Business Corporation Law
Browse all sections of the Business Corporation Law.
Sections
NY BUS CORP § 408. Statement; filing
NY BUS CORP § 618. Cumulative voting
NY BUS CORP § 620. Agreements as to voting; provision in certificate of incorporation as to control of directors
NY BUS CORP § 606. Waivers of notice
NY BUS CORP § 607. List of shareholders at meetings
NY BUS CORP § 1003. Certificate of dissolution; contents
NY BUS CORP § 102. Definitions
NY BUS CORP § 103. Application
NY BUS CORP § 104. Certificates; requirements, signing, filing, effectiveness
NY BUS CORP § 104-A. Fees
NY BUS CORP § 105. Certificates; corrections
NY BUS CORP § 106. Certificates as evidence
NY BUS CORP § 108. When notice or lapse of time unnecessary; notices dispensed with when delivery is prohibited
NY BUS CORP § 109. Actions or special proceedings by attorney-general
NY BUS CORP § 201. Purposes
NY BUS CORP § 202. General powers
NY BUS CORP § 203. Defense of ultra vires
NY BUS CORP § 301. Corporate name; general
NY BUS CORP § 302. Corporate name; exceptions
NY BUS CORP § 303. Reservation of name
NY BUS CORP § 304. Statutory designation of secretary of state as agent for service of process
NY BUS CORP § 405-a. Institution for children; approval of certificate
NY BUS CORP § 305. Registered agent for service of process
NY BUS CORP § 306. Service of process
NY BUS CORP § 306-A. Resignation for receipt of process
NY BUS CORP § 307. Service of process on unauthorized foreign corporation
NY BUS CORP § 308. Records and certificates of department of state
NY BUS CORP § 402. Certificate of incorporation; contents
NY BUS CORP § 403. Certificate of incorporation; effect
NY BUS CORP § 404. Organization meeting

