Loading chat...
CA SB1202
Bill
AI Summary
-
Expands Secretary of State authority to cancel filed documents when payment checks are not honored, extending the notice period from 70 days to 90 days after the original filing for corporations, nonprofits, cooperatives, and limited partnerships.
-
Updates naming requirements for limited partnerships to prohibit using words "insurer" or "insurance company" or other words suggesting involvement in insurance business, in addition to existing restrictions on bank and trust-related terms.
-
Modernizes certificate of good standing requirements for foreign corporations and limited partnerships by requiring certificates to be issued within the past 6 months (rather than indefinite timeframes) when registering or amending registration in California.
-
Modifies corporate asset sale rules to allow exceptions to the 90% approval threshold when banks apply for permits to issue securities or when seeking approval from the Commissioner of Financial Protection and Innovation, similar to existing exemptions for other regulators.
-
Makes various technical and conforming changes across multiple business entity statutes including gender-neutral language updates, corrected cross-references, and clarifications to merger, conversion, and filing procedures for corporations, nonprofits, partnerships, and limited liability companies.
Legislative Description
Business entities: Secretary of State: document filings.
Last Action
Chaptered by Secretary of State. Chapter 617, Statutes of 2022.
9/27/2022