist in the Stand- ard Sheeting Company under the contract in evidence between the Standard Sheeting Company and the Brooklyn Realty Cor- poration for the sale of the factory property then the property of the Brooklyn Realty Corporation ...............000c cee e eee Unknown. Any and all moneys which may be recovered from the of- ficers and directors of the Standard Sheeting Company by reason of the alleged wrongful taking thereof under claim of payment to them, as commissions for the sale of the stock of their COrpOration «: 2 s+ .decedacde is cba cee ta oe oe edad aid omewen Unknown Cash paid into court under order by Henry Rogers .......... $3,304.04 Office furniture, consisting of desk, chair, twelve chairs and directors’ table, rug, value estimated at .............-0.eeeeeeee $40.00 Books of the corporation ............ ccc cece eee eect e eens No value. Cash in the Bedford Bank .......... 0.0.0. ccc cece cence nee eeeeee $3.15 Freperick S. LyNncH, Referee. 314 NEW YORK CORPORATIONS. SCHEDULE OF CREDITORS. Robert Potter, 100 Ralph St., Brooklyn, $1,000, with interest from October 16, 1908. : Edward M. Deegan, Baldwin, L. L, as assignee of Henry Franklin, money loaned, $2,000. a Freverick S. Lyncu, Referee. Form 108.—Voluntary Dissolution. Final Order and Appoint- ment of Receiver. At a Special Term of the Su- preme Court, held at the County Court House, Borough of Brooklyn, City of New York, June 30, 1909. Present: Hon. Wituram J. KeEtty, Justice. In the Matter | of the Voluntary Dissolution of the Standard Sheeting Company, a Corporation. The application for a final order confirming the report of the Referee heretofore appointed herein, and dissolving the Standard Sheeting Com- pany, coming on to he heard upon the report of Frederick S. Lynch, Esq., the said Referee, dated June 12, 1909, and upon all the proceedings herein and notice of motion and proof of service thereof upon the Attorney Gen- eral, and upon each person who has made himself a party to these pro- ceedings by filing with the clerk before the close of the hearing before the Referee a notice of his appearance as required by law, and after hearing F. H. Van Alstyne, Attorney for the Petitioners, in support of the applica- tion, and Mr, H. Huffman, Attorney for eleven stockholders in opposi- tion, and it appearing to the court that the dissolution of the said Standard Sheeting Company will be beneficial to the interests of the stockholders and not injurious to the public interests for the reason that the said com- pany has never had the amount of capital provided by its certificate of incorporation as the amount with which it would begin business, and there is no possibility of#it procuring the said requisite amount of capital, and that the said company has no plant, and has assets only as stated in the Schedule of Assets attached to the said Referee’s Report, and has liabilities as shown in the said Schedule, and is not authorized by law to do business. Therefore on motion F. H. Van Alstyne, Attorney for the said Petitioner, it is Orperep that the said Standard Sheeting Company be, and the same is, hereby dissolved; and it is further OrperEp that Geo. B. Thompson, Esq., Counsellor-at-Law, be, and he hereby is, appointed receiver of all the property of said corporation with all the powers of such receiver; and it is further STATUTORY FORMS. 215 OrpErep that said receiver before entering upon his duties shall make and file with the Clerk of the County of Kings a bond to the people of the State of New York in the penalty of Four Thousand Dollars ($4,000), conditioned for the faithful discharge of his duties as such receiver and for the due accounting of all the moneys received by him. And it is further OrvERED that the Long Island Loan & Trust Company be, and the same is, hereby designated as the place of deposit wherein all the funds of the said corporation not needed for immediate disbursement shall be de- posited. And it is further OrpereD that said receiver shall give notice of his appointment, which notice shall contain the matters required by law in notice of trustees of insolvent debtors, and in addition thereto shall require all persons holding any open or subsisting contract of such corporation to present the same in writing and in detail to such receiver at a time and place in such notice specified. And that said notice be published for three weeks in the “Brooklyn Daily Eagle,” being a newspaper printed in the County of Kings, where the principal place for the conduct of the business of such corpora- tion is situated. It is further ‘ OrpERED that the said receiver out of the moneys that may come into his hands shall pay to F. H. Van Alstyne, Attorney for Petitioners, the sum of $482.63, for the costs and disbursements of the said petitioners herein, and that he pay to H. Huffman, Esq., the sum of $73.92 hereby allowed to him as costs herein for the costs of the contesting stockholders. Enter (Signature.) Granted June 30, 19009. FRANK STILLMAN, Clerk, (6) Votine Trusts. Section 25 of the General Corporation Law provides in express terms for the formation of voting trusts. The fol- lowing form complies with the statutory requirements. Form 109.—Voting Trust Agreement. Votinc Trust AcREEMENT. We, the undersigned, stockholders of the Glen Harbor Improvement Company, a corporation organized under the laws of the State of New York, and having its principal office in the City of Yonkers, in said State of New York, do hereby in consideration of the premises and of our mutual undertakings as herein set forth, severally agree to transfer and deliver the shares of stock held by-each of us in said corporation to 316 NEW YORK CORPORATIONS. Emmett M. Brown, William Swift and Andrew McBride, all of the said City of Yonkers, as Voting Trustees hereunder, and mutually agree with them and with each other that said Trustees shall hold and vote the said stock for the period of five years from the date hereof, for the purposes herein set forth and under the following terms and conditions : 1. All stockholders of the said Company may join in the voting trust hereby created, by signing this present agreement and transferring, in whole or in part, the shares of stock held by them in said Company to the said Trustees, under the conditions and for the purposes of this present agreement, 2. Each stockholder in said Company joining this voting trust as afore provided shall become a party thereto from the date on which stock owned by such stockholder in said Company shall be transferred and delivered to said Trustees for the purposes of this agreement. 3. The said Trustees shall surrender to the proper officer of the said Glen Harbor Improvement Company, for cancellation, the certificates for all shares of stock transferred to said Trustees, and shall, in place thereof, have certificates of said Company issued to themselves as Trustees, and on the face of each said Trustees’ certificate shall be stated the fact that such certificate has been issued pursuant to this agreement. 4. The said Trustees shall collect and receive all dividends and profits accruing to said stock and shall pay over the same to the respective equitable owners thereof. 5. The said Trustees shall issue to each stockholder becoming a party hereto one or more transferable Trustees’ receipts for the number of shares of stock placed by each of said stockholders respectively in this voting trust, and when such Trustees’ receipts are duly transferred to other parties, said Trustees shall recognize such other parties as the lawful assigns and successors of the original parties hereto, entitled to all of their rights in the premises. 6. The stock held under this agreement shall, except as hereinafter specially provided, be voted at any meeting of the stockholders of said Company by such of the said Trustees as may be present thereat, and said vote shall be cast as in the judgment of a majority of the said Trustees present at any such meetings may be for the best interests of the stock- holders subscribing to this agreement. 7. In all elections for Directors the said stock shall be voted for the re-election of the present members of the Board of Directors of said Company, or, in the event of the death, disability or refusal to serve of any such members, the said stock shall be voted for such other person or persons as, in the judgment of said Trustees, shall be most suitable for such office. 8. This agreement shall terminate five years from the date hereof, and upon such termination the said Trustees shall, as the outstanding Trustees’ receipts,are surrendered to them, duly endorsed, give over to the said Company the certificates of stock held by said Trustees, in pursuance of this agreement, properly endorsed, and shall direct the Officers of said Company to deliver to the respective owners of the said surrendered Trustees’ receipts certificates for such number of shares of stock as may be necessary to satisfy the requirement of the said surrendered Trustees’ receipts. 9. In event of the death, disability, resignation or refusal to act of any of the Trustees herein named, the remaining Trustees, or Trustee, shall have power to suitably fill such vacancy or vacancies, and the person or persons so appointed shall be empowered and authorized to act here- under in all respects as if originally named herein, STATUTORY FORMS. 317 10. A duplicate of this agreement shall be filed in the principal office of the said Company in Yonkers and shall there be kept for the inspection of any stockholder of the Company, daily, during business hours. In Testimony Wueregor, the parties to this agreement have here- unto affixed their hands and seals in the said City of Yonkers this 27th day of April, 1909, TRANSFERRED VOTING TRUSTEES. STOCKHOLDERS. Sa Amee. Wi1am Swirt. (1. 8.) ERNEst JURGENS. (L.S.) 125 Anprew McBripgk. (L.S8.) Harotp M. Gitsky, (1. s.) 75 Emmett M. Brown, (2. s.) James Hatsey. (1. s.) 50 Wututs M. AMEs. (4. s.) 75 (G. Cc. 1, § 25.) A duplicate of this agreement must be kept on file at the principal office of the company and be open to the inspection of stockholders daily during business hours. Any stockholder may upon request become a party to such agreement and upon transferring his stock to the designated trustees, is entitled to participate in all its terms, conditions and privileges. (See § 98.) + CHAPTER XXVII. FORMS RELATING TO DIVIDENDS. Form 110.—Resolution Declaring Dividend. ey Resotvep, That the sum of Ten Thousand Dollars ($10,000) be and hereby is appropriated and set aside from the surplus profits of the Com- pany for the payment of the regular one and one-half per cent. (114%) quarterly dividend upon its outstanding stock, said dividend to be payable on the 22d day of March, 1909, to stockholders of record as shown by the books of the Company at the close of business on the 17th day of March, 1909. REsoLvep FurtHer, That the Treasurer of the Company be and hereby is authorized and instructed to give due notice of such dividend, and to pay the same on the date set forth. Resotvep, That the regular semi-annual dividend of three per cent. (3%) upon the outstanding Preferred Stock of the Company be and hereby is declared from the surplus profits, said dividend to be paid on the roth day of May, 1909, and to be payable to stockholders who appear of record on the 1st day of May, 1909, at 3 o’clock P, M.; and that the Treasurer of the Company be and hereby is instructed and authorized to give due notice of such dividend and to pay the same on the date set forth, Be mm ew ee mw wr eww ee ee eee ee ee ee eee eee ete eee MICHIGAN COPPER COMPANY. too Broadway, New York, April 1, 1909. You are hereby notified that at a meeting of the Directors of the Michi- gan Copper Company, held this day, a dividend of One and One-half per cent. (134%) was declared, payable at this office, April 20, 1909, to 318 FORMS RELATING TO DIVIDENDS. 319 stockholders of record at 3 o’clock P. M., April 10, 1909. Transfer books close at 3 o’clock P. M., April 10, 1909, and reopen at 10 o’clock A. M., April 21, 1909. LAWRENCE WELLS, Secretary. In the smaller corporations dividend notices are not us- ually published, notice by mail being deemed sufficient. In the larger corporations they are generally both mailed and published. The following are common forms of publication notice. Form 113.—Notice of Dividend. Publication. UNITED STATES STEEL CORPORATION. Dividend No. 21 of % of 1% on the Common Stock for the quarter ending December 31, 1908, was declared January 26, payable March 30, to stockholders of record March 15. Transfer books close at 3 P. M., March 15 and reopen at 10 A. M., April 20, 1900. RIcHARD TRIMBLE, Secretary. a AMERICAN LOCOMOTIVE COMPANY. 30 Church St., New York, March 25, 1900. The Board of Directors this day declared a quarterly dividend of one and three-quarters per cent. upon the preferred capital stock, payable April 21, 1909, to the preferred stockholders of record at the close of busi- ness on April 5, 1909. Checks will be mailed. Transfer books of the preferred stock will close at 3 P. M., April 5, 1909, and reopen April 22, 1909. S. T. Cattaway, Secretary. CHAPTER XXVIII. BOND ISSUES. Under the New York statutes, every mortgage by a cor- poration must be authorized by the consent of the holders of not less than two-thirds of the capital stock of the corporation. This authorization may be given either by action at a special meeting called for that purpose upon the same notice as that required for an annual meeting (see § 1o1b), or by a writ- ten consent signed by the holders of the requisite amount of stock. (See Form 116.) The form of resolution, if action were taken at a meeting, would be as follows: Form 115.—Stockholders’ Resolution Authorizing Mortgage. Resotvep, That the Board of Directors and proper officers of the Remsen Realty Company be hereby authorized and empowered to make and issue its first mortgage, six per cent., thirty-year, gold bonds to the amount of Three Hundred Thousand Dollars ($300,000) and to secure the due payment of the principal and interest thereof by executing and de- tivering to a suitable trustee a first mortgage or deed of trust upon the entire property and franchises of the said Remsen Realty Company; the date of issue, number and par value, times of interest payments, and the form or forms of said bonds, together with all other details pertaining thereto, to be ig the discretion of the Board of Directors. The minutes of the special or annual meeting at which this resolution is adopted should show that the required legal notice of the meeting has been given, and that a stock vote of not less than two-thirds of the outstanding stock was cast thereat in favor of such resolution. 320 BOND ISSUES. 321 When the stockholders of the company are not numerous, it is simpler to secure the necessary authorization for a bond issue by a written consent, as shown in the following form: Form 116.—Stockholders’ Written Consent to Mortgage. ConsEN?T To Mortcace. We, the undersigned stockholders of the Remsen Realty Company, a corporation duly organized and existing under the laws of the State of New York, with a capital stock of $500,000 divided into 5,000 shares of the par value of $100 each, owning and holding more than two-thirds of the capital stock thereof, do hereby consent and agree that the Board of Directors and proper officers of the said company may make and issue its first mortgage, six per cent., thirty-year, gold bonds to the amount of Three Hundred Thousand Dollars ($300,000), and may secure the due payment of the principal and interest thereof by executing and delivering to a suitable trustee a first mortgage or deed of trust upon the entire property and franchises of the said Remsen Realty Company; the date of issue, number and par value, times of interest payments, and the form or forms of said bonds, together with all other details pertaining thereto, to be in the dis- cretion of the Board of Directors. In Witness WHeErkor, we have hereunto set our signatures and opposite thereto the number of shares of stock held by each of us in the said corporation, this first day of March, 1909. FRANKLIN MorFat, 3,000 shares. Man ty T. Hewtit, 1,000 shares. Joun P. GolpMAN, 73 shares. Strate oF New York, County of New York, f**" On this 1st day of March, 1909, before me personally came Franklin Moffat, Manly T. Hewlit and John P. Goldman, to me known and known to me to be the persons described in and who executed the foregoing consent to mortgage, and severally duly acknowledged to me that they had made, signed and executed the same for the uses and purposes therein set forth. NOTARIAL \ : JoHN WISE, SEAL. Notary Public for New York County. Whether the consent is given at a meeting or by written consent, a corporate certificate must be prepared as in the form following and filed in the office of the clerk or register of the county wherein the corporation has its principal place of business. This certificate is drawn on the assumption that 322 NEW YORK CORPORATIONS. the required authorization was given by resolution. If it were given in writing, the reference to the consent in the certificate would be changed to correspond. Form 117.—Certificate of Consent to Mortgage. Turis 1s to Certify that pursuant to the provisions of Section 6 of the Stock Corporation Law, the holders of more than two-thirds of the capi- tal stock of the Remsen Realty Company, a corporation duly organized and existing under the laws of the State of New York, have by resolution duly adopted at a special meeting of the stockholders called for that pur- pose in accordance with the statute requirements and held in the office of the Company at 2 o’clock P. M., on the 1st day of March, 1909, given their consent that the Board of Directors and proper officers of said corporation may make and issue its first mortgage, thirty year, six per cent. gold bonds, to the amount of Three Hundred Thousand Dollars ($300,000), and may secure the due payment of the principal and interest thereof by executing and delivering to a suitable trustee a first mortgage or deed of trust upon the entire property and franchises of the said Rem- sen Realty Company; the date of issue, number and par value, times of interest payments, and the form or forms of said bonds, together with all other details pertaining thereto, to be in the discretion of the Board of Directors. In Wirness WHeEreEor, the said Remsen Realty Company has caused its corporate signature and seal to be hereunto affixed by its President and Secretary duly authorized thereto, all being done in the City, County and State of New York, this first day of March, in the year one thousand nine hundred and nine. REMSEN Reatty ComMPany, By FranKkiin Morrat, President. oe Cuarites E. Warren, SEAL, Secretary. Strats of New York, County of Ne® York. On the toth day of March, 1909, before me personally came Franklin Moffat and Charles E. Warren, to me known, who, being by me duly severally sworn, did depose and say, each for himself, that the said Franklin Moffat resides in the City of New York and is the President of the Remsen Realty Company, and the said Charles E. Warren resides in the City of Newark, New Jersey, and is the Secretary of the Remsen Realty Company, the corporation described in and which executed the foregoing instrument; that they each know the seal of the said corporation; that the seal affixed to said instrument is such corporate seal; that it SS. BOND ISSUES. 323 was so affixed by order of the Board of Directors of said corporation and that they signed their names thereto by like order, ee Joun Wisk, SEAL, Notary Public for New York County. rd wee meee wee Bem we me me ew ee we we After the execution and filing of this certificate, the di- rectors meet and pass the following resolution, reciting what has been done, authorizing the officers to proceed in the matter, and providing for the details of the transaction. Form 118.—Directors’ Resolution Authorizing Bond Issue. Wuereas, As provided by Section 6 of the Stock Corporation Law of the State of New York, the holders of more than two-thirds of the capi- tal stock of the Remsen Realty Company have, in accordance with the re- quirements of the statutes, givén their consent, by resolution duly adopted at a special meeting of the stockholders called for that purpose, that the Board of Directors and proper officers of said company may make and issue its first mortgage, thirty year, six per cent., gold bonds to the amount of Three Hundred Thousand Dollars ($300,000), and secure the due pay- ment of the principal and interest thereof by executing and delivering to a suitable trustee a first mortgage or deed of trust upon the entire property and franchises of the said Remsen Realty Company; the date of issue, number and par value, times of interest payments, and the form or forms of said bonds, together with all other details pertaining thereto, to be in the discretion of the Board of Directors; and WuerEas, The President and Secretary of said company have made and fited in the office of the County Clerk of New York County their certificate that such consent was legally given; ' Now, Tuererors, Bs It Resotven, That in pursuance of the said con- sent the Board of Directors of the Remsen Realty Company hereby author- izes, empowers and instructs the President and other officers of the said company to make and issue six hundred (600) of its first mortgage, thirty year, gold bonds of the denomination of Five Hundred Dollars ($500) each, all the said bonds to be dated the first day of May, 1909, and to bear interest at the rate of six per cent. per annum, payable semi-annually on the first days of May and November in each year,* and to secure the due payment of the principal and interest of said bonds said officers are hereby further authorized and instructed to execute and deliver to the Metropolis Trust Company of the City of New York, as.Trustee, a first mortgage or deed of trust upon the entire plant, property and franchises of the Rem- sen Realty Company. * Here may be inserted if desired ‘‘ and said bonds and the interest coupons thereof and the trustee’s certificate endorsed thereon shall be in substantially the forms follow- ing:” (Full forms of bond, coupon and trustee’s certificate.) 324 NEW YORK CORPORATIONS. Form 119.—Coupon Bond. Unirep States oF AMERICA. STATE OF NEW YORK. No, 1. $500.00 REMSEN REALTY COMPANY. First Mortgage, Six Per Cent., Gold Bonds. Know Att MEN sy THESE PRESEN?TS, That the Remsen Realty Com- pany, a corporation organized under the laws of the State of New York, for value received, hereby promises to pay to the bearer hereof, or if this bond is registered, to the registered holder thereof, at the office of the Metropolis Trust Company of the City of New York, on the first day of May, nineteen hundred and thirty-nine, in gold coin of the United States of America, of the present standard of weight and fineness, or its equiva- lent, the sum of Five Hundred Dollars, without deduction from either such principal or interest for or on account of any United States, State, munic- ipal or other tax or taxes which the Remsen Realty Company, its successors or assigns, may be required to pay or deduct therefrom, and the Remsen Realty Company hereby covenants and agrees to pay all such tax or taxes, and in the meantime to pay interest upon the said sum of Five Hundred Dollars from and after the first day of May, nineteen hundred and nine, at the rate of six per cent. per annum, payable in like gold coin, or its equivalent, at the same place, semi-annually, on the first days of November and May in each year, beginning with the first day of November, 1909, on presentation and surrender of the coupons hereto attached as each of them becomes due. This bond is one of a series of six hundred (600) bonds of the same tenor and date, aggregating Three Hundred Thousand Dollars ($300,000), numbered consecutively from one to six hundred, both inclusive, for the sum of Five Hundred Dollars ($500) each, all of which bonds are secured equally by a deed of trust, which is a first mortgage upon the properties of the Remsen Realty Company, executed and delivered by the said Remsen Realty Company to the said Metropolis Trust Company, as Trustee, grant- ing and conveying in trust and mortgaging as security for the payment of the principal of said bonds at maturity, at par, and the interest on said bonds, payable semi-annually at the rate aforesaid, all the real estate and other property of the said Remsen Realty Company mentioned and de- scribed in said deed of trust, with full power to use and sell the same in the event of default in payment of the bonds or coupons, or any of them, and apply the proceeds to the payment of same as in said deed of trust provided. This bond is issued, received and held subject to all and singu- lar the terms and conditions contained in the deed of trust aforesaid. This bond is@further secured by a sinking fund, which shall consist of and be maintained by the payment to the said Metropolis Trust Company by the Remsen Realty Company on the first day of May, 1914, and on each succeeding first day of May thereafter, until the redemption of all ’ the bonds issued under said deed of trust, of twenty-five dollars for each thousand dollars of bonds then issued and outstanding, such moneys so paid to be used in the purchase of outstanding bonds at the lowest price at which they may be had, not exceeding, however, one hundred and ten per centum of the face of said bonds plus accrued interest, and if bonds cannot be so purchased, such moneys shall be used in the redemption of the bonds outstanding, as hereinafter provided. BOND ISSUES. 325 This bond shall not become obligatory until the certificate endorsed hereon shall be signed by the Trustee, and when so authenticated by the signature of the Trustee the title to said bond shall pass by delivery, unless said bond is registered, and, if registered, the title thereto shall pass only by transfer on the books of said Trust Company, and no transfer except upon said books shall be valid unless the last transfer shall have been to bearer, which shall restore transferability by delivery. This bond is redeemable, at the option of the Remsen Realty Com- pany, on any interest day at any time after the first day of May, 1914, at IIo per cent. of its face value, plus accrued interest, provided that thirty days’ notice of such redemption shall be given the holder thereof by notice published once a week for four consecutive weeks prior to such redemp- tion, in a newspaper published in New York City. In Wrrness Wuereor, the said Remsen Realty Company hath caused these presents to be signed by its President, and its corporate seal, duly attested by its Secretary, to be hereunto affixed, and hath hereunto affixed coupons with the name of its Treasurer engraved thereon, and hath caused this bond to be dated the first day of May, A. D. one thousand nine hundred and nine. ReMsEN ReEatty Company, oe By Franxiin Morrat, SEAL. President. Attest: Cares FE, Warren, Secretary. REMSEN REALTY COMPANY will pay to the bearer at the office of the Metropolis Trust Company of the City of New York the sum of Fifteen Dollars ($15), in United States gold coin, or its equivalent, on the first day of November, 1909, being six months’ interest on its First Mortgage, Six per cent., Gold Bond No. 280. FRANK Crossy, Treasurer. The Metropolis Trust Company of the City of New York hereby certifies that the within Bond is one of a series of Bonds described in the Deed of Trust therein mentioned. Mertropotis Trust CoMPANY OF THE City of New York, Trustee. By Stanprorp NIVENS, President. 326 NEW YORK CORPORATIONS. The following deed of trust is drawn up in pursuance of the foregoing stockholders’ consent and directors’ author- izing resolution: Form 122.—Deed of Trust. DEED oF Trust. Tuis InDENTURE, made and entered into this 12th day of April, one thousand nine hundred and nine, by and between the Remsen Realty Com- pany, a corporation duly organized and existing under the laws of the State of New York, having its office at No, 170 Broadway, New York City, hereinafter called the Realty Company, party of the first part, and the Metropolis Trust Company of the City of New York, a corporation duly organized and existing under the laws of the State of New York, having its principal office at Nos. 37 and 39 Wall Street, New York City, as Trustee, hereinafter called the Trustee, party of the second part, WITNESSETH : Wuereas, The Board of Directors of the said Realty Company has, by the authority and with the consent of the stockholders thereof, legally given, duly resolved to borrow Three Hundred Thousand Dollars for the lawful business purposes of the said Company, and for that purpose to execute and issue its first mortgage, six per cent., thirty year, gold bonds of the par value of Five Hundred Dollars each, dated the first day of May, 1909, and payable on the first day of May, 1939, in gold coin of the United States of, or equivalent to, the present standard of weight and fineness, said bonds to bear interest at the rate of six per cent. per annum, payable in like gold coin, semi-annually, on the first days of May and November in each year, from the first day of May, 1909, until the pay- ment of the principal amount thereof; the payment of the principal and interest of said bonds to be secured by a mortgage or deed of trust that shall be a first mortgage on the entire property of the said Realty Com- pany as hereinafter described, said deed of trust to be in substantially the form of this indenture; and Wauergas, The bonds so to be issued are to be in substantially the form following, viz.: (See Form 119.) Anp Wuereas, There are to be attached to each of the said bonds, at the time of the issue thereof, coupons representing the semi-annual in- stalments of interegt which are to become due thereon, each of which coupons is to be substantially of the following tenor, the proper coupon number, date of payment, amount of the bond and its number, and the engraved facsimile signature of the Treasurer of the Realty Company, having been inserted in the respective blanks therefor, to wit: (See Form 120.) Anp Wuereas, On each of said bonds there is to be endorsed a cer- tificate of the Trustee or its successor appointed hereunder, of the follow- ing tenor: (See Form 121.) BOND ISSUES. 327 Now, THEREFORE, the said Realty Company, in consideration of the premises and of the sum of one dollar to it in hand paid by the said Trustee, the receipt whereof is hereby acknowledged, and in order to secure the due payment of the principal and interest of the bonds to be issued hereunder, and to insure the faithful performance of the covenants and agreements herein contained, hath granted, bargained, sold, aliened, assigned, conveyed, transferred and set over, and by these presents doth grant, bargain, sell, alien, assign, convey, transfer and set over unto the said Trustee, its successors and assigns: All of the following described property and franchises of the Com- pany, to wit: (Specific description of the property mortgaged.) To Have anv To Hotp all and singular the said property, with all real estate, buildings, fixtures, articles and property of every kind, be- longing to or pertaining to the same unto the said Trustee, its successors and assigns forever. In Trust, NeverrHetrss, for the equal pro rata benefit and security of any and all persons and parties who may be or become the owners or lawful holders of any of the bonds to be issued hereunder and secured hereby, irrespective of date or priority of issue, without any discrimination, preference or priority of any one bond over another or others, by reason of priority in time of issue, or sale, or negotiation thereof, or otherwise, and to secure the due payment of each of the said bonds together with the interest thereof, and for the uses and purposes and upon the terms and conditions hereinafter declared and expressed; and Ir Is Heresy Expressty CovENANTED AND AGREED by and between the parties hereto that all such bonds are to be issued, negotiated and received, and that the said property and franchises mortgaged are to be held by the Trustee upon and subject to the following further trusts, uses, con- ditions and covenants, that is to say: First—The bonds to be issued hereunder shall be executed on behalf of the Realty Company, by its proper officers, and shall be delivered to the Trustee for certification, and said Trustee shall certify and deliver said bonds so certified upon the order of the Board of Directors of the Realty Company. An order purporting to be the order for delivery of said bonds and believed by the Trustee to be genuine shall be conclusive authority and full protection to the Trustee for the certification and de- livery of the bonds. Only such bonds as shall bear thereon endorsed the Trustee’s certifi- cate, duly executed, shall be secured by this indenture, or entitled to any lien, right, or benefit thereunder, and such certificate of the Trustee upon any such bond executed by the Realty Company shall be conclusive evi- dence that the bond so certified has been duly issued thereunder, and that the holder is entitled to the benefit of the trust hereby created. Before certifying or delivering any bond, all coupons thereon then matured shall be cut off, canceled and delivered to the Realty Company. Second—All bonds secured hereunder may be registered in the name of the holder when so requested by such holder, upon bond transfer books which the Realty Company shall maintain and keep for such purpose at the office of the Trustee in the City of New York as long as any of the said bonds shall remain outstanding. After such registration such bonds shall be transferable only upon such transfer books, by the registered owner or his lawful attorney, and any such transfer shall be noted on the bonds by the endorsement of the Transfer Agent hereinafter appointed. 328 NEW YORK CORPORATIONS. After registration of any bond, the principal thereof shall be payable only to the registered owner, but the coupons shall be payable to the bearer upon presentation and surrender thereof, and shall be negotiable by de- livery as if-such bond was not registered. Any registered bond may at any time be transferred by the registered owner thereof, upon said transfer books to bearer, and such transfer shall be noted upon said bond, and the said bond shall thereupon be negotiable by delivery as if it had never been registered, and each of said bonds shall continue subject to successive registration and transfer to bearer at the option of the holder thereof. For the purpose of registering and transferring said bonds as above set forth, the Metropolis Trust Company of the City of New York is hereby appointed and constituted Transfer Agent of the said Realty Company. Third—Until default shall be made by the Realty Company, its successors or assigns, in the payment of the principal or interest of the bonds hereby secured, or any of them, or in the performance of any of the covenants, agreements and provisions on its part to be kept and performed, as herein set forth, the Realty Company, its successors and assigns, shall be permitted to possess, manage, use and occupy the premises affected hereby, with all their appurtenances and belongings in all respects as fully as if this indenture had not been made. Fourth—Ilf the Realty Company shall well and truly pay to the holders thereof the principal of the bonds secured hereunder and the interest moneys becoming due thereon respectively at the time and in the manner specified in the said bonds and coupons thereto annexed, and shall keep and perform all the covenants, agreements and stipulations on its part in said bonds or in this agreement contained, then these presents and the trust hereby created shall cease and determine, and the said Trustee shall in such event release and discharge this mortgage and the property and premises encumbered thereby. The Trustee may also execute such release and discharge upon production by the Realty Company or its assigns of all the bonds issued hereunder, together with the coupons there- to belonging, canceled or for cancellation, and the Trustee shall not be under any liability or obligation to inquire into the holding of said bonds by the Realty Company or its assigns. Fifth—The said Realty Company, while it shall be in possession of the mortgaged premises, and while there shall be no existing default in respect of the payment of the principal or interest of any of the said bonds of the Realty Company, or in the performance of any of the covenants herein, may, with the consent in writing of the Trustee, sell any portion of the premises heretofore granted. If, in the opinion of the Board of Directors of the Realty Company, such sale or change shall be expedient, said opinion shall be expressed in a resolution of the said Board, and the Trustee may upon delivery to it ®f a copy of the resolution of the Board of Directors to that effect release from the lien and operation of this indenture any part of the premises hereby mortgaged, provided that the purchase money from such sale or sales shall be paid to the said Trustee for application to the discharge of the bonds and coupons hereunder issued, as set forth in Section Fifteenth, or to be set aside to be applied by the Realty Com- pany in payment for other real or personal property or in betterments of or additions to some part of the premises mortgaged hereby, and until so applied shall be held by the Trustee. Any new property so acquired by the Realty Company shall ipso facto become and be subject to the lien of this indenture as fully as if specifically mortgaged or pledged hereby, but BOND ISSUES. 329 if requested by the Trustee the Realty Company shall execute special instruments of incumbrance upon such properties. Sixth—The Realty Company covenants and agrees that it shall and will promptly pay the interest and-the principal of the bonds hereby se- cured, at the time and in the manner specified in said bonds and the coupons thereto attached, without deduction from either such principal or interest for or on account of any United States, State, municipal or other tax or taxes which the Realty Company, its successors or assigns, may be required to pay or deduct therefrom, and the Realty Company hereby covenants and agrees to pay all such tax or taxes, The Realty Company further covenants and agrees that it shall and will, from time to time, promptly pay and discharge, or cause to be paid and discharged, all taxes, rates, levies or assessments and charges, ordinary and extraordinary, levied or imposed upon the premises and properties mortgaged to the Trustee to secure the payment of the bonds issued here- under, or on any part thereof, the lien of which might or could be held prior or equal to the lien of this indenture, so that the same shall not fall into arrears and so that the priority of this indenture given to secure said bonds shall be preserved. The Realty Company further covenants and agrees that it will not create nor suffer any mechanic’s, laborer’s or other similar liens to be created upon the premises and property mortgaged to secure the bonds issued hereunder, whereby the lien of this indenture might or could be impaired, until the bonds so secured hereunder, with all the interest ac- crued thereon, shall have been fully paid and satisfied. Seventh—aA sinking fund shall be created for the redemption of the bonds issued hereunder. It shall consist of and be maintained by the payment to the Trustee by the Realty Company on the first day of May, 1914, and on each succeeding first day of May thereafter until the redemp- tion of all the bonds issued hereunder, of twenty-five dollars for each thousand dollars of bonds then issued and outstanding, such moneys so paid to be used in the purchase of outstanding bonds at the lowest price at which they may be had, not exceeding, however, one hundred and ten per centum of the face value of said bonds, plus accrued interest, and if bonds cannot be so purchased, such money shall be used in redemption of bonds outstanding as provided and set forth in Section Fifteenth. Eighth—The Realty Company covenants and agrees that this deed of trust delivered to the Trustee shall be a first mortgage upon the premises and property affected thereby; that the same shall be duly executed and recorded in the proper office of registry in the County of New York where the said premises are situated, and that the Realty Company will execute and deliver such further deeds, transfers, pledges and assurances as the Trustee, under the advice of counsel learned in the law, shall reasonably require for the better accomplishing of the purposes and provisions of this indenture. . Ninth—The Realty Company covenants and agrees that all buildings, structures and machinery situated upon the properties affected by this mortgage given to secure the bonds issued hereunder, shall be kept insured during the entire term of this indenture to the amount of insurance on such properties usually allowed by insurance companies, against loss or damage by fire, and against loss or damage from boiler explosions, and that the said Realty Company shall and will pay all premiums upon all policies for such insurance. Alli such policies shall be made payable to the Trustee, and shall be deposited with it for the benefit and protection of the bond- 330 NEW YORK CORPORATIONS. holders should any loss occur from fire or boiler explosion during the term of this indenture. Any payments of insurance made under such policies may be applied directly by the Trustee to the repairing or replacement of the property damaged or destroyed, or it may authorize the Realty Com- pany to contract for such repairs or replacements, and pay part or all of the cost thereof from said insurance moneys. The Trustee may in its discretion employ such insurance moneys in the purchase or redemption of outstanding bonds as set forth in Section Fifteenth, instead of expend- ing the same for repairs or replacement of property damaged or destroyed. Tenth—The Realty Company covenants and agrees that it shall and will at all times keep the buildings, structures and appurtenances thereto, or any replacement or replacements thereof in good order and repair; pro- vided, however, that in the event of total destruction of any building, the Realty Company may, with the consent of the Trustee, add to the insur- ance moneys received thereon by the Trustee sufficient cash payments to release the special property upon which such building was situated, under the terms set forth in Section Fifth, whereupon the Trustee shall release the said property and the Realty Company may dispose of the same at its discretion. Eleventh—The Realty Company covenants and agrees that when and as the coupons attached to the bonds issued hereunder are paid, the coupons shall be canceled, and that no purchase or sale of the said cou- pons or advance or loan upon the same, made on behalf of, or at the request of, or with the privity of the said Realty Company, and no re- demption of the said coupons, or any of them, by any guarantor of the payment of the same, shall be taken or operate as keeping the said coupons alive or in force, under this indenture as against the holders of the bonds secured hereunder and of the coupons annexed thereto, Twelfth—tIn case default shall be made in the payment of interest on any of the bonds issued hereunder, and such default shall continue for a period of six months after demand, or in case default shall be made in the performance of any other covenant or condition hereby required to be kept or performed by the Realty Company, and if the same shall continue for a period of six months after demand made for such performance, the Trustee may, and, upon the written request of the majority in amount of the holders of the bonds then outstanding, shall by written notice to the Realty Company, declare the principal of all the bonds hereby secured, then outstanding, to be, and the same shall thereupon become, immediately due and payable. Thirteenth—In case default shall be made in the payments of the principal or interest of any of the said bonds when the same is due and payable according to the tenor thereof, or if default shall be made in the performance of any other covenant or condition, hereby required to be kept or performed by the Realty Company, and if any such default in pay- ment or performance shall continue for a period of six months after demand by the Trustee, then and in every such case the Trustee, or its successors in the Trust, may by its attorneys and agents enter into and upon all and singular the premises hereby conveyed, and each and every part thereof and operate and conduct the business of the said Realty Com- pany in all respects as the said Realty Company might do in possession of the same; and may collect and receive all rents, income, revenue and profit to be derived therefrom, and after deducting all proper and necessary outlays and expenses as well as a just compensation for its own services and for the services of such attorneys, agents and assistants as it may, in BOND ISSUES. 331 its discretion, employ for any of the purposes aforesaid, said Trustee shall apply the rest and residue of the moneys received by it pro rata to the payment of the interest due upon such of said bonds as shall then be out- standing. In any such case if payment of all interest and any principal due shall be made in full and no suit to foreclose this mortgage shall have been begun or sale made, the said Trustee shall restore the possession of the premises so entered to the Realty Company without prejudice to similar entry later in case of similar default. Fourteenth—In case default shall be made in the payment of the principal or interest of the said bonds, when the same is due and payable according to the tenor thereof, or if default shall be made in the perform- ance of any other covenant or condition hereby required to be kept or performed by the Realty Company, and if any such default in payment or performance shall continue for the period of six months after demand, the Trustee may, and upon written request of the holders of a majority in amount of the registered bonds then outstanding, being first indemnified by them to its satisfaction, shall sell or foreclose upon, according to the proceedings by law prescribed in this State, all or any portion of the property held by it under this indenture, and such proceedings of sale or foreclosure shall be a perpetual bar both at law and in equity against the Realty Company and against all persons claiming by, from or under it. After deducting from the proceeds of such sale or foreclosure, the proper allowance for all expenses thereof, including attorney’s and counsel fees, and all other expenses or advances which may have been made or incurred by said Trustee in respect of the said property or the appurtenances there- to, and all payments which may have been made by it for taxes or assess- ments, or in satisfaction of charges and liens, prior to the lien of the mort- gages and deeds of trust to the Trustee thereon, or for insurance, as well as reasonable compensation for its own services, the Trustee shall apply the proceeds to the payments of such bonds and the coupons thereon as may be at the time unpaid, without giving preference or priority to one bond over another, but ratably to the aggregate amount of such unpaid principal and accrued and unpaid interest, and if any surplus remain after the payment in full of the principal and interest of said bonds, then the Trustee shall transfer and pay over such surplus to the Realty Company. Fifteenth.—It is covenanted and agreed between the parties hereto and any future holders of the bonds that the said bonds are redeemable, at the option of the party of the first part, on any interest day after the first day of May, I914, at one hundred and ten per cent. of their face plus accrued interest, provided that thirty days’ notice of such redemption shall be given the holders thereof, by notice published once a week for four consecutive weeks prior to such redemption, in a newspaper published in New York City. If said bonds are registered, then a copy of the said notice shall be sent to the post-office address of the parties in whose names said bonds are registered, Whenever it is desired to redeem any of said bonds, the Board of Directors of the Realty Company shall pass a resolution setting forth the amount of bonds (at their par value) desired to be redeemed. The Presi- dent of the Realty Company shall thereupon draw by lot the numbers of the bonds to be redeemed, and he shall thereupon certify that such bonds were drawn for redemption, which certificate shall be entered upon the minutes of the Realty Company, and a duplicate copy shall be delivered to the Trustee. Said bonds having been so drawn for redemption shall become due and payable on the succeeding interest payment date, provided that the date of first publication and the date of mailing notice to register- 332 NEW YORK CORPORATIONS. ed holders of bonds shall have been not less than thirty days prior to such interest payment date, and the said bonds shall from such interest pay- ment date cease to draw interest, and the said Realty Company may, upon the deposit of the proper amount with the Trustee, be privileged to con- sider said bonds as paid and canceled. Sixteenth—The Trustee may resign the trust hereby created upon giving sixty days’ notice in writing to the Realty Company. In case of the resignation of the Trustee, or of its dissolution or insolvency, or removal for cause as Trustee hereunder, it shall be the duty of the Realty Com- pany to call a meeting of the bondholders by printed notice, published in two of the public newspapers of New York City, once a week for three consecutive weeks next preceding such meeting, calling such meeting to be held in the said City of New York, and by mailing notice of the same to each of the registered bondholders not less than ten days before the date of such meeting. At the time and place specified in such notice, the holders of said bonds, in such meeting assembled, shall organize and proceed to elect a suitable corporation to act as Trustee under this agreement, and a majority in amount of such bonds legally represented at such meeting shall be competent to elect such new Trustee, and the corporation so elected shall immediately upon election and on its acceptance in writing of such trust become vested with all the estate, trusts, rights, powers and duties of the present Trustee herein, and shall be entitled to receive from the present Trustee or its legal representatives all moneys, mortgages and pomirances appertaining or relating to this trust and the due execution thereof. Seventeenth—It is covenanted and agreed by the parties hereto, and all the holders of bonds hereunder, as conditions precedent to the accept- a of the said trust by the said Trustee, or any successor thereto, as follows: 5 The Trustee shall not be answerable for any act, default, neglect or misconduct of any of its agents or employees, by it appointed or employed, in connection with the execution of any of the said trusts, nor in any other manner answerable or accountable, under any circumstances what- soever, except for bad faith. The recitals contained herein, or in the bonds, as to priority of lien, or any other matter whatsoever, are made by and on the part of the Realty Company, and the Trustee assumes no responsibility for the correctness of the same. It shall not be the duty of the Trustee to file or record at any time this deed of trust or any other mortgages or deeds of trust that may be required hereunder, nor to do any other act or acts suitable and proper to be done for the creation or continuance of the lien or liens thereby intended, nor to effect insurance against fire or explosion, nor to renew any policies of insurance, nor to keep itself informed as to the payment of any taxes or assessments, nor to require such payments to be made. The Trustee may, however, in its discretion, do any or all of these things. Neither shall the Trustee be held responsible for the nature or amount of the security mortgaged to it here- under. The Trustee shall not be compelled to take any action, as Trustec, under this mortgage, unless properly requested and in every respect indem- nified to its full satisfaction. The Trustee shall be entitled to reasonable compensation for all services rendered hereunder or in connection with the trust. This compensation, together with any and all necessary and rea- sonable expenses, charges, counsel fees and other disbursements incurred by the Trustee in the discharge of its duties, as such, shall be paid by the Realty Company, or out of the trust estate upon which they are hereby made a lien, prior to that of the bonds issued hereunder. ‘The Trustee BOND ISSUES. 333 shall be protected in acting upon any notice, consent, request, certificate, bond or any other paper or document believed by it to be genuine and signed by the proper party. The Trustee shall be held responsible for the due authentication by certificate of the bonds issued hereunder, and for the custody and disposition, as herein provided, of the securities and moneys received by it hereunder. Fighteenth—It is covenanted and agreed between the parties hereto that the words “Realty Company” when used in these presents mean the party issuing the bonds herein referred to; that the word “Trustee” means the corporation charged with the execution of the trust herein, whether the same be the Metropolis Trust Company of the City of New York, or any successor or successors in the trust hereby created; that the word “bonds” means the bonds issued hereunder; and the words “Trustee,” “bond,” “bondholder” and “holder” shall include the plural as well as the singular number and the term “majority” shall signify the majority in amount, Nineteenth—lIt is covenanted and agreed that this indenture may be executed in several counterparts, each of which so executed shall be deemed to be an original, and such counterparts shall together constitute but one and the same instrument, In Witness WuHeErEor, the Remsen Realty Company has caused its corporate name to be hereunto subscribed by its President and its corporate seal to be affixed and attested by its Secre- tary and the Merropotis Trust ComPANy oF THE CITY oF New York, in token of its acceptance of the trust hereby created, has caused its corporate name and seal to be here- unto affixed by its President, and attested by its Secretary on this twelfth day of April, one thousand nine hundred and nine, ReMSEN REALTY CoMPANY, ee By Franxiin Morrat, SEAL. President. Attest: CuHariis E,, WARREN, Secretary. Merropotis Trust CoMPANY OF THE Crty oF NEw York, As Trustee. oo By STanpForp NIvENs, SEAL. President. Attest: BarttEy HayveEn, Secretary. (Notarial acknowledgment by president of each corporation.) sme me rem ewer ree ee ear sere reer ener ease reeset eees ewe wae (See Form 58 for acknowledgment.) It will be understood that the preceding form has, on account of space limits, been reduced to its simplest terms. 334 NEW YORK CORPORATIONS, The form as given is, however, a good working model, has received the endorsement of some of the leading corporation attorneys of the state and will be found a safe and excellent basis upon which to build up the more elaborate instruments when required. PART III.—TABLES. Table No. 1. Organization Expenses and Franchise Tax. Organization Capitalization. Tax. $ 500..... $ 1.005 941% 2,000..... I.00.... 2,800.6 iis 125 evs 3,000..... 1.50.... 4,000..... 2.00.... 5,000...... 2.50.... 6,000..... 3.00.... 7,000..... REO a» 7,500..... BB ache 8,000..... 4.00.... 9,000..... 4.50.... T0,000...., 5.00.... 12,000..... 6.00..... 15,000..... ZO nea: 20,000..... 10.00.... 25,000..... 12.50.... 40,000..... 20.00.... 50,000..... 25.00.... 60,000..... 30.00.... 70,000..... 35.00.... 75,000..... 37.50.... 80,000..... 40.00.... 100,000..... 50.00.... 150,000..... 75.00.... 200,000..... 100.00.... 250,000..... 125.00.... $ Total Annual Franchise Expense.* Tax, 6% Dividend.} 16.00..... $ 75 16.00... ... 3.00 16.25..... 3.75 16.50..... 4.50 17.00.41... 6.00 17.50..... 7.50 18.00...... 9.00 18.50..... 10.50 18.75.04... 11.25 19.00..... 12.00 19.50...... 13.50 20.00..... 15.00 21.00..... 18.00 22.50..... 22.50 25.00..... 30.00 ose 37.50 ek, 60.00 2 75.00 40.00. A500. wis 90.00 BO00 ewe 6 105.00 52.50. ..«- 112.50 55:00..... 120.00 65.00..... 150.00 Q0.00..... 225.00 oes 300.00 ses 375.00 *“ Total Expense” includes organization tax, fee to Secretary of State and all inci- dental fees. See Ch. II, ‘‘ Expenses of Incorporation.” + See Ch. XIV, ‘' State Taxation.”’ 335 336 NEW YORK CORPORATIONS. Organization Expenses and Franchise Tax (continued), Capitalization. ae Eup fam Dinaendd $ 300,000..... $ 150.00.... $ 165.00.....$ 450.00 400,000..... 200.00.... 215.00..... 600.00 500,000..... 250.00.... 265.00..... 750.00 700,000..... 350.00.... 365.00..... 1,050.00 1,000,000..... 500.00.... 515.00..... 1,500.00 1,500,000..... 750.00.... 765.00..... 2,250.00 2,000,000..... 1,000.00.... I,015.00..... 3,000.00 10,000,000..... 5,000.00.... 5,01§.00..... 15,000.00 *‘ Total Expense” includes organization tax, fee to Secretary of State and all inci- dental fees. See Ch. II, “ Expenses of Incorporation.” + See Ch. XIV, “State Taxation.” Table No. 2. State Fees. (Executive Law.) (a) FEES TO SECRETARY OF STATE. § 26. Fees. The secretary of state shall collect the following fees: 2. For searching the records in his office for any one year and for every other year in which such search is made, six cents. 3. ‘ For a copy of any paper or record not required to be certified or otherwise authenticated by him, ten cents per folio. 4. For a certified or exemplified copy of any law, record or paper, fifteen cents per folio, and one dollar additional for the cer- tificate under seal of his office, attached thereto. 5. For a certificate under the great seal of the state, one dollar. 6. For recording a certificate, notice or other paper required to be recorded, except as otherwise provided by this section, fifteen cents per folio. 7. For a certificate of the official character of a commissioner of deeds residing in another state or a foreign country, twenty-five er and for every other certificate under the seal of his office, one ollar. 12. For filing and recording the original certificate of incorpora- tion of a railroad corporation for the construction of a railroad in a foreign country, fifty dollars; for filing the original certificates of every other railroad corporation, twenty-five dollars; for filing the original certificate of any other stock corporation, ten dollars; for filing any original certificate of incorporation drawn under article three of the membership corporations law, ten dollars. TABLES. 337 State Fees (continued). 13. For filing the certificate of a foreign corporation desiring to do business in the state, ten dollars. 17. For a certificate under subdivision three of section nine of the general corporation law, ten dollars. (b) FEES TO COMPTROLLER. § 42. Fees. The comptroller shall collect the following fees: 1. For copies of all papers and records not required to be cer- tified or otherwise authenticated by him, ten cents per folio. 2. For certified or exemplified copies of all records and papers, fifteen cents per folio. 3. For every certificate under the seal of his office, one dollar. Table No. 3. Local Fees. (Code of Civil Procedure.) FEES TO COUNTY CLERKS. § 3304. Fees of county clerks generally. A county clerk is en- titled, for the services specified in this section, except where another fee is allowed therefor by special statutory provision, to the following fees to be paid in advance; * * * For a copy of an order, record, or other paper, entered or filed in his office, eight cents for each folio. * * For recording any instrument, which must or may legally be re- corded by him, ten cents for each folio. * * * For filing any paper required by law to be filed in his office, other than as expressly provided for in this section, six cents. 338 NEW YORK CORPORATIONS. Table No. 4. General Schedule of Fees. Fees payable to state and county officials for filings, recordings or certifications in connection with corporate proceedings, as listed below. Fees may be paid in cash, by money order, New York Exchange or certified check. Incorporation. (See Chap. IT.) State Treasurer. Organization tax of one-twentieth of one per cent. on authorized capitalization. Sec’y of State. Filing charter, $10; recording, 15 cents per folio; certified copies, 15 cents per folio and $1 additional for office seal of Secretary of State; exemplification under Great Seal of State, $1 additional.* County Clerk. Filing fee, 6 cents for each instrument; re- cording fee, 10 cents per folio; certified copies, 8 cents per folio. Consolidation. (See § 70.) Fees same as on original incorporation, ex- cept that organization tax is paid only on cap- italization in excess of the aggregate capital of the constituent corporations. Amendments to Charter. (See §§ 72, 72a.) State Treasurer. No fees except on amendments increasing : capital stock when one-twentieth of one per cent. must be paid on amount of increase. Sec’y of State. No filing fee; other fees same as for orig- inal certificate except for amendment changing corporate name, which see. County Clerk. Same as for original certificate, except for change of corporate name, which see. Comptroller. Amendments decreasing capital stock re- quire Comptroller’s certificate in duplicate. Fee for each certificate, $1. Payment of One-Hilf Capital Stock. (See § 74.) Sec’y of State. cn Fee for recording certificate, 15 cents per olio. County Clerk. Fee for filing certificate, 6 cents; recording same, 10 cents per folio. “Copies ot charters certified by the Secretary of State must be authenticated by the office seal. Exemplified copies are in addition impressed with the Great Seal of State. In any case the fees are 15 cents for each folio—1oo words—contained in the instrument, and $1 for each seal affixed. For instance a charter containing 10 folios would cost, if certified, $2.50; if exemplified, $3.50. Exemplified copies are usually required for filing in other states or in foreign countries. TABLES. 339 General Schedule of Fees (continued). Change of Corporate Name. (See § 72.) Sec’y of State. Certificate that name does not conflict, $1; for recording affidavit of publication of order, 15 cents per folio. Copy of petition and notice of motion must be filed to reserve proposed name pending the proceedings, as must also copy of court order, certified by county clerk. but no fees are payable therefor. County Clerk. Fee for filing order, 6 cents; 10 cents per folio for recording same and 8 cents for cer- tified copy; also 6 cents for filing affidavit of publication of order and Io cents per folio for recording same. Merger of Corporations. (See § 71.) Sec’y of State. Fee for recording certificate, 15 cents per folio. Reports,—Annual, Comptroller’s or Local Tax. (See Chap. XVI.) No fees. Report, Inspectors of Election. (See § 108.) County Clerk. Fee for filing, 6 cents. Dissolution without Judicial Procedure. (See § 56.) Sec’y of State. No filing fees. Duplicate certificates of filing, $1 each. County Clerk. Fee for filing Secretary of State’s certifi- cate of filing, 6 cents. (10 cents per folio for recording is also exacted.) Dissolution by Incorporators. (See § 56.) , Sec’y of State. Certificate must be filed but no fees are paid. County Clerk. Filing fee, 6 cents; recording, 10 cents per folio. Foreign Corporations, Admission of. (See Chap. XVII.) Sec’y of State. Filing fee, $10; certificate of authority, $1. (Revocation and designation of new agent, or notice of change of agent’s office must be filed in office of Secretary of State, but no fees are paid.) Consent to Mortgage. (See § 67.) County Clerk. Fee for filing stockholders’ consent, 6 cents; recording, 1o cents per folio. Transfer of Stock. (See § 87.) Tax of 2 cents on each $100 of face value or fraction thereof. Payable by stamp affixed to instrument of transfer. 340 NEW YORK CORPORATIONS. Table No. 5. Corporate Calendar The calendar which follows is arranged for a New York corpora- tion having its principal office in New York City and holding its an- nual meeting of stockholders on the second Tuesday of January at 3 P. M., with quarterly meetings of directors on the second Wednesdays of January, April, July and October at 4 P. M. Its by-laws require the statutory publication notice of annual meetings and twenty days’ written notice, with five days’ notice of directors’ meetings. Its stock book is closed twenty days before the annual meeting. CORPORATE CALENDAR of the McFOREST CONTRACTING COMPANY, of New York City. 1909. January. and. Franchise Tax Payable. Must be paid before January 15th. Based upon November report to State Comptroller. Amount of tax is notified to Company by State Comp- troller. Checks should be made payable to State Treas- urer. (See § 138, “Franchise Tax.”) Publication Notice of Annual Meeting. Must be published in a newspaper of New York County once each week for two successive weeks immediately preceding the annual meeting. (See § 101 (b), “Notice of Annual Meeting.”) 8th. Notify Directors of meeting to be held January 13th. If directors are elected at annual meeting (January rath), this notice—unless by-laws provide that regular meetings of directors are valid notwithstanding any irregularity of notice—will be vitiated as to all directors elected at such meeting and must be replaced by waiver of notice signed after election by all the newly elected directors. (Seq § tor (b), “Notice of Annual Meeting.”) 11th. City Assessments made for 1909 (second Monday in Janu- ary). Books open for correction till March 31st inclusive. If notice of assessment is not received in the early part of January, application should be made for same. Tax Commissioners usually send notice, but are under no ob- ligation to do so. (See Chap, XV, “Local Taxation.” (See Form 68, “Local Tax Report, New York City,” for form of application for revision and correction of assess- ments.) TABLES. 341 Corporate Calendar (continued). tath. Annual Meeting of stockholders at 3 P. M. 13th. Directors’ Meeting at 4 P. M. 15th. Last Day for payment of State franchise tax. Also on this date unpaid city tax bills for personal taxes may be placed in marshal’s hands for collection. 16th. Annual Report. Must be filed during January and not later than January 31st with Secretary of State. No filing fees. Blanks not supplied by officials. No penalty is provided for failure to file this report unless such filing is re- quested by some stockholder or creditor of the Com- pany, and not then if the report is filed within thirty days after the request is made. (See § 174, “Annual Report.”) 30th. Last Day for Filing annual report, January 31st falling on Sunday. March 16th. Statement and Application for revision of unsatisfactory as- sessments, if not already filed, should be sent in to the Commissioner of Taxes and Assessments. Will not be received after March 31st. Blanks furnished by Com- missioners. No filing fees. (See Form 68.) 31st. Last Day for Filing application for revision of city assess- ments, April oth. Notify Directors of meeting to be held April 14th. 14th. Directors’ Meeting at 4 P. M. July oth. Notify Directors of meeting to be held July 14th. 14th. Directors’ Meeting at 4 P. M. October 4th. City Taxes Payable. Statement of amount may be obtained from Assessors’ office. 8th. Notify Directors of meetings to be held October 13th. 13th. Directors’ Meeting at 4 P. M. 16th. City Taxes, If not paid by November Ist, interest must be paid at the rate of 7% per annum, computed from the first Monday in October. (See Ch. XV, “Local Taxa- tion.”) November 1st. Comptroller's Report. Must be sent in on or before No- vember 15th. Blanks furnished by and report made to State Comptroller. No filing fees. Penalty may be in- curred by failure to make this report. (See § 175, “Re- port to State Comptroller;” also Form 65.) 342 NEW YORK CORPORATIONS. Corporate Calendar (continued). December. 22nd. Notify Stockholders of annual meeting to be held January II, 1910. (See § ror (b), “Notice of Annual Meeting.”) Close Transfer Books for annual meeting of January II, 1910. (See § 105, “Closing Stock Books.”) 28th. Publication Notice of Annual Meeting. Notice of meeting to be held January 11, 1910, must be published in a news- paper of New York County once each week for two suc- cessive weeks immediately preceding the annual meet- ing. (See § 1o1 (b), “Notice of Annual Meeting.’’) Table No. 6. Comparative Section References. BUSINESS CORPORATIONS LAW. Laws of 1909, Chapter 12, constituting Chapter 4 of the Con- solidated Laws. Numbers of same or Numbers of same or Present equivalent sections Present equivalent sections Section prior to adoption of Soction prior to adoption of Numbers, Consolidated Laws, Numbers, Consolidated Laws. Art. 1, Art. 2 (Cont'd). Saint iowa § 1 Bes uhstaneeaes 89 ah Seca ge 86 10 Art. 2, . TOs bees e Seeks II § 2 part........ § 2 part Ticwsgtewedos 12 (See G. C. L., § 10) Dooce eech 13 Bere e eee eee ee 3 i 14 Genrer eeeeeeeee 4 DA ie tea Baie ated Waa 15 ee ee 5 UGaw ckaeeaeas 16 Gcekuvheewens 6 Wegcne xe esate 17 Teh eBing ings Se 8 TABLES. 343 Table No. 7. Comparative Section References. GENERAL CORPORATION LAW. Laws of 1909, Chapter 28, constituting Chapter 23 of the Con- solidated Laws. Except where otherwise noted, section numbers given in the second column of the following table are of the General Corporation Law as it existed prior to adoption of the Con- solidated Laws. Section references preceded by “C.’’ are to Code of Civil Procedure. Section references to the General Corporation Law when brought in out of numerical order— whether in the first or second column—are enclosed in paren- theses and will be found entered again in their proper numer- ical position. References to the Code of Civil Procedure and to Session Laws are those supplied by the Board of Statutory Consolida- tion. References for Articles 8 and 11 of the General Cor- poration Law are omitted from the table but will be found as section notes in text of the law in Part IV of the present volume. Numbers of same or Numbers of same or Present equivalent sections Present equivalent sections Section prior to adoption of Section prior to adoption of Numbers, Consolidated Laws. Numbers, Consolidated Laws. Art. I, Art, 2 (Contd). Slr acne § 1 § OP ccnaace nate § 9 Dis tear sea ela lees 2 part lOnscc dee aes ox Io Bec eee eee eee 3 ED ssiets eens. sae II Art. 2, TD ay sigs age oh wl ae vaie I2 GS esate raed § 4 i 13 Des alonee custaees 5 TAs edasesins 14 OF oan wees 6 Lehre weenie 15 part Teen ieee nes 7 Pyar ooeiis gee 16 Bot Fee Re ale 8 C., 432 part * Material from Session Laws or Revised Statutesis incorporated. For source of same see section foot notes in text of General Corporation Law, Part IV, of the present volume. 344 NEW YORK CORPORATIONS. General Corporation Law (continued). Numbers of same or Present equivalent sections Section rior to adoption of Numbers, solidated Laws. Art, 2 (Cont'd). 