Annual Report of the Attorney General for the Year Ending ...Department of Law, 1941 Includes a section called: Formal opinions of the Attorney General. |
No grāmatas satura
1.–3. rezultāts no 87.
44. lappuse
... Corporation Law pro- vides for an injunction against foreign corporations and for the annulment of certificates of authority for unauthorized or illegal acts . Section 1217 of the N. Y. Civil Practice Act authorizes action by the ...
... Corporation Law pro- vides for an injunction against foreign corporations and for the annulment of certificates of authority for unauthorized or illegal acts . Section 1217 of the N. Y. Civil Practice Act authorizes action by the ...
234. lappuse
... corporation March 1 , 1940 , for the period expiring February 28 , 1941 ; that the corporation is indebted to the State in the amount of $ 115.88 for corporation franchise taxes and in an undetermined amount for unemployment insurance ...
... corporation March 1 , 1940 , for the period expiring February 28 , 1941 ; that the corporation is indebted to the State in the amount of $ 115.88 for corporation franchise taxes and in an undetermined amount for unemployment insurance ...
472. lappuse
... corporation is declared void its rights to a trade - mark amount to abandonment .. 268 Election Law , Section 18 ... Corporation Law , Section 9 ; Secretary of State should not permit use of name " Dealerbanc Corporation " . General ...
... corporation is declared void its rights to a trade - mark amount to abandonment .. 268 Election Law , Section 18 ... Corporation Law , Section 9 ; Secretary of State should not permit use of name " Dealerbanc Corporation " . General ...
Saturs
REPORT OF THE ATTORNEYGENERAL | 7 |
Subject PAGE Frontispiece I Functional Outline | 8 |
Personnel | 10 |
41 citas sadaļas nav parādītas.
Citi izdevumi - Skatīt visu
Bieži izmantoti vārdi un frāzes
accordance action advised amendment amount appears Appellant application appointment appropriation approval argued Article ASSEMBLY Attorney-General AUDIT authority bank BENNETT bodies bonds Bureau Canal Chapter charged City Civil Service claim Commission Commissioner Company compensation concurrent resolution Constitution construction contained continue contract CONTROL corporation cost Court Dated DEPARTMENT designated determine Disposed district Division duties effect election employees examination EXECUTIVE fact Federal Finance follows Form funds grade hand December 31 hand January held highway honorable included inquiry institution Insurance interest issued JOHN Labor land Legislature letter license loans March matters ment military necessary notes operation opinion paid payment period permit person position present proceedings proposed provisions question reason receipt Received referred relation requested Respondent rules salary SENATE statute subdivision System term thereof tion town truly United violation York