§ 506. Fund for payment of refunds.
§ 506. Fund for payment of refunds. Repealed by 77 Del. Laws, c. 216, § 2.
§ 507. Collection of tax; preferred debt.
§ 507. Collection of tax; preferred debt. The franchise tax shall be a debt due from the corporation to the State, for which an action at law may be maintained after the same shall have been in arrears for a period of 1 month. The tax shall also be a preferred debt in case of […]
§ 508. Injunction against exercise of franchise or transacting business.
§ 508. Injunction against exercise of franchise or transacting business. The Attorney General, either of the Attorney General’s own motion or upon request of the Secretary of State, whenever any franchise tax due under this chapter from any corporation shall have remained in arrears for a period of 3 months after the tax shall have […]
§ 509. Further remedy in Court of Chancery; appointment of receiver or trustee; sale of property.
§ 509. Further remedy in Court of Chancery; appointment of receiver or trustee; sale of property. (a) After any corporation, now existing or hereafter incorporated under Chapter 1 of this title, has failed or neglected for the period of 1 year to pay the franchise taxes imposed by law, and the Secretary of State shall […]
§ 510. Failure to pay tax or file a complete annual report for 1 year; charter void; extension of time.
§ 510. Failure to pay tax or file a complete annual report for 1 year; charter void; extension of time. If any corporation, accepting the Constitution of this State and coming under Chapter 1 of this title, or any corporation which has heretofore filed or may hereafter file a certificate of incorporation under said chapter, […]
§ 511. Repeal of charters of delinquent corporations; report to Governor and proclamation.
§ 511. Repeal of charters of delinquent corporations; report to Governor and proclamation. On or before June 30 in each year, the Secretary of State shall report to the Governor a list of all the corporations, which for 1 year next preceding such report, have failed, neglected or refused to pay the franchise taxes assessed […]
§ 512. Filing and publication of proclamation.
§ 512. Filing and publication of proclamation. A list of those corporations whose charters were repealed by gubernatorial proclamation pursuant to § 511 of this title shall be filed in the office of the Secretary of State. On or before October 31 of each calendar year, the Secretary of State shall publish such proclamation on […]
§ 513. Acting under proclaimed charter; penalty.
§ 513. Acting under proclaimed charter; penalty. Whoever exercises or attempts to exercise any powers under the certificate of incorporation of any corporation which has been proclaimed by the Governor, after the issuance of the proclamation, shall be fined not more than $1,000 or imprisoned not more than 1 year, or both. 21 Del. Laws, […]
§ 514. Mistakes in proclamation; correction.
§ 514. Mistakes in proclamation; correction. Whenever it is established to the satisfaction of the Governor that any corporation named in the proclamation has not neglected or refused to pay the franchise tax or file a completed annual franchise tax report within 1 year, or has been inadvertently reported to the Governor by the Secretary […]
§ 515. Annual report of Secretary of State.
§ 515. Annual report of Secretary of State. The Secretary of State shall prepare and publish an annual report containing such statistics as may be available with respect to the operation of this chapter, including the amounts collected and amounts unpaid for each year for which the tax is assessed, and such other facts as […]