Laws of the State of New York, Volume 21969 - Session laws |
From inside the book
Results 1-3 of 83
Page 1873
... notice , written or printed , or partly written and partly printed on the owner of such land and also upon all ... notice shall be not less than three months from the date of the service thereof , nor prior to two years from the date of ...
... notice , written or printed , or partly written and partly printed on the owner of such land and also upon all ... notice shall be not less than three months from the date of the service thereof , nor prior to two years from the date of ...
Page 2689
... notice or lapse of time unnecessary ; notices dis- pensed with when delivery is prohibited . ( a ) Whenever , under this chapter or the certificate of incorpo- ration or by - laws of any corporation or by the terms of any agree- ment or ...
... notice or lapse of time unnecessary ; notices dis- pensed with when delivery is prohibited . ( a ) Whenever , under this chapter or the certificate of incorpo- ration or by - laws of any corporation or by the terms of any agree- ment or ...
Page 2765
... notice . Such notice shall be published at least once a week for two successive weeks in a newspaper of general circulation in the county in which the office of the corporation was located at the date of dissolution . On or before the ...
... notice . Such notice shall be published at least once a week for two successive weeks in a newspaper of general circulation in the county in which the office of the corporation was located at the date of dissolution . On or before the ...
Contents
Certificate of Secretary of State V | 2691 |
Concurrent Resolutions | 3097 |
Proposed Amendments to Constitution of the State | 3103 |
3 other sections not shown
Other editions - View all
Common terms and phrases
act shall take ACT to amend added by chapter agency amended by chapter amended to read amount appointed approval Became a law bondholders bonds or notes centum certificate chapter five hundred comptroller contract corporation cost county treasurer court deemed election employees enact as follows Erie county facilities filed Governor hereby amended holders interest issue lands last amended law is hereby law May 22 laws of nineteen lease majority vote ment mental hygiene moneys or revenues mortgage loans municipal negotiable instruments nineteen hundred sixty-eight nineteen hundred sixty-nine paid paragraph payable payment person project bonds public health law purposes read as follows real property refunded relation represented in Senate resolution retirement allowance school district section 2(b section one hundred Senate and Assembly subdivision take effect immediately thereof three-fifths being present tion town board trustees uniform commercial code York