S-1801.1                   _______________________________________________

 

                                            SUBSTITUTE SENATE BILL 5471

                              _______________________________________________

 

State of Washington                              53rd Legislature                             1993 Regular Session

 

By Senate Committee on Law & Justice (originally sponsored by Senators A. Smith, Quigley, Nelson and Snyder; by request of Secretary of State)

 

Read first time 02/19/93.

 

Changing provisions relating to nonprofit corporations.


          AN ACT Relating to nonprofit corporations; amending RCW 24.03.046, 24.03.047, 24.03.055, 24.03.240, 24.03.302, 24.03.345, 24.03.370, 24.03.386, 24.03.388, 24.03.395, 24.03.400, 24.03.410, 24.06.046, 24.06.047, 24.06.050, 24.06.055, 24.06.275, 24.06.290, 24.06.380, 24.06.415, 24.06.440, 24.06.445, and 24.06.455; adding a new section to chapter 24.06 RCW; providing an effective date; and declaring an emergency.

 

BE IT ENACTED BY THE LEGISLATURE OF THE STATE OF WASHINGTON:

 

        Sec. 1.  RCW 24.03.046 and 1982 c 35 s 77 are each amended to read as follows:

          The exclusive right to the use of a corporate name may be reserved by:

          (1) Any person intending to organize a corporation under this title.

          (2) Any domestic corporation intending to change its name.

          (3) Any foreign corporation intending to make application for a certificate of authority to transact business in this state.

          (4) Any foreign corporation authorized to transact business in this state and intending to change its name.

          (5) Any person intending to organize a foreign corporation and intending to have such corporation make application for a certificate of authority to transact business in this state.

          The reservation shall be made by filing with the secretary of state an application to reserve a specified corporate name, executed by or on behalf of the applicant.  If the secretary of state finds that the name is available for corporate use, the secretary of state shall reserve the same for the exclusive use of the applicant for a period of one hundred and eighty days.  Such reservation shall be limited to one filing ((and one renewal for a like period)).

          The right to the exclusive use of a specified corporate name so reserved may be transferred to any other person or corporation by filing in the office of the secretary of state, a notice of such transfer, executed by the applicant for whom the name was reserved, and specifying the name and address of the transferee.

 

        Sec. 2.  RCW 24.03.047 and 1987 c 55 s 40 are each amended to read as follows:

          Any corporation, organized and existing under the laws of any state or territory of the United States may register its corporate name under this title, provided its corporate name is not the same as, or deceptively similar to, the name of any domestic corporation existing under the laws of this state, the name of any foreign corporation authorized to transact business in this state, the name of any limited partnership on file with the secretary, or any corporate name reserved or registered under this title.

          Such registration shall be made by:

          (1) Filing with the secretary of state:  (a) An application for registration executed by the corporation by an officer thereof, setting forth the name of the corporation, the state or ((territory)) country under the laws of which it is incorporated, the date of its incorporation, ((a statement that it is carrying on or doing business, and a brief statement of the business in which it is engaged,)) and (b) a certificate setting forth that such corporation is in good standing under the laws of the state or territory wherein it is organized, executed by the secretary of state of such state or ((territory)) country or by such other official as may have custody of the records pertaining to corporations, and

          (2) Paying to the secretary of state the applicable registration fee.

          The registration shall be effective until the close of the calendar year in which the application for registration is filed.

 

        Sec. 3.  RCW 24.03.055 and 1986 c 240 s 10 are each amended to read as follows:

          A corporation may change its registered office or change its registered agent, or both, upon filing in the office of the secretary of state in the form prescribed by the secretary of state a statement setting forth:

          (1) The name of the corporation.

          (2) If the ((address of its)) current registered office is to be changed, the street address to which the registered office is to be changed.

          (3) If ((its)) the current registered agent is to be changed, the name of ((its successor)) the new registered agent.

          (4) That the address of its registered office and the address of the office of its registered agent, as changed, will be identical.

          (((5) That such change was authorized by resolution duly adopted by its board of directors.))

          Such statement shall be executed by the corporation by an officer of the corporation, and delivered to the secretary of state, together with a written consent of the registered agent to his or its appointment, if applicable.  If the secretary of state finds that such statement conforms to the provisions of this chapter, the secretary of state shall endorse thereon the word "Filed," and the month, day, and year of the filing thereof, and file the statement.  The change of address of the registered office, or the appointment of a new registered agent, or both, as the case may be, shall become effective upon filing unless a later date is specified.

