Section 564-F:21-2116 – Administrative Cancellation.
564-F:21-2116 Administrative Cancellation. – (a) The secretary of state may administratively cancel a foreign foundation’s registration if: (1) For 2 consecutive years, the foreign foundation does not pay the annual fee, late filing fee, or any penalty imposed by this chapter or other law within 60 days after the fee or penalty is due; […]
Section 564-F:21-2117 – Effects of Administrative Cancellation.
564-F:21-2117 Effects of Administrative Cancellation. – (a) A foreign foundation’s authority to engage in registrable activities in this state shall cease on the effective date of the administrative cancellation of the foreign foundation’s registration. (b) The administrative cancellation of a foreign foundation’s registration shall not terminate the authority of the foreign foundation’s registered agent. […]
Section 564-F:21-2118 – Appeal from Administrative Cancellation.
564-F:21-2118 Appeal from Administrative Cancellation. – (a) A foreign foundation may appeal the administrative cancellation of its registration to the probate division of the circuit court for the sixth circuit within 30 days after cancellation. (b) The foreign foundation appeals by: (1) Petitioning the court to set aside the cancellation; and (2) Attaching to […]
Section 564-F:21-2119 – Domestication.
564-F:21-2119 Domestication. – (a) A foreign foundation may domesticate as a foundation formed under this chapter by filing with the secretary of state a certificate of domestication. (b) The certificate of domestication shall set forth: (1) The foreign foundation’s name or, if its name is unavailable for use in this state, a name that […]
Section 564-F:21-2120 – Date of Domestication.
564-F:21-2120 Date of Domestication. – (a) A foreign foundation’s domestication shall be effective upon: (1) If certificate of domestication does not specify a delayed effective time and date in accordance with RSA 564-F:21-2120(b)(5) and (c), the filing of the certificate of domestication; or (2) If certificate of domestication specifies a delayed effective time and […]
Section 564-F:21-2121 – Effects of Domestication.
564-F:21-2121 Effects of Domestication. – (a) Upon its domestication, a foreign foundation shall be: (1) Domesticated as foundation; and (2) Subject to this chapter in the same manner as a foundation originally formed under this chapter. (b) Notwithstanding the effective date of the domestication or this chapter, a domesticated foundation’s existence shall be deemed […]
Section 564-F:22-2201 – Annual Reports.
564-F:22-2201 Annual Reports. – (a) Each foundation and each registered foreign foundation shall file with the secretary of state an annual report. (b) In the case of a foundation, an annual report shall set forth: (1) The foundation’s name; (2) The address of the foundation’s principal office; (3) The foundation’s registered agent; (4) The […]
Section 564-F:21-2108 – Registered Office.
564-F:21-2108 Registered Office. – (a) Each foreign foundation shall continuously maintain in this state a registered office. (b) A foreign foundation’s registered office may be the same as any of its offices in this state. Source. 2017, 257:47, eff. Oct. 1, 2017.
Section 564-F:21-2109 – Change of the Registered Agent.
564-F:21-2109 Change of the Registered Agent. – (a) A foreign foundation may change its registered agent by filing with the secretary of state a notice of change of registered agent. (b) The notice of change of registered agent shall set forth the information described in RSA 564-F:5-504(b). (c) For purposes of subsection (b), the […]
Section 564-F:21-2110 – Resignation of the Registered Agent.
564-F:21-2110 Resignation of the Registered Agent. – (a) A foreign foundation’s registered agent may resign as registered agent by filing with the secretary of state a notice of resignation. (b) The notice of resignation may include a statement that the foreign foundation’s registered office in this state is discontinued. (c) The secretary of state […]