8 D7 F igen iaSetiehs IO") css uae ava 19" Sige weoeees BOerd xa aoa anite 8 § 17 21s. Meee 18 D2 55 cise ae ES 19 23 Wee tee ates 20 part DAL ties leochanecantuna 20 part Qos acu aes 20 part 205 oe rea ghee 21 BF in Utne eie cstets 22 2D i iaiaiecs eal aie sates 23 10 ee eee 24 20g tes ew aeawen 25 Bed Steed bas 26 Ce ee 27 BBs hia Eilean 28 Cy 29 BGs Gaainaehavaniey 30 B Oscar Senitadats & 31 B75 Cee Sainte 32 part 38.. 32 part BO sigs tae Deas 32 part AO saison aeiatoines au 32 part ABT wosia ew cera iene 32 part (321) aeneaiee w 33 (B20) wey sericea 34 (Omitted) ....... 35 C550) 5 ov elea es 36 part 2. caecies auax 38 48 aia eee ses 39 (320) 2 vesewaiee Sue 40 BAN tance Meee a 41 Art. 3, § 60....... C., § 2411 Numbers of same or Present equivalent sections Section prior to adoption of Numbers. Consolidated Laws, Art. 3 (Contd). § 61.......C, § 2412 part O2wa sa gus C., 2413 part 63.......C., 2414 part Ode guns 2 C., 2415 rere C., 2416 Ari. 4, C7 Oeatueeae C., § 3390 part Wi iwswusew Cy. S3QT OD ces dese C., 3392 C., 3393 part Wve wees C., 3393 part These C., 3304 Fei oe uC, 33905 Bio da xe C.,. 3396 Art. 5, S60" sn eur Cy & EZ Ol seat an C., 1782 O2 sigan te C., 1783 Art. 6, § 100......C., § 1784 Tor......1C., 1785 I02...... C., 1786 103.......C., 1787 104......C., 1788 part 105......C., 1789 106...... C., 1788 part 107* i 108*. 109...... C., 1790 110......C., 1791 PTC ekgias C., 1792 TI2.c0. ss C., 1793 TI3ssea 2OObas Saciee <2 B20. wasie cc's All T887iees eyes BOL semes esi ae All 1902.......... 438, 457....-- All 1890........4. SOF ee aaabiatecs aa AL” O03 22. < ss eieceteens S25 isonet kak All TEO2 wiseiea awe COT cides haere All 109004.......... AAO 5 5 ois sce sic All GENERAL CORPORATION LAW. Laws of 1909, Chapter 28, constituting Chapter 23 of the Consolidated Laws. ARTICLE 1. Short title; classification; definitions (§§ 1-3). 2. General provisions ($§ 4-44). 3. Change of name (§§ 60-65). 4. Sale of corporate real property (§§ 70-76). 5. Judicial supervision of corporation and of the officers and members thereof (§§ 90-92). *Srction 6. Action for sequestration, action for dissolution and action to enforce individual liability of officers and members of corporation (§§ I00-115). Action to annul corporation (§§ 130-136). Action to dissolve moneyed corporation (§§ 150-161). 9. Proceedings for voluntary dissolution of corporation (§§ 170-195). 10. Dissolution of stock corporation without judicial pro- ceedings (§§ 220, 221). 11. Powers, duties and liabilities of receivers of corporation (§§ 230-278). 12. Provisions applicable to two or more of the foregoing proceedings or actions (§§ 300-316). 13. Alteration and repeal of charter of corporation (§§ 320- 321). , 14. ce ee construction; when to take effect (§§ 330- 332). won ARTICLE 1. SHORT TITEE; CLASSIFICATION; DEFINITIONS, Section 1. Short title. 2. Classification of corporations. 3. Definitions. § 1. Short title. This chapter shall be known as the “General Corporation Law.” t[Amended by L. 1892, Ch. 687.] * So in original. + Notes at end of sections are those supplied by the Board of Statutory Consolidation. 360 GENERAL CORPORATION LAW. 361 § 2. Classification of corporations. A corporation shall be either, 1. A municipal corporation, 2. A stock corporation, or 3. A non-stock corporation. A stock corporation shall be either, 1. A moneyed corporation, 2. A railroad or other transportation corporation, or 3. A business corporation. A non-stock corporation shall be either, 1. A religious corporation, 2. A membership corporation, or 3. Any corporation other than a stock corporation. A reference in a general law to a class of corporations described in accordance with this classification shall include all corporations theretofore formed belonging to such class. [Added by L. 1892, Ch. 687.] § 3. Definitions. 1. A “municipal corporation” includes a county, town, school district, village and city and any other territorial division of the state established by law with powers of local government. 2. A “stock corporation” is a corporation having a capital stock divided into shares, and which is authorized by law to distribute to the holders thereof dividends or shares of the surplus profits of the cor- poration. A corporation is not a stock corporation because of having issued certificates called certificates of stock, but which are in fact merely certificates of membership, and which is not authorized by law to distribute to its members any dividends or share of profits arising from the operations of the corporation. 3. The term “non-stock corporation” includes every corporation other than a stock corporation. 4. A “moneyed corporation” is a corporation formed under or subject to the banking or the insurance law. 5. A “domestic corporation” is a corporation incorporated by or under the laws of the state or colony of New York. Every corporation which is not a domestic corporation is a foreign corporation, except as provided by the code of civil procedure for the purpose of construing such code. 6. The term “directors,” when used in relation to corporations, shall include trustees or other persons, by whatever name known, duly appointed or designated to manage the affairs of the corporation. 7. The term “certificate of incorporation” shall include articles of association or any other written instruments required by law to be filed, to effect the incorporation of a corporation, including a certified copy of an original certificate of incorporation filed for such purpose in pursuance of law. 8. The term “member of a corporation” shall include every person having a right to vote at a meeting of the corporation for the election of directors, other than a person having a right to vote only upon a roxy. c o. The term “office of a corporation” means its principal office within the state, or principal place of business within the state if it has no principal office therein. 10. The term “business of a corporation,” when used with refer- ence to a non-stock corporation, includes the operations for the conduct of which it is incorporated. 362 NEW YORK CORPORATIONS. 11. The term “corporate law” or “laws,” when used in any law forming a part of the consolidation of the general laws of the state of which this chapter is a part, means the general statutes of this state relating to corporations included in such consolidation. [As amended by L,. 1892, Ch, 687, and L. 1895, Ch. 672, § 1.] SECTION 22. 23. 24. 26. 27. 28. 29. 30. 31. 32. 33. 34. 35- 36. 37. 39. 40. 41. ARTICLE 2. GENERAL PROVISIONS. Qualifications of incorporators. Filing and recording certificates of incorporation. Corporate names. Amended and supplemental certificates. Lost or destroyed certificates. Certificate and other papers as evidence; evidence of con- solidation. Limitation of powers; provisions of certificate. Grant of general powers. Enlargement of limitations upon the amount of the prop- erty of non-stock corporations. Acquisition of additional real property. Acquisition of property without the state. Certificate of authority of a foreign corporation. Proof to be filed before granting certificate. Reincorporation of foreign moneyed corporations. Papers to be filed upon reincorporation. When reincorporation effective and effect thereof. Acquisition of real property in this state by certain for- eign corporations. Acquisition by foreign corporation of real property in this state. Prohibition of banking powers. Qualification of members as voters. Cumulative voting. Voting trust agreements. Proxies. Challenges. Effect of failure to elect directors, Mode of calling special election of directors. Mode of conducting special election of directors. Qualification of voters and canvass of votes at special election. Powers of supreme court respecting elections. Stay of proceedings in actions collusively brought. Quorum of directors and powers of majority. Directors as trustees in case of dissolution. Forfeiture for non-user. Extension of corporate existence. Revival of corporate existence. Approval of certificates of extension or revival; when required. Extension when stock is owned by another corporation. Effect of extension. GENERAL CORPORATION LAW. 363 Section 42. When notice of lapse of time unnecessary. 43. As to acts of directors. 44. Political contributions prohibited; penalty. § 4. Qualifications of incorporators. A certificate of incorporation must be executed by natural persons, who must be of full age, and at least two-thirds of them must be citizens of the United States and one of them a resident of this state. This section shall not apply to a cor- poration formed by the reincorporation or consolidation of existing corporations, or to the reorganization of a corporation upon the sale of the property and franchises of a previously existing corporation or otherwise. [Added by L. 1892, Ch. 687, and as amended by L. 1895, Ch. 672, § 1.] § 5. Filing and recording certificates of incorporation. 1. Every certificate of incorporation including the corporate name or title and every amended or supplemental certificate, and every certificate which alters the provisions of any certificate of incorporation or any amended or supplemental certificate hereafter executed, shall be in the English language, and except as otherwise provided by law, shall be filed in the office of the secretary of state, and shall be by him duly recorded and indexed in books specially provided therefor, and a certified copy of such certificate or amended or supplemental certificate with a certifi- cate of the secretary of state of such filing and record, or a duplicate original of such certificate or amended or supplemental certificate shall be filed and similarly recorded and indexed in the office of the clerk of the county in which the office of the corporation is to be located, or, if it be a non-stock corporation, and such county be not determined upon at the time of executing the certificate of incorporation, in such county clerk’s office as the judge approving the certificate shall direct. All taxes required by law to be paid before or upon incorporation and the fees for filing and recording such certificate must be paid before filing. No corporation shall exercise any corporate powers or priv- ileges until such taxes and fees have been paid. [As amended by L,. 1892, Ch. 687; L. 1895, Ch. 672, 8 1, and L,. 1902, Ch. 285, § 1.] 2. Whenever under any law now or heretofore in force the cer- tificate of incorporation of any corporation other than a stock corpora- tion was or is required to be filed in more than one public office, a certified copy of such certificate so filed in any one of such public offices may be filed in such other office with the like effect as if the original had been duly filed therein, provided, however, that no rights accrued prior to the filing of such copy shall be impaired or affected thereby, provided also, that such filing of a copy shall not cause a duplication or similarity of corporate names in violation of the next succeeding section. [L. 1906, Ch. 531, § 1.] § 6. Corporate names. 1. No certificate of incorporation of a proposed corporation having the same name as a corporation author- ized to do business under the laws of this state, or a name so nearly resembling it as to be calculated to deceive, shall be filed or recorded in any office for the purpose of effecting its incorporation, or of author- izing it to do business in this state. A corporation formed by the 364 NEW YORK CORPORATIONS. reincorporation, reorganization or consolidation of other corporations or upon the sale of the property or franchises of a corporation, may have the same name as the corporation or one of the corporations to whose franchises it has succeeded. No corporation shall be hereafter organized under the laws of this state, with the word “trust,” “bank,” “banking,” “insurance,” “assurance,” “indemnity,” “guarantee,” “guar- anty,” “title,” “savings,” “investment,” “loan” or “benefit” as part of its name, except a corporation formed under the banking law or the insurance law. [As amended by L,. 1892, Ch. 687; L. 1895, Ch. 672, § 1; L. 1900, Ch. 704, § 1; L. 1902, Ch. 9, § 1, and L. 1907, Ch. 115, § 1.] 2. No corporation, society or association, whether now existing or hereafter organized under or by virtue of the laws of this state, shall ever employ the words “Lucretia Mott” to designate, describe or name any hospital, infirmary or dispensary, or any part thereof, or any similar institution. [L. 1892, Ch. 19, § 4.] § 7. Amended and supplemental certificates. If in the original or amended certificate of incorporation of any corporation, or if in a supplemental certificate of any corporation any informality exist, or if any such certificate contain any matter not authorized by law to be stated therein, or if the proof or acknowledgment thereof shall be defective, the corporators or directors of the corporation may make and file an amended certificate correcting such informality or defect or striking out such unauthorized matter; and the certificate amended shall be deemed to be amended accordingly as of the date such amended certificate was filed, and upon the filing of such an amended certificate of incorporation, the corporation shall then for all purposes be deemed to be a corporation from the time of filing the original certificate. The supreme court may, upon due cause shown, and proof made, and upon notice to the attorney-general, and to such other persons as the court may direct, and upon such terms and conditions as it may impose, amend any certificate of incorporation which fails to express the true object and purpose of the corporation, so as to truly set forth such object and purpose. When an amended or supplemental certificate is filed, an entry shall be made upon the margin of the index and record of the original certificate of the date and place of record of every such amended cer- tificate. The amendment of a certificate under this section shall be without prejudice to any pending action or proceeding, or to any rights pre- viously accrued. [As amended, by L. 1892, Ch. 687.] § 8. Lost or destroyed certificates. If either of the certificates of incorporation shall be lost or destroyed after filing, a certified copy of the other certificate may be filed in the place of the one so lost or destroyed and as of the date of its original filing, and such certified copy shall have the same force and effect as the original certificate had when filed. [As amended by L,. 1892, Ch. 687.] _§ 9. Certificate and other papers as evidence; evidence of con- solidation. 1. The certificate of incorporation of any corporation duly GENERAL CORPORATION LAW. 365 filed shall be presumptive evidence of its incorporation, and any amended certificate or other paper duly filed or recorded relating to the incorporation of any corporation or its existence or management, and containing facts required or authorized by law to be stated therein, shall be presumptive evidence of the existence of such facts. [As amended by L,. 1892, Ch. 687, and L. 1895, Ch. 672, § 1.] 2. Whenever, by the laws of any other state or territory, or the dominion of Canada, a copy of the certificate of organization or incor- poration or any other certificate, certified or exemplified by any officer or officers in such state or territory or dominion, is or shall be prima facie evidence of the due formation, creation, existence, organization or capacity of any corporation or joint-stock company, created, organ- ized or located in such state, territory or dominion, or claiming so to be, such certificate or certificates, duly exemplified, or a duly exempli- fied copy thereof, shall be received in all actions and proceedings in this state, in or before all courts and officers, with the same force and effect in all respects as prima facie evidence as aforesaid, as in such other state, territory or dominion. [L. 1877, Ch. 311, § 1.] 3. Where two or more corporations have been or shall hereafter be consolidated and merged into a new corporation, a certificate of the secretary of state under his official seal concisely stating the names of the respective corporations consolidated, the dates of the filing of the certificates respectively of the incorporation of such corporations in his office, the object for which they were formed, including the nature and locality of their business as set forth in their respective incorporation papers on file in his office, the date of the filing of the consolidation agreement and other proceedings in his office, the name of the new corporation formed by such consolidation and merger, the term of its corporate existence, the place where its principal office is situated and the amount of its capital stock, shall be presumptive and prima facie evidence in all actions and special proceedings for all purposes of the incorporation of the corporations so consolidated, the incorporation of the new corporation by such consolidation and merger from the date of filing of said consolidation agreement and proceedings, and of the other facts so certified by him. [L. 1899, Ch. 201, § 1.] § 10. Limitation of powers; provisions of certificate. 1. No cor- poration shall possess or exercise any corporate powers not given by law, or not necessary to the exercise of the powers so given. 2. The certificate of incorporation of any corporation may contain .any provision for the regulation of the business and the conduct of the affairs of the corporation, and any limitation upon its powers, or upon the powers of its directors and stockholders, which does not exempt them from the performance of any obligation or the performance of any duty imposed by law. [As amended by L,. 1892, Ch. 687, and L. 1895, Ch. 672, § 1.] § 11. Grant of general powers. Every corporation as such has power, though not specified in the law under which it is incorporated: 1. To have succession for the period specified in its certificate of incorporation or by law, and perpetually when no period is specified. 2. To have a common seal, and alter the same at pleasure. 366 NEW YORK CORPORATIONS. 3. To acquire by grant, gift, purchase, devise or bequest, to hold and to dispose of such property as the purposes of the corporation shall require, subject to such limitations as may be prescribed by law. 4. To appoint such officers and agents as its business shall re- quire, and to fix their compensation, and 5. To make by-laws, not inconsistent with any existing law, for the management of its property, the regulation of its affairs, and the transfer of its stock, if it has any, and the calling of meetings of its members. Such by-laws may also fix the amount of stock, which must be represented at meetings of the stockholders in order to constitute a quorum, unless otherwise provided by law. By-laws duly adopted at a meeting of the members of the corporation shall control the action of its directors. No by-law adopted by the board of directors regu- lating the election of directors or officers shall be valid unless published for at least once a week for two successive weeks in a newspaper in the county where the election is to be held, and at least thirty days before such election. Subdivisions four and five of this section shall not apply to municipal corporations. [As amended by L,. 1892, Ch. 687, and L. 1895, Ch. 672, § 1.] § 12. Enlargement of limitations upon the amount of the property of non-stock corporations. If any general or special law heretofore passed, or any certificate of incorporation, shall limit the amount of property a corporation other than a stock corporation may take or hold, such corporation may take and hold property of the value of six million dollars or less, or the yearly income derived from which shall be six hundred thousand dollars or less, notwithstanding any such limitations. In computing the value of such property, no increase in value arising otherwise than from improvements made thereon shall be taken into account. [As amended by L. 1909, Ch. 276.] [Added by L,. 1892, Ch. 687, as amended by L. 1894, Ch. 4oo, § 1.] § 13. Acquisition of additional real property. When any corpora- tion, except a life insurance corporation, shall have sold or conveyed any part of its real property, the supreme court may, notwithstanding any restriction of a general or special law, authorize it to purchase and hold from time to time other real property, upon satisfactory proof that the value of the property so purchased does not exceed the value of the property so sold and conveyed within the three years next preceding the application. [As amended by L. 1892, Ch. 687, and L. 1906, Ch. 228, § 1.] § 14. Acquisition of property without the state. Any domestic corporation transacting business in other states or foreign countries may acquire an@ dispose of such property as shall be requisite for such corporation in the convenient transaction of its business. Any domestic corporation establishing or maintaining a charitable, philan- thropic or educational institution within this state may also carry on its work and establish or maintain one or more branches of such insti- tution or an additional institution or additional institutions in any other state, the District of Columbia or in any part of the territories or dependencies of the United States of America or in any foreign coun- try and for either of said purposes may take by devise or bequest, hold, purchase, mortgage, sell and convey or otherwise dispose of such real and personal property without this state as may be requisite there- GENERAL CORPORATION LAW. 367 for. But nothing in this section contained shall be construed as ex- empting from taxation property to any additional amount than is now allowed to such corporation under existing laws. [As amended by L. 1892, Ch. 687, and L. 1903, Ch. 178, § 1.] § 15. Certificate of authority of a foreign corporation. No foreign stock corporation other than a moneyed corporation, shall do business in this state without having first procured from the secretary of state a certificate that it has complied with all the requirements of law to authorize it to do business in this state, and that the business of the corporation to be carried on in this state is such as may be lawfully carried on by a corporation incorporated under the laws of this state for such or similar business, or if more than one kind of business, by two or more corporations so incorporated for such kinds of business respectively. The secretary of state shall deliver such certificate to every such corporation so complying with the requirements of law. No for- eign stock corporation doing business in this state shall maintain any action in this state upon any contract made by it in this state, unless prior to the making of such contract it shall have procured such certifi- cate. This prohibition shall also apply to any assignee of such foreign stock corporation and to any person claiming under such assignee or such foreign stock corporation or under either of them. No certificate of authority shall be granted to any foreign corporation having the same name as an existing domestic corporation, or a name so nearly resembling it as to be calculated to deceive, nor to any foreign corpora- tion, other than a moneyed or insurance corporation, with the word “trust,” “bank,” “banking,” “insurance,” “assurance,” “indemnity,” “guarantee,” “guaranty,” “savings,” “investment,” “loan” or “benefit,” as a part of its name. [Added by L. 1892, Ch. 687, as amended by L. 1901, Ch. 96, § 1, and Ch. 538, § 1, and L. 1904, Ch. 490, § 1.] § 16. Proof to be filed before granting certificate. Before granting such certificate the secretary of state shall require every such foreign corporation to file in his office a sworn copy in the English language of its charter or certificate of incorporation and a statement under its corporate seal, and the signature of its president, vice-president or other acting head, particularly setting forth the business or objects of the corporation which it is engaged in carrying on or which it proposes to carry on within the state, and a place within the state which is to be its principal place of business, and designating a person upon whom process against the corporation may be served within the state. The person so designated must have an office or place of business at the place where such corporation is to have its principal place of business within the state and such designation must specify such office or place of business of the said person so designated, and if it is within a city the street and street number if any, or other suitable designation of the particular locality. Such designation shall be accompanied with the written consent of the person designated and shall continue in force until revoked by an instrument in writing designating in like manner some other person upon whom process against the corpora- tion may be served in this state or until the filing in the same office of a written revocation of said consent executed by the person so designated. If the person so designated dies or removes from the place where the corporation has its principal place of business within the state, or files such revocation of his consent, and the corporation 368 NEW YORK CORPORATIONS. does not within thirty days after such death or removal or revocation of consent designate in like manner another person upon whom process against it may be served within the state, the secretary of state may revoke the authority of the corporation to do business within the state, and process against the corporation in an action upon any liability incurred within this state before such revocation, may, after such death or removal, or revocation of consent, and before another designation is made, be served upon the secretary of state. At the time of such service the plaintiff shall pay to the secretary of state two dollars, to be included in his taxable costs and disbursements, and the secre- tary of state shall forthwith mail a copy of such notice to such corporation if its address, or the address of any officer thereof, is known to him. The secretary of state may require the execution of any such designation, revocation or consent, to be authenticated as ue deems proper and he may refuse to file it without such authentica- ion. [Added by L. 1892, Ch. 687, as amended by L. 1895, Ch. 672, § I; Code Civil Procedure, § 432, subd. 2 pt., incorporated. For remainder of section see Code Civil Procedure, § 432.] § 17. Reincorporation of foreign moneyed corporations. Any moneyed corporation duly organized by or under the laws of any state of the United States, and having an office or doing business in this state, may file, if a banking corporation or authorized to make loans upon pledges or deposits, in the office of the superintendent of banks, and if an insurance corporation in the office of the superin- tendent of insurance, the documents described in section eighteen of this chapter, and such documents shall be recorded as original certifi- cates of incorporation are required by law to be recorded. The fees for filing and recording such documents, together with the tax, if any, required by law to be paid before the incorporation of a domestic company of the same class, must be paid before filing. [L.. 1900, Ch. 733, § 1.] § 18. Papers to be filed upon reincorporation. The documents to be filed by any such corporation shall include, 1. A copy of its charter, certificate of incorporation, or other document constituting it a body corporate, with such amendments, if any, as are desired by the corporation or are required by the laws of New York, authenticated as an original certificate of incorporation 1s required to be authenticated; 2. A declaration of its desire to become a corporation of this state and of its submission to the laws of this state, duly executed by the authority of the body in which its corporate powers are vested. 3. A certificate of the superintendent of that department in which these papers are @led that the charter, certificate of incorporation or other constituent document, with its proposed amendments, if any, as filed, is in all respects consistent with the laws of this state relating to domestic corporations of the same class; that the corporation appli- cant has complied with all conditions imposed by its laws upon domes- tic corporations of the same class beginning business in this state, with the exception of any provisions concerning the residence of a majority of the corporators, trustees, or directors of such corporation; that its name is not the same with the name of any domestic corporation, nor likely to be confounded with any such name, and that it has paid all fees and taxes due from it to the state, including the tax, if any, im- GENERAL CORPORATION LAW. 369 posed by this state upon the original incorporation of a company of the same class. [L. 1900, Ch. 733, § 2.] § 19. When reincorporation effected and effect thereof. From the date of filing these documents the corporation shall become and be a corporation of this state, and shall be subject to all the laws of this state applicable to corporations of the same class; but its existence and powers as such corporation shall terminate if it shall fail at any time for one month to maintain an office within the state at which an authorized officer or agent shall be present at all reasonable business hours, prepared to exhibit the books of the company to the proper authorities of this state and to receive service of process; or if it shall fail within two years 1o terminate its corporate existence derived from any other state, by surrender of its charter or by dissolution. [L. 1900, Ch. 733, § 3.] § 20. Acquisition of real property in this state by certain foreign corporations. Any foreign corporation created under the laws of the United States, or of any state or territory thereof, and doing business in this state, may acquire such real property in this state as may be necessary for its corporate purposes in the transaction of its business in this state, and convey the same by deed or otherwise in the same manner as a domestic corporation. [As amended by L. 1892, Ch. 687.] § 21. Acquisition by foreign corporation of real property in this state. Any foreign corporation may purchase at a sale upon the fore- closure of any mortgage held by it, or, upon any judgment or decree for debts due it, or, upon any settlement to secure such debts, any real property within this state covered by or subject to such mortgage, judgment, decree or settlement, and may take by devise any real prop- erty situated within this state and hold the same for not exceeding five years from the date of such purchase, or from the time when the right to the possession thereof vests in such devisee, and convey it by deed or otherwise in the same manner as a domestic corporation. [As amended by L,. 1892, Ch. 687, and L. 1894, Ch. 136, § 1.] § 22. Prohibition of banking powers. No corporation except a corporation formed under or subject to the banking laws, shall by any implication or construction be deemed to possess the power of carrying on the business of discounting bills, notes or other evidences of debt, of receiving deposits, or buying and selling bills of exchange, or shall issue bills, notes or other evidences of debt for circulation as money. [As amended by L,. 1892, Ch. 687, and L. 1904, Ch. 236, § 1.] § 23. Qualification of members as voters. Unless otherwise pro- vided in the certificate of incorporation, every stockholder of record of a stock corporation shall be entitled at every meeting of the corpora- tion to one vote for every share of stock standing in his name on the books of the corporation; and at every meeting of a non-stock cor- poration, every member, unless disqualified by the by-laws, shall be entitled to one vote. The stockholders of a stock corporation, by a 379 NEW YORK CORPORATIONS. by-law adopted by a vote at any annual meeting, or at any special meeting duly called for such purpose, may prescribe a period, not exceeding forty days prior to meetings of the stockholders, during which no transfer of stock on the books of the corporation may be made. Except in cases of express trust, or in which other provision shall have been made by written agreement between the parties, the record holder of stock which shall be held by him as security, or which shall actually belong to another, upon demand therefor and pay- ment of necessary expenses thereof, shall issue to such pledgor or to such actual owner of such stock, a proxy to vote thereon. No member of a corporation shall sell his vote or issue a proxy to vote to any person for any sum of money or any thing of value. The books and papers containing the record of membership of the corporation shall be produced at any meeting of its members upon the request of any member. If the right to vote at any such meeting shall be challenged, the inspectors of election, or other persons presiding thereat, shall require such books, if they can be had, to be produced as evidence of the right of the person challenged to vote at such meeting, and all persons who may appear from such books to be mem- bers of the corporation may vote at such meeting in person or by proxy, subject to the provisions of this chapter. 5 [Added by L. 1892, Ch. 687, as amended by L. 1901, Ch. 355, I pt.] § 24. Cumulative voting. The certificate of incorporation of any stock corporation may provide that at all elections of directors of such corporation, each stockholder shall be entitled to as many votes as shall equal the number of his shares of stock multiplied by the number of directors to be elected, and that he may cast all of such votes for a single director or may distribute them among the number to be voted for, or any two or more of them as he may see fit, which right, when exercised, shall be termed cumulative voting. The stockholders of a corporation heretofore formed, who, by the provisions of laws existing on April thirtieth, eighteen hundred and ninety-one, were entitled to the exercise of such right, may hereafter exercise such right according to the provision of this section. [Added by L. 1892, Ch. 687, as amended by L. 1901, Ch. 355, § r pt.] § 25. Voting trust agreements. A stockholder may, by agreement in writing, transfer his stock to any person or persons for the purpose of vesting in him or them the right to vote thereon for a time not ex- ceeding five years upon terms and conditions stated, pursuant to which such person or persons shall act; every other stockholder, upon his re- quest therefor, may, by a like agreement in writing, also transfer his stock to the same person or persons and thereupon may participate in the terms, conditions and privileges of such agreement; the certificates of stock so transferred shall be surrendered and canceled and certifi- cates therefor issued to such transferee or transferees in which it shall appear that they are issued pursuant to such agreement and in the entry of such transferee or transferees as owners of such stock in the proper books of said corporation that fact shall also be noted and thereupon he or they may vote upon the stock so transferred during the time in such agreement specified; a duplicate of every such agree- ment shall be filed in the office of the corporation where its principal GENERAL CORPORATION LAW. 371 business is transacted and be open to the inspection of any stockholder, daily, during business hours. Se by L. 1892, Ch. 687, as amended by L. 1901, Ch. 355, § 1 -pt. § 26. Proxies. Every member of a corporation, except a religious corporation, entitled to vote at any meeting thereof may so vote by proxy. No officer, clerk, teller or bookkeeper of a corporation formed under or subject to the banking law shall act as proxy for any stock- holder at any meeting of any such corporation. Every proxy must be executed in writing by the member himself, or by his duly authorized attorney. No proxy hereafter made shall be valid after the expiration of eleven months from the date of its execution unless the member executing it shall have specified therein the length of time it is to continue in force, which shall be for some limited period. Every proxy shall be revocable at the pleasure of the person executing it; but a corporation having no capital stock may prescribe in its by-laws the persons who may act as proxies for mem- bers, and the iength of time for which proxies may be executed. [Added by L. 1892, Ch. 687.] § 27. Challenges. Every member of a corporation offering to vote at any election or meeting of the corporation shall, if required by an inspector of election or other officer presiding at such election or meeting, or by any other member present, take and subscribe the following oath: “I do solemnly swear that in voting at this election I have not, either directly, indirectly or impliedly received any prom- ise or any sum of money or any thing of value to influence the giving of my vote or votes at this meeting or as a consideration therefor.” Any person offering to vote as proxy for any other person shall pre- sent his proxy and, if so required, take and subscribe the following oath: “I do solemnly swear that I have not, either directly, indirectly or impliedly, given any promise or any sum of money or any thing of value to induce the giving of a proxy to me to vote at this election, or received any promise or any sum of money. or any thing of value to influence the giving of my vote at this meeting, or as a considera- tion therefor.” The inspectors or persons presiding at the election may administer such oath, and all such oaths and proxies shall be filed in the office of the corporation. [Added by L,. 1892, Ch. 687, as amended by L. 1895, Ch. 672, § 1, and L. 1901, Ch. 355, § 1.] § 28. Effect of failure to elect directors. If the directors shall not be elected on the day designated in the by-laws, or by law, the corporation shall not for that reason be dissolved; but every director shall continue to hold his office and discharge his duties until his suc- cessor has been elected. [As amended by L. 1892, Ch. 687.] § 29. Mode of calling special election of directors. If the elec- tion has not been held on the day so designated, the directors shall forthwith call a meeting of the members of the corporation for the purpose of electing directors, of which meeting notice shall be given in the same manner as of the annual meeting for the election of di- rectors. 372 NEW YORK CORPORATIONS. If such meeting shall not be so called within one month, or, if held, shall result in a failure to elect directors, any member of the corporation may call a meeting for the purpose of electing directors by publishing a notice of the time and place of holding such meeting at least once in each week for two successive weeks immediately pre- ceding the election, in a newspaper published in the county where the election is to be held and in such other manner as may be prescribed in the by-laws for the publication of notice of the annual meeting, and by serving upon each member, either personally or by mail, directed to him at his last known post-office address, a copy of such notice at least two weeks before the meeting. [Added by L. 1892, Ch. 687.] § 30. Mode of conducting special election of directors. Such meeting shall be held at the office of the corporation, or if it has none, at the place in this state where its principal business has been trans- acted, or if access to such office or place is denied or cannot be had, at some other place-in the city, village or town where such office or place is or was located. At such meeting the members attending shall constitute a quo- rum. They may elect inspectors of election and directors and adopt by-laws providing for future annual meetings and election of directors, if the corporation has no such by-laws, and transact any other business which may be transacted at an annual meeting of the members of the corporation. [Added by L. 1892, Ch. 687.] § 31. Qualification of voters and canvass of votes at special elec- tion. In the absence at such meeting of the books of the corporation showing who are members thereof, each person, before voting, shall present his sworn statement setting forth that he is a member of the corporation; and if a stock corporation, the number of shares of stock owned by him and standing in his name on the books of the corpora- tion, and, if known to him, the whole number of shares of stock of the corporation outstanding. On filing such statement, he may vote as a member of the corporation; and if a stock corporation, he may vote on the shares of stock appearing in such statement to be owned by him and standing in his name on the books of the corporation. The inspectors shall return and file such statements, with a cer- tificate of the result of the election, verified by them, in the office of the clerk of the county in which such election is held, and the persons so elected shall be the directors of the corporation. [Added by L. 1892, Ch. 687.] § 32. Powers of supreme court respecting elections, The su- preme court shall, upon the application of any person or corporation aggrieved by or complaining of any election of any corporation or any proceeding, act or m&tter touching the same, upon notice thereof to the adverse party, or to those to be affected thereby, forthwith and in a summary way hear the affidavits, proofs and allegations of the par- ties, or otherwise inquire into the matters or causes of complaint, and establish the election or order a new election, or make such order and give such relief as right and justice may require. ; [As amended by L. 1892, Ch. 687.] § 33. Stay of proceedings in actions collusively brought. If an action is brought against a corporation by the procurement or default GENERAL CORPORATION LAW. 373 of its directors, or any of them, to enforce any claim or obligation de- clared void by law, or to which the corporation has a valid defense, and such action is in the interest or for the benefit of any director, and the corporation has by his connivance made default in such action, or consented to the validity of such claim or obligation, any member of the corporation may apply to the supreme court, upon affidavit, set- ting forth the facts, for a stay of proceedings in such action, and on proof of the facts in such further manner and upon such notice as the court may direct, it may stay such proceedings or set aside and vacate the same, or grant such other relief as may seem proper, and which will not injuriously affect an innocent party, who, without notice of such wrongdoing and for a valuable consideration, has acquired rights under such proceedings. [As amended by L, 1892, Ch. 687.] § 34. Quorum of directors and powers of majority. The affairs of every corporation shall be managed by its board of directors, at least one of whom shall be a resident of this state. Unless otherwise provided a majority of the board of directors of a corporation at a meeting duly assembled shall be necessary to constitute a quorum for the transaction of business and the act of a majority of the directors present at a meeting at which a quorum is present shall be the act of the board of directors. The members of a corporation may in by- laws fix the number of directors necessary to constitute a quorum at a number less than a majority of the board, but at least equal to one- third of its number. Subject to the by-laws, if any, adopted by mem- bers of a corporation, the directors may make necessary by-laws of the corporation. [As amended by L. 1892, Ch. 687; L. 1901, Ch. 214, § 1, and L,. 1904, Ch. 737, § 1.] § 35. Directors as trustees in case of dissolution. Upon the dis- solution of any corporation, its directors, unless other persons shall be appointed by the legislature, or by some court of competent jurisdic- tion, shall be the trustees of its creditors, stockholders or members, and. shall have full power to settle its affairs, collect and pay outstanding debts, and divide among the persons entitled thereto the money and other property remaining after payment of debts and necessary ex- penses. Such trustees shall have authority to sue for and recover the debts and property of the corporation, by their name as such trustees, and shall jointly and severally be personally liable to its creditors, stock-. holders or members, to the extent of its property and effects that shall come into their hands. [As amended by L. 1892, Ch. 687.] § 36. Forfeiture for non-user. If any corporation, except a rail- road, turnpike, plank-road or bridge corporation, shall not organize and commence the transaction of its business or undertake the dis- charge of its corporate duties within two years from the date of its. incorporation, its corporate powers shall cease. [As amended by L. 1892, Ch. 687.] § 37. Extension of corporate existence. Any domestic corpora- tion at any time before the expiration thereof, may extend the term of its existence beyond the time specified in its original certificate of in- 374 NEW YORK CORPORATIONS. corporation, or by law, or in any certificate of extension of corporate existence, by the consent of the stockholders owning two-thirds in amount of its capital stock, or if not a stock corporation, by the con- sent of two-thirds of its members, which consent shall be given either in writing or by vote at a special meeting of the stockholders called for that purpose, upon the same notice as that required for the an- nual meetings of the corporation; and a certificate under the seal of the corporation that such consent was given by the stockholders in writing, or that it was given by vote at a meeting as aforesaid, shall be subscribed and acknowledged by the president or a vice-president, and by the secretary or an assistant secretary of the corporation, and shall be filed in the office of the secretary of state, and shall by him be duly recorded and indexed in a book specially provided therefor, and a cer- tified copy of such certificate, with a certificate of the secretary of state of such filing and record, or a duplicate original of such certificate, shall be filed and similarly recorded and indexed in the office of the clerk of the county wherein the corporation has its principal place of business, and shall be noted in the margin of the record of the orig- inal certificates of such corporation, if any, in such offices, and there- after the term of the existence of such corporation shall be extended as designated in such certificate. The certificate of incorporation of any corporation whose duration is limited by such certificate or by law, may require that the consent of stockholders owning a greater percentage than two-thirds of the stock, if a stock corporation, or of more than two-thirds of the members, if a non-stock corporation, shall be requisite to effect an extension of corporate existence as authorized by this section. [As amended by L,. 1892, Ch. 687; L. to00, Ch. 177, § 1; L. 1901, Ch. 355, § 1, and L. 1905, Ch. 256, § 1 pt.] § 38. Revival of corporate existence. If the term of existence of any domestic corporation shall have expired and it shall be made satisfactorily to appear to the supreme court that such corporation was legally organized pursuant to any law of this state, and that it shall have issued its bonds payable at a date beyond the date fixed in its charter or certificate of incorporation for the expiration of its cor- porate existence, and such bonds shall be unmatured and unpaid, the supreme court may, upon the application of any person interested and upon such notice to such other parties as the court may require, by order, authorize the filing and recording of a certificate reviving the existence of such corporation, upon such conditions and with such limitations as such order shall specify, and extending such corporate existence for a term not exceeding the term for which it was originally incorporated. Upon filing and recording such certificate in the same manner as certificates of extension of corporate existence duly issued before the expiratiqgn of the existence of a domestic corporation are authorized by law to be filed and recorded, such corporate existence shall be revived and extended in pursuance of the terms of such order, but such revival and extension shall not affect any litigation com- menced after such expiration and pending at the time of such revival. [As amended by L. 1892, Ch. 687; L. 1900, Ch. 177, § 1; L. 1901, Ch. 355, § 1, and L. 1905, Ch. 256, § 1 pt.] _ §.39.. Approval of certificates of extension or revival; when re- quired. In the case of a corporation formed under or subject to the banking law, no certificate of extension or revival shall be filed or re- GENERAL CORPORATION LAW. 375 corded unless it shall have indorsed thereon the written approval of the superintendent of banks; or, if an insurance corporation, unless it shall have indorsed thereon the written approval of the superintend- ent of insurance; and, if a turnpike or bridge corporation, it shall not be filed unless it shall have indorsed thereon or annexed thereto a certified copy of a resolution of the board of supervisors of each county in which such turnpike or bridge is located, approving of and authorizing such extension. [As amended by L,. 1892, Ch. 687; L. 1900, Ch. 177, § 1; L. 1901, Ch. 355, § 1, and L. 1905, Ch. 256, § I pt.] § 40. Extension when stock is owned by another corporation. If all the stock of a corporation other than a corporation formed under or subject to the banking law, or an insurance corporation, or a turn- pike, plank-road or bridge corporation shall be lawfully owned by an- other stock corporation entitled by law to take a surrender and merger thereof, the corporate existence of such corporation whose stock is so owned may be extended at any time for the term of the corporate existence of the possessor corporation, by filing in the office or offices in which the original certificate or certificates of incorporation of the first-mentioned corporation were filed a certificate of such extension executed by its president and secretary and by such corporation own- ing all the shares of its capital stock. [As amended by L. 1892, Ch. 687; L. 1900, Ch. 177, § 1; L. 1901, Ch. 355, § 1, and L. 1905, Ch. 256, § I pt.] § 41. Effect of extension. Every corporation extending its cor- porate existence under this chapter or under any general law of the state shall thereafter be subject to the provisions of this chapter and of such general law, notwithstanding any special provisions in its charter, and shall thereafter be deemed to be incorporated under the general laws of the state relating to the incorporation of a corporation for the purpose of carrying on the business in which it is engaged, and shall be subject to the provisions of such law. [As amended by L. 1892, Ch. 687; L. 1900, Ch. 177, § 1; L. 1901, Ch. 355, § 1, and L. 1905, Ch. 256, § 1 pt.] § 42. When notice of lapse of time unnecessary. Whenever under the provisions of any of the corporate laws a corporation is au- thorized to take any action after notice to its members or after the lapse of a prescribed period of time, such action may be taken without notice and without the lapse of any period of time, if such action be authorized or approved, and such requirements be waived in writing by every member of such corporation, or by his attorney thereunto authorized. [Added by L. 1895, Ch. 672, § 2.] § 43. As to acts of directors. Whenever, under the provisions of any of the corporate laws, a corporation is authorized to take any action by the agreement or action of its directors, managers or trus- tees, such agreement or action may be taken by such directors, reg- ularly convened as a board, and acting by a majority of a quorum, except when otherwise expressly required by law or the by-laws of the corporation and any stich agreement shall be executed in behalf of the corporation by such officers as shall be designated by the board of directors, managers or trustees. At any meeting at which every member of the board of directors shall be present, though held with- 376 NEW YORK CORPORATIONS. out notice, any business may be transacted which might have been transacted if the meeting had been duly called. Except when other- wise required by law or the by-laws of the corporation, special meetings of the members of the corporation may be called in the same manner as the annual meeting thereof. : [Added by L. 1895, Ch. 672, § 2, and amended by L. 1901, Ch. 355, § 1.] § 44. Political contributions prohibited; penalty. No corporation or joint-stock association doing business in this state, except a cor- poration or association organized or maintained for political purposes only, shall directly or indirectly pay or use or offer, consent or agree to pay or use any money or property for or in aid of any political party, committee or organization, or for, or in aid of, any corporation, joint-stock or other association organized or maintained for political purposes, or for, or in aid of, any candidate for political office or for nomination for such office, or for any political purpose whatever, or for the reimbursement or indemnification of any person for moneys or property so used. Any officer, director, stockholder, attorney or agent of any corporation or joint-stock association which violates any of the provisions of this section, who participates in, aids, abets or ad- vises or consents to any such violation, and any person who solicits or knowingly receives any money or property in violation of this section, shall be guilty of a misdemeanor and punishable by imprisonment in a penitentiary or county jail for not more than one year and a fine of not more than one thousand dollars. No person shall be excused from attending and testifying, or producing any books, papers or other documents before any court or magistrate, upon any investigation, proceeding or trial, for a violation of any of the provisions of this section, upon the ground or for the reason that the testimony or evi- dence, documentary or otherwise, required of him may tend to convict him of a crime or to subject him to a penalty or forfeiture; but no person shall be prosecuted or subjected to any penalty or forfeiture for or on account of any transaction, matter or thing concerning which he may so testify or produce evidence, documentary or otherwise, and no testimony so given or produced shall be received against him upon any criminal investigation or proceeding. [Added by L. 1906, Ch. 230, § 1.] ARTICLE 3. CHANGE OF NAME. Section 60. Petitiom by corporation to change name. 61. Contents of petition. 62. Notice of presentation of petition. 63. Order authorizing change. 64. When change to take effect. 65. Substitution of new name in pending action or proceed- ing. § 60. Petition by corporation to change name, A petition to as- sume another corporate name may be made by a domestic corporation, whether incorporated by a general or special law, to the supreme GENERAL CORPORATION LAW. 207 court at a special term thereof, held in the judicial district in which its principal business office shall be situated, or, if it be other than a stock corporation, at a special term held in the judicial district in which its certificate of incorporation is filed or recorded, or in which its principal property is situated, or in which its principal operations are or theretofore have been conducted. If it be a banking, insurance or railroad corporation, the petition must be authorized by a resolution of the directors of the corporation, and approved if a banking corpora- tion, by the superintendent of banks; if an insurance corporation other than a town or county co-operative insurance corporation, by the su- perintendent of insurance, and if a railroad corporation, by the public Service commission. The petition to change the name of any other corporation must have annexed thereto a certificate of the secretary of state, that the name which such corporation proposes to assume is not the name of any other domestic corporation or a name which he deems so nearly resembling it, as to be calculated to deceive. [Code Civil Procedure, § 2411.] § 61. Contents of petition. The petition must be in writing, signed by the petitioner and verified in like manner as a pleading in a court of record, and must specify the grounds of the application, its present name, and the name it proposes to assume, which must not be the name of any other corporation, or a name so nearly resembling it as to be calculated to deceive; and if it be a railroad corporation, a corporation having banking powers or the power to make loans upon pledges or deposits, or to make insurances, that the petition has been duly authorized by a resolution of the directors of the corporation and approved by the proper officer. [Code Civil Procedure, § 2412. For remainder of section see Code Civil Procedure, § 2412.] § 62. Notice of presentation of petition. If the petition be made by a corporation located elsewhere than in the city and county of New York, notice of the presentation thereof shall be published once in each week for three successive weeks in a newspaper of every county in which such corporation shall have a business office, or if it has no business office, of the county in which its principal corporate property is situated, or in which its operations are or theretofore have been principally conducted, which newspaper, if it be a banking cor- poration, shall be designated by the superintendent of banks, if an insurance corporation other than a town or county co-operative insur- ance corporation, by the superintendent of insurance, or if a railroad corporation, by the public service commission. In the city and county of New York such notice shall be published once in each week for three successive weeks in two daily newspapers published in such county. A copy of the petition and notice of motion shall be filed with the secretary of state, and the proposed name shall thereupon be reserved for said corporation until three weeks after the date of such motion, and until three weeks after the date of any adjournment of such mo- tion if notice of such adjournment shall be filed with the secretary of ‘state, and no certificate of incorporation of a proposed corporation, having the same name as the name proposed in such petition, or a name so nearly resembling it as to be calculated to deceive, shall be filed in any office for the purpose of effecting its incorporation, and no corporation formed without the state of New York having the same 378 NEW YORK CORPORATIONS. name or a name so nearly resembling it as to be calculated to deceive shall be given authority to do business in this state. [Code Civil Procedure, § 2413. For remainder of section see Code Civil Procedure, § 2413.] § 63. Order authorizing change. If the court to which the peti- tion is presented is satisfied thereby, or by the affidavit and certificate presented therewith, that the petition is true, and that there is no reasonable objection to the change of name proposed and that the pe- tition has been duly authorized and that notice of the presentation of the petition, if required by law, has been made, the court shall make an order authorizing the petitioner to assume the name proposed ona day specified therein, not less than thirty days after the entry of the order. The order shall be directed to be entered and the papers on which it was granted to be filed within ten days thereafter in the office of the clerk of the county in which its certificate of incorporation, if any, shall be filed, or if there be none filed, in which its principal office shall be located, or if it has no business office in the county in which its principal property is situated, or in which its operations are or theretofore have been principally conducted, or in the office of the clerk of the county in which the special term granting the order is held; and that a certified copy of such order shall, within ten days after the entry thereof, be filed in the office of the secretary of state; and also, if it be a banking corporation, in the office of the superintendent of banks, or if it be an insurance corporation, other than a town or county co- operative insurance corporation, in the office of the superintendent of insurance, or if it be a railroad corporation, in the offices of the public service commissions. Such order shall also direct the publication, within ten days after the entry thereof of a copy thereof, in a desig- nated newspaper, in the county in which the order is directed to be entered, once in each week for four successive weeks. [Code Civil Procedure, § 2414. For remainder of section see County Law, § 161, subd. 6, and Code Civil Procedure, § 2414.] § 64. When change to take effect. If the order shall be fully complied with, and within forty days after the making of the order, an affidavit of the publication thereof shall be filed and recorded in the office in which the order is entered, and in each office in which certified copies thereof are required to be filed, if any, the petitioner shall, on and after the day specified for that purpose in the order, be known by the name which is thereby authorized to be assumed, and by no other name. No proceedings had prior to April fourth, eighteen hundred and ninety-four, under sections two thousand four hundred and four- teen and two thousand four hundred and fifteen of the code of civil procedure for the change of the name of a corporation, shall be in- valid by reason of the non-filing of an affidavit of the publication of the order changing such name within twenty days from the date thereof. [Code Civil Procedure, § 2415.] § 65. Substitution of new name in pending action or proceeding. An action or special proceeding, civil or criminal, commenced by or against a corporation whose name is so changed shall not abate, nor shall any relief, recovery or other proceeding therein be prevented, im- peded or impaired in consequence of such change of name. The plain- tiff in the action or the party instituting the special proceeding, or the people, as the case requires, may at any time, obtain an order amend- GENERAL CORPORATION LAW. 379 ing any of the papers or proceedings therein, by the substitution of the new name, without costs and without prejudice to the action or proceeding. [Code Civil Procedure, § 2416.] ARTICLE 4. SALE OF CORPORATE REAL PROPERTY. Sxection 70. Application of this article. 71. Petition. 72. Hearing on application. 73. Order to sell, mortgage or lease. 74. Insolvent corporation. 75. Service of notices. 76. Practice in cases not herein provided for. § 70. Application of this article. Whenever any corporation is required by law to make application to the court for leave to mortgage, lease or sell its real estate, the proceeding therefor shall be had pur- suant to the provisions of this article. [Code Civil Procedure, § 3390. For remainder of section see Joint-Stock Association Law, § 8.] § 71. Petition. The proceeding shall be instituted by the presen- tation to the supreme court of the district or the county court of the county where the real property, or some part of it, is situated, by the corporation applicant, of a petition setting forth the following facts: 1. The name of the corporation and of its directors, trustees or managers, and of its principal officers, and their places of residence. 2. The business of the corporation or the object or purpose of its incorporation and a reference to the statute under which it was in- corporated. 3. A description of the real property to be sold, mortgaged or leased, by metes and bounds, with reasonable certainty. 4. That the interests of the corporation will be promoted by the sale, mortgage or lease, of the real property specified, and a concise statement of the reasons therefor. 5. That such sale, mortgage or lease has been authorized, by a vote of at least two-thirds of the directors, trustees or managers of the corporation at a meeting thereof, duly called and held, and a copy of the resolution granting such authority. 6. The market value of the remaining real property of the cor- poration and the cash value of its personal assets, and the total amount of its debts and liabilities, and how secured, if at all. 7. The application proposed to be made of the moneys realized from such sale, mortgage or lease. 8. Where the consent of the shareholders, stockholders or mem- bers of the corporation is required by law to be first obtained, a state- ment that such consent has been given, and a copy of the consent, or a certified transcript of the record of the meeting at which it was given, shall be annexed to the petition. 9. A demand for leave to mortgage, lease or sell the real estate described. 380 NEW YORK CORPORATIONS. The petition shall be verified in the same manner as a verified pleading in an action in a court of record. [Code Civil Procedure, § 3391.] § 72. Hearing on application. Upon presentation of the petition, the court may immediately proceed to hear the application, or it may, in its discretion, direct that notice of the application shall be given to any person interested therein, as a member, stockholder, officer or creditor of the corporation or otherwise, in which case the application shall be heard at the time and place specified in such notice, and the court may in any case appoint a referee to take the proofs and report the same to the court, with his opinion thereon. Any person, whose interests may be affected by the proceeding, may appear upon the hear- ing and show cause why the application should not be granted. [Code Civil Procedure, §§ 3392, 3303 pt. For remainder of § 3393 see § 73.] § 73. Order to sell, mortgage or lease. Upon the hearing of the application, if it shall appear, to the satisfaction of the court, that the interests of the corporation will be promoted thereby, an order may be granted authorizing it to sell, mortgage or lease the real property described in the petition, or any part thereof, for such sum, and upon such terms as the court may prescribe, and directing what disposition shall be made of the proceeds of such sale, mortgage or lease. [Code Civil Procedure, § 3393 pt. For remainder of § 3393 see § 72.] § 74. Insolvent corporation. If the corporation is insolvent, or its property and assets are insufficient to fully liquidate its debts and liabilities, the application shall not be granted, unless all the creditors of the corporation have been served with a notice of the time and place at which the application will be heard. [Code Civil Procedure, § 3394.] § 75. Service of notices. Service of notices, provided for in this article, may be made either personally or, in case of absence, by leaving the same at the place of residence of the person to be served, with some person of mature age and discretion, at least eight days before the hearing of the application, or by mailing the same, duly enveloped and addressed and postage paid, at least sixteen days before such hearing. [Code Civil Procedure, § 3395.] § 76. Practice in cases not herein provided for. In all applica- tions made under,ghis article, where the mode or manner of conducting any or all of the proceedings thereon is not expressly provided for, the court before whom such application may be pending, shall have the power to make all the necessary orders and give the proper directions to carry into effect the object and intent of this article, or of any act authorizing the sale of corporate real property, and the practice in such cases shall conform, as near as may be, to the ordinary practice in such court. [Code Civil Procedure, § 3396.] GENERAL CORPORATION LAW. 381 ARTICLE 5. JUDICIAL SUPERVISION OF CORPORATION AND OF THE OFFICERS AND MEMBERS THEREOF. Section go. Action against officers of corporation for misconduct. gt. Who may bring such an action. 92. Visitatorial power over corporation not affected by this article. § 90. Action against officers of corporation for misconduct. An action may be maintained against one or more trustees, directors, man- agers, or other officers of a corporation, to procure a judgment for the following purposes, or so much thereof as the case requires: 1. Compelling the defendants to account for their official con- duct, including any neglect of or failure to perform their duties, in the management and disposition of the funds and property, committed to their charge. 2. Compelling them to pay to the corporation, which they rep- resent, or to its creditors, any money, and the value of any property, which they have acquired to themselves, or transferred to others, or lost, or wasted, by or through any neglect of or failure to perform or by other violation of their duties. 3. Suspending a defendant from exercising his office, where it appears that he has abused his trust. 4. Removing a defendant from his office, upon proof or convic- tion of misconduct, and directing a new election to be held by the body or board duly authorized to hold the same, in order to supply the vacancy created by the removal; or, where there is no such body or board, or where all the members thereof are removed, directing the removal to be reported to the governor, who may, with the advice and consent of the senate, fill the vacancies. 5. Setting aside an alienation of property, made by one or more trustees, directors, managers or other officers of a corporation, con- trary to a provision of law, or for a purpose foreign to the lawful busi- ness and objects of the corporation, where the alienee knew the pur- pose of the alienation. 6. Restraining and preventing such an alienation, where it is threatened, or where there is good reason to apprehend that it will be made. 7. The court must, upon the application of either party, make an order directing the trial by a jury of the issue of neglect or failure of defendants to perform their duties; and for that purpose the ques- tions to be tried must be prepared and settled as prescribed in section nine hundred and seventy of the code of civil procedure. As to any litigation pending prior to September one, nineteen hundred and seven, the provisions of this section as they existed prior to that date shall apply. [Code Civil Procedure, § 1781. Last paragraph is L. 1907, Ch. 157, § 2.] § 91. Who may bring such an action. An action may be brought, as prescribed in the last section, by the attorney-general in behalf of the people of the state, or, except where the action is brought for the purpose specified in subdivision third or fourth of that section, by a creditor of the corporation, or by a trustee, director, manager, or other 382 NEW YORK CORPORATIONS. officer of the corporation, having a general superintendence of its concerns. [Code Civil Procedure, § 1782.] § 92. Visitatorial power over corporation not affected by this article. This article does not divest or impair any visitatorial power over a corporation, which is vested by statute in a corporate body, or a public officer. [Code Civil Procedure, § 1783.] ARTICLE 6. ACTION FOR SEQUESTRATION, ACTION FOR DISSOLU- TION AND ACTION TO ENFORCE INDIVIDUAL LIA- BILITY OF OFFICER AND MEMBER OF CORPORA- TION. Ssection too. Action by judgment creditor for sequestration. tor. Action to dissolve a corporation. 102. Who may bring action to dissolve a corporation. 103. Temporary injunction in action authorized by this article. 104. Temporary receiver. to5. Additional powers and duties of temporary receiver. 106. Permanent recéiver. 107. Additional duties and liabilities of permanent receiver. 108. Application for appointment of receiver. tog. Officers and stockholders may be made parties in action brought by creditor. 110. Separate action may be brought against officers and stockholders. 1m1. Proceedings in such actions. 112. Distribution of property of corporation by judgment in actions under this article. 