          Any registered agent of a corporation may resign as such agent upon filing a written notice thereof, executed in duplicate, with the secretary of state, who shall forthwith mail a copy thereof to the corporation in care of an officer, who is not the resigning registered agent, at the address of such officer as shown by the most recent annual report of the corporation.  The appointment of such agent shall terminate upon the expiration of thirty days after receipt of such notice by the secretary of state.

          If a registered agent changes the agent's business address to another place within the state, the agent may change such address and the address of the registered office of any corporation of which the agent is a registered agent, by filing a statement as required by this section except that it need be signed only by the registered agent, it need not be responsive to subsection (3) ((or (5))) of this section, and it must recite that a copy of the statement has been mailed to the secretary of the corporation.

 

        Sec. 4.  RCW 24.03.240 and 1982 c 35 s 93 are each amended to read as follows:

          If voluntary dissolution proceedings have not been revoked, then when all debts, liabilities and obligations of the corporation shall have been paid and discharged, or adequate provision shall have been made therefor, and all of the remaining property and assets of the corporation shall have been transferred, conveyed or distributed in accordance with the provisions of this chapter, articles of dissolution shall be executed in duplicate by the corporation by an officer of the corporation and shall set forth:

          (1) The name of the corporation.

          (2) Where there are members having voting rights, (a) a statement setting forth the date of the meeting of members at which the resolution to dissolve was adopted, that a quorum was present at such meeting, and that such resolution received at least two-thirds of the votes which members present at such meeting or represented by proxy were entitled to cast, or (b) a statement that such resolution was adopted by a consent in writing signed by all members entitled to vote with respect thereto.

          (3) Where there are no members, or no members having voting rights, a statement of such fact, the date of the meeting of the board of directors at which the resolution to dissolve was adopted and a statement of the fact that such resolution received the vote of a majority of the directors in office.

          (4) That all debts, obligations, and liabilities of the corporation have been paid and discharged or that adequate provision has been made therefor.

          (5) ((If a copy of any revenue clearance form under chapter 82.32 RCW is issued, it shall be attached to the articles of dissolution)) A copy of a revenue clearance certificate issued pursuant to chapter 82.32 RCW.

          (6) That all the remaining property and assets of the corporation have been transferred, conveyed or distributed in accordance with the provisions of this chapter.

          (7) That there are no suits pending against the corporation in any court, or that adequate provision has been made for the satisfaction of any judgment, order or decree which may be entered against it in any pending suit.

 

        Sec. 5.  RCW 24.03.302 and 1987 c 117 s 3 are each amended to read as follows:

          A corporation shall be administratively dissolved by the secretary of state upon the conditions prescribed in this section when the corporation:

          (1) Has failed to file or complete its annual report within the time required by law; or

          (2) Has failed for thirty days to appoint or maintain a registered agent in this state; or

          (3) Has failed for thirty days, after change of its registered agent or registered office, to file in the office of the secretary of state a statement of such change.

          A corporation shall not be dissolved under this section unless the secretary of state has given the corporation not less than ((forty-five)) sixty days' notice of its delinquency or omission, by first class mail, postage prepaid, addressed to the registered office, or, if there is no registered office, to the last known address of any officer or director as shown by the records of the secretary of state, and unless the corporation has failed to correct the omission or delinquency before expiration of the ((forty-five)) sixty-day period.

          When a corporation has given cause for dissolution under this section, and has failed to correct the delinquency or omission as provided in this section, the secretary of the state shall dissolve the corporation by issuing a certificate of administrative dissolution containing a statement that the corporation has been dissolved and the date and reason for which it was dissolved.  The original certificate of administrative dissolution shall be filed in the records of the secretary of state, and a copy of the certificate shall forthwith be mailed to the corporation at its registered office or, if there is no registered office, to the last known address of the corporation or any officer, director, or incorporator of the corporation, as shown by the records of the secretary of state.  Upon the filing of the certificate of administrative dissolution, the existence of the corporation shall cease, except as otherwise provided in this chapter, and its name shall be available to and may be adopted by another corporation after the dissolution.

          Any notice provided by the secretary of state under this section shall be designed to clearly identify and warn the recipient of the contents thereof.  A delinquency notice shall provide a succinct and readable description of the delinquency or omission, the date on which dissolution will occur, and the action necessary to cure the delinquency or omission prior to dissolution.

