Bill Text: NY A10141 | 2021-2022 | General Assembly | Introduced


Bill Title: Relates to filing of certificates of resignation by persons designated to receive service of process with the department of state when identity theft is at issue; provides for information to be set forth in such certificate of resignation.

Spectrum: Partisan Bill (Democrat 1-0)

Status: (Engrossed - Dead) 2022-05-11 - REFERRED TO CORPORATIONS, AUTHORITIES AND COMMISSIONS [A10141 Detail]

Download: New_York-2021-A10141-Introduced.html



                STATE OF NEW YORK
        ________________________________________________________________________

                                          10141

                   IN ASSEMBLY

                                       May 2, 2022
                                       ___________

        Introduced  by M. of A. DILAN -- (at request of the Department of State)
          -- read once and referred to the Committee on  Corporations,  Authori-
          ties and Commissions

        AN  ACT  to  amend  the  business corporation law, the limited liability
          company law, the not-for-profit corporation law  and  the  partnership
          law,  in  relation to filing of certificates of resignation by persons
          designated to receive service of process with the department of  state
          when identity theft is at issue

          The  People of the State of New York, represented in Senate and Assem-
        bly, do enact as follows:

     1    Section 1. Paragraph (b) of section 104-A of the business  corporation
     2  law,  as  amended by chapter 469 of the laws of 1997, is amended to read
     3  as follows:
     4    (b) For the resignation of a registered agent for service  of  process
     5  pursuant to paragraph (c) of section three hundred five of this chapter,
     6  and  for  the  resignation for receipt for process pursuant to paragraph
     7  (a) of section three hundred six-A of this chapter, sixty dollars.    No
     8  fee  shall  be  collected  for the resignation of a registered agent for
     9  service of process pursuant to paragraph (e) of  section  three  hundred
    10  five  of  this  chapter  or  for the resignation for receipt for process
    11  pursuant to paragraph (f) of section three hundred six-A of  this  chap-
    12  ter.
    13    §  2. Section 305 of the business corporation law is amended by adding
    14  a new paragraph (e) to read as follows:
    15    (e) A registered agent who did not authorize their designation as such
    16  may resign as such agent. A certificate entitled "certificate of  resig-
    17  nation of registered agent of ...(name of designating corporation) under
    18  section  305 of the business corporation law" shall be signed and deliv-
    19  ered to the department of state. It shall set forth:
    20    (1) That the registered agent resigns  as  registered  agent  for  the
    21  designating corporation.
    22    (2)  That  the  registered  agent did not authorize its designation as
    23  registered agent by the designating corporation.

         EXPLANATION--Matter in italics (underscored) is new; matter in brackets
                              [ ] is old law to be omitted.
                                                                   LBD13651-01-2

        A. 10141                            2

     1    (3) The name of the corporation and the date the certificate of incor-
     2  poration or application for authority was filed  by  the  department  of
     3  state.
     4    §  3.  Section  306-A  of  the  business corporation law is amended by
     5  adding a new paragraph (f) to read as follows:
     6    (f) (1) The party (or his/her legal representative) whose post  office
     7  address  has  been  supplied  by  a  domestic  corporation or authorized
     8  foreign corporation as its address for process without authorization may
     9  resign.  A certificate entitled "Certificate of Resignation for  Receipt
    10  of Process under Section 306-A of the Business Corporation Law" shall be
    11  signed  by such party and delivered to the department of state. It shall
    12  set forth:
    13    (i) The name of the corporation and the date the certificate of incor-
    14  poration or application for authority was filed  by  the  department  of
    15  state.
    16    (ii)  That  the address of the party has been designated by the corpo-
    17  ration as the post office address to which the secretary of state  shall
    18  mail a copy of any process served on the secretary of state as agent for
    19  such corporation, and that such party wishes to resign.
    20    (iii) That such party did not authorize the designating corporation to
    21  designate such party as the addressee for service of process.
    22    (2)  Upon  the  filing  of a certificate of resignation for receipt of
    23  process with the secretary of state under this paragraph, its  authority
    24  to  do  business in this state shall be suspended unless the corporation
    25  has previously filed a statement under section  four  hundred  eight  of
    26  this  chapter,  in  which  case  the  address of the principal executive
    27  office stated in the last filed  statement,  shall  constitute  the  new
    28  address  for process of the corporation provided such address is differ-
    29  ent from the previous address for process, and the corporation shall not
    30  be deemed suspended.
    31    (3) The filing by the department of state of a certificate  of  amend-
    32  ment  or  change or a statement under section four hundred eight of this
    33  chapter providing for a new address by a designating  corporation  shall
    34  annul  the  suspension  and  its  authority to do business in this state
    35  shall be restored and continue as if no suspension had occurred.
    36    § 4. Section 301-A of the limited liability company law is amended  by
    37  adding a new subdivision (f) to read as follows:
    38    (f)  (1) The party (or his/her legal representative) whose post office
    39  address has been supplied by a domestic  limited  liability  company  or
    40  authorized  foreign limited liability company as its address for process
    41  without authorization may resign. A certificate entitled "Certificate of
    42  Resignation for Receipt of Process under Section 301-A  of  the  Limited
    43  Liability  Company  Law"  shall be signed by such party and delivered to
    44  the department of state. It shall set forth:
    45    (i) That such party resigns as the addressee for  service  of  process
    46  for the designating limited liability company.
    47    (ii) That such party did not authorize the designating limited liabil-
    48  ity  company  to  designate  such  party as the addressee for service of
    49  process.
    50    (iii) The name of the limited liability company and date the  articles
    51  of organization or application for authority was filed by the department
    52  of state.
    53    (2)  Upon  the  filing  of a certificate of resignation for receipt of
    54  process with the secretary of state under this subdivision, its authori-
    55  ty to do business in this state shall be suspended.

