303 – Service of Process on Limited Liability Companies.
§ 303. Service of process on limited liability companies. (a) Service of process on the secretary of state as agent of a domestic limited liability company or authorized foreign limited liability company shall be made in the manner provided by paragraph one or two of this subdivision. Either option of service authorized pursuant to this […]
304 – Service of Process on Unauthorized Foreign Limited Liability Companies.
§ 304. Service of process on unauthorized foreign limited liability companies. (a) In any case in which a non-domiciliary would be subject to the personal or other jurisdiction of the courts of this state under article three of the civil practice law and rules, a foreign limited liability company not authorized to do business in […]
305 – Records of Process Served on the Secretary of State.
§ 305. Records of process served on the secretary of state. The secretary of state shall keep a record of each process served upon the secretary of state under this chapter, including the date of such service and the action of the secretary of state with reference thereto.
210 – Liability for False Statement in Articles or Certificates.
§ 210. Liability for false statement in articles or certificates. (a) If any articles of organization, certificate of amendment or other certificate filed pursuant to this chapter contains a materially false statement, one who suffers loss by reasonable reliance on the statement may recover damages for the loss from: (1) any person who executes the […]
211 – Amendment of Articles of Organization.
§ 211. Amendment of articles of organization. (a) A limited liability company may amend its articles of organization, from time to time, in any and as many respects as may be desired by (i) preparing a certificate of amendment, entitled “Certificate of amendment of the articles of organization of… (name of limited liability company) under […]
211-A – Certificate of Change.
§ 211-A. Certificate of change. (a) A limited liability company may amend its articles of organization from time to time to (i) specify or change the location of the limited liability company’s office; (ii) specify or change the post office address to which the secretary of state shall mail a copy of any process against […]
212 – Certificate of Correction.
§ 212. Certificate of correction. The articles of organization, any certificate or any other instrument relating to a domestic or foreign limited liability company filed with the department of state under this chapter may be corrected with respect to any informality or error apparent on the face, incorrect statement or defect in the execution thereof, […]
213 – Authorization of Amendment of Articles of Organization.
§ 213. Authorization of amendment of articles of organization. (a) Except as provided in the operating agreement, an amendment of the articles of organization shall be authorized by at least a majority in interest of the members entitled to vote thereon. (b) Notwithstanding subdivision (a) of this section, unless the operating agreement provides otherwise (including, […]
205 – Reservation of Name.
§ 205. Reservation of name. (a) Subject to section two hundred four of this article, the exclusive right to the use of a name may be reserved by: (1) any person intending to form or cause the formation of a domestic limited liability company under this chapter; (2) any domestic limited liability company or any […]
206 – Affidavits of Publication.
§ 206. Affidavits of publication. (a) Within one hundred twenty days after the effectiveness of the initial articles of organization as determined pursuant to subdivision (d) of section two hundred three of this article, a copy of the same or a notice containing the substance thereof shall be published once in each week for six […]