          A corporation which has been dissolved by operation of this section may be reinstated within a period of three years following its administrative dissolution if it ((shall)) completes and files ((all the)) a current annual report((s which would have been required for the years of the period of administrative dissolution including those)) for the reinstatement year or if it ((shall)) appoints or maintains a registered agent, or if it ((shall)) files with the secretary of state a required statement of change of registered agent or registered office and in addition, if it ((shall)) pays a reinstatement fee of twenty-five dollars plus ((any other fees that may be due and owing the secretary of state)) the full amount of all annual fees that would have been assessed for the years of administrative dissolution had the corporation been in active status, including the reinstatement year.  If, during the period of dissolution, another person or corporation has reserved or adopted a corporate name which is identical to or deceptively similar to the dissolved corporation's name, the dissolved corporation seeking reinstatement shall be required to adopt another name consistent with the requirements of this chapter and to amend its articles of incorporation accordingly.  When a corporation has been dissolved by operation of this section, remedies available to or against it shall survive in the manner provided in RCW 24.03.300 and the directors of the corporation shall hold the title to the property of the corporation as trustees for the benefit of its creditors and members.

 

        Sec. 6.  RCW 24.03.345 and 1986 c 240 s 47 are each amended to read as follows:

          A foreign corporation authorized to conduct affairs in this state may change its registered office or change its registered agent, or both, upon filing in the office of the secretary of state in a form approved by the secretary of state a statement setting forth:

          (1) The name of the corporation.

          (2) If the ((address of its)) current registered office is to be changed, the street address to which the registered office is to be changed.

          (3) If ((its)) the current registered agent is to be changed, the name of ((its successor)) the new registered agent.

          (4) That the address of its registered office and the address of the office of its registered agent, as changed, will be identical.

          (((5) That such change was authorized by resolution duly adopted by its board of directors.))

          Such statement shall be executed by the corporation by an officer of the corporation, and delivered to the secretary of state, together with a written consent of the registered agent to  his or its appointment, if applicable.  If the secretary of state finds that such statement conforms to the provisions of this chapter, the secretary of state shall endorse thereon the word "Filed," and the month, day, and year of the filing thereof, and file the statement.  The change of address of the registered office, or the appointment of a new registered agent, or both, as the case may be, shall become effective upon filing unless a later date is specified.

          Any registered agent in this state appointed by a foreign corporation may resign as such agent upon filing a written notice thereof, executed in duplicate, with the secretary of state who shall forthwith mail a copy thereof to the secretary of the foreign corporation at its principal office as shown by its most recent annual report.  The appointment of such agent shall terminate upon the expiration of thirty days after receipt of such notice by the secretary of state.

          If a registered agent changes his business address to another place within the state, the registered agent may change such address and the address of the registered office of any corporation of which the registered agent is a registered agent by filing a statement as required by this section, except that it need be signed only by the registered agent, it need not be responsive to subsection (3) ((or (5))) of this section, and it must recite that a copy of the statement has been mailed to the corporation.

 

        Sec. 7.  RCW 24.03.370 and 1982 c 35 s 104 are each amended to read as follows:

          A foreign corporation authorized to conduct affairs in this state may withdraw from this state upon procuring from the secretary of state a certificate of withdrawal.  In order to procure such certificate of withdrawal, such foreign corporation shall deliver to the secretary of state an application for withdrawal, which shall set forth:

          (1) The name of the corporation and the state or country under the laws of which it is incorporated.

          (2) That the corporation is not conducting affairs in this state.

          (3) That the corporation surrenders its authority to conduct affairs in this state.

          (4) That the corporation revokes the authority of its registered agent in this state to accept service of process and consents that service of process in any action, suit or proceeding based upon any cause of action arising in this state during the time the corporation was authorized to conduct affairs in this state may thereafter be made on such corporation by service thereof on the secretary of state.

          (5) ((If a copy of a revenue clearance form under chapter 82.32 RCW is issued, it shall be attached to the application for withdrawal)) A copy of a revenue clearance certificate issued pursuant to chapter 82.32 RCW.

          (6) A post office address to which the secretary of state may mail a copy of any process against the corporation that may be served on the secretary of state.

          The application for withdrawal shall be made on forms prescribed and furnished by the secretary of state and shall be executed by the corporation by an officer of the corporation, or, if the corporation is in the hands of a receiver or trustee, shall be executed on behalf of the corporation by such receiver or trustee.

 

        Sec. 8.  RCW 24.03.386 and 1987 c 117 s 1 are each amended to read as follows:

          (1) A corporation revoked under RCW 24.03.380 may apply to the secretary of state for reinstatement within ((five)) three years after the effective date of revocation.  An application filed within such ((five-)) three-year period may be amended or supplemented and any such amendment or supplement shall be effective as of the date of original filing.  The application filed under this section shall be filed under and by authority of an officer of the corporation.

