There is a newer version of the New Hampshire Revised Statutes
2012 New Hampshire Revised Statutes
Title XXVII - CORPORATIONS, ASSOCIATIONS, AND PROPRIETORS OF COMMON LANDS
Chapter 293-A - NEW HAMPSHIRE BUSINESS CORPORATION ACT
- Section 293-A:1.01 - Short Title.
- Section 293-A:1.02 - Reservation of Power to Amend or Repeal.
- Section 293-A:1.20 - Filing Requirements.
- Section 293-A:1.21 - Forms.
- Section 293-A:1.22 - Filing, Service, Copying, and Special Fees.
- Section 293-A:1.23 - Effective Time and Date of Document.
- Section 293-A:1.24 - Correcting Filed Document.
- Section 293-A:1.25 - Filing Duty of Secretary of State.
- Section 293-A:1.26 - Appeal From Secretary of State's Refusal to File Document.
- Section 293-A:1.27 - Evidentiary Effect of Copy of Filed Document.
- Section 293-A:1.28 - Certificate of Existence.
- Section 293-A:1.29 - Penalty for Signing False Document.
- Section 293-A:1.30 - Powers.
- Section 293-A:1.31-1.34 - Repealed.
- Section 293-A:1.35 - Assessment and Collection of Annual Fees.
- Section 293-A:1.36 - Penalties Imposed.
- Section 293-A:1.37 - Administration.
- Section 293-A:1.38 - Interrogatories by Secretary of State; Penalties.
- Section 293-A:1.40 - Definitions.
- Section 293-A:1.41 - Notice.
- Section 293-A:1.42 - Number of Shareholders.
- Section 293-A:2.01 - Incorporators.
- Section 293-A:2.02 - Articles of Incorporation.
- Section 293-A:2.03 - Incorporation.
- Section 293-A:2.04 - Liability for Preincorporation Transactions.
- Section 293-A:2.05 - Organization of Corporation.
- Section 293-A:2.06 - Bylaws.
- Section 293-A:2.07 - Emergency Bylaws.
- Section 293-A:3.01 - Purposes.
- Section 293-A:3.02 - General Powers.
- Section 293-A:3.03 - Emergency Powers.
- Section 293-A:3.04 - Ultra Vires.
- Section 293-A:4.01 - Corporate Name.
- Section 293-A:4.02 - Reserved Name.
- Section 293-A:4.03 - Registered Name.
- Section 293-A:4.04 - Renewal of Registered Name.
- Section 293-A:5.01 - Registered Office and Registered Agent.
- Section 293-A:5.02 - Change of Registered Office or Registered Agent.
- Section 293-A:5.03 - Resignation of Registered Agent.
- Section 293-A:5.04 - Service on Corporation.
- Section 293-A:6.01 - Authorized Shares.
- Section 293-A:6.02 - Terms of Class or Series Determined by Board of Directors.
- Section 293-A:6.03 - Issued and Outstanding Shares.
- Section 293-A:6.04 - Fractional Shares.
- Section 293-A:6.20 - Subscription for Shares Before Incorporation.
- Section 293-A:6.21 - Issuance of Shares.
- Section 293-A:6.22 - Liability of Shareholders.
- Section 293-A:6.23 - Share Dividends.
- Section 293-A:6.24 - Share Options.
- Section 293-A:6.25 - Form and Content of Certificates.
- Section 293-A:6.26 - Shares Without Certificates.
- Section 293-A:6.27 - Restriction on Transfer of Shares and Other Securities.
- Section 293-A:6.28 - Expense of Issue.
- Section 293-A:6.30 - Shareholder's Preemptive Rights.
- Section 293-A:6.31 - Corporation's Acquisition of its Own Shares.
- Section 293-A:6.40 - Distributions to Shareholders.
- Section 293-A:7.01 - Annual Meeting.
- Section 293-A:7.02 - Special Meeting.
- Section 293-A:7.03 - Court-Ordered Meeting.
- Section 293-A:7.04 - Action Without Meeting.
- Section 293-A:7.05 - Notice of Meeting.
- Section 293-A:7.06 - Waiver of Notice.
- Section 293-A:7.07 - Record Date.
- Section 293-A:7.20 - Shareholders' List for Meeting.
- Section 293-A:7.21 - Voting Entitlement of Shares.
- Section 293-A:7.22 - Proxies.
- Section 293-A:7.23 - Shares Held by Nominees.
- Section 293-A:7.24 - Corporation's Acceptance of Votes.
