Limited Liability Company Law
Browse all sections of the Limited Liability Company Law.
Sections
NY Limit Liab Co § 102. Definitions
NY Limit Liab Co § 202. Powers
NY Limit Liab Co § 203. Formation
NY Limit Liab Co § 204. Limited liability company name
NY Limit Liab Co § 205. Reservation of name
NY Limit Liab Co § 206. Affidavits of publication
NY Limit Liab Co § 505. Distributions in kind
NY Limit Liab Co § 207. Execution of articles or certificates
NY Limit Liab Co § 208. Execution, amendment or cancellation by judicial act
NY Limit Liab Co § 209. Filing with the department of state
NY Limit Liab Co § 210. Liability for false statement in articles or certificates
NY Limit Liab Co § 211. Amendment of articles of organization
NY Limit Liab Co § 211-A. Certificate of change
NY Limit Liab Co § 212. Certificate of correction
NY Limit Liab Co § 213. Authorization of amendment of articles of organization
NY Limit Liab Co § 214. Restated articles of organization
NY Limit Liab Co § 301. Statutory designation of secretary of state as agent for service of process
NY Limit Liab Co § 301-A. Resignation for receipt of process
NY Limit Liab Co § 408. Management by managers
NY Limit Liab Co § 302. Registered agent for service of process
NY Limit Liab Co § 303. Service of process on limited liability companies
NY Limit Liab Co § 304. Service of process on unauthorized foreign limited liability companies
NY Limit Liab Co § 401. Management of the limited liability company by members
NY Limit Liab Co § 503. Sharing of profits and losses
NY Limit Liab Co § 402. Voting rights of members
NY Limit Liab Co § 403. Meetings of members
NY Limit Liab Co § 404. Quorum of members
NY Limit Liab Co § 405. Notice of meetings of members
NY Limit Liab Co § 407. Action by members without a meeting
NY Limit Liab Co § 504. Sharing of distributions

