John H. Giles Dyeing Machine Co. v. Klauder-Weldon Dyeing Machine Co.

198 A.D. 564, 190 N.Y.S. 726, 1921 N.Y. App. Div. LEXIS 8143
CourtAppellate Division of the Supreme Court of the State of New York
DecidedNovember 16, 1921
StatusPublished
Cited by7 cases

This text of 198 A.D. 564 (John H. Giles Dyeing Machine Co. v. Klauder-Weldon Dyeing Machine 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
John H. Giles Dyeing Machine Co. v. Klauder-Weldon Dyeing Machine Co., 198 A.D. 564, 190 N.Y.S. 726, 1921 N.Y. App. Div. LEXIS 8143 (N.Y. Ct. App. 1921).

Opinions

Kiley, J.:

The plaintiff is now, and at all times mentioned herein was, a foreign corporation organized under the laws of the State of Maine. The defendant the Klauder-Weldon Dyeing Machine Company is a domestic corporation organized under the laws of the State of New York. There is in existence another corporation of the same name viz., the KlauderWeldon Dyeing Machine Company, organized and existing under the laws of Pennsylvania; each of said corporations were and are owned and operated by practically the same persons as stockholders and directors. When referred to hereinafter they will be designated as the New York and Pennsylvania corporations respectively. At the time of the commencement of this action the other defendants, including-Charles H. Duell, since deceased, were the principal stockholders and the directors and officers of both of. said corporations. Previous to the 26th day of October, 1918, the plaintiff and defendant corporations were engaged in manufacturing and selling similar machinery and product. John H. Giles was the president of and owned nearly all of the stock of the plaintiff corporation. Giles also owned 491 shares of the defendant New York corporation stock, which previous to the 26th day of October, 1918, and on the 10th day of October, 1918, he had sold to the defendant W. Sackett Duell for $49,100, which amount was paid to Giles by giving $38,000 in cash and a note for $11,100. It is important to remember this figure because it is some indication of the value of the assets of the defendant corporation. On the 16th day of October, 1918, the New York corporation prepared and sent out the following notice: “A meeting of the stockholders of the Klauder-Weldon Dyeing Machine Company will be held at the New York office of that company, No. 19 West 44th Street, at eleven a. m. Saturday, October 26, 1918, for the purpose of voting upon a proposition to change from a New York to a Pennsylvania corporation, with the same amount of stock; the assets and liabilities to be transferred from the New York corporation to the Pennsylvania corporation upon issue of their stock for the present $200,000 of stock of this company.” John H. Giles received a copy of this notice. Said Giles signed a waiver of notice of special and any adjourned meetings of the [567]*567stockholders of the Klauder-Weldon Dyeing Machine Company called for October 26, 1918. This waiver was dated October 23, 1918. The apparent excuse for sending this notice to Giles personally was that when Duell purchased his stock in the New York corporation he put up as collateral security for a balance of $11,100, 100 shares of the stock the title of which was in Duell. The evidence is that Giles received or found in his office a notice for one Keefer who was a stockholder of the New York corporation. Such notice as Giles received and the waiver he signed were personal to himself, and on account of the 491 shares of stock that he had held in the New York corporation. On the 27th day of August, 1918, the plaintiff by an instrument in.writing sold and transferred to the defendant New York corporation its assets and business, including good will and patents and unfilled orders, for the expressed sum of $40,000, which amount might be increased or diminished according to inventory of some of the personal property and orders filled or unfilled by the purchaser. On September 1, 1918, the defendant New York corporation, as payment for said purchase price, gave four several promissory notes dated on that day and payable as follows: One for $12,000 payable January 3, 1919; one for $7,000 payable April 1, 1919; one for $7,000 payable July 1, 1919, and one for $7,000 payable October 1, 1919. A fifth note was to have been given for the balance as soon as the exact amount could be determined; that .note was never given, the exact amount of which has since been determined and is and was the sum of $16,151.30. The sale was August 27, 1918, as above observed, and the notes dated September 1, 1918, were given in payment for the property and rights transferred in that transaction. The scheduled meeting of the stockholders for' October 26, 1918, was held. The officers and directors of the New York corporation at all times mentioned herein previous to January 1, 1919, were Charles H. Duell, E. George Lavino, W. E. H. Bell, W. S. Duell, William C. Keator. H. S. Duell was also a stockholder, not present at the meeting; he and W. S. Duell weie sons of Charles H. Duell. All of the Duells were present except H. S. Duell, and for him his brother held a proxy. The director Lavino, who owned 317 shares of the stock, was not present, but the Duells had his proxy. Keator [568]*568a director, was represented by proxy. Higgs, a small stockholder and employee of the corporation, was present. This is the only stockholder outside of officers and directors who was present. At all times the Duells owned a majority of the capital stock in both the New York and Pennsylvania corporations, and had a majority in their own names of the stock of the New York corporation at the time of the holding of the meeting of October 26, 1918. At that meeting the following preamble and resolution was duly carried:

Whereas, this company carries on its business in the State of Pennsylvania, where are located its plants, and does not carry on its business in the State of New York, in which it is incorporated; and Whereas, it will be more convenient and economical to carry on its business if incorporated under the laws of the State of Pennsylvania; and Whereas, this company was once incorporated under the laws of the State of Pennsylvania and its charter is outstanding: Now, therefore, be it
“Resolved, That the New York charter be, in due course, surrendered and that this company be incorporated under the laws of the State of Pennsylvania, or assume its old Pennsylvania charter; be it further Resolved, That all of the assets of this company including moneys, accounts and bills receivable, machinery, patents, trade marks, good will and rights of every name or nature be transferred to the Pennsylvania corporation, which corporation shall assume all of the liabilities of this company; and be it further
“ Resolved, That the president and treasurer of this company be and they are hereby authorized and directed to execute all instruments necessary to vest a good and legal title in and to all of its assets in the Pennsylvania corporation; and be it further
“ Resolved, That each stockholder surrender his stock in this company for an equal amount of stock in the Pennsylvania corporation.”

On the 7th day of December, 1918, the New York corporation, without any writing or evidence of transfer, delivered to the Pennsylvania corporation all of the assets of the New York corporation. No action of the board of directors, as a board, was had. It will now be recalled that a portion of the [569]*569assets of the New York corporation thus turned over to the Pennsylvania corporation was represented by the $49,100 worth of stock purchased of Giles as a stockholder in the New York corporation. The amount for which the New York corporation was capitalized was $200,000. The defendants admit that the New York corporation at that time was a going corporation and financially able to meet all of its obligations.

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

Related

Quinn v. Post
262 F. Supp. 598 (S.D. New York, 1967)
New York Credit Men's Adjustment Bureau, Inc. v. Weiss
278 A.D. 501 (Appellate Division of the Supreme Court of New York, 1951)
Thorne Neale & Co. v. New York Southern Coal Terminal Corp.
270 A.D. 816 (Appellate Division of the Supreme Court of New York, 1946)
Levy v. Paramount Publix Corp.
149 Misc. 129 (New York Supreme Court, 1933)
Whalen v. Strong
230 A.D. 617 (Appellate Division of the Supreme Court of New York, 1930)
Feigenbaum v. Narragansett Stables Co.
127 Misc. 114 (New York Supreme Court, 1926)

Cite This Page — Counsel Stack

Bluebook (online)
198 A.D. 564, 190 N.Y.S. 726, 1921 N.Y. App. Div. LEXIS 8143, Counsel Stack Legal Research, https://law.counselstack.com/opinion/john-h-giles-dyeing-machine-co-v-klauder-weldon-dyeing-machine-co-nyappdiv-1921.