My WebLink
|
Help
|
About
|
Sign Out
Browse
Search
07-07-15 Meeting of the La Porte Development Corporation Board of Directors
LaPorte
>
.Agendas
>
Open Meetings
>
La Porte Development Corporation/4B
>
2015
>
07-07-15 Meeting of the La Porte Development Corporation Board of Directors
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
7/13/2015 9:34:15 AM
Creation date
7/25/2025 11:58:25 AM
Metadata
Fields
Template:
La Porte TX
Document Type
Agenda PACKETS
Date
7/7/2015
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
143
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
Show annotations
View images
View plain text
LOCAL GOVERNMENT CODE CHAPTER 501. PROVISIONS GOVERNING DEVELOPMENT CORPORATIONS <br />delivered to the corporation. <br />(b) The notice of resignation must include: <br />(1) the corporation's last known address; <br />(2) a statement that written notice of the resignation was given to <br />the corporation; and <br />(3) the date on which the written notice of resignation was given to <br />the corporation. <br />(c) If the secretary of state determines that the notice of resignation <br />conforms to this section, the secretary of state shall: <br />(1) endorse the word "Filed" and the date of the filing on each <br />original of the notice of resignation; <br />(2) file one of the original notices of resignation in the secretary <br />of state's office; <br />(3) return one original notice of resignation to the resigning <br />registered agent; and <br />(4) return one original notice of resignation to the corporation at <br />the corporation's last known address shown in the notice. <br />(d) The appointment of a registered agent terminates on the 31st day after <br /> the date the secretary of state receives the notice of resignation that <br />complies with this section. <br />Added by Acts 2007, 80th Leg., R.S., Ch. 885 (H.B. 2278), Sec. 3.01, eff. April <br />1, 2009. <br />Sec. 501.354. AGENTS FOR SERVICE. (a) The president, each vice <br />president, and the registered agent of a corporation are the corporation's <br />agents on whom a process, notice, or demand required or permitted by law to be <br />served on the corporation may be served. <br />(b) If a corporation does not appoint or maintain a registered agent in <br />this state or if the corporation's registered agent cannot with reasonable <br />diligence be found at the registered office, the secretary of state is an agent <br />of the corporation on whom a process, notice, or demand described by Subsection <br />(a) may be served. <br />(c) Service of a process, notice, or demand on the secretary of state is <br />made by delivering two copies of the process, notice, or demand to the secretary <br /> of state, the deputy secretary of state, or a clerk in charge of the <br />corporation department of the secretary of state's office. The secretary of <br />state shall immediately forward by registered mail one copy of the process, <br />notice, or demand to the corporation at the corporation's registered office. <br />(d) Service made on the secretary of state under this section is <br />returnable not earlier than the 30th day after the date of service. <br />http://www.statutes.legis.state.tx.us/Docs/LG/htm/LG.501.htm\[9/22/2014 3:35:01 PM\] <br /> <br />
The URL can be used to link to this page
Your browser does not support the video tag.