113. Recovery of stock subscriptions. 114. Ljiability of directors and stockholders. 115. Effect of this article. § 100. Action by judgment creditor for sequestration. Where final judgment for a sum of money has been rendered against a cor- poration created by or under the laws of the state, and an execution issued thereupon to the sheriff of the county, where the corporation transacts its general business, or where its principal office is located, has been returned wholly or partly unsatisfied, the judgment creditor may maintain an &ction to procure a judgment sequestrating the prop- erty of the corporation, and providing for a distribution thereof, as prescribed in section one hundred and twelve of this chapter. [Code Civil Procedure, § 1784.] § 101. Action to dissolve a corporation. In either of the follow- ing cases, an action to procure a judgment, dissolving a corporation, created by or under the laws of the state, and forfeiting its corporate rights, privileges and franchises, may be maintained, as prescribed in the next section: GENERAL CORPORATION LAW. 383 1. Where the corporation has remained insolvent for at least one year. 2. Where it has neglected or refused, for at least one year, to pay and discharge its notes or other evidences of debt. 3. Where it has suspended its ordinary and lawful business for at least one year. 4. If it has banking powers, or power to make loans on pledges or deposits, or to make insurances, where it becomes insolvent or un- able to pay its debts, or has violated any provision of the act, by or under which it was incorporated, or of any other act binding upon it. [Code Civil Procedure, § 1785.] .§ 102. Who may bring action to dissolve a corporation. An ac- tion specified in the last section, may be maintained by the attorney- general, in the name and in behalf of the people. And whenever a creditor or stockholder of any corporation submits to the attorney- general a written statement of facts, verified by oath, showing grounds for an action under the provisions of the last section, and the attorney- general omits, for sixty days after this submission, to commence an action specified in the last section, then, and not otherwise, such credi- tor or stockholder may apply to the proper court for leave to com- mence such an action, and on obtaining leave may maintain the same accordingly. [Code Civil Procedure, § 1786.] § 103. Temporary injunction in action authorized by this article. In an action, brought as prescribed in this article, the court may, upon proof of the facts authorizing the action to be maintained, grant an in- junction order, restraining the corporation, and its trustees, directors, managers and other officers, from collecting or receiving any debt or demand, and from paying out, or in any way transferring or delivering, to any person, any money, property, or effects of the corporation, dur- ing the pendency of the action; except by express permission of the court. Where the action is brought to procure the dissolution of the corporation, the injunction may also restrain the corporation, and its trustees, directors, managers and other officers, from exercising any of its corporate rights, privileges, or franchises, during the pendency of the action; except by express permission of the court. The pro- visions of title second of chapter seventh of the code of civil pro- cedure, relating to the granting, vacating or modifying of an injunc- tion order, apply te an injunction order, granted as prescribed in this section; except that it can be granted only by the court. [Code Civil Procedure, § 1787.] § 104. Temporary receiver. In such an action, the court may also, at any stage thereof, appoint one or more receivers of the prop- erty of the corporation. A receiver, so appointed, before final judg- ment is a temporary receiver, until final judgment is entered. A tem- porary receiver has power to collect and receive the debts, demands, and other property of the corporation; to preserve the property, and the proceeds of the debts and demands collected; to sell or otherwise dispose of the property as directed by the court; to collect, receive and preserve the proceeds thereof; and to maintain any action or special proceeding, for either of those purposes. He must qualify as pre- scribed by law for the qualification of a permanent receiver. Unless additional powers are specially conferred upon him, as prescribed in 384 NEW YORK CORPORATIONS. the next section, a temporary receiver has only the powers specified in this section, and those which are incidental to the exercise thereof. [Code Civil Procedure, § 1788 pt. For remainder of section see this article, § 106.] § 105. Additional powers and duties of temporary receiver. A temporary receiver, appointed as prescribed in the last section, is, in all respects, subject to the control of the court. In addition to the powers conferred upon him, by the provisions of the last section, the court may, by the order or interlocutory judgment appointing him, or by an order subsequently made in the action, or by the final judgment, confer upon him the powers and authority, and subject him to the duties and liabilities, of a permanent receiver, or so much thereof as it thinks proper; except that he shall not make any distribution among the creditors or stockholders, before final judgment, unless he is spe- cially directed so to do by the court. [Code Civil Procedure, § 1789.] § 106. Permanent receiver. A receiver appointed by or pursuant to a final judgment in the action, or a temporary receiver who is con- tinued by the final judgment, is a permanent receiver, and has all the powers and authority conferred, and is subject to all the duties and liabilities imposed upon a receiver appointed in article eleven of this chapter. [Code Civil Procedure, § 1788 pt. For remainder of section see this article, § 104.] § 107. Additional duties and liabilities of permanent receiver. A permanent receiver shall keep an account of all moneys received by him, and on the first days of January, April, July and October, in each and every year make and file a written statement, verified by his oath that such statement is correct and true, showing the amount of money received by such receiver, his agents or attorneys, the amount he has a right to retain and the items for which he claims to retain the same, and the distributive share due each person interested therein. He shall pay such distributive share to the person or persons entitled thereto, on demand, at any time after such statement. Such account, statement, and all the books and papers of the corporation in the hands of such receiver, shall at all reasonable times be open for the inspection of all persons having an interest therein. And in case of neglect or refusal to comply with either of the above requirements, or any duty imposed upon him, the supreme court, at either an appellate division or special term, shall, on the application of the party ag- grieved, unless such neglect or refusal shall be satisfactorily explained to the court, forthwith remove such receiver, and appoint some suitable person as receiver in his place. Such removal shall not vitiate or an- nul any legal proceedings had by such receiver; but such proceedings shall be continued by such successor as if no removal] had been made. Such receiver shall also be liable to pay to the party interested, inter- est at the rate of ten per centum per annum on all moneys due to such party and retained by him more than one day after such demand made as aforesaid. [R. S., Pt. 3, Ch. 8, Tit. 4. Art. 2, § 42, as amended by L. 1858 Ch. 348, § 1.] : § 108. Application for appointment of receiver. Applications made by the attorney-general for the appointment of a receiver of a cor- GENERAL CORPORATION LAW. 385 poration shall be made in the judicial district in which the action in which the appointment is sought is triable. [L. 1883, Ch. 378, § 1 pt., as amended by L,. 1896, Ch. 282, § 1.] § 109. Officers and stockholders may be made parties in action brought by creditor, Where the action is brought by a creditor of a corporation, and the stockholders, directors, trustees, or other officers, or any of them, are made liable by law, in any event or contingency, for the payment of his debt, the persons, so made liable, may be made parties defendant, by the original or by a supplemental complaint; and their liability may be declared and enforced by the judgment in the action. [Code Civil Procedure, § 1790.] § 110. Separate action may be brought against officers and stock- holders. Where the stockholders, directors, trustees, or other officers of a corporation, who are made liable, in any event or contingency, for the payment of a debt, are not made parties defendant, as prescribed in the last section, the plaintiff in the action may maintain a separate action against them, to procure a judgment, declaring, apportioning and enforcing their liability. [Code Civil Procedure, § 1791.] § 111. Proceedings in such actions. In an action brought as prescribed in either of the last two sections, the court must, when it is necessary, cause an account to be taken of the property and of the debts of the corporation, and thereupon the defendant’s liability must be apportioned accordingly; but, if it affirmatively appears, that the corporation is insolvent, and has no property to satisfy its creditors, the court may, without taking such an account, ascertain and deter- mine the amount of each defendant’s liability, and enforce the same accordingly. [Code Civil Procedure, § 1792.] § 112. Distribution of property of corporation by judgment in actions under this article. A final judgment in an action, brought against a corporation, as prescribed in this article, either separately or in conjunction with its stockholders, directors, trustees, or other officers, must provide for a just and fair distribution of the property of the corporation, and of the proceeds thereof, among its fair and honest creditors, in the order and in the proportions prescribed by law, in case of the voluntary dissolution of a corporation. [Code Civil Procedure, § 1793.] § 113. Recovery of stock subscriptions. Where the stockholders of the corporation are parties to the action, if the property of the cor- poration is not sufficient to discharge its debts, the interlocutory or final judgment, as the case requires, must adjudge that each stock- holder pay into court the amount due and remaining unpaid, on the shares of stock held by him, or so much thereof as is necessary to satisfy the debts of the corporation. [Code Civil Procedure, § 1794.] § 114. Liability of directors and stockholders. If it appears, that the property of the corporation, and the sums collected or *collectable from the stockholders, upon their stock subscriptions, are or will be * So in original. 386 NEW YORK CORPORATIONS. insufficient to pay the debts of the corporation, the court must ascer- tain the several sums, for which the directors, trustees, or other of- ficers, or the stockholders of the corporation, being parties to the ac- tion, are liable; and must adjudge that the same be paid into court, to be applied, in such proportions and in such order as justice requires, to the payment of the debts of the corporation. « [Code Civil Procedure, § 1795.] § 115. Effect of this article. This article does not repeal or affect any special provision of law, prescribing that a particular kind of cor- poration shall cease to exist, or shall be dissolved, in a case or in a manner, not prescribed in this article; or any special provision of law, prescribing the mode of enforcing the liability of the stockholders of a particular kind of corporation. [Code Civil Procedure, § 1796.] ARTICLE 7. ACTION TO ANNUL A CORPORATION. Section 130. Action by attorney-general to annul corporation when legislature directs. 131. Action by attorney-general to annul corporation by leave of court. 132. Notice of application for leave to commence action to annul corporation. 133. Jury trial. 134. Injunction and receiver in final judgment. 135. Temporary injunction. 136. Filing and publishing judgment. § 130. Action by attorney-general to annul corporation when legislature directs. The attorney-general, whenever he is so directed by the legislature, must bring an action against a corporation created by or under the laws of the state, to procure a judgment, vacating or annulling the act of incorporation, or any act renewing the cor- poration, or continuing its corporate existence, upon the ground that the act was procured upon a fraudulent suggestion, or the conceal- ment of a material fact, made by or with the knowledge and consent of any of the persons incorporated. [Code Civil Procedure, § 1797.] § 131. Action by attorney-general to annul corporation by leave of court. Upon leave being granted, as prescribed in the next sec- tion, the attorney-general may bring an action against a corporation created by or under the laws of the state, to procure a judgment, va- cating the charter or annulling the existence of the corporation, upon the ground that it has, either 1. Offended against any provision of an act, by or under which it was created, altered or renewed, or an act amending the same, and applicable to the corporation; or, 2. Violated any provision of law, whereby it has forfeited its charter, or become liable to be dissolved, by the abuse of its powers; or, 3. Forfeited its privileges or franchises, by a failure to exercise its powers; or, GENERAL CORPORATION LAW. 387 4. Done or omitted any act, which amounts to a surrender of its corporate rights, privileges, and franchises; or, 5. Exercised a privilege or franchise, not conferred upon it by law. [Code Civil Procedure, § 1708.] § 132. Notice of application for leave to commence action to annul corporation, Before granting leave, the court may, in its dis- cretion, require such previous notice of the application as it thinks proper, to be given to the corporation, or any officer thereof, and may hear the corporation in opposition thereto. [Code Civil Procedure, § 1799.] § 133. Jury trial. An action, brought as prescribed in this article, is triable, of course and of right, by a jury, as {f it was an action specified in section nine hundred and sixty-eight of the code of civil procedure and without procuring an order, as prescribed in section nine hundred and seventy of the code of civil procedure. [Code Civil Procedure, § 1800.] § 134. Injunction and receiver in final judgment. Where any of the matters, specified in section one hundred and thirty or section one hundred and thirty-one of this article, are established in an ac- tion, brought as prescribed in either of those sections, the court may render final judgment that the corporation, and each officer thereof, be perpetually enjoined from exercising any of its corporate rights, privileges, and franchises; and that it be dissolved. The judgment must also provide for the appointment of a receiver, the taking of an account, and the distribution of the property of the corporation, among its creditors and stockholders, as where a corporation is dis- solved upon its voluntary application, as prescribed in article nine of this chapter. [Code Civil Procedure, § 18o0r1.] § 135. Temporary injunction. In an action, brought as prescribed in this article, an injunction order may be granted, at any stage of the action, restraining the corporation, and any or all of its directors, trustees and other officers, from exercising any of its corporate rights, privileges, or franchises; or from exercising certain of its corporate rights, privileges, or franchises, specified in the injunction order; or from exercising any franchise, liberty, or privilege, or transacting any business, not allowed by law. Such an injunction is deemed one of those specified in section six hundred and three of the code of civil procedure, and all the provisions of title second of chapter seventh of the code of civil procedure applicable to an injunction specified in that section, apply to an injunction granted as prescribed in this section, except that it can be granted only by the court. [Code Civil Procedure, § 1802.] § 136. Filing and publishing judgment. Where final judgment is rendered against a corporation, in an action, brought as prescribed in this article, the attorney-general must cause a copy of the judg- ment-roll to be forthwith filed in the office of the secretary of state; who must cause a notice of the substance and effect of the judgment, to be published, for four weeks, in a newspaper printed in the county, wherein the principal place of business of the corporation was located. [Code Civil Procedure, § 1803.] 388 NEW YORK CORPORATIONS. ARTICLE 8. ACTION TO DISSOLVE MONEYED CORPORATION. Section 150. Temporary injunction and receiver in action against moneyed corporation. ‘ 151. Order to show cause why injunction and receiver should not be permanent. 152. Inventory and appraisal by receiver. 153. Conversion of assets into cash by receiver. 154. Employment of counsel by receiver. 155. Notice to creditors by receiver. 156. Allowance, rejection and adjustment of claims by receiver. 157. Final settlement and distribution by receiver. 158. Notice of account and accounting by receiver. 159. Proceedings upon accounting. 160. Claims barred after distribution of assets by receiver. 161. Application of article. § 150. Temporary injunction and receiver in action against moneyed corporation. Whenever the attorney-general shall com- mence an action against a moneyed corporation upon the information of either the superintendent of insurance, or the superintendent of banks, for the dissolution or sequestration of the property or annul- ment of the charter of a corporation formed under or subject to the banking or insurance law, and shall be satisfied that it is unsafe and inexpedient for such corporation to continue doing business, the supreme court may, on his application, in a case provided by law, appoint a receiver thereof, and may on such appointment grant an injunction restraining such corporation from carrying on its business until the further order of the court. The court may, in its discretion, dispense with notice of the application. [L. 1902, Ch. 60, § 1.] § 151. Order to show cause why injunction and receiver should not be permanent. The court, on granting an order without notice, either for the appointment of a receiver or for an injunction, or for both forms of relief, as herein provided, shall make an order that the corporation so proceeded against show cause at a term of the court to be held not more than thirty days thereafter, why such receiver and injunction should not be permanent. Such order shall be served not less than eight days before the date upon which the hearing thereon is to be had. Unless the court otherwise directs, the receiver ap- pointed in the first instance shall be permanent receiver of such cor- poration, and the injunction shall be continued during the pendency of the litigation. ch receiver shall, unless otherwise ordered by the court, continue to act as such up to and after final judgment, and until the affairs of the corporation shall be finally settled and its property distributed by him according to law. The bond to be given by the receiver on his appointment shall be. fixed at such sum and so conditioned that it shall continue in force and effect until the final discharge of such receiver, including any liability which may be incurred by said receiver by virtue of his appointment as such in the final judgment, in case he shall be so named therein. [L. 1902, Ch. 60, § 2.] GENERAL CORPORATION LAW. 389 § 152. Inventory and appraisal by receiver. It shall be the duty of the receiver to take an inventory and make an appraisal of the assets and property of the corporation. In case the corporation is subject to the banking law, two disinterested appraisers shall be appointed by the superintendent of banks to aid in this duty, and in case the corporation is subject to the insurance law, such appraisers shall be appointed by the superintendent of insurance. Ten days’ notice of such inventory and appraisal shall be given to the corporation and such inventory and appraisal shall be completed and filed with the clerk of the supreme court in the county in which the trial is to be had, within ninety days after the appointment of such receiver, and a certi- fied copy thereof in the office of the attorney-general, and in the office of the superintendent of banks, or in the office of the superintendent of insurance, as the case may be, unless for good cause shown the officer appointing such-appraisers shall, in writing, extend the time for the completion thereof. Such appraisers shall receive as compen- sation a reasonable sum, not exceeding fifteen dollars per day and actual and necessary expenses, to be paid by the receiver upon the approval of the officer by whom they were named. The receiver shall be chargeable with the amount of such inventory and shall be relieved therefrom to the same extent and upon the same grounds as in the like case of an executor. [L. 1902, Ch. 60, § 3. For remainder of § 3 see following section.] § 153. Conversion of assets into cash by receiver. The receiver shall proceed, immediately upon his appointment, to convert the assets of the corporation into cash. [L. 1902, Ch. 60, § 3. For remainder of § 3 see preceding section.] § 154. Employment of counsel by receiver. It shall not be lawful for any receiver to pay to any attorney or counsel any costs, fees or allowance until the amount thereof shall have been stated to the special term, as expenses incurred by such receiver and shall have been approved by that court by an order duly entered. Any such order shall be the subject of review by the appellate division and the court of appeals on appeal thereto taken by any party. The receiver may employ not to exceed one counsel unless the employment of additional counsel shall be authorized by the supreme court after notice to the attorney-general of an application therefor. [L. 1902, Ch. 60, § 4, as amended by L. 1904, Ch. 705, § 1.] § 155. Notice to creditors by receiver. Within thirty days after he qualifies the receiver of any title guaranty company authorized by law to issue policies of insurance or agreements of indemnity or guaranty, and which corporation has issued and outstanding at the time of the appointment of the receiver, policies of insurance or agree- ments of indemnity or guaranty, exceeding two thousand in number, shall not be required to mail to the holders or owners of said policies of insurance or of said agreements, the notice required by law to be given to creditors of an insolvent moneyed corporation; but such receiver shall cause a notice to be published twice a week, for four successive weeks, in two newspapers published in the county where said corporation has its principal place of business; which said notice shall require all creditors and owners and_ holders of outstanding policies of insurance or agreements of indemnity or guaranty, to exhibit and prove their claim, within sixty days; and, in default of so doing, 390 NEW YORK CORPORATIONS. shall be precluded from all benefit of the judgment and from any and all distribution which may be made thereunder, except that the creditor or holder or owner of any policy or agreement of indemnity or guar- anty, who shall exhibit or prove his claim, with an affidavit that he had no notice or knowledge thereof, in time to comply with the provisions hereof, at any time before an order is made directing a final settlement and distribution of assets of such corporation, shall be entitled to have his claim received, and shall have the same rights and benefits thereon, so far as the assets of such corporation then remaining undistributed may be applied, as if his claim had been exhibited and proved within the time limited by such notice. This section shall apply to all receivers of moneyed corporations. [L. 1902, Ch. 60, § 5 pt., and L. 1904, Ch. 754, §§ 1 and 4.] § 156. Allowance, rejection and adjustment of claims by receiver. The receiver shall have the same power and authority with reference to the allowance or rejection of claims as is given to executors, and no reference shall be had to pass upon claims except such as may be disputed by such receiver. In case any claim shall be disputed, the receiver shall immediately upon the expiration of the time for the presentation of claims, upon notice to the parties whose claims have been rejected, apply to the court for the appointment of a referee to hear and determine as to the allowance thereof. Claims allowed by the receiver shall be subject to objection upon the final settlement and their validity may be determined as the validity of claims against estates are determined upon final settlement by a surrogate. [L. 1902, Ch. 60, § 5. For remainder of § 5 see § 155.] § 157. Final settlement and distribution by receiver. The receiver may apply for a final settlement of his accounts and an order for dis- tribution at any time after the expiration of six months, and shall so apply within eighteen months after qualifying as such. The attorney- general or any creditor, or party interested, may apply for an order that the receiver show cause why an accounting and distribution should not be had at any time after the expiration of one year after the receiver qualifies; and it shall be the duty of the attorney-general, after the expiration of eighteen months from the time the receiver enters upon his duties, in case he has not applied for a final settle- ment of his accounts, to apply for such an order on notice to such receiver. In case of such application by a party other than the re- ceiver, the court shall direct the receiver to take steps to account with all convenient speed. The receiver is not required or authorized to file any account, except as herein provided, except by special order of the court. [L. 1902, Ch. 60, § 6.] § 158. Notice of account and accounting by receiver. 1. ‘The receiver shall file his account, together with a statement of the items and amounts claimed by his counsel, up to that date with the court and a duplicate thereof, together with the vouchers, with the attorney- general, at least thirty days before time fixed for his final settlement and accounting, and the attorney-general shall serve upon the attorney for the receiver any objections he may have to the account, or to the statement as to the items and amounts claimed by counsel for com- pensation, appearing in such account on or before such hearing. GENERAL CORPORATION LAW. 391 2. Prior to the final settlement of accounts of a receiver of any moneyed corporation, having in force, at the time of his appointment, outstanding policies of insurance or agreements of indemnity or guar- anty, exceeding two thousand in number, said receiver shall give notice to all of the creditors and to the owners or holders of said policies of insurance or agreements of indemnity or guaranty, issued or entered into by such insolvent corporation, by publication of a notice published at least twice a week, for three successive weeks, immediately preceding the making of an application for a final settle- ment of his accounts and for an order for the distribution of the assets in his hands. Said notice shall state the fact that an application for a final settlement of his accounts and for an order for the distribution of the assets in hand will be made, and shall also state the time and place, when and where the application will be made. Upon the hear- ing of such application and motion, the court shall, unless objection is made to the items of the account by a creditor or by a holder or owner of a policy of insurance or agreement of indemnity or guaranty, or on behalf of the attorney-general, examine and settle the said ac- counts, and make an order for the settlement, adjustment and distribu- tion of the assets in the hands of the receiver. Where objection is made to the items of account, the court may refer the same to a referee to éxamine and pass thereon. ‘This subdivision shall apply to all receivers of moneyed corporations. [Subd. 1, L. 1902, Ch. 60, § 8. Subd. 2, L. 1904, Ch. 754, §§ 2, 4.] § 159. Proceedings upon accounting. Upon any accounting by the receiver, after the expiration of the time for creditors to present claims, the court shall direct the receiver to immediately convert the entire assets of the corporation in his hands into cash, in case any of the assets have not been so converted, unless good and sufficient cause to the contrary shall appear to the satisfaction of the court, such as to authorize an order granting the receiver.additional time for that pur- pose, and upon any such accounting the court shall direct the receiver to distribute the assets of the corporation in his hands to the persons entitled thereto, except so much thereof as may be necessary to be retained for the purpose of administering the trust and making pay- ment upon contested claims, and upon such claims as may thereafter be presented and entitled to be paid. Whenever the attorney-general shall apply for an order to show cause why an accounting should not be had by a receiver by reason of his failure to so account within twelve months after his appointment, and shall deem it advisable to designate counsel to act on his behalf, the court may, upon the accounting, make a reasonable allowance by way of counsel fee to counsel so designated. [First sentence L. 1902, Ch. 60, § 7. Second sentence L. 1902, Ch. 60, § 10.] § 160. Claims barred after distribution of assets by receiver. Upon the granting of the application and the making of the order of distribution, and the distribution of the assets in the hands of the receiver, in the manner directed by the order of the court, all claims of the creditors or of holders or owners of policies of insurance or agreements of indemnity or guaranty, against such receiver, shall be barred. This section shall apply to all receivers of moneyed corpora- tions. [L. 1904, Ch. 754, § 3.] 392 NEW YORK CORPORATIONS. § 161. Application of article. Except as provided in sections one hundred and fifty-five, one hundred and fifty-eight, subdivision two, and one hundred and sixty of this article, this article shall apply to all actions for the appointment of receivers of moneyed corporations brought by the attorney-general, and to all receivers of such corpora- tions heretofore or hereafter appointed, and to the settlement and adjustment of their accounts and distribution of assets in their hands, and all proceedings with reference thereto hereafter to be taken, and shall supersede and repeal all provisions of law inconsistent herewith, so far as the same relate to actions for the sequestration, annulment, or dissolution of moneyed corporations. As to all other corporations and as to matters not affected by this article, provisions of law hereto- fore existing shall remain in full force and effect. [L. 1902, Ch. 60, § 9.] ARTICLE o9. PROCEEDINGS FOR VOLUNTARY DISSOLUTION OF COR- PORATION. SECTION 170. Petition for voluntary dissolution of corporation. 171. Directors or trustees may be required to petition. 172. Petition when directors or trustees do not agree. 173. Corporations excepted from two preceding sections. 174. Contents of petition. 175. Affidavit to be annexed to petition. 176. Presentation of petition. 177. Corporations without stockholders. 178. Action by court upon petition for dissolution. 179. Publication of order to show cause why corporation should not be dissolved. 180. Service of order to show cause. 181. Entering and filing order and papers. 182. ‘Temporary receiver. 183. Application for appointment of receiver. 184. Injunction. 185. Referee. 186. Hearing. 187. Decision. 188. Use of original papers on hearing. 189. Amending papers. 190. Final order. 191. Permanent receiver. 192. Appoigtment of director, trustee or other officer or stockholder as receiver. 193. Certain sales, transfers and judgments void. 194. Omission, defect or default of receiver. 195. Exception of certain corporations. § 170. Petition for voluntary dissolution of corporation. If a majority of the directors, trustees, or other officers, having the man- agement of the concerns of a corporation created by or under the laws of the state, discover that the stock, effects, and other property thereof are not sufficient to pay all just demands, for which it is liable, or to GENERAL CORPORATION LAW. 303 afford a reasonable security to those who may deal with it; or if, for any reason, they deem it beneficial to the interests of the stockholders that the corporation should be dissolved, they may present a petition to the supreme court praying for a final order dissolving the corpora- tion, as prescribed in this article. [Code Civil Procedure, § 2419.] § 171. Directors or trustees may be required to petition. It shall be the duty of a majority of the directors or trustees of every corpora- tion created by or under the laws of this state to present a petition as prescribed in the last section whenever directed so to do by a major- ity in interest of its stockholders. [Code Civil Procedure, § 2420. For remainder of section see this article, §§ 172, 173.] § 172. Petition when directors or trustees do not agree. If a cor- poration, created under a general statute of the state for the formation of corporations or under any special act or charter has an even number of trustees or directors who are equally divided respecting the manage- ment of its affairs, or if the stock of such corporation is equally divided into not more than two independent ownerships or interests, or if the entire stock of the corporation is, at that time, owned by the trustees or directors who are even in number or equally divided repre- senting the management of its affairs, or if the stock is so divided, that one-half thereof is owned or controlled by persons favoring the course of part of the trustees or directcrs and one-half thereof is owned by persons favoring the course of the other trustees or directors, the trustees or directors or the stockholders or one or more of them may present a petition as prescribed in section one hundred and seventy of this chapter. [Code Civil Procedure, § 2420. For remainder of section see this article, §§ 171, 173.] § 173. Corporations excepted from two preceding sections. Sec- tions one hundred and seventy-one and one hundred and seventy-two of this chapter do not apply to a savings bank, a trust company, a safe deposit company, or a corporation formed to rent safes in burglar and fire-proof vaults, or for the construction or operation of a railroad, or for aiding in the construction thereof, or for carrying on the busi- ness of banking or insurance, or intended to derive a profit from the loan or use of money. [Code Civil Procedure, § 2420. For remainder of section see this article, §§ 171, 172.] § 174. Contents of petition. The petition must show that the case is one of those specified in sections one hundred and seventy, one hundred and seventy-one, one hundred and seventy-two and one hun- dred and seventy-three of this chapter, and must state the reasons, which induce the petitioner or petitioners to desire the dissolution of the corporation. A schedule must be annexed to the petition, containing the following matters, as far as the petition or petitioners know, or have the means of knowing the same: 1. A full and true account of all the creditors of the corporation, and of all unsatisfied engagements, entered into by, and subsisting against, the corporation. 394 NEW YORK CORPORATIONS. 2. A statement of the name and place of residence of each cred- itor, and of each person with whom such an engagement was made, and to whom it is to be performed, if known; or, if either is not known, a statement of that fact. 3. A statement of the sum owing to each creditor, or other per- son specified in the last subdivision, and the nature of each debt, demand, or other engagement. ‘ 4. A statement of the true cause and consideration of the indebt- edness to each creditor. 5s. A full, just, and true inventory of all the property of the corporation, and of all the books, vouchers, and securities, relating thereto. 6. A statement of each incumbrance upon the property of the corporation, by judgment, mortgage, pledge, or otherwise. 7 A full, just, and true account of the capital stock of the cor- poration, specifying the name of each stockholder; his residence, if it is known, or if it is not known, stating that fact; the number of shares belonging to him; the amount paid in upon his shares; and the amount still due thereupon. [Code Civil Procedure, § 2421.] § 175. Affidavit to be annexed to petition. An affidavit, made by each of the petitioners, to the effect that the matters of fact, stated in the petition and the schedule, are just and true, so far as the affiant knows or has the means of knowing the same, must be annexed to the petition and schedule. [Code Civil Procedure, § 2422.] § 176. Presentation of petition, The papers must be presented at a special term of the supreme court, held within the judicial district, embracing the county wherein the principal office of the corporation is located. [Code Civil Procedure, § 2423. For remainder of section see this article, §§ 178, 181, 182, 184.] § 177. Corporations without stockholders. In the case of corpor- ations affected by the provisions of this article and not having stock- holders, it shall be sufficient for the purposes of this article to notify, name and refer to the “members” of such corporations, instead of “stockholders,” as herein provided. [Code Civil Procedure, § 2431. For remainder of section see this article, § 195.] § 178. Action by court upon petition for dissolution. In a case specified in sections one hundred and seventy-one, one hundred and seventy-two and one hundred and seventy-three of this chapter the court may, in its discretion, entertain or dismiss the application. Where it entertains the aPplication, or where the cause is one of those speci- fied in section one hundred and seventy of this chapter, the court must make an order, requiring all persons interested in the corporation to show cause before it, or before a referee designated in the order, at a time and place therein specified, not less than six weeks after the granting of the order, why the corporation should not be dissolved. [Code Civil Procedure, § 2423. For remainder of section see this article, §§ 176, 181, 182, 184.] § 179. Publication of order to show cause why corporation should not be dissolved. A copy of the order must be published, as prescribed GENERAL CORPORATION LAW. 395 therein, at least once in each of the three weeks immediately preceding the time fixed therein for showing cause, in one or more newspapers, specified in the order, published in the city or county wherein the order is entered. [Code Civil Procedure, § 2424.] § 180. Service of order to show cause. A copy of the order must also be served upon each of the persons, specified in the schedule as a creditor or stockholder of the corporation, or as a person to whom an engagement of the corporation is to be performed, other than a person whose residence is stated to be unknown, or to be without the United States. The service must be made either personally, at least ten days before the time appointed for the hearing; or by depositing a copy of the order, at least twenty days before the time so appointed, in the post-office, inclosed in a postpaid wrapper, addressed to the person to be served, at his residence, as stated in the schedule. [Code Civil Procedure, § 2425.] § 181. Entering and filing order and papers. The order must be entered, and the papers must be filed, within ten days after the order is made, with the clerk of the county where the principal office of the corporation is located. [Code Civil Procedure, § 2423. For remainder of section see this article, §§ 176, 178, 182, 184.] § 182. Temporary receiver. If it shall be made to appear to the satisfaction of the court that the corporation is insolvent, the court may at any stage of the proceedings before the final order, on motion of the petitioners on notice to the attorney-general, or on motion of the attorney-general on notice to the corporation, appoint a temporary receiver of the property of the corporation, which receiver shall have all' the powers and be subject to all the duties that are defined as be- longing to temporary receivers appointed in an action, in section one hundred and four of this chapter. The court may also, in its discretion, at any stage in the proceeding after the appointment of a temporary receiver, upon like motion and notice, confer upon such temporary re- ceiver the powers and authority, and subject him to the duties and liabilities of a permanent receiver, or as much thereof as it thinks proper, except that he shall not make any final distribution among the creditors and stockholders, before final order in the proceedings, unless he is specially directed so to do by the court. [Code Civil Procedure, § 2423. For remainder of section see this article, §§ 176, 178, 181, 184.] § 183. Application for appointment of receiver. Every application made for the appointment of a receiver of a corporation other than applications made by the attorney-general on behalf of the people of the state, shall be made at a special term of the supreme court held in and for the judicial district in which the principal business office of the corporation is located. [L. 1883, Ch. 378, § 1 pt., as amended by L. 1896, Ch. 282, § 1.] § 184. Injunction. If a temporary receiver be appointed, the court may, in its discretion, on like motion and notice, with or without se- curity, at any stage of the proceeding before the final order, grant an injunction, restraining the creditors of the corporation, from beginning any action against the said corporation for the recovery of a sum of 396 NEW YORK CORPORATIONS. money, or from taking any further proceedings in such an action there- tofore commenced. Such injunction shall have the same effect and be subject to the same provisions of law as if each creditor upon whom it is served was named therein. [Code Civil Procedure, § 2423. For remainder of section see this article, §§ 176, 178, 181, 182.] i § 185. Referee. If a referee was not designated in the order to show cause, the court may, in its discretion, appoint a referee when or after the order is returnable. [Code Civil Procedure, § 2426. For remainder of section see this article, §§ 186, 187.] § 186. Hearing. At the time and place specified in the order, or at the time and place to which the hearing is adjourned, the court, or the referee, must hear the allegations and proofs of the parties, and determine the facts. [Code Civil Procedure, § 2426. For remainder of section see this article, §§ 185, 187.] § 187. Decision. The decision of the court, or the report of the referee, must be in writing, and must be made and filed with all con- venient speed. It must contain a statement of the effects, credits, and other property, and of the debts and other engagements, of the cor- poration, and of all other matters, pertaining to its affairs. [Code Civil Procedure, § 2426. For remainder of section see this article, §§ 185, 186.] § 188. Use of original papers on hearing. The court or the ref- eree is entitled to use, upon the hearing, the original petition, and the schedules annexed thereto; and the clerk must transmit them accord- ingly, upon the written order of the judge, or of the referee. In that case, they must be returned with the decision or report. [Code Civil Procedure, § 2427. For remainder of section see this article, § 180.] § 189. Amending papers. The court may, at any stage of the proceedings before final order, on the application of the petitioners, or a majority of them, or on the application of the temporary receiver, grant an order amending the schedules annexed to the original peti- tion, by the insertion of additional items, or by making the statements or inventory fuller and in greater detail than as originally filed, with the like effect as though said petition and schedules had been originally presented and filed as amended. [Code Civil Procedure, § 2427. For remainder of section see this article, § 188.] § 190. Final order, Where the hearing is before a referee, a mo- tion for a final order must be made to the court, upon notice to each person who has made himself a party to the proceedings, by filing with the clerk, before the close of the hearing, a notice of his appearance, in person or by attorney, specifying a post-office within the state, where such a notice may be served. The notice may be served as pre- scribed in the code of civil procedure for the service of a paper upon an attorney in an action. Where the hearing was before the court, a motion for a final order may be made immediately, or at such a time and upon such a notice, as the court prescribes. [Code Civil Procedure, § 2428.] GENERAL CORPORATION LAW. 397 § 191. Permanent receiver. Upon an application for a final order, if it appear to the court in a case specified in section one hundred and seventy of this chapter that the corporation is insolvent, or, in a case specified either in that section, or in section one hundred and seventy- one, one hundred and seventy-two and one hundred and seventy-three of this chapter, that for any reason a dissolution of the corporation will be beneficial to the interests of the stockholders and not injurious to the public interests, the court must make a final order dissolving the corporation, and appointing one or more receivers of its property. But in the case of a solvent corporation, the court may, if there is no objection by creditors, dispense with a receiver and provide in the final order for the distribution of the assets. Upon the entry of the order the corporation is dissolved. A receiver appointed under this section shall have all the powers, duties and liabilities of receivers under article eleven of this chapter. [Code Civil Procedure, § 2429. For remainder of section see this article, §§ 192, 194.] § 192. Appointment of director, trustee or other officer or stock- holder as receiver. The court may, in its discretion, appoint a director, trustee, or other officer, or a stockholder of the corporation, a re- ceiver of its property. [Code Civil Procedure, § 2429. For remainder of section see this article, §§ 191, 194.] § 193. Certain sales, transfers and judgments void. A sale, as- signment, mortgage, conveyance, or other transfer, of any property of a corporation, made after the filing of a petition as prescribed in this article, in payment of, or as security for, an existing or prior debt, or for any other consideration; or a judgment thereafter rendered against the corporation by confession, or upon the acceptance of an offer, is absolutely void, as against the receiver appointed in the special pro- ceeding, and as against the creditors of the corporation. [Code Civil Procedure, § 2430.] § 194. Omission, defect or default of receiver. In a proceeding for the voluntary dissolution of a corporation, the court may, in the furtherance of justice, upon notice to the attorney-general, and the attorney-general not objecting, and upon such further notice to cred- itors or others interested as the court shall direct, which notice may be made by mail upon all persons and corporations not residing or existing within the state, relieve a receiver from any omission, defect or default, in any proceeding or act required by law to be taken or done, or in the giving of any notice required by law to be given, and the court may upon like notice, confirm any act of a receiver, and any decision, report, order or judgment made in such proceeding. [Code Civil Procedure, § 2429. For remainder of section. see this article, §§ 191, 192.] § 195. Exception of certain corporations, This article does not apply to an incorporated library society, to a religious corporation, or to a select school or academy, incorporated by the regents of the university or by the legislature, or to a municipal or other political corporation. [Code Civil Procedure, § 2431. For remainder of section see this article, § 177.] 398 NEW YORK CORPORATIONS. ARTICLE to. DISSOLUTION OF STOCK CORPORATION WITHOUT JUDICIAL PROCEEDINGS. SECTION 220. Dissolution of stock corporation before beginning business. 221. Dissolution of stock corporation before expiration of time limit. § 220. Dissolution of stock corporation before beginning busi- ness. The incorporators named in any certificate of incorporation filed for the purpose of creating a domestic stock corporation, other than a moneyed or transportation corporation, may, before the pay- ment of any part of the capital, and before beginning business, sur- render all corporate rights and franchises, by signing, verifying and filing in the office of the secretary of state and the clerk of the county where the certificate of incorporation is filed, a certificate setting forth the names of the incorporators, that no part of the capital has been paid, that there are no liabilities, that such business has not been begun, and surrendering all rights and franchises; and proof of the facts set forth in such certificate to the satisfaction of the secretary of state; and thereupon the said corporation shall be dissolved, and its corporate existence and power shall cease. In case any incor- porator of such a corporation shall be deceased, then the aforesaid certificate may be made by the surviving incorporators providing two years shall have elapsed since the date of its incorporation, but in such case the certificate shall set forth the fact that one or more of said incorporators is deceased. [Stock Corporation Law, § 61, as added by L. 1904, Ch. 296, § 1, and amended by L. 1908, Ch. 457, § 1.] § 221. Dissolution of stock corporation before expiration of time limit. Any stock corporation, except a moneyed or a railroad cor- poration, may be dissolved before the expiration of the time limited in its certificate of incorporation or in its charter as follows: 1. The board of directors of any such corporation may at a meeting called for that purpose, upon at least three days’ notice to each director, by a vote of a majority of the whole board, adopt a resolution that it is in their opinion advisable to dissolve such corporation forthwith, and thereupon shall call a meeting of the stock- holders for the purpose of voting upon a proposition that such corporation be forthwith dissolved. Such meeting of the stockholders shall be held not less than thirty nor more than sixty days after the adoption of such resolution, and the notice of the time and place of such meeting so galled by the directors shall be published in one or more newspapers published and circulating in the county wherein such corporation has its principal office, at least once a week for three weeks successively next preceding the time appointed for holding such meeting, and on or before the day of the first publication of such notice, a copy thereof shall be served personally on each stockholder, or mailed to him at his last known post-office address. Such meeting shall be held in the city, town or village in which the last preceding annual meeting of the corporation was held, and said meeting may, on the day so appointed, by the consent of a majority in interest of the stockholders present, be adjourned from time to time, and notice GENERAL CORPORATION LAW. 399 of such adjournment shall be published in the newspapers in which the notice of the meeting is published. If at any such meeting the holders of two-thirds in amount of the stock of the corporation, then outstanding, shall, in person or by attorney, consent that such disso- lution shall take place and signify such consent, in writing, then such corporation shall file such consent, attested by its secretary or treas- urer, and-its president or vice-president, together with the powers of attorney signed by such stockholders executing such consent by attorney, with a statement of the names and residences of the then existing board of directors of said corporation, and the names and residences of its officers duly verified by the secretary or treasurer or president of said corporation, in the office of the secretary of state. -2. The secretary of state shall thereupon issue to such corpora- tion, in duplicate, a certificate of the filing of such papers and that it appears therefrom that such corporation has complied with this section in order to be dissolved, and one of such duplicate certificates shall be filed by such corporation in the office of the clerk of the county in which such corporation has its principal office; and there- upon such corporation shall be dissolved and shall cease to carry on business, except for the purpose of adjusting and winding up its business. The board of directors shall cause a copy of such certificate to be published at least once a week for two weeks in one or more newspapers published and circulating in the county in: which the prin- cipal office of such corporation is located, and at the expiration of such publication, the said corporation by its board of directors shall proceed to adjust and wind up its business and affairs with power to carry out its contracts and to sell its assets at public or private sale, and to apply the same in discharge of debts and obligations of such corporation, and, after paying and adequately providing for the pay- ment of such debts and obligations, to distribute the balance of assets among the stockholders of said corporation, according to their respective rights and interests. 3. Said corporation shall nevertheless continue in existence for the purpose of paying, satisfying and discharging any existing debts or obligations, collecting and distributing its assets and doing all other acts required in order to adjust and wind up its business and affairs, and may sue and be sued for the purpose of enforcing such debts or obligations, until its business and affairs are fully adjusted and wound up. 4. After paying or adequately providing for the debts and obliga- tions of the corporation the directors may, with the written consent of the holders of two-thirds in amount of the capital stock, sell the remaining assets or any part thereof to a corporation organized under the laws of this or any other state, and engaged in a business of the same general character, and take in payment therefor the stock or bonds of both of such corporation and distribute them among the stockholders, in lieu of money, in proportion to their interest therein, but no such sale shall be valid as against any stockholder, who, within sixty days after the mailing of notice to him of such sale, shall apply to the supreme court in the manner provided by section seventeen of the stock corporation law, for an appraisal of the value 400 NEW YORK CORPORATIONS. of his interest in the assets so sold; unless within thirty days after such appraisal the stockholders consenting to such sale, or some of them, shall pay to such objecting stockholder or deposit for his account, in the manner directed by the court, the amount of such appraisal and upon such payment or deposit the interest of such objecting stockholder shall vest in the person or persons making such payment or deposit. [Stock Corporation Law, § 57, as added by L,. 1896, Ch. 932, § 1, and amended by L. 1900, Ch. 760, § 1.] ARTICLE 11. POWERS, DUTIES AND LIABILITIES OF RECEIVERS OF CORPORATION. Section 230. Application of this article. 231. Receiver trustee of property. 232. Receiver’s title to property. 233. Transfer of assets of corporation to receiver. 234. Security of receiver. 235. Authority of single receiver. 236. Authority where there is more than one receiver. 237. Surviving receivers. 238. Oath of receiver. 239. General powers of receivers. 240. Power of receiver to institute proceedings to recover assets. 241. Power of receiver in the settlement of controversies. 242. Power of receiver to employ counsel. 243. Power of receiver to hold real property. 244. Power of receiver to recover stock subscriptions. 245. Duty of receiver to convert assets into money. 246. Duty of receiver as to private sales. 247. Duty of receiver to keep accounts. 248. Duty of receiver to serve copy of report upon attorney- general and superintendent of banks. 249. Duty of certain receivers to make reports. 250. Duty of receivers to give notice to creditors. 251. Delivery of property and payment of debts to receiver after notice, 252. Penalty for concealing property from receiver. 253. Duty of receiver to call creditors’ meeting. 254. Proceedings at creditors’ meeting. 255. Deystion, of disbursements and commissions by receiver. 256. Reftinding consideration of subsisting contracts. 257. Retention of funds for subsisting contracts and pending suits. 258. Payment of debts not due. 259. Allowance of set-offs. 260. Penalties recovered by receiver. 261. Order of payment by receiver. 262. Failure to file claim before first dividend. 263. Second dividend by receiver. 264. Surplus to stockholders. GENERAL CORPORATION LAW. 401 SEcTIoN 265. Disposition of moneys retained by receiver for suits. 266. Duty of receiver as to unclaimed dividend. 267. Effect of failure to file claim before second dividend. 268. Final accounting by receiver. 269. Notice of final accounting. 270. Hearing on final accounting. 271. Reference of final account. 272, Further accounting. 273. Removal of receiver. 274. Vacancy. 275. Renunciation by receiver. 276. Control of receiver by court. 277. Commissions and expenses of receiver in voluntary dissolution. 278. Commissions and expenses of receiver except in volun- tary dissolution. § 230. Application of this article. Unless otherwise provided the provisions of this article shall apply only to permanent receivers appointed pursuant to section one hundred and six or section one hundred and ninety-one of this chapter. [New.] § 231. Receiver trustee of property. Permanent receivers shall be trustees of the property for the benefit of the creditors of the corporation and of its stockholders. [R. S., Pt. 3, Ch. 8, Tit. 4, Art. 3, § 67, pt.] § 232. Receiver’s title to property. Such receivers shall be vested with all the property, real and personal, of the corporation, from the time of their having filed the security hereinbefore required. [R. S., Pt. 3, Ch. 8, Tit. 4, Art. 3, § 67, pt.] § 233. Transfer of assets of corporation to receiver. In all cases where receivers have been or shall be appointed for any corpora- tion of this state other than an insurance company on application by the attorney-general, all property, real and personal, and all securities of every kind and nature belonging to such corporation, no matter where located or by whom held, shall be transferred to, vested in and held by such receiver; provided, however, that such transfer shall only be made when ‘directed by an order of the supreme court, due notice of the application for such order having been made on the attorney-general and the custodian of the funds, securities or property. [L. 1884, Ch. 285, § 1.] § 234. Security of receiver. Before entering upon the duties of their appointment, such receivers shall give such security to the people of the state, and in such penalty, as the court shall direct, conditioned for the faithful discharge of the duties of their appointment, and for the due accounting for all moneys received by them. [R. S., Pt. 3, Ch. 8, Tit. 4, Art. 3, § 66, pt.] § 235. Authority of single receiver. When one receiver only, shall be appointed, all the provisions herein contained, in reference to several receivers shall apply to him. [R. S., Pt. 2, Ch. 5, Tit. 1, Art. 8, § 2.] 402 NEW YORK CORPORATIONS. § 236. Authority where there is more than one receiver. When there are more receivers than one appointed, the debts and property of the corporation may be collected and received by any one of them; and when there are more than two receivers appointed, every power and authority conferred on the receivers may be exercised by any two of them. [R. S. Pt. 2, Ch. 5, Tit. 1, Art. 8, § 3.] § 237. Surviving receivers. The survivor or survivors of any receivers shall have all the powers and rights given to receivers. All property in the hands of any receiver at the time of his death, re- moval or incapacity, shall be delivered to the remaining receiver or receivers, if there be any; or to the successor of the one so dying, removed or incapacitated; who may demand and sue for the same. [R. S., Pt. 2, Ch. s, Tit. 1, Art. 8 § 4.] § 238. Oath of receiver. Before proceeding to the discharge of any of their duties, all such receivers shall take and subscribe an oath, that they will well and truly execute the trust by their appointment reposed in them, according to the best of their skill and understanding; which oath shall be filed with the officer or court, that appointed them. [R. S., Pt. 2, Ch. 5, Tit. 1, Art. 8, § 5.] § 239. General powers of receivers. The said receivers shall have power: ; 1. To sue in their own names or otherwise, and recover all the property, debts and things in action, belonging or due to such cor- poration in the same manner and with the like effect as such corpora- tion might or could have done if no receivers had been appointed; and no set-off shall be allowed in any such suit, for any debt, unless it was owing to such creditor, by such corporation before the appoint- ment of the receiver of such corporation; notwithstanding the notice to creditors the receivers may sue for and recover, any property or effects of the corporation and any debts due to it, at any time, before the day appointed for the delivery or payment thereof; 2. To take into their hands, all the property of such corporation, whether attached, or delivered to them, or afterwards discovered; and all books, vouchers and securities relating to the same; 3. In the case of a non-resident, absconding or concealed debtor, to demand and receive of every sheriff who shall have attached any of the property of such debtor, or who shall have in his hands, any moneys arising from the sale of such property, all such property and moneys, on paying him his reasonable costs and charges, for attach- ing and keeping the same, to be allowed by the court having jurisdic- tion; e 4. From time to time, to sell at public auction, all the property, real and personal, vested in them, which shall come to their hands, after giving at least fourteen days’ public notice of the time and place of sale, and also publishing the same for two weeks in a newspaper, printed in the county, where the sale shall be made, if there be one; To allow such credit on the sale of real property by them, as they shall deem reasonable, subject to the provisions of this article for not more than three-fourths of the purchase money; which credit shall be secured by a bond of the purchaser, and a mortgage on the property sold; GENERAL CORPORATION LAW. 403 ; . On such sales, to execute the necessary conveyances and bills of sale; 7. To redeem all mortgages and conditional contracts and all pledges of personal property, and to satisfy any judgments, which may be an incumbrance on any property so sold by them; or to sell such property subject to such mortgages, contracts, pledges or judgments; 8. To settle all matters and accounts between such corporation and its debtors, or creditors, and to examine any person touching such matters and accounts, on oath, to be administered by either of them; 9. Under the order of the court appointing them, to compound with any person indebted to such corporation and thereupon to dis- charge all demands against such person. [R. S., Pt. 2, Ch. 5, Tit. 1, Art. 8, § 7, except last clause of f 1, beginning “Notwithstanding, etc.” from R. S., Pt. 2, Ch. 5, Tit. 1, Art. 8, § 10.] § 240. Power of receiver to institute proceedings to recover assets. Whenever any receiver of a domestic corporation, or of the property within this state of any foreign corporation, shall have been appointed and qualified, as provided in articles five, six, seven, nine, eleven or twelve of this chapter either before, upon, or after final judgment or order in the action or special proceeding in which such appointment was made, and shall, by his own verified petition, affidavit or other competent proof, show to the supreme court, at a special term thereof, held within the judicial district wherein such appoint- ment was made, that he has good reason to believe that any officer, stockholder, agent or employee of such corporation, or any other person whomsoever, has embezzled or concealed, or withholds or has in his possession or under his control, or has wrongfully disposed of, any property of such corporation which of right ought to be sur- rendered to the receiver thereof; or that any person can testify concerning the embezzlement, concealment, withholding, possession, control or wrongful disposition of any such property, the court shall make an order, with or without notice, commanding such person or persons to appear at a time and place to be designated in the order, before the court or before a referee named by the court for that purpose, and to submit to an examination concerning such embezzle- ment, concealment, withholding, possession, control or wrongful dis- position of such property; and at the time of making such order or at any time thereafter, the court may, in its discretion, enjoin and re- strain the person or persons so ordered to appear and be examined from in any manner disposing of any property of such corporation which may be in the possession or under the control of the person so ordered to be examined, until the further order of the court in relation thereto. No person so ordered to appear and be examined shall be excused from answering any question on the ground that his answer might tend to convict him of a criminal offense; but his testi- mony taken upon such examination shall not be used against him in any criminal action or proceeding. Any person so ordered to appear and be examined shall be entitled to the same fees and mileage, to be paid at the time of serv- ing the order, as are allowed by law to witnesses subpoenaed to attend and testify in an action in the supreme court, and shall be subject to the same penalties upon failure to appear and testify in obedience to such an order as are provided by law in the case of witnesses who fail to obey a subpoena to appear and testify in an action. 