Deering's California CodesBancroft-Whitney Company, 1991 |
No grāmatas satura
1.–3. rezultāts no 77.
1468. lappuse
... certificate of dissolution containing specified information . It provides that the effective date of dissolution of the corporation is the date on which the certificate of winding up and dissolution is filed in the office of the ...
... certificate of dissolution containing specified information . It provides that the effective date of dissolution of the corporation is the date on which the certificate of winding up and dissolution is filed in the office of the ...
1473. lappuse
... certificate of the surrender by a foreign corporation of its right to do intrastate business in this state unless the taxpayer obtains from the Franchise Tax Board and files with the court , county clerk or Secretary of State as the ...
... certificate of the surrender by a foreign corporation of its right to do intrastate business in this state unless the taxpayer obtains from the Franchise Tax Board and files with the court , county clerk or Secretary of State as the ...
2081. lappuse
... certificate . The permanent tow truck driver certificate shall be for a maximum of four years and shall expire on the same date as that of the cant's driver's license . C. 6. Section 13377 is added to the Vehicle Code , to read : 3377 ...
... certificate . The permanent tow truck driver certificate shall be for a maximum of four years and shall expire on the same date as that of the cant's driver's license . C. 6. Section 13377 is added to the Vehicle Code , to read : 3377 ...
Citi izdevumi - Skatīt visu
Bieži izmantoti vārdi un frāzes
act to amend Added ch 300 Added ch 89 Added ch 90 adopted agency allocated amend Section Amended ch 111 amended to read amount application appropriate Approved by Governor Article authorized Business and Professions California Constitution California do enact certificate ch 89 sec ch 90 sec Chapter child Code is amended commencing with Section commercial driver's license commission contract corporation costs court deleting deposited determined director Division election employee enact as follows facility filed fiscal Government Code Health and Safety hospital individualized education program January July 29 LEGISLATIVE COUNSEL'S DIGEST Legislature license Medi-Cal officer operative paragraph penalty percent person prior Professions Code purposes pursuant to Section pursuant to subdivision real property reimbursement Repealed ch 90 Safety Code school district sec 19 Jun sec 6 Aug specified subd substituted take effect immediately thousand dollars urgency statute violation Welfare and Institutions