        A. 10141                            3

     1    (3) The filing by the department of state of a certificate  of  amend-
     2  ment  or  change  providing  for  a new address by a designating limited
     3  liability company shall annul the suspension and  its  authority  to  do
     4  business  in  this state shall be restored and continue as if no suspen-
     5  sion had occurred.
     6    §  5.  Section  302 of the limited liability company law is amended by
     7  adding a new subdivision (f) to read as follows:
     8    (f) A registered agent who did not authorize their designation as such
     9  may resign as such agent. A certificate entitled "certificate of  resig-
    10  nation of registered agent of ... (name of designating limited liability
    11  company)  under  section 302 of the Limited Liability Company Law" shall
    12  be signed and delivered to the department of state. It shall set forth:
    13    (1) That the registered agent resigns  as  registered  agent  for  the
    14  designating limited liability company.
    15    (2)  That  the  registered  agent did not authorize its designation as
    16  registered agent by the designating limited liability company.
    17    (3) The name of the limited liability company and date the articles of
    18  organization or application for authority was filed by the department of
    19  state.
    20    § 6. Subdivisions (e) and (t) of section 1101 of the limited liability
    21  company law, subdivision (t) as added by chapter  448  of  the  laws  of
    22  1998, are amended to read as follows:
    23    (e)  For  the resignation of a registered agent for service of process
    24  pursuant to subdivision (d) of section three hundred two of  this  chap-
    25  ter, twenty dollars.  No fee shall be collected for the resignation of a
    26  registered  agent  pursuant  to subdivision (f) of section three hundred
    27  two of this chapter.
    28    (t) For filing a certificate of resignation for  receipt  for  process
    29  pursuant to subdivision (a) of section three hundred one-A of this chap-
    30  ter, ten dollars.  No fee shall be collected for filing a certificate of
    31  resignation  for  receipt  for  process  pursuant  to subdivision (f) of
    32  section three hundred one-A of this chapter.
    33    § 7. Paragraph (c) of section 104-A of the not-for-profit  corporation
    34  law, as amended by chapter 166 of the laws of 1991, is amended and a new
    35  paragraph (t) is added to read as follows:
    36    (c)  For  the resignation of a registered agent for service of process
    37  pursuant to paragraph (c) of section three hundred five of this chapter,
    38  thirty dollars.  No fee shall be collected  for  the  resignation  of  a
    39  registered  agent  for  service  of process pursuant to paragraph (e) of
    40  section three  hundred five of this chapter.
    41    (t) For filing a certificate of resignation  for  receipt  of  process
    42  pursuant  to  paragraph (a) of section three hundred six-b of this chap-
    43  ter, five dollars. No fee shall be collected for filing a certificate of
    44  resignation for receipt of process pursuant to paragraph (f) of  section
    45  three hundred six-b of this chapter.
    46    §  8.  Section 305 of the not-for-profit corporation law is amended by
    47  adding a new paragraph (e) to read as follows:
    48    (e) A registered agent who did not authorize their designation as such
    49  may resign as such agent. A certificate entitled "certificate of  resig-
    50  nation  of  registered  agent  of  ... (name of designating corporation)
    51  under section 305 of the not-for-profit corporation law" shall be signed
    52  and delivered to the department of state. It shall set forth:
    53    (1) That the registered agent resigns  as  registered  agent  for  the
    54  designating corporation.
    55    (2)  That  the  registered  agent did not authorize its designation as
    56  registered agent by the designating corporation.