404. NEW YORK CORPORATIONS, Any person appearing for examination in obedience to such order shall be sworn by the court or referee to tell the truth, and shall be entitled to be represented on such examination by counsel, and may be cross-examined, or may make any voluntary statement in his own behalf concerning the subject of his examination which may seem to him desirable or pertinent thereto. The court before which such examination is taken, as well as the referee, if one be appointed for that purpose, shall have power to adjourn such examination from time to time, and may rule upon any question or objection arising in the course of such examination, to the same extent that might be done if the person so examined were testifying as a witness in the trial of an action. When the examination of any person under such order shall be concluded, the testimony shall be signed and sworn to by the person so examined, and shall be filed in the office of the clerk of the county where the action is pending, or was tried, in which the receiver was appointed; and if from such testimony it shall appear to the satisfaction of the court that any person so examined is wrongfully concealing or withholding, or has in his possession or under his control, any prop- erty which of right belongs to such receiver, the court may make an order commanding the person so examined forthwith to deliver the same to such receiver, who shall hold the same subject to the further order of the court in relation thereto; and otherwise, the court may, at the conclusion of any such examination, make such final order in the premises as the interests of justice require. [L. 1898, Ch. 534, §§ 1-5.] § 241. Power of receiver in the settlement of controversies. If any controversy shall arise between the receivers and any other per- son, in the settlement of any demands against such corporation, or of debts due to such corporation the same may be referred to one or more indifferent persons, who may be agreed upon by the receivers and the party, with whom such controversy shall exist, by a writing to that effect, signed by them. If such referee or referees be not selected by agreement, then the receivers or the other party to the controversy, provided no action at law is pending arising out of any such debts or demands, may serve a notice of their intention to apply to any judge of the supreme court at chambers, residing in the same district with said receivers, for the appointment of one or more referees, specifying the time and place when such application will be made, which notice shall be served at least ten days before the time so therein specified. On the day so specified, upon due proof of the service of such notice, the judge before whom the application is made may, in his discretion, proceed to select one or more referees, the same in all respects as they are now selected according to the rules and practice of the supreme court. When any witness to such controversy shall reside out of the county where the said receivers resided at the time of their appoint- ment, the referee or referees appointed to hear said controversy shall! have power to issue a commission or commissions in like manner as justices of the peace are now authorized to issue the same, and the testimony so taken shall be returned to said referee or referees in the same manner, and be read beforé them on a hearing, in like manner as testimony taken on commission before justices of the peace. The officer before whom they shall be selected, shall certify such selection in writing. Such certificate, or the written agreement of the GENERAL CORPORATION LAW. 405 parties, shall be filed by the receivers in the office of a clerk of the supreme court, and an order shall thereupon be entered by such clerk in vacation or in term, appointing the persons so selected to determine the controversy. Such referees shall have the same powers, and be subject to the like duties and obligations, and shall receive the same compensation, as referees appointed by the supreme court, in personal actions pend- ing therein. The report of the referees shall be filed in the same office where the order for their appointment was entered, and shall be conclusive on the rights of the parties, if not set aside by the court. [R. S., Pt. 2, Ch. 5, Tit. 1, Art. 8, 8§ 19-25. Sections 19, 22, as amended by L. 1862, Ch. 373, §§ 1, 4. Sections 20, 21, as amended by L. 1907, Ch. 476, § 1.] § 242. Power of receiver to employ counsel. If the receiver of a corporation employs counsel he shall within three months after he has qualified as receiver enter into a written contract fixing the compensa- tion of such counsel at not exceeding a certain amount or a certain percentage of the sums received and disbursed by him, which contract must be approved by the supreme court, on at least eight days’ notice to the attorney-general. A payment by such receiver to his counsel on account of services shall only be made, pursuant to an order of the court, on notice to the attorney-general and subject to review on the final accounting. A contract with counsel shall not be made for a longer period than eighteen months, but may be renewed from time to time for periods of not more than one year, if approved by the supreme court on at least eight days’ notice to the attorney-general. In case of the intervention of any policy-holder or depositor, by permission of the court, such policy-holder or depositor shall defray the legal ex- penses thereof, and no allowance shall be made for costs or fees to any attorney of such policy-holder or depositor. It shall be unlawful for receivers of an insurance, banking or railroad corporation, or trust company to pay to any attorney or counsel any costs, fees or allow- ances until the amounts thereof shall have been stated to the special term as provided in section two hundred and forty-nine of this chap- ter, as expenses incurred, and shall have been approved by that court, by an order of the court duly entered; and any such order shall be the subject of review by the appellate division and the court of appeals on an appeal taken therefrom by any party aggrieved thereby. [“If the receiver” to “in case of the intervention,” L. 1883, Ch. 378, § 2a, added by L. 1906, Ch. 349, § 2. Sentence beginning “In case of the intervention,” L. 1883, Ch. 378, § 5. Remainder of section, L. 1883, Ch. 378, § 4 pt., as amended by L. 1896, Ch. 139, § 1.] § 243. Power of receiver to hold real property. A_ receiver, appointed by or pursuant to an order or a judgment, in an action in the supreme court or a county court, or in a special proceeding for the voluntary dissolution of a corporation, may take and hold real prop- erty, upon such trusts and for such purposes as the court directs. subject to the direction of the court, from time to time, respecting the disposition thereof. [Code Civil Procedure, § 716. For remainder of section see Code Civil Procedure, § 716.] § 244. Power of receiver to recover stock subscriptions. If there shall be any sum remaining due upon any share of stock subscribed in 406 NEW YORK CORPORATIONS. such corporation, the receiver shall immediately proceed to recover the same, unless the person so indebted shall be wholly insolvent; and for that purpose may commence and prosecute any action or proceed- ing for the recovery of such sum, without the consent of any creditors of such corporation. [R. S., Pt. 3, Ch. 8, Tit, 4, Art. 3, § 69.] § 245. Duty of receiver to convert assets into money. The receivers shall, as speedily as possible, convert the property, real and personal, of the corporation into money. [R. S. Pt. 2, Ch. 5, Tit. 1, Art. 8, § 26 pt.] § 246. Duty of receiver as to private sales. A receiver duly appointed in this state by and pursuant to a judgment in an action, or by and pursuant to an order in a special proceeding, may, upon applica- tion to the court by which such judgment was rendered, or such order was made, and upon notice to such parties as may be entitled to notice of applications made in such action or special proceeding, be author- ized by the said court to sell or convey the property, whether real or personal, of the corporation of which he is the receiver, at private sale, upon such terms and conditions as the court may direct. [L. 1898, Ch. 522, § 1.] § 247. Duty of receiver to keep accounts. They shall keep a regular account of all moneys received by them as receivers; to which, every creditor, or other person interested therein, shall be at liberty, at all reasonable times, to have recourse. [R. S. Pt. 2, Ch. 5, Tit. 1, Art, 8, § 26 pt.] § 248. Duty of receiver to serve copy of report upon attorney- general and superintendent of banks. All receivers of insolvent cor- porations who are required by law to make and file reports of their proceedings shall at the time of making and filing such reports, serve a copy thereof upon the attorney-general of this state, and receivers of such corporations as report to, and are under the supervision of, the banking department shall on the first day of January and July of each year, during the continuance of their respective trusts, file with the superintendent of banks a report, verified by oath, in such form as the superintendent may prescribe, showing the condition of their re- spective trusts. In case any receiver of an insolvent corporation shall neglect to make and file a report of his proceedings for thirty days after the time he is required by law to make and file such report, or shall neglect for the same length of time to serve a copy thereof on the attorney-general, as required by this section the attorney-general may make a motion in the supreme court for an order to compel the making and filing and serving a copy on him of such report, or for the removal of such receiver from his office. [L. 1880, Ch. 537, § 1, as amended by L. 1881, Ch. 630, § 1, Last sentence, L. 1880, Ch. 537, § 2.] § 249. Duty of certain receivers to make reports. It shall be the duty of every receiver of an insurance, banking or railroad corporation, or trust company, to present every six months to the special term of the supreme court, held in the judicial district wherein the place of trial or venue of the action or special proceeding in which he was appointed may then be, on the first day of its first sitting, after the GENERAL CORPORATION LAW. 407 expiration of such six months, and to file a copy of the same, if a receiver of a bank or trust company, with the superintendent of banks; if a receiver of an insurance company, with the superintendent of insurance; and in each case with the attorney-general, an account exhibiting in detail the receipts of his trust, and the expenses paid and incurred therein during the preceding six months. Of the intention to present such account, as aforesaid, the attorney-general, and also the surety or sureties on the official bond of such receiver, shall be given eight days’ notice in writing; and the attorney-general shall examine the books and accounts of such receiver at least once every twelve months. [L. 1883, Ch. 378, § 4, pt., as amended by L,. 1885, Ch. 40, § 1, and L. 1896, Ch. 139, § 1.] § 250. Duty of receivers to give notice to creditors. The re- ceivers immediately upon their appointment shall give notice thereof which shall be published for three weeks in a newspaper printed in the county where the principal place of conducting the business of such corporation shall have been situated; and therein shall require, 1. All persons indebted to such corporation, by a day and ata place therein to be specified, to render an account of all debts and sums of money owing by them respectively, to such receivers and to pay the same. 2. All persons having in their possession any property or effects of such corporation to deliver the same to the said receivers by the day so appointed. 3. All the creditors of such corporation to deliver their respective accounts and demands to the receivers or one of them, by a day to be therein specified, not less than forty days from the first publica- tion of such notice. 4. All persons holding any open or subsisting contract of such corporation, to present the same in writing and in detail to such receivers, at the time and place in such notice specified. [Paragraphs 1-3, R. S. Pt. 2, Ch. 5, Tit. 1, Art. 8, § 8. Paragraph 4R.S. Pt. 3, Ch. 8, Tit. 4, Art. 3, § 70.] § 251. Delivery of property and payment of debts to receiver after notice. After the first publication of the notice of the appoint- ment of receivers, every person having possession of any property belonging to such corporation, and every person indebted to such corporation, shall account and answer for the amount of such debt and for the value of such property to the said receivers. [R. S., Pt. 3, Ch. 8, Tit. 4, Art. 3, § 72 pt.] § 252. Penalty for concealing property from receiver. Every person indebted to such corporation, or having the possession or custody of any property or thing in action, belonging to it, who shall conceal the same, and not deliver a just and true account of such indebtedness, or not deliver such property or thing in action, to the receivers, or one of them, by the day for that purpose appointed, shall forfeit double the amount of such debt, or double the value of such property so concealed; which penalties may be recovered by the receivers. [R. S., Pt. 2, Ch. 5, Tit. 1, Art. 8, § 11.] § 253. Duty of receiver to call creditors’ meeting. They shall call a general meeting of the creditors of such corporation, within four 408 NEW YORK CORPORATIONS. months from the time of their appointment by a notice to be pub- lished in the same manner, as hereinbefore directed respecting the publication of the notice of their appointment; in which notice, they shall specify the place and time of such meeting, which time shall not be more than three months, nor less than two months after the first publication of such notice. Every such notice shall be published at least once in each week, until the time of such meeting. [First clause to “time of their appointment,” R. S., Pt. 3, Ch. 8, Tit. 4, Art. 3, § 74, pt.; from “by a notice” to “of such meeting” R. S. Pt, 2, Ch. 5, Tit. 1, Art. 8, § 27.] § 254. Proceedings at creditors’ meeting.. At such meeting, or other adjourned meeting thereafter, all accounts and demands for and against such corporation, and all its open and subsisting contracts, shall be ascertained and adjusted as far as may be, and the amount of moneys in the hands of the receivers declared. [“At such meeting” to “thereafter” R. S., Pt. 2, Ch. 5, Tit. 1, Art. 8, § 28, pt.; remainder of section R. S., Pt. 3, Ch. 8, Tit. 4, Art. 3, § 74, pt.] § 255. Deduction of disbursements and commissions by receiver. Out of the moneys in their hands the receivers may first deduct all the necessary disbursements made by them in the discharge of their duty and such commissions as may be allowed by law. [R. S., Pt. 2, Ch. 5, Tit. 1, Art. 8, § 20.] § 256. Refunding consideration of subsisting contracts. If there shall be any open and subsisting engagements or contracts of such corporation, which are in the nature of insurances or contingent en- gagements of any kind, the receivers may, with the consent of the party holding such engagement, cancel and discharge the same, by refunding to such party the premium or consideration paid thereon by such corporation, or so much thereof as shall be in the same pro- portion to the time which shall remain of any risk assumed by such engagement, as the whole premium bore to the whole term of such risk; and upon such amount being paid by such receivers to the person holding or being the legal owner of such engagement, it shall be deemed canceled and discharged as against such receivers. [R. S., Pt. 3, Ch. 8, Tit. 4, Art. 3, § 75.] § 257. Retention of funds for subsisting contracts and pending suits. The receivers shall retain out of the moneys in their hands, a sufficient amount to pay the sums, which they are hereinbefore authorized to pay, for the purpose of canceling and discharging any open or subsisting engagements. If any suit be pending against the corporation or aginst the receivers, for any demand, the receivers may retain the proportion which would belong to such demand if established, and the necessary costs and proceedings, in their hands, to be applied according to the event of such suit, or to be distributed in a second or other dividend. [R. S., Pt. 3, Ch. 8, Tit. 4, Art. 3, §§ 77, 78.] § 258. Payment of debts not due. Every person to whom a cor- poration shall be indebted on a valuable consideration, for any sum of money not due at the time of such distribution, but payable after- wards, shall receive his proportion with other creditors, after deducting GENERAL CORPORATION LAW. 409 a rebate of legal interest upon the sum distributed, for the time unex- pired of such credit. [R. S., Pt. 2, Ch. 5, Tit. 1, Art. 8, § 35.] § 259. Allowance of set-offs. Where mutual credit has been given by any corporation, and any other person, or mutual debts have sub- sisted between such corporation and any other person, the receivers may set off such credits or debts, and pay the proportion or receive the balance due. But no set-off shall be allowed of any claim or debt, which would not have been entitled to a dividend, as hereinbe- fore directed. No set-off shall be allowed by such receivers, of any claim or debt, which shall have been purchased by, or transferred to, the person claiming its allowance, which could not have been set off by him, in a suit brought by such receivers. [First paragraph, R. S., Pt. 2, Ch. 5, Tit. 1, Art. 8, § 36. Second paragraph, R. S., Pt. 2, Ch. 5, Tit. 1, Art. 8, § 37.] § 260. Penalties recovered by receiver. All penalties which shall be recovered by any receivers, pursuant to the provisions of this article, shall be deemed a part of the property of the corporation, and shall be distributed as such among its creditors. [R. S., Pt. 2, Ch. 5, Tit. 1, Art. 8, § 30.] § 261. Order of payment by receiver. The receiver shall dis- tribute the residue of the moneys in their hands, among all those who shall have exhibited their claims as creditors, and whose debts shall have been ascertained, as follows: 1. All debts due by such corporation to the United States, and all debts entitled to a preference under the laws of the United States. 2. All debts that may be owing by the corporation as guardian, executor, administrator or trustee; and if there be not sufficient to pay all debts of the character above specified, then a distribution shall be made among them, in proportion to their amounts respectively. 3. Judgments actually obtained against such corporation, to the extent of the value of the real estate on which they shall respectively be liens. 4. All other creditors of such corporation, in proportion to their respective demands, without giving any preference to debts due on specialties. [First clause to colon (:), R. S. Pt. 3, Ch. 8, Tit. 4, Art. 3, § 79, pt.; subd. 1, “all debts due by such corporation to the United States and,” R. S., Pt. 2, Ch. 5, Tit. 1, Art. 8, § 32; subd. 1, “all debts entitled to a preference under the laws of the United States,” R. S., Pt. 3, Ch. 8, Tit. 4, Art. 3, § 70, pt.; subd. 2, R. S., Pt. 2, Ch. 5, Tit. 1, Art. 8, § 34; subds. 3 and 4, R. S., Pt. 3, Ch. 8, Tit. 4, Art. 3, § 70, pt.] § 262. Failure to file claim before first dividend. Every creditor who shall have neglected to exhibit his demand before the first divi- dend, and who shall deliver his account to the receivers before the second dividend, shall receive the sum he would have been entitled to on the first dividend, before any distribution be made to the other creditors. [R. S., Pt. 3, Ch. 8, Tit. 4, Art. 3, § 81, pt.] § 263. Second dividend by receiver. If the whole of the prop- erty of such corporation be not distributed on the first dividend, the 410 NEW YORK CORPORATIONS. receivers shall, within one year thereafter, make a second dividend of all the moneys in their hands, among the creditors entitled thereto; of which, and that the same will be a final dividend, three weeks’ notice shall be inserted once in each week in a newspaper printed in the county where the principal place of business of such corporation was situated. a Such second dividend shall be made in all respects in the same manner as herein prescribed in relation to the first dividend, and no other shall be made thereafter among the creditors of such corpora- tion, except to the creditors having suits against it, or against the receivers, pending at the time of such second dividend, and except of the mieneye which may be retained to pay such creditors, as herein pro- vided. [First paragraph, R. S., Pt. 3, Ch. 8, Tit. 4, Art. 3, § 80. Second _ paragraph, R. S., Pt. 3, Ch. 8, Tit. 4, Art. 3, § 81, pt.J § 264. Surplus to stockholders. If after the second dividend is made, there shall remain any surplus in the hands of the receivers, they shall distribute the same among the stockholders of such cor- poration, in proportion to the respective amounts paid in by them, severally, on their shares of stock. [R. S., Pt. 3, Ch. 8, Tit. 4, Art. 3, § 83.] § 265. Disposition of moneys retained by receiver for suits. When any suit pending at the time of the second dividend shall be ter- minated, they shall apply the moneys retained in their hands for that purpose, to the payment of the amount recovered, and their neces- sary charges and expenses; and if nothing shall have been recovered, they shall distribute such moneys, after deducting their expenses and costs, among the creditors and stockholders of the corporation, in the same manner as herein directed in respect to a second dividend. [R. S., Pt. 3, Ch. 8, Tit. 4, Art. 3, § 84.] § 266. Duty of receiver as to unclaimed. dividend. If any divi- dend that shall have been declared, shall remain unclaimed by the person entitled thereto for one year after the same was declared, the receivers shall consider it as relinquished, and shall distribute it, on any subsequent dividend, among the other creditors. [R. S., Pt. 2, Ch. 5, Tit. 1, Art. 8, § 42.] § 267. Effect of failure to file claim before second dividend, After such second dividend shall have been made, the receivers shall not be answerable to any creditor of such corporation, or to any person hav- ing claims against such corporation, by virtue of any open or subsist- ing engagement, unless the demands of such creditor shall have been exhibited, and the engagements upon which such claims are founded, shall have been presented to the said receivers, in detail and in writing, before or at the time specified by them in their notice of a second dividend. [R. S., Pt. 3, Ch. 8, Tit. 4, Art. 3, § 82.] § 268. Final accounting by receiver. A receiver shall apply with- in one year after qualifying as such for a final settlement of his ac- counts and an order for distribution, or shall apply to the court upon notice to the attorney-general for an extension of time, setting forth the reasons why he is unable to close his accounts, which order GENERAL CORPORATION LAW. 4IlI may be granted in the discretion of the court. The attorney-general or any creditor, or any party interested, may apply for an order that the receiver show cause why an accounting and distribution shall not be had at any time after the expiration of one year after the receiver qualifies; and it shall be the duty of the attorney-general after the ex- piration of eighteen months from the time the receiver enters upon his duties, in case he has not applied for a final settlement of his accounts, to apply for such an order on notice to such receiver. In case of such application by a party other than the receiver the court shall direct the receiver to take steps to account with all convenient speed. The receiver is not required or authorized to file any account, except as herein provided, except by special order of the court. [Code Civil Procedure, § 2431b.] § 269. Notice of final accounting. Previous to rendering such account the receivers shall insert a notice of their intention to present the same, once in each week, for three weeks, in a newspaper, of the county in which notices of dividends are herein required to be inserted, specifying the time and place at which such account will be rendered. [R. S., Pt. 3, Ch. 8, Tit. 4, Art. 3, § 87.] § 270. Hearing on final accounting. Upon the coming in of such report, the court shall hear the allegations of all concerned therein, and shall allow or disallow such account, and decree the same to be final and conclusive upon all the creditors of such corporation, upon all persons who have claims against it, upon any open or subsisting engagement, and upon all the stockholders of such corporation, [R. S., Pt. 3, Ch. 8, Tit. 4, Art. 3, § 80, pt.] § 271. Reference of final account. The referee to whom such account shall be referred, shall hear and examine the proofs, vouchers and documents offered for or against such account, and shall report thereon fully to the court. [R. S., Pt. 3, Ch. 8, Tit. 4, Art. 3, § 88.] § 272. Further accounting. Such receivers shall also account from time to time in the same manner, and with the like effect, for all moneys which shall come to their hands after the rendering of such account, and for all moneys which shall have been retained by them for any of the purposes hereinbefore specified, and shall pay into court all unclaimed dividends. [R. S., Pt. 3, Ch. 8, Tit. 4, Art. 3, § 80, pt.] § 273. Removal of receiver. Such receivers may be removed by the court. [R. S., Pt. 3, Ch. 8, Tit. 4, Art. 3, § 85, pt.] § 274. Vacancy. Any vacancy created by removal, death or other- wise, may be supplied by the court.- [R. S., Pt. 3, Ch. 8, Tit. 4, Art. 3, § 85, pt.] § 275. Renunciation by receiver. Any receiver who shall be desirous of renouncing the trust vested in him, may apply to the court from whom his appointment was received, for an order to all persons interested, to show cause why such renunciation should not be accepted. Such application shall be accompanied by a full, true and just account of all the transactions of such receiver, and particularly of the 412 NEW YORK CORPORATIONS. property, moneys and effects received by him; of all payments made, whether to creditors or otherwise; and of the remaining effects and property of the corporation, in respect to which he was appointed receiver, within his knowledge, and the situation of the same. To such account shall be annexed the affidavit of the receiver, that the said account is in all respects just and true, according to the best of his knowledge and belief; which affidavit shall be subscribed and sworn to, before the court, to whom the application is made, and shall be certified by the clerk of the court. Such court, shall thereupon grant an order, directing notice to be given to all persons interested in the property of the corporation, in respect to which such receiver was appointed, to show cause on a day or at a term and at a place therein to be specified, why he should not be permitted to renounce his appointment. Such notice shall be published, once in each week, for six weeks successively in such newspapers, as such court shall direct. On the day appointed for such hearing, and on such other days as shall from time to time be appointed, if it shall appear that notice was duly published, the court shall proceed to hear the proofs and allegations of the parties. If it shall appear that the proceedings of such receiver, in relation to his trust, have been fair and honest, and particularly in the collec- tion of the property and debts vested in him; and if such court be satisfied that for any reason it is inexpedient for such receiver to continue in the execution of the duties of his appointment, and that such duties can be executed by another receiver, without injury to the property of the corporation, or to the creditors; and if no good cause to the contrary appear, such court shall grant an order, allowing such receiver to renounce his appointment. ; Upon such order being granted, such receiver shall be discharged from the trust reposed in him, and his power and authority shall there- upon cease; but he shall, notwithstanding, remain subject to any lia- bility he may have incurred, at any time previous to the granting of such order, in the management of his trust. The expense of all proceedings in effecting such renunciation shall be paid by the receiver making the application. [R.S., Pt. 2, Ch. 5, Tit. 1, Art. 8, §§ 49, 51, 52, 53, 54, 55, 56, 60, 62.] § 276. Control of receiver by court. The receivers shall be sub- ject to the control of the court and may be compelled to account at any time. [R. S., Pt. 3, Ch. 8, Tit. 4, Art. 3, § 85, pt.] § 277. Commissions and expenses of receiver in voluntary disso- lution. A receiver appointed pursuant to article nine is entitled, in addi- tion to his necegsary expenses, to commissions upon the sums received and disbursed by him as the court by which or the judge by whom he is appointed allows, as follows: On the first twenty thousand dollars not exceeding five per centum; on the next eighty thousand dollars, not exceeding two and one-half per centum; and on the remainder, not exceeding one per centum; but in case the commissions of a receiver so computed shall not amount to one hundred dollars, said court or judge may in his or its discretion allow said receiver such a sum not exceeding one hundred dollars for his commissions as shall be com- mensurate with the services rendered by said receiver. [Code Civil Procedure, § 2431a.] GENERAL CORPORATION LAW. 413 § 278. Commissions and expenses of receiver except in voluntary dissolution. A receiver of a corporation, except a receiver appointed in proceedings for its voluntary dissolution, is entitled, in addition to his necessary expenses, to such commissions, not exceeding two and one- half per centum upon the sums received and disbursed by him, as the court by which or the judge by whom he is appointed allows, but ex- cept upon a final accounting such a receiver shall not receive on ac- count of his services for any one year a greater amount than twelve thousand dollars, nor for any period less than a year more than at that rate. Upon final accounting, the court may make an additional allow- ance to such receiver, not exceeding two and one-half per centum upon the sums received and disbursed by him, if the court is satisfied that he has performed services that fairly entitle him to such additional allowance. Where more than one receiver shall be appointed, the com- pensation herein provided shall be divided between said receivers. [L. 1883, Ch. 378, § 2, as amended by L, 1886, Ch. 275, § 1; L. 1901, Ch. 506, § 1; L. 1906, Ch. 349, § 1.] ARTICLE 12. PROVISIONS APPLICABLE TO TWO OR MORE OF THE FOREGOING PROCEEDINGS OR ACTIONS. Section 300. Application of preceding articles to certain corporations. 301. Officers and agents may be compelled to testify in cer- tain actions. A 302. Injunction staying actions by creditors in certain actions. 303. Creditors of corporation may be brought in to prove their claims in certain actions. 304. When attorney-general must bring certain actions. 305. Requisites of injunction against corporations in certain cases. 306. Appointment of receivers of property of corporations. 307. Judicial suspension or removal of officer of corporation. 308. Application of the last three sections, 309. Misnomer not available in action against stockholder. 310. Appraisal of property of insolvent corporation. 311. Application by attorney-general for removal of receiver and to facilitate closing affairs of receivership. 312. Service of papers upon attorney-general. 313. Designation of depositories of funds in order appoint- ing receiver. 314. Application to the court in certain actions and proceed- ings. 315. County wherein action may be brought by attorney- general on behalf of the people. 316. Preferences in actions * of proceedings by or against receivers. § 300. Application of preceding articles to certain corporations. Articles fifth, sixth or seventh of this chapter do not apply to a re- ligious corporation; or to a municipal or other political corporation, * So in original. 414 NEW YORK CORPORATIONS. created by the constitution, or by or under the laws of this state; or to any corporation which the regents of the university have power to dissolve, except upon the application of the regents, or of the trustees of such a corporation; and in aid of its liquidation under such dissolu- tion. [Code Civil Procedure, § 1804.] § 301. Officers and agents may be compelled to testify in certain actions. In an action, brought as prescribed in article fifth, sixth or seventh, a stockholder, officer, alienee, or agent of a corporation, is not excused from answering a question, relating to the management of the corporation, or the transfer or disposition of its property, on the ground that his answer may expose the corporation to a forfeiture of any of its corporate rights, or will tend to convict him of a criminal offense, or to subject him to a penalty or forfeiture. But his testimony shall not be used, as evidence against him, in a criminal action or spe- cial proceeding. [Code Civil Procedure, § 1805.] § 302. Injunction staying actions by creditors in certain actions. In such an action, the court may, in its discretion, on the application of either party, at any stage of the action, before or after final judgment, and with or without security, grant an injunction order, restraining the creditors of the corporation from bringing actions against the defend- ants, or any of them, for the recovery of a sum of money, or from taking any further proceedings in such actions, theretofore commenced. Such an injunction has the same effect, and, except as otherwise ex- pressly prescribed in this section, is subject to the same provisions of law, as if each creditor, upon whom it is served, was named therein, and was a party to the action in which it is granted. [Code Civil Procedure, § 1806.] § 303. Creditors of corporation may be brought in to prove their claims in certain actions. In such an action, the court may, at any stage of the action, before or after final judgment, make an order re- quiring all the creditors of the corporation to exhibit and prove their claims, and thereby make themselves parties to the action, in such a manner, and in such a reasonable time, not less than six months from the first publication of notice of the order as the court directs; and that the creditors, who make default in so doing, shall be precluded from all benefit of the judgment, and from any distribution which may be made thereunder, except as hereinafter provided. Notice of the order must be given by publication, in such newspapers, and for such a length of time, as the court directs. Notwithstanding such order any such creditor who shall exhibit and prove his claim in the manner directed thereby, with proof, by affidavit or otherwise, that he has had no notice or kn@wledge thereof in time to comply therewith, any time before an order is made directing a final distribution of the assets of such corporation, shall be entitled to have his claim received, and shall have the same rights and benefits thereon, so far as the assets of such corporation then remaining undistributed may render possible, as if his ee had been exhibited and proved within the time limited by such order. [Code Civil Procedure, § 1807.] § 304. When attorney-general must bring certain actions. Where the attorney-general has good reason to believe, that an action can be GENERAL CORPORATION LAW. 415 maintained in behalf of the people of the state, as prescribed in articles fifth, sixth or seventh of the chapter, except section one hundred and thirty of this chapter, he must bring an action accordingly, or apply to a competent court for leave to bring an action, as the case requires; if, in his opinion, the public interests require that an action should be brought. In a case where the action can be brought only by the attor- ney-general in behalf of the people, if a creditor, stockholder, director or trustee of the corporation, applies to the attorney-general for that purpose, and furnishes the security required by law, the attorney-gen- eral must bring the action, or apply for leave to bring it, if he has good reason to believe, that it can be maintained. Where such an application is made section nineteen hundred and eighty-six of the code of civil procedure applies thereto, and to the action brought in pursu- ance thereof. [Code Civil Procedure, § 1808.] § 305. Requisites of injunction against corporations in certain cases, An injunction order, suspending the general and ordinary busi- ness of a corporation, or suspending from office, or restraining from the performance of his duties, a trustee, director, or other officer there- of, can be granted only by the court, upon notice of the application therefor, to the proper officer of the corporation, or to the trustee, director, or other officer enjoined. If such an injunction order is made, otherwise than as prescribed in this section, it is void. [Code Civil Procedure, § 1809. For remainder of section see Code Civil Procedure, § 1809.] § 306. Appointment of receivers of property of corporations. A receiver of the property of a corporation can be appointed only by the court, and in one of the following cases: 1. An action, brought as prescribed in articles fifth, sixth or sev- enth of this chapter. . 2. An action brought for the foreclosure of a mortgage upon the property, of which the receiver is appointed, where the mortgage debt, or the interest thereupon, has remained unpaid, at least thirty days after it was payable, and after payment thereof was duly demanded of the proper officer of the corporation and where either the income of the property is specifically mortgaged, or the property itself is prob- ably insufficient to pay the mortgage debt. 3. An action brought by the attorney-general, or by a stockholder, to preserve the assets of a corporation, having no officer empowered to hold the same. 4. A special proceeding for the voluntary dissolution of a cor- poration. 5. Upon the application of the regents of the university, in aid of the liquidation of a corporation whose dissolution they contemplate or have decreed; or upon the application of the trustees of such a cor- poration, with notice to the regents. Where the receiver is appointed in an action, otherwise than by or pursuant to a final judgment, notice of the application for his appoint- ment must be given to the proper officer of the corporation. [Code Civil Procedure, § 1810.] § 307. Judicial suspension or removal of officer of corporation. A trustee, director, or other officer of a corporation shall not be sus- pended or removed from office, by a court or judge, otherwise than by 416 NEW YORK CORPORATIONS. the final judgment of a competent court, in an action brought by the attorney-general, as prescribed in section ninety of this chapter. [Code Civil Procedure, § 1811.] § 308. Application of the last three sections. The last three sec- tions apply to an action or special proceeding, against a corporation created by or under the laws of the state, or a trustee, director, or other officer thereof; or against a corporation created by or under the laws of another state, government, or country, or a trustee, director, or other officer thereof, where the corporation does business within the state, or has, within the state, a business agency or a fiscal agency, or an agency for the transfer of its stock. [Code Civil Procedure, § 1812. For remainder of section see Code Civil Procedure, § 1812.] § 309. Misnomer not available in action against stockholder. Where an action, authorized by a law of the state, is brought against one or more persons, as stockholders of a corporation, an objection to any of the proceedings cannot be taken, by a person properly made a defendant in the action on the ground that the plaintiff has joined with him, as a defendant in the action, a person, whose name appears on the stock-books of the corporation, as a stockholder thereof, by the name so appearing; but who is misnamed, or dead, or is not liable for any cause. In such a case, the court may, at any time before final judgment, upon motion of either party, amend the pleadings and other papers, without prejudice to the previous proceedings, by substituting the true name of the person intended, or by striking out the name of the person who is dead, or not liable, and, in a proper case, inserting the name of his representative or successor. [Code Civil Procedure, § 1813. For remainder of section see Code Civil Procedure, § 1813.] § 310. Appraisal of property of insolvent corporation. Whenever by reason of the provisions of any law of this state it shall become necessary to appraise in whole or in part the property of any corpora- tion in the hands of a receiver or otherwise, the persons whose duty it shall be to make such appraisal shall value the real estate at its full and true value, taking into consideration actual sales of neighboring real estate similarly situated during the year immediately preceding the date of such appraisal, if any; and they shall value all such property, stocks, bonds or securities as are customarily bought or sold in open markets in the city of New York or elsewhere, for the day on which such appraisal or report may be required, by ascertaining the range of the market and the average of prices as thus found, running through a reasonable period of time. [L. 1891, Ch. 34, § 1.] § 311. Application by attorney-general for removal of receiver and to facilitate closing affairs of receivership, The attorney-general may, at any time he deems that the interests of the stockholders, credi- tors, policy-holders, depositors or other beneficiaries interested in the proper and speedy distribution of the assets of any insolvent corpora- tion will be subserved thereby, make a motion in the supreme court at a special term thereof, in any judicial district: 1. For an order removing the receiver of any insolvent corpora- tion and appointing a receiver thereof in his stead, or, 2. To compel him to account, or, GENERAL CORPORATION LAW. 417 3. For such other and additional order or orders as to him may seem proper to facilitate the closing up of the affairs of such receiver- ship, and Any appeal from any order made upon any motion under this section shall be to the appellate division of the department in which such motion is made. [L. 1883, Ch. 378, § 7.] § 312. Service of papers upon attorney-general. A copy of all motions and all motion papers, and a copy of any other application to the court, together with a copy of the order or judgment to be pro- posed thereon to the court, in every action of proceeding for the disso- lution of a corporation or a distribution of its assets, shall, in all cases, be served on the attorney-general, in the same manner as provided by law for the service of papers on attorneys who have appeared in actions, whether the applications but for this section would be ex parte or upon. notice, and no order or judgment granted shall vary in any material respect from the relief specified in such copy, order or judg- ment, unless the attorney-general shall appear on the return day and shall have been heard in relation thereto; and any order or judgment granted in any action or proceeding aforesaid, without such service of such papers upon the attorney-general, shall be void, and no receiver of any such corporation shall pay to any person any money directed to be paid by any order or judgment made in any such action or proceed- ing, until the expiration of eight days after a certified copy of such order or judgment shall have been served as aforesaid upon the attor- ney-general. [L. 1883, Ch. 378, § 8.] § 313. Designation of depositories of funds in order appointing receiver. All orders appointing receivers of corporations shall desig- nate therein one or more places of deposit, wherein all funds of the corporation not needed for immediate disbursement shall be deposited and no deposits or investments of such trust funds shall be made else- where, except upon the order of the court upon due notice given to the attorney-general. [L. 1883, Ch. 378, § 3.] § 314. Application to the court in certain actions and proceedings. All applications to the court shall be made in the judicial district where the principal office of the corporation against which proceedings are taken is located, excepting such applications as are made in actions brought by the attorney-general on behalf of the people of the state, and all such applications shall be made in the judicial district in which the action is triable. [L. 1883, Ch. 378, § 9, as amended by L. 1806, Ch. 282, § 2.] § 315. County wherein action may be brought by attorney-general on behalf of the people. An action or proceeding brought by the attor- ney-general on behalf of the people of the state against any corporation for the purpose of procuring its dissolution, the appointment of a receiver, or the sequestration of its property, may be brought in any county of the state, to be designated by the attorney-general. [L. 1883, Ch. 378, § 1 pt., as amended by L. 1806, Ch. 282, § 1.] § 316. Preferences in actions or proceeding by or against receivers. All actions or other legal proceedings and appeals therefrom or therein brought by or against a receiver of any of the insolvent corporations 418 NEW YORK CORPORATIONS. referred to in this chapter, shall have a preference upon the calendars of all courts next in order to actions or proceedings brought by the people of the state of New York. [L. 1883, Ch. 378, § 10.) ARTICLE 13. ALTERATION AND REPEAL OF CHARTER OF CORPORA- TION. Section 320. Alteration and repeal of charter. 321. Conflicting corporate laws. § 320. Alteration and repeal of charter, The charter of every corporation shall be subject to alteration, suspension and repeal, in the discretion of the legislature. [Added by L. 1895, Ch. 672, § 2.] § 321. Conflicting corporate laws, If in any corporate law there is or shall be any provision in conflict with any provisions of this chap- ter or of the stock corporation law, the provisions so conflicting shall prevail, and the provision of this chapter or of the stock corporation law with which it conflicts shall not apply in such a case. If in any such law there is or shall be a provision relating to a matter embraced in this chapter or in the stock corporation law, but not in conflict with it, such provision in such other law shall be deemed to be in addition to the provision in this chapter or in the stock corporation law relating to the same subject-matter, and both provisions shall, in such case, be applicable. [Added by L. 1892, Ch. 687.] ARTICLE 14. LAWS REPEALED; CONSTRUCTION; WHEN TO TAKE EFFECT. SEcTION 330. Laws repealed. 331. Construction. 332. When to take effect. § 330. Laws repealed. Of the laws enumerated in the schedule hereto annexed, that portion specified in the last column is hereby repealed. [As amended by L, 1892, Ch. 687.] § 331. Construction, Nothing in this chapter shall be construed to impair any right or liability which any existing corporation, its officers, directors, stockholders or creditors may have or be subject to or which any such corporation, other than a railroad corporation, had or was subject to on the date when this chapter takes effect, by virtue of any special act of the legislature creating such corporation or creat- ing or defining any such right or liability, unless such special act is repealed by this chapter or the other general laws hereinbefore men- tioned. [As amended by L,. 1892, Ch. 687.] GENERAL CORPORATION LAW. _ § 332. diately. 419 When to take effect. This chapter shall take effect imme- Schedule of Laws Repealed. Revised Statutes..Part 1, chapter 18, Revised Statutes..Part 3, chapter Revised Statutes..Part 3, chapter Laws of Chapter Section TSU uve aire 67 B35 wade seco All IST3) hs cteatascaccn DS eis assnste oe Seis All WSUS cs extaves AG QOD ais shiwncpene All ISIG adax er sire BB vrckres hace All ISTP sacesiedues bs B28 iis ninnseeaace All ISTS sat sawetiws OF css erie aes S All IBlQ jicseeeess LOSS i we keivies All TSO skncasen es TAA Pe shoots All 1822) saves ean tas DUB ore esa angares All 1825) Sedietanc BOG teat 4-II, 13, 14, 17, 18 1828. 52 wines ducers 21....1 Ff 76, 77, 457 (2d Meet.) T8830) cake aes 284, 316........ All 1838 ...... 160, 161, 262...... All T9300 isslacoechas Q1G dena eee All TBAS cohasicg ecient TOG se:ic0 wwsesies All T8460" osha vee ses Tosa aay ees All TEAC. os sie ese deters BUG aiccics ctises 17, 18 VBA © stasis s:atecee TOO. eases 3, 4 1847 ....210, 222, 270, 272, 287, 398, 404, 405... All 1848 ....37, 40, 45, 140, 259, 268, 3600. .cc0iaace es All 1849 ........ 250, 362........ All 1850. a4 xs qwa’ Ly, TAQ ss aessees All TEST sieves: esses 14, 19, 98, 107, 487, 497.... All T852 s.sacvss B28. B72e ota: eais All 1853 ...... 53, 117, 124, 135, 245, 333---. ++ All 1853 cccisaawes ATT ved abies I, 2, 4 1953 cca 481, 502, 626...... All 1854 .... 3, 87, 140, 201, 232, 269, 282, 312.... All 1855 ....301, 302, 390, 478, 485, 495, 546, 559.... All TOGO: cialde-aaetsies ee All 1857 .... 20, 83, 185, 202, 262, 444, 546, 558, 643, 77. cera oa All 1858 ...... 10, 125, 348...... All 18590 ......209, 3II, 455...++- All 1860 ...... 116, 260, 523...... All 1861 ....140, 170, 215, 238.... All 8, title 4, sections..... 2, 42 8, title 4, article 3, §§ 66-91 Laws of Chapter Section 1862 ...... 205, 248, 425, 438, 449, 472...... All 1863 ...... 63, 134, 346...... All 1864 .... 85, 337, 517, 582.... All 1865 ...... 234, 246, 307, 691, 780.......006 All 1866 .... 73, 250, 322, 371, 697, 780, 799, 838.... All 1867 .... 12, 49, 248, 254, 419, 480, 509, 775, 906, 937, 960, 971, OD Arascaeitaerackce- seca ttast All 1868 ....253, 200, 573, 781.... All 1869 ...... 234, 237, 605, 706, 844, O17...... All 1870 ...... 124, 135, 322, 443, 568, 773.....- All TWB7I savias 95, 481, 535, 560, 652, 657, 669, 697, 883...... All 1872 .... 81, 128, 146, 248, 283, 350, 374, 426, 609, 611, 779, 780.... All 1892 devs sa ccs 820..All except 20 1072: caweersx 829, 843.......- All 1873 ....151, 352, 432, 440, 469, 616, 634, 710, B37, QUA iastcnees cease es All TB7A virceces 76, 143, 149, ie 240, 288, 430...... All 1875 .... 4, 58, 88, 108, 113, I19, 120, 159, 193, 256, 3190....+--- All WSIS ccaccwe sie oan as 4, 8 1875 ....365, 445, 510, 586, e 508, 606, 611........ All 1876 .... 77, 135, 190, 198, 280, 358, 373, 415; ABS, 4d. 6 sierctea sone All 1877 ....103, 158, 164, 171, ue ae 266, 311, 374.... All 1878 .... 35, 61, 85, 121, 163, 203, 210, 261, 264, 316, 334, 394-..- All 420 Laws 1879 1880 .... 1880 1880 ... 1881 .... 1882 .... 1883 .... 1884... 1884 1884 ... 1885 .... 1886 .... NEW YORK CORPORATIONS. of Chapter ....214, 253, 290, 350, 377, 393, 395, 413, 415, 441, 503, 505, 512, 541........ 5, 85, 90, 94, 113, 133, 155, 182, 187, 223, 225, 241.... All sthate eee eG BAG ec savaateisrs se I, f 3, subd. 5, part relating to receivers appointed as prescribed in Code Civil Procedure, § 2429. 254, 263, 267, 349, 415, 417, 474, 484, 510, 537, 575, 582, BOS, BBS casement ears 22, 58, 77, 116, 117, 148, 213, 232, 295, 296, 311, 313, 321, 337, 338, 351, 399, 422, 464, 468, 470, 472, 485, 589, 639, 649, 650, 674, 685..........05 73, 82, 280, 290, Section 293, 309, 232, 237, 287, 323, 381, 382, 387, 388, G83, AQF cic e susneseres .140, 193, - 367, 386, 397, 421, 422, 439, 441, 444.... 40, 84, 127, 141, 153, 171, 305, 369, 422, 423, 480, 498, 535, 540, 549......-- 65, 182, ®71, 275, 310, 321, 322, 403, 415, 509, 551, 579, 586, 592, 601, 605, 634 O42 visi ages 2 04 All Laws of Chapter Section 1887 ....450, 486, 536, 570, 601, 616, 622, 724.... All 1888 ....189, 306, 313, 359, 304, 447, 462, 513, 514, 540, 5600........ 57, 76, 78, 236, 242, 281, 332, 369, 426, 519, 524, 531, B32). SOA ws ye panes oes 23, 292, 416, 421, 1889 .... 1890 .... Part relating to appraisal of property of insolvent cor- porations. 1891 ...... 38, 57, 287...... All T8028! ois ees ss Qexevine ese All TBOF seas waren ss TO pis. deel Pea 4 4 1802) axcns ag etn 687..All except 37 T8OA. einadgees 136, 400........ All TSOS. a24aseee es OF 2 cirwtgnels a All 1896 ........ 139, 282........ All TSO6 nase gnc ds O52 ieee sasocnetecs I, part adding § 57 to L. 1892, Ch, 688. 1898... cissuees 22 exis weeds Part relating to receivers of corporations. 1898 .......... 59A seen All TSOQO wis datonieeec BOL duseie easioin All 1900 ....177, 704, 733, 760.... All IQOI ...... 06, 214, 355, 500) G38anacsar. cavendd All 1902 J 9, 60, 285 All TQOF de ctscon de ew VIB bi cee cohseses All 1904 ...... 236, 206, 490, 705, 737) 754.-++-- All TOOS: « 4.8-sis $0000 BGO cece vine wees. GALL 1906 ....228, 230, 340, 531.... All 1907" Gidvactcnwed TGs ee-Hgass 4 All I908 .......... AS Piss: rw Steer aos All Code Civil Procedure—432, subd. 2, from words “by a writing” to “an authentication;” 716, pt. relating to corporations; 1781-1808; 1809, pt. relating to corporations; 1810, 1811; 1812, 1813, pt. relating to corporations; 2411; 2412-2414, pt. relating to corporations; 2415, 2416, 2419-2431b; 3390-3396, pt. relating to corporations. STOCK CORPORATION LAW. Laws of 1909, Chapter 61, constituting Chapter 59 of the Consolidated ARTICLE SECTION I. I. 2. 3. 4. 5 Laws. Short title (§ 1). General provisions (§§ 5-18). Directors and officers (§§ 25-35). Stock and stockholders (§§ 50-70). Laws repealed; when to take effect (§§ 80, 81). ARTICLE 1. SHORT TITLE. Short Title. § 1. Short title. This chapter shall be known as the “Stock Cor- poration Law.” foe *[Former L. 1890, Ch. 564, § 1, as amended by L. 1892, Ch. 688, § 1] 18. ARTICLE 2. GENERAL PROVISIONS. Application of article. Power to borrow money and mortgage property. Validating corporate mortgages. Power to guarantee bonds of other corporations. . tReorganization upon sale of corporate property. Contents of plan or agreement. Sale of property; possession of receiver and suits against him. Municipalities may assent to plan of readjustment. Change of place of business. Combinations prohibited. Merger. Voluntary sale of franchise and property. Rights of non-consenting stockholders on voluntary sale of franchise and property. Alterations or extension of business. §5. Application of article. This article except sections eight, fifteen, sixteen, seventeen and eighteen thereof, shall not apply to moneyed corporations. . [Former L. 1890, Ch. 564, § 1 pt. as amended by L. 1892, Ch. 688, § 1] * Notes at end of sections are those supplied by the Board of Statutory Consolidation. + So in original. 421 422 NEW YORK CORPORATIONS. § 6. Power to borrow money and mortgage property. In addi- tion to the powers conferred by the general corporation law, every stock corporation shall have the power to borrow money and contract debts, when necessary for the transaction of its business, or for the exercise of its corporate rights, privileges or franchises, or for any other lawful purpose of its incorporation; and it may issue and dispose of its obligations for any amount so borrowed, and may mortgage its property and franchises to secure the payment of such obligations, or of any debt contracted for said purposes. Every such mortgage, ex- cept purchase-money mortgages and mortgages authorized by con- tracts made prior to May first, eighteen hundred and ninety-one, shall be consented to by the holders of not less than two-thirds of the capital stock of the corporation, which consent shall be given either in writing or by vote at a special meeting of the stockholders called for that purpose, upon the same notice as that required for the annual meet- ings of the corporation; and a certificate under the seal of the cor- poration that such consent was given by the stockholders in writing, or that it was given by vote at a meeting as aforesaid, shall be subscribed and acknowledged by the president or a vice-president and by the secretary or an assistant secretary, of the corporation, and shall be filed and recorded in the office of the clerk or register of the county wherein the corporation has its principal place of business. When authorized by like consent, the directors under such regulations as they may adopt, may confer on the holder of any debt or obliga- tion, whether secured or unsecured, evidenced by bonds of the cor- poration, the right to convert the principal thereof, after two and not more than twelve years from the date of such bonds, into stock of the corporation; and if the capital stock shall not be sufficient to meet the conversion when made, the directors shall from time to time, authorize an increase of capital stock sufficient for that purpose’ by causing to be filed in the office of the secretary of state, and a duplicate thereof in the office of the clerk of the county where the principal place of business of the corporation shall be located, a certificate under the seal of the corporation, subscribed and acknowledged by the president and secretary of the corporation setting forth, I. A copy of such mortgage; or resolution of directors authorizing the issue of such bonds; 2. That the holders of not less than two-thirds of the capital stock of the corporation duly consented to the execution of such mortgage or resolution of directors authorizing the issue of such bonds by such corporation; 3. A copy of the resolution of the directors of the corporation authorizing the increase of the capital stock of the corporation neces- sary for the purgose of such conversion; 4. The amount of capital theretofore authorized, the proportion thereof actually issued and the amount of the increased capital stock. If the corporation be a railroad corporation the certificate shall have indorsed thereon the approval of the public service commission having jurisdiction thereof. When the certificate herein provided for has been filed, the capital stock of such corporation shall be increased to the amount specified in such certificate. [Former L. 1890, Ch. 564, § 2, as amended by L. 1802, Ch. 337, : ‘ and Ch. 688, § 2; L. 1001, Ch. 354, § 1; L. 1905, Ch. 745, I. STOCK CORPORATION LAW. 423 § 7. Validating corporate mortgages. Whenever any mortgage affecting property or franchises within this state heretofore or here- after executed by authority of the board of directors in behalf of any stock corporation, domestic or foreign, of any description, recites Or represents in substance or effect that the execution of such mort- gage has been duly consented to, or authorized by stockholders, such recital or representation in any such mortgage, after public record thereof within this state, shall be presumptive evidence that the exe- cution of such mortgage has been duly and sufficiently consented to, and authorized by stockholders as required by any provision of law. After any such mortgage heretofore or hereafter shall have been publicly recorded for more than one year in one or more of the counties of this state containing the mortgaged premises or any part thereof, and the corporation shall have received value for bonds actually issued under and secured by such mortgage, and interest shall have been paid on any of such bonds according to the terms thereof, such recital or representation of such mortgage so recorded shall be con- clusive evidence that the execution of such mortgage has been duly and sufficiently consented to, and authorized by stockholders as required by any provision of law, and its validity shall not be impaired by reason of any defect or insufficiency of consent or authority of stockholders or in filing or recording such consent or authority, and such mortgage shall be valid and binding upon the corporation, and those claiming under it, as security for all valid bonds issued or to be issued there- under, unless such mortgage shall be adjudged invalid in an action begun as hereinafter, in this section, provided. Notwithstanding the foregoing provisions of this section, the invalidity of any such mort- gage heretofore recorded because of insufficiency of consent by stock- holders may be adjudged in any action for such purpose begun before the first day of April, nineteen hundred and two, and the invalidity of any such mortgage hereafter recorded, because of insufficiency of con- sent by stockholders, may be adjudged in any action for such purpose begun, within one year after the earliest record of such mortgage in any county in this state, provided in either case that such action shall have been so begun by or in behalf of the corporation by direction of the board of directors acting in their own discretion, or upon the written request of the holders of not less than one-third of the capital stock of the corporation; and in any such action so begun by or in behalf of the corporation, the recitals or representations of the mort- gage shall be presumptive evidence only as first above provided. Whenever hereafter, in compliance with any law of this state, the offi- cers of any corporation shall have made and filed and recorded a cer- tificate that the execution of a mortgage hereafter made by the corporation has been duly consented to by stockholders, such certificate shall be conclusive evidence as to the truth thereof, in favor of any and all persons who in good faith shall receive or purchase, for value, any bond or obligation purporting to be secured by such mortgage, at any time when said certificate shall remain of record and uncanceled. Nothing in this section contained shall affect any right or any remedy in respect of any such right of any creditor accrued before this enactment nor shall it dispense with the necessity of obtaining the consent of the public service commission having jurisdiction thereof to any mortgage by a railroad corporation. [Former § 8, as added by L,. 1901, Ch. 354, § 2.] 424 NEW YORK CORPORATIONS. § 8. Power to guarantee bonds of other corporations. Any stock corporation may, in pursuance of a unanimous vote of its stockholders voting at a special meeting called for that purpose by notice in writing signed by a majority of the directors of such corporation stating the time and place and object of the meeting and served upon each stock- holder appearing as such upon the books of the corporation, personally or by mail at his last-known post-office address at least sixty days prior to such meeting, guarantee the bonds of any other domestic corporation engaged in the same general line of business; and any stock corporation owning the entire capital stock of any other domes- tic stock corporation engaged in the same general line of business may in pursuance of a two-thirds vote of its stockholders voting at a special meeting called for that purpose by notice in writing signed by a majority of the directors of such corporation, stating the time and place and object of the meeting and served upon each stockholder appearing as such upon the books of the corporation personally, or by mail, at his last-known post-office address, at least sixty days prior to such meeting, guarantee the bonds of such other corporation. [Part of former L. 1890, Ch. 564, § 40, as amended by L. 1892, Ch. 688, § 40; L. 1902, Ch. Gor, § 1.] § 9. Reorganization upon sale of corporate property and fran- chises. When the property and franchises of any domestic stock cor- poration shall be sold by virtue of a mortgage or deed of trust, duly executed by it, or pursuant to the judgment or decree of a court of competent jurisdiction, or by virtue of any execution issued thereon, and the purchaser, his assignee or grantee shall have acquired title to the same in the manner prescribed by law, he may associate with him any number of persons, not less than the number required by law for an incorporation for similar purposes at least two-thirds of whom shall be citizens of the United States and one shall be a resident of this state, and they may become a corporation and take and possess the property and franchises thus sold, and which were at the time of the sale possessed by the corporation whose property shall have been so sold, upon making and acknowledging and filing in the offices where certificates of incorporation are required by law to be filed, a certificate in which they shall describe by name and reference to the law under which it was organized, the corporation whose property and franchises they have acquired, and the court by whose authority the sale had been made, with the date of the judgment or decree authorizing or directing the same, and a brief description of the prop- erty sold, and also the following particulars: 1. The name of the new corporation intended to be formed by the filing of such certificate; and the place where its principal office is to be located, 2. The maximum amount of its capital stock and the number of shares into which it is to be divided, specifying the classes thereof, whether common or preferred, and the amount of and rights pertaining to each class. 3. The number of directors, not less nor more than the number required by law for the old corporation, who shall manage the affairs of the new corporation, and the names and post-office addresses of the directors for the first year. They may insert in such certificate any provisions relating to the new corporation, or its management, contained in any plan or agreement which may have been entered into as provided in section ten of this chapter. Such corporation shall STOCK CORPORATION LAW. 425 be vested with, and be entitled to exercise and enjoy, all the rights, privileges and franchises, which at the time of such sale belonged to, or were vested in the corporation last owning the property sold, or its receiver, and shall be subject to all the provisions, duties and liabilities imposed by law on that corporation. Any proceedings here- tofore taken in substantial compliance with this section as hereby amended, and any and all incorporations based thereon are hereby ratified and confirmed. [Former L. 1890, Ch. 564, § 3, as amended by L. 1892, Ch. ova 3; L. 1901, Ch. 354, § 1; L. 1902, Ch. 80, § 1; L. 1904, Ch. 706, I. § 10. Contents of plan or agreement. At or previous to the sale the purchasers thereat, or the persons for whom the purchase is to be made, may enter into a plan or agreement, for or in anticipation of the readjustment of the respective interests therein of any creditors, mortgagees and stockholders, or any of them, of the corporation own- ing such property and franchises at the time of sale, and for the repre- sentation of such interests in the bonds or stock of the new corpora- tion to be formed, and may therein regulate voting by the holders of the preferred and common stock at any meeting of the stockholders, and may provide for, and regulate voting by the holders, and owners of any or all of the bonds of the corporation, foreclosed, or of the bonds issued or to be issued by the new corporation; and such right of voting by bondholders shall be exercised in such manner, for such period, and upon such conditions, as shall be therein described. Such plan or agreement must not be inconsistent with the laws of the state and shall be binding upon the corporation, until changed as therein provided, or as otherwise provided by law. The new corporation when duly organized, pursuant to such plan or agreement and to the provisions of law, may issue its bonds and stock in conformity with’ the provisions of such plan or agreement, and may at any time within six months after its organization, compromise, settle or assume the payment of any debt, claim or liability of the former corporation upon such terms as may be lawfully approved by a majority of the agents or trustees intrusted with the carrying out of the plan or agreement of reorganization, and may establish preferences in favor of any por- tion of its capital stock and may divide its stock into classes; but the capital stock of the new corporation shall not exceed in the aggregate the maximum amount of stock mentioned in the certificate of incor- poration. [Former L. 1890, Ch. 564, § 4, as re-enacted by L. 1892, Ch, 688, § 4, and amended by L. 1901, Ch. 354, § 1.] § 11. Sale of property; possession of receiver and suits against him. The supreme court may direct a sale of the whole of the prop- erty, rights and franchises covered by the mortgage or mortgages, or deeds of trust foreclosed at any one time and place to be named in the judgment or order, either in case of the non-payment of interest only, or of both the principal and interest due and unpaid and secured by any such mortgage or mortgages or deeds of trust. Neither the sale nor the formation of the new corporation shall interfere with the authority or possession of any receiver of such property and fran- chises, but he shall remain liable to be removed or discharged at such time as the court may deem proper. No suit or proceeding shall be commenced against such receiver unless founded on wilful misconduct 426 NEW YORK CORPORATIONS. or fraud in his trust after the expiration of sixty days from the time of his discharge; but after the expiration of sixty days the new corporation shall be liable in any action that may be commenced against it, and founded on any act or omission of such receiver for which he may not be sued, and to the same extent as the receiver, but for this section would be or remain liable, or to the same extent that the new corporation would be had it done or omitted the acts complained of. [Former L. 1890, Ch. 564, § 5, as re-enacted by L. 1892, Ch. 688, § 5.] § 12. Municipalities may assent to plan of readjustment. The commissioners, corporate authorities or proper officers of any city, town or village, who may hold stock in any corporation, the property and franchises whereof shall be liable to be sold, may assent to any plan or agreement of reorganization which lawfully provides for the formation of a new corporation, and the issue of stock therein to the proper authorities or officers of such cities, towns or villages in ex- change for the stock of the old or former corporation by them respectively held. And such commissioners, corporate authorities or other proper officers may assign, transfer or surrender the stock so held by them in the manner required by such plan, and accept in lieu thereof the stock issued by such new corporation in conformity there- with. {Former L. 1890, Ch. 564, § 6, as amended by L. 1892, Ch. 688, § 6; L. 1901, Ch. 354, § 1.] § 13. Change of place of business. Any stock corporation now existing or hereafter organized under the laws of this state, except moneyed corporations, may at any time change its principal office and place of business from the city, town or county named in its certificate of incorporation, or to which it may have been changed under the provisions of this section, to any other city, town or county in this state, in which it may desire to actually transact and carry on its regular business from day to day, provided that such change has been authorized, either by unanimous consent of the stockholders expressed in writing and duly acknowledged and filed in the office of the secre- tary of state, or by a vote of the stockholders of said corporation at a special meeting of stockholders called for that purpose. When such change shall be authorized by the stockholders as herein provided, the president and secretary and a majority of the directors of such cor- poration shall sign a certificate stating the name of said corporation, the city, town and county where its principal office and place of busi- ness was originally located, and to which it may have been subse- quently changed, and the city, town and county to which it is desired to change its saig principal office and place of business, and that it is the purpose of said corporation to actually transact and carry on its regular business from day to day at such place, and that such change has been authorized as herein provided, and the names of the direc- tors of said corporation and their respective places of residence, which certificate shall be verified by the oaths of all the persons signing the same, and when so signed and verified, shall be filed in the office of the secretary of state and a duplicate thereof in the office of the clerk of the county from which said principal office and place of business is about to be removed or changed, and another in the office of the clerk of the county to which said removal or change is to be made, STOCK CORPORATION LAW. 427 and thereupon the principal office and place of business of such cor- poration shall be changed as stated in said certificate. [Former section 59, as added by L. 1896, Ch. 920, § 1, and amended by L. 1905, Ch. 489, § 1.] § 14. Combinations prohibited. No domestic stock corporation and no foreign corporation doing business in this state shall combine with any other corporation or person for the creation of a monopoly or the unlawful restraint of trade or for the prevention of competition in any necessary of life. [Former L. 1890, Ch. 564, § 7, as amended by L. 1892, Ch. 688, § 7; L. 1897, Ch. 384, § 1.] § 15. Merger. Any domestic stock corporation and any foreign stock corporation authorized to do business in this state lawfully owning all the stock of any other stock corporation organized for, or engaged in business similar or incidental to that of the possessor corporation may file in the office of the secretary of state, under its common seal, a certificate of such ownership, and of the resolution of its board of directors to merge such other corporation, and there- upon it shall acquire and become, and be possessed of all the estate, property, rights, privileges and franchises of such other corporation, and they shall vest in and be held and enjoyed by it as fully and en- tirely and without change or diminution as the same were before held and enjoyed by such other corporation, and be managed and con- trolled by the board of directors of such possessor corporation, and in its name, but without prejudice to any liabilities of such other cor- poration or the rights of any creditors thereof. Any bridge corporation may be merged under this section with any railroad corporation which shall have acquired the right by contract to run its cars over the bridge of such bridge corporation. [Former section 58, as added by L. 1806, Ch. 932, § 1, and amended by L. 1900, Ch. 476, § 1; L. 1902, Ch. 98, § 1.] § 16. Voluntary sale of franchise and property. A stock corpor- ation, except a railroad corporation and except as otherwise provided by law, with the consent of two-thirds of its stock, may sell and con- vey its property, rights, privileges and franchises, or any interest therein or any part thereof to a domestic corporation, engaged in a business of the same general character, or which might be included in the certificate of incorporation of a corporation organizing under anv general law of this state for a business of the same general charac- ter, and a domestic corporation the principal business of which is car- ried on in, and the principal tangible property of which is located within a state adjoining the state of New York, may with the consent of the holders of ninety-five per centum of its capital stock, sell and convey its property situate without the state of New York, not in- cluding its franchises, to a corporation organized under the laws of such adjoining state, and such sale and conveyance shall, in case of a sale to a domestic corporation, vest the rights, property and fran- chises thereby transferred, and in case of a sale to a foreign corpora- tion the property sold, in the corporation to which they are conveyed for the term of its corporate existence, subject to the provisions and restrictions applicable to the corporation conveying them. Before such sale or conveyance shall be made such consent shall be obtained 428 NEW YORK CORPORATIONS. at a meeting of the stockholders called upon like notice as that re- quired for an annual meeting. [Part of former section 33, added by L. 1893, Ch. 638, § 1, as amended by L,. 