Bond v. Atlantic Terra Cotta Co.

137 A.D. 671, 122 N.Y.S. 425, 1910 N.Y. App. Div. LEXIS 759
CourtAppellate Division of the Supreme Court of the State of New York
DecidedApril 8, 1910
StatusPublished
Cited by11 cases

This text of 137 A.D. 671 (Bond v. Atlantic Terra Cotta Co.) is published on Counsel Stack Legal Research, covering Appellate Division of the Supreme Court of the State of New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Bond v. Atlantic Terra Cotta Co., 137 A.D. 671, 122 N.Y.S. 425, 1910 N.Y. App. Div. LEXIS 759 (N.Y. Ct. App. 1910).

Opinions

Laughlin, J.:

When the injunction order was obtained a meeting of the stockholders had been duly called for January 19,1910, to vote on reducing the number of the directors of the defendant corporation from twelve to six. .

The defendant corporation was organized under the laws of the State of New York for the purpose of manufacturing and selling architectural terra cotta. • It was organized by. a committee of three, individuals representing substantially all of the stockholders ” of three corporations then existing and conducting a, like business.. These corporations were.the Perth Amboy Terra Cotta, Company,. Excelsior, Terra Cotta Company and Atlantic Terra Cotta Company. An agreement was- made between “ substantially all of the stockholders ” of these corporations and a committee consisting of one representative of each of the - companies in writing ■ on. the 10th day of December, 1906, with a view to carrying out a plan for the consolidation of the three companies by forming a corporation under the laws of New York,

The plaintiff owns 328 shares of the capital stock of the defendant corporation, and brings this action to prevent the reduction- of [673]*673the number of the. directors from twelve to six, upon the theory that the corporation and all of its stockholders are precluded by the agreement in question and by subsequent acts of the corporation pursuant thereto from ever exercising the statutory, authority conferred upon the stockholders by section 26 (formerly section 21) of the Stock Corporation Law (Consol. Laws, chap. 59 [Laws of 1909, chap. 61], § 26; Gen. Laws, chap. 36 [Laws of 1892, chap. 688], § 21, as amd. by Laws of 1905, cha„p. 750) to decrease the number of the directors.

The agreement is not set forth in full in the record, but sufficient appears to show that it was therein provided that on a certain percentage of the stockholders of each company depositing their stock with the committee, the committee should organize a new corporation with a view to exchanging its capital stock for the capital stock of the old companies upon a basis provided for in the agreement. The provisions of this agreement, so far as they are quoted in the record, are as follows: “ The Certificate of Incorporation of the new company shall provide for cumulative voting. * * * The committee shall cause the board of directors of the new company to be increased as soon as it shall have accepted the said proposition for the purchase of the stock and assets of the said Terra Cotta Companies hereinabove referred to, to twelve directors who shall be divided into three classes to hold office respectively for one, two and three years and at the expiration of each of said terms, four directors shall be elected for three years. * * * The committee shall also cause to be elected as directors for the aforesaid one-year term, W. Harris Eoome ” (one of the defendants herein), “ Dwight W. Taylor, Henry M. Watson” (one of the defendants herein), “ George P. Putnam; for the term of two years John H. Partridge ” (one of the defendants herein), “ Madison Grant, Edward J. Hall” (one of the defendants herein) “ and William Manice; for the three-year term Dé Forest Grant, Joseph Winterbotliam, Jr., William H. Powell ” (one of the defendants herein) “ and Charles B. Ludwig.”

On the 28tli day of February, 1907, the committee duly filed a certificate incorporating the defendant company under the laws of Hew York. This certificate provided that the capital stock should [674]*674be $1,000, which was subscribed for by the incorporators; that there should be three directors, and that the incorporators should act as’ temporary directors, and it contained the following provisions : “ At all elections of Directors of the Corporation each stockholder shall be entitled to as many votes as shall equal the number of his shares of stock multiplied by the number of Directors to be elected, and he may cast all such votes for' a single Director, or may distribute them among the number- to be voted for, or any ■ two or more of' them, as he may see fit.” On the 29th day of March, 1907, the members of the committee, as owners of all of .the stock of the new corporation, filed a certificate increasing its capital stock to 30,000 shares of the par value of $.100 each, orie-half preferred and one-half common stock, and on the tenth day of April thereafter they filed a consent in writing in the office of the Secretary of State and of the clerk of the county of New York, the material part of which is as follows: “. that the present number of directors, viz., three, of thé said corporation, be increased to twelve, four of whom shall hold office until the next annual meeting of stockholders in 1908, four of whom shall1 hold office until the annual me'etirtg of stockholders in 1909, and four of whom shall hold office until the annual meeting of stockholders in 1910, and that the successors to each class shall hold office for three years.”