          (2) The application shall:

          (a) State the name of the corporation and, if applicable, the name the corporation had elected to use in this state at the time of revocation, and the effective date of its revocation;

          (b) Provide an explanation to show that the grounds for revocation either did not exist or have been eliminated;

          (c) State the name of the corporation at the time of reinstatement and, if applicable, the name the corporation elects to use in this state at the time of reinstatement which may be reserved under RCW 24.03.046;

          (d) Appoint a registered agent and state the registered office address under RCW 24.03.340; and

          (e) Be accompanied by payment of applicable fees and penalties.

          (3) If the secretary of state determines that the application conforms to law, and that all applicable fees have  been paid, the secretary of state shall cancel the certificate of revocation, prepare and file a certificate of reinstatement, and mail a copy of the certificate of reinstatement to the corporation.

          (4) Reinstatement under this section relates back to and takes effect as of the date of revocation.  The corporate authority shall be deemed to have continued without interruption from that date.

          (5) In the event the application for reinstatement states a corporate name which the secretary of state finds to be contrary to the requirements of RCW 24.03.046, the application, amended application, or supplemental application shall be amended to adopt another corporate name which is in compliance with RCW 24.03.046.  In the event the reinstatement application so adopts a new corporate name for use in Washington, the application for authority shall be deemed to have been amended to change the corporation's name to the name so adopted for use in Washington, effective as of the effective date of the certificate of reinstatement.

 

        Sec. 9.  RCW 24.03.388 and 1991 c 223 s 3 are each amended to read as follows:

          (1) An application processing fee as provided in RCW 24.03.405 shall be charged for an application for reinstatement under RCW 24.03.386.

          (2) An application processing fee as provided in RCW 24.03.405 shall be charged for each amendment or supplement to an application for reinstatement.

          (3) The corporation seeking reinstatement shall file ((all)) a current annual report((s)) and pay the full amount of all annual corporation fees which would have been assessed for the years of the period of administrative revocation, had the corporation been in active status, including the reinstatement year.

 

        Sec. 10.  RCW 24.03.395 and 1989 c 291 s 2 are each amended to read as follows:

          Each domestic corporation, and each foreign corporation authorized to conduct affairs in this state, shall file, within the time prescribed by this chapter, an annual report in the form prescribed by the secretary of state ((setting)).  The secretary may by rule provide that a biennial filing meets this requirement.  The report shall set forth:

          (1) The name of the corporation and the state or country under the laws of which it is incorporated;

          (2) The address of the registered office of the corporation in this state including street and number and the name of its registered agent in this state at such address, and, in the case of a foreign corporation, the address of its principal office;

          (3) A brief statement of the character of the affairs which the corporation is actually conducting, or, in the case of a foreign corporation, which the corporation is actually conducting in this state;

          (4) The names and respective addresses of the directors and officers of the corporation; and

          (5) ((An affirmative indication whether or not any change has been made in the corporation's purpose and if so, the nature and reason for the change along with accompanying documentation;

          (6) Whether the corporation has filed an internal revenue service form 990 with the internal revenue service, which if filed, shall be made available upon request to the secretary of state's office;

          (7) The gross revenue and any unrelated business income as required to be reported under federal law; and

          (8))) The corporation's unified business identifier number.

          The information shall be given as of the date of the execution of the report.  It shall be executed by the corporation by an officer of the corporation, or, if the corporation is in the hands of a receiver or trustee, it shall be executed on behalf of the corporation by such receiver or trustee.

          The secretary of state may provide that correction or updating of information appearing on previous annual or biennial filings is sufficient to constitute the current ((annual)) filing.

 

        Sec. 11.  RCW 24.03.400 and 1986 c 240 s 54 are each amended to read as follows:

          Not less than thirty days prior to a corporation's renewal date, or by December 1 of each year for a nonstaggered renewal, the secretary of state shall mail to each domestic and foreign corporation, by first class mail addressed to its registered office, a notice that its annual or biennial report must be filed as required by this chapter, and stating that if it fails to file its annual or biennial report it shall be dissolved or its certificate of authority revoked, as the case may be.  Failure of the secretary of state to mail any such notice shall not relieve a corporation from its obligation to file the annual or biennial reports required by this chapter.

          Such ((annual)) report of a domestic or foreign corporation shall be delivered to the secretary of state between the first day of January and the first day of March of each year, or on an annual or biennial renewal date as the secretary of state may establish.  The secretary of state may adopt rules to establish biennial reporting dates and to stagger reporting dates.

          If the secretary of state finds that such report substantially conforms to the requirements of this chapter, the secretary of state shall file the same.