        A. 10141                            4

     1    (3) The name of the corporation and the date the certificate of incor-
     2  poration or application for authority was filed  by  the  department  of
     3  state.
     4    §  9.  The  not-for-profit  corporation law is amended by adding a new
     5  section 306-b to read as follows:
     6  § 306-b. Resignation for receipt of process.
     7    (a) The party (or his/her  legal  representative)  whose  post  office
     8  address  has  been  supplied  by  a  domestic  corporation or authorized
     9  foreign corporation as its address for process may resign. A certificate
    10  entitled "Certificate  of  Resignation  for  Receipt  of  Process  under
    11  Section  306-B of the Not-for-Profit Corporation Law" shall be signed by
    12  such party and delivered to the department of state. It shall provide:
    13    (1) The name of the corporation and the date that its  certificate  of
    14  incorporation or application of authority was filed by the department of
    15  state.
    16    (2)  That  the  address of the party has been designated by the corpo-
    17  ration as the post office address to which a person shall mail a copy of
    18  any process served on the secretary of state as agent  for  such  corpo-
    19  ration, and that such party wishes to resign.
    20    (3) That sixty days prior to the filing of the certificate of resigna-
    21  tion  for  receipt of process with the department of state the party has
    22  sent a copy of the certificate of resignation for receipt of process  by
    23  registered  or  certified mail to the address of the registered agent of
    24  the designating corporation, if other than the party filing the  certif-
    25  icate  of  resignation  for  receipt  of  process, or if the designating
    26  corporation has no registered agent, then to the  last  address  of  the
    27  designating  corporation  known  to the party, specifying the address to
    28  which the copy was sent. If there is no registered agent  and  no  known
    29  address  of the designating corporation, the party shall attach an affi-
    30  davit to the certificate stating that a diligent but unsuccessful search
    31  was made by the party to locate the corporation, specifying what efforts
    32  were made.
    33    (4) That the designating corporation is required  to  deliver  to  the
    34  department  of  state a certificate of amendment or change providing for
    35  the designation by the corporation of a new address and  that  upon  its
    36  failure to file such certificate, its authority to conduct activities in
    37  this state shall be suspended.
    38    (b)  Upon the failure of the designating corporation to file a certif-
    39  icate of amendment or change providing for the designation by the corpo-
    40  ration of the new address after the filing of a certificate of  resigna-
    41  tion  for  receipt of process with the secretary of state, its authority
    42  to conduct activities in this state shall be suspended.
    43    (c) The filing by the department of state of a certificate  of  amend-
    44  ment  or change providing for a new address by a designating corporation
    45  shall annul the suspension and its authority to  conduct  activities  in
    46  this  state  shall  be  restored  and  continue  as if no suspension had
    47  occurred.
    48    (d) The resignation for receipt of process shall become effective upon
    49  the filing by the department of state of a  certificate  of  resignation
    50  for receipt of process.
    51    (e)  (1) In any case in which a corporation suspended pursuant to this
    52  section would be subject to the personal or other  jurisdiction  of  the
    53  courts  of  this state under article three of the civil practice law and
    54  rules, process against such corporation may be served upon the secretary
    55  of state as its agent pursuant to this section. Such process  may  issue
    56  in any court in this state having jurisdiction of the subject matter.