1901, Ch. 130, § 1.] § 17. Rights of non-consenting stockholders on voluntary sale of franchise and property. If any stockholder not voting in favor of such proposed sale or conveyance shall at such meeting, or within twenty days thereafter, object to such sale, and demand payment for his stock, he may, within sixty days after such meeting, apply to the supreme court at any special term thereof held in the district in which the principal place of business of such corporation is situated, upon eight days’ notice to the corporation, for the appointment of three persons to appraise the value of such stock, and the court shall ap- point three such appraisers, and designate the time and place of their proceedings as shall be deemed proper, and also direct the manner in which payment for such stock shall be made to such stockholders. The court may fill any vacancy in the board of appraisers occurring by refusal or neglect to serve or otherwise. The appraisers shall meet at the time and place designated, and they or any two of them, after being duly sworn honestly and faithfully to discharge their duties, shall estimate and certify the value of such stock at the time of such dissent, and deliver one copy to such corporation, and another to such stockholder, if demanded; the charges and expenses of the appraisers shall be paid by the corporation. When the corporation shall have paid the amount of such appraisal, as directed by the court, such stock- holders shall cease to have any interest in such stock and in the cor- porate property of such corporation and such stock may be held or disposed of by such corporation. [Part of former section 33, added by L. 1893, Ch. 638, § 1, as amended by L,. 1901, Ch. 130, § 1.] § 18. Alterations or extension of business. Any stock corpora- tion heretofore or hereafter organized under any general or special law of this state may alter its certificate of incorporation so as to in- clude therein any purposes, powers ar provisions which at the time of such alteration may apply to corporations engaged in a business of the same general character, or which might be included in the certificate of incorporation of a corporation organized under any general law of this state for a business of the same general character, by filing in the manner provided for the original certificate of incorporation an amend- ed certificate, executed by the president and secretary, stating the al- teration proposed, and that the same has been duly authorized by a vote of a majority of the directors and also by vote of stockholders representing at least three-fifths of the capital stock, at a meeting of the stockholders called for the purpose in the manner provided in section sixty-three of this chapter, and a copy of the proceedings of such meeting, verified by the affidavit of one of the directors present thereat, shall be filed with such amended certificate. [Former section 32, added by L, 1892, Ch, 688, § 32, as amended by L. 1901, Ch. 354, § 1; L. 1905, Ch. 751, § 1.] STOCK CORPORATION LAW. 429 ARTICLE 3. DIRECTORS AND OFFICERS. SEcTION 25. Directors. 26. Change of number of directors. 27. When acts of directors void. 28. Liability of directors for making unauthorized dividends. 29. Liability of directors for loans to stockholders. 30. Officers. 31. Inspectors and their oath. 32. Books to be kept. 33. Stock books of foreign corporations. 34. Annual report to secretary of state. 35. Liability of officers for false certificates, reports or pub- lic notices. § 25. Directors. The directors of every stock corporation shall be chosen at the time and place fixed by the by-laws of the corpora- tion by a plurality of the votes at such election. Each director shall be a stockholder unless otherwise provided in the certificate, or in a by-law adopted by a stockholders’ meeting. Vacancies in the board of directors shall be filled in the manner prescribed in the by-laws. Notice of the time and place of holding any election of directors shall be given by publication thereof, at least once in each week for two successive weeks immediately preceding such election, in a newspaper published in the county where such election is to be held, and in such -other manner as may be prescribed in the by-laws. Policyholders of an insurance corporation shall be eligible to election as directors, whether or not they be stockholders. At least one-fourth in number of the directors of every stock corporation shall be elected annually. [Former L. 1890, Ch. 564, § 20, as amended by L. 1892, Ch. 688, § 20; L. 1901, Ch. 354, § 1; L. 1906, Ch. 238, § 1.] § 26. Change of number of directors. The number of directors of any stock corporation may be increased or reduced, but not below the minimum number prescribed by law, when the stockholders own- ing a majority of the stock of the corporation shall so determine, at a meeting to be held on two weeks’ notice in writing to each stockholder of record. Such notice shall be served personally or by mail, directed to each stockholder at his last known post-office address. Proof of the service of such notice shall be filed in the office of the corporation at or before the time of such meeting. The proceedings of such meeting shall be entered in the minutes of the corporation and a transcript thereof verified by the president and secretary of the meeting shall be filed in the offices where the original certificates of incorporation were filed. Such increase or reduction may also be effected by unanimous consent without a meeting, in which case there shall be filed in the offices herein specified the unanimous consent of the stockholders in writing, signed by them, or their duly authorized proxies, but no such consent shall be valid unless there is annexed thereto an affidavit of the cus- todian of the stock book of such corporation stating that the persons who have signed such consent, either in person or by proxy, are the holders of record of the entire capital stock of said corporation issued and outstanding. If a corporation formed under or subject to the banking law, the consent of the superintendent of banks, and if an in- 430 NEW YORK CORPORATIONS. surance corporation, the consent of the superintendent of insurance, shall be first obtained to such increase or reduction of the number of directors. This section shall apply to any stock corporation whether organized under a general or special law, and the number of directors may be increased as hereby provided notwithstanding the maximum number of directors now prescribed by law." If the number of direc- tors be increased, the additional directors authorized by such increase shall be elected by the votes of a majority of the directors in office at the time of the increase. If the original or an amended certificate of incorporation of the corporation shall provide that the directors shall be divided into two or more classes, whose terms of office shall respectively expire at different times, the additional directors shall be divided among such classes as nearly as practicable in proportion to the respective numbers of directors constituting each class prior to such increase. [As amended by L,. 1909, Ch. 421.] [Former L. 1890, Ch. 564, § 21, as amended by L. 1892, Ch. 688, § 21; L. 1903, Ch. 320, § 1; L. 1904, Ch. 307, § 1; L. 1905, Ch. 750, § 1.] § 27. When acts of directors void. When the directors of any corporation for the first year of its corporate existence shall hold over and continue to be directors after the first year, because of their neg- lect or refusal to adopt the by-laws required to enable the stockholders to hold the annual election for directors, all their acts and proceedings while so holding over, done for and in the name of the corporation, designed to charge upon it any liability or obligation for the services of any such director, or any officer, or attorney or counsel appointed by them, and every such liability or obligation shall be held to be fraudulent and void. [Former L. 1890, Ch. 564, § 22, re-enacted without change by L,. 1892, Ch. 688, § 22.] § 28. Liability of directors for making unauthorized dividends. The directors of a stock corporation shall not make dividends, except from the surplus profits arising from the business of such corporation, nor divide, withdraw or in any way pay to the stockholders or any of them, any part of the capital of such corporation, or reduce its capital stock, except as authorized by law. In case of any violation of the provisions of this section, the directors under whose administration the same may have happened, except those who may have caused their dissent therefrom to be entered at large upon the minutes of such directors at the time, or were not present when the same happened, shall jointly and severally be liable to such corporation and to the creditors thereof to the full amount of any loss sustained by such cor- poration or its creditors respectively by reason of such withdrawal, di- vision or reduction. But this section shall not prevent a division and distribution of #he assets of any such corporation remaining after the payment of all its debts and liabilities upon the dissolution of such corporation or the expiration of its charter; nor shall it prevent a cor- poration from accepting shares of its capital stock in complete or par- tial settlement of a debt owing to the corporation, which by the board of directors shall be deemed to be bad or doubtful. [Former L. 1890, Ch. 564, § 23, as amended by L,. 1892, Ch. 688, § 23; L. 1901, Ch. 354, § 1.] § 29. Liability of directors for loans to stockholders. No loan of moneys shall be made by any stock corporation, except a moneyed STOCK CORPORATION LAW. 431 corporation, or by any officer thereof out of its funds to any stock- holder therein, nor shall any such corporation or officer discount any note or other evidence of debt, or receive the same in payment of any instalment or any part thereof due or to become due on any stock in such corporation, or receive or discount any note, or other evidence of debt, to enable any stockholder to withdraw any part of the money paid in by him on his stock. In case of the violation of any provision of this section, the officers or directors making such loan, or assent- ing thereto, or receiving or discounting such notes or other evidences of debt, shall, jointly and severally, be personally liable to the extent of such loan and interest, for all the debts of the corporation contract- ed before the repayment of the sum loaned, and to the full amount of the notes or other evidences of debt so received or discounted, with interest from the time such liability accrued. s ee L. 1890, Ch. 564, § 25, as amended by L. 1892, Ch. 688, 25. § 30. Officers. The directors of a stock corporation may ap- point from their number a president, and may appoint a secretary, treasurer, and other officers, agents and employees, who shall respect- ively have such powers and perform such duties in the management of the property and affairs of the corporation, subject to the control of the directors, as may be prescribed by them or in the by-laws. The directors may require any such officer, agent or employee to give se- curity for the faithful performance of his duties, and may remove him at pleasure. The policyholders of an insurance corporation shall be eligible to election or appointment as its officers. [Former L. 1890, Ch. 564, § 27, as amended by L. 1892, Ch. 688, § 27.] § 31. Inspectors and their oath. The inspectors of election of every stock corporation shall be appointed in the manner prescribed in the by-laws, but the inspectors of the first election of directors and of all previous meetings of the stockholders shall be appointed by the board of directors named in the certificate of incorporation. No direc- tor or officer of a moneyed corporation shall be eligible to election or appointment as inspector. Each inspector shall be entitled to a rea- sonable compensation for his services, to be paid by the corporation, and if any inspector shall refuse to serve, or neglect to attend at the election, or his office become vacant, the meeting may appoint an in- spector in his place unless the by-laws otherwise provide. The inspec- tors appointed to act at any meeting of the stockholders shall, before entering upon the discharge of their duties, be sworn to faithfully ex- ecute the duties of inspector at such meeting with strict impartiality, and according to the best of their ability, and the oath so taken shall be subscribed by them, and immediately filed in the office of the clerk of the county in which such election or meeting shall be held, with a certificate of the result of the vote taken thereat. [Former L. 1890, Ch. 564, § 28, as amended by L,. 1892, Ch. 688, § 28.] § 32. Books to be kept. Every stock corporation shall keep at its office correct books of account of all its business and transactions, and a book to be known as the stock book, containing the names, al- phabetically arranged, of all persons who are stockholders of the cor- poration, showing their places of residence, the number of shares of 432 NEW YORK CORPORATIONS. stock held by them respectively, the time when they respectively be- came the owners thereof, and the amount paid thereon. The stock book of every such corporation shall be open daily, during at least three business hours, for the inspection of its stockholders and judg- ment creditors, who may make extracts therefrom. No transfer of stock shall be valid as against the corporation, its stockholders and creditors for any purpose except to render the transferee liable for the debts of the corporation to the extent provided for in this chapter, until it shall have been entered in such book as required by this sec- tion, by an entry showing from and to whom transferred. The stock book of every such corporation and the books of account of every bank shall be presumptive evidence of the facts therein so stated in favor of the plaintiff, in any action or proceeding against such cor- poration or any of its officers, directors or stockholders. Every cor- poration that shall neglect or refuse to keep or cause to be kept such books, or to keep any book open for inspection as herein required, shall forfeit to the people the sum of fifty dollars for every day it shall so neglect or refuse. If any officer or agent of any such cor- poration shall wilfully neglect or refuse to make any proper entry in such book or books, or shall neglect or refuse to exhibit the same, or to allow them to be inspected and extracts taken therefrom as pro- vided in this section, the corporation and such officer or agent shall each forfeit and pay to the party injured a penalty of fifty dollars for every such neglect or refusal, and all damages resulting to him there- from. [Former L. 1890, Ch. 564, § 29, as amended by L. 1892, Ch. 688, § 29; L. 1900, Ch. 128, § 1; L. 1901, Ch. 354, § 1.] § 33. Stock books of foreign corporations. Every foreign stock corporation having an office for the transaction of business in this state, except moneyed and railroad corporations, shall keep therein a book to be known as a stock book, containing the names, alphabetical- ly arranged, of all persons who are stockholders of the corporation, showing their places of residence, the number of shares of stock held by them respectively, the time when they respectively became the own- ers thereof, and the amount paid thereon. Such stock book shall be open daily, during business hours, for the inspection of its stockholders and judgment creditors, and any officer of the state authorized by law to investigate the affairs of any such corporation. If any such foreign stock corporation has in this state a transfer agent, whether such agent shall be a corporation or a natural person, such stock book may be deposited in the office of such agent and shall be open to inspection at all times during the usual hours of transacting business, to any stockholder, judgment creditor or officer of the state authorized by law to investigate the affairs of such corporation. For any refusal to allow such book to be inspected, such corporation and the officer or agent so refusing shall each forfeit the sum of two hundred and fifty dollars to be recovered by the person to whom such refusal was made. [Former L. 1890, Ch. 564, § 56, as amended by L. 1892, Ch. 688, § 53, and amended by L. 1897, Ch. 384, § 3.] § 34. Annual report to secretary of state. Every domestic stock corporation and every foreign stock corporation doing business with- in this state, except moneyed and railroad corporations, shall annually, during the month of January, or, if doing business without the United STOCK CORPORATION LAW. 433 States, before the first day of May, may make a report as of the first day of January, which will state: 1. The amount of its capital stock, and the proportion actually issued. 2. The amount of its debts or an amount which they do not ex- ceed. 3. The amount of its assets or an amount which its assets at least equal. 4. The names and addresses of all the directors and officers of the company, and in the case of a foreign corporation, the name also of the person designated in the manner prescribed by the code of civil procedure, as a person upon whom process against the corporation may be served within this state. Such report shall be made by the president or a vice-president or the treasurer or a secretary of the corporation and shall be filed in the office of the secretary of state. If such report be not so made and filed, any such officer who shall thereafter neglect or refuse to make and to file such report, within ten days after written request so to do shall have been made by a creditor or by 2 stockholder of the corpora- tion, shall forfeit to the people the sum of fifty dollars for every day he shall so neglect or refuse. [Former L. 1890, Ch. 564, § 30, as amended by L. 1892, Ch. 2, § 1, and Ch. 688, § 30; L. 1897, Ch. 384, § 2; L. 1901, Ch. 354, § 1; L. 1905, Ch. 415, § 1.] § 35. Liability of officers for false certificates, reports or public notices. If any certificate or report made or public notice given by the officers or directors of a stock corporation shall be false in any ma- terial representation, the officers and directors signing the same shall jointly and severally be personally liable to any person who has be- come a creditor or stockholder of the corporation upon the faith of any such certificate, report, notice or any material representation therein to the amount of the debt contracted upon the faith thereof if not paid when due, or the damage sustained by any purchaser of or subscriber to its stock upon the faith thereof. The liability imposed by this section shall exist in all cases where the contents of any such certificate, report or notice or of any material representation therein shall have been communicated either directly or indirectly to the per- son so becoming a creditor or stockholder and he became such creditor or stockholder upon the faith thereof. No action can be maintained for a cause of action created by this section unless brought within two years from the time the certificate, report or public notice shall have been made or given by the officers or directors of such corporation. [Former L. 1890, Ch. 564, § 31, as amended by L. 1892, Ch. 688, § 31.] 434 NEW YORK CORPORATIONS. ARTICLE 4. STOCK AND STOCKHOLDERS. SEcTIon 50. Issue and transfers of stock. 51. Transfers of stock by stockholder indebted to corpora- tion. 52. Purchase of stock of other corporations. 53. Subscriptions to stock. 54. Time of payment of subscriptions to stock. 55. Consideration for issue of stock and bonds. 56. Liabilities of stockholders. 57. Liabilities of stockholders to laborers, servants or em- ployees. 58. Non-liability in certain cases. s9. Limitation of stockholder’s liability. 60. Partly paid stock. 61. Preferred and common stock. 62. Increase or reduction of capital stock. 63. Notice of meeting to increase or reduce capital stock. 64. Conduct of such meeting; certificate of increase or re- duction. 65. Change in par value of shares. 66. Prohibited transfers to officers or stockholders. 67. Application to court to order issue of new in place of lost certificate of stock. 68. Order of court upon such application. 69. Financial statement to stockholders. 70. Liabilities of officers, directors and stockholders of for- eign corporations. § so. Issue and transfers of stock. The stock of every stock cor- poration shall be represented by certificates prepared by the directors and signed by the president or vice-president and secretary or treasurer and sealed with the seal of the corporation, and shall be transferable in the manner prescribed in this chapter and in the by-laws. No share shall be transferable until all previous calls thereon shall have been fully paid in. [Part of former L. 1890, Ch. 564, § 40, as amended by L. 1802, Ch. 688, § 40; L. 1902, Ch. 601, § 1.] § 51. Transfers of stock by stockholder indebted to corporation. If a stockholder shall be indebted to the corporation, the directors may refuse to consent to a transfer of his stock until such indebtedness is paid, provided a, copy of this section is written or printed upon the certificate of stock. [Former L. 1890, Ch. 564, § 26, as re-enacted by L. 18092, Ch. 688, § 26.] § 52. Purchase of stock of other corporations. Any stock cor- poration, domestic or foreign, now existing or hereafter organized, ex- cept moneyed corporations, may purchase, acquire, hold and dispose of the stocks, bonds and other evidences of indebtedness of any cor- poration, domestic or foreign, and issue in exchange therefor its stock, bonds or other obligations if authorized so to do by a provision in the certificate of incorporation of such stock corporation, or in any cer- STOCK CORPORATION LAW. 435 tificate amendatory thereof or supplementary thereto, filed in pur- suance of law, or if the corporation whose stock is so purchased, ac- quired, held or disposed of, is engaged in a business similar to that of such stock corporation, or engaged in the manufacture, use or sale of the property, or in the construction or operation of works neces- sary or useful in the business of such stock corporation, or in which or in connection with which the manufactured articles, product or property of such stock corporation are or may be used, or is a cor- poration with which such stock corporation is or may be authorized to consolidate. When any such corporation shall be a stockholder in any other corporation, as herein provided, its president or other officers shall be eligible to the office of director of such corporation, the same as if they were individually stockholders therein and the corporation holding such stock shall possess and exercise in respect thereof, all the rights, powers and privileges of individual owners or holders of such stock. [Part of former L. 1890, Ch. 564, § 40, as amended by L. 1892, Ch, 688, § 40; L. 1902, Ch. 601, § 1.] § 53. Subscriptions to stock. If the whole capital stock shall not have been subscribed at the time of filing the certificate of incorpora- tion, the directors named in the certificate may open books of sub- scription to fill up the capital stock in such places and after giving such notices as they may deem expedient, and may continue to receive subscriptions until the whole capital stock is subscribed. At the time of subscribing, every subscriber, whose subscription is payable in money, shall pay to the directors ten per centum upon the amount subscribed by him in cash, and no such subscription shall be received or taken without such payment. [Former L. 1890, Ch. 564, § 41, as re-enacted by L. 1892, Ch. 688, § 41.] § 54. Time of payment of subscriptions to stock. Subscriptions to the capital stock of a corporation shall be paid at such times and in such instalments as the board of directors may by resolution re- quire. If default shall be made in the payment of any instalment as required by such resolution, the board may declare the stock and ail previous payments thereon forfeited for the use of the corporation, after the expiration of sixty days from the service on the defaulting stockholder, personally, or by mail directed to him at his last-known post-office address, of a written notice requiring him to make payment within sixty days from the service of the notice at a place specified therein, and stating that, in case of failure to do so, his stock and all previous payments thereon will be forfeited for the use of the cor- poration. Such stock, if forfeited, may be reissued or subscriptions therefor may be received as in the case of stock not issued or subscribed for. If not sold for its par value or subscribed for within six months after such forfeiture, it shall be canceled and deducted from the amount of the capital stock. If by such cancellation, the amount of the capital stock is reduced below the minimum required by law, the capital stock shall be increased to the required amount within three months there- after or an action may be brought or proceedings instituted to close up the business of the corporation as in the case of an insolvent cor- poration. Ifa receiver of the assets of the corporation has been ap- pointed, all unpaid subscriptions to the stock shall be paid at such 436 NEW YORK CORPORATIONS. times and in such instalments as the receiver or the court may direct. [Former L. 1890, Ch. 564, § 43, as amended by L. 1892, Ch. 688, § 43.] § 55. Consideration for issue of stock and bonds. No corpora- tion shall issue either stock or bonds except for money, labor done or property actually received for the use and lawful purposes of such corporation. Any corporation may purchase any property authorized by its certificate of incorporation, or necessary for the use and lawful purposes of such corporation, and may issue stock to the amount of the value thereof in payment therefor, and the stock so issued shall be full paid stock and not liable to any further call, neither shall the holder thereof be liable for any further payment under any of the provisions of this chapter; and in the absence of fraud in the transac- tion the judgment of the directors as to the value of the property purchased shall be conclusive; and in all statements and reports of the corporation, by law required to be published or filed, this stock shall not be stated or reported as being issued for cash paid to the cor- poration, but shall be reported as issued for property purchased. [Former L. 1890, Ch. 564, § 42, as amended by L. 1892, Ch. 688, § 42; L. 1901, Ch. 354, § 1.] § 56. Liabilities of stockholders, Every holder of capital stock not fully paid, in any stock corporation, shall be personally liable to its creditors, to an amount equal to the amount unpaid on the stock held by him for debts of the corporation contracted while such stock was held by him. As to existing corporations the liability imposed by this section shall be in lieu of the liability imposed upon stock- holders of any existing corporation, under any general or special law, excepting laws relating to moneyed corporations, and corporations and associations for banking purposes, on account of any indebtedness hereafter contracted or any stock hereafter issued; but nothing in this section contained shall create or increase any liability of stockholders of any existing corporation under any general or special law. [Part of former L. 1890, Ch. 564, § 57, as amended by L. 18092, Ch. 688, § 54; L. 1901, Ch. 354, § 1.] § 57. Liabilities of stockholders to laborers, servants or em- ployees. The stockholders of every stock corporation shall jointly and severally be personally liable for all debts due and owing to any of its laborers, servants or employees other than contractors, for services performed by them for such corporation. Before such laborer, servant or employee shall charge such stockholder for such services, he shall give him notice in writing, within thirty days after the termination of such services, that he intends to hold him liable, and shall com- mence an action®therefor within thirty days after the return of an execution unsatisfied against the corporation upon a judgment recov- ered against it for services. [Part of former L. 1890, Ch. 564, § 57, as amended by L,. 1892, Ch. 688, § 54; L. 1901, Ch. 354, § 1] § 58. Non-liability in certain cases. No person holding stock in any corporation as collateral security, or as executor, administrator, guardian or trustee, unless he shall have voluntarily invested the trust funds in such stock, shall be personally subject to liability as a stock- holder; but the perscn pledging such stock shall be considered the STOCK CORPORATION LAW. 437 holder thereof and shall be liable as stockholder, and the estates and funds in the hands of such executor, administrator, guardian or trustee shall be liable in the like manner and to the same extent as the testator or intestate, or the ward or person interested in such trust fund would have been, if he had been living and competent to act and held the same stock in his own name, unless it appears that such executor, ad- ministrator, guardian or trustee voluntarily invested the trust funds ‘ie stocks, in which case he shall be personally liable as a stock- older. [Part of former L. 1890, Ch. 564, § 57, as amended by L,. 1892, Ch. 688, § 54; L. 1901, Ch. 354, § 1.] § 59. Limitation of stockholder’s liability. No action shall be brought against a stockholder for any debt of the corporation until judgment therefor has been recovered against the corporation, and an execution thereon has been returned unsatisfied in whole or in part, and the amount due on such execution shall be the amount recover- able, with costs against the stockholder. No stockholder shall be per- sonally liable for any debt of the corporation not payable within two years from the time it is contracted, nor unless an action for its col- lection shall be brought against the corporation within two years after the debt becomes due; and no action shall be brought against a stock- holder after he shall have ceased to be a stockholder, for any debt of the corporation, unless brought within two years from the time he shall have ceased to be a stockholder. [Former L. 1890, Ch. 564, § 58, as re-enacted by L. ao Ch. 688, § 55.] § 60. Partly paid stock. The original or the amended certificate of incorporation of any stock corporation may contain a provision ex- pressly authorizing the issue of the whole or of any part of the capital stock as partly paid stock, subject to calls thereon until the whole thereof shall have been paid in. In such case, if in or upon the cer- tificate issued to represent such stock, the amount paid thereon shall be specified, the holder thereof shall not be subject to any liability except for the payment to the corporation of the amount remaining unpaid upon such stock, and for the payment of indebtedness to em- ployees pursuant to sections fifty-seven, fifty eight and fifty-nine of this chapter; and in any such case, the corporation may declare and may pay dividends upon the basis of the amount actually paid upon the respective shares of stock instead of upon the par value thereof. [Former § 62 added by L,. 1901, Ch. 354, § 3.] § 61. Preferred and common stock. Every domestic stock cor- poration may issue preferred stock and common stock and different classes of preferred stock, if the certificate of incorporation so pro- vides, or by the consent of the holders of record of two-thirds of the capital stock, given at a meeting called for that purpose upon notice such as is required for the annual meeting of the corporation. A certificate of the proceedings of such meeting, signed and sworn to by the president or a vice- -president, and by the secretary or assistant secretary, of the corporation, shall be filed and recorded in the offices where the original certificate of incorporation of such corporation was filed and recorded; and the corporation may, upon the written re- quest of the holders of any preferred stock, by a two-thirds vote of its directors, exchange the same for common stock, and issue cer- 438 NEW YORK CORPORATIONS. tificates for common stock therefor, upon such valuation as may have been agreed upon in the certificate of organization of such cor- poration, or the issue of such preferred stock, or share for share, but the total amount of such capital stock shall not be increased thereby. [Former L. 1890, Ch. 564, § 47, as amended by L. 1892, Ch. 688, § 47; L. 1901, Ch. 354, § 1 § 62. Increase or reduction of capital stock. Any domestic cor- poration may increase or reduce its capital stock in the manner herein provided, but not above the maximum or below the minimum, if any, prescribed by general law governing corporations formed for similar purposes. If increased, the holders of the additional stock issued shall be subject to the same liabilities with respect thereto as are provided by law in relation to the original capital; if reduced, the amount of its debts and liabilities shall not exceed the amount of its reduced capital, unless an insurance corporation, in which case the amount of its debts and liabilities shall not exceed the amount of its reduced capital and other assets. The owner of any stock shall not be relieved from any liability existing prior to the reduction of the capital stock of any stock corporation. If a banking corpora- tion, whether the capital be increased or reduced, its assets shall at least be equal to its debts and liabilities and the capital stock, as in- creased or reduced. A domestic railroad corporation may increase or reduce its capital stock in the manner herein provided, notwith- standing any provision contained herein, or in any general or special law fixing or limiting the amount of capital stock which may be issued by it. [Former L,. 1890, Ch. 564, § 44, as amended by L,. 1892, Ch. 688, : a, L. 1894, Ch. 346, § 1; L. 1899, Ch. 696, § 1; L. 1901, Ch. 354, I, § 63. Notice of meeting to increase or reduce capital stock. Every such increase or reduction must be authorized either by the unanimous consent of the stockholders, expressed in writing and filed in the office of the secretary of state and in the office of the clerk of the county in which the principal business office of the cor- poration is located, or by a vote of the stockholders owning at least a majority of the stock of the corporation, taken at a meeting of the stockholders specially called for that purpose in the manner provided by law or by the by-laws. Notice of the meeting, stating the time, place and object, and the amount of the increase or reduc- tion proposed, signed by the president or a vice-president and the secretary, shall be published once a week, for at least two successive weeks, in a newspaper in the county where its principal business office is located, if any is published therein, and a copy of such notice shall be duly mailed to each stockholder or member at his last-known post-office address at least two weeks before the meeting or shall be personally served on him at least five days before the meeting. [Former L. 1890, Ch. 564, § 45, as amended by L. 1892, Ch, 688, § 45; L. 1893, Ch. 700, § 1; L. 1901, Ch. 354, § 1.] § 64. Conduct of such meeting; certificate of increase or reduc- tion. If, at the time and place specified in the notice, the stockholders shall appear in person or by proxy in numbers representing at least a majority of all the shares of stock, theyshall organize by choosing STOCK CORPORATION LAW. 439 from their number a chairman and secretary, and take a vote of those present in person or by proxy, and if a sufficient number of votes shall be given in favor of such increase or reduction, or if the same shall have been authorized by the unanimous consent of stock- holders expressed in writing signed by them or their duly authorized proxies, a certificate of the proceeding showing a compliance with the provisions of this chapter, the amount of capital theretofore author- ized, and the proportion thereof actually issued, and the amount of the increased or reduced capital stock, and in case of the reduction of capital stock the whole amount of the ascertained debts and liabili- ties of the corporation, shall be made, signed, verified and acknowl- edged by the chairman and secretary of the meeting, and filed in the office of the clerk of the county where its principal place of business shall be located, and a duplicate thereof in the office of the secretary of state. In case of a reduction of the capital stock, except of a railroad corporation or a moneyed corporation, such certificate or consent hereinafter provided for shall have indorsed thereon the approval of the comptroller, to the effect that the reduced capital is sufficient for the proper purposes of the corporation, and is in excess of its ascertained debts and liabilities; and in case of the in- crease or reduction of the capital stock of a railroad corporation or a moneyed corporation, the certificate or the unanimous consent of stockholders, as the case may be, shall have indorsed thereon the approval of the public service commission having jurisdiction thereof, if a railroad corporation; of the superintendent of banks, if a cor- poration formed under or subject to the banking law, and of the superintendent of insurance, if an insurance corporation. When the certificate herein provided for, or the unanimous consent of stock- holders in writing, signed by them or their duly authorized proxies, approved as aforesaid, has been filed, the capital stock of such cor- poration shall be increased or reduced, as the case may be, to the amount specified in such certificate or consent. The proceedings of the meeting at which such increase or reduction is voted, or, if such increase or reduction shall have been authorized by unanimous con- sent without a meeting, then a copy of such consent shall be entered upon the minutes of the corporation. If the capital stock is reduced, the amount of capital over and above the amount of the reduced capital shall, if the meeting or consents so determine or provide, be returned to the stockholders pro rata, at such times and in such man- ner as the directors shall determine, except in the case of the reduc- tion of the capital stock of an insurance corporation, as an alternative to make good an existing impairment. [Former L. 1890, Ch. 564, § 46, as amended by L,. 1892, Ch. 688, § 46; L. 1893, Ch. 700, § 2; L. t901, Ch. 354, § 1; L. 1902, Ch. 286, § 1; L. 1904, Ch. 123, § 1.] § 65. Change in par value of shares. The number of shares into which the capital stock of any stock corporation is divided may be increased or reduced by a two-thirds vote of all stock duly repre- sented ata meeting held and conducted in like manner, and upon filing a like certificate, as required for the increase or reduction of its capital stock. If such increase or reduction of the number of shares be so authorized, the corporation shall issue to each stockholder certificates for as many shares of the new stock as equal in par value the shares of the old stock held by him, upon surrender and cancellation of such 440 NEW YORK CORPORATIONS. old stock. This section does not authorize the increase or reduction of the capital stock of such corporation. [Former § 56, as added by L. 1893, Ch. 196, § 1, and amended by L. 1901, Ch. 354, § 1.] § 66. Prohibited transfers to officers or stockholders. No cor- poration which shall have refused to pay any of its notes or other obligations, when due, in lawful money of the United States, nor any of its officers or directors, shall transfer any of its property to any of its officers, directors or stockholders, directly or indirectly, for the payment of any debt, or upon any other consideration than the full value of the property paid in cash. No conveyance, assign- ment or transfer of any property of any such corporation by it or by any officer, director or stockholder thereof, nor any payment made, judgment suffered, lien created or security given by it or by any officer, director or stockholder when the corporation is insolvent or its insolvency is imminent, with the intent of giving a preference to any particular creditor over other creditors of the corporation, shall be valid, except that laborers’ wages for services shall be pre- ferred claims and be entitled to payment before any other creditors out of the corporation assets in excess of valid prior liens or incum- brances. No corporation formed under or subject to the banking, insurance or railroad law shall make any assignment in contempla- tion of insolvency. Every person receiving by means of any such prohibited act or deed any property of the corporation shall be bound to account therefor to its creditors or stockholders or other trustees. No stockholders of any such corporation shall make any transfer or assignment of his stock therein to any person in contemplation of its insolvency. Every transfer or assignment or other act done in vio- lation of the foregoing provisions of this section shall be void. No conveyance, assignment or transfer of any property of a corporation formed under or subject to the banking law, exceeding in value one thousand dollars, shall be made by such corporation, or by any officer or director thereof, unless authorized by previous resolution of its board of directors, except promissory notes or other evidences of debt issued or received by the officers of the corporation in the transac- tion of its ordinary business, and except payments in specie or other current money or in bank bills made by such officers. No such con- veyance, assignment or transfer shall be void in the hands of a pur- chaser for a valuable consideration without notice. Every director or officer of a corporation who shall violate or be concerned in violating any provisions of this section, shall be personally liable to the creditors and stockholders of the corporation of which he shall be director or an officer to the full extent of any loss they may respectively sustain by such violation. [Former L,." 1890, Ch. 564, § 48, as amended by L. 1892, Ch. 688, § 48; L. 1901, Ch. 354, § 1.] § 67. Application to court to order issue of new in place of lost certificate of stock. The owner of a lost or destroyed certificate of stock, if the corporation shall refuse to issue a new certificate in place thereof, may apply to the supreme court, at any special term held in the district where he resides, or in which the principal business office of the corporation is located, for an order requiring the corporation to show cause why it should not be required to issue a new certificate in place of the one lost or destroyed. The application shall be by STOCK CORPORATION LAW. 441 petition, duly verified by the owner, stating the name of the corpora- tion, the number and date of the certificate, if known, or if it can be ascertained by the petitioner; the number of shares named therein, to whom issued, and as particular a statement of the circumstances at- tending such loss or destruction as the petitioner can give. Upon the presentation of the petition the court shall make an order requiring the corporation to show cause, at a time and place therein mentioned, why it should not issue a new certificate of stock in place of the one described in the petition. A copy of the petition and order shall be served on the president or other head of the corporation, or on the secretary or treasurer thereof, personally, at least ten days before the time for showing cause. [Former L. 1890, Ch. 564, § 50, as amended by L,. 1892, Ch. 688, 50. § 68. Order of court upon such application. Upon the return of the order, with proof of due service thereof, the court shall, in a sum- mary manner, and in such mode as it may deem advisable, inquire into the truth of the facts stated in the petition, and hear the proofs and allegations of the parties in regard thereto, and if satisfied that the petitioner is the lawful owner of the number of shares, or any part thereof, described in the petition, and that the certificate therefor has been lost or destroyed, and can not after due diligence be found, and that no sufficient cause has been shown why a new certificate should not be issued, it shall make an order requiring the corporation, within such time as shall be therein designated, to issue and deliver to the petitioner a new certificate for the number of shares specified in the order, upon depositing such security, or filing a bond in such form and with such sureties as to the court shall appear sufficient to indemnify any person other than the petitioner who shall thereafter be found to be the lawful owner of the certificate lost or destroyed; but such provision requiring security to be deposited or bond filed is to be construed as excluding an application made by a domestic municipal corporation or by a public officer in behalf of such corpora- tion; and the court may direct the publication of such notice, either before or after making such order as it shall deem proper. Any per- son claiming any rights under the certificates alleged to have been lost or destroyed shall have recourse to such indemnity, but in any application under the provisions of this chapter, in which a domestic municipal corporation or a public officer in behalf of such corporation, shall be by the foregoing provisions of this section excused from de- positing security or filing a bond, such municipal corporation shall be liable for all damages that may be sustained by any person, in the same case and to the same extent as sureties to a bond or undertaking would have been, if such a bond or undertaking had been filed; and the corporation issuing such certificate shall be discharged from all liability to such person upon compliance with such order; and obe- dience to the order may be enforced by attachment against the officer or officers of the corporation on proof of his or their refusal to com- ply with it. [Former L. 1890, Ch. 564, § 51, as re-enacted by L. 1892, Ch. 688, § 51, as amended by L. 1905, Ch. 35, § 1.] § 69. Financial statement to stockholders. Stockholders owning five per centum of the capital stock of any corporation other than a moneyed corporation, not exceeding one hundred thousand dollars, or 442 NEW YORK CORPORATIONS. three per centum where it exceeds one hundred thousand dollars, may make a written request to the treasurer or chief fiscal officer thereof, for a statement of its affairs, under oath, embracing a particular ac- count of all its assets and liabilities, and the treasurer shall make such statement and deliver it to the person presenting the request within thirty days thereafter, and keep on file for twelve months thereafter a copy of such statment, which shall at all times during business hours be exhibited to any stockholder demanding an examination thereof; but the treasurer or such chief fiscal officer shall not be required to deliver more than one such statement in any one year. The supreme court, or any justice thereof, may upon application, for good cause shown, extend the time for making and delivering such certificate. For every neglect or refusal of the treasurer or other chief fiscal of- ficer thereof to comply with the provisions of this section he shall forfeit and pay to the person making such request the sum of fifty dollars, and the further sum of ten dollars for every twenty-four hours thereafter until such statement shall be furnished. [Former L. 1890, Ch. 564, § 52, as amended by L. 1892, Ch. 688, § 52] § 70. Liabilities of officers, directors and stockholders of foreign corporations. Except as otherwise provided in this chapter the of- ficers, directors and stockholders of a foreign stock corporation trans- acting business in this state, except moneyed and railroad corporations, shall be liable under the provisions of this chapter, in the same man- ner and to the same extent as the officers, directors and stockholders of a domestic corporation, for: 1. The making of unauthorized dividends; 2. Unlawful loans to stockholders; 3. Making false certificates, reports or public notices; 4. An illegal transfer of the stock and property of such corpora- tion, when it is insolvent or its insolvency is threatened; 5. The failure to file an annual report. Such liabilities may be enforced in the courts of this state, in the same manner as similar liabilities imposed by law upon the officers, directors and stockholders of domestic corporations. [Former § 60, as added by L,. 1897, Ch. 384, § 4.] ARTICLE 5. LAWS*REPEALED; WHEN TO TAKE EFFECT. Section 80. Laws repealed. 81. When to take effect. § 80. Laws repealed. Of the laws enumerated in the schedule hereto annexed, that portion specified in the last column is hereby repealed. [New.] § 81. When to take effect. This chapter shall take effect im- mediately. STOCK CORPORATION LAW. 443 SCHEDULE oF LAws REPEALED. Laws of Chapter Section Laws of Chapter Section TSITA. ssanwecs 12 All (38th Sess.) 1894 ........ BA Oi eicsscau er aes All TS25 cid vacances 82S 5 tee xe I-3, 12 1806 ........ O20 isn ve nae eens All 1828 ........ 20....15, fff 17, 18 1806 ........ 932....1, pt. adding (2d Meet.) § 58 to L. 1892 1828 osc ie es Bliss nose I, | 180 Ch. 688. (2d Meet.) 1897 ........ BBA vo scutes meee All ISRO: wieslesisas Aina ghee was hs All 1899 ...... 354, 696.......... All 1848 ........ TA Giese because eenzceuten All 1900 .... 128, 164, 476........ All 1853 ..... 176, 425, 460....... All Igor ...... P30; '3544acs 20 uss All 1869 ........ DAR vn host ine trees 7 1902 ... 80, 98, 286, 601....... All IS75 cos pages BO? axe ars: ap linia 8 1903 avers: BO Ole sider soit 'avaso Cros All 1884 ........ ABA wv eke cex ee 28 All 1904 123, 307, 706....... All ISSO) o406 sa BT caw tah spate AH 1905 .... 35, 415, 480, 1890 ........ SO4werisiwsiwes All 745, 750, 751.....-. All 1892 ...... B97, O8Sizn citanasars All 1906 ........ BEBE LY xnare ita aida All TAX LAW. Laws of 1909, Chapter 62, constituting Chapter 60 of the Consolidated Laws. (Provisions relating specially to corporations.) PROPERTY TAX, ARTICLE tr. TAXABLE PROPERTY AND PLACE OF TAXATION. Section 2. Definitions. 3. Property liable to taxation. 4. Exemption from taxation. 7. When property of non-residents is taxable. 11. Place of taxation of property of corporations. 12. Taxation of corporate stock, § 2. Definitions. 1. “Tax district” as used in this chapter, means a political subdivision of the state having a board of assessors author- ized to assess property therein for state and county taxes. 3. The terms “land,” “real estate,” and “real property,” as used in this chapter, include the land itself above and under water, all build- ings and other articles and structures, substructures and superstruc- tures, erected upon, under or above, or affixed to the same; all wharves and piers, including the value of the right to collect wharfage, cranage or dockage thereon; all bridges, all telegraph lines, wires, poles and appurtenances; all supports and inclosures for electrical conductors and other appurtenances upon, above and under ground; all surface, under- ground or elevated railroads, including the value of all franchises, rights or permission to construct, maintain or operate the same in, under, above, ®n or through, streets, highways or public places; all railroad structures, substructures and superstructures, tracks and the iron thereon; branches, switches and other fixtures permitted or auth- orized to be made, laid or placed in, upon, above or under any public or private road, street or ground; all mains, pipes and tanks laid or placed in, upon, above or under any public or private street or place for conducting steam, heat, water, oil, electricity or any property, sub- stance or product capable of transportation or conveyance therein or that is protected thereby, including the value of all franchises, rights, authority or permission to construct, maintain or operate, in, under, above, upon, or through, any streets, highways or public places, any 444 TAX LAW. 445 mains, pipes, tanks, conduits or wires, with their appurtenances, for conducting water, steam, heat, light, power, gas, oil or other substance, or electricity for telegraphic, telephonic or other purposes; all trees and underwood growing upon land, and all mines, minerals, quarries and fossils in and under the same, except mines belonging to the state. A franchise, right, authority or permission specified in this subdivision shall for the purpose of taxation be known as a “special franchise.” A special franchise shall be deemed to include the value of the tangible property of a person, copartnership, association or corporation situated in, upon, under or above any street, highway, public place or public waters in connection with the special franchise. The tangible property so included shall be taxed as a part of the special franchise. No prop- erty of a municipal corporation shall be subject to a special franchise tax. 5. The terms “personal estate,” and “personal property,” as used in this chapter, include chattels, money, things in action, debts due from solvent debtors, whether on account, contract, note, bond or mortgage; debts and obligations for the payment of money due or owing to persons residing within this state, however secured or wher- ever such securities shall be held; debts due by inhabitants of this state to persons not residing within the United States for the pur- chase of any real estate; public stocks, stocks in moneyed corporations, and such portion of the capital of incorporated companies, liable to taxation on their capital, as shall not be invested in real estate. § 3. Property liable to taxation. All real property within this state, and all personal property situated or owned within this state, is taxable unless exempt from taxation by law. § 4. Exemption from taxation. The following property shall be exempt from taxation: * * * 16. The owner or holder of stock in an incorporated company liable to taxation on its capital, shall not be taxed as an individual for such stock. § 7. When property of non-residents is taxable. 1. Non-residents of the state doing business in the state, either as principals or partners, shall be taxed on the capital invested in such business, as personal property, at the place where such business is carried on, to the same extent as if they were residents of the state. § 11. Place of taxation of property of corporations. The real estate of all incorporated companies liable to taxation shall be assessed in the tax district in which the same shall lie, in the same manner as the real estate of individuals. All the personal estate of every incor- porated company liable to taxation on its capital shall be assessed in the tax district where the principal office or place for transacting the financial concerns of the company shall be, or if such company have no principal office, or place for transacting its financial concerns, then in the tax district where the operations of such company shall be carried on. In the case of a toll bridge, the company owning such bridge shall be assessed in the tax district in which the tolls are collected; and where the tolls of any bridge, turnpike, or canal company are collected in several tax districts, the company shall be assessed in the tax district in which the treasurer or other officer authorized to pay the last preceding dividend resides. 446 NEW YORK CORPORATIONS. § 12. Taxation of corporate stock. The capital stock of every company liable to taxation, except such part of it as shall have been excepted in the assessment-roll or shall be exempt by law, together with its surplus profits or reserve funds exceeding ten per centum of its capital, after deducting the assessed value of its real estate, and all shares of stock in other corporations actually owned by such company which are taxable upon their capital stock under the laws of this state, shall be assessed at its actual value. ARTICLE 2. MODE OF ASSESSMENT. Sxction 27. Reports of corporations. 28. Penalty for omission to make statement. 32. Corporations, how assessed. § 27. Reports of corporations. The president or other proper officer of every moneyed or stock corporation deriving an income or profit from its capital or otherwise shall, on or before June fifteenth, deliver to one of the assessors of the tax district in which the com- pany is liable to be taxed and, if such tax district is in a county embracing a portion of the forest preserve, to the comptroller of the state, a written statement specifying: 1. The real property, if any, owned by such company, the tax district in which the same is situated and, unless a railroad corporation, the sums actually paid therefor. 2. The capital stock actually paid in and secured to be paid in, excepting therefrom the sums paid for real property and the amount of such capital stock held by the state and by any incorporated literary or charitable institution, and 3. The tax district in which the principal office of the company is situated or in case it has no principal office, the tax district in which its operations are carried on. Such statement shall be verified by the officer making the same to the effect that it is in all respects just and true. If such statement is not made within twenty days after the fifteenth day of June, or is insufficient, evasive or defective, the assessors may compel the cor- poration to make a proper statement by mandamus. § 28. Penalty for omission to make statement. In case of neglect to furnish such statements within thirty days after the time above provided, the company so neglecting shall forfeit to the people of this state for each statement so omitted to be furnished, the sum of two hundred and fifty dollars, and it shall be the duty of the attorney- general to prosecute for such penalty upon information which shall be furnished him by the comptroller. Upon such statement being fur- nished and the costs of the suit being paid, the comptroller, if he shall be satisfied that such omission was not wilful, may, in his dis- cretion, discontinue such suit. § 32. Corporations, how assessed. The assessors shall assess cor- porations liable to taxation in their respective tax districts upon their assessment-rolls in the following manner: TAX LAW. 447 1. In the first column the name of each corporation, and under its name the amount of its capital stock paid in and secured to be paid in; the amount paid by it for real property then owned by it wherever situated; the amount of all surplus profits or reserve funds exceeding ten per centum of its capital, after deducting therefrom the amount of said real property and the amount of its stock, if any, belonging to the state and to incorporated literary and charitable institutions. 2. In the second column the quantity of real property except special franchises owned by such corporation and situated within their tax district. 3. In the third column the aciual value of such real property, ex- cept special franchises. 4. In the fourth column the amount of the capital stock paid in and secured to be paid in, and of all of such surplus profits or reserve funds as aforesaid, after deducting the sums paid out for all the real estate of the company, wherever the same may be situated, and then belonging to it, and the amount of stock, if any, belonging to the people of the state and to incorporated literary and charitable institu- tions. 5. In the fifth column the value of any special franchise owned by it as fixed by the state board of tax commissioners. (STATE TAX.) ARTICLE o9. CORPORATION TAX. Section 180. Organization tax. 181. License tax on foreign corporations. 182. Franchise tax on corporations. 183. Certain corporations exempt from tax on capital stock. 184. Additional franchise tax on transportation and transmis- sion corporations and associations. 186. Franchise tax on water-works companies, gas com- panies, electric or steam heating, lighting and power companies. 192. Reports of corporations. 193. Value of stock to be appraised. 194. Further requirements as to reports of corporations. 195. Powers of comptroller to examine into affairs of cor- porations. 196. Notice of statement of tax; interest. 197. Payment of tax and penalty for failure. 198. Revision and readjustment of accounts by comptroller. 199. Review of determination of comptroller by certiorari. 200. Regulations as to such writ of certiorari. 201. Warrant for the collection of taxes. 202. Information of delinquents. 448 NEW YORK CORPORATIONS. 203. Action for recovery of taxes; forfeiture of charter of delinquent corporation. 205. Exemptions from other state taxation. 207. Limitation of time. § 180. Organization tax. Every stock" corporation incorporated under any law of this state shall pay to the state treasurer a tax of one-twentieth of one per centum upon the amount of capital stock which the corporation is authorized to have, and a like tax upon any subsequent increase. Provided, that in no case shall such tax be less than one dollar. Such tax shall be due and payable upon the incor- poration of such corporation or upon the increase of its capital stock. Except in the case of a railroad corporation neither the secretary of state nor county clerk shall file any certificate of incorporation or article of association, or give any certificate to any such corporation or association until he is furnished a receipt for such tax from the state treasurer, and no stock corporation shall have or exercise any corporate franchise or powers, or carry on business in this state until such tax shall have been paid. And in case of a decrease of capital stock, upon which the tax required by law has been paid, and a sub- sequent increase thereof, a tax shall be paid only upon so much of such increase as exceeds the amount of capital stock upon which a tax has: been before paid. In case of the consolidation of existing corporations into a corporation, such new corporation shall be required to pay the tax hereinbefore provided for only upon the amount of its capital stock in excess of the aggregate amount of capital stock of said corporations. ‘This section shall not apply to state and national banks or to building, mutual loan, accumulating fund and co-operative associations. A railroad corporation need not pay such tax at the time of filing its certificate of incorporation, but shall pay the same before the public service commission shall grant a certificate, as required by the railroad law, authorizing the construction of the road as proposed in its articles of association, and such certificate shall not be granted by the public service commission until it is furnished with a receipt for such tax from the state treasurer. § 181. License tax on foreign corporations. Every foreign cor- poration, except banking corporations, fire, marine, casualty and life insurance companies, co-operative fraternal insurance companies, and building and loan associations, authorized to do business under the general corporation law, shall pay to the state treasurer, for the use of the state, a license fee of one-eighth of one per centum for the privilege of exercising its corporate franchises or carrying on its busi- ness in such corporate or organized capacity in this state, to be com- puted upon the basis of the capital stock employed by it within this state, during the first year of carrying on its business in this state; and if any year thereafter any such corporation shall employ an increased amount of its capital stock within this state, the same license fee shall be due and payable upon any such increase. The measure of the amount of capital stock employed in this state shall be such a portion of the issued capital stock as the gross assets employed in any business within this state bear to the gross assets wherever employed in business. For purposes of taxation, the capital of a corporation invested in the stock of another corporation shall be deemed to be assets located where the physical property represented by such stock is located. The amount of capital upon which such taxes shall be paid shall be fixed TAX LAW. 449 by the comptroller, who shall have the same authority to examine the books and records in this state of such foreign corporations, and the employees thereof, and the same power to issue his warrant for the collection of such taxes, as he now has with regard: to domestic corporations. No action shall be maintained or recovery had in any of the courts in this state by such foreign corporation without obtaining a receipt for the license fee hereby imposed within thirteen months after beginning such business within the state, or if such a cor- poration had, on October thirty-first, nineteen hundred and six, been engaged in business within this state for more than twelve months, without obtaining such receipt within thirty days after such tax is due. § 182. Franchise tax on corporations. For the privilege of doing business or exercising its corporate franchises in this state every cor- poration, joint-stock company or association, doing business in this state, shall pay to the state treasurer annually, in advance, an annual tax to be computed upon the basis of the amount of its capital stock, employed during the preceding year within this state, and upon each dollar of such amount. The measure of the amount of capital stock employed in this state shall be such a portion of the issued capital stock as the gross assets employed in any business within this state bear to the gross assets wherever employed in business. For purposes of taxation, the capital of a corporation invested in the stock of another corporation shall be deemed to be assets located where the physical property represented by stch stock is located. If the dividends upon the capital stock amount to six, or more than six per centum upon the par value of the capital stock, during any year ending with the thirty-first day of Octcber, the tax shall be at the rate of one-quarter of a mill for each one per centum of dividends made or declared upon the par value of the capital stock during said year. If such dividend or dividends amount to less than six per centum on the par value of the capital stock, and (1) The assets do not exceed the liabilities, exclusive of capital stock, or (2) The average price at which such stock sold during said year did not equal or exceed its par value, or (3) If no dividend was declared, Then each dollar of the amount of capital stock employed in this state, determined as hereinbefore provided, shall be taxed at the rate of three-fourths of one mill. If such dividend or dividends amount to less than six per centum on the par value of the capital stock, and (1) The assets exceed the liabilities, exclusive of capital stock, by an amount equal to or greater than the par value of the capital stock, or (2) The average price at which such stock sold during said year is equal to or greater than the par value, Then the amount of capital stock, determined as hereinbefore pro- vided to be employed in this state, shall be taxed at the rate of one and one-half mills on each dollar of the valuation of the capital stock employed in this state, but such valuation shall not be less than (1) The par value of such stock, (2) The difference between the assets and liabilities, exclusive of capital stock, (3) The average price at which such stock sold during said year. If such corporation, joint-stock company or association shall have more than one kind of capital stock, and upon one of such kinds of 450 NEW YORK CORPORATIONS. stock a dividend or dividends amounting to six or more than six per centum upon the par value thereof, has been made or declared, and upon the other no dividend has been made or declared, or the dividend or dividends made or declared thereon amount to less than six per centum upon the par value thereof, then the tax shall be at the rate of one-quarter of a mill for each one per centum of dividends made or declared upon the capital stock upon the par value of which the dividend or dividends made or declared amount to six or more than six per centum, and in addition thereto a tax shall be charged upon the capital stock (1) Upon which no dividend was made or declared, or (2) Upon which the dividend or dividends made or declared did not amount to six per centum upon the par value, At the rate as hereinbefore provided for the taxation of capital stock upon which no dividend was made or declared, or upon which the dividend or dividends made or declared did not amount to six per centum on the par value. All corporations not taxable under the preceding paragraphs of this section shall be taxed in an amount not less than would be pro- duced by an assessment of one and one-half mills on each one dollar of the actual value of its capital stock, determined to be employed in this state as hereinbefore provided, or one and one-half mills upon each dollar of ‘such capital stock at the average price at which said stock sold during the said year. § 183. Certain corporations exempt from tax on capital stock. Banks, savings banks, institutions for savings, title guaranty, insur- ance or surety corporations, every trust company incorporated, organized or formed, under, by or pursuant to a law of this state, and any company authorized to do a trust company business, solely or in connection with any other business, under a general or special law of this state, laundering corporations, manufacturing corporations to the extent only of the capital actually employed in this state in manufac- turing, and in the sale of the product of such manufacturing, mining corporations wholly engaged in mining ores within this state, agricul- tural and horticultural societies or associations, and corporations, joint- stock companies or associations owning or operating elevated railroads or surface railroads not operated by steam, or formed for supplying water or gas for electric or steam heating, lighting or power purposes, and liable to a tax under sections one hundred and eighty-five and one hundred and eighty-six of this chapter, shall be exempt from the payment of the taxes prescribed by section one hundred and eighty-two of this chapter. But such a laundering, manufacturing or mining corporation shall not be exempted from the payment of such tax, unles# at least forty per centum of the capital stock of such corporation is invested in property in this state and used by it in its laundering, manufacturing or mining business in this state. § 184. Additional franchise tax on transportation and transmis- sion corporations and associations. Every corporation and joint-stock association formed for steam surface railroad, canal, steamboat, ferry, express, navigation, pipe-line, transfer, baggage express, telegraph, telephone, palace car or sleeping car purposes, and every other trans- portation corporation not liable to taxation under sections one hun- dred and eighty-five or one hundred and eighty-six of this chapter, shall pay for the privilege of exercising its corporate franchises or TAX LAW. 451 carrying on its business in such corporate or organized capacity in this state, an annual excise tax or license fee which shall be equal to five-tenths of one per centum upon its gross earnings within this state, which shall include its gross earnings from its transportation or trans- mission business originating and terminating within this state, but shall not include earnings derived from business of an interstate character. § 186. Franchise tax on water-works companies, gas companies, electric or steam heating, lighting and power companies. Every cor- poration, joint-stock company or association formed for supplying water or gas, or for electric or steam heating, lighting or power pur- poses, shall pay to the state for the privilege of exercising its corpor- ate franchises or carrying on its business in such corporate or organized capacity in this state, an annual tax which shall be five-tenths of one per centum upon its gross earnings from all sources within this state, and three per centum upon the amount of dividends de- clared or paid in excess of four per centum upon the actual amount of paid-up capital employed by such corporation, joint-stock company or