- Section 293-A:7.25 - Quorum and Voting Requirements for Voting Groups.
- Section 293-A:7.26 - Action by Single and Multiple Voting Groups.
- Section 293-A:7.27 - Greater Quorum or Voting Requirements.
- Section 293-A:7.28 - Voting for Directors; Cumulative Voting.
- Section 293-A:7.30 - Voting Trusts.
- Section 293-A:7.31 - Voting Agreements.
- Section 293-A:7.32 - Shareholder Agreements.
- Section 293-A:7.40 - Definitions.
- Section 293-A:7.41 - Standing.
- Section 293-A:7.42 - Demand.
- Section 293-A:7.43 - Stay of Proceedings.
- Section 293-A:7.44 - Dismissal.
- Section 293-A:7.45 - Discontinuance or Settlement.
- Section 293-A:7.46 - Payment of Expenses.
- Section 293-A:7.47 - Applicability to Foreign Corporations.
- Section 293-A:8.01 - Requirement for and Duties of Board of Directors.
- Section 293-A:8.02 - Qualifications of Directors.
- Section 293-A:8.03 - Number and Election of Directors.
- Section 293-A:8.04 - Election of Directors by Certain Classes of Shareholders.
- Section 293-A:8.05 - Terms of Directors Generally.
- Section 293-A:8.06 - Staggered Terms for Directors.
- Section 293-A:8.07 - Resignation of Directors.
- Section 293-A:8.08 - Removal of Directors by Shareholders.
- Section 293-A:8.09 - Removal of Directors by Judicial Proceeding.
- Section 293-A:8.10 - Vacancy on Board.
- Section 293-A:8.11 - Compensation of Directors.
- Section 293-A:8.20 - Meetings and Action of the Board.
- Section 293-A:8.21 - Action Without Meeting.
- Section 293-A:8.22 - Notice of Meeting.
- Section 293-A:8.23 - Waiver of Notice.
- Section 293-A:8.24 - Quorum and Voting.
- Section 293-A:8.25 - Committees.
- Section 293-A:8.30 - General Standards for Directors.
- Section 293-A:8.31 - Director Conflict of Interest.
- Section 293-A:8.32 - Loans to Directors.
- Section 293-A:8.33 - Liability for Unlawful Distributions.
- Section 293-A:8.40 - Required Officers.
- Section 293-A:8.41 - Duties of Officers.
- Section 293-A:8.42 - Standards of Conduct for Officers.
- Section 293-A:8.43 - Resignation and Removal of Officers.
- Section 293-A:8.44 - Contract Rights of Officers.
- Section 293-A:8.50 - Definitions.
- Section 293-A:8.51 - Authority to Indemnify.
- Section 293-A:8.52 - Mandatory Indemnification.
- Section 293-A:8.53 - Advance for Expenses.
- Section 293-A:8.54 - Court-Ordered Indemnification.
- Section 293-A:8.55 - Determination and Authorization of Indemnification.
- Section 293-A:8.56 - Indemnification of Officers, Employees, and Agents.
- Section 293-A:8.57 - Insurance.
- Section 293-A:8.58 - Application of This Subdivision.
- Section 293-A:9.00 - [Reserved.]
- Section 293-A:10.01 - Authority to Amend.
- Section 293-A:10.02 - Amendment by Board of Directors.
- Section 293-A:10.03 - Amendment by Board of Directors and Shareholders.
- Section 293-A:10.04 - Voting on Amendments by Voting Groups.
- Section 293-A:10.05 - Amendment Before Issuance of Shares.
- Section 293-A:10.06 - Articles of Amendment.
- Section 293-A:10.07 - Restated Articles of Incorporation.
- Section 293-A:10.08 - Amendment Pursuant to Reorganization.
- Section 293-A:10.09 - Effect of Amendment.
- Section 293-A:10.20 - Amendment by Board of Directors or Shareholders.
- Section 293-A:10.21 - Bylaw Increasing Quorum or Voting Requirement for Shareholders.
- Section 293-A:10.22 - Bylaw Increasing Quorum or Voting Requirement for Directors.
- Section 293-A:11.01 - Merger.
- Section 293-A:11.02 - Share Exchange.
- Section 293-A:11.03 - Action on Plan.
- Section 293-A:11.04 - Merger of Subsidiary.
- Section 293-A:11.05 - Articles of Merger or Share Exchange.
- Section 293-A:11.06 - Effect of Merger or Share Exchange.
