Cuykendall v. Douglas

26 N.Y. Sup. Ct. 577
CourtNew York Supreme Court
DecidedJanuary 15, 1880
StatusPublished

This text of 26 N.Y. Sup. Ct. 577 (Cuykendall v. Douglas) is published on Counsel Stack Legal Research, covering New York Supreme Court primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Cuykendall v. Douglas, 26 N.Y. Sup. Ct. 577 (N.Y. Super. Ct. 1880).

Opinion

Hardin, J. :

The learned counsel for the defendant insists “ that the verdict should not have been for more than seventy-five per centum of $1,500 and interest.”

In October, 1867, a vote was taken at a stockholders meeting upon the resolutions for increasing the capital stock,from $250,000 to $500,000. The certificate filed with the clerk shows that more than two-thirds of the whole number of shares of the capital stock voted in favor of the resolution.

There was no proof given to the contrary upon the trial. The 20th section of the act of 1848 (chap. 40), relating to the formation of corporations for manufacturing purposes, provides that “any company which may be formed under this act may increase or diminish its capital stock by complying with the provisions of this act.”

Section 21 provides for a meeting of the stockholders, for the purpose of availing of the provisions of the act. It declares [584]*584that “ when any company shall desire to call a meeting of the stockholders ” for such purpose, “it shall be the duty of the trustees to publish a notice, signed by at least a majority of them, in a newspaper in the county, * * * at least three successive weeks,” and to deposit a notice in the postoffice, addressed to each stockholder.

This is a duty imposed upon the trustees for the purpose of assembling the stockholders. The certificate which was filed was signed and sworn to by John A. Dodge, and it appears by the certificate of incorporation, made March 10, 1866, that ho was named as a trustee to manage the concerns of the company. There was no proof that he was removed or displaced, and the minutes of board of trustees show him acting at a meeting September 11, 1867, as such trustee, and it, therefore, sufficiently appears that when he was elected chairman of the stockholders' meeting, he was eligible as the chairman of the meeting, and answered the requirements of section twenty-second in that regard, and there is no force in the objection made to the certificate filed in October, 1867, in that regard. The certificate was “ verified by the affidavit of the chairman,” and “ it was countersigned by the secretary ” of the stockholders’ meeting. It was filed in the clerk’s office.

The statute says: “And such a certificate shall be acknowledged by the chairman.”

The certificate was produced from the clerk’s office. At the end of it and to the left of the signature of John A. Dodge were these words, ‘1 subscribed and sworn to before me, this 8th day of October, 1867, Daniel A. Robinson, Jr., justice of the peace of Cayuga county.”

The force of the objection is aimed at the use of the word “ subscribed ” instead of the word “ acknowledged.”

We fail to see that there is any force in substance in the objection, of which the defendant can avail himself successfully. The object of the statute was to provide a mode of proof of the instrument, to establish its genuine character, and as the signature was in presence of the justice and he had witnessed and certified it, we do not see why the object of the, statute was not answered.

[585]*585A certificate of acknowledgment is only required to be in substantial compliance” with the statute. (Thurman v. Cameron, 24 Wench, 87; West Point Iron Company v. Reymert, 45 N. Y., 703; Canandarqua Academy v. McKechnie, ante, p. 63.)

There was some evidence given tending to show that notice of the stockholders’ meeting was given to all of the stockholders. Tn the absence of any proof that due and sufficient notice was mot given to all, we think the book of minutes and the certificate, showing that more than two-thirds of the stockholders appeared in person or by proxy, and voted for the increase of- the stock, establish as against this defendant, that the stock was increased from $250,000 to $500,000, at a regularly assembled meeting of stockholders.

September 9, 1868, a semi-annual dividend of five per cent was declared, and also a dividend of five per cent payable 20th of December, 1868, and one 20th February, 1869. There was proof of the payment of these dividends.

The defendant December 24, 1868, acknowledged the payment of $120 as a dividend, and he received and indorsed a check for dividend, which was given February 20, 1869, by Dodge, as president of the company. February 7, 1868, the defendant wrote to the president that file was negotiating for five shares of stock óf the company issued to Loomis & Sands, and also for the three shares allotted on this “ original ” stock, and he asked for privilege of paying up the installment due on that stock February 1, 1868 ; and he received a letter from the company February 13, 1868, giving him the privilege of paying up the installment and having a receipt in full.

February 17, 1868, defendant sent to pay the last named balance a draft, and he asked for a certificate of the five shares of Loomis & Sand stock bought by him. It was transferred to him February 8, 1868, in writing by the assignee of Loomis & Sands.

January 29, 1874, the defendant sent in a receipt to the company for a. new certificate for twenty-four shares of stock of the company, and also acknowledged preferred stock.

March 15, 1872, in chapter 108 of the laws of that year, the Legislature authorized the company to issue preferred stock, if a' majority of the stockholders should assent thereto.

[586]*586On January 5, 1874, the defendant executed three several instruments covering twenty-four shares of stock, in each of which instruments occur substantially these words, viz. : “ For considerations mentioned in chapter 108 in the Laws of 1872, an act amending the same, and the assent and subscriptions made thereunder,, the undersigned hereby transfers and surrenders and delivers up-to the trustees of Dodge and Stevenson Manufacturing Company to be canceled, the within scrip and shares of capital therein mentioned, being nine shares in number, dated “Franklin, N. Y., January 5, 1874, Amos Douglass.” Proceedings in respect to. the preferred stock were had, and stated to defendant, and he was-asked by letter to send in his scrip as held by him, and to execute a surrender of it in the words given above. He sent in his. three certificates covering twenty-four shares of stock, with -a surrender attached to each certificate in the words given supra.

We think the defendant was the owner of twenty-four shares of the stock of the company at the time it wont into liquidation, and. at the time the receiver made the assessment, and that he was. properly held liable to be assessed upon the twenty-four shares of the stock. The recovery was for seventy-five per cent on twenty-four shares, of $1,800, and forty-nine dollars interest thereon.

Besides, the twenty-second section of the act provides, that when the certificate of the stockholders’ meeting is filed, “ the capital stock of such corporation shall be increased or diminished to the amount specified in such certificate.” It also provides the company shall be entitled to the privileges and provisions of this act..

The defendant as a stockholder was part of the company, and as he, in common with the company, had the benefit for a time of such “privilege and provisions,” it is just and proper that he should take the burdens and be subjected “ to the liabilities of the act.” (Act of 1848, chap. 40, § 22.)

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

Related

Whittlesey v. . Frantz
74 N.Y. 456 (New York Court of Appeals, 1878)
In the Matter of the Reciprocity Bank
22 N.Y. 9 (New York Court of Appeals, 1860)
The West Point Iron. Co. v. . Reymert
45 N.Y. 703 (New York Court of Appeals, 1871)
Story v. . Furman
25 N.Y. 214 (New York Court of Appeals, 1862)
Shellington v. . Howland
53 N.Y. 371 (New York Court of Appeals, 1873)
Pfohl v. . Simpson
74 N.Y. 137 (New York Court of Appeals, 1878)
Walker v. Crain
17 Barb. 119 (New York Supreme Court, 1853)
Hurd v. Tallman
60 Barb. 272 (New York Supreme Court, 1871)

Cite This Page — Counsel Stack

Bluebook (online)
26 N.Y. Sup. Ct. 577, Counsel Stack Legal Research, https://law.counselstack.com/opinion/cuykendall-v-douglas-nysupct-1880.