From inside the book
Results 1-3 of 84
Page 72
... filed before May 16 of each year . The administrator for good cause shown may extend the time for filing of a supplemental statement for not more than 1 year after the due date of the filing . The portion of authorized capital stock of ...
... filed before May 16 of each year . The administrator for good cause shown may extend the time for filing of a supplemental statement for not more than 1 year after the due date of the filing . The portion of authorized capital stock of ...
Page 1189
... filing ; duration ; lapse ; continuation state- ment ; duties of filing officer ; fee . [ M.S.A. 19.9403 ] Sec . 9403. ( 1 ) Presentation for filing of a financing statement and tender of the filing fee or acceptance of the statement by ...
... filing ; duration ; lapse ; continuation state- ment ; duties of filing officer ; fee . [ M.S.A. 19.9403 ] Sec . 9403. ( 1 ) Presentation for filing of a financing statement and tender of the filing fee or acceptance of the statement by ...
Page 1192
... filing in the place where the original financing statement was filed of a separate written statement of assignment signed by the secured party of record and setting forth the name of the secured party of record and the debtor , the file ...
... filing in the place where the original financing statement was filed of a separate written statement of assignment signed by the secured party of record and setting forth the name of the secured party of record and the debtor , the file ...
Contents
TABLE OF CONTENTS | 212 |
Certificate of Adjournment of the Secretary of State | 2635 |
Michigan Compiled Laws Table | 2717 |
1 other sections not shown
Other editions - View all
Common terms and phrases
act is ordered ACT to amend administrator agency amend section amended by Act amended to read amount application appointed appropriate assessment authority board of commissioners certificate chairperson co-owners commission compliance with Act condominium project condominium unit contract corporation county board county clerk determination director drain commissioner effective date election electronic funds transfer employee entitled An act entitled as amended established examination exemption facilities federal filing fire marshal fund hearing highway housing cooperative issuance issued license loan master deed means Michigan Compiled Laws Michigan enact moral character motor vehicle notice operation ordered to take owner payment penalties permit person polybrominated biphenyl powers and duties prescribe probate Public Acts purchase purposes read as follows record registration regulation repeal certain acts retirement Section amended snowmobile subdivision subsection Subtotal take immediate effect term thereof township violation