- Section 293-A:11.07 - Merger or Share Exchange With Foreign Corporation.
- Section 293-A:11.08 - Merger of Corporation and Other Entities.
- Section 293-A:11.09 - Approval of Conversion of a Corporation.
- Section 293-A:12.01 - Sale of Assets in Regular Course of Business and Mortgage of Assets.
- Section 293-A:12.02 - Sale of Assets Other Than in Regular Course of Business.
- Section 293-A:13.01 - Definitions.
- Section 293-A:13.02 - Right to Dissent.
- Section 293-A:13.03 - Dissent by Nominees and Beneficial Owners.
- Section 293-A:13.20 - Notice of Dissenters' Rights.
- Section 293-A:13.21 - Notice of Intent to Demand Payment.
- Section 293-A:13.22 - Dissenters' Notice.
- Section 293-A:13.23 - Duty to Demand Payment.
- Section 293-A:13.24 - Share Restrictions.
- Section 293-A:13.25 - Payment.
- Section 293-A:13.26 - Failure to Take Action.
- Section 293-A:13.27 - After-Acquired Shares.
- Section 293-A:13.28 - Procedure if Shareholder Dissatisfied With Payment or Offer.
- Section 293-A:13.30 - Court Action.
- Section 293-A:13.31 - Court Costs and Counsel Fees.
- Section 293-A:14.01 - Dissolution by Incorporators or Initial Directors.
- Section 293-A:14.02 - Dissolution by Board of Directors and Shareholders.
- Section 293-A:14.03 - Articles of Dissolution.
- Section 293-A:14.04 - Revocation of Dissolution.
- Section 293-A:14.05 - Effect of Dissolution.
- Section 293-A:14.06 - Known Claims Against Dissolved Corporation.
- Section 293-A:14.07 - Unknown Claims Against Dissolved Corporation.
- Section 293-A:14.20 - Grounds for Administrative Dissolution.
- Section 293-A:14.21 - Procedure for and Effect of Administrative Dissolution.
- Section 293-A:14.22 - Reinstatement Within 3 Years After Administrative Dissolution.
- Section 293-A:14.22-a - Late Reinstatement Hearing; Notice; Requirements.
- Section 293-A:14.23 - Appeal From Denial of Reinstatement.
- Section 293-A:14.30 - Grounds for Judicial Dissolution.
- Section 293-A:14.31 - Procedure for Judicial Dissolution.
- Section 293-A:14.32 - Receivership or Custodianship.
- Section 293-A:14.33 - Decree of Dissolution.
- Section 293-A:14.34 - Election to Purchase in Lieu of Dissolution.
- Section 293-A:14.40 - Deposit With State Treasurer.
- Section 293-A:15.01 - Authority to Transact Business Required.
- Section 293-A:15.02 - Consequences of Transacting Business Without Authority.
- Section 293-A:15.03 - Application for Certificate of Authority.
- Section 293-A:15.04 - Amended Certificate of Authority.
- Section 293-A:15.05 - Effect of Certificate of Authority.
- Section 293-A:15.06 - Corporate Name of Foreign Corporation.
- Section 293-A:15.07 - Registered Office and Registered Agent of Foreign Corporation.
- Section 293-A:15.08 - Change of Registered Office or Registered Agent of Foreign Corporation.
- Section 293-A:15.09 - Resignation of Registered Agent of Foreign Corporation.
- Section 293-A:15.10 - Service on Foreign Corporation.
- Section 293-A:15.20 - Withdrawal of Foreign Corporation.
- Section 293-A:15.30 - Revocation of Certificate of Authority.
- Section 293-A:15.31 - Issuance of Notice of Revocation.
- Section 293-A:15.32 - Appeal From Revocation.
- Section 293-A:16.01 - Corporate Records.
- Section 293-A:16.02 - Inspection of Records by Shareholders.
- Section 293-A:16.03 - Scope of Inspection Right.
- Section 293-A:16.04 - Court-Ordered Inspection.
- Section 293-A:16.20 - Financial Statements for Shareholders.
- Section 293-A:16.21 - Other Reports to Shareholders.
- Section 293-A:16.22 - Annual Report for Secretary of State.
- Section 293-A:17.01 - Application to Existing Domestic Corporations.
- Section 293-A:17.02 - Application to Qualified Foreign Corporations.
- Section 293-A:17.03 - Saving Provisions.
- Section 293-A:17.04 - Severability.
Disclaimer: These codes may not be the most recent version. New Hampshire 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.