        A. 10141                            5

     1    (2)  Service of such process upon the secretary of state shall be made
     2  by personally delivering to and leaving with the secretary of  state  or
     3  deputy  thereof, or with any person authorized by the secretary of state
     4  to receive such service, at the office of the department of state in the
     5  city  of Albany, a copy of such process together with the statutory fee,
     6  which fee shall be a taxable disbursement. Such service shall be  suffi-
     7  cient if notice thereof and a copy of the process are:
     8    (i)  delivered  personally within or without this state to such corpo-
     9  ration by a person and in a manner authorized to serve process by law of
    10  the jurisdiction in which service is made, or
    11    (ii) sent by or on behalf of the  plaintiff  to  such  corporation  by
    12  registered  or  certified mail with return receipt requested to the last
    13  address of such corporation known to the plaintiff.
    14    (3) (i) Where service of a copy of process was  effected  by  personal
    15  service,  proof of service shall be by affidavit of compliance with this
    16  section filed, together with the process, within thirty days after  such
    17  service,  with  the  clerk  of  the court in which the action or special
    18  proceeding is pending. Service of process shall complete ten days  after
    19  such papers are filed with the clerk of the court.
    20    (ii)  Where  service  of  a copy of process was effected by mailing in
    21  accordance with this section, proof of service shall be by affidavit  of
    22  compliance  with  this  section filed, together with the process, within
    23  thirty days after receipt of the return receipt  signed  by  the  corpo-
    24  ration,  or other official proof of delivery or of the original envelope
    25  mailed. If a copy of the process  is  mailed  in  accordance  with  this
    26  section,  there  shall  be filed with the affidavit of compliance either
    27  the return receipt signed by such corporation or other official proof of
    28  delivery, if acceptance was refused by it, the original envelope with  a
    29  notation  by  the  postal  authorities that acceptance was refused.   If
    30  acceptance was refused, a copy of the notice and process  together  with
    31  notice  of  the  mailing  by registered or certified mail and refusal to
    32  accept shall be promptly sent to such corporation at the same address by
    33  ordinary mail and the affidavit of compliance shall so state. Service of
    34  process shall be complete ten days after such papers are filed with  the
    35  clerk  of the court. The refusal to accept delivery of the registered or
    36  certified mail or to sign the return receipt shall not affect the valid-
    37  ity of the service and such corporation refusing to accept  such  regis-
    38  tered  or certified mail shall be charged with knowledge of the contents
    39  thereof.
    40    (4) Service made as provided in this section without the  state  shall
    41  have the same force as personal service made within this state.
    42    (5) Nothing in this section shall affect the right to serve process in
    43  any other manner permitted by law.
    44    (f)(1)  The  party (or his/her legal representative) whose post office
    45  address has been  supplied  by  a  domestic  corporation  or  authorized
    46  foreign corporation as its address for process without authorization may
    47  resign.   A certificate entitled "Certificate of Resignation for Receipt
    48  of Process under Section 306-B of the  Not-for-Profit  Corporation  Law"
    49  shall  be signed by such party and delivered to the department of state.
    50  It shall set forth:
    51    (i) That such party resigns as the addressee for  service  of  process
    52  for the designating corporation.
    53    (ii)  That such party did not authorize the designating corporation to
    54  designate such party as the addressee for service of process.

        A. 10141                            6

     1    (iii) The name of the corporation and  the  date  the  certificate  of
     2  incorporation  or  application for authority was filed by the department
     3  of state.
     4    (2)  Upon  the  filing  of a certificate of resignation for receipt of
     5  process with the secretary of state under this paragraph, its  authority
     6  to  conduct  activities  in this state shall be suspended. The filing by
     7  the department of state of a certificate of amendment or change  provid-
     8  ing  for  a  new  address  by  a designating corporation shall annul the
     9  suspension and its authority to conduct activities in this  state  shall
    10  be restored and continue as if no suspension had occurred.
    11    §  10. Section 121-104-A of the partnership law is amended by adding a
    12  new subdivision (f) to read as follows:
    13    (f) (1) The party (or his/her legal representative) whose post  office
    14  address  has  been supplied by a domestic limited partnership or author-
    15  ized foreign limited partnership as  its  address  for  process  without
    16  authorization  may resign. A certificate entitled "Certificate of Resig-
    17  nation for Receipt of Process under Section  121-104-A  of  the  Revised
    18  Limited  Partnership Act" shall be signed by such party and delivered to
    19  the department of state. It shall set forth:
    20    (i) That such party resigns as the addressee for  service  of  process
    21  for the designating limited partnership.
    22    (ii)  That  such party did not authorize the designating limited part-
    23  nership to designate such party as the addressee for service of process.
    24    (iii) The name of the limited partnership and the date the certificate
    25  of limited partnership or application for authority  was  filed  by  the
    26  department of state.
    27    (2)  Upon  the  filing  of a certificate of resignation for receipt of
    28  process with the secretary of state under this subdivision, its authori-
    29  ty to do business in this state shall be suspended.
    30    (3) The filing by the department of state of a certificate  of  amend-
    31  ment  or  change  providing  for  a new address by a designating limited
    32  partnership shall annul the suspension and its authority to do  business
    33  in  this  state  shall  be restored and continue as if no suspension had
    34  occurred.
    35    § 11. Section 121-105 of the partnership law is amended  by  adding  a
    36  new subdivision (e) to read as follows:
    37    (e) A registered agent who did not authorize their designation as such
    38  may  resign as such agent. A certificate entitled "certificate of resig-
    39  nation of registered agent of... (name of designating  limited  partner-
    40  ship)  under  subdivision  (e) of section 121-105 of the Revised Limited
    41  Partnership Act" shall be signed and  delivered  to  the  department  of
    42  state. It shall set forth:
    43    (1)  That  the  registered  agent  resigns as registered agent for the
    44  designating limited partnership.
    45    (2) That the registered agent did not authorize its designation  as  a
    46  registered agent by the designating limited partnership.
    47    (3)  The  name of the limited partnership and the date the certificate
    48  of limited partnership or application for authority  was  filed  by  the
    49  department of state.
    50    §  12. Subdivisions (d) and (q) of section 121-1300 of the partnership
    51  law, subdivision (d) as amended by chapter 264 of the laws of  1991  and
    52  subdivision (q) as added by chapter 448 of the laws of 1998, are amended
    53  to read as follows:
    54    (d)  For  the resignation of a registered agent for service of process
    55  pursuant to subdivision (c) of section 121-105 of this  article,  twenty
    56  dollars.   No fee shall be collected for the resignation of a registered

