Deering's California CodesBancroft-Whitney Company, 1954 |
No grāmatas satura
1.–3. rezultāts no 80.
248. lappuse
... removal of director : Nine month statute of limitations An action challenging the validity of any election , appointment or removal of a director or directors must be commenced within nine months after the election , appointment or removal ...
... removal of director : Nine month statute of limitations An action challenging the validity of any election , appointment or removal of a director or directors must be commenced within nine months after the election , appointment or removal ...
357. lappuse
... Removal of directors without cause § 9223. Removal of director by court order : Fraudulent acts : Authority of Attor- ney General to initiate or intervene in action : Notice of action § 9224. Means of filling vacancies on board of ...
... Removal of directors without cause § 9223. Removal of director by court order : Fraudulent acts : Authority of Attor- ney General to initiate or intervene in action : Notice of action § 9224. Means of filling vacancies on board of ...
479. lappuse
California. ARTICLE 2 Removal of Officers $ 13290 . Petition for removal § 13291 . § 13292 . § 13293 . Voting for removal : Time : Number of votes required Notice of charges brought : Opportunity to be heard Procedure where by - laws ...
California. ARTICLE 2 Removal of Officers $ 13290 . Petition for removal § 13291 . § 13292 . § 13293 . Voting for removal : Time : Number of votes required Notice of charges brought : Opportunity to be heard Procedure where by - laws ...
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