association. The term “gross earnings” as used in this section means all receipts from the employment of capital without any deduc- tion. § 192. Reports of corporations. Corporations liable to pay a tax under this article shall report as follows: 1. Corporations paying franchise tax. Every corporation, associa- tion or joint-stock company liable to pay a tax under section one hundred and eighty-two of this chapter shall, on or before November fifteenth in each year, make a written report to the comptroller of its condition at the close of its business on October thirty-first preceding, stating the amount of its authorized capital stock, the amount of stock paid in, the date and rate per centum of each dividend declared by it during the year ending with such day, the entire amount of the capital of such corporation, and the capital employed by it in this state during such year. 4. Water-works, gas, electric, steam-heating, lighting and power corporations. Every corporation, joint-stock company or association liable to pay a tax under section one hundred and eighty-six of this chapter, shall, on or before December first of each year, make a writ- ten report to the comptroller of its condition at the close of its business on October thirty-first preceding, stating the amount of its gross earn- ings from business done in this state, the amount of dividends of every nature declared or paid during the year ending with October thirty-first, the authorized capital of the company and the amount of capital stock actually issued and outstanding. § 193. Value of stock to be appraised. If the dividend or divi- dends amount to less than six per centum on the par value of the capital stock, or no dividend is declared, the president, treasurer or secretary of the company liable to pay a tax under the provisions of section one hundred and eighty-two of this chapter, shall, under oath, between the first and fifteenth days of November in each year, estimate and appraise the capital stock of such company at its actual value. And shall forward the same to the comptroller with the report provided for in the last section. If the comptroller is not satisfied with the valuation so made and returned he is authorized and empow- ered to make a valuation thereof, and settle an account upon the valua- 452 NEW YORK CORPORATIONS. tion so made by him, and the taxes, penalties and interest to be paid the state. § 194. Further requirements as to reports of corporations, Every report required by this article shall have annexed thereto the affidavit of the president, vice-president, secretary or treasurer of the corpora- tion, association or joint-stock company or of the person or one of the persons, or the members of the partnership making the same, to the effect that the statements contained therein are true. Such reports shall contain any other data, information or matter which the comptroller may require to be included therein, and he may prescribe the form in which such reports shall be made and the form of oath thereto. When so prescribed such forms shall be used in making the report. The comptroller may require at any time a further or supplemental report under this article, which shall con- tain information and data upon such matters as the comptroller may specify. § 195. Powers of comptroller to examine into affairs of cor- porations. In case any report required by any of the preceding sections of this article shall be unsatisfactory to the comptroller, or if any such report is not made as herein required, the comptroller is authorized to make an estimate of the dividends paid by such corporation and the value of the capital stock employed by it, from any such report or from any other data, and to order and state an account according to the estimate and value so. made by him for the taxes, percentage and interest due the state from such corpora- tion, association, joint-stock company, person or partnership. The comptroller shall also have power to examine or cause to be exam- ined, in case of a failure to report or in case the report is unsatis- factory to him, the books and records of any such corporation, joint- stock association, company, foreign banker, person or partnership, and may hear testimony and take proofs material for his information, either personally or he may appoint a commissioner by a written ap- pointment under his hand and official seal for that purpose. Every commissioner so appointed shall be authorized to make such examina- tion and take such testimony and hear such proofs and report the proofs and testimony so taken and the result of his examination so made and the facts found by him to the comptroller. The comptroller shall, therefrom, or from any other data which shall be satisfactory to him, order and state an account for the tax due the state, together with the expenses of such examination and the taking of such testi- mony and proofs. Such expenses shall be fixed and adjusted by the comptroller. a § 196. Notice of statement of tax; interest. Upon auditing and stating every account for taxes or other charges under this article, the comptroller shall forthwith send notice thereof in writing to the person, partnership, company, association or corporation against whom the same is made, which notice may be mailed to the post-office address of such person, partnership, association, company or corporation. All accounts so audited and stated shall bear interest upon the total amount found due thereon to the state, for taxes, percentage, interest and other charges, from the expiration of thirty days after sending such notice until payment thereof shall be made. TAX LAW. 453 § 197. Payment of tax and penalty for failure. A tax imposed by section one hundred and eighty-two or one hundred and eighty-six of this chapter shall be due and payable into the state treasury on or before the fifteenth day of January in each year. A tax imposed by section one hundred and eighty-four of this chapter on a transporta- tion or transmission corporation, or by section one hundred and eighty- five, on elevated railroads or surface railroads not operated by steam, shall be due and payable into the state treasury on or before the first day of August in each year. A tax imposed by section one hundred and eighty-seven of this chapter on an insurance corporation shall be due and payable into the state treasury on or before the first day of June in each year. A tax imposed by section one hundred and eighty- eight or one hundred and eighty-nine shall be due and payable into the state treasury on or before the first day of September in each year. A tax imposed by section one hundred and ninety-one of this chapter on a foreign banker shall be due and payable into the state treasury on or before February first in each year. If such tax in any case is not paid within thirty days after the same becomes due, or if the report of any such corporation is not made within the time re- quired by this article, the corporation, association, joint-stock company, person or partnership, liable to pay the tax, shall pay into the state treasury, in addition to the amount of such tax, a sum equal to five per centum thereof, and one per centum additional for each month the tax remains unpaid, which sum shall be added to the tax and paid or collected therewith. Every corporation, association, joint-stock company, person or partnership failing to make the annual report required by this article, or failing to make any special report. required by the comptroller, within any reasonable time to be specified by him, shall forfeit to the people of the state the sum of one hundred dollars for every such failure, and the additional sum of ten dollars for each day that such failure continues. Such tax shall be a lien upon and bind all the real and personal property of the corporation, joint- stock company or association liable to pay the same from the time when it is payable until the same is paid in full. § 198. Revision and readjustment of accounts by comptroller. If an application be filed with the comptroller by the party against whom the account is stated or by the attorney-general within one year from the time any such account shall have been audited and stated, the comptroller may, at any time, upon notice thereof sent to the person, partnership, company, association or corporation against whom it is stated, revise and readjust such account and if it shall be made to appear upon any such application, by evidence submitted to him or otherwise, that any such account included taxes or other charges which could not have been lawfully demanded, or that payment has been legally made or exacted of any such account, he shall resettle the same according to law and the facts, and charge or credit, as the case may require, the difference, if any, resulting from such revision or resettlement upon the accounts for taxes of or against any such person, partnership, company, association or corporation. Such credit, whether allowed before or after the passage of this chapter may be, by the person, partnership, company, association or corporation in whose favor it is allowed, assigned to a person, partnership, company, asso- ciation or corporation liable to pay taxes under article nine of this chapter, and the assignee of the whole or any part of such credit on filing with the comptroller such assignment shall thereupon be entitled 454 NEW YORK CORPORATIONS. to credit on the books of the comptroller for the amount thereof on the current account for taxes of such assignee in the same way and with the same effect as though the credit had originally been allowed in favor of such assignee. The comptroller shall forthwith send writ- ten notice of his determination upon such application to the applicant, and to the attorney-general, which notice may be sent by mail to his post-office address. § 199. Review of determination of comptroller by certiorari. The -determination of the comptroller upon any application made to him by any person, partnership, company, association or corporation for a revision and resettlement of any account, as prescribed in this article, may be reviewed both upon the law and the facts upon certiorari by the supreme court at the instance of any person, partnership, company, association or corporation affected thereby, and in the name and on behalf of the people of the state. For the purpose of such review the comptroller shall return, on such certiorari, the accounts and all the evidence before him on such application, and all the papers and proofs upon the original statement of such account and all proceed- ings thereon. If the original or resettled accounts shall be found erroneous or illegal, either in point of law or of fact, by the supreme court, upon any such review, the accounts reviewed shall then be cor- rected and restated, and from any determination of the supreme court upon any such review an appeal to the court of appeals may be taken by either party. § 200. Regulations as to such writ of certiorari. No certiorari to review any audit and statement of an account or any determination by the comptroller under this article shall be granted unless notice of application therefor is made within thirty days after the service of the notice of such determination. Eight days’ notice shall be given to the comptroller of the application for such writ. The full amount of the taxes, percentage, interest and other charges audited and stated in such account must be deposited with the state treasurer before making the application and an undertaking filed with the comptroller, in such amount and with such sureties as a justice of the supreme court shall approve, to the effect that if such writ is dismissed or the determination of the comptroller affirmed, the applicant for the writ will pay all costs and charges which may accrue against him or it in the prosecution of the writ, including costs of all appeals. § 201. Warrant for the collection of taxes. After the expiration of thirty days from the sending by the comptroller of a notice of a statement of an account as provided in this article, unless the amount of such account shall have been paid or deposited with the state treasurer, if an appeal or other proceedings have been taken to review the same, and the undertaking given as provided in this article, the comptroller may issue a warrant under his hand and official seal, directed to the sheriff of any county of the state, commanding him to levy upon and sell the real and personal property of the person, part- nership, company, association or corporation against which such ac- count is stated, found within his county for the payment of the amount thereof with interest thereon and costs of executing the warrant, and to return such warrant to the comptroller and pay to the state treas- urer the money collected by virtue thereof, by a time to be therein specified, not less than sixty days from the date of the warrant. Such TAX LAW. 455 warrant shall be a lien upon and shall bind the real and personal prop- erty of the person, partnership, company, association or corporation against which it is issued, from the time an actual levy shall be made by virtue thereof. The sheriff to whom any such warrant shall be directed shall proceed upon the same in all respects, with like effect, and in the same manner as prescribed by law in respect to executions issued against property upon judgments of a court of record, and shall be entitled to the same fees for his services in executing the warrant, to be collected in the same manner. § 202. Information of delinquents. It shall be the duty of any person having knowledge of the evasion of taxation under this article by any corporation, association, joint-stock company, partnership or person liable to taxation thereunder, or any omission on their part to make the reports required by this article, to make a written report thereof to the comptroller of the state, with such information as may be in his possession as may lead to the recovery of any taxes due the state therefrom. If, in his opinion, the interests of the state require it, the comptroller may employ such person to assist in the collection and preparation of evidence and in the prosecution and trial of actions for such taxes, and so much of the same, not exceeding ten per centum thereof, as may be collected from any sttch delinquent corporation, association, company, partnership or person, by reason of such report and such services, as shall have been agreed upon between such person and the comptroller or attorney-general as a compensation therefor, shall be paid to such person, and nothing shall be paid to such person for such report or services unless there shall be a recovery of taxes by reason thereof. § 203. Action for recovery of taxes; forfeiture of charter of de- linquent corporation. An action may be brought by the attorney- general, at the instance of the comptroller, in the name of the state, to recover the amount of any account audited and stated by the comp- troller under the provisions of this article. If any such account shall remain unpaid at the expiration of one year after notice of the state- ment thereof has been sent as required by this article, and the comp- troller is satisfied that the failure to pay the same is intentional, he shall so report to the attorney-general, who shall immediately bring an action, in the name of the people of the state, for the forfeiture of the franchise of any corporation, joint-stock company or association failing to make such payment, and if it is found that such failure was intentional, judgment shall be rendered in such action for the forfeiture of its franchise and for its dissolution, and thereafter such franchise shall be annulled. § 205. Exemptions from other state taxation. The personal prop- erty of every corporation, company, association or partnership, taxable under this article, other than for an organization tax, shall be exempt from assessment and taxation upon its personal property for state purposes, if all taxes due and payable under this article have been paid thereby. The personal property of every corporation taxable under section one hundred and eighty-eight of this article, other than for an organization tax, and as provided in the banking law, shall be exempt from assessment and taxation for all other purposes. ‘The personal property of a private or individual banker, actually employed in his business as such banker, shall be exempt from taxation for state 456 NEW YORK CORPORATIONS. purposes, if such private or individual banker shall have paid all taxes due and payable under this article. Such corporation and private or individual banker shall in no other respect be relieved from assessment and taxation by reason of the provisions of this article. The owner and holder of stock in an incorporated trust company liable to taxation under the provisions of this chapter shall not be taxed as an individual for such stock. Personal property exempted from taxation by this section shall not include shares of stock of banks and banking asso- ciations taxable under the provisions of section twenty-four of this chapter. § 207. Limitation of time. The provisions of the code of civil procedure relative to the limitation of time of enforcing a civil remedy shall not apply to any proceeding or action taken to levy, appraise, assess, determine or enforce the collection of any tax or penalty pre- scribed by this article, and this section shall be construed as having nee in effect as of date of the original enactment of the corporation tax law. (STOCK TRANSFER TAX.) ARTICLE 12. TAX ON TRANSFERS OF STOCK. Section 270. Amount of tax. 271. Stamps how prepared and sold. 272. Penalty for failure to pay tax. 273. Canceling stamps; penalty for failure. 274. Contracts for dies; expenses how paid. 275. Illegal use of stamps; penalty. 276. Power of state comptroller. 277. Civil penalty; how recovered. 278. Effect of failure to pay tax. 279. Application of taxes. § 270. Amovnt of tax. There is hereby imposed and there shall immediately accrue and be collected a tax, as herein provided, on all sales, or agreements to sell, or memoranda of sales, or deliveries, or transfers, of shar@s or certificates of stock, in any domestic or foreign association, company or corporation, made after the first day of June, nineteen hundred and five, whether made upon or shown by the books of the association, company or corporation, or by any assignment in blank, or by any delivery, or by any paper or agreement or memoran- dum or other evidence of transfer or sale whether entitling the holder in any manner to the benefit of such stock, or to secure the future payment of money or the future transfer of any stock, on each share of one hundred dollars of face value or fraction thereof,* two cents. * The provision requiring payment of two cents on each share regardless of its par value. was declared unconstitutional in the case oi People ex rel Farri i 187 N. ¥. (1907). (See 2151 of present volume.) : SHERETOR vet necel ats TAX LAW. 457 It is not intended by this section to impose a tax upon an agreement evidencing the deposit of stock certificates as collateral security for money loaned thereon which stock certificates are not actually sold, nor upon such stock certificates so deposited. The payment of such tax shall be denoted by an adhesive stamp or stamps affixed as fol- lows: In a case where the evidence of transfer is shown only by the books of the company the stamp shall be placed upon such books; and where the change of ownership is by transfer of a certificate the stamp shall be placed upon the certificate; and in cases of an agreement to sell or where the transfer is by delivery of the certificate assigned in blank there shall be made and delivered by the seller to the buyer a bill or memorandum of such sale to which the stamp provided for by this article shall be affixed; and every bill or memorandum of sale or agreement to seil before mentioned shall show the date thereof, the name of the seller, the amount of the sale, and the matter or thing to which it refers, and no further tax is hereby imposed upon the deliv- ery of the certificate of stock, or upon the actual issue of a new cer- tificate when the original certificate of stock is accompanied by the duly stamped memorandum of sale. The comptroller may, upon satis- factory proof that stamps have been erroneously affixed and canceled in payment of the tax upon a transfer and to the loss of an innocent person, refund the amount thereof from appropriations made for neces- sary expenses under this article, provided the tax justly due is paid upon such transfer. § 271. Stamps how prepared and sold. Adhesive stamps for the purpose of paying the state tax provided for by this article shall be prepared by the state comptroller, in such form, and of such denomi- nations and in such quantities as he may from time to time prescribe, and shall be sold by him to the person or persons desiring to purchase the same; he shall make provision for the sale of such stamps in such places and at such times as in his judgment he may deem necessary. § 272. Penalty for failure to pay tax. Any person or persons who shall make any sale or transfer without paying the tax by this article imposed or who shall in pursuance of any sale or agreement deliver any stock, or evidence of the sale of or agreement to sell any stock or bill or memorandum thereof, without having the stamps provided for in this article affixed thereto, shall be deemed guilty of a misdemeanor, and upon conviction thereof shall pay a fine of not less than five hundred nor more than one thousand dollars, or be imprisoned not more than six months, or by both such fine and imprisonment at the discretion of the court. § 273. Canceling stamps; penalty for failure. In every case where an adhesive stamp shall be used to denote the payment of the state tax provided by this article the person using or affixing the same shall write or stamp thereupon the initials of his name and the date upon which the same shall be attached or used, and shall cut or per- forate the stamp in a substantial manner, so that such stamp can not be again used; and if any person fraudulently makes use of an adhesive stamp to denote the state tax imposed by this article, without so ef- fectually canceling and obliterating such stamp such person shall be deemed guilty of a misdemeanor, and upon conviction thereof shall pay a fine of not less than two hundred nor more than five hundred dollars 458 NEW YORK CORPORATIONS. or be imprisoned for not less than six months, or both, at the discretion of the court. § 274. Contracts for dies; expenses how paid. The state comp- troller is hereby directed to make, enter into and execute for and in behalf of the state such contract or contracts for dies, plates and print- ing necessary for the manufacture of the stamps provided for by this article, and provide such stationery and clerk hire together with such books and blanks as in his discretion may be necessary for putting into operation the provisions of this article; he shall be the custodian of all stamps, dies, plates or other material or thing furnished by him and used in the manufacture of such state tax stamps, and all expenses incurred by him and under his direction in carrying out the provisions of this article shall be paid to him by the state treasurer from any moneys appropriated for such purpose. § 275. Illegal use of stamps; penalty. Any person who shall wil- fully remove or cause to be removed, alter or cause to be altered the canceling or defacing marks of any adhesive stamp provided for by this article with intent to use the same, or to cause the use of the same after it shall have been once used, or shall knowingly or wilfully sell or buy any washed or restored stamp, or offer the same for sale, or give or expose the same to any person for use, or knowingly use the same or prepare the same with intent for the further use thereof; or shall wilfully use any counterfeit stamp or any forged stamp with intent to defraud the state of New York, shall be guilty of a misdemeanor and on conviction thereof shall be liable to a fine of not less than five hundred nor more than one thousand dollars, or be imprisoned for not more than six months, or by both such fine and imprisonment, at the dis- cretion of the court. § 276. Power of state comptroller. Every person, firm, company, association or corporation making a sale, agreement to sell, delivery, or transfer, of shares or certificates of stock, or conducting or trans- acting a brokerage business shall keep or cause to be kept a just and true book of account wherein shall be plainly and legibly recorded the date of making every sale, agreement to sell, delivery, or transfer, of shares or certificates of stock, and every transaction in relation to any stock; the number of shares, the total amount covered by each such sale, agreement to sell, delivery, transfer or transaction, and the name of the other party thereto, and such book shall at all times be subject to the inspection of the comptroller, or any of his representatives be- tween the hours of ten o’clock in the forenoon and three o’clock in the afternoon, except on Saturdays, Sundays, and legal holidays. The state comptroller may, at any time after transfers of stock which by the provisions of th¥s article are subject to a state stamp tax, inquire into and ascertain whether the tax imposed by the provisions of this article has been paid. For the purpose of ascertaining such fact the comp- troller shall have the right and it shall be his duty to examine the books and papers of any person, firm, company, association or cor- poration, and memoranda of transfers shall remain accessible for such inspection for three months from their respective dates. The state comptroller may enforce his right to examine the books and papers of any person, firm, company, association or corporation by mandamus. If from such examination the comptroller ascertains that the tax provided for in this article has not been paid he shall bring an action TAX LAW. 459 in his name as such comptroller in any court of competent jurisdiction for the recovery of such tax and for any penalty incurred by any person under the provisions of this article. Every person, firm, company, association or corporation who shall refuse to permit the comptroller or any of his representatives to inspect such books or any memoran- dum or record relating to such sale, agreement to sell, delivery, or transfer, or transaction at any time as above provided, or who shall fail to keep such book of account, or who shall in any other respect violate any of the provisions of this section shall be deemed guilty of a misdemeanor and on conviction thereof shall for each and every such offense pay a fine of not less than five hundred dollars nor more than five thousand dollars, or be imprisoned not less than three months nor more than two years, or both at the discretion of the court. § 277. Civil penalty; how recovered. Any person who shall violate the provisions of this article shall in addition to the penalties herein provided forfeit to the people of the state a civil penalty of five hundred dollars for each violation. The state comptroller shall bring an action in his name as such comptroller in any court of competent jurisdiction for the recovery of any civil penalty and all moneys col- lected by him shall be paid into the state treasury. § 278. Effect of failure to pay tax. No transfer of stock made after June first, nineteen hundred and five, on which a tax is imposed by this article, and which tax is not paid at the time of such transfer, shall be made the basis of any action or legal proceedings, nor shall proof thereof be offered or received in evidence in any court in this state. § 279. Application of taxes. The taxes imposed under this article and the revenues thereof shall be paid by the state comptroller into the state treasury and be applicable to the general fund, and to the pay- ment of all claims and demands which are a lawful charge thereon. CODE OF CIVIL PROCEDURE. Provisions Affecting Corporations. Summons. § 431. How personal service of summons made upon a domestic corporation. Personal service of the summons upon a defendant, being a domestic corporation, must be made by delivering a copy thereof, within the State, as follows: 3. * * * to the president or other head of the corporation, the secretary or clerk to the corporation, the cashier, the treasurer, or a director or managing agent. § 432. Idem; upon a foreign corporation, Personal service of the summons upon a defendant, being a foreign corporation, must be made by delivering a copy thereof, within the state, as follows: 1. To the president, vice-president, treasurer, assistant treas- urer, Secretary or assistant secretary; or, if the corporation lacks either of those officers, to the officer performing corresponding functions, under another name. 2. Toa person designated for the purpose as provided in section sixteen of the general corporation law. 3. If such a designation is not in force, or if neither the person designated, nor an officer specified in subdivision first of this section, can be found with due diligence, and the corporation has property within the state, or the cause of action arose therein; to the cashier, a director, or a managing agent of the corporation, within the state. 4. Ji the person designated as provided in section sixteen of the general corporation law dies or removes from the place where the corporation has its principal place of business within the state and the corporation does not within thirty days after such death or removal designate in like manner another person upon whom process against it may be served within the state, process against the corporation in an action upon any liability incurred within this state or if the corpora- tion has property within the state may after such death, removal or revocation and before another designation is made be served upon the secretary of state. [As amended by L. 1909, Ch. 65.] § 433. Service of a process, etc. The provisions of this article, relating to the mode of service of a summons, apply likewise to the service of any process or other paper, whereby a special proceeding is commenced in a court, or before an officer, except a proceeding to punish for contempt, and except where special provision for the service thereof is otherwise made by law. 460 CODE OF CIVIL PROCEDURE. 461 Pleadings. § 525. Verification; how and by whom made. The verification must be made by the affidavit of the party, or, if there are two or more parties united in interest, and pleading together, by at least one of them, who is acquainted with the facts, except as follows: 1. Where the party is a domestic corporation, the verification must be made by an officer thereof. * * * : 3. Where the party is a foreign corporation; or where the party is not within the county where the attorney resides, or if the latter is not a resident of the state, the county where he has his office, and capable of making the affidavit; or, if there are two or more parties united in interest, and pleading together, where neither of them, ac- quainted with the facts, is within that county and capable of making the affidavit; or where the action or defense is founded upon a written instrument for the payment of money only, which is in the possession of the agent or the attorney; or where all the material allegations of the pleading are within the personal knowledge of the agent or the attorney; in either case the verification may be made by the agent of or the attorney for the party. Injunction, § 610. Order must recite ground (for injunction); service of order. The injunction order must briefly recite the grounds for the injunction. Where it is granted by the court, it must be served by delivering a certified copy thereof; where it is granted by a judge, it must be served by showing the original order, and delivering a copy thereof. Service of the order, upon a corporation, may be made as prescribed in this act, for making personal service of a summons upon a corporation. Copies of the papers, upon which the order was granted, must be delivered with the copy of the order. Attachment. § 636. What must be shown to procure the warrant. To entitle the plaintiff to such a warrant, he must show, by affidavit, to the satis- faction of the judge granting the same, as follows: 1. That one of the causes of action specified in the last section exists against the defendant. If the action is to recover damages for breach of a contract, the affidavit must show that the plaintiff is en- titled to recover a sum stated therein, over and above all counter- claims known to him. 2. That the defendant is either a foreign corporation or not a resident of the state; or, if he is a natural person and a resident of the state, that he has departed therefrom, with intent to defraud his creditors, or to avoid the service of a summons, or keeps himself con- cealed therein with the like intent; or, if the defendant is a natural person or a domestic corporation, that he or it has removed, or is about to remove, property from the state, with intent to defraud his or its creditors; or has assigned, disposed of, or secreted, or is about to assign, dispose of, or secrete property, with the like intent; or where, for the purpose of procuring credit, or the extension of credit, the defendant has made a false statement in writing, under his own hand or signature, or under the hand or signature of a duly authorized agent, made with his knowledge and acquiescence as to his financial responsibility or standing. * * * 462 NEW YORK CORPORATIONS. § 646. Attachment of unpaid subscription to foreign corporation. Under a warrant of attachment against a foreign corporation, other than a corporation created by or under the laws of the United States, the sheriff may levy upon the sum remaining unpaid upon a subscrip- tion to the capital stock of the corporation, made by a person within the county; or upon one or more shares of stock therein, held by such a person, or transferred by him, for the purpose of avoiding payment thereof. § 647. Attachment; interest in corporation. The rights or shares which the defendant has in the stock of an association or corporation, together with the interest and profits thereon, may be levied upon, and the sheriff’s certificate of the sale thereof entitles the purchaser to the same rights and privileges, with respect thereto, which the de- fendant had, when they were so attached. ' § 648. Attachment; negotiable instruments. The attachment may algo be levied upon a cause of action arising upon contract; including a bond, promissory note, or other instrument for the payment of money only, negotiable or otherwise, whether past due, or yet to become due, executed by a foreign or domestic government, state, county, public officer, association, municipal or other corporation, or by a private person, either within or without the state, which belongs to the defendant, and is found within the county. The levy of the attachment thereupon is deemed a levy upon, and a seizure and attach- ment of, the debt represented thereby. § 649. How property to be attached. A levy under a warrant of attachment must be made as follows: * * °K * * * * 3. Upon other personal property, by leaving a certified copy of the warrant, and a notice showing the property attached with the person holding the same; or, if it consists of a demand, other than as specified in the last subdivision, with the person against whom it exists; or, if it consists of right or share in the stock of an association or corporation, or interests or profits thereon, with the president, or other head of the association or corporation, or the secretary, cashier, or managing agent thereof. § 650. Certificate of defendant’s interest to be furnished. Upon the application of a sheriff, holding a warrant of attachment, the presi- dent or other head of an association or corporation, or the secretary, cashier, or managing agent thereof, or a debtor of the defendant, or a person hajding property, including a bond, promissory note, or other instrument for the payment of money, belonging to the defendant, must furnish to the sheriff a certificate, under his hand, specifying the rights or number of shares of the defendant, in the stock of the association or corporation, with all dividends declared, or incumbrances thereon; or the amount, nature, and description of the property, held for the benefit of the defendant, or of the defendant’s interest in property so held, or of the debt or demand owing to the defendant, as the case requires. § 651. Person refusing certificate may be examined. If a person to whom application is made, as prescribed in the last section, refuses CODE OF CIVIL PROCEDURE. 463 to give such a certificate; or if it is made to appear, by affidavit, to the satisfaction of the court, or a judge thereof, or the county judge of the county to which the warrant is issued, that there is reason to suspect that a certificate given by him, is untrue, or that it fails fully to set forth the facts, required to be shown thereby; the court or judge may make an order, directing him to attend, at a specified time, and at a place within the county to which the warrant is issued, and submit to an examination under oath, concerning the same. The order may, in the discretion of the court or judge, direct an appearance before a referee named therein. § 707. Only attached property bound when summons not per- sonally served. Where a defendant, who has not appeared, is a non- resident of the state, or a foreign corporation, and the summons was served without the state, or by publication, pursuant to an order ob- tained for that purpose, as prescribed in chapter fifth of this act, the judgment can be enforced only against the property which has been levied upon, by virtue of the warrant of attachment, at the time when the judgment is entered. But this section does not declare the effect of such a judgment, with respect to the application of any statute of limitation. Preferred and Deferred Causes. § 7o1. Preference among civil actions. Civil causes are entitled to preference among themselves, in the trial or hearing thereof, in the following order, next after the causes specified in the last section but one: * * * & * * * * 8. An action against a corporation founded upon a note or other evidence of debt, for the absolute payment of money. An action upon an undertaking given upon an appeal to the Court of Appeals or to stay the execution on an appeal to the Court of Appeals. Oaths and Affirmations. § 839. Admission by member of corporation. The admission of a member of an aggregate corporation, who is not a party, shall not be received as evidence against the corporation, unless it was made concerning and while engaged in a transaction in which he was the authorized agent of the corporation. Documentary Evidence. § 929. Book of foreign corporation; when evidence. Where a party wishes to prove an act or transaction of a foreign corporation, the book or books of the corporation may be used for that purpose, as presumptive evidence, whether any or all of the parties are or are not members of the corporation. § 930. When a copy thereof is evidence. If an original book is not produced at the trial, as prescribed in the last section, a copy thereof, or of an entry therein, verified as prescribed in the next sec- tion, may be used, with like effect as the original book; provided that the party, intending to use the copy, gives the adverse party at least ten days’ notice of his intention, specifying briefly the nature of the 464 NEW YORK CORPORATIONS. evidence proposed to be given. But this and the next section do not apply, where the foreign corporation is a party to the action, and seeks to prove its own act or transaction, in its own behaif. § 931. How copy to be verified. The copy must be verified by the deposition, taken as prescribed by law, or the oral testimony, taken at the trial, of the person who made it, or of a person who has examined and compared it with the original book, or the entry therein. The witness must testify that the copy produced is correct; that he made it, or compared it with the original; and that he then knew that the original book so copied, or containing the entry, was the book of the corporation; or that it was then acknowledged to him to be such, by an officer or receiver of the corporation, or a person having the custody thereof, naming the person who made the acknowledgment; and he must specify where, and in whose custody, the original was then kept. § 931a. Copy of designation of person upon whom to make serv- ice, as evidence... An exemplified copy of a designation of a person upon whom to make service filed by a foreign corporation as pro- vided in section sixteen of the general corporation law accompanied with a certificate that it has not been revoked, is presumptive evi- dence of the execution thereof, and conclusive evidence of the authority of the officer executing it. [As added by L. 1909, Ch. 65.] Actions. § 1775. Complaint in actions by or against corporations. In an action brought by or against a corporation, the complaint must aver that the plaintiff, or the defendant, as the case may be, is a corpora- tion; must state whether it is a domestic corporation or a foreign corporation; and, if the latter, the state, country or government, by or under whose laws it was created. But the plaintiff need not set forth, or specially refer to, any act or proceeding, by or under which the corporation was created. § 1776. When proof of corporate existence unnecessary. In an action, brought by or against a corporation, the plaintiff need not prove, upon the trial, the existence of the corporation, unless the answer is verified, and contains an affirmative allegation that the plaintiff, or the defendant, as the case may be, is not a corporation. § 1777. Misnomer, when waived. In an action or special pro- ceeding, brought by or against a corporation, the defendant is deemed to have waived any mistake in the statement of the corporate name, unless the misnomer is pleaded in the answer, or other pleading in the defendant’s behalf. § 1778. Action against a corporation upon a note, etc. In an action against a foreign or domestic corporation, to recover damages for the non-payment of a promissory note, or other evidence of debt, for the absolute payment of money, upon demand, or at a particular time, an order, extending the time to answer or demur, shall not be granted, except by the court, upon notice to the plaintiff’s attor- ney. In such an action, unless the defendant serves, with a copy of his answer or demurrer, a copy of an order of a judge, directing that CODE OF CIVIL PROCEDURE. 465 the issues presented by the pleadings be tried, the plaintiff may take judgment, as in case of default in pleading, at the expiration of twenty days after service of a copy of the complaint, either personally with the summons, or upon the defendant’s attorney, pursuant to his demand therefor; or, if the service of the summons was otherwise than personal, at the expiration of twenty days after the service is complete. § 1779. When foreign corporation may sue. An action may be maintained by a foreign corporation, in like manner, and subject to the same regulations, as where the action is brought by a domestic corporation, except as otherwise specially prescribed by law. But a foreign corporation cannot maintain an action, founded upon an act, or upon a liability or obligation, express or implied, arising out of, or made and entered into in consideration of, an act, which the laws of the state forbid a corporation or association of individuals to do, without express authority of Jaw. This section does not affect the validity of a meeting of the stockholders or directors of a foreign corporation, held within the state, where such a meeting is authorized by the laws of the state, country, or government, by or under which the corporation is created, or of an act, done at such a meeting, which is not in conflict with the same laws, or the laws of the state. § 1780. When foreign corporation may be sued. An action against a foreign corporation may be maintained by a resident of the state, or by a domestic corporation, for any cause of action. An action against a foreign corporation may be maintained by another foreign corporation, or by a non-resident, in one of the following cases only: 1, Where the action is brought to recover damages for the breach of a contract, made within the state, or relating to property situated within the state, at the time of the making thereof. 2. Where it is brought to recover real property situated within the state, or a chattel, which is replevied within the state. 3. Where the cause of action arose within the state, except where the object of the action is to affect the title to real property situated without the state. Actions in Behalf of the People. § 1948. Attorney-general may maintain action. The attorney- general may maintain an action, upon his own information, or upon the complaint of a private person, in either of the following cases: 1. Against a person who usurps, intrudes into, or unlawfully holds or exercises, within the state, a franchise, or a public office, civil or military, or an office in a domestic corporation. * * * 3. Against one or more persons who act as a corporation, within the state, without being duly incorporated; or exercise within the state, any corporate rights, privileges, or franchises, not granted to them by the law of the state. 4. Against a foreign corporation which exercises within the state any corporate rights, privileges or franchises, not granted to it by the law of this state; or which within the state, has violated any pro- vision of law, or, contrary to law, has done or omitted any act, or has exercised a privilege or franchise, not conferred upon it by the law of this state, where, in a similar case, a domestic corporation would in accordance with section one hundred and thirty-one of the 466 NEW YORK CORPORATIONS. general corporation law, be liable to an action to vacate its charter and to annul its existence; or which exercises within the state any cor- porate rights,. privileges or franchises in a manner contrary to the public policy of the state. [As amended by L. 1909, Ch. 65.] Miscellaneous. § 2865. Actions by and against officers, etc. An action, cogniz- able by a justice Be the peace, may be brought by or against a cor- poration; * * § 2879. Service of summons upon a corporation. Where the de- fendant to be served is a corporation, or person, company or part- nership doing business in another county than that in which he or it resides, the summons may be personally served upon it or him by delivering a copy thereof to an officer, managing agent or person to whom a copy of the summons in an action brought against the cor- poration in the Supreme Court might be delivered as prescribed in sections four hundred and thirty-one and four hundred and thirty-two of this act, or, to any director, managing agent or trustee of the corporation, person, partnership or company by whatever official title he or it is called. § 3268. When defendant may require security for costs. The de- fendant, in an action brought in a court of record, may require security for costs to be given, as prescribed in this title, seniors the plaintiff was, when the action was commenced, either * * 2. A foreign corporation; * * * § 3343. Miscellaneous general definitions and rules of construc- tion. In construing this act, the following rules must be observed, except where a contrary intent is expressly declared in the provision to be construed, or plainly apparent from the context thereof: * * * * * * * * 18. A “domestic corporation” is a corporation created by or un- der the laws of the state; or located in the state, and created by or under the laws of the United States, or by or pursuant to the laws in force in the colony of New York, before the roth day of April, in the year seventeen hundred and seventy-five. Every other corpora- tion is a “foreign corporation.” PENAL LAW. Laws of 1909, Chapter 88, constituting Chapter 40 of the Consolidated Laws. Provisions Affecting Corporations, § 280. Corporations not to practice law. It shall be unlawful for any corporation to practice or appear as an attorney-at-law for any person other than itself in any court in this state or before any judicial body, or-to make it a business to practice as an attorney-at-law, for any person other than itself, in any of said courts or to hold itself out to the public as being entitled to practice law, or to render or furnish legal services or advice, or to furnish attorneys or counsel or to ren- der legal services of any kind in actions or proceedings of any nature or in any other way or manner, or in any other manner to assume to be entitled to practice law or to assume, use or advertise the title of lawyer or attorney, attorney-at-law, or equivalent terms in any lan- guage in such manner as to convey the impression that it is entitled to practice law, or to furnish legal advice, services or counsel, or to advertise that either alone or together with or by or through any per- son, whether a duly and regularly admitted attorney-at-law, or not, it has, owns, conducts or maintains a law office or an office for the practice of law, or for furnishing legal advice, services or counsel. It shall be unlawful further for any corporation to solicit itself or by or through its officers, agents or employees any claim or demand for the purpose of bringing an action thereon or of representing as attorney- at-law, or for furnishing legal advice, services or counsel to, a person sued or about to be sued in any action or proceeding or against whom an action or proceeding has been or is about to be brought, or who may be affected by any action or proceeding which has been or may be instituted in any court or before any judicial body, or for the pur- pose of so representing any person in the pursuit of any civil remedy. Any corporation violating the provisions of this section shall be liable to a fine of not more than five thousand dollars and every officer, trus- tee, director, agent, or employee of such corporation who directly or indirectly engages in any of the acts herein prohibited or assists such corporation to do such prohibited acts is guilty of a misdemeanor. The fact that any such officer, trustee, director, agent, or employee shall be a duly and regularly admitted attorney-at-law shall not be held to permit or allow any such corporation to do the acts prohibited herein nor shall such fact be a defence upon the trial of any of the persons mentioned herein for a violation of the provisions of this sec- tion. This section shall not apply to any corporation lawfully en- gaged in a business authorized by the provisions of any existing statute, nor to a corporation lawfully engaged in the examination and 467 468 NEW YORK CORPORATIONS, insuring of titles to real property, nor shall it prohibit a corporation from employing an attorney or attorneys in and about its own imme- diate affairs or in any litigation to which it is or may be a party, nor shall it apply to organizations organized for benevolent or charitable purposes, or for the purpose of assisting persons without means in the pursuit of any civil remedy, whose existence, organization or incor- poration may be approved by the appellate division of the supreme court of the department in which the principal office of said corpora- tion may be located. [Added by L,. 1909, Ch. 483.] § 660. Frauds in the organization of corporations. A person who: 1. Without authority subscribes the name of another to or in- serts the name of another in any prospectus, circular or other adver- tisement or announcement of any corporation or joint-stock associa- tion existing or intended to be formed, with intent to permit the same to be published, and thereby to lead persons to believe that the person whose name is so subscribed is an officer, agent, member or promoter of such corporation or association; or, 2. Signs the name of a fictitious person to any subscription for or agreement to take stock in any corporation, existing or proposed; or, 3. Signs to any such subscription or agreement the name of any person, knowing that such person does not intend in good faith to comply with the terms thereof, or under any understanding or agree- ment, that the terms of such subscription or agreement are not to be complied with or enforced, Is guilty of a misdemeanor. § 661. Frauds in procuring organization of corporations. An officer, agent or clerk of a corporation, or of persons proposing to organize a corporation, or to increase the capital stock of a corpora- tion, who knowingly exhibits a false, forged or altered book, paper, voucher, security or other instrument of evidence to any public officer or board authorized by law to examine the organization of such cor- poration, or to investigate its affairs, or to allow an increase of its capital, with intent to deceive such officer or board in respect thereto, is punishable by imprisonment in a state prison not exceeding ten years. § 662, Fraudulent issue of stock and bonds. An officer, agent or other person in the service of any joint-stock company or corpora- tion formed or existing under the laws of this state, or of the United States or of any state or territory thereof, or of any foreign govern- ment or country, who wilfully and knowingly, with intent to defraud: 1. Sells, pledges or issues, or causes to be sold, pledged or issued, or signs or executes, or causes to be signed or executed with intent to sell, pledge*or issue, or causes to be sold, pledged or issued, any certificate or instrument purporting to be a certificate or evidence of the ownership of any share or shares of such company or corpora- tion, or any bond or evidence of debt, or writing purporting to be a bond or evidence of debt of such company or corporation, without being first thereto duly authorized by such company or corporation, or contrary to the charter or laws under which such corporation or company exists, or in excess of the power of such company or corpor- ation or of the limit imposed by law or otherwise upon its power to create or issue stock or evidences of debt; or, PENAL LAW. 469 2. Reissues, sells, pledges or disposes of, or causes to be re- issued, sold, pledged or disposed of, any surrendered or canceled cer- tificates, or other evidence of the transfer or ownership of any such share or shares, Is punishable by imprisonment for a term not exceeding seven years, or by a fine not exceeding three thousand dollars, or by both. § 663. Acting for foreign corporations not authorized to do busi- ness in this state, Any person, or corporation, who: * * * 2. Acts as agent or representative in this state of a foreign cor- poration, other than a moneyed corporation, with the words “trust,” “bank,” “banking,” “insurance,” “assurance,” “indemnity,” “guarantee,” “guaranty,” “savings,” “investment,” “loan,” “benefit,” or any other words or terms indicating, representing or holding out such company to be a moneyed corporation as a part of its name or corporate title, or who, in connection with such corporation or otherwise, shall put forth any sign containing said name, or who shall advertise or publish the said company as doing business in this state, directly or indirectly, through agents or otherwise, while such company shall not be author- ized under a certificate procured from the secretary of state pursuant to section fifteen of the general corporation law to do business in this state, Is guilty of a misdemeanor. § 664. Misconduct of officers and directors of stock corporations. A director of a stock corporation, who concurs in any vote or act of ee of such corporation, or any of them, by which it is in- tended: 1. To make a dividend, except from the surplus profits arising from the business of the corporation, and in the cases and manner. allowed by law; or, 2. To divide, withdraw, or in any manner pay to the stockholders, or any of them, any part of the capital stock of the corporation; or to reduce such capital stock without the consent of the legislature; or, 3. To discount or receive any note or other evidence of debt in payment of an instalment of capital stock actually called in, and re- quired to be paid, or with intent to provide the means of making such payment; or, 4. To receive or discount any note or other evidence of debt with intent to enable any stockholder to withdraw any part of the money paid in by him on his stock; or, 5. To apply any portion of the funds of such corporation, except surplus profits, directly or indirectly, to the purchase of shares of its own stock, Is guilty of a misdemeanor. An officer or director of a stock corporation who: 6. Issues, participates in issuing, or concurs in a vote to issue any increase of its capital stock beyond the amount of the capital stock thereof, duly authorized by or in pursuance of law; or, 7. Gells, or agrees to sell, or is directly or indirectly interested in the sale of any share of stock of such corporation, or in any agree- ment to sell the same, unless at the time of such sale or agreement he is an actual owner of such share, . Is guilty of a misdemeanor, punishable by imprisonment for not less than six months, or by a fine not exceeding five thousand dollars, or by both. 470 NEW YORK CORPORATIONS. § 665. Misconduct of directors, officers, agents and employees of corporations, A director, officer, agent or employee of any corporation or joint-stock association who: 1. Knowingly receives or possesses himself of any of its prop- erty otherwise than in payment for a just demand, and with intent to defraud, omits to make or to cause or direct»to be made a full and true entry thereof in its books and accounts; or, 2. Makes or concurs in making any false entry, or concurs in omitting to make any material entry in its books or accounts; or, 3. Knowingly (a), concurs in making or publishing any written report, exhibit or statement of its affairs or pecuniary condition con- taining any material statement which is false, or (b), omits or concurs in omitting any statement required by law to be contained therein; or, 4. Having the custody or control of its books, wilfully refuses or neglects to make any proper entry in the stock book of such cor- poration as required by law, or to exhibit or allow the same to be inspected, and extracts to be taken therefrom by any person entitled by law to inspect the same, or take extracts therefrom; or, 5. If a notice of an application for an injunction affecting the property or business of such joint-stock association or corporation is served upon him, omits to disclose the fact of such service and the time and place of such application to the other directors, officers and managers thereof; or, 6. Refuses or neglects to make any report or statement lawfully required by a public officer, Is guilty of a misdemeanor. § 666. Unlawful use of certain titles in connection with corporate name. Any person, association or corporation, other than a moneyed corporation, who shall within this state directly or indirectly, or through agents or representatives transact business under, or in any- wise use a corporate name or a corporate title with the words “trust,” “bank,” “banking,” “insurance,” “assurance,” “indemnity,” “guarantee,” “suaranty,” “savings,” “investment,” “loan,” “benefit,” as a part of such name or title, is guilty of a misdemeanor; provided, however, that any domestic corporation, other than a moneyed corporation, heretofore duly organized and heretofore duly authorized by law to use and on April twenty-ninth, nineteen hundred and four, lawfully using either or any of such words as a part of its lawful corporate title, may law- fully continue to use such corporate title, provided and if it, being a corporation other than a moneyed corporation, shall, wherever the name shall be printed, written, engraved or displayed, add, in legible English characters, of substantially the same size and style as the name, directly under the said name or immediately in connection there- with, wherever so used, the words “not a moneyed corporation.” § 667. Presumption of knowledge of corporate condition and business and of assent thereto by directors; definitions. It is no de- fense to a prosecution for a violation of the provisions of this article and article twenty-six, that the corporation is a foreign corporation, if it carries on business or keeps an office therefor in this state. The term “director” as used in this article and article twenty-six includes any of the persons having, by law, the direction or manage- ment of the affairs of a corporation, by whatever name described. A director of a corporation or joint-stock association is deemed to have such a knowledge of the affairs of the corporation or association PENAL LAW. 471 as to enable him to determine whether any act, proceeding or omission of its directors is a violation of this article and article twenty-six. If present at a meeting of the directors at which any act, proceeding or omission of such directors in violation of this article and article twenty- six occurs, he must be deemed to have concurred therein, unless he at the time causes or in writing requires his dissent therefrom to be entered on the minutes of the directors. If absent from such meeting, he must be deemed to have concurred in any such violation, if the facts constituting such violation appear on the record or minutes of the proceedings of the board of directors, and he remains a director of the corporation for six months thereafter without causing or in writ- ing requiring his dissent from such violation to be entered on such record of minutes. § 668. Misconduct at corporate elections. Any person who: 1. Being entitled to vote at any meeting of the stockholders or bondholders or both of a stock corporation, sells his vote, or who issues a proxy to vote to any person for any sum of money or thing of value, except as expressly authorized by law; or, 2. Acts as an inspector of election at any such meeting and violates an oath taken by him in pursuance of law as such inspector, or violates the provisions of an oath required by law to be taken by him as such inspector, or is guilty of any dishonest or corrupt con- duct as such inspector, Is guilty of a misdemeanor. § 759. Refusal to permit employees to attend election. A person or corporation who refuses to an employee entitled to vote at an elec- tion or town meeting, the privilege of attending thereat, as provided by the election law, or subjects such employee to a penalty or reduc- tion of wages because of the exercise of such privilege, is guilty of a misdemeanor. § 882. Falsely indicating person as corporate officer. The false making or forging of an instrument or writing, purporting to have been issued by or in behalf of a corporation or association, state or government, and bearing the pretended signature of any person, there- in falsely indicated as an agent or officer of such corporation, is for- gery in the same degree as if that person were in truth such officer or agent of the corporation or association, state or government. § 890. Officer of corporation selling fraudulent shares. An officer, agent or other person employed by any company or corporation ex- isting under the laws of this state, or of any other state or territory of the United States, or of any foreign government, who wilfully and with a design to defraud, sells, pledges or issues, or causes to be sold, pledged or issued, or signs or procures to be signed with intent to sell, pledge or issue, or to be sold, pledged or issued, a false, forged or fraudulent paper, writing or instrument, being or purporting to be a scrip, certificate or other evidence of the ownership or transfer of any share or shares of the capital stock of such company or corpora- tion, or a bond or other evidence of debt of such company or corpora- tion, or a certificate or other evidence of the ownership or of the transfer of any such bond or other evidence of debt, is guilty of forgery in the third degree, and upon conviction, in addition to the punishment pre- scribed in section eight hundred and ninety-three of this chapter for 472 NEW YORK CORPORATIONS. that offense, may also be sentenced to pay a fine not exceeding three thousand dollars. § 1272. Payment of wages. A corporation or joint-stock associa- tion or person carrying on the business thereof, by lease or otherwise, who does not pay the wages of all its employees in accordance with the provisions of the Labor Law, is guilty of a misdemeanor, and upon conviction therefor, shall be fined not less than one hundred nor more than ten thousand dollars for each offense. An indictment of a person or corporation operating a steam surface railroad for an offense speci- fied in this section may be found and tried in any county within the state in which such railroad ran at the time of such offense. [As amended by L,. 1909, Ch. 205.] § 1932. Punishment of corporation convicted of felony. In allt cases where a corporation is convicted of an offense for the commis- sion of which a natural person would be punishable with imprison- ment, as for a felony, such corporation is punishable by a fine of not more than five thousand dollars. § 1937. Punishment of misdemeanors when not fixed by statute. A person convicted of a crime declared to be a misdemeanor, for which no other punishment is specially prescribed by this chapter, or by any other statutory provision in force at the time of the conviction and sentence, is punishable by imprisonment in a penitentiary, or county jail, for not more than one year, or by a fine of not more than five hundred dollars, or by both. MISCELLANEOUS STATUTORY PROVISIONS AFFECTING CORPORATIONS. LABOR LAW. (Chapter 31 of the Consolidated Laws.) § 9. Payment of wages by receivers... Upon the appointment of a receiver of a partnership or of a corporation organized under the laws of this state and doing business therein, other than a moneyed corpora- tion, the wages of the employees of such partnership or corporation shall be preferred to every other debt or claim. § 10. Cash payment of wages. Every manufacturing, mining, quarrying, mercantile, railroad, street railway, canal, steamboat, tele- graph and telephone company, every express company, every corpora- tion engaged in harvesting and storing ice, and every water company, not municipal, and every person, firm or corporation, engaged in or upon any public work for the state or municipal corporation thereof, either as a contractor or a sub-contractor therewith, shall pay to each employee engaged in his, their or its business the wages earned by such employee in cash. No such company, person, firm or corpora- tion shall hereafter pay such employees in scrip, commonly known as store money orders. * * * Any person, firm or corporation violating the provisions of this section shall be guilty of a misde- meanor. § 11. When wages are to be paid. Every corporation or joint- stock association, or person carrying on the business thereof by lease or otherwise, shall pay weekly to each employee the wages earned by him to a day not more’than six days prior to the date of such pay- ment. But every person or corporation operating a.steam surface rail- roadshall, on or before the first day of each month, pay the employees thereof the wages earned by them during the first half of the pre- ceding month ending with the fifteenth day thereof, and on or before the fifteenth day of each month pay the employees thereof the wages earned by them during the last half of the preceding calendar month. § 12. Penalty for violation of preceding sections. If a corpora- tion or joint-stock association, its lessee or other person carrying on the business thereof, shall fail to pay the wages of an employee as provided in this article, it shall forfeit to the people of the state the sum of fifty dollars for each such failure, to be recovered by the com- missioner of labor in his name of office in a civil action; but an action shall not be maintained therefor, unless the commissioner of labor shall have given to the employer at least ten days’ written notice that such an action will be brought if the wages due are not sooner paid as provided in this article. 473 474 NEW YORK CORPORATIONS. On the trial of such action, such corporation or association shall not be allowed to set up any defense, other than a valid assignment of such wages, a valid set-off against the same, or the absence of such employee from his regular place of labor at the time of payment, or an actual tender to such employee at the time, of the payment of the wages so earned by him, or a breach of contract by such employee or a denial of the employment. GENERAL BUSINESS LAW. (Chapter 20 of the Consolidated Laws.) § 340. Contracts for monopoly illegal and void. Every contract, agreement, arrangement or combination whereby a monopoly in the manufacture, production or sale in this state of any article or com- modity of common use is or may be created, established or maintained, or whereby competition in this state in the supply or price of any such article or commodity is or may be restrained or prevented, or whereby for the purpose of creating, establishing or maintaining a monopoly within this state of the manufacture, production or sale of any such article or commodity, the free pursuit in this state of any lawful busi- ness, trade or occupation is or may be restricted or prevented, is hereby declared to be against public policy, illegal and void. § 341. Penalty. Every person or corporation, or any officer or agent thereof, who shall make or attempt to make or enter into any such contract, agreement, arrangement or combination, or who within this state shall do any act pursuant thereto, or in, toward or for the consummation thereof, wherever the same may have been made, is guilty of a misdemeanor, and on conviction thereof shall, if a natural person, be punished by a fine not exceeding five thousand dollars, or by imprisonment for not longer than one year, or by both such fine and imprisonment; and if a corporation, by a fine of not exceeding five thousand dollars. § 342. Action to restrain and prevent. The attorney-general may bring an action in the name and in behalf of the people of the state against any person, trustee, director, manager or other officer or agent of a corporation, or against a corporation, foreign or domestic, to restrain and prevent the doing in this state of any act herein declared to be illegal, or any act in, toward or for the making or consum- mation of any contract, agreement, arrangement or combination herein prohibited, wherevér the same may have been made, GENERAL INDEX. [References are to pages.] [For List of Forms, see Table of Contents.] A. Acceptance of Charter, 47, 49. Subscriptions, 47, 83, 84. Acknowledgment, Charter, 30, 38, 39; Statutes, 352, 363. Forms, 214. Corporate, 259. Forms, 259. Incorporator may not take, 30, 38, 39. Actions by and against Corporations, 55-57, 117, 118. Attorney General, 55-57, 60, 61; Statutes, 381-392, 417, 455, 474; Code, 465, 466. Bonds, Validity of, Statutes, 423. Complaints in, Code, 464. x Dissolution, 60, 61; Statutes, 382-397. Forms, 307-315. Evidence in, Documentary, 140; Statutes, 364, 365; Code, 463, 464. Stockholder’s, Code, 463. Non-payment of Note, Code, 464, 465. Not Affected by, Amendment of Charter, Statutes, 364, 378, 379. Consolidation, Statutes, 356, 424, 427. Dissolution, Statutes, 353. Officers’ Testimony, Statutes, 414. Preferences in, 184; Statutes, 417, 418; Code, 463. Procedure in, Code, 460-466. Service of Summons or Process, 172; Statutes, 367, 368; Code, 460, 466. Stay When Collusively Brought, Statutes, 372, 373. Actions by and against Directors and Officers, 126-129, 135-137; Stat- utes, 381, 382, 385, 386, 433,474; Code, 466. Foreign Corporations, 172-174, 178; Statutes, 365, 367, 368; Code, 460, 461, 463-465; Pen. Law, 469. Receivers, 183-185, 189, 190; Statutes, 402-407, 417. 