 

        Sec. 12.  RCW 24.03.410 and 1982 c 35 s 111 are each amended to read as follows:

          The secretary of state shall ((charge and collect)) establish by rule, fees for the following:

          (1) For furnishing a certified copy of any charter document or any other document, instrument, or paper relating to a corporation((, five dollars for the certificate, plus twenty cents for each page copied.));

          (2) For furnishing a certificate, under seal, attesting to the status of a corporation; or any other certificate((, five dollars.));

          (3) For furnishing copies of any document, instrument, or paper relating to a corporation((, one dollar for the first page and twenty cents for each page copied thereafter.)); and

          (4) At the time of any service of process on ((him)) the secretary of state as registered agent of a corporation((, twenty-five dollars, which)).  This amount may be recovered as taxable costs by the party to the suit or action causing such service to be made if such party prevails in the suit or action.

 

        Sec. 13.  RCW 24.06.046 and 1982 c 35 s 122 are each amended to read as follows:

          The exclusive right to the use of a corporate name may be reserved by:

          (1) Any person intending to organize a corporation under this title.

          (2) Any domestic corporation intending to change its name.

          (3) Any foreign corporation intending to make application for a certificate of authority to transact business in this state.

          (4) Any foreign corporation authorized to transact business in this state and intending to change its name.

          (5) Any person intending to organize a foreign corporation and intending to have such corporation make application for a certificate of authority to transact business in this state.

          The reservation shall be made by filing with the secretary of state an application to reserve a specified corporate name, executed by or on behalf of the applicant.  If the secretary of state finds that the name is available for corporate use, the secretary of state shall reserve the same for the exclusive use of the applicant for a period of one hundred and eighty days.  Such reservation shall be limited to one filing ((and one renewal for a like period)).

          The right to the exclusive use of a specified corporate name so reserved may be transferred to any other person or corporation by filing in the office of the secretary of state, a notice of such transfer, executed by the applicant for whom the name was reserved, and specifying the name and address of the transferee.

 

        Sec. 14.  RCW 24.06.047 and 1987 c 55 s 42 are each amended to read as follows:

          Any corporation, organized and existing under the laws of any state or territory of the United States may register its corporate name under this title, provided its corporate name is not the same as, or deceptively similar to, the name of any domestic corporation existing under the laws of this state, or the name of any foreign corporation authorized to transact business in this state, the name of any domestic or foreign limited partnership on file with the secretary, or any corporate name reserved or registered under this title.

          Such registration shall be made by:

          (1) Filing with the secretary of state:  (a) An application for registration executed by the corporation by an officer thereof, setting forth the name of the corporation, the state or ((territory)) country under the laws of which it is incorporated, and the date of its incorporation, ((a statement that it is carrying on or doing business, and a brief statement of the business in which it is engaged,)) and (b) a certificate setting forth that such corporation is in good standing under the laws of the state or ((territory)) country wherein it is organized, executed by the secretary of state of such state or territory or by such other official as may have custody of the records pertaining to corporations, and

          (2) Paying to the secretary of state ((a registration fee in the amount of one dollar for each month, or fraction thereof, between the date of filing the application and December thirty-first of the calendar year in which the application is filed)) the applicable annual registration fee.

          The registration shall be effective until the close of the calendar year in which the application for registration is filed.

 

        Sec. 15.  RCW 24.06.050 and 1982 c 35 s 125 are each amended to read as follows:

          Each domestic corporation and foreign corporation authorized to do business in this state shall have and continuously maintain in this state:

          (1) A registered office which may be, but need not be, the same as its principal office.  The registered office shall be at a specific geographic location in this state, and be identified by number, if any, and street, or building address or rural route, or, if a commonly known street or rural route address does not exist, by legal description.  A registered office may not be identified by post office box number or other nongeographic address.  For purposes of communicating by mail, the secretary of state may permit the use of a post office address in conjunction with the registered office address if the corporation also maintains on file the specific geographic address of the registered office where personal service of process may be made.

          (2) A registered agent, which agent may be either an individual resident in this state whose business office is identical with such registered office, or a domestic corporation existing under any act of this state or a foreign corporation authorized to transact business or conduct affairs in this state under any act of this state having an office identical with such registered office.  The resident agent and registered office shall be designated by duly adopted resolution of the board of directors; and a statement of such designation, executed by an officer of the corporation, ((together with a copy of the board of directors' designating resolution,)) shall be filed with the secretary of state.  A registered agent shall not be appointed without having given prior written consent to the appointment.  The written consent shall be filed with the secretary of state in such form as the secretary may prescribe.  The written consent shall be filed with or as a part of the document first appointing a registered agent.  In the event any individual or corporation has been appointed agent without consent, that person or corporation may file a notarized statement attesting to that fact, and the name shall forthwith be removed from the records of the secretary of state.