        A. 10141                            7

     1  agent for service of process pursuant  to  subdivision  (e)  of  section
     2  121-105 of this article.
     3    (q)  For  filing  a certificate of resignation for receipt for process
     4  pursuant to subdivision (a) of section 121-104-A of  this  article,  ten
     5  dollars.  No fee shall be collected for filing a certificate of resigna-
     6  tion  for  receipt  for  process  pursuant to subdivision (f) of section
     7  121-104-A of this article.
     8    § 13. Subdivision (g) of section 121-1506 of the partnership  law,  as
     9  amended  by  chapter  172  of the laws of 1999, is amended and three new
    10  subdivisions (a-1), (h) and (i) are added to read as follows:
    11    (g) The filing of a certificate of resignation of a  registered  agent
    12  pursuant  to subdivision (a) of this section shall be accompanied by the
    13  fee of ten dollars, and the filing of a certificate of  resignation  for
    14  receipt  of process pursuant to subdivision (b) of this section shall be
    15  accompanied by the fee of ten dollars. No fee shall be collected for the
    16  filing of a certificate pursuant to subdivision (a-1)  or  (h)  of  this
    17  section.
    18    (a-1)  A  registered  agent who did not authorize their designation as
    19  such may resign as such agent. A certificate, entitled  "certificate  of
    20  resignation  of  registered  agent  of  ... (name of designating limited
    21  liability partnership) under section 121-1506 of  the  Partnership  Law"
    22  shall  be  signed and delivered to the department of state. It shall set
    23  forth:
    24    (1) That the registered agent resigns  as  registered  agent  for  the
    25  designating limited liability partnership.
    26    (2)  That  the  registered  agent did not authorize the designation as
    27  registered agent by the limited liability partnership.
    28    (3) The name of the limited liability partnership  and  the  date  the
    29  certificate  of  registration or notice of registration was filed by the
    30  department of state.
    31    (h) The party (or his/her  legal  representative)  whose  post  office
    32  address has been supplied by a domestic limited liability partnership or
    33  authorized  New York registered foreign limited liability partnership as
    34  its address for process without authorization may resign. A  certificate
    35  entitled  "Certificate  of  Resignation  for  Receipt  of  Process under
    36  Section 121-1506 of the Partnership Law" shall be signed by  such  party
    37  and delivered to the department of state. It shall set forth:
    38    (1)  That  such  party resigns as the addressee for service of process
    39  for the designating limited liability partnership.
    40    (2) That such party did not authorize the designating limited  liabil-
    41  ity  partnership to designate such party as the addressee for service of
    42  process.
    43    (3) The name of the limited partnership and the date  the  certificate
    44  of  limited  partnership  or  application for authority was filed by the
    45  department of state.
    46    (i) Upon the filing of a certificate of  resignation  for  receipt  of
    47  process  with the secretary of state under this subdivision, the limited
    48  liability partnership's authority to do business in this state shall  be
    49  suspended.  The  filing  by  the department of state of a certificate of
    50  amendment providing for a new address by a designating limited liability
    51  partnership shall annul the suspension and its authority to do  business
    52  in  this  state  shall  be restored and continue as if no suspension had
    53  occurred.
    54    § 14. This act shall take effect on  the  one  hundred  eightieth  day
    55  after it shall have become a law.
feedback