Connecticut Bar Journal, Volume 35Connecticut Bar Association, 1961 - Bar associations Includes Annual reports, and lists of members. |
From inside the book
Results 1-3 of 33
Page 65
... certificate of incorpo- ration , would say so at this point . Under the new form , and under the new law a corpora- tion has " perpetual succession by its corporate name unless a limited period of duration is stated in its certificate ...
... certificate of incorpo- ration , would say so at this point . Under the new form , and under the new law a corpora- tion has " perpetual succession by its corporate name unless a limited period of duration is stated in its certificate ...
Page 68
... certificate of incorporation . In a writing of this length one cannot explore in fine de- tail what else might or could or must go in the certificate of incorporation under Items 7 and 8 , other provisions . What can appropriately be ...
... certificate of incorporation . In a writing of this length one cannot explore in fine de- tail what else might or could or must go in the certificate of incorporation under Items 7 and 8 , other provisions . What can appropriately be ...
Page 69
... certificate of incorporation provisions.24 6 ) . The certificate of incorporation may provide for the number of directors , 25 classification of directors , either as to their term of office , or as to their election by one or more ...
... certificate of incorporation provisions.24 6 ) . The certificate of incorporation may provide for the number of directors , 25 classification of directors , either as to their term of office , or as to their election by one or more ...
Contents
STATE BAR ASSOCIATION OF CONNECTICUT | 1 |
JUNE 1961 NUMBER | 2 |
SEPTEMBER 1961 NUMBER | 3 |
19 other sections not shown
Other editions - View all
Common terms and phrases
ACLU action administrative Administrative Procedure Act alleged amendment Anheuser-Busch appear attorney authority Bank Bar Association bill Board of Appeals Board of Delegates Boffa Beer capital punishment certificate of incorporation CHAIRMAN TILSON charge claim client Code committee complaints Conn Connecticut constitutional corporation Council Crito death penalty decision defendant defendant's degree murder effect eminent domain evidence fact favor February 28 Federal fund habeas corpus hearing immigration income injury involved judges judgment judicial review jurisdiction jury Justice lawyer legislation liability lien Master Plan matter ment motion municipal negligence nuisance parole person plaintiff planner planning commission police present presumption problem Procedure proceedings purchaser question recovery regulations result Robinson-Patman Act rule Schlitz Section STAT statute strict liability Superior Court Supp supra note Supreme Court tion tort Uniform Commercial Code warranty zoning commission