475 476 GENERAL INDEX. [References are to pages.] Actions by and against Stockholders, 96-104, 126. Statutory Liability, 101-103; Statutes, 385, 386, 416, 436-438, 440; Code, 465. Suit on Behalf of Corporation, 96, 97. Suit to Dissolve, 100, 101; Statutes, 383, 393. Adjournment of Meetings, 50, 52, 59. Administrator, Liability as Stockholder, 103; Statutes, 436, 437. Admission Made by Agent, Code, 463. Admission to State. (See Foreign Corporations.) Adoption of By-Laws. (See By-Laws.) Agent of Foreign Corporation. (See Foreign Corporations.) Agent, Transfer, 114. Agreement (see also Contracts). for Consolidation, 69-71; Statutes, 354-356. for Reorganization; Statutes, 425. Subscription, 83, 84, 191, 192, 194, 195; Statutes, 435; Pen. Law, 468. Forms, 191-195. Voting Trust, 105, 315-317; Statutes, 370, 371. Forms, 315-317, Allowance of Charter, 40, 41, 47; Statutes, 363. Alteration of Business, 72; Statutes, 428. Amended and Supplemental Certificates, 76; Statutes, 363, 364. Amendment of By-Laws, 45, 46; Statutes, 366, 373. Amendment of Charter, 72-77, 281-298; Statutes, 363, 364, 418. (See also sub-heads.) Alteration of Business, 72; Statutes, 428. by Corporators or Directors, Statutes, 364. Change of Name, 32, 75, 76, 281-284; Statutes, 376-379. Forms, 281-284. Change of Office, 74, 75, 285-287; Statutes, 426, 427. Forms, 285-287. Classification of Stock, 34, 35, 75, 81, 288-290, 292-295; Statutes, 437, 438. Forms, 288-290, 292-294. Extension 8f Corporate Existence, 54, 55, 75; Statutes, 373, 374. Fees, Table of, 338, 339. Filing and Recording, 77; Statutes, 363, 364. Increase or Decrease of Capital Stock, 68, 73, 74, 89, 90, 109, 290- 295; Statutes, 438, 439, 448. Forms, 290-294. Increase or Decrease of Number of Directors, 74, 109, 120, 295- 298; Statutes, 429, 430. Forms, 295-298. GENERAL INDEX. 477 [References are to pages. |] Amendment of Charter.—Continued. Increase or Decrease of Number of Shares, 74, 82; Statutes, 439, 440. Informalities or Obvious Defects, 76; Statutes, 364. Procedure for, 72-77. (See also special subjects.) Securing New Purposes, 72; Statutes, 428. Annual Election. (See Election, Annual.) Annual Franchise Tax. (See Taxation.) Annual Meeting of Stockholders, 42, 43, 106-117, 245, 248-253, 298, 299; Statutes, 429. (See also Election, Annual; also Meetings.) Forms, 244, 245, 248-253. Notice of, 43, 108, 248-250; Statutes, 429. Forms, 248-250. Place of, 42, 106, 107. Quorum, 42, 110, 114; Statutes, 429. Time, 42. Annual Report. (See Reports.) Application for Review of Eléction, 117; Statutes, 372; Code, 465. Forms, 301, 302. Appointment of Officers and Agents, 62, 63, 132; Statutes, 366, 431. Receivers, 61, 179, 180. (See also Receivers.) Assent of Stockholders. (See Consent.) Assessment. (See Taxation.) Assets, Sale of Entire, 98; Statutes, 427, 428. Assignment of Property, 127, 129, 136; Statutes, 440. (See also Ex- change of Stock for Property.) Forms, 242, 243. When Prohibited, 127, 129, 136; Statutes, 381, 440. Stock, 91-93, 99, 204, 206, 208, 236, 237; Statutes, 366, 432, 434, ; 456-459; Pen. Law, 469, 471, 472. in Blank, 91, 92, 204. Forms, 204. Attachment, 178; Code, 461-463. Attestation of Seal, 258. Forms, 258. Attorney General, Actions by, 55-57, 61; Statutes, 381-392, 417, 455, 474; Code, 465, 466. B. Bank Deposits, 52, 261, 262. (See By-Laws, 224, 231.) Forms, 261, 262. Banking Powers Prohibited, 21, 33; Statutes, 352, 364, 369. Beginning Business, 53, 54; Statutes, 352, 353, 368, 373, 448. Initial Capital, 35, 54; Statutes, 352, 353. GENERAL INDEX. [References are to pages.] Board of Directors. (See Directors.) Bond, Corporate. (See Bond Issues.) Indemnity, 87; Statutes, 441. Forms, 205. Treasurer’s, 133; Statutes, 431. Bond Issues, 67, 68, 320-334; Statutes, 422-425, 436. Forms, 320-334. Bond, 324, 325. Certificate of Consent, 322, 323. Coupon, 325, Deed of Trust, 326-333. Directors’ Resolution, 323. Execution of Deed of Trust, 333. 3 Stockholders’ Consent, 321. Stockholders’ Resolution, 320. Trustee’s Certificate, 325. Consideration for Issue, 87; Statutes, 436. Conversion into Stock, 68, 98; Statutes, 422. Effect of Recitals in Mortgage, 67, 68; Statutes, 423. Effect of Recording Mortgage, Statutes, 423. Foreclosure, Statutes, 415, 424-426. Guarantee by Another Corporation, 68, 69, 98; Statutes, 424. How Authorized, 67, 68, 320-323; Statutes, 422. Procedure for, 320-323. Reorganized Corporation, Statutes, 424, 425. Books, Corporate, 113, 114, 139-142, 177, 178, 206-211. Account, 139; Statutes, 431. Entries in Must Be Made, 136, 140, 208; Statutes, 432; Pen. Law, 470. Evidence, Use of as, 140; Statutes, 369, 372, 432; Code, 463, 464. Foreign Corporation, 177, 178; Statutes, 432; Code, 463, 464. Inspection of, 99, 100, 111, 112, 123, 141, 142, 177, 178; Statutes, 370, 432; Pen. Law, 470. by Directors, 123, 142. Stock Book or Ledger, 140-142, 177, 178, 208, 209, 211; Statutes, 369, 370, 372, 431, 432; Pen. Law, 470. Forms, 210. Closing, 111, 113, 114; Statutes, 369, 370. Contents of, 140, 208, 209, 211; Statutes, 431, 432. Proof of Right to Vote, 111, 112, 116, 117, 119; Statutes, 369-370, 372.. Transfer Book, 206, 208. Forms, 206, 207. Closing, 111, 113, 114; Statutes, 370. Where Kept, 139, 141; Statutes, 431, 432. GENERAL INDEX. 479 [References are to pages. ] Borrowing Money, 67, 68; Statutes, 422-425. (See also Bond Issues.) Business, Alteration of. (See Amendments.) Beginning, 53, 54; Statutes, 352, 353, 363, 373, 448. Business Corporations Law, 21; Statutes, 351-359. Tables, 342, 359. By-Laws, 42-46, 49, 50, 63, 134, 135, 222-232; Statutes, 366, 373, 429, 431. Forms, 222-232. Adoption of, 44, 49, 50, 63. Amendment of, 45, 46. Certification of, 232. Forms, 232. Certified Transcript of, 262. Directors Controlled by, 43, 104, 105; Statutes, 366. May Make, 38, 44, 46, 123; Statutes, 366, 373. Enforcement of, 45. Force as to Third Persons, 134, 135. Inspectors of Election, Appointment Prescribed by, 43, 115; Statutes, 431. Meetings and Elections Regulated by, 42, 43, 107, 108, 110, 111, 113, 115, 129-131; Statutes, 366, 376. Officers’ Powers and Duties Prescribed by, 43, 132-135; Statutes, 431. Power to Make, 38, 44, 46, 63, 123. Preparation of, 42. Repeal, 45, 46. Stockhoiders Make, 44. Stock Transfers Regulated by, 44. Cc Calendar, Corporate, 340-342. Calls, 72, 107, 247, 253, 254. Forms, 247, 253. Calls and Waivers, 48, 51, 107, 108, 234, 235, 254; Statutes, 375, 376. (See also Consent Meetings.) Forms, 234, 235, 254. Capital, 78, 144, 175-177. Initial, 35, 54, 215; Statutes, 352, 353. Capitalization, 79; Statutes, 352, 353. Capital Stock, 34, 35, 44, 78-95, 144. (See also Stock.) Amount, 34, 35, 79; Statutes, 352, 353. Classification of. (See Classification.) Consideration for Issue, 87, 88; Statutes, 436. Employed in State, 143-152, 174-177; Statutes, 448, 449. 480 GENERAL INDEX. [References are to pages.] Capital Stock.—Continued. Increase or Decrease. (See Increase.) Payment of, 78, 88, 89, 91, 92; 234-243, 338; Statutes, 353, 385, 435-437. Forms, 234-243, 263, 264. One-half, 78, 263, 264; Statutes, 353. Forms, 263, 264. Subscription to. (See Subscription.) When to be Issued, 78, 79. Withdrawal Prohibited, 126, 127; Statutes, 430; Pen. Law, 469. Certificate, Forms of, Change of Office, 286, 287. Foreign Corporation, 280, 281. Classification of Stock, 288-290, 292-294. Consent to Mortgage, Stockholders’, 322, 323. Dissolution, 303, 304. Incorporation, 212-221. Increase of Stock, 292-294. Inspectors of Election, 251, 252, 339. Liability for Making False, 127-129, 136; Statutes, 433; Pen. Law, 470. Payment of One-half Capital Stock, 263, 264. Secretary’s, 260-262, 278, 285, 289-291, 294-297, 305, 306. Trustee’s, 325. : Certificate of Authority, Foreign Corporation. (See Foreign Corpora- tion.) Comptroller for Decrease of Capital Stock, 73, 90, 291, 292, 338; Statutes, 438, 439. Secretary of State for Change of Corporate Name, 75, 76, 339; Statutes, 377. Certificate of Incorporation, 27-41, 212-221; Statutes, 352, 353, 361, 363- 365. Forms, 212-221. Acceptance of, 47, 49. Acknowledgment, 30, 38, 39; Statutes, 352, 363. Forms, 214. Allowance 6f, 40, 41, 47; Statutes, 363. Alteration or Repeal by Legislature, 20; Statutes, 418. Amended and Supplemental, 76; Statutes, 363, 364. Amendment of, 72-77, 281-298. (See also Amendment of Char- ter.) 7 Certified Copy, 26, 39, 40, 214, 215; Statutes, 361, 363-365. Contents, 30-38, 212, 215; Statutes, 352, 365. Capital Stock, Amount, 34, 35. Corporate Name, 31, 32, 215. GENERAL INDEX. 481 [References are to pages.] Certificate of Incorporation.—Continued. Contents.—Continued. Directors for First Year, 36, 37, 215. Duration, 36. Initial Capital, 35, 54, 215. Location of Principal Office, 36, 215. Purposes, 33, 34, 212, 215. Shares, 35. Subscribers, 37, 215. Definition, 29; Statutes, 361. English Language, Must be in, 30, 278; Statutes, 363. Evidence, Value as, 40, 214, 215; Statutes, 364, 365. Execution of, 30, 38, 39; Statutes, 352, 363. Forms, 214. Exemplification of, 40. Fees, 25, 26, 39, 40; Statutes, 363, 448. Tables of, 335-339. Filing, 39, 40, 53; Statutes, 252, 363, 364, 448. Forfeiture, 55-57; Statutes, 353, 373, 382-392, 455. Illegal Provisions in, 30, Incorporators, 27-29, 37-39, 212, 215; Statutes, 352, 363. Lost or Destroyed, Statutes, 364. Preparation of, 29, 30, 215; Statutes, 352. Recording, 39, 40; Statutes, 352, 363, 448. Special Provisions in, 37, 38, 212, 217, 219; Statutes, 352, 365, 369, 370, 434, 435, 487, 438. Subscribers to, 37, 215. Certificates of Stock, 85-87, 96, 99, 199-205; Statutes, 434, 437, 440, 441; Pen. Law, 468, 469, 471, 472. Forms, 200-204. Adoption of, 85, 201; Statutes, 434. Assignment of, 91, 92, 204, 206; Statutes, 434, 456-459. Forms, 204, 206, 207. in Blank, 91, 92, 204. 2 Forms, 204. - Common Stock, 203; Statutes, 437, 438. Forms, 201. Lost and Destroyed, 86, 87, 96, 99; Statutes, 440, 441. Indemnity Bond for, 87. Forms, 205. Partly Paid Stock, 86; Statutes, 437. Preferred Stock, 203; Statutes, 437, 438. ‘Forms, 202, 482 GENERAL INDEX. [References are to pages.] Certificates of Stock.—Continued. Signatures, 85, 201. Forms, 201, 202. Temporary, 199. Forms, 200. Transfer ‘Tax on, 153-156; Statutes, 456-459. (See also Taxa- tion.) Certification of By-Laws, 232. Forms, 232. Charter, 26, 39, 40, 214, 215; Statutes, 361, 363-365. Certified Minutes, 260, 261. Forms, 260. Resolution, 261, 262. Forms, 261, 262. Transcript from By-Laws, 262. Challenge of Stockholder or Proxy, 113, 116, 117, 299; Statutes, 370, 371. Forms, 298, 299. Change of Business. (See Amendment of Charter.) Name. (See Amendment of Charter.) Number of Directors. (See Amendment of Charter.) Number of Shares. (See Amendment of Charter.) Principal Office. (See Amendment of Charter.) Charter. (See Certificate of Incorporation.) Charter Powers. (See Powers.) Classification of Corporations, 20; Statutes, 361. For Purposes of Franchise Tax, 147-151; Statutes, 449, 450. Directors, 120, 121; Statutes, 429, 430. Stock, 34, 35, 75, 79-82, 288-290, 292-295, 338; Statutes, 352, 437, 438. Forms, 288-290, 292-294. Closing Stock Books before Meetings, 111, 113, 114; Statutes, 369, 370. Code of Civil Prgcedure, 460-466. Table, 349, 350. Combinations in Restraint of Trade, Statutes, 427, 474. Commencing Business, 53, 54. (See Beginning Business.) Committees, Standing, 51, 52, 130, 131. Common Stock, 79, 80, 203; Statutes, 437, 438. Forms, 201, Exchange of Preferred Stock for, 81; Statutes, 437, 438. Compensation of Directors, 122, 138. Officers, 138. GENERAL INDEX. 483 [References are to pages.] Comptroller’s Certificate of Reduction of Capital Stock, 73, 90, 291, 292, 338; Statutes, 438, 439. Reports, 152, 167, 168, 178, 265-270; Statutes, 451-453. (See also Reports.) Forms, 266-270. Rules as to Transfers, 154-156. Condemnation of Property, Statutes, 358, 359. Conflicting Corporate Laws, 22; Statutes, 418. Consent Meetings, 47, 48, 50, 51, 72, 107, 108, 129; Statutes, 375, 376. Consent of Agent, Foreign Corporation, 277, 278; Statutes, 367, 368. Forms, 277, 278. Consent of Stockholders, 72, 106. Change of Principal Office, 74, 75, 285, 286; Statutes, 426, 427. Forms, 285. Dissolution, 58, 59; Statutes, 398, 399. Forms, 304, 305. Extend Corporate Existence, 75; Statutes, 373, 374. Increase Number of Directors, 74, 297; Statutes, 429, 430. Forms, 298. Increase or Reduction of Capital Stock, 73, 291; Statutes, 438, 439. . Forms, 290, 291. Mortgage, 67, 68, 320-322, 339; Statutes, 422, 423. Forms, 321-323. Consideration for Issue of Stock or Bonds, 87, 88; Statutes, 436. Effect of Inadequate, 88. Must be Stated in Reports; Statutes, 436. Consolidation of Corporations, 69-71, 98; Statutes, 354-357, 363, 365, 427, 448. Agreement for, 69, 70. Evidence of, Statutes, 365. Fees, 25, 71, 338. Procedure for, 69-71. a Rights of Dissenting Stockholders, 71. — Constitutional Provisions Relating to Corporations, 19, 20. Construction of Laws, 22; Statutes, 418. Contested Elections, 117, 118, 301; Statutes, 372. Forms, 301, 302. Contracts, Directors’, 124-126. Officers’, 133-136. Signatures to, 136, 257, 258. Forms, 257, 258. Contributions, Political, 77, 137; Statutes, 376. * 484 GENERAL INDEX. [References are to pages.] Copyrights, Deducted from Local Tax Assessment, 158, 163. Included in Franchise Tax Assessment, 145. Corporate Acknowledgment, 259. Forms, 259. Books. (See Books.) Calendar, Forms, 340-342. Contracts, 124-126, 134-136, 257-259. Debts. (See Debts; also Bond Issues.) Endorsement, 258, 259. Forms, 258. Existence, 36, 53-61, 75, 98; Statutes, 352, 365, 373-375. Extension of, 54, 55, 75, 98; Statutes, 373-375. Name, 31, 32, 75, 76, 215, 281-284; Statutes, 352, 363, 364, 367; Pen. Law, 469-471. Change of, 32, 75, 76, 281-284, 339; Statutes, 376-379. Forms, 281-284. Powers, 27, 33, 34, 37, 38, 60-77; Statutes, 352, 353, 365-367, 369; Pen Law, 467, 468. (See also Powers.) Property, Sale of, Statutes, 379, 380. Purposes, 33, 34, 212, 215; Statutes, 352, 353. Seal, 63; Statutes, 365, 434. Attestation of, 258. Forms, 258. Signatures, 136, 257-259. Forms, 258. Testimonium, 258. Forms, 258. Corporations, Business, Definition of, 21; Statutes, 361. Convicted of Felony, Pen. Law, 472. Domestic, Statutes, 361; Code. 466. Foreign, Statutes, 361; Code, 466. (See also Foreign Cor- porations.) Full Liability, 101, 102; Statutes, 354. Practice of Law Prohibited, 27, 338, 187; Statutes, 352, 353; Pen. Law, 467,468. Stock, Statutes, 361. Creditors’ Rights against Directors and Officers, 127-129, 135-137; Stat- utes, 385, 386, 430, 431, 433, 440, 442. against Stockholders, 101-103; Statutes, 436, 437, 440, 442. as to Transferred Property, 127, 129; Statutes, 440. on Consolidation, 69; Statutes, 356, 357. When Laborers or Servants, 101; Statutes, 436, 440; Pen. Law, 472. Cumulative Voting, 114, 115; Statutes, 370. GENERAL INDEX. 485 [References are to pages.] D. Debts, 54, 67-69, 97, 98, 145, 157, 161-163; Statutes, 353, 415, 422, 424-426, 433. Deduction of, in Tax Assessment, 145, 157, 161-163. Decrease of Capital Stock, 73, 74, 89, 90, 109, 338; Statutes, 438, 439, 448. Forms, 290-294. Classified Stock, 73, 74, 90. Number of Directors, 74, 298; Statutes, 429, 430. Forms, 295-298. Number of Shares, 74, 82, 338; Statutes, 439, 440. Deed of Trust. (See Bond Issues; also Mortgages.) Definition of Corporate Terms, Statutes, 361, 362; Code, 466. Deposits, Bank, 52, 261, 262. (See also By-Laws, 224, 231.) Forms, 261, 262. Directors, 48, 120-131; Statutes, 352, 361, 429-431, 433; Pen. Law, 470. Actions against, 126-129, 135-137; Statutes, 381, 382, 385, 386, 433, 474; Code, 466. Authority. (See Powers.) By-Laws, Power to Make, 38, 44, 46, 123; Statutes, 366, 373. Power to Repeal, 46. Classification of, 120, 121; Statutes, 429, 430. Compensation, 122, 138. Contracts with Corporation, 124-126. Deemed to Have Knowledge of Corporate Proceedings, 127; Statutes, 430; Pen. Law. 470, 471. Dummy, 28, 29. Duties, 124; Statutes, 373. Election, 42, 43, 108, 110-119, 245, 248-253, 298-302; Statutes, 366, 369-372, 429-431; Pen. Law, 471. (See also Election.) Executive Committee, 51, 52, 130, 131. Failure to Elect, 118; Statutes, 371, 430. Finance Committee, 52, 130, 131. for First Year, 36, 37, 215; Statutes, 352. Holding Over, 118, 122; Statutes, 371, 430. Inspection of Books, 123, 142. Liabilities, 93, 126-129, 137; Statutes, 381, 385, 386, 430, 431, 433, 474; Pen. Law, 467, 470. Limitations on Powers, 43, 122, 123; Statutes, 352, 365. Majority May Act, 130; Statutes, 373, 375. Meetings, 38, 43, 50-52, 129-131, 234-238, 240, 242, 253-256. (See also Meetings.) Misconduct, Penalty for, 126-129, 135-137; Pen. Law, 469, 470. Must Act as Board, 123, 129, 130; Statutes, 373, 375. 486 GENERAL INDEX. [References are to pages.] Directors.—Continued. Negligence of, 126. Number of, 36, 37, 120; Statutes, 352, 429, 430. Change of, 74, 109, 120-121, 295-298; Statutes, 429, 430. Forms, 295-298. Officers, Appointment, 62, 63, 132; Statutes, 366, 431. Removal, 137; Statutes, 431. Powers of, 38, 44, 46, 104, 122-124; Statutes, 366, 373, 375, 376. Qualifications, 37, 43, 121; Statutes, 373, 429, 435. Quorum, 43, 130; Statutes, 373, 375. Relation of, to Corporation and Stockholders, 124-126. Removal, 38, 123; Statutes, 381, 415, 416; Code, 465. Resignation, 131, 138. Special Elections of, 108, 109, 118, 119, 299, 301; Statutes, 371, 372, 429, Term of Office, 118. Trustees on Dissolution, 60, 123, 124; Statutes, 373. Vacancies, 119, 121; Statutes, 429, 430. Void Acts, 122; Statutes, 430. Voting, 130. Dissolution of Corporation, 54, 58-61, 109, 110, 123, 124, 179-190, 303- 315, 339; Statutes, 373, 382-418, 430. by Action of Attorney General, 56, 57; Statutes, 382-392. by Action of Incorporators, 58, 339; Statutes, 398. Directors are Trustees, 60, 123, 124; Statutes, 373. Voluntary, 60, 61, 307-315; Statutes, 392-397. Forms, 307-315. Appointment of Receiver. (See Receivers.) Order for, 61. Forms, 314, 315. Order to Show Cause, 61. Forms, 310, 311. Petition for, 60, 61. Forms, 307-309. Without Judicial Procedure, 58-60, 303-307; Statutes, 398-400. @orms, 303-306. Fees, 339. Notice of Meeting, 109, 110; Statutes, 398, 399. Rights of Dissenting Stockholders, 60. District Steam Corporations, Statutes, 357, 358. Dividends, 93-95, 99, 126-128, 147-151, 318, 319; Statutes, 430, 437; Pen. Law, 469. Cumulative, 80. Declaration of, 93-95, 319. Forms, 318, 319. GENERAL INDEX. 487 [References are to pages.] Dividends.—Continued. Deducted from Assessments, 161. Notice of, 319. Forms, 318, 319. on Partly Paid Stock, 86; Statutes, 437. on Preferred Stock, 80, 81, 94. Payment of, 93, 94. Stock, 94. Unauthorized, 93, 126-128; Statutes, 430; Pen. Law, 469. Domestic Corporations, Definition, Statutes, 361; Code, 466. Dummy Directors and Incorporators, 28, 29. Duration of Corporation, 36, 54, 55; Statutes, 352, 365, 373-375. Perpetual, if not Specified, 36; Statutes, 365. Duties of Directors, 124; Statutes, 373. Officers, 43, 132; Statutes, 375, 431. E. Election, Annual of Directors, 42, 48, 108, 110-119, 245, 248-253, 298- 302; Statutes, 369-372, 429-431; Pen. Law, 471. By-laws Fix Time and Place, 42, 43, 107; Statutes, 366, 429. Challenges, 113, 116, 117, 299; Statutes, 370, 371. Forms, 298, 299. Contested, 117, 118, 301; Statutes, 372. Forms, 301, 302. Cumulative Voting, 114, 115; Statutes,. 370. Effect of Neglect to Hold, 118; Statutes, 371, 430. Inspectors of, 113, 115-117, 250-252; Statutes, 370-372, 431; Pen. Law, 471. Forms, 250-252. ‘Misconduct at, 115, 117; Pen. Law, 471. Notice of, 43, 108, 248; Statutes, 429. Forms, 248-250. Qualifications of Voters, 111; Statutes, 369, 370. Quorum, 42, 110, 114; Statutes, 429. of Officers, 51, 62, 63, 132; Statutes, 366, 431. Review by Supreme Court, 117, 301; Statutes, 372. Forms, 301, 302. Special, 108, 109, 118, 119, 299-302; Statutes, 371, 372, 429. Forms, 300-302. Employed Within the State. (See Capital Stock.) Employees, 101; Statutes, 436, 440, 473, 474; Pen. Law, 471, 472. Endorsement, Corporate, 258, 259. Forms, 258. 488 GENERAL INDEX. [References are to pages.] Endorsement.—Continued. of Instalment Payments, 198. Forms, 198. Enforcement of By-laws, 45. Evidence, Books of Foreign Corporation as, Code, 463, 464. Charter as, 40, 214, 215; Statutes, 364, 365. Stock Book as, 140; Statutes, 369-372, 432; Code, 463, 464. Examination of Records. (See Inspection.) Exchange of Stock for Property, 50, 52, 87, 88, 234-243; Statutes, 436. Forms, 234-243. Preferred for Common Stock, 81; Statutes, 437, 438. Execution of Charter, 30, 38, 39; Statutes, 352, 363. Forms, 214. Contract, 257-259. Forms, 258, 259. Executive Committee, 51, 52, 130, 131. Exemplification of Charter, 40. Exemption from State Taxation, 151, 152, 269; Statutes, 450, 455, 456. (See also Taxation.) Existence of Corporation, 36, 53-61, 75, 98; Statutes, 352, 365, 373-375. Dissolution, 54, 58-61, 100, 101, 123, 124, 307-315. (See also Dis- solution.) Duration, 36, 54, 55; Statutes, 352, 365, 373-375. Extension, 54, 55, 75, 98; Statutes, 373-375. Perpetual if not Specified, 36; Statutes, 365. Renewal, 54, 55, 75, 98; Statutes, 374, 375. When Commenced, 53, 54; Statutes, 352, 363, 373. Expenses of Incorporation, 25, 26, 39, 40; Statutes, 363, 448. (See also Fees and Taxation.) Tables, 335-338. Extension of Corporate Existence, 54, 55, 75, 98; Statutes, 373-375. F, Face Value. (See is Value.) Failure to Elect Directors, Effect of, 118; Statutes, 371, 430. False Reports, Penalty for Making, 127-129, 136; Statutes, 433; Pen. Law, 470. Fees and Taxation, 25, 26, 39, 40, 53, 54, 71, 73, 76, 77, 143-165; Statutes 363, 444-459. (See also Taxation.) Tables, 335-339. Comptroller, 73, 337, 338. ‘ County Clerk, 25, 26, 40, 71, 76, 77, 337-339, Secretary of State, 25, 26, 39, 40, 71, 76, 77, 173, 338, 339. GENERAL INDEX. 489 [References are to pages. ] Filing and Recording Charter, 39, 40, 53; Statutes, 352, 363, 364, 448. Fees, 25, 26, 39, 40, 335-339; Statutes, 363, 448. Payment of Fees a Prerequisite, 53, 54; Statutes, 363; 448. Finance Committee, 52, 130, 131. Financial Statement to Stockholders, 100; Statutes, 441, 442. First Meetings. (See also Meetings.) of Directors, 50-52, 234-238, 240. Forms, 235-238, 240-242. of Stockholders, 47-50, 233-240. Forms, 233-239. Foreign Corporation, 170-178, 265-270, 276-281. Actions by and against, 172-174, 178; Statutes, 365, 367, 368; Code, 460, 461, 463-465; Pen. Law, 469. Admission to State, 172, 173, 276-281; Statutes, 367, 368; Pen. Law, 469. Forms, 276-281. Fees, 173, 337, 339. Agent of, 172-174, 276-280; Statutes, 367, 368, 432; Code, 460, 464; Pen. Law, 469. Forms, 276-280. Attachment against, 178; Code, 461-463. Authorization to do Business in State, 172, 173. Books, 177, 178; Statutes, 432; Code, 463, 464. Certificate of Authority, 172; Statutes, 367, 368; Pen. Law, 469. Definition, Statutes, 361; Code, 466. Designation of Agent, 172-174, 276-279; Statutes, 367, 368; Code, 464. Forms, 276-279. Doing Business in State, Defined, 170, 171. Liabilities of Officers, Directors, etc., Statutes, 432, 442. Location of Office, 174, 281. Forms, 280, 281. Merger, 71; Statutes, 427. Name, Statutes, 367. Penalties for Doing Business without License, 173, 174; Stat- utes, 449; Pen. Law, 469. Power to Hold Property in State, 174; Statutes, 369. Principal Office in State, 172, 174, 281; Statutes, 367, 368; Code, 460. Forms, 280, 281. Reincorporation of, Statutes, 368, 369. Reports, 178, 265-270; Statutes, 432, 433, 451-453. Forms, 266-270. Sale of Corporate Property to, Statutes, 427. 490 GENERAL INDEX. [References are to pages.] Foreign Corporation.—Continued. Security for Costs, Code, 466. Status, 170, 173. Taxation. (See also Taxation.) Local, 177; Statutes, 445. State, 174-178. License Tax, 174, 175, 178; Statutes, 448, 449. Privilege Tax, 175-178, 265-270; Statutes, 449, 450. Forfeiture of Charter, 55-57, 66, 67; Statutes, 353, 373, 382-392, 455. (See also Dissolution.) By action of Attorney General, 56, 57; Statutes, 382-392. Misuser, 56, 57; Statutes, 386, 387, Non-user, 56, 57; Statutes, 373. Stock for Unpaid Subscriptions, 88, 89; Statutes, 435. Formation of Corporation. (See Incorporation.) Franchise Taxes, 143-152, 175-178, 265-270; Statutes, 449-456. (See also Taxation.) Forms for Reports, 266-270. Table of, 335, 336. Fraud in Formation of Corporation. (See Incorporation.) Full Liability Corporations, 101, 102; Statutes, 354. Full Paid Stock, 87, 101; Statutes, 436. G. General Business Law, 474. Corporation Law, 22; Statutes, 360-420. Tables, 343, 345, 419, 420. General Manager, 132. (See also By-Laws, 231.) Good-Will, Deducted in Assessment for Local Taxation, 158, 163. Included in Assessment for Franchise Tax, 145, 146. Guaranteed Stock. (See Preferred Stock.) Guaranty of Bonds, 68, 69, 98; Statutes, 424. Guardian; Personal Liability as Stockholder, 103; Statutes, 436, 437. e H. Holding over of Officers and Directors, 118, 122, 137; Statutes, 371, 430. Holding Its Own Stock, 65; Statutes, 430; Pen. Law, 469. Stock of Other Corporations, 65-67, 157, 162; Statutes, 434, 435. Status of Holding Corporation, 66, 67; Statutes, 435. GENERAL INDEX. 491 [References are to pages.] I. Illegal Provisions in Charter, 30. Incorporation, 19, 20, 27-52, 212-242, 335, 338; Statutes, 352, 353, 363, 364, 448. Forms, 212-242. Certificate of, 27-41; Statutes, 352, 353, 361, 363-365. (See also Certificate of Incorporation.) Expenses of, 25, 26, 39, 40. (See also Expenses.) Fraud in, 30; Statutes, 386; Pen. Law, 468. Incorporators, 27-29, 37-39, 171, 212, 215; Statutes, 352, 363. Cannot take Charter Acknowledgment, 30, 38, 39. Dissolution by, 58; Statutes, 398. Dummy, 28, 29. Frauds by, 30; Statutes, 386; Pen. Law, 468. Number, 27, 28; Statutes, 352. Qualifications, 27, 28; Statutes, 363. Subscriptions, 83, 84; Statutes, 352. Acceptance of, 47. Assignment of, 236, 237. Forms, 236, 237. Increased Stock, 25, 73, 90. Stockholders May Participate in, 73. Increase or Decrease of Capital Stock, 25, 68, 73, 74, 89, 90, 109, 290- 295, 338; Statutes, 438, 439, 448. Forms, 290-294. Number of Directors, 74, 109, 120, 121, 295-298, 338; Statutes, 429, 430. Forms, 295-298. Number of Shares, 74, 82, 338; Statutes, 439, 440. Indemnity Bond, Reissue of Lost Certificate, 87; Statutes, 440, 441. Forms, 205. Injunction, 61; Statutes, 383, 387, 395, 396; Code, 461; Pen. Law, 470. Insolvency. (See Dissolution.) Transfers in Contemplation of, 127; Statutes, 381, 440. Inspection of Books and Records, 99, 100, 111, 112, 123, 141, 142, 17%, 178; Statutes, 370, 432; Pen. Law, 470. Inspectors of Election, 48, 113, 115-117, 232, 250-252; Statutes, 370-372, 431; Pen. Law, 471. , Forms, 250-252. Appointment, 43, 115, 116, 232, 250. Certificate of, 115, 116, 252, 339. Forms, 251, 252. Duties of, 118, 116, 117. 492 GENERAL INDEX. [References are to pages.] Inspectors of Election.—Continued. Oath of, 115, 116, 250, 252. Forms, 250, 251. Oaths Administered by, 113, 117, 299. Forms, 298, 299. Powers, 113, 115-117. Reports, 115, 116, 250, 252, 339. Forms, 251, 252. Instalments, Subscription, 88, 89, 91, 195, 198; Statutes, 435, 436. Forms, 196-198. Issue of Bonds. (See Bond Issues.) Stock, 79, 87, 88, 203; Statutes, 434-436; Pen. Law, 468, 469. (See also Exchange of Stock for Property.) for Inadequate Consideration, 88. Fraud in, 136; Pen. Law, 468, 469, 471, 472. J. Judicial Supervision of Corporate Officers and Members, Statutes, 381, 382. L. Labor Law, 473, 474. Laborers’ Rights Against Individual Stockholders, 101; Statutes, 436, 440, 473, 474; Pen. Law, 472. Laundering Corporations, Exemption of, 151, 152, 269; Statutes, 450. Forms, 269, 270. Law, Business Corporations, 21, 351-359. Common, 23, 24. Corporation, 19-24, 351-474. (See also Statutes.) Corporations Practicing, 27, 33, 137; Statutes, 352, 353; Pen. Law, 467, 468. General Corporation, 22, 360-420. Penal, 467-472. Stock Corporation, 21, 22, 421-443. Tables, 335-350. Tax, 444-459. Laws, Conflicting, 22; Statutes, 418. Construction of, 22; Statutes, 418. Repealed, Statutes, 359, 418-420, 442, 443. Ledger, Stock, 140-142, 208, 209, 211; Statutes, 369, 370, 372, 431, 432; Pen. Law, 470. (See also Books.) Forms, 210. Legislature, Power to Create Corporations, 19, 20; Statutes, 418. GENERAL INDEX. 493 [References are to pages.] Liabilities of Directors, 126-129, 137; Statutes, 381, 385, 386, 430, 431, 433, 474; Pen. Law, 467-470. False Certificates, 127-129; Statutes, 433; Pen. Law, 470. Foreign Corporations, Statutes, 432, 442. Loans to Stockholders, 128; Statutes, 430, 431; Pen. Law. 469. Negligence, 126, 129. Prohibited Transfers, 127, 129; Statutes, 381, 440. Unauthorized Dividends,. 98, 126-128; Statutes, 430; Pen. Law, 469. Officers, 127, 128, 135-137; Statutes, 353, 430-433, 440, 474; Pen. Law, 467-470. Stockholders, 87, 101-103; Statutes, 383, 386, 416, 434, 436-438, 440; Code, 465. Secured on Stock, 92; Statutes, 434. When Stock is Full Paid, 87, 101, 102. When Stock is Part Paid, 102, 103. License Tax on Foreign Corporations, 174, 175, 178; Statutes, 448, 449. (See also Taxation.) Lien, Corporate, on Stock, 92; Statutes, 434. Limitation of Corporate Powers, 27, 33, 34, 37, 38, 62; Statutes, 352, 353, 365, 369; Pen. Law, 467, 468. Stockholders’ Liability, 87, 101-103; Statutes, 436, 437. Lists, Subscription, 83-85, 191, 192, 194, 195; Statutes, 435. Forms, 191-195. Loans to Stockholders, 128; Statutes, 430, 431; Pen. Law, 469. Local Tax, 157-165, 177, 271-275; Statutes, 444-447. (See also Taxation; also Reports.) Forms, 271-275. Location of Principal Office. (See Principal Office.) Lost Certificates of Stock, 86, 87, 96, 99; Statutes, 440, 441. Indemnity Bond, 87. Forms, 205. Lost Certificate of Incorporation; Statutes, 364. M. Majority, Powers of. (See Stockholders.) Manufacturing Companies, Tax Exemptions, 151, 152, 269; Statutes, 450. Forms, 269, 270. Meetings, 42, 43, 47-52, 106-117, 129, 130, 233, 256, 287-301. Forms, 233-256. Adjournment, 50, 52, 59. 494 GENERAL INDEX. [References are to pages.] Meetings.—Continued. Calls, 72, 107, 247, 258, 254. Forms, 247, 253. Calls and Waivers, 48, 51, 107, 108, 234, 235, 254; Statutes, 375, 376. Forms, 234, 235, 254. Consent, 47, 48, 50, 51, 72, 107. 108, 129; Statutes, 375, 376. Directors, 38, 43, 50-52, 129, 130, 234-238, 240, 253-256; Statutes, 352, 373. Forms, 235-238, 240-242, 253-256. First, 50-52, 234-238, 240. Forms, 235-238, 240-242, Adjournment, 52. Call and Waiver, 51, 235. Forms, 235. Election of Officers, 51. Exchange of Stock for Property, 52, 87, 88, 234-238, 240-242. Forms, 234-238, 240-242. Minutes, 51, 240-242. Forms, 240-242, Notice of, 51, 235. Place of, 38, 129. Regular, 129, 130. Forms, 255, 256. Special, 129, 130, 253, 254; Statutes, 375, 376. Forms, 253, 254. Minutes of, 48, 51, 238-242. Forms, 238-242, 252, 253, 255, 256. Notice of, 43, 47, 48, 51, 72-75, 98, 99, 107-110, 129, 130, 247-250, 254, 288, 295, 299, 300; Statutes, 375, 376, 429. Forms 247-250, 254, 255, 288, 295, 300. Officers of, 51, 133. Order of Business, 222, 223, 227, 229. Proxies, l2, 113, 130, 233, 244, 246. Forms, 233, 244-246; Statutes, 370, 371. Quorum, 42, 43, 49, 110, 114, 119, 130; Statutes, 366, 372, 373, 429. Record of. (See Minutes.) Stockholders’, 42, 48, 47-50, 106-119, 233-240, 244-253, 287-301; Satutes, 366, 369-372, 375, 429, 431. Annual, 42, 43, 106-117, 245, 248-253, 299; Statutes, 429. (See also Annual Meeting; also Election.) Forms, 244, 245, 248-253, 298, 299. GENERAL INDEX. 495 [References are to pages.] Meetings.—Continued. Stockholders.—Continued. First, 47-50, 233-240. Forms, 233-239. Acceptance of Charter, 49. Adjournment, 50, 59. Adoption of By-Laws, 44, 49, 50. Call and Waiver, 47, 48, 234. Forms, 234. Conduct of Meeting, 48. Exchange of Stock for Property, 50, 234-240. Forms, 234-239. Minutes, 48, 238-240. Forms, 238, 239. Notice, 47, 48, 107, 108, 110, 234; Statutes, 375, 376. Organization, 49. Place of, 42, 106, 107. Special, 72, 107-110, 118, 119, 245-248, 287-301; Statutes, 371, 372, 375, 376, 429. Forms, 245-248, 287-301. Voting at, 98, 99, 111-119, 130; Statutes, 369-372; Pen, Law, 471. (See also Voting.) Waivers of Notice, 47, 48, 51, 72, 107, 108, 234, 235, 254; Statutes, 375, 376. Forms, 234, 235, 254. Membership, Statement of, 119, 300, 301; Statutes, 372. Forms, 300, Merger, 71; Statutes, 427. Fees, 339. Mining Companies, Exemption of, 151, 152, 269; Statutes, 450. Forms, 269, 270. Minority. (See Protection of.) Minutes, 48, 51, 238-242. Forms, 238-242, 252, 253, 255, 256. Certified, 260, 261. Forms, 260. Directors’, 51, 240-242. Forms, 240-242, 255, 256. Stockholders’, 48, 238-240. Forms, 238, 239, 252, 253. Misconduct at Elections, 115, 117; Pen. Law, 471. of Directors, Officers and Employees, 126-129, 135-137; Pen. Law, 469, 470. (See also Liabilities.) Misdemeanor, Penalty When Not Otherwise Provided, Pen. Law, 472. 496 GENERAL INDEX. [References are to pages. ] Monopolies, Statutes, 427, 474. _Mortgages, 67, 68, 97, 320-334, 339; Statutes, 415, 423-426. (See also Bond Issues.) Exempt from Local Taxation, 158, 163. Foreclosure, Statutes, 415, 424-426. Recorded, Evidence of Stockholders’ Consent, Statutes, 423. N. Name, Corporate, 31, 32, 75, 76, 215, 281-284; Statutes, 352, 363, 364, 367; Pen. Law, 469-471. Change of, 32, 75, 76, 281-284; Statutes, 376-379. Forms, 281-284, Unlawful Use of, Pen. Law, 470. New York City, Local Taxation, 164, 165, 169, 272-275. Form of Tax Report, 273-275. Non-Voting Stock, 112; Statutes, 369, 370. Notice of Directors’ Meetings, 51, 129, 130, 254; Statutes, 375. Forms, 254, 255. Dividends, 319. Forms, 318, 319. Special Elections, 118, 299, 300; Statutes, 371, 372, 429. Forms, 300. Stockholders’ Meetings, 43, 47, 48, 72-75, 98, 99, 107-110, 247-250, 288, 295, 300; Statutes, 375, 376, 429, 438. Forms, 247-250, 288, 295, 300. Publication of, 72-75, 108-110, 248-250, 288, 300; Statutes, 429. Forms, 249, 250, 281, 282, 288, 319. Waiver of, 47, 48, 51, 72, 107, 108, 234, 235, 254; Statutes, 375, 376. Forms, 234, 235, 254. Number of Directors, 36, 37, 74, 120, 295-298; Statutes, 352, 429, 430. Change of, 74, 109, 120, 121, 295-298; Statutes, 429, 430. Forms, 295-298. Incorporators, 27, 28; Statutes, 352. Shares, Change of, 74, 82; Statutes, 439, 440. * O. Oath of Challenged Stockholder or Proxy, 113, 117, 119, 299, 300; Statutes, 371. Forms, 298-300. Inspectors of Election, 115, 116, 250, 252; Statutes, 431; Pen. Law, 471. Forms, 250, 251. GENERAL INDEX. 497 [References are to pages.] Office, Principal, 36, 74, 75, 107, 139, 158, 169, 172, 174, 177, 215. Change of Location, 74, 75, 281, 285-287; Statutes, 426, 427. Forms, 280, 281, 285-287. Location of, 36, 158, 169, 215; Statutes, 352, 361. of Foreign Corporation, 172, 174, 281; Statutes, 367, 368; Code, 460. Forms, 280, 281. Officers, 43, 51, 62, 63, 127, 128, 132-1388; Statutes, 366, 375, 381, 382, 431, 433. (See also By-Laws, 223, 227-231.) Appointment of, 62, 63, 132; Statutes, 366, 431. Bond of, 133; Statutes, 431. Compensation, 138. Duties, 438, 132; Statutes, 375, 431. Election of, 51, 62, 63, 132; Statutes, 366, 431. Essential, 132. Liabilities of, 127, 128, 135-137, 178; Statutes, 353, 430-433, 440, 473, 474; Pen. Law, 467-470. of Meetings, 51, 133. Powers, 43, 133-135; Statutes, 431. President. (See President.) Qualifications, 132, 133; Statutes, 431. Removal, 137; Statutes, 381, 415, 416, 431. Resignation, 137, 138. Salaries, 138. Secretary. (See Secretary.) Signatures, 136, 257-259. Forms, 257, 258. Tenure of Office, 137, 138; Statutes, 431. Treasurer. (See Treasurer.) Vacancies, 137, 138. (See also By-Laws, 223, 228.) Vice-President, 133, 227, 229. Order of Business. (See By-Laws, 222, 223, 227, 229.) Order, Voluntary Dissolution, 61; Statutes, 394-397. Forms, 310, 311, 314, 315. Organization of Corporation, 25-52, 212-242; Statutes, 352, 353, 363, 364, 448. (See also Certificate of Incorporation.) Forms, 212-242, Fees and Expenses of, 25, 26, 39, 40, 335-339. First Meetings, 47-52, 233-242. (See also Meetings.) Frauds in Organization, 30; Statutes, 386; Pen. Law, 468. Tax, 25, 26, 39, 40, 77; Statutes, 363, 448. Table of, 335, 336, \ 498 GENERAL INDEX. [References are to pages.] P. Paid Up Stock, 87, 101, 102; Statutes, 436. Partly Paid Stock, Certificate of, 86; Statutes,’ 436, 437. Par Value of Stock, 35, 82, 83; Statutes, 352, 439, 440. Issue for Less than, 86, 88; Statutes, 436, 437. Patents and Copyrights, Deducted in Assessment for Local Taxation, 158, 163. Included in Assessment for Franchise Tax, 145. Payment for Stock in Property. (See Exchange of Stock for.) Payment of Capital Stock, 78, 88, 89, 91, 92, 234-243, 263, 264; Statutes, 352, 353, 435-437. Forms, 234-2438, 263, 264. Subscriptions, 88, 89, 91, 195, 198, 199; Statutes, 435. Payment of Taxes and Penalty for Failure; Statutes, 453-455. (See Taxation.) Penal Law, 467-472. Table, 350. Personalty, Taxation of, 157-165; Statutes, 444-447. (See also Taxa- tion.) Petition for Voluntary Dissolution, 60, 61; Statutes, 392-394. Forms, 307-309. Place of Assessment of Personalty, 139, 158; Statutes, 444, 445. Place of Business. (See Office.) Pleadings, Code, 461. Pledgee of Stock, 103; Statutes, 370, 436, 437. Pledgeor of Stock, 103; Statutes, 436, 437. Right to Vote, 111; Statutes, 370. Political Contributions Forbidden, 77, 137; Statutes, 376. Powers of Corporations, 27, 33, 34, 37, 38, 60-77; Statutes, 352, 353, 365- 367, 369; Pen. Law, 467, 468. (See also Amendment of Charter.) Banking Powers Prohibited, 21, 33; Statutes, 352, 364, 369. Limitations on, 33, 34, 37, 38, 62; Statutes, 352, 353, 365, 369. Practice of Law Prohibited, 27, 33, 137; Statutes, 352, 353; Pen. Law, 467, 468. to AcquireeProperty outside State, 64, 65; Statutes, 366, 367. to Amend Charter, 72-77; Statutes, 364. to Appoint Directors, Officers and Agents, 62, 63; Statutes, 366. to Borrow Money, 67, 68; Statutes, 422, 424. to Buy, Sell and Hold Property, 64, 65; Statutes, 366, 369. to Condemn Land; Statutes, 358, 359. to Consolidate, 69-71, Statutes, 354-357. to Do Business in Other States, 69; Statutes, 366, 367. to Exchange Preferred for Common Stock, 81; Statutes, 437, 438. GENERAL INDEX. 499 [References are to pages.] Powers of Corporations.—Continued. to Extend Existence, 54, 55, 75; Statutes, 373-375. to Guarantee Bonds, 68, 69, 98; Statutes, 424. to Have a Seal, 63; Statutes, 365. to Have Succession, 62; Statutes, 365. to Hold Its Own Stock, 65; Statutes, 430. Other Stock, 65-67, 157, 162; Statutes, 434, 435. to Issue Bonds, 67, 68; Statutes, 422. (See also Bond Issues.) to Issue Partly Paid Stock, 86; Statutes, 437. to Issue Preferred Stock, 34, 75, 79-82; Statutes, 352, 437, 438. to Make By-Laws, 63; Statutes, 366. (See also By-Laws.) to Merge, 71; Statutes, 427. to Mortgage Property, 67, 68; Statutes, 423-426. to Sell Entire Property and Franchise, 98; Statutes, 427, 428. to Sue and Be Sued, 20. Ultra Vires Acts, Effect of, 38, 34, 77. Powers of Directors, 38, 44, 46, 104, 122-124; Statutes, 366, 373, 375, 376. Officers, 43, 133-135; Statutes, 431. Stockholders, 44, 45, 96-101, 104, 105, 111, 112. Powers of Supreme Court Respecting Elections, 117; Statutes, 372. Preferred and Deferred Causes. (See Actions.) Preferred Claims, Laborers’ Wages, 101; Statutes, 436, 440, 473, 474; Pen. Law, 472. Preferred Stock, 34, 35, 75, 79-82, 203, 288-290, 292-295; Statutes, 352, 437, 438. Certificate of, 85, 86, 203. Forms, 202. Creation after Organization, 34, 35, 75, 81, 288-290, 292-295; Stat- utes, 437, 438. Forms, 288-290,’ 292-294. Dividends on, 80, 81, 94. Exchange of for Common, 81; Statutes, 437, 438. Redemption of, 81, 82; Statutes, 437, 438. Rights of Holders of, 80, 81. Voting Rights, 81, 112. President, 132-135; Statutes, 431. (See By-Laws, 223, 227-229.) Call for Special Meeting, 107. Forms, 253. Certification by, Forms, 283, 289, 290, 294, 297, 305. Qualifications, 132, 133; Statutes, 431. Signature, 136, 257-259. Forms, 257, 258. 500 GENERAL INDEX. [References are to pages.] Principal Office. (See Office.) Privilege Tax on Foreign Corporations, 175-178; Statutes, 449, 450. Profits, Officers’ Improper, 135, 136. Property for Stock. (See Exchange of Stock for Property.) Assignment of, 127, 129, 136; Statutes, 381, 440. Forms, 242, 243. Power to Hold, 64, 65, 174; Statutes, 366, 369. Sale of Entire, 98; Statutes, 427, 428. Taxation of. (See Taxation.) Protection of Minority, 105, 114, 115, 315-317. Proxies, 112, 113, 130, 233, 244-246; Statutes, 370, 371. Forms, 233, 244-246. Expiration of, 112, 113, 246; Statutes, 371. for Annual Meeting, 244, 245. Forms, 244, 245. for Special Meeting, 245, 246. Forms, 245, 246. for Specific Action, 246. Forms, 245, 246. Oath of, 113, 299; Statutes, 371. Forms, 299. Revocation of, 112, 113, 246; Statutes, 371. Forms, 246. Publication Notice of Meetings, 72-75, 108-110, 248-250, 288, 300; Stat- utes, 429. Forms, 249, 250, 281, 282, 288. Purposes, Charter, 33, 34, 215; Statutes, 352, 353. (See Certificate of Incorporation.) Additional, 72; Statutes, 428. Q. Qualification of Directors, 37, 43, 121; Statutes, 373, 429, 435. Incorporators, 27, 28; Statutes, 363. Officers, 132, 133; Statutes, 431. Voters at Corporate Meetings, 111; Statutes, 369-372. Quorum at Annufl Meeting, 42, 49, 110, 114; Statutes, 429. Directors’ Meetings, 43, 130; Statutes, 373, 375. Stockholders’ Meetings, 42, 49, 110, 114, 119; Statutes, 366, 372, 429. R. Ratification of Unauthorized Action, 129. Realty, Taxation of, 146, 157, 159-161, 163, 169; Statutes, 444, 445. GENERAL INDEX. 501 [References are to pages.] Receipts for Subscription Payments, 195, 198, 199. Forms, 196-200. Receivers of Corporations, 61, 179-190; Statutes, 383-385, 387-392, 400- 418, 425, 426, 435, 436; Pen Law, 473. Forms, 314, 315. Accounting, 189, 190; Statutes, 410-412. Accounts of, 186, 187; Statutes, 384, 406. Application for, 61; Statutes, 384, 385, 395. Appointment of, 61, 179, 180; Statutes, 383, 384, 387, 397, 415. Forms, 314, 315. Attorney General, Service on, 60, 61, 182, 186; Statutes, 406, 417. Bond of, 180; Statutes, 401. Care of Funds, 186; Statutes, 401, 417. Collection of Assets, 182-185; Statutes, 401-409, 435, 436. Conversion of Estate into Money, 185, 186; Statutes, 402, 403, 406. Death of, 190; Statutes, 402, 411. Disbursements, 187, 188; Statutes, 408, 473. Distribution of Assets, 186-188. Creditors’ Meetings, 186, 187; Statutes, 407, 408. Dividends, 187, 188; Statutes, 409-411. Order of Distribution, 187, 188; Statutes, 408-410. Proof of Claims, 187; Statutes, 414. Employment of Counsel, 181, 182; Statutes, 405. Fees of, 188, 189; Statutes, 412, 413. Injunction, Allowance, 61; Statutes, 383, 387, 395,396; Code, 461. Interested Parties may be Appointed as, Statutes, 397. Liability of, Statutes, 397. Notice to Creditors, 181; Statutes, 397, 407. Oath of, 180; Statutes, 402. of Moneyed Corporations, Statutes, 388-392. Permanent, 179, 180; Statutes, 384, 397. Powers and Duties, 181-190; Statutes, 383, 384, 397, 400, 413. Removal of, 190; Statutes, 411, 416, 417. Reports, 187; Statutes, 406, 407. Resignation of, 190; Statutes, 411, 412. Sales of Property, 185, 186; Statutes, 402, 403. Temporary, 179; Statutes, 383, 384, 395. Title to Property Administered, 182; Statutes, 401. Vacancies, 190; Statutes, 402, 411. Recorded Mortgage Evidence of Stockholders’ Consent; Statutes, 423. Recording Certificate of Incorporation, 39, 40; Statutes, 352, 363, 448. Fees, 25, 26, 39, 40; Statutes, 363. Tables, 335-338. Records, Corporate. (See Books; also Minutes.) 502 GENERAL INDEX. [References are to pages.] Redemption of Preferred Stock, 81, 82; Statutes, 437, 438. Reduction of Capital Stock. (See Decrease.) Number of Directors. (See Decrease.) , Number of Shares. (See Decrease.) Referee, 311-314. Forms, 311-314. Regular Meetings. (See Meetings.) Relations of Stockholders, 96, 103, 104, 124, 125. Removal of Directors, 38, 123; Statutes, 381, 415, 416; Code, 465. Officers, 137; Statutes, 381, 415, 416, 431. Renewal of Corporate Existence, 54, 55, 75, 98; Statutes, 374, 375. Reorganization of Existing Corporation, 25, 26, 69-71; Statutes, 353, 363, 364, 424-426, Repeal of By-Laws, 45, 46. Reports, 166-169, 177, 178, 263-275. Forms, 263-275. Annual, 166, 167, 264, 265, 339; Statutes, 432, 433. Forms, 265. Comptroller’s. (See Reports, Tax.) Franchise Tax. (See Reports, Tax, to State Comptroller.) Foreign Corporations, 178, 265-270; Statutes, 432, 433, 451-453. Forms, 266-270. Inspectors of Election, 115, 116, 250, 252, 339; Statutes, 431. Forms, 251, 252. Liability for False Report, 127-129, 136; Statutes, 433; Pen. Law, 470, Stock Exchanged for Property must be so Reported; Statutes, 436. Tax, to Local Assessors, 168, 169, 177, 271-275; Statutes, 446. Forms, 271-275. New York City, 164, 165, 169, 272-275. Forms, 273-275. Penalty for Failure to Make, Statutes, 446. Tax, to Comptroller, 152, 167, 168, 178, 265-270; Statutes, 451-453. @ Forms, 266-270. Execution of, 268. Foreign Corporations, 178, 265-269; Statutes, 451-453. Forms, 266-270. Manufacturing Corporations, 152, 269, 270. Forms, 269, 270. Penalty for Failure to Make, 168, 268, 269; Statutes, 453. Supplemental Reports, 168, 169; Statutes, 452. When Filed, 268. GENERAL INDEX. 503 [References are to pages. ] Resignation of Director or Officer, 137, 138. Resolutions, 237, 238, 261, 262, 320, 322. Forms, 237, 238, 261, 262, 281, 318, 320, 323. Certified, 261, 262. Forms, 261, 262. : Restrictions upon Commencement of Business, 53, 54; Statutes, 353, 363. Voting, 112; Statutes, 369, 370. Review of Election, 117, 301; Statutes, 372. Forms, 301, 302. Revocation and New Designation of Agent, 279, 280; Statutes, 367, 368; Code, 460. Forms, 279, 280. Revocation of Agent’s Consent, 173, 280; Statutes, 367, 368; Code, 460. Forms, 280. Proxy, 112, 113, 246; Statutes, 371. Forms, 246. Rights of Stockholders, 60, 71, 73, 86, 87, 96-101, 104, 105, 111, 112, 141, 142, 177. Collective, 96-98. Individual, 98-101. Not Dependent on Stock Certificate, 86, 87. Participation in Increased Stock, 73. Voting, 98, 99, 111, 112, 116, 117; Statutes, 369-372; Pen. Law, 471. Rules of Comptroller as to Transfer Tax, 154-156. S. Salaries of Directors, 122, 138. Officers, 138. Sale of Franchise and Property, 98; Statutes, 427, 428. Rights of Non-consenting Stockholders, Statutes, 428. Schedule of Laws Repealed, 359, 419, 420, 443. Scrip, Instalment, 198. Forms, 197, 198. Seal, 63; Statutes, 365, 434. Attestation of, 258. Forms, 258. Secretary, 132. (See By-Laws, 223, 225-230.) Books of, 139-142. (See also Books.) Certificate of, 260-262, 278. Forms, 260-262, 278, 285, 289-291, 294-297, 305, 306. Duties, 63, 91-93, 118, 114, 206, 208, 258; Statutes, 353, 431, 433, 434. 504 GENERAL INDEX. [References are to pages.] Secretary.—Continued. Duties.—Continued. Affixing Seal, 63. Attestation of Seal, 258. Closing Stock Books, 113, 114. Transfer of Stock, 91-93, 205, 206, 208. Signature, 136, 257-259. Forms, 258. Service on Corporations, Statutes, 367, 368; Code, 460, 466. Shares of Stock, 35, 74, 82. (See also Stock.) Change of, Number, 74, 82; Statutes, 439, 440. Par Value, 35, 82, 83; Statutes, 352, 439, 440. Signatures, Corporate and Official, 136, 257-259. Forms, 257, 258. to Stock Certificates, 85, 201. Forms, 201, 202. Special Meetings, 72, 107-110, 118, 119, 129, 130, 245-248, 253, 254, 287- 301; Statutes, 371, 372, 375, 376, 429. Forms, 245-248, 253, 254, 287-301. Statute Requirements for Calling, 72, 107-110. to Elect Directors, 108, 109, 118, 119, 299-302; Statutes, 371, 372, 429. Forms, 300-302. Special Provisions in Charter, 37, 38, 212; Statutes, 352, 365. Classification of Stock, 34, 35, 79-82; Statutes, 352, 437, 438. Corporate Stockholding, 65-67; Statutes, 434, 435. Cumulative Voting, 114, 115; Statutes, 370. Stamp Tax on Stock Transfers, 153-156; Statutes, 456-459. Standing Committees, 51, 52, 130, 131. Statement of Financial Condition, 100; Statutes, 441, 442. of Membership, 119, 300, 301; Statutes, 372. Forms, 300. to Secure Exemption from Taxation, 152. Forms, 269, 270. State Taxation, 143-156, 174-178, 265-270; Statutes, 447-459, (See also Taxation.) Forms, 266-270. Statutes, 19-23, 351-474, Business Corporations Law, 21, 351-359. Classification of, 20-23. Code of Civil Procedure, 460-466. General Corporation Law, 22, 360-420. Miscellaneous, 336, 337, 473, 474. Penal Law, 467-472. GENERAL INDEX. 505 [References are to pages. ] Statutes.—Continued. Stock Corporation Law, 21, 22, 421-443. Tax Law, 444-459. Stay in Action Collusively Brought; Statutes, 372, 373. Steam Corporations; Statutes, 357, 358. Stock. (See Separate Subjects for Detailed and Statutory References.) Assignment of, 91-93, 99, 204, 206, 208, 236, 237. Forms, 204, 206, 207, 236, 237. in Blank, 91, 92, 204. Forms, 204. Book, 111, 113, 114, 116, 117, 119, 140-142, 177, 178, 208, 209, 211. (See also Books, Corporate.) Forms, 210. of Foreign Corporation, 177, 178. Capital, 34, 35, 44, 78-95. (See also Capital Stock.) Certificates of, 85-87, 96, 99, 199-205. Forms, 200-204. Classification of, 34, 35, 75, 79-82, 288-290, 292-295. Forms, 288-290, 292-294. Common, 79, 80, 203. Forms, 201. Consideration for Issue, 87, 88; Statutes, 436. Conversion of Bond into, 68, 98; Statutes, 422. Corporations Holding, 65-67, 157, 162; Statutes, 430, 434, 435; Pen. Law, 469. Decrease of, 73, 74, 89, 90, 109. Forms, 290-294. Dividends on, 93-95, 99, 126-128, 147-151, 319. Forms, 318, 319. Donation to Treasury, 236. Exchange for Property, 50, 52, 87, 88, 234-243. Forms, 234-243. Forfeiture of, 88, 89. Fraudulent Issue, 136; Pen. Law, 468, 469, 471, 472. Full Paid, 87, 101. Increase of, 25, 68, 73, 74, 89, 90, 109, 290-295. Forms, 290-294. Issue of, 79, 87, 88, 203. (See also Exchange of Stock for Prop- erty.) Ledger, 111, 113, 114, 116, 117, 119, 140-142, 177, 178, 208, 209, 211. Forms, 210. Lien on, Corporate, 92; Statutes, 434. Minimum Amount, 34, 35, 79. 506 GENERAL INDEX. [References are to pages.] Stock.—Continued. Non-Voting, 112. Partly Paid, 86. Par Value, 35, 82, 83. Payment of, 78, 88, 89, 91, 92, 263, 264. Forms, 263, 264. Preferred, 34, 35, 75, 79-82, 203, 288-290, 292-295. Forms, 202, 288-290, 292-294, Shares of, 35, 74, 82. Subscription to, 37, 83-85, 191-200, 215. Forms, 191-200. Transfer of, 44, 91-93, 99, 204-208, 236, 237, 339. Forms, 204, 206, 207, 236, 237. Transfer Tax, 153-156. (See Taxation.) Unissued, 78, 79. Stock Books. (See Books, Corporate.) Stock Corporation Law, 21; Statutes, 421-443. Table, 346, 347, 443. Stockholders, 96-105. Actions by or against, 96-104, 126; Statutes, 383, 385, 386, 393, 416, 435-438, 440; Code, 465, Consent of, 72, 106. (See also Consent of Stockholders.) Creation of Relation, 96. Liabilities of, 87, 101-103; Statutes, 385, 386, 416, 436-438, 440; Code, 465. Secured on Stock, 92; Statutes, 434. When Stock is Full-paid, 87, 101, 102. When Stock is Part-paid, 102, 103. List of, to be kept, 140; Statutes, 431, 432. Loans to, Prohibited, 128; Statutes, 430, 431; Pen. Law, 469. Majority, Powers of, 104, 105. Meetings of. (See Meetings.) Oath, 117, 119, 299, 300; Statutes, 371. Forms, 298-300. of Record, 111, 112; Statutes, 369, 370. Powers, #4, 45, 96-101, 104, 105, 111, 112. Relations of, 96, 103, 104, 124, 125. Rights, 60, 71, 73, 86, 87, 96-101, 104, 105, 111, 112, 141, 142,177. (See also Rights of Stockholders.) Statement of Membership, 199, 300, 301; Statutes, 372. Forms, 300. Transfers of Property to, 127; Statutes, 440. Who are; Statutes, 361. Stock Transfer Tax, 153-156; Statutes, 456-459, s GENERAL INDEX. 507 [References are to pages. ] Subscription to Stock, 37, 83-85, 191-200, 215; Statutes, 352, 385, 435, 436; Pen. Law, 468. Forms, 191-200. Acceptance of, 47, 83, 84. After Incorporation, 84, 85, 195; Statutes, 435. Forms, 194, 195. Agreements, 83, 84, 191, 192, 194, 195. Forms, 191-195. Assignment of, 236, 237. Forms, 236, 237. Blanks, 191, 192, 194, 195. Forms, 191-195. Forfeiture of Stock for Non-Payment, 88, 89; Statutes, 435. Lists, 83-85, 191, 192, 194, 195. Forms, 191-195. Payment of, 88, 89, 91, 195, 198, 199. Receipts for, 195, 198, 199. Forms, 196-200. Ten Per Cent. Must Accompany, 84, 85; Statutes, 435. Subscribers to Certificate, 37, 215; Statutes, 352. (See also Incorpora- tors.) Suit. (See Actions.) Summons. How Served; Statutes, 367, 368; Code, 460, 466; Pen. Law, 469. Supreme Court, Review of Election, 117, 301; Statutes, 372. Surplus, Taxation of, 144, 162; Statutes, 446. When Exempt from Taxation, 157, 162; Statutes, 446. T. Tables, 335-350. Comparative Section References, 342-350. Business Corporations Law, 342. Code of Civil Procedure, 349, 350. General Corporation Law, 343-345. Penal Law, 350. Stock Corporation Law, 346, 347. Tax Law, 348. Corporate Calendar, 340-342. Fees, General Schedule, 338, 339. Fees to Comptroller, 337. Fees to County Clerk, 337. Fees to Secretary of State, 336, 337. 508 GENERAL INDEX. [References are to pages. ] Tables.—Continued. Laws Repealed, Business Corporations, 359. General Corporation, 418-420. Stock Corporation, 443. Organization Expenses and Franchise Tax, 335, 336. Taxation, 25, 26, 39, 40, 143-165, 174-178, 265-275; Statutes, 444-459. Forms, 266-275. Annual Franchise Tax, 143-152, 175-178, 265-269; Statutes, 449- 456. Forms, 266-270. Table, 335, 336. Appraisal of Stock, 148-151, 267, 268, 269; Statutes, 451, 452, Forms, 267, 268. Basis for, 143, 144. Capital Employed in State, 143-152, 174-177; Statutes, 448, 449. Classification for, 147-151; Statutes, 449, 450. Collection of; Statutes, 454, 455. Comptroller’s Powers, 147, 167, 168; Statutes, 452-455. Date of Assessment, 167. Deductions, 145, 146. Exempt Corporations, 151, 152; Statutes, 450. Foreign Corporations, 175-178, 265-269; Statutes, 449, 450. Good-Will, Value Included, 145, 146. Manufacturing Companies, 151, 152, 269; Statutes, 450. Forms, 269, 270. Notice of Amount, 340; Statutes, 453. Patents and Copyrights, Value Included, 145. Payment of, 340; Statutes, 453. Penalties for Non-Payment, Statutes, 453-455, Personal Property, Exempt from Other State Taxation, Statutes, 455, 456. Reports, 152, 167, 168, 265-269; Statutes, 451-453. (See also Reports.) Forms, 266-270. Surplus Not Included, 144. Table of, 335, 336. United States Bonds, Value Included, 145. When Dividends are Less than 6%, 149-151. When Dividends are Not Less than 6%, 148. When No Dividends are Paid, 148, 149. GENERAL INDEX. 509 [References are to pages.] Taxation.—Continued. License Tax, Foreign Corporations, 174, 175, 178; Statutes, 448, 449, Local Tax, 157-165, 177, 271-275; Statutes, 444-447, Forms, 271-275. Assessment, 158-165, 271-275; Statutes, 446, 447. Date of, 164, 168, 169. in New York City, 164, 165, 169, 272. Manner of, 158, 159, 164, 165, 271-275. Place of, 139, 158; Statutes, 445. Deductions, 157-163, 177; Statutes, 445, 446. Exemption, 157-163; Statutes, 445. Foreign Corporations, 177; Statutes, 445. on Personalty, 157-165. on Realty, 157, 159-161; Statutes, 444, 445. Reports, 168, 169, 177, 271-275; Statutes, 446. (See also Reports.) Forms, 271-275. f Special Franchises, 165. Stockholders Not Taxed on Stock, Statutes, 445. Surplus or Reserve, 162. Tax District, 157; Statutes, 444, 445. Organization Tax, 25, 26, 39, 40, 77; Statutes, 448. Table of, 335, 336. Privilege Tax, Foreign Corporations, 175-178, 265-270; Statutes, 449, 450. Stock Transfer Tax, 153-156, 339; Statutes, 456-459. Comptroller’s Rules, 154-156. Tax District, 157. (See Taxation.) Tax Law, 22; Statutes, 444-459. Table, 348. Transcript, Certified, from By-Laws, 262. from Minutes, 260, 261. Forms, 260. Resolution, 261, 262. Forms, 261, 262. Transfer Agent, 114. of Foreign Corporation, 177; Statutes, 432. Transfer Book, 206, 208. Forms, 206, 207. Closing, 111, 113, 114; Statutes, 369, 370. Transfer of Stock, 44, 91-93, 99, 204-208, 236, 237; Statutes, 366, 432, 434, 456-459; Pen. Law, 469, 471, 472. Forms, 204, 206, 207, 236, 237. 510 GENERAL INDEX. [References are to pages. ] Transfer of Stock.—Continued. in Blank, 91, 92, 204. Forms, 204. Tax on, 153-156, 339; Statutes, 456-459. Transfer Tax, 153-156, 339; Statutes, 456-459. Transfers in Contemplation of Insolvency, 127; Statutes, 440. Treasurer, 132, 133. (See also By-Laws, 223, 224, 228-231.) Affidavit, 259, 260. Forms, 260, 305. Bond of, 133. Endorsement of, 258, 259. Forms, 258. Signature, 136, 257-259. Forms, 258. Statement of, 100; Statutes, 441, 442. Treasury Stock, 236; Statutes, 430. (See also By-Laws, 225.) Trustee, Certificate of, 325. Forms, 325. Not Personally Liable, 103; Statutes, 436, 437. Trustees, Directors, on Dissolution, 60, 123, 124; Statutes, 373. Trusts, Voting, 105, 315-317; Statutes, 370, 371. Forms, 315-317. U. Ultra Vires, 33, 34, 77; Statutes, 365. Unissued Stock, 78, 79. United States Securities, Excluded From Local Tax, 157, 163. Included in Franchise Tax, 145. V. Vacancies, Directors, 119, 121; Statutes, 429, 430. (See also By-Laws, 223, 227.) Officers, 137, 138. (See also By-Laws, 223, 228-231.) Verification of Pleadings, Statutes, 461. Vice-President, 133. (See also By-Laws, 223, 227, 229.) Voluntary Dissolution, 60, 61; Statutes, 392-397. (See also Dissolution.) Forms, 307-315. Voting, 98, 99, 111-117, 119, 130, 299, 300; Statutes, 369-372, (See also Election.) Challenges, 113, 116, 117, 299; Statutes, 371. Cumulative, 114, 115; Statutes, 370. Identification for, 111, 112, 116, 117, 119, 300; Statutes, 369, 370, 372. GENERAL INDEX. SII [References are to pages.] Voting.— Continued. Oath, when Challenged, 113, 117, 119, 299, 300; Statutes, 371. Forms, 298-300. Preferred Stock, 81, 112. Proxies, 112, 113, 130, 233, 244-246; Statutes, 370, 371. Forms, 233, 244-246. Restrictions on, 112; Statutes, 369, 370. Right to Vote, 98, 99, 111, 112, 116, 117; Statutes, 369-372. Books, Evidence of, 111, 112, 116, 117; Statutes, 369, 370, 372. Sale of Vote Prohibited, 109, 113; Statutes, 370; Pen. Law, 471. Voting Trusts, 105, 315-317; Statutes, 370, 371. Forms, 315-317. Ww. Wages and Laborers, 101; Statutes, 436, 440, 473, 474; Pen. Law, 472. Waiver of Notice, 47, 48, 51, 72, 107, 108, 234, 235, 254; Statutes, 375, 376. Forms, 234, 235, 254. Water Companies, Statutes, 358. SUPPLEMENT , TO HARRISON'S NEW YORK CORPORATIONS cofrAINING od The Legislative Enactments of 1910 and 1911 Relating to Business Corporations and ‘All Important Judicial Decisions Affecting Business Corporations, from June 1, Igo09, to, October 15, IQri. el NEW YORK THE RONALD PRESS COMPANY Igt1 CopyriGcHT 1911 2 By . THE RONALD PRESS COMPANY’ STATUTORY AMENDMENTS AFFECTING CORPO- RATIONS 1g10-1911. THE GENERAL CORPORATION LAW. 2 i § 6. Corporate names, 1. No certificate of incorporation ofa proposed corporation having the same name as a corporation author- ized to do business under the laws. of this state, or a name ‘so nearly eresembling it as to be calculated to deceive, shall be filed or recorded in any office for the purpose of effecting its incorporation, or of au- thorizing it to do business in this state; [nor shall’ any corporation except a religious, charitable or benevolent corporation be atithor- ized to do business in this state unless its name has such word or words, abbreviation, affix or prefix therein or thereto, as will clearly indicate that it is a corporation as distinguished from a natural per- son, firm or co-partnership, or unless such corporation uses with its’ corporate name, in this state such an affix or prefix]. A corporation formed by the reincorporation, reorganization or consolidation of other corporations,or upon the sale of the property or franchises of a corporation, may have the same name as the corporation or ‘one of the corporations to whose franchises it. has succeeded. No cor- poration shall be hereafter’ organized under the laws of this state, with the word “trust,” “bank,” “banking,” “insurance,” “ assur- ance,” “indemnity,” “ guarantee,” “guaranty,” “title,” “ savings,” “investment,” “loan,” or “benefit” as part of its name, except.a cor- poration formed’ under the banking law or the insurance law. [As amended by Laws r1g11, Ch. 638. In effect Jan.-1, 1912. New matter in brackets. ] § 12. Enlargement of limitations upon the amount of the prop- erty of nonstock corporations. If any general or special law_here- tofore passed, or ‘any certificate: of incorporation, shall limit the amount of property a corporation other than: a ‘stock corporation may take or hold, such corporation may take and hold property of the value of ten million dollars or less, or the yearly income. derived from which shall be one million dollars or less, notwithstanding any such limitations. In computing the value’ of:such property, no in- crease in value arising otherwise than from improvements made thereon shall be taken into account. _ [As‘amended by. Laws rg11, Ch: 581. In effect June 30, 1911. Formerly limited to property amounting to $6,000,000 or income of $600,000. ] § 20., Acquisition of real property in this state by certain for- eign corporations. Any foreign. corporation [doing busitiess in this state and] created under the laws of the United States, or of any state or territory thereof, [or of any foreign state or nation which -porders the United States of America ‘and which by its laws confers _ I. ' \ ! —_ 2 ‘ NEW YORK CORPORATIONS. similar privileges on corporations- created ‘by the laws of the state of New York,] may acquire [and hold] such real property in this state as may be necessary for: its corporate purposes in the transaction of its business in this state, and c nvey the same by deed or otherwise in the same manner asa domestic corporation. ’ [As amended by L. 1910, Ch, = In effect April 5 1910. Changed. or new matter in _brackets.] : Sch ye Sat baw § 22. Prohibition of banking seuss .[No corporation, domes, tic or foreign, other than a ‘corporation formed under or subject to the banking laws of this state or of the United States, except as per-- mitted by such laws,] shall by any implication or construction be deemed to.possess the power of carrying-on the business of dis- counting bills, notes or other evidences of debt, of receiving deposits, [of] buying and selling bills of exchange, or [of issuing] bills, notes or other evidences of debt for circulation as money, [or of engaging in any other form of banking; nor shall any such corporation, except an express company having contracts with railroad companies’ for the operation of an express service upon the lines of such railroad companies, or a transatlantic steamship company, or a telegraph company, or'a corporation incorporated prior to the year eighteen hundred and fifty, to promote the welfare of emigrants, possess the power of receiving money. for transmission, or of transmitting the same, by draft, traveler’s check, money order: or otherwise. ]: [As amended by: L. ror1, Ch. 771. In RE Eat July 2a. ee ‘New or changed matter in brackets.] , : § 38. Revival of corporate existence. “If tha’ tera of existence of any domestic corporation shall have expired and. it shall be: made satisfactorily | to appear to the supreme court that. such corporation was legally organized pursuant to any law of this state, and-that it shall have issued its bonds payable at a date beyond | the. date fixed in its charter or certificate of incorporation for the expiration of its corporate existence, and such .bonds shall be unmatured and, unpaid, for, if a bank, incorporated ,under a general law of this state, that shall have issued any other obligations or.shall have incurred any. other. indebtedness which at the date of the application shall be un-. satisfied or unpaid,] the supreme court may, upon the application of any person interested and upon such notice to such other parties as the court may. require, by. order; authorize the filing. and recording . of a. certificate reviving the existence of such corporation;.upon such: conditions and with such limitations as such order shall specify, and extending such corporate existence for a term not exceeding. the term for which it :was .originally incorporated. Upon filing and recording. stich certificate in. the same manner as certificates of exten- sion of corporate existence. duly issued before the expiration iof the existence of a domestic corporation are authorized by law to be filed and recorded, stich corporateexistence shall be revived and extended ; in purstfince of the terms of such order, but such revival and exten- sion shall not affect any litigation commenced after such expiration and pending at the time of such revival. a ies [As amended by L. rorz, Ch: 63. In effect April 5, I9t1.. New matter in brackets.] . o ‘§ 60. ’ Petition by Werte te ‘change name. A. aaenige “to” as- sume another corporate name maybe made by a domestic corpora: tion, whether incorporated by a general or special law, to the ‘supremé ourt at a special term thereof, held in the judicial district in which its principal business office shall be situated, or, if it be other than a bo te ra mae % ae oR “ AMENDMENTS—GENERAL ‘CORPORATION LAW.. (3 stock corporation, ata special term held in the judicial district in which its certificate of incorporation is filed, or recorded, or in which its principal property is situated, or in which its principal operations are or theretofore have been conducted. If it be a banking, insur- ance or railroad corporation; the petition must be authorized by a resolution of the directors of the corporation, and approved, if a banking corporation, by. the superintendent of banks; if an insurance corporation, [ ] by the superintendent of insurance, and if a railroad corporation, by the’ public service commission. The ‘petition to: change the name of any other corporation must have annexed thereto a certificate of the Secretary of state, that the name which such cor- poration proposes to assume is not the name of any other domesti¢ corporation or a name which he deems so nearly. resembling it, as.to be calculated to deceive. - ‘ _ [As amended by L.,r9fo0, Ch. 296. In effect May 14, 1910: Omis- sions indicated by brackets.]. ay §.62. Notice of presentation of petition. If.the petition be made by a corporation located elsewhere than in the city and'county of New York, notice of the presentation thereof shall be published once in each week for three successive weeks'.in a newspaper of every -county in which such corporation shall have a business office, or if it has'no business office, of. the county in which its principal corporate property is situated, or in which its operations are or theretofore have been principally conducted, which newspaper, if it be a banking cor- poration, shall be designated by the superintendent-of banks, if an insurance corporation, [ ] by the superintendent of * insuranance, or if a railroad corporation, by the public service commission. In the ‘city and county of New. York such notice’shall be published once in each week for three successive weeks in two daily newspapers pub- lished in such county. [If the petition be made by a domestic corpo- _ ration organized under or subject to the religious or membership . corporations law the court may dispense with the publication of the notice of the presentation of such petition or require notice. of such presentation to be given to such persons’ and in such manner as. the ‘court thinks proper.]’ A copy of the petition and notice of ‘motion shall be filed with the secretary. of state, and the proposed name shall thereupon be reserved’ for said corporation until three weeks after the date of ‘such motion, and until three. weeks after the date of any adjournment of such motion if notice of such adjournment shall be filed with the.secretary of state, and no certificate of incorporation of a proposed corporation, having the same name as the name pro- posed in.such petition, or a name so neafly resembling’ it as to be calculated to. deceive, shall be filed in any office for the purpose of effecting its incorporation, and no ‘corporation. formed without the state of, New York having the same name or a name so nearly resem- ‘pling it as to be calculated to deceive shall be given authority to do business in this state. ‘ 2 : ey , [As amended by L. 1910, Ch. 296. In effect May 14,-1910. Brack- ets indicate omissions, changes, or new matter. ] § 63. Order authorizing change. If the court to, which the peti- tion is presented is satisfied thereby, or by the affidavit and certificate presented therewith, that the petition is true, and that there is no +++. peasonable objection to the change of name proposed and that the pe- tition has been duly authorized and that notice of the presentation of ‘thé petition, if required by law, has been made, the court shall make t * So.in original. ‘ » Hs 4 NEW YORK CORPORATIONS. aS an order authorizing the, petitioner to assume the name proposed on a day specified therein, not less than thirty days after the entry of the order. The order shall be directed to be entered and the papers on -which it was granted to be. filed within ten days thereafter in the office of the clerk of the county in which its certificate of incorporation, if . any, shall be filed, or if there be none filed, in which its principal office shall be located, or if it has no*business office in the county in which its principal property is situated, or in which its operations are or theretofore have, been principally conducted, or in the office of the clerk of the county in which the special term granting the order is held; and that a certified copy of such order shall, within ten ‘days after-the entry thereof, be filed in the office of the secretary of state; and also, if it be a banking corporation, in the office of the su-. perintendent of banks, or if it be an insurance corporation [ ]-in the office of the superintendent of insurance, or if it be a railroad corporation, in the offices of the public service commissions. Such order shall also direct the publication, within ten days after the entry thereof, of a copy thereof, in a designated newspaper, in the county. in which the order is directed to be entered, once ini each week for four successive weeks. [The court may dispense with the publica- tion of a copy of such order -and require notice to be given to such persons and in such manner as it thinks proper if the petition be* made by a domestic corporation under or subject to the religious or membership corporations law.] ; . aa [As amended by L. rgo1o0, Ch. 296. In effect May 14, 1910. Brack-. ets indicate omissions, changes, or new matter.] : . AMENDMENTS TO THE GENERAL CORPORATION LAW— \ 1g09.