There is a newer version of the Michigan Compiled Laws
2014 Michigan Compiled Laws
Chapter 450 - CORPORATIONS
Act 162 of 1982 NONPROFIT CORPORATION ACT (450.2101 - 450.3192)
162-1982-8 CHAPTER 8 (450.2801...450.2864)
- Section 450.2801 Dissolution of corporation; methods; summary dissolution of corporation whose assets disposed of under court order in receivership or bankruptcy proceedings; filing copy of order with administrator.
- Section 450.2803 Dissolution of corporation by action of incorporators or directors; conditions; certificate of dissolution.
- Section 450.2804 Dissolution of corporation by action of shareholders, members, or board; resolution; approval or authorization; notice; voting; certificate.
- Section 450.2805 Provision in articles permitting shareholders, members, or directors to require dissolution authorized; plan of distribution of assets; execution and filing of certificate of dissolution; noting existence of provision on face of share certificates or membership certificates.
- Section 450.2811 Revocation of dissolution proceedings; resolution of board; approval; notice of meeting; voting; certificate of revocation.
- Section 450.2815 Renewal of corporate existence.
- Section 450.2817 Effect of filing certificate of revocation of dissolution or renewal of corporate existence; accrued penalty or liability; adoption of different name.
- Section 450.2821 Action by attorney general for dissolution of corporation; grounds.
- Section 450.2823 Dissolution of corporation by judgment in action brought by director, shareholder, or member; proof.
- Section 450.2825 Adjudging dissolution and liquidation of assets and affairs of corporation by circuit court in action filed by shareholder, member, or director; grounds; making order or granting relief other than dissolution.
- Section 450.2831 Dissolution of corporation; conditions.
- Section 450.2833 Dissolved corporation; continuation of corporate existence; conduct of affairs.
- Section 450.2834 Dissolved corporation and officers, directors, shareholders, and members; manner of functioning.
- Section 450.2841 Notice to creditors; “creditor” defined.
- Section 450.2842 Mailing notice to creditor of corporation; failure to file claim as bar to enforcement; applicability.
- Section 450.2843 Rejection of claim filed by creditor; notice; failure to commence action as bar to enforcement of claim.
- Section 450.2851 Application for judgment that affairs of corporation and liquidation of assets continue under supervision of court; orders and judgments; permitting creditor to file claim or commence action.
- Section 450.2855 Application and distribution of assets upon dissolution.
- Section 450.2861 Plan of reorganization; action by directors, shareholders, or members not required to put plan into effect.
- Section 450.2862 Powers of corporation under reorganization; issuing shares of capital stock and bonds for consideration specified in plan of reorganization.
- Section 450.2863 Document filed or recorded to accomplish corporate purpose pursuant to plan of reorganization; making, execution, and acknowledgment; contents; filing.
- Section 450.2864 Reversal or vacation of reorganization plan; filing of other or further certificates or documents; effect; fees.
Disclaimer: These codes may not be the most recent version. Michigan 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.