Jaffee v. Commissioner

17 B.T.A. 675, 1929 BTA LEXIS 2263
CourtUnited States Board of Tax Appeals
DecidedSeptember 28, 1929
DocketDocket Nos. 26587-26590.
StatusPublished
Cited by9 cases

This text of 17 B.T.A. 675 (Jaffee v. Commissioner) is published on Counsel Stack Legal Research, covering United States Board of Tax Appeals primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Jaffee v. Commissioner, 17 B.T.A. 675, 1929 BTA LEXIS 2263 (bta 1929).

Opinion

[679]*679OPINION.

Littleton:

The respondent has asserted deficiencies against the petitioners as transferees of Schwartz & Jaffee, Inc., under section 280 of the Revenue Act of 1926, which provides, among other things, that:

Seo. 2S0. (a) The amounts of the following liabilities shall, except as hereinafter in this section provided, he assessed, collected, and paid in the same [680]*680manner and subject to the same provisions and limitations as in the case of a deficiency in a tax imposed by this title (including the provisions in case of delinquency in payment after notice and demand, the provisions authorizing distraint and proceedings in court for collection, and the provisions prohibiting claims and suits for refunds) :
(1) The liability, at law or in equity, of a transferee of property of a taxpayer, in respect of the tax (including interest, additional amounts, and additions to the tax provided by law) imposed upon the taxpayer by this title or by any prior income, excess-profits, or war-profits tax Act.
* ⅜ * ⅜8 * * *
(b) The period of limitation for assessment of any such liability of a transferee or fiduciary shall be as follows:
(1) Within one year after the expiration of the period of limitation for assessment against the taxpayer; or
(2) If the period of limitation for assessment against the taxpayer expired before the enactment of this Act but assessment against the taxpayer was made within such period, — then within six years after the making of such assessment against the taxpayer, but in no case later than one year after the enactment of this Act.

The returns of Schwartz <⅞ Jaffee, Inc., for the fiscal years ended October 31, 1919, and October 31, 1920, were filed on March 1, 1920, and February 3, 1921, and the five-year periods for assessment against that company expired on March 1, 1925, and February 3, 1926. Assessment was not made within that period and no deficiency was asserted against the alleged transferees within one year after the expiration of the five-year periods. But the Commissioner contends that written consents were executed and filed on behalf of Schwartz & Jaffee, Inc., which operated to extend the period within which assessment and collection could be made against and from that company, and that the deficiencies were asserted against the petitioners within the time prescribed by section 280 of the Revenue Act of 1926.

The contention of the petitioners is that the consents are invalid for the reason that they were signed by C. D. Jaffee as treasurer of the corporation when he did not hold such position and when he was without authority to so act for the corporation. To state their position more explicitly, it is that when the corporation took the formal action and filed the necessary papers as required by statute for voluntary dissolution and received a certificate from the State of New York that the statute had been complied with, the old officers, of whom C. D. Jaffee was one, ceased to exist as such, and that during the period of dissolution the corporation was governed by a board of directors acting as trustees for the stockholders in the liquidation, which could only act as a body in authorizing the signing of the consents in question and that since the directors did not authorize C. D. Jaffee to sign the consents, his action in signing them [681]*681was without force and effect to extend the time for the assessment of taxes against the corporation.

Section 221 of the General Corporation Law of .the State of New York (McKinney’s Consolidated Laws of New York), provides as follows:

Sec. 221. Dissolution of stoolo corporation before expiration of time limit. — Any stock corporation, except a moneyed or a railroad corporation, may be dissolved before tlie expiration of tbe time limited in its certificate of incorporation or in its charter as follows:
1. Tbe board of directors of any such corporation may at a meeting called for that purpose, upon at least three days’ notice to each director, by a vote of a majority of the whole board, adopt a resolution that it is in their opinion advisable to dissolve such corporation forthwith, and thereupon shall call a meeting of the stockholders for the puropse of voting upon a proposition that such corporation be forthwith dissolved. Such meeting of the stockholders shall be held not less than thirty nor more than sixty days after the adoption of such resolution, and tbe notice of the time and place of such meeting so called by the directors shall be published in one or more newspapers published and circulating in the county wherein such corporation has its principal office at leást once a week for three weeks successively next preceding the time appointed for holding such meeting, and on or before tbe day of the first publication of such notice, a copy thereof shall be served personally on each stockholder, or mailed to him at his last known post-office address. Such meeting shall be held in the city, town or village in which the last preceding annual meeting of the corporation was held, and said meeting may, on the day so appointed, by the consent of a majority in interest of the stockholders present, be adjourned from time to time, and notice of such adjournment shall be published in the newspapers in which the notice of the meeting is published. If at any such meeting the holders of two-thirds in amount of the stock of the corporation, then outstanding, shall, in person or by attorney, consent that such dissolution shall take place and signify such consent, in writing, then such corporation shall file such consent, attested by its secretary or treasurer, and its president or vice-president, together with the powers of attorney signed by such stockholders executing such consent by attorney, with a statement of the names and residences of the then existing board of directors of said corporation, and the names and residences of its officers duly verified by the secretary or treasurer or president of said corporation, in the office of the secretary of state.
2. The secretary of state shall thereupon issue to such corporation, in duplicate, a certificate of the filing of such papers and that it appears therefrom that such corporation has complied -with this section in order to be dissolved, and one of such duplicate certificates shall be filed by such corporation in the office of the clerk of the county in which such corporation has its principal office; and thereupon such corporation shall be dissolved and shall cease to carry on business, except for the purpose of adjusting and winding up its business. The board of directors shall cause a copy of such certificate to be published at least once a week for two weeks in one or more newspapers published and circulating in the county in which the principal office of such corporation is located, and at the expiration of such publication, the said corporation by its board of directors shall proceed to adjust and winil up its business and affairs with power to carry out its contracts and to sell its assets at public or private sale, and to apply the same in discharge of debts [682]

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

Related

Miller v. Commissioner
1975 T.C. Memo. 356 (U.S. Tax Court, 1975)
Cary v. Commissioner
48 T.C. 754 (U.S. Tax Court, 1967)
Estate of Maceo v. Comm'r
1964 T.C. Memo. 46 (U.S. Tax Court, 1964)
Wagner v. Commissioner
1958 T.C. Memo. 112 (U.S. Tax Court, 1958)
Morning Sun Publishing Co. v. Commissioner
31 B.T.A. 356 (Board of Tax Appeals, 1934)
Godfrey v. Commissioner
18 B.T.A. 775 (Board of Tax Appeals, 1930)
Jaffee v. Commissioner
17 B.T.A. 675 (Board of Tax Appeals, 1929)

Cite This Page — Counsel Stack

Bluebook (online)
17 B.T.A. 675, 1929 BTA LEXIS 2263, Counsel Stack Legal Research, https://law.counselstack.com/opinion/jaffee-v-commissioner-bta-1929.