There is a newer version of the New York Consolidated Laws
2006 New York Code - Supplementary Regulations; Extensions Of Time.
§ 73. Supplementary regulations; extensions of time. 1. The superintendent may from time to time promulgate appropriate supplementary rules and regulations designed to carry out the express provisions and purposes of this article. 2. For good cause shown, the superintendent may grant reasonable extensions of time for doing any act required by this article. 3. (a) The trustees of any employee welfare fund which has its principal place of business without the state, shall, within ten days after registering a fund with the superintendent, file with the secretary of state a designation, duly acknowledged, irrevocably appointing the secretary of state as their agent upon whom may be served any summons, subpoena, subpoena duces tecum or other process directed to such trustees, in any action or proceeding brought under the provisions of this article arising out of or in connection with any transaction, matter or thing relating to such fund. If the trustees shall fail to make such designation in the manner and within the period above set forth, or, in the case of a fund which was registered with the superintendent on the effective date of this act, within six months after such effective date, such trustees shall be deemed to have irrevocably appointed the secretary of state as such agent upon whom service of such process may be made. (b) Service of such process shall be made by serving the secretary of state with a copy thereof and such service shall be sufficient provided that notice thereof and a copy of the process are sent within ten days thereafter by the moving party to the trustees at the office address of the fund by registered mail with return receipt requested. In any examination or hearing instituted by the superintendent, service of such process shall be complete ten days after the receipt by the superintendent of a return receipt purporting to be signed by the trustees or their agent or agents in accordance with the rules and customs of the post office department, or, if acceptance was refused by the trustees or their agents, the original envelope bearing a notation by the postal authorities that receipt was refused. In any action or proceeding instituted in any court in this state having jurisdiction of the subject matter, the moving party shall file with the clerk of the court in which such action or proceeding is pending, or with the judge or justice of such court, in case there be no clerk, an affidavit of compliance herewith, a copy of the process, and either the return receipt or the original envelope bearing a notation of refusal, as the case may be. Such affidavit and other papers shall be filed within thirty days after the return receipt or original envelope is received by the moving party, and service of process shall be complete ten days thereafter. Service of any process made in accordance with this subdivision shall be deemed to have been made personally within the state and, in the case of a court action or proceeding, within the territorial jurisdiction of the court from which such process issued. 4. The trustees of every employee welfare fund shall preserve all of its records of final entry and all reports and statements required by this article and the regulations thereunder for a period of at least six years from the date of making the same; provided, however, that preservation of photographic reproduction thereof or records in photographic form shall constitute compliance with the requirements of this section.
Disclaimer: These codes may not be the most recent version. New York 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.