* ; (Chapter 240, Laws of 1909.) a ean taay c t § 106. Permanent receiver. A receiver appointed by or pursuant to a final judgment in the action, or a temporary receiver who is con- tinued by the final judgment, is a permanent receiver, and has all the powers and, authority conferred, and is eubiee: tq all ,the duties and liabilities imposed upon a receiver [ .] in article eleven of this chapter. , 23 [As amended by L. 1909, Ch. 240. Brackets show where matter was dropped, ] , : § 155. Notice to creditors by receiver. [1. Within thirty days after a receiver qualifies he shall cause to be published once a week: for twelve weeks in a newspaper published at ‘the principal. place of business of the corporation, a notice to all creditors of the corpora- tion to present their claims to such receiver at his place of business within fiffeen days after the last publication of such order. He shall also mail’a copy 'of such notice to all the creditors of the corporation . known to him or as shown on the books of the company, at their last known place of residence,’ 2. The receiver of any title guaranty company heretofore or hereafter appointed, which company is] au- thorized by law to issue policies of insurance or agreements of in- demnity or guaranty, and which corporation has issued and outstand- ing at the time, of ‘the appointment of the receiver,. policies’ of ‘insur- * Received too late to include in the 1909 edition of Harrison’s New Ydérk Corporations. t : : ! f y i ) AMENDMENTS—GENERAL CORPORATION LAW. , 5 1 ance or agreements of indemnity or guaranty, exceeding two thou- sand in number, shall not be required to mail to the holders or own- ers of said policies of insurance or of said agreements, the notice re- quired by.law to be given to creditors of an insolvent moneyed cor- poration; but such receiver shall cause a notice to be published twice a week, for four successive weeks, in two newspapers’ published in the county where said corporation has its principal place of business; which said notice shall require all creditors and owners and holders of outstanding policies of insurance or agreements of indemnity or guaranty, to exhibit and prove their claim, within sixty days; and, in - default of so doing, shall be precluded from all benefit of the judg- ment and from any and all distribution which may be made there- under, except that the creditor or holder or owner of any policy or ‘agreement of indemnity or guaranty, who shall exhibit or prove his claim, with an affidavit that he had no notice or knowledge thereof, in time to comply with the provisions hereof, at any time before an order is made directing a final settlement and distribution of assets of such corporation, shall be entitled to have his claim received, and shall have the same rights and benefits thereon, so far as the assets of such corporation then remaining undistributed may be applied, - as if his claim had been exhibited and proved within the time limited by such notice. [This subdivision shall,apply to receivers of all mon- eyed corporations. ] an [As amended by L. 1909, Ch. 240. New or amended matter en- closed in brackets.] i . , § 158. Notice of account and accounting by receiver. 1. The receiver shall-file his account, together with a statement of the items and amounts claimed by his counsel, up to that date with the court and a duplicate thereof, together with the vouchers, with the attor- ney-general, at least thirty days before time fixed for his final settle- ment and accounting, and the attorney-general shall serve upon the attorney for the receiver any objections he may have to the account, or to the statement ds to the items and amounts claimed by counsel for compensation, appearing in such account on or before such hear- ing. [The receiver shall also within ten days after the filing of the account, mail to each creditor of the corporation a notice of the time. and place of the filing of his account, and a notice of the time and place of the presentation of the account to the court. Unless objec- tion is made to the items of the account by a creditor or on behalf of the attorney-general, no referee shall be appointed to pass thereon, but the same shall be examined and settled by the court. In case objection is made a referee may be appointed to take the testimony and report the same to the court.] — . 2. Prior to the final settlement of accounts of a receiver of any moneyed corporation, having in force, at the time of his appointment, outstanding policies of insurance or agreements of indemnity or guar- anty, exceeding two thousand in number, said receiver shall. give notice to all of the creditors and to the owners or holders of said policies of insurance or agreements of indemnity or guaranty, issued or entered into by such insolvent corporation, by publication of a notice published at least twice a week, for three successive weeks, immediately preceding the making of an application for a final settle- ment of his accounts and for an order for the distribution of the assets in his hands. Said-notice shall state the fact that an applica- tion for a final settlement of his accounts and for an order for the distribution of the assets in hand will be made, and shal! also state \ \ 1 ‘ 6 NEW YORK CORPORATIONS. \ the time and place, when and where the application will be made. Upon the hearing of such application and motion, the court shall, un- less objection is madé to the items of the account by a creditor or by a holder or owner of a policy of insuraice or agreement of indemnity or guaranty,*or on behalf of the attorney-general, examine and settle the said accounts, and make an order for the settlement, adjustment and distribution of the assets in the hands of the receiver. Where © objection is made to the items of aecount, the court may refer the same to a referee to examine and pass thereon. [This subdivision shall apply to receivers of all moneyed corporations heretofore or hereafter appointed.] [As amended by L. 1909, Ch. 240. New or, amended matter en- closed in brackets. ] § 160. | Claims barred after distribution of . assets -by receiver. Upon the granting of the application and the making of the order of distribution, [as provided in subdivision two of section one hundred and fifty- eight of this article,] and the distribution of the assets in the hands of the receiver, in. the manner directed by the order of the court, all claims of the creditors or of holders or owners of. policies of insurance or agreements of indemnity or guaranty, against such receiver, shall be barred. This section shall apply to [receivers of all] moneyed corporations. [As amended by L. 1909, Ch. 240. New or amended matter en- closed in brackets. ]' § 174. Contents of petition. The petition must show that the case is one of those specified in sections one hundred and seventy [and one hundred and seventy-two] of this chapter, and must state the reasons, which induce the petitioner or petitioners to desire the dissolution of the corporation. A schedule must be annexed to the petition, containing the following matters, as far as the petitioner or petitioners know; or have the means of knowing the same: 1. A full and'true account of all creditors of the corporation, and of all unsatisfied engagements, entered into by, ‘and subsisting against, the corporation, 2. A statement of the name and place of residence of each cred- itor, and of each person with-whom such an engagement was made, and to whom it'is to be performed,,if known; or," if either is not known, a statement of that fact. . 3. A statement of the sum owing to ear creditor, or other per- son specified incthe last subdivision, and the nature of each debt, de- mand, or other engagement. 4. A statement of the true cause and consideration of the in- debtedness to each creditor. 5. A full, just, and true inventory of all the property of the corporation, and of all the books, vouchers, and securities, relating thereto. . 6. A Statement of each incumbrance upon the property of the corporation, by judgment, mortgage, pledge, or otherwise. 7. A full, just, and true account of the capital stock of the cor- ._ poration, specifying the name of each stockholder; his residence, if it is known, or if it is not known, stating that fact; the number of shares belonging to him; the amoant paid. in upon his shares; and the amount still due thereupon. [As amended L. 1909, Ch. 240. Amended matter enclosed in brackets. ] ‘ § 178. Action. ig court upon petition for dissolution. In a case AMENDMENTS—GENERAL CORPORATION LAW. 7 specified in sections one hundred and seventy-one [and one hundred and seventy-two] of this chapter the court may, in its discretion, en- tertain or dismiss the aplication. Where it entertains the application, or where the cause is one of those specified in section one hundred and seventy of this chapter, the court must make an order, requiring all persons interested in the corporation to show cause before it, or before a referee designated in the ordér, at a time and place therein specified, not less than six weeks after the granting of the order, why the corporation should not be dissolved. : Te [As amended by L. 1909, Ch. 240. Amended matter enclosed in brackets. ] , ' 3 § 191. Permanent receiver. Upon an application for a final order, if it appear to the court in a case specified in section one hun- dred and seventy of this chapter that the corporation is insolvent, or, in a case specified either in that section, or in section ‘one hundred and seventy-one [and one.hundred and seventy-two] of this chapter that for any reason a dissolution of the corporation will be beneficial to the interests of the stockholders and not injurious to the public interests, the court must make a final order. dissolving the corpora- tion,’ and appointing one or more receivers of its property. But in the case of a solvent corporation, the court may, if there is no objec- tion by creditors, dispense with a receiver and provide in the final -order for the distribution of the assets. Upon the entry .of the order’ the corporation is dissolved.. A receiver appointed*under this section shall have all the powers, duties and liabilities of réceivers under article eleven of this chapter. : \ [As amended by L. 1909, Ch. 240, Amended matter enclosed in brackets. ] i 5 \ ARTICLE 10-A. PROVISIONS APPLICABLE TO TEMPORARY AND PER- ‘MANENT RECEIVERS OF CORPORATIONS. Section 225. Security. 226. Removal or new bond. 227. Notice to sureties upon, accounting. § 225. Security. A receiver, appointed in an action or special proceeding, must, before entering upon his duties, execute and file with the proper clerk, a bond to the people, with at least two suffi- cient sureties, in a penalty fixed by the court, judge, or referee, mak- ing the appointment, conditioned for the faithful discharge of his du- ties as receiver; and the execution of any such bond by any fidelity or surety company authorized by the laws of this state to transact business, shall be equivalent to the execution of said bond by two sureties. But this section does not apply to a case where special provision is madé by law for the security to be given by a receiver or for increasing the same. “§ 226, Removal or new bond. The court, or, where«the order was made out of court, the judge making the order, by or pursuant to which the receiver was appointed, or his successor in office, may, at - any. time, remove the receiver, or direct him to give a new bond, with new sureties, with the like condition specified in the last section. But ‘this section does not apply to a case where special provision is made by law for the security to be given by a receiver, or for increasing the same, or for removing a receiver. 8. --NEW YORK CORPORATIONS. -§ 227... Notice to aureiics upon accounting. A receiver who, having executed and filed a bond as provided for in section two hun- dred and twenty-five or. section two hundred and twenty-six of this: chapter, before presenting his accounts as receiver, must give notice to the-surety or sureties on his official bond, of his intention to pre- sent his accounts, not less than eight days before the day set for the hearing on said accounting. The same notice must be given to such surety or sureties where the accounting is ordered on the petition of a person or persons other than the receiver, and in no case shall the receiver’s accounts be passed, settled or allowed, unless the said no- tice provided for in this séction shall have first been given to the surety or sureties on the official bond of such receiver, [the foregoing article added by'L.'1909, Ch. 240.) ‘g' 232., Receiver’s title to property.. Such receivers shall be vested with .all the property, real and personal, of the corporation, from the time of their having filed the security [required by law.] : amended by L. 1909, Chy agp. New matter es in brack-— * ets, § 269. Notice of final accounting. Preqiods ‘to rendering such account the receivers shall insert a notice of their intention to present the same, once in each week, for three weeks, in a newspaper, of the county in. which notices’ of dividends are herein, required to be in- serted; specifying | the time and place. at which such account will be rendered. [Said*receivers shall also give notice to the sureties on their official bonds, as provided in section two hundred and twenty-: seven of this ghenter,) ‘aie amended by L. 1909, Ch. 240. " New matter encladd’t in -brack- ets. , ‘ tion owning such THE STOCK CORPORATION LAW. § 10. Contents of plan or agreement. At or previous to the sale the purchasers thereat, or the persons for whom the purchase is to be made, may enter into a plan or agreement, for or in anticipation of the readjustment of the respective interests therein of any cred- itors, mortgagees, [ ] stockholders, or any of them, of the corpora- property and franchises at the time of sale, [and of holders of claims for materials, supplies and equipment furnished, and.for injuries and damages sustained, in and about the operation, maintenance or construction of any or all the property formerly’ owned or leased to said’ corporation,] and for the representation of such interests in the bonds‘or stock of the new corporation to be formed, and may therein regulate voting by thé holders of the pre- . ferred and common stock at any meeting of the stockholders, and ? may provide'for, and regulate voting by. the holders, and owners of ~ any or all of the bonds of the corporation, foreclosed, or of the bonds issued or to be issued by the new corporation; and such right of voting by bondholders shall be exercised in such manner, for such period; and upon ‘such conditions,,as shall be therein described. Such plan or agreement must not be inconsistent with the laws of. the state and shall be binding upon the corporation, until changed ds therein provided, or as otherwise provided ‘by law. The new corpo- ration when duly organized, pursuant’ to such plan or agreement and to the provisions of law, may issue its bonds and stock in conformity with the provisions of such plan or agreement, and may at any time within six months after its organization, compromise, settle or as- sume the payment of any debt, claim or liability of the former cor- poration [or any claims for materials, supplies and equipment, fur- nished, or any claims for injuries and damages sustained, in and about the operation, maintenance or construction of any or al} the property formerly owned or leased to said corporation,] upon such terms ‘4s may be lawfully approved by a majority of the agents or | trustees intrusted with the carrying out of the plan or agreement of reorganization, and may establish preferences in favor of any portion of its capital stock and may divide its stock into classes; but the capi- tal stock of the new corporation shall not exceed in, the aggregate the maximum amount of stock mentioned in the certificate of incor- poration. : : : _[As amended by L. rorz, Ch. 858. In effect July 29, 1911. New matter in brackets. ] I 1 s THE TAX LAW. '§ 180. Organization tax. Every stock corporation ineorpoeaeed under any law of this state shall pay to’ the state treasurer a tax of one-twentieth of one per centum upon the amount of capital: stock which the corporation is authorized to have, and a like tax upon any subsequent increase. Provided, that in no case shall such tax be less than [five dollars.] Such tax shall be due and payable upon the in- corporation of such corporation or upon the increase of its capital stock. Except in the case of a railroad corporation neither. the sec- retaty of state nor county clerk shall file any certificate of incorpo- ratio or article of association, or give. any certificate to any such cor- poration or association until he is furnishéd a receipt for such tax from the state treasurer, and’ no stock corporation shall have OF ex- ercise any. corporate franchise or powers, or. carry on. business in this state until such tax shall have been paid. - And in case of a decrease of capital stock, upon which the tax required by law. has been. paid, and, a subsequent increase thereof, a tax shall be paid. only upon so much of such increase as exceeds the amount of, capital stock upon which a tax has been before ‘paid. In case of the consolidation of existing corporations into a corporation, such new corporation shall be required to pay the tax hereinbefore provided for only upon the amount of its capital stock in excess of the aggregate amount of capital stock of said corporations. This section shall not apply to state, and national banks or to building, mutual loan, accumulating fund and coéperative’ associations. A railroad corporation need not: pay stich tax at the time of filing its certificate of incorporation, but shall pay the same before the public service commission shall grant a certificate, as required by the railroad law, authorizing, the con- struction of the road as proposed in its articles of. association, and such certificate shall not be granted by the public service commission until it is furnished with a receipt for such tax from the state treas- urer. [If the board of railroad commissioners or public service com- mission shall have heretofore granted, ot the public service commis- sion: shall hereafter grant, such certificate and, upon an appeal from the determination of such board of railroad commissioners or public service commission, such certificate has been or may .hereafter be denied thé comptroller shall refund the-amount of tax so paid to the railroad corporation or corporations by which such tax was paid, upon proof of payment being presented and appropriation being made therefor. ] [As amegded by L. 1911, Ch. or. In effect April 29, 1911. This section was also'amended by 'L. IQIO, Ch. 472. The changes in this section affect the tables of fees as printed on pages 335 and 338 of the text. Changed or new matter in brackets.] § 181. License tax on foreign corporations.. Every foreign cor- poration, excépt banking corporations, fire, marine, casualty and life insurance companies, co-operative fraternal insurance companies, and building and loan associations, authorized ‘to do business under the general corporation law, shall pay to the state treasurer, for the use 10 , ‘ * yo * . z | AMENDMENTS—THE TAX LAW. " “IL of the state, a license fee of one-eighth of one per centum for the privilege of exercising its corporate franchises or carrying on its business in such corporate or organized capacity: in this state, to be computed upon the basis of the capital stock: employed by it within this state, during the first year of carrying on its business: in this state; and if any year thereafter any such corporation shall employ an increased amount of its capital ‘stock within this state, the same license fee shall be due and-payable upon any such increase. The measure of the amount of capital stock employed in this state shall be such a portion of the issued capital stock as. the gross assets em- ployed in any business within this state bear to the gross assets wher- ever employed in business. For purposes of taxation, the capital of a corporation invested in the stock of another corporation shall be deemed to be assets located where the physical property represented by such stock is located. The amount of capital upon which such taxes shall be paid shall be fixed by the comptroller, who shall have the same authority to examine the books and records in this state of such foreign corporations, and the employees thereof, and the same power to issue his warrarit for the collection of such taxes, as he now has with regard to domestic corporations. No action shall be main- tained or recovery had in any of the courts in this state by such for- eign corporation [after thirteen months from the time of beginning stich business within the state, without obtaining a receipt from the comptroller for the: payment of the license fee upon the capital stock employed by it -within'this state during the first year of carrying on its business in ‘this state.] : os ; [As amended by L. roto, Ch. 340. .In‘effect May 21, 1910. Mat- ter in brackets substituted for former clause on same stbject.] § 270. Amount of tax. There is. hereby imposed and there shall immediately accrue and be-collected a tax, as herein provided, on all sales, or agreements to Sell, or memoranda of sales [of stock,. and. upon any and all] deliveries or transfers of shares or certificates of stock, in any. domestic or foreign association, company or corpora- tion, made after the first day of June, nineteen hundred and five, whether made upon or shown by the books of the association, com- pany or corporation, or by, any assignment in blank, or by any de- livery, or by any paper or agreement or memorandum or. other evi-- dence of [sale or transfer, whether intermediate or final, and whether investing the holder with.the beneficial interest in or legal title to said stock or merely with the possession or use thereof for any pur- pose,]'or to secure the future payment of money, or the future trans- fer of any stock, on each [_ ] ‘hundred dollars of face value or frac- tion thereof, two cents. It is not intended by this [act] to impose a tax upon an agreement evidencing the deposit of. stock. certificates as collateral: security for money loaned thereon,. which stock certifi- cates are not actually sold, nor upon such stock certificates so-depos- ited; [nor upon mere loans of ‘stock or the return thereof.] The payment of such tax shall be denoted by an‘ adhesive stamp or. stamps affixed as follows: In [the case of sale, or transfer,] where the evidence of [the transaction] is shown only by the books of the [association, company or corporation,] the stamp shall be placed upon stich books; and where [the transaction’ is effected by the de- livery or] tfansfer of a certificate the stamp shall be placed upon the certificate; and ‘in cases of an agreement to sell, or where the [sale is effected] by delivery of the certificate assigned in blank, there shall be made and delivered, by the sellér to the buyer a bill, or memoran- dum of such sale to’ which the stamp provided for by this article shall I2°. ; : NEW YORK CORPORATIONS. be affixed; and every bill.or memorandum of. sale or agreement to sell before mentioned shall show the date thereof, the name of the seller, the amount of the sale, and the matter or thing to which it re-— fers, and no further tax'is hereby imposed upon the delivery of the certificate of stock, or upon the actual:issue of a new certificate when the original certificate of stock is accommpanied by the duly stamped memorandum of sale. [' ] a , [As amended by L. rg11, Ch. 352. In effect June 15, 1911. This séc- tion was also amended by L. rgro, Ch. 38, to conform to the decision in the case of People ex rel Farrington vs. Mensching, 187 N. Y. 8. See text, § 151 and page 456. Brackets indicate omissions, changes, or new matter.] 8 zz1-a. Sale of stamps... No person, firm, company, association or corporation other than a corporation organized under the banking law of this state or under the national bank act of the United States, or a duly authorized agent of the comptroller, shall sell or expose for ‘sale any stamp issued pursuant to this article, without first ob- taining from. the comptroller his. written consent, except that in con- nection with a sale of 6r agreement to sell stock a: broker or agent of the principal making such sale or agreement to sell may supply and ‘affix the stamp, or stamps required by this article. No person” shall sell any stamp for a sum. less than the face value thereof with- out the written’ consent of the compttoller. Any person violating any provision of this section shall be guilty of a misdemeanor. * {As added by L. 1911, Ch. 12. In effect March 9, 1911.] ‘§.272. Penalty for failure to. pay tax. Any, person’ or persons [liable to pay the tax by this article imposed, or any one’ who acts in the matter as agent or broker for such person or persons,] who’shall make any sale, transfer [or delivery] without paying the tax by this article imposed; or;[any person] who shall.in pursuance of any sale, [transfer,] or agreement, deliver any stock, or evidence of the sale of [transfer of] or agreement.to sell any stock or bill or memoran- dum thereof, [or who shall transfer or cause the same to be trans- ferred upon the books or records of the:association, company or cor- poration] without having the stamps provided for in this article af- fixed thereto, shall be’ deemed guilty of a misdemeanor and upon conviction thereof shall pay a fine of not less than five hundred nor ’ more than one thousand dollars, or be imprisoned for not more than six months, or both such fine and imprisonment, in the discretion of the court. ; : ; Pos “ e ‘ {As amended. by L. 1911, Ch. 352. In effect June 15, 1911. Mat- ter in brackets new.] . Save § 273. .Canceling stamps; ,penalty for failure. In every case’ where an adhesive stamp shall be used, to denote the payment of the [ ] tax provided by this article, the person using or affixing the same shall vite or stamp thereupon the initials of his name and the date upon which the same'shall be attached or used, and shall cut or: perforate the stamp in a substantial. manner, so that such stamp can- not be again used; and if any person [ ] makes use of an adhesive stamp to denote [the payment. of] the [ ] tax imposed by this ar- ticle, without $0 effectually canceling [the same,] such person shall be deemed guilty of a misdeméanor, and upon conviction thereof shall pay a fine of no less than two hundred nor more than five hun- dred dollars or be imprisoned for not less than six months, or both, in the discretion of the court. . [As amended by L. 1911, Ch. 352. In effect June 15, rg11. ‘ 1 1 ! 1 AMENDMENTS—-THE TAX LAW. 13 Amended by imposing penalty for use of canceled stamp without reference to fraudulent intent. Brackets indicate changes, omissions, or new matter.] : i __ § 275. Illegal use of stamps; penalty. Any person who shall willfully remove or alter or knowingly permit to be removed or altered the canceling or defacing marks of any stamp provided for by this article with intent to use such stamp, or who shall knowingly or willfully buy, prepare for use, use, have in his possession or suffer to be used any washed, restored or counterfeit stamp; and any person , who shall intentionally remove or cause to be removed or knowingly permit to be removed any stamp, affixed pursuant to the require- ments of this article, except as hereinafter ptovided, shall be guilty. of a misdemeanor and.on conviction thereof shall be liable to a fine of not less than five hundred nor more than one thousand dollars, or be imprisoned for not more than one year, or by both such fine and imprisonment, at the discretion of the court. If any such stamp shall be affixed to any memorandum of sale with the intention of paying a tax, but delivery pursuant to such sale shall ngt be made in con- formity with the memorandum thereof, then such stamp may be re- moved from such memorandum and subsequently used on some other memorandum of sale, provided that when so used there shall be at- tached to the memorandum, to which said stamp shall be so affixed, a written statement signed by the vendor, or the agent making such sale, setting forth in detail the facts justifying such re-use. ; [As amerided by L. 1911, Ch. 12. In effect March 9, 1911. ‘Ma- terially amended.] "G § 276. Power of state comptroller. Every person or firm, a part of whose regular or ordinary business is the making of sales, agree- ments to sell, deliveries, or transfers, of shares or certificates of stock, or conducting or transacting a brokerage business, and. évery com- pany, association or corporation making a sale, agreement to sell, delivery or transfer of shares or certificates of stock, or conducting or transacting a brokerage business, shall keep or cause to be kept. a just and true book of account, wherein shall be plainly and legibly recorded the date of making every sale, ‘agreement to sell, delivery, or transfer, of shares or certificates of stock, and every transaction in relation to any stock, the number of shares, the total amount.cov- ered by each such sale, agreement to sell, delivery, transfer or transac- tion, arid the name of the other party thereto; and such book shall at all times be subject to the inspection of the comptroller, or any of his representatives, between the hours of ten o’clock in the forenoon and three o’clock in the afternoon, except on Saturdays, Sundays and legal holidays. The state comptroller may, at any time after sales or transfers of stock which by the provisions of. this article are sub- ject to a tax, inquire into and ascertain whether the tax thereby im- posed has been paid. For the purpose of ascertaining such fact the ‘comptroller ghall have the right and it shall be his duty to examine such book of account of any person, firm, company, association or corporation required to keep the same, and the bills or memoranda of sale or transfer of shares or certificates of stock; and ‘such bills or memoranda of sale or transfer shall remain accessible for such ex; amination for six months from their respective dates. Every asso- ciation, company or’ corporation shall keep or cause to be kept a transfer ledger, register or stock certificate book,, containing a com- plete and true entry and record of.all sales or- transfers of shares or certificates of its stock made upon its books. It shall also retain and ‘ 14 NEW. YORK CORPORATIONS. keep all surrendered or canceled shares or certificates of its stock and all memoranda relating to the sale or transfer of any thereof; and all. such transfer ledgers, registers or stock certificate books and sur- rendered or cancelled shares or certificates of stock and. memoranda relating to the sale or transfer of it's stock, shall at all times between the ‘hours often o’clock in the forenoon and three o’clock in the afternoon, except Saturdays, Sundays and legal holidays, be open to examination by the’ comptroller. The state comptroller may enforce his right to’examine such books of account and bills or memoranda of sale’or transfer and such transfer ledger, register and stock cer- tificate books and’ surrendered or canceled sharés or certificates of stock by mandamus. If the comptroller ascertains that the tax pro- vided for in this article has not been paid, he shall bring an action in his name as such comptroller, in any court of competent jurisdic- tion, for the recovery of such tax and for any penalty incurred by any person under the provisions of this article. Every person, firm, company, association or corporation who shall fail to keep such book of account, or bills or memoranda of sale or transfer, or transfer ledger, register or stock certificate book or surrendered or canceled shares or certificates of stock as herein required, or who shall‘refuse to permit the comptroller or any of his representatives to examine any of said books, records or papers, at any time, as above provided, or who shall in any other respect violate any of the provisions of this section shall be deemed guilty of a misdemeanor and on con- viction thereof shall for each and every such offense pay a.fine of not less than five hundred dollars nor more than five thousand dollars, or be imprisoned not less than three months nor more than two years, or both, in the discretion of the court! [As amended by L. rorz, Ch. 352. Jn effect June 15, 1911. This. section was materially amended by L. 1910,.Ch. 453.] . _§ 280. Refund of tax erroneously paid. If any stamp or stamps shall have been. erroneously: affixed to’: any book, certificate of stock, or bill or memorandum of sale, the comptroller may, upon presenta- tion of a claim for the amount of such stamp ‘or stamps and upon the production of evidence satisfactory to him that such stamp or stamps was or were so erroneously ‘affixed as to cause loss to the person or persons making such ‘claim, pay such amount, or-such part . thereof as he may allow, to such claimant out of any moneys appro- ‘priated for that purpose. ‘Such claims shall be presented to the comp« troller in writing, duly verified, and shall state the full name and ad- dress of the claimant, the date of such ‘erroneous affixing, the face value of ‘such stamp or stamps and shall describe the instrument to which the stamp or stamps were affixed and contain such evidence as may be available upon which the demand for such refund is based. Such claims shall be presented within ninety days after such erro- néous affixing unless such affixing shall have taken place prior to the date on which this act shall take effect, in which case such claim shall be presented within ninety days after the date on which this act shall take effect: If the comptroller rejects a claim or any part thereof, the claimant may file a claim for the recovery of, such sum as the comptroller shall have refused to allow, with the court of: claims, which shall constitute a private claim against the state and shall be subject to all the provisions of law governing such claims; except that all claims. so presented shall be filed with the court of claims within ninety days from the date on which such claim shall be rejected -by the comptroller. For the purposes of this section, the comptroller’s decision shall be deemed to have been made at the time sei a 1 AMENDMENTS—THE: TAX LAW. ce of the depositing of a copy of such decision in the post office inclosed in a duly: post-paid wrapper and directed to the person making such claim at the address contained in the verified claim presented to the comptroller as hereinbefore provided. [Added by L. 1910, Ch. 186. In effect April 29, I910.] Date of Assessment in New York City: “The taxable status of all persons and property assessable for taxation in the City of New York shall be fixed for each year on the day of October in the preceding year provided by law for the, open- ing of the books of annual record of the assessed valuation of real, and personal estate of that year.’ a 892. Greater* New York Charter, as amended by L. 1911, Ch. 455. j RULINGS OF THE STATE COMPTROLLER’S OFFICE GOVERNING THE COLLECTION OF TAXES ON TRANSFERS OF STOCK ; ‘ For the information of the public the following brief statement of the more genera] rules and regulatioris governing the im- position and collection of stock transfer taxes prepared pursuant to the rulings made by the Attorney-General, SN 1. The application and scope of the statute imposing. this tax was considerably broadened by the amendment thereto, effected by Chapter 352 of the Laws of 1911, with the result that the rulings here- tofore made asserting exemptions from the fax are as a rule not con- trolling. : 2. By the statute as amended, a tax is imposed upon all sales or agreements to sell and upon all ‘deliveries or transfers of shares or certificates of stock, of any and all associations, companies and corporations, whether domestic or ‘foreign, at the rate of two cents on each hundred dollars of face value or fraction thereof, . 3. The statute does not apply to the original issue of stock; but all sales or transfers made subsequent- thereto, whether intermediate or final, are taxable. 4. It is not necessary to render it taxable that the icaneneh ga involve a sale. By the statute as amended, a tax is imposed upon all sales or transfers of shares or certificates of stock, whether operating to convey the beneficial interest in or merely the legal title to said stock, or possession thereof for any purpose. The only exceptions to this rule are those expressly provided for in section 270 of the law. 5. A transfer of voting trust certificates constitutes a transfer of shares of stock within the meaning of the statute and is taxable, as well as the transfer of stock from stockholders to voting trustees. : ‘The mere surrender of a certificate of stock for re-issue in smaller denomination is not taxable; but if re-issued in part to the original owner and in part to a third party it is taxable to the extent of the transfer to the third party. 16 NEW YORK CORPORATIONS. ‘ ' -7. Likewise the mere surrender of a certificate of stock held by a deceased person for issuance in the name of his executor or admin- istrator is not taxable; but all transfers made by. the latter, whether to trustees, legatees or other persons, are taxable. ‘ 8. The law applies to the stock of foreign as well as domestic. corporations and to residents and nonresidents alike. . 9. While the law has no extra territorial operation, nevertheless, where it appears that the transfer of the stock on the corporate books within this State constitutes an essential step to render the transfer effectual, it subjects it to a tax although in all other respects made without the State., ; to. Where the sale or transfer is shown only by the books of the company the stamps must be placed upon such books, and where it is effected by the delivery or transfer of a certificate the.stamp must be placed upon the surrendered certificate. In, case of an agreement to sell, or where the sale is effected by the delivery of the certificate assigned in blank, there must be made and delivered by the seller to the buyer a bill or memorandum of sich sale, to which the stamps shall be affixed. This bill or. memorandum with stamp attached must be affixed to the certificate when presented for transfer. | Astrict compliance with these requirements will be insisted upon, 11.. Every such bill or memorandum of sale, agreement to sell or sales ticket must show the date thereof, the name of the seller, the amount of the sale and the matter or thing to which it refers, and all . such memorandum of. sale or sales. ticket not used for the purpose of transfer must be kept by the broker for six months from their re- spective dates. 12. All persons liable for the payment of the tax and all persons acting as agents or brokers for any such person, who in any manner. assist in consummating a sale or transfer without paying the required tax are guilty of a miSdemeanor ‘and Jiable to severe penalties. ; 13. ‘Likewise persons acting as transfer agents are forbidden by the statute to transfer stock on the books of the company until the required tax has been paid; and for a failure to perform this duty ‘they are guilty of a misdemeanor and liable to severe penalties. 14. Every stamp used to'denote the payment of the tax must be cancelled by the user by writing or stamping thereon the initials of his name and the date upon which the stamp is attached or used. He must also cut or perforate the stamp in a substantial manner so that it cannot again be used. A failure so to do renders the party guilty of a misdemeanor and liable to severe penalties. 15. Every broker and every corporation making a’ sale of shares or certificates of stock is required to keep a just and true book of account setting forth the date of the sale or transfer, and every trans- action relating thereto, including the number of shares involved, the total amount covered thereby and the name of the party to whom the sale or transfer is made. This book shall at all times between the’ hours of toga. m, and 3 p. m. (Saturday, Sunday and legal holidays excepted) be subject to examination by the Comptroller or any of his representatives. A failure to comply with these provisions will sub- ject the offender to severe penalties. 16. Every company is required to keep a transfer register, ledger or stock certificate book containing a full and true record. of all sales or transfers of its stock. It is also required to retain and keep all surrendered and cancelled shares or certificates of stock and all mem-_ oranda relating thereto, all of which are subject to examination by the Comptroller or any of his representatives between the hours of: > AMENDMENTS—THE TAX LAW. WwW ai to a.m. and 3 p. m. (Saturdays, Sundays and légal holidays excepted). A failure’ to comply with this provision will subject the offender to severe penalties.. 17. Severe penalties, civil and amine: are "provided by the act for the illegal sale or use of stamps, for the ‘failure to pay the tax im- posed and for violation of the other provisions thereof. 18. Furthermore, the failure to pay the tax constitutes an abso- : lute defense to an ean: brought to recover the purchase price of the stock. WILLIAM SOHMER, Comptroller, June 15, IQIt. State of New York, CODE OF CIVIL PROCEDURE * § 647. [ ] Interest in [shares or bonds.] The rights or shares which the defendant has.in the stock of an association or corpora- ion, [or ina bond negotiable or otherwise,] together ‘with, the inter- est and profits thereon, may be levied upon; and the sheriff's certifi- ‘ate of the sale thereof entitles the purchaser to the same rights and privileges, with respect thereto, which the defendant had when they were so attached. ; [As amended by L. 1911, Ch. 419. In effect Sept. I, IQII. Brack- 2ts indicate changes, omissions, or new matter.] PENAL LAW. § 280. Corpérations [and voluntary associations] not to prac- tice law. It shall be unlawful for any corporation [or voluntary asso- ciation] to practice or appear as an attorney-at-law for any person other than itself in any court, in this state or before any judicial body, or to’ make it a business to practice as an attorney-at-law, for any person other than itself, in any of.said courts or to hold itself out to the public as being entitled to practice law, or to render or- furnish legal services or advice, or to furnish attorneys or counsel or to render legal services of' any kind in actions or proceedings of any nature or in any other way or manner, or in any other manner to assume to be entitled to practice law or to assume, use or adver- tise the title of lawyer or attorney, attorney-at-law, or equivalent terms in any language in such manner as to convey the impression that it is entitled to practice law, or to furnish legal advice, services or counsel, or to advertise that either alone or together with or by or through any person, whether a duly and regularly admitted attor- ney-at-law, or not, it has, owns, conducts or maintains a law office or an office for the practice of law, or for furnishing legal advice, services or counsel. It shall be unlawful further for any corporation {or voluntary association] to solicit itself or by or through its offi- cers, agents or employees any claim or demand for the purpose’ of bringing an action thereon or of representing as attorney-at-law, or for furnishing legal advice, services or counsel to a person sued or about to be sued in any action or proceeding or against whom an action or proceeding has been or is about to be brought, or who may be affected bg any action or proceeding which has been or may be instituted in any court or before any judicial body, or for the purpose of so representing any person in the pursuit of any civil remedy. Any corporation [or voluntary association] violating the provisions of this section shall be liable to a fine of not more than five thousand dollars, and every officer, trustee, directof, agent, or employee of such corporation [or voluntary association], who diréctly or indirectly en- gages in any of the acts herein prohibited or assists such corporation {or voluntary association] to do such prohibited acts is guilty of a : 18 i * AMENDMENTS—PENAL LAW. ae misdemeanor. The fact that such officer, trustee, director, ee or employee: shall be a duly and regularly admitted attorney-attlaw, shall not be held to’ permit or allow‘any such corporatién [or volun- tary association] to do the acts prohibited herein nor shall such fact be a defense upon the trial of any of the persons ‘mentioned. herein for, ‘a violation of.the provisions of this section. This section shall not apply to any corporation [or voluntary association] lawfully’ en- gaged in a business authorized by the provisions of any existing statute, nor to a corporation {or voluntary association] lawfully en- gaged in the examination and insuring of titles to real property, nor shall it prohibit a corporation [or voluntary association] from em- ploying an attorney or attorneys in and about its own immediate affairs or in any litigation to which it is or may be a party, nor shall it apply to organizations organized for benevolent or charitable pur- poses, or for the purpose of assisting persons without means in the pursuit of any civil remedy; whose existence, jprepaizetion or incor- poration may be approved by the appellate division of the supreme court of the department in which the principal office of said corpora. tion or voluntary association may be located. [As amended by L. tg11, Ch. 317. In effect Sept. 1, 1911. Mat- ter in brackets new.] ' DIGEST OF CASES AFFECTING CORPORATIONS DECIDED JUNE 1, 1909, TO OCTOBER 15, 1911. THE CORPORATION. Corporation De Facto: ; The mere execution of a certificate of incorporation. of a pro-. posed corporation does not create a corporation de facto where no attempt is made to file such certificate of incorporation in the state and county offices as-required by the statute. Stevens v. Episcopal Church History Co., 140 A.D. 570; cf. Perrine v. Levin, 68 Misc. 327. Corporations Formed to Practice Law: Irrespective of L. 1900, Ch. 483, and Penal Law, § 38 there is no authority in New York State for the incorporation of a company to practice law. The practice of law is not a “business” but a personal right. Matter of Co-Operative Law Co., 198 N: Y. 479; affg. 136 A.D. 901. See also Matter of Associated Lawyers Co., 134 A.D. 359. Promoters—Power to’ Bind Corporation: The law is well settled that promoters can make no contract which will bind the corporation after it comes into existence.’ The corporation, however, when it comes into existence, may adopt the ‘acts of promoters by appropriate action of its directors or officers. Bond v. Atlantic Terra Cotta Co., 137 A.D, 671.. See also Hollwedel v. Auerbach Co., 67 Misc, 148. , eo 4 Corporations as Stockholders: (Text, pp. 65- 67.) : A corporation which is a stockholder isin precisely the same po- sition as an individual stockholder. The fact that one corporation owns all of the capital stock of another does not make it ipso facto liable for the latter’s contracts. N. Y. Air Brake Co. v. Interna- tional S. P. Co., 64 Misc. 347; cf. Stone,v. Cleveland C. C. & St. L.! Ry. Co., 202, N. Y. 352. Right to Subscribe to New Stock: (Text, pp. 73. 90.) The courts of New York go as far as possible in the protection of a stockholder in his right to subscribe to a proportionate share of ‘increased stock. Where, 'for'example, it was voted at a meeting ‘of stockhold@rs to increase the capital stock of a corporation and shares were allotted to stockholders in proportion to their holdings with the understanding that they must exercise their option by a cer- tain date, it was’ held that a stockholder might demand his share after the date set, provided sufficient shares remained unsold at the Mee. of making the demand. Sommer v, Armour Gas & Oil Co., 71 isc. 211. In case a ‘stockholder is fraudulently prevented from getting his proportionate share he may sue for rescission of tlie increase. With- Sree v. Bowles, 201 N. Y. 427. ? 20 * é , DIGEST OF CASES. 21 Liability :. (Text, b 101.) Where an employee of a corporation has recovered judgment in . a-court not’ of record, he need not file a transcript and exhaust his remedy against it through execution against the corporate realty before suing to enforce the claim against individual stockholders. Padros v. Swarzenbach, 134 A.D. 811. Ultra Vires: (Text, pp. 33, 34, 77:) ° Few'cases of ultra vires arise in connection with private corpora- tions. In a recent case in which the doctrine was involved it was held that it was not ultra vires for a water company to cut and sell’ ice from its reservoirs. People ex rel Goff v, Kirk, 65 Misc. 657. . Unless authorized by its charter, the accommodation indorse- ment of a promissory. note by a corporation is ultra vires. Carlaftes v. The Goldmeyer Co., 72 Misc. 75. Corporate Name: (Text. pp. 31, 32, 75, 76.) ° Section, 6 of the General Corporation Law was not intended to prevent the use of a corporate name similar to that of an existing corporation where no confusion will result on account of dissimilar- ity of business. ‘Corning Glass Works v. Corning Cut Glass Co., 197 N. Y. 173; affg. 126 A.D. 919. ; Usury: (Text, p. 67.) B ; Neither a corporation nor a stockholder can maintain an action to set aside any of its obligations as usurious. Mac Quoid v. Queens Estates, 143 A.D. 134. : } * STOCKHOLDERS. Nature of Relation to the Corporation: (Text, pp. 95-105.) ; A stockholder cannot “resign.” The only way he can sever his connection with the company is to dispose of his stock in a manner authorized by law. A by-law which provides that a stockholder may “resign and. get his money back by a surrender of his stock” is in- valid. Picalora v. Gulf Co-Operative Co., 68 Misc., 331. In an action in equity by a creditor seeking to recover on unpaid stock for the benefit of all the creditors, plaintiff should. join all stockholders who are liable, including the personal representatives of any ‘who have died. Warth.v. Moore Blind Stitcher Co., 130 N. Y. Supp. 748. © Consent to Mortgages: (Text, p. 67.) ‘ A chattel mortgage contained covenants to renew. The prop- erty passed to a corporation subject to the mortgage. The renewal in this case, when made, did not require consent of stockholders. Black v. Ellis, 197 N. Y. 402; affg. 129 A. D. 140. ' As to defense by corporation of lack of statutory consent of stockholders to execution of mortgage, see London Realty Co. v. Coleman Stable Co., 140 A.D. 495. Stockholders’ Actions: (Text, pp. 96-104.). ; Pleading:—The complaint in the action of a stockholder suing on behalf of the corporation should allege: First—The cause of action in favor of the corporation which should be stated in exactly the same manner and with the same de- tail of facts as would be proper in case the corporation itself had brought the action. . 1 22 NEW YORK CORPORATIONS. Second—The ' facts which entitle the plaintiff to maintain the action in place of the corporation, that he is a stockholder therein, and that the corporation itself has either refused or unreasonably failed to bring the action. , Ordinarily no other allegations are neces- sary or material. “Kavanaugh v. Commonwealth Trust Co., 181 N. Y. 121; Kolt v. Mortimer, 135 A.D. 542; McCoy v. Gas Engine & Power. Ca,, 135 A.D. 771. The fact that one acquired stock subsequent to the wrong, com- plained of, will not defeat his action. “It is conceded that the one holding the stock when the fraud is consummated has the right. When he transfers his certificate the transaction still stands a con- tinuing wrong impairing the surplus of the company and affecting the stock.” Pollitz v. Gould, 202 N. Y. 1. In this connection com- pare Matter of Scheel, 134 A. D. 442. Where there are two or more grounds for setting aside the ac- tion of the corporate directors attacked, the fact that some of the grounds would be available in an individual action does not make their inclusion in the complaint improper. ‘Pollitz v. Wabash R. R. Co., 142 A.D. 755. Supplemental Pleading: A stockholder suing to cancel a stock issue may, by supplemental complaint, allege acts happening after the commencement of the ac- tion and acts of which he had no knowledge when the action was begun... Brewster v. Brewster Co., 138 A.D. 139. : Personal and Derivative Actions: Stockholders are entitled to subscribe for a proportionate share of an increase of stock. Stokes v. Continental Trust Co., 186 N. Y. 285; Bond'v. Atlantic ‘Terra Cotta Co., 137 A. D. 671. But the fact that they have been fraudulently deprived of the right does not give the corporation a right of action and therefore a stockholder may not sue on a derivative cause of action. Waters v. Waters Co., 201 N. Y. 184; affg. 130 A. D. 678. Where. directors. fraudulently increase their salaries, a stock- holder may sue on behalf of the corporation. Lawrence v. Weber, 65 Misc. 603: So, too, where the corporation has made a contract whereby, incidentally, the contractor secured stock control, elected - his own board of directors, and then failed to carry out the contract. Callanan v. K, A.C. & L. C. R. R. Coy 199 N.-Y. 268; revsg. 131 A.D. 306. In such an action any work,done by the contractor after service of the complaint is, done at his own risk. Callanan v. K. A. C. & L. C. R. R. Co., supra. Where: certain directors and stockholders fraudulently deprive a stockholder of his stock and increase the capital stock so as to pre- vent him from regaining his relative position as a stockholder in the event of his recovery of his original stock, suit may be brought by him as an individual against all concerned in the conspiracy for re- covery of hi#®stock and cancellation of the increase. He need not elect to sue upon his derivative cause of action. Witherbee v. Bowles, 201 N. Y. 427; revsg. 142. A.D. 407. For jurisdiction of,a derivative action by a resident stockholder of a foreign corporation, see Howe v. N. Y.. N. H. & H.R. R. Co,, 126 N. Y. Supp. 1090. ~ ‘Stockholders’ Rights Upon Sale of Corporate Assets: (Text, p. 098.) A lithographic concern voted to “sell the good will, assets and property - of what is known as its: calendar department, the same being and constituting a separately conducted department of its busi- DIGEST OF CASES. ness.” A dissenting stockholder is entitled to demand an apprais of his stock under § 17 of the Stock Corporation Law. The rule that sales of assets not made ‘in the ordinary: course of business cot within the, meaning of the Stock Corporation Law provision. T transaction involved in this case was corporate suicide pro tan Matter of Timmis, 200 N. Y. 177; affg. 139 A.D. 936. A stockholder who has accepted part of the benefits of the sz cannot object to it subsequently. Treadwell v. United Verde Co per. Co., 134 A.D. 304. - \ ’ INSPECTION OF BOOKS. Stockholders’ Rights (Text, PP. 99, III, 140-142, 177.) Stock Book: . es _ The right of a stockholder to inspect the stock book is absolut His motive in desiring inspection will not be inquired into by t! court on application for a writ of mandamus to enforce his rigt The Appellate Division held in the case of Henry v. Babcock & W cox Co., 125 A.D. 538, that this right did not carry with it the inc dental right to take memoranda during the inspection, and that demand to see the stock book with permission to take a copy of tl _whole or a part of the same was too broad to fall within the statut -and that no penalty was incurred by refusal to permit inspectic upon such a demand. The case was reversed on appeal (196 N. © 302) and it may now be considered as settled law that the stoc holder may examine the stock book and copy it irrespective of h motives. Where, however, between the decision of the Appellate L vision and the reversal by the Court of Appeals, in reliance upon tl decision, a company refused to permit examination of its stock boc for the purpose of taking extracts, no penalty was incurred becau of the provisions of § 1961 of the Code of Civil Procedure. Holl man v. El] Arco Mines Co., 137 A.D. 862. / It has recently been held that a foreign corporation cannot e cape the penalty for refusal to permit examination of its stock boc by the plea that it did not keep such a book and therefore could n show it. Hovey v. Proctor & Gamble Co., 139 A.D. 521. As to wh ‘is sufficient evidence of transaction of business within the state : necessitate the keeping of a stock book by a foreign corporation, si Hovey v. De Long Hook & Eye Co., 126 N. Y. Supp. 1. One who is merely a sales agent of a foreign corporation is n liable for failure.to exhibit a stock book on demand. It'is only “transfer agent” who is charged with the duty. Hovey. v. Eiswal 139 A.D. 433. General Account Books: A stockholder’s right to examine the general books of accou of the corporation is not absolute. Motive will be considered and il spection refused by the court in an improper case. For example, a inspection will not be permitted where it is desired by a stockhold merely to Secure information for the benefit of a competing con pany. People ex rel Lehman v. Consolidated Fire Alarm Co., 1 A.D. 753. \ 24 ' NEW YORK CORPORATIONS. t CAPITAL STOCK. Issue of for Property: (Text, pp. 50, 52, 87, 88.) ‘| : .£ Executory contracts for servites are not property for which stock may legally be issued. Stevens v. Episcopal Church History Co., 140 A.D. 570. Transfer: (Text, pp. 44, 91-93, 99.) Assignment without notice to the corporation will transfer title as. between the parties involved in the transaction. Union Bank v. ‘U. S. Exch. Bank, 143 A.D. 128. ‘ , Where a corporation improperly refuses to record the transfer on its books the remedy is by appropriate action, not by writ of man- damus. People ex rel Rottenberg v. Utah Gold & Copper Co., 135 A. D. 418; cf. People ex rel Krohn v. Miller, 114 N. Y. 636. : If defendant wishes to take advantage of § 278 of the Tax Law he must specifically plead it. Bean v. Flint, 138 A.D. 846. ‘ 2 ' DIRECTORS. a Nature of the Office: (Text, Ch. XI, p. 120.) The relation of the directors to the stockholders is essentially that of ‘trustee and cestui que trust. The peculiar relation that they bear to the corporation arid the owners of its stock grows out of the inability: of the corporation to act except through such managing officers and'agents. The corporation is the owner of the property, but the directors in the performance of their duties possess it and act in every way as if they owned it. People ex rel Manice v. Powell, 201 N. Y. 194; affg. 140 A.D. 912. That directors are trustees in their relations with the corporation: and its stockholders, jis thoroughly settled law in, New York. In. addition to the decision of Manice v. ‘Powell, the doctrine has been restated in Davids v. Davids, 135 A.D. 206; cf. Dougherty, Co. v. Rice, 186 Fed. 204; American Circular Loom Co. v. Wilson, 198 Mass. 182, 206. ~ ; Thus where directors voted themselves. excessive salaries the court held that they were in the position of trustees dealing with themselves and restitution was ordered on complaint of a_ stock- holder. It seems that the directors in such a case are not entitled to receive,even the salaries which they enjoyed prior to the passage of the objectionable. resolution. Davids v. Davids, 135 A.D. 206; cf. Merrill v. United Box Board & Paper Co., 143 A.D. 833: ‘ It ‘is ig sg that.the courts will not interfere with the direc- tors in the honest exercise of business discretion. For example, in the absence of fraud, the directors will not be compelled to redeem corporate property from mortgages, that being purely a question of business expediency. Lefi v. Nachod, 64 Misc. 497, pos Number: ‘(Text, p. 120.) A’ provision in a certificate of incorporation that the number of directors fixed by the certificate shall not be changed except by unan- imous consent of stockholders is a-valid and binding limitation and authorized by the provisions of § 10 of the General Corporation Law. Ripin v. U. S. Woven Label Co., 71 Misc. 510. ; DIGEST OF -CASES. to Loy Removal: | (Text, p. 123.) 2 In. the absence of charter provision to the contrary, there is no means of removing or suspending a director during his term of office except by action brought by the. Attorney General. Quo warranto and not mandamus is the proper remedy of a director who claims that he has been illegally removed and whose place has been filled by another. Manice’v. Powell, 201 N. Y. 194;. affg. 140 A.D, 912. An action to set aside an election of directors on the ground of fraud may not be maintained by one who became a stockholder sub- sequent to the election; at least, not in a case where the one from whom the stock was transferred would have had no right’ to bring the action. Matter of Scheel, 134 A.D. 442. Liability to Creditors: (Text, p, 128.) ° \ Directors are liable for declaring improper dividends. They cannot defend by plea of ignorance as to the true financial condition of the corporation at the time when the declaration was made. That is something which the directors must ‘learn for themselves. They. are not entitled to rely upon the statements of employees. In an action to establish a director’s liability, the corporation, ledger is ad- missible in evidence to show the financial condition at the date when the dividend was declared. It is not admissible, however, to show particular items unless the director sought to be charged is shown to have had knowledge of the entries. ‘Wesp v. Murple, 136 A.D. 241; affd. 201 N. Y. 527; cf. Rudd v..Robinson, 126 N. Y.'113; Thayer v. Schley, 137 A.D. 166, 172. Dividends may be legally declared, only from surplus “profits. The fact that a dividend paid out of capital did not impair the solvency of the corporation is no défense to an action brought to enforce liability under. § 28 of the Stock Corpora- tion Law. Cottrell v. Albany Card & Paper Mfg. Co,, 142 A.D. 148. ’ One seeking to enforce the liability created by § 66 of the Stock Corporation Law must’ allege and prove loss ‘occasioned by the pref- erence. Aquelli v. Shatzin, 68 Misc. 329. Intent to prefer a creditor must be shown. Abrams v. Manhattan Consol. Brewing ‘Co., 142 A.D. 392. : Steal ; For liability of directors for irregular dissolution without provid- ing for the claims of creditors, see Darcy v. Brooklyn & N. Y. Ferry Co., 196 N. Y. 99; affg. 127 A.D. 167; Tapley Co. v. Keller, 133 A.D. 54. Where a director is sued for damages arising from the making of a false report signed by him, the answer need not be verified. If ‘the allegation be proven, he would be guilty of a misdemeanor (Penal Law, § 665), and is therefore not compelled to swear to his, plead- ‘ings. Thompson v. McLoughlin, 138, A.D. 711. / In case of dissolution, the directors become trustees. Where, however, a claim was unliquidated at the date of dissolution, it is nec- essary to make the corporation a defendant. Its corporate existence is expressly continued by statute for that purpose. It is an open ques- tion whether the directors, as trustees, should be joined as defend- ants in such an action. A complaint against the directors alone, how- ever, will be dismissed. Cunningham v. Glauber, 133 A.D. to. , OFFICERS. Authority of: (Text, p. 133.) An officer has no authority to use corporate funds for a bribe even wwhere it is shown’ to have been beneficial to the corporation finan- ‘ x pe 26 NEW YORK CORPORATIONS. cially. A stockholder may compel him to account, even where he ‘himself acquiesced in the payment. Roth v. Robertson, 64 Mise. 343. Evidence examined and held that a “ general manager” had no authority to contract for an automobile. Studebaker Bros. Co. v. R. M. Rose Co., 65 Misc. 322. — Use of Corporate Property for Persorial Debts: : If one receiving corporate property for a-personal debt of an officer. knows it tosbe’ such, or if reasonable inquiry would have dis- closed the facts, he takes it at his peril. Lanning v. Trust Co. of Am., 137 A.D. 722, : Where a treasurer has full authority to draw checks and draws one to his own order which he deposits in his individual account, the bank receiving such check for deposit, is entitled to rely upon pay- ment by the drawee bank as fully establishing the treasurer’s author- ity. Havana Central R. R. Co. v. Knickerbocker Trust Co., 198 N. Y. 422; revsg. 135 A.D. 313. Right to Compensation: (Text, p. 8 For summary of cases concerning, see Gaul v. Kiel & Arthe Co. 9 N. Y. 472. FOREIGN CORPORATIONS. ' What Constitutes “Doing Business in the State”: (Text, p. 170.) The principles of law stated in § 178 of the Text have been ap- plied frequently in recent cases. : To:require a certificate the corporation ‘must be doing a portion of its, regular business within the state. Thus a company engaged. primarily in manufacturing may own an office building and enforce contracts with tenants without having complied with § 15 of the Gen- eral Corporation Law. Singer Mfg. Co. v. Granite Spring Water Co., 66 Misc. 595. -See also International Text Book Co. v. Connelly, 67 ‘Misc. 49. Procuring subscriptions to the capital, stock is not “doing business.” Southworth v. Morgan, 71 Misc. 214. Nor is the taking of orders by travelling salesmen to be completed by atcept- ance outside the state. Page Co. v. Sherwood, 65 Misc. 543; Ameri- can Case & Register Co. v. Griswold, 68 Misc. 379, 143 A.D. 807. Compare Warner Instrument Co. v. Sweet, 65 Misc. 57; People ex rel ee ae 68 Misc. 306; Chicago Crayon Co. v. Slattery, 68 isc, 14 Revocation of Certificate of Authority: On question of the right of the state to revoke a certificate author- izing a foreign corporation to do business, see People v. Am. Ice Co., 135 A.D. 1. Suits by Foreign Corporations—Pleading—Effect of Non-Compliance with Statute: ‘Compliance with the statute should be specifically pleaded by a foreign corporation. An allegation that plaintiff ‘ was then and still is duly authorized to do business in the state” is sufficient. United Building Material Co. v. Odell, 67 Misc. 584. Although a foreign corporation ‘fail to prove authority to do ,business, a defendant who does not specify the defect as one of-the grounds for his motion to dismiss, cannot urge the objection for the | DIGEST OF CASES. : ae first’ time upon appeal. Boynton Furnace Co. v.Trohn, rar A.D. 773- ee os _ Where a receiver-‘of a foreign corporation which has not com- plied with the statute has completed a contract made by the corpo- ration, he cannot recover. It is no avail to show that defendant will get the goods without payment, as the same might be ‘said in every case where the statute is pleaded. The receiver should have made a new contract. Meyers v. Spangenburg & McLean Co., 65 Misc. 475. * SUITS AGAINST FOREIGN CORPORATIONS. Service of Process: | , Where a foreign corporation is not doing business in the state of New York and has no property in the state, there is a sharp con- flict of authority between the state and federal courts as to the va- lidity of service of process upon an officer of the corporation who happens to be in the state. . The New York courts hold such service valid. Grant v. Canea Consol. Copper Co.,'189 N.. Y. 241; Smith -v. Western Pac. Ry. Co., 138 A.D. 244; Sadler v, Boston & Bolivia Rub- ber, Co., 140 A.D. 367;.affd. 202 N. Y. 33. The federal rule is that such service is ineffectual. Hoyt v. Ogden Portland Cement Co., 185 Fed. 889; cf. Castell v. Sterling Fire Ins. Co., 126 N. Y. Supp. 692. Where such service is made, the defendant should at once remove the case to the federal court. It. is bad practice to appear specially in the state court and move to.set the summons aside. Such a motion, if denied, will prevent ‘favorable action by the federal court after removal, for the rule is that upon removal of a case the federal court will take it in the condition in which it finds it and will not review the findings of the state court. Hoyt v. Ogden Portland Cement Co., supra. ‘ ¢ ; ms Jurisdiction of the*State Court: ® S An action may be brought in this state by a regident against a foreign corporation for damages to lands situated outside the state, as for example where lands-are damaged by fire through the negli- gence of the defendant. Brisbane v. Penn. R. R. Co.; 141 A.D. 366. Defenses: oe eres ; A foreign corporation cannot plead non-compliance with the pro- visions of the General Corporation Law with reference to authority to do business in the state to defeat an action on a contract. Gaul v. Kiel & Arthe Co., 199 N. Y. 472; 133 A.D. 621 modified. / .. ‘Money paid to a foreign’ corporation may not be recovered on the sole ground that the corporation ‘has not complied with § 15 of' the General Corporation Law. The contract was not void but merely unenforceable in the courts of the state. Mahar v. Harrington Park / Villa Sites, 71 Misc. 430. aad Examination Before Trial: + bral A foreign corporation is subject to examination before trial precisely. the same as a domestic corporation. Bluthenthal & Bick- art, Inc., v. Crowley, 138 A.D, 845. 28 NEW YORK CORPORATIONS. DISSOLUTION AND RECEIVERS. (Text, Ch. XVIII, p. 179.) A ' Rights of Binwentieng Stockholders: (Text, p.. 60.) Minority stockholders in opposing proceedings for voluntary dissolution are entitled to’ show that a cause of action exists in fayor of the company which, if successful, will prove its agency: Matter of Rateau Sales Co., 201 N. Y. 420; revsg. 141 A.D. 931. ‘ Practice—Notice to the Attorney General: (Text, p. bos An order to’ show cause why a corporation should not be dis- solved is equivalent to notice of motion for. the samé purpose, and no notice of application for such an order need be given to the At- torney General. Matter'of Geneva Basket Co., 71 Misc. 156. Jurisdiction of Court to Set Aside Final Order: If it appears that substantial justice requires it, a court may set aside an order of dissolution even though there was no fraud or irregularity involved in_the original proceeding. Matter of Auto- matic: Chain Co., 134 A.D. 863; affd. 198 N. Y 618. Receiver—Power to Appoint: A court has no power to appoint a receiver of a corporation upon the filing of a bill by a general creditor who has not obtained judgment and. had execution returned unsatisfied. A receiver .im- properly appointed is not entitled to compensation without the con- sent of the corporation. Moe v. McNally Co,, 138 A.D. 480. As to the power of the court to appoint a temporary receiver in dissolution . proceedings which are irregular because of failure to serve certain papers on a Attorney General, see Knickerbocker T. Co. v. a ‘town, W. P. & M. R. Co., 133 A.D. 285. is Receiver’s Certificates: A court; is without power to authorize a receiver in sequestra- tion proceedings to issue receiver’s certificates as a lien “prior to all other liens and claims thereon whatsoever” for the purpose of paying interest on mortgage bonds to prevent foreclosure. Knick- erbocker Tr. Co. v. Oneonta C. & R. S. Ry. Co., 201 N. Y. 379; affg. 138 A.D. 687. In a case where receiver’s certificates have been issued on, due notice to mortgagees and without objection, the matter is res adju- dicata‘as to them and they will not be heard to object to a proposed ‘new issue to refund the original issue. Knickerbocker Tr. Co. v. Tarrytown, etc., Ry. Co.,,supra. Foreign Receivers: A Pages of an insolvent foreign corporation may enforce lia- bility of resident stockholders created’ by foreign statute where it appears that the same liability has been determined as to all the stockholders in the foreign court and the remedy sought does not involve any departure from New York practice, nor conflict with public policy, nor result in injustice to a citizen of New York. Ship- man v. Treadwell, 200 N. Y. 472; afig. 134 A.D. 991. \ ee HEE eee rrr se Roath e; Poros Beer aeerS Piers pte tete ‘. "5 5 rf LAH, arery ae, leit as pe ore * 7 Pee Aires Pe a 7 ; 2 : s 2 PATE PLES - a ere Pi. EET le gte ta tata tat ares, ETE ce *, PALES PS Bl ee - S }s ra : a> SNE i ? : oie SH ea Se iy ; : Z ; Meee BD E : Pe x. cf C8026 Beas Coo os 3 stale lecnne tere PPS PE = x ~ RP ar ; Pte Pipe ran ae Pe BES Peper PPP . F Fp Sar s ee ee ee BSE Iees rR oa aE TS SET SO De Mall yee ED aoe Te ea nTes $a Pere = J Z x is ree pire a eae