Deering's California CodesBancroft-Whitney Company, 1954 |
No grāmatas satura
1.3. rezultāts no 82.
186. lappuse
... charitable trust : § 7212 . Action by Attorney General to correct noncompliance with assumed trusts : § 7240 . Sale of assets subject to section : § 7911 . Notice to Attorney General required prior to disposal of assets held in charitable ...
... charitable trust : § 7212 . Action by Attorney General to correct noncompliance with assumed trusts : § 7240 . Sale of assets subject to section : § 7911 . Notice to Attorney General required prior to disposal of assets held in charitable ...
214. lappuse
... charitable trust : § 7142 . Inability of corporate committee to manage assets held in charitable trust : § 7212 . Notice to Attorney General required prior to disposal of assets held in charitable trust : § 7913 . Disposal of assets ...
... charitable trust : § 7142 . Inability of corporate committee to manage assets held in charitable trust : § 7212 . Notice to Attorney General required prior to disposal of assets held in charitable trust : § 7913 . Disposal of assets ...
414. lappuse
... charitable corporations . 26 SCLR 80 . Disposition of corporate assets upon dissolution . 1 UCLA LR 117 . Supervision of charitable trusts and corporations in California . 13 UCLA LR 1029 . Duties and powers of charitable foundation ...
... charitable corporations . 26 SCLR 80 . Disposition of corporate assets upon dissolution . 1 UCLA LR 117 . Supervision of charitable trusts and corporations in California . 13 UCLA LR 1029 . Duties and powers of charitable foundation ...
Saturs
CONDENSED ANALYSIS xi | 5 |
Members 93109353 | 7 |
Chapter | 8 |
Autortiesības | |
70 citas sadaļas nav parādītas.
Citi izdevumi - Skatīt visu
Bieži izmantoti vārdi un frāzes
19 Am Jur action added by Stats Added Stats 1978 agent ALR2d ALR3d amended by Stats Amended Stats 1979 Annotations applicable Appointment approval articles of incorporation articles or bylaws assets Attorney Based on Legislative CA2d Cal Jur 3d Cal Rptr certificate of amendment CHAPTER charitable trust Code Collateral References commencing with Section Comments Based corporation's court creditors Cross References cumulative voting dissolve distribution election of directors filing Former CC inspection involuntary dissolution Jur 2d Corporations Jur Legal Forms Law Review Articles Legal Forms 2d Legislative Committee Summary meeting of members members Section 5034 merger mutual benefit corporation nonprofit corporation Nonprofit Religious notice number of directors operative January person plaintiff Prior Law proceeding proxy public benefit corporation purposes pursuant to Section pursuant to subdivision quorum records religious corporation repeal Secretary service of process specified surviving corporation thereof tion transaction winding Witkin Summary 8th written ballot