          No Washington corporation or foreign corporation authorized to transact business in this state may be permitted to maintain any action in any court in this state until the corporation complies with the requirements of this section.

 

        Sec. 16.  RCW 24.06.055 and 1982 c 35 s 126 are each amended to read as follows:

          A corporation may change its registered office or change its registered agent, or both, upon filing in the office of the secretary of state a statement in the form prescribed by the secretary of state setting forth:

          (1) The name of the corporation.

          (2) If the address of its registered office is to be changed, the address to which the registered office is to be changed, including street and number.

          (3) If ((its)) the current registered agent is to be changed, the name of its successor registered agent.

          (4) That the address of its registered office and the address of the office of its registered agent, as changed, will be identical.

          (((5) That such change was authorized by resolution duly adopted by its board of directors.))

          Such statement shall be executed by the corporation by an officer of the corporation, and delivered to the secretary of state, together with a written consent of the registered office to his or its appointment, if applicable.  If the secretary of state finds that such statement conforms to the provisions of this chapter, the secretary of state shall file such statement, and upon such filing, the change of address of the registered office, or the appointment of a new registered agent, or both, as the case may be, shall become effective.

          Any registered agent of a corporation may resign as such agent upon filing a written notice thereof, executed in duplicate, with the secretary of state, who shall forthwith mail a copy thereof to the corporation in care of an officer, who is not the resigning registered agent, at the address of such officer as shown by the most recent annual report of the corporation.  The appointment of such agent shall terminate upon the expiration of thirty days after receipt of such notice by the secretary of state.

 

        Sec. 17.  RCW 24.06.275 and 1982 c 35 s 138 are each amended to read as follows:

          If voluntary dissolution proceedings have not been revoked, then after all debts, liabilities and obligations of the corporation shall have been paid and discharged, or adequate provision shall have been made therefor, and all of the remaining property and assets of the corporation shall have been transferred, conveyed or distributed in accordance with the provisions of this chapter, articles of dissolution shall be executed in duplicate by the corporation, by an officer of the corporation; and such statement shall set forth:

          (1) The name of the corporation.

          (2) The date of the meeting of members or shareholders at which the resolution to dissolve was adopted, certifying that:

          (a) A quorum was present at such meeting;

          (b) Such resolution received at least two-thirds of the votes which members and shareholders present in person or by mail at such meeting or represented by proxy were entitled to cast or was adopted by a consent in writing signed by all members and shareholders;

          (c) All debts, obligations, and liabilities of the corporation have been paid and discharged or that adequate provision has been made therefor;

          (d) All the remaining property and assets of the corporation have been transferred, conveyed or distributed in accordance with the provisions of this chapter;

          (e) There are no suits pending against the corporation in any court or, if any suits are pending against it, that adequate provision has been made for the satisfaction of any judgment, order or decree which may be entered; and

          (f) ((If a copy of any revenue clearance form under chapter 82.32 RCW is issued, it shall be attached to the articles of dissolution)) A copy of a revenue clearance certificate issued pursuant to chapter 82.32 RCW.

 

        Sec. 18.  RCW 24.06.290 and 1982 c 35 s 141 are each amended to read as follows:

          Failure of the corporation to file its annual report within the time required shall not derogate from the rights of its creditors, or prevent the corporation from being sued and from defending lawsuits, nor shall it release the corporation from any of the duties or liabilities of a corporation under law.

          A corporation shall be dissolved by the secretary of state upon the conditions prescribed in this section when the corporation:

          (1) Has failed to file or complete its annual report within the time required by law;

          (2) Has failed for thirty days to appoint or maintain a registered agent in this state; or

          (3) Has failed for thirty days, after change of its registered agent or registered office, to file in the office of the secretary of state a statement of such change.

          A corporation shall not be dissolved under this section unless the secretary of state has given the corporation not less than ((forty-five)) sixty days' notice of its delinquency or omission, by first class mail, postage prepaid, addressed to the registered office, or, if there is no registered office, to the last known address of any officer or director as shown by the records of the secretary of state, and unless the corporation has failed to correct the omission or delinquency before expiration of the ((forty-five)) sixty-day period.

