§ 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 […]
§ 516. Retaliatory taxation and regulation; imposition.
§ 516. Retaliatory taxation and regulation; imposition. When, by the laws of any other state or nation, any other or greater taxes, fines, penalties, licenses, fees, or other obligations or requirements are imposed upon corporations chartered under Chapter 1 of this title, doing business in the other state or nation, or upon their agents therein, […]
§ 517. Duties of Attorney General.
§ 517. Duties of Attorney General. The Attorney General shall have all the powers and authorities in conjunction with the Secretary of State to collect franchise taxes and penalties due from proclaimed corporations and corporations whose charter has become void by operation of law. 27 Del. Laws, c. 80, §§ 1, 2; Code 1915, § […]
§ 518. Relief for corporations with assets in certain unfriendly nations.
§ 518. Relief for corporations with assets in certain unfriendly nations. All corporations incorporated and existing under the laws of this State, all of whose assets are located in any country from which it is impossible to remove such assets or withdraw income, or whose assets are located at any place where it is made […]
§ 505. Review and refund; jurisdiction and power of the Secretary of State; appeal.
§ 505. Review and refund; jurisdiction and power of the Secretary of State; appeal. (a) If any corporation claims that the annual franchise tax or any penalties or interest were erroneously or illegally fixed or paid with respect to a calendar year, the corporation may, not later than March 1 of the second calendar year […]
§ 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 Repealed by 77 Del.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, […]