Chapter 23B.01
GENERAL PROVISIONS


23B.01.210 Forms.  [1991 c 72 § 25; 1989 c 165 § 4.]  Repealed by 2015 c 176 § 2149, effective January 1, 2016.


23B.01.260 Judicial review of secretary of state's refusal to file a record.  [2002 c 297 § 7; 1989 c 165 § 9.]  Repealed by 2015 c 176 § 2149, effective January 1, 2016.


23B.01.270 Evidentiary effect of copy of filed record.  [2002 c 297 § 8; 1989 c 165 § 10.]  Repealed by 2015 c 176 § 2149, effective January 1, 2016.


23B.01.500 Domestic corporations-Notice of due date for payment of annual license fee and filing annual report.  [2011 c 183 § 3; 1989 c 165 § 16.]  Repealed by 2015 c 176 § 2149, effective January 1, 2016.


23B.01.510 Foreign corporations-Notice of due date for payment of annual license fee and filing annual report.  [2011 c 183 § 4; 1990 c 178 § 3; 1989 c 165 § 17.]  Repealed by 2015 c 176 § 2149, effective January 1, 2016.


23B.01.530 Domestic corporations-Inactive corporation defined-Annual license fee.  [2010 1st sp.s. c 29 § 2; 1993 c 269 § 3; 1989 c 165 § 19.]  Repealed by 2015 c 176 § 2149, effective January 1, 2016.


23B.01.550 Foreign corporations-Annual license fees.  [1989 c 165 § 21.]  Repealed by 2015 c 176 § 2149, effective January 1, 2016.


23B.01.560 License fees for reinstated corporation.  [1993 c 269 § 4; 1989 c 165 § 22.]  Repealed by 2015 c 176 § 2149, effective January 1, 2016.


23B.01.580 Waiver of penalty fees.  [1990 c 178 § 4; 1989 c 165 § 24.]  Repealed by 2015 c 176 § 2149, effective January 1, 2016.