          When a corporation has given cause for dissolution under this section, and has failed to correct the delinquency or omission as provided in this section, the secretary of state shall dissolve the corporation by issuing a certificate of involuntary dissolution containing a statement that the corporation has been dissolved and the date and reason for which it was dissolved.  The original certificate of involuntary dissolution shall be filed in the records of the secretary of state, and a copy of the certificate shall forthwith be mailed to the corporation at its registered office or, if there is no registered office, to the last known address of the corporation or any officer, director, or incorporator of the corporation, as shown by the records of the secretary of state.  Upon the filing of the certificate of involuntary dissolution, the existence of the corporation shall cease, except as otherwise provided in this chapter, and its name shall be available to and may be adopted by another corporation after the dissolution.

          A corporation which has been dissolved by operation of this section may be reinstated within a period of three years following its dissolution if it shall file or complete ((its)) a current annual report, appoint and maintain a registered agent, or file a required statement of change of registered agent or registered office and in addition pay ((a)) the reinstatement fee of twenty-five dollars plus any other fees that may be due or owing the secretary of state including the full amount of all annual fees that would have been assessed for the years of administrative dissolution had the corporation been in active status, including the reinstatement year.  If during the period of dissolution another person or corporation has reserved or adopted a corporate name which is identical or deceptively similar to the dissolved corporation's name, the dissolved corporation seeking reinstatement shall be required to adopt another name consistent with the requirements of this chapter and to amend its articles accordingly.  When a corporation has been dissolved by operation of this section, remedies available to or against it shall survive in the manner provided by RCW 24.06.335 and thereafter the directors of the corporation shall hold title to the property of the corporation as trustees for the benefit of its creditors and shareholders.

 

        Sec. 19.  RCW 24.06.380 and 1982 c 35 s 146 are each amended to read as follows:

          A foreign corporation authorized to conduct affairs in this state may change its registered office or change its registered agent, or both, upon filing in the office of the secretary of state in a form approved by the secretary of state a statement setting forth:

          (1) The name of the corporation.

          (2) If the address of ((its)) the current registered office is to be changed, such new address.

          (3) If ((its)) the current registered agent is to be changed, the name of ((its successor)) the new registered agent.

          (4) That the address of its registered office and the address of the office of its registered agent, as changed, will be identical.

          (((5) That such change was authorized by resolution duly adopted by its board of directors.))

          Such statement shall be executed by the corporation, by an officer of the corporation, and delivered to the secretary of state, together with a written consent of the registered agent to his or its appointment, if applicable.  If the secretary of state finds that such statement conforms to the provisions of this chapter, he or she shall file such statement in his or her office, and upon such filing the change of address of the registered office, or the appointment of a new registered agent, or both, as the case may be, shall become effective.

          If a registered agent changes his or her business address to another place within the state, the registered agent may change such address and the address of the registered office of any corporation of which the registered agent is registered agent by filing a statement as required by this section, except that it need be signed only by the registered agent, it need not be responsive to subsection (3) of this section, and it shall recite that a copy of the statement has been mailed to the corporation.

 

        Sec. 20.  RCW 24.06.415 and 1982 c 35 s 148 are each amended to read as follows:

          A foreign corporation authorized to conduct affairs in this state may withdraw from this state upon procuring from the secretary of state a certificate of withdrawal.  In order to procure such certificate of withdrawal, the foreign corporation shall deliver to the secretary of state an application for withdrawal, which shall set forth:

          (1) The name of the corporation and the state or country under whose laws it is incorporated.

          (2) A declaration that the corporation is not conducting affairs in this state.

          (3) A surrender of its authority to conduct affairs in this state.

          (4) A notice that the corporation revokes the authority of its registered agent in this state to accept service of process and consents that service of process in any action, suit or proceeding, based upon any cause of action arising in this state during the time the corporation was authorized to conduct affairs in this state, may thereafter be made upon such corporation by service thereof on the secretary of state.

          (5) ((If a copy of any revenue clearance form under chapter 82.32 RCW is issued, it shall be attached to the application for withdrawal)) A copy of the revenue clearance certificate issued pursuant to chapter 82.32 RCW.

          (6) A post office address to which the secretary of state may mail a copy of any process that may be served on the secretary of state as agent for the corporation.

          The application for withdrawal shall be made on forms prescribed and furnished by the secretary of state and shall be executed by the corporation, by one of the officers of the corporation, or, if the corporation is in the hands of a receiver or trustee, shall be executed on behalf of the corporation by such receiver or trustee.

 

          NEW SECTION.  Sec. 21.  A new section is added to chapter 24.06 RCW to read as follows:

          (1) A corporation revoked under RCW 24.06.425 may apply to the secretary of state for reinstatement within three years after the effective date of revocation.  An application filed within such three-year period may be amended or supplemented and any such amendment or supplement shall be effective as of the date of original filing.  The application filed under this section shall be filed under and by authority of an officer of the corporation.

