Michigan Compiled Laws 284-1972-9 Chapter 9 Reports (450.1901...450.1935)
- Section 450.1901 Financial Report.
(1) Each domestic corporation at least once in each year shall cause a financial report of the corporation for the preceding fiscal year to...
- Section 450.1911 Annual Report; Filing Date; Contents; Exception; Information Unchanged.
(1) A domestic corporation and each foreign corporation subject to chapter 10 shall file a report with the administrator no later than May 15...
- Section 450.1913 Destruction Or Disposition Of Corporate Documents By County Clerk.
The county clerk may destroy the copies of the corporate documents of a domestic or foreign corporation which were forwarded to his or her...
- Section 450.1915 Repealed. 2003, Act 106, Imd. Eff. July 24, 2003.
Compiler's Notes: The repealed section pertained to annual report and filing fee.
- Section 450.1921 Neglecting Or Refusing To File Report Or Pay Fee; Penalty; Exception; Waiver.
(1) If a domestic or foreign corporation neglects or refuses to file a report or pay a fee required by this act within the...
- Section 450.1922 Dissolution Of Corporation Or Revocation Of Certificate Of Authority For Neglecting Or Refusing To File Reports Or Pay Fee Or Penalty; Notice Of Dissolution; Right To Certificate Of Good Standing.
(1) If a domestic corporation neglects or refuses to file any annual report or pay any annual filing fee or a penalty added to...
- Section 450.1923 Extension Of Time For Filing Report; Report To Attorney General; Action For Imposition Of Penalties; Notice Of Failure To File Report.
(1) If good cause is shown, the administrator may extend the time for filing a report for not more than 1 year from the...
- Section 450.1924 Annual Reports Due Or Deficient; Penalties And Interest.
Annual reports due or deficient prior to the date of this amendatory act shall be subject to the penalties and interest in effect at...
- Section 450.1925 Renewal Of Corporate Existence Or Certificate Of Authority By Filing Reports And Paying Fees And Penalties; Adoption Of Corporate Name; Effect Of Compliance.
(1) A domestic corporation which has been dissolved under subsection (1) of section 922, or a foreign corporation whose certificate of authority has been...
- Section 450.1931 Wilful False Statement In Report; Penalty.
If a domestic or foreign corporation which is required to file a report as provided in section 911 wilfully makes a false statement in...
- Section 450.1932 False Or Fraudulent Report, Certificate, Or Statement; Falsification Or Alteration Of Books, Records, Or Accounts; Penalties.
(1) A person who knowingly makes or files or a person who knowingly assists in the making or filing of a false or fraudulent...
- Section 450.1935 Repealed. 1989, Act 121, Eff. Oct. 1, 1989.
Compiler's Notes: The repealed section pertained to liability to creditor or shareholder for false representation or alteration.
Last modified: October 10, 2016