California Statutes

§ 110.5. — 110.5. (Amended by Stats. 2022, Ch. 617, Sec. 4.)

California § 110.5.
JurisdictionCalifornia
Code CORPCorporations Code - CORP
Div.1.
Title 1.DIVISION 1. GENERAL CORPORATION LAW
Ch. 1.CHAPTER 1. General Provisions and Definitions

This text of California § 110.5. (110.5. (Amended by Stats. 2022, Ch. 617, Sec. 4.)) is published on Counsel Stack Legal Research, covering California primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Cal. Corporations Code - CORP Code § 110.5. (2026).

Text

The Secretary of State may cancel the filing of articles of a domestic corporation, including articles effecting a conversion, or the filing of a statement and designation by a foreign corporation if a check or other remittance accepted in payment of the filing fee or franchise tax is not paid upon presentation. Within 90 days of receiving written notification that the item presented for payment has not been honored for payment, the Secretary of State shall give written notice of the applicability of this section and the cancellation date, which shall be not less than 20 days from the date of mailing the written notice as certified by the Secretary of State, to the agent for service of process or to the person submitting the instrument. Thereafter, if the amount has not been paid by

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

Legislative History

Amended by Stats. 2022, Ch. 617, Sec. 4. (SB 1202) Effective January 1, 2023.

Nearby Sections

14
View on official source ↗

Cite This Page — Counsel Stack

Bluebook (online)
California § 110.5., Counsel Stack Legal Research, https://law.counselstack.com/statute/ca/CORP/110.5..