There is a newer version
of
this Chapter
2020 Massachusetts General Laws
Part I - Administration of the Government
Title XXII - Corporations
Chapter 155 - General Provisions Relative to Corporations
- Section 1 - Application of Chapter; Secretary Defined
- Section 2 - Examination of Certificates and Reports by State Secretary; Records; Reports
- Section 2a - Repealed, 1971, 819, Sec. 2
- Section 2b - Clinics, Hospitals, Rest Homes, etc., Approval of Articles of Organization and Amendments
- Section 3 - Acts of Incorporation and Corporate Organizations Subject to Legislative Action
- Section 3a - Public Service Corporations; Deposit of Funds
- Section 4 - Public Service Corporations; Misleading Use of Names or Titles
- Section 5 - Violations of Sec. 4; Investigation; Penalties; Injunction
- Section 5a - Allowances for Depreciation Ordered Set Aside by Department of Utilities or Department of Telecommunications and Cable
- Section 6 - General Powers
- Section 7 - Content of By-Laws
- Section 8 - Conveyance of Land
- Section 9 - Name of Corporation; Exception
- Section 9a - Reservation of Corporate Name
- Section 10 - Change of Name
- Section 11 - Unauthorized Business; Restraint by Injunction
- Section 12 - Free Hospital Beds for Employees of Corporation; Appropriation
- Section 12a - Contributions to Communities
- Section 12b - Reciprocal Insurance Contracts; Exchanges
- Section 12c - Contributions for Charitable, Scientific or Educational Purposes
- Section 13 - Chartered Corporations; Time for Organization; Commencement of Corporate Existence
- Section 14 - First Meeting; Holders of Privileges Prior to Organization
- Section 15 - Failure, Refusal or Neglect to Call Meeting; Alternative Method
- Section 16 - Par Value of Common and Preferred Shares
- Section 17 - Issue at Less Than Par
- Section 18 - Preferred Stock; Amount; Preferences and Voting Powers; Exceptions
- Section 19 - Preferred Stock; Content of Certificate
- Section 20 - Increase of Capital Stock; Notice of Vote; Disposition of New Shares
- Section 21 - Voting Rights, Etc. of Persons in Representative or Fiduciary Capacity
- Section 22 - Records Available for Inspection by Shareholders; Record Date of Right to Vote or to Other Rights
- Section 23 - Shareholders List; Filing; Failure to File
- Section 23a - Repealed, 1938, 445, Sec. 13
- Section 24 To 44 - Repealed, 1957, 765, Sec. 2
- Section 45 - Record Transfer of Stock Not Paid For
- Section 46 - New Certificates Upon Transfer or Pledge
- Section 47 - Publication of Unclaimed Dividend List
- Section 48 - False Statements; Penalty
- Section 49 - Statement Required by Foreign Law; Penalty for Falsifying
- Section 50 - Voluntary Dissolution
- Section 50a - Failure to File Reports or Returns; Application of Secretary or Commissioner to Dissolve
- Section 51 - Continuation to Close Affairs
- Section 51a - Distribution of Assets on Petition; Notice; Liability of Directors
- Section 52 - Appointment of Receivers; Powers; Term
- Section 53 - Payment of Debts; Distribution of Surplus
- Section 54 - Surrender of Certificate of Incorporation; Notice
- Section 55 - Return to State Secretary of Decree of Dissolution
- Section 56 - Revival of Corporations Dissolved Under Provisions of Sec. 50a
Disclaimer: These codes may not be the most recent version. Massachusetts may have more current or accurate information. We make no warranties or guarantees about the accuracy, completeness, or adequacy of the information contained on this site or the information linked to on the state site. Please check official sources.
This site is protected by reCAPTCHA and the Google
Privacy Policy and
Terms of Service apply.