The original certificate of incorporation contained no' provision for the classification of the directors, and it was never amended as atithorized by law. The by-laws of the corporation were, however, amended so as to classify the directors in the manner stated in said consent herein quoted, but such by-laws expressly provided that they might be “ altered, amended or added to ” by an affirmative vote of the stockholders representing the majority of the whole capital stock, either at an annual meeting or at a special meeting' called for that purpose. The original certificate might have contained a provision for the classification of the directors, and with respect ,to the term for whipli each class should hold office (Gen. Oorp. Law [Gén. Laws, chap. 35 ; Laws of 1892, chap. 687], § 10, as amd. by Laws of 1895, chap. 672; Id. § 20, as amd. by Laws of 1901, chap. 355 ; revised in Gen. Oorp. Law' [Oonsol. Laws, chap. 23; Laws of 1909, chap. 28], §§ 10, 24) for it is provided in said section 26 (formerly section 21) of the Stock Corporation-Law, which [675]*675authorizes the increase or reduction of the number of directors, that if the original or an amended certificate of incorporation of the corporation shall provide that the directors shall be divided into two or more classes, whose terms of office shall respectively expire at different times, the additional directors shall be divided among such classes as nearly as practicable in proportion to the respective numbers of directors constituting each class prior to such increase.” That section provides two methods for increasing or reducing the,', number of directors. The first is by action of the stockholders owning a majority of the stock of the corporation, at a meeting to be held on two weeks’ notice in writing to the stockholders of record as therein provided, and in that case proof of service of such notice is required to be filed in the office of the corporation “ at or before the time of such meeting,” and the proceedings of the meeting are required to be entered in the minutes of the corporation and a transcript thereof, verified by the president and secretary of the meeting, is required to be filed in the offices • where the original certificates of incorporation were filed.” The second method is by the unanimous consent of the owners of all of the stock issued and outstanding, without any meeting; and in that casq the consent of such stockholders in writing, signed by them or by their duly authorized proxies, with an affidavit of the custodian of the stock book of the corporation stating that the persons who have signed the consent

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Humphrys v. Winous Co.
165 Ohio St. (N.S.) 45 (Ohio Supreme Court, 1956)
Forstmann v. Wenner-Gren
1 F.R.D. 775 (S.D. New York, 1941)
Johnson v. Tribune-Herald Co.
116 S.E. 810 (Supreme Court of Georgia, 1923)
In re Horace Keane Aeroplanes, Inc.
194 A.D. 873 (Appellate Division of the Supreme Court of New York, 1920)
Shaffer v. Murray
166 A.D. 944 (Appellate Division of the Supreme Court of New York, 1915)
Lersner v. Adair Machine Co.
137 N.Y.S. 565 (New York Supreme Court, 1912)
Bond v. Atlantic Terra Cotta Co.
151 A.D. 938 (Appellate Division of the Supreme Court of New York, 1912)
Ripin v. United States Woven Label Co.
71 Misc. 510 (New York Supreme Court, 1911)
People Ex Rel. Manice v. . Powell
94 N.E. 634 (New York Court of Appeals, 1911)
Brewster v. F. G. Brewster Co.
138 A.D. 139 (Appellate Division of the Supreme Court of New York, 1910)

Cite This Page — Counsel Stack

Bluebook (online)
137 A.D. 671, 122 N.Y.S. 425, 1910 N.Y. App. Div. LEXIS 759, Counsel Stack Legal Research, https://law.counselstack.com/opinion/bond-v-atlantic-terra-cotta-co-nyappdiv-1910.