          (2) The application shall:

          (a) State the name of the corporation and, if applicable, the name the corporation had elected to use in this state at the time of revocation, and the effective date of its revocation;

          (b) Provide an explanation to show that the grounds for revocation either did not exist or have been eliminated;

          (c) State the name of the corporation at the time of reinstatement and, if applicable, the name the corporation elects to use in this state at the time of reinstatement which may be reserved under RCW 24.06.046;

          (d) Appoint a registered agent and state the registered office address under RCW 24.06.375; and

          (e) Be accompanied by payment of applicable fees and penalties.

          (3) If the secretary of state determines that the application conforms to law, and that all applicable fees have  been paid, the secretary of state shall cancel the certificate of revocation, prepare and file a certificate of reinstatement, and mail a copy of the certificate of reinstatement to the corporation.

          (4) Reinstatement under this section relates back to and takes effect as of the date of revocation.  The corporate authority shall be deemed to have continued without interruption from that date.

          (5) In the event the application for reinstatement states a corporate name that the secretary of state finds to be contrary to the requirements of RCW 24.06.046, the application, amended application, or supplemental application shall be amended to adopt another corporate name that is in compliance with RCW 24.06.046.  In the event the reinstatement application so adopts a new corporate name for use in Washington, the application for authority shall be deemed to have been amended to change the corporation's name to the name so adopted for use in Washington, effective as of the effective date of the certificate of reinstatement.

 

        Sec. 22.  RCW 24.06.440 and 1982 c 35 s 152 are each amended to read as follows:

          Each domestic corporation, and each foreign corporation authorized to conduct affairs in this state, shall file, within the time prescribed by this chapter, an annual or biennial report, established by the secretary of state by rule, in the form prescribed by the secretary of state setting forth:

          (1) The name of the corporation and the state or country under whose laws it is incorporated.

          (2) The address of the registered office of the corporation in this state, including street and number, the name of its registered agent in this state at such address, and, in the case of a foreign corporation, the address of its principal office in the state or country under whose laws it is incorporated.

          (3) A brief statement of the character of the affairs in which the corporation is engaged, or, in the case of a foreign corporation, engaged in this state.

          (4) The names and respective addresses of the directors and officers of the corporation.

          (5) The corporation's unified business identifier number.

          The information shall be given as of the date of the execution of the report.  It shall be executed by the corporation by an officer of the corporation, or, if the corporation is in the hands of a receiver or trustee, it shall be executed on behalf of the corporation by such receiver or trustee.

          The secretary of state may by rule adopted under chapter 34.05 RCW provide that correction or updating of information appearing on previous annual or biennial filings is sufficient to constitute the current ((annual)) filing.

 

        Sec. 23.  RCW 24.06.445 and 1982 c 35 s 153 are each amended to read as follows:

          An annual or biennial report of each domestic or foreign corporation shall be delivered to the secretary of state between the first day of January and the first day of March of each year or on such annual or biennial renewal date as the secretary of state may establish.  The secretary of state may adopt rules to establish biennial reporting dates and to stagger reporting dates.  Proof to the satisfaction of the secretary of state that the report was deposited in the United States mails, in a sealed envelope, properly addressed to the secretary of state, with postage prepaid thereon, prior to the corporation's annual or biennial renewal date, shall be deemed compliance with this requirement.

          If the secretary of state finds that a report substantially conforms to the requirements of this chapter, the secretary of state shall file the same.

          Failure of the secretary of state to mail any such notice shall not relieve a corporation from its obligation to file the annual reports required by this chapter.

 

        Sec. 24.  RCW 24.06.455 and 1982 c 35 s 155 are each amended to read as follows:

          The secretary of state shall ((charge and collect in advance)) establish by rule, fees for the following:

          (1) For furnishing a certified copy of any charter document or any other document, instrument, or paper relating to a corporation((, five dollars for the certificate, plus twenty cents for each page copied.));

          (2) For furnishing a certificate, under seal, attesting to the status of a corporation; or any other certificate((, five dollars.));

          (3) For furnishing copies of any document, instrument, or paper relating to a corporation((, one dollar for the first page and twenty cents for each page copied thereafter.)); and

          (4) At the time of any service of process on ((him)) the secretary of state as resident agent of any corporation((, twenty-five dollars, which)).  This amount may be recovered as taxable costs by the party to the suit or action causing such service to be made if such party prevails in the suit or action.

 

          NEW SECTION.  Sec. 25.  This act is necessary for the immediate preservation of the public peace, health, or safety, or support of the state government and its existing public institutions, and shall take effect July 1, 1993.

 


                                                           --- END ---