N.Y. Tax Law Section 203-B
Annulment of authority to do business by foreign corporations


1.

On or before the last day of March, June, September or December in each calendar year, the tax commission may certify and transmit to the department of state a list containing the names of any or all such foreign corporations, except banking corporations, fire, marine, casualty and life insurance companies, co-operative fraternal insurance companies and building and loan associations, which have been authorized to do business in this state pursuant to article thirteen or article fifteen-a of the business corporation law and have not filed reports required under this article during the period of time next preceding the date of such certification applicable to business corporations as set forth in § 203-A (Dissolution of delinquent business corporations)section two hundred three-a of this chapter, have been delinquent in the payment of taxes duly assessed pursuant to this article for the period applicable to business corporations as set forth in such section, or have been delinquent in the payment of maintenance fees imposed under this article for a period exceeding ninety days.

2.

If the secretary of state, upon comparing the names so certified with his records, shall discover error, he may return the list to the tax commission for correction.

3.

The secretary of state shall make a proclamation under his hand and seal of office, as to the corporations whose names are included in such list as finally corrected, declaring the authority of such corporations to do business in this state annulled pursuant to the provisions of this section. He shall file the original proclamation in his office and shall publish a copy thereof in the state bulletin no later than three months following receipt of the list by him.

4.

Upon the publication of such proclamation in the manner aforesaid, each corporation named therein shall be deemed to have had its authority annulled without further legal proceedings.

5.

The secretary of state shall mail a copy of the state bulletin containing such proclamation to the clerk of each county in the state. The county clerk shall file the copy without charge but need not record it.

6.

The names of all corporations whose authority was so annulled shall be reserved for a period of three months immediately following the publication of the proclamation, and during such period no corporation shall be formed under a name the same as any name so reserved or so nearly resembling it as to be calculated to deceive, nor shall any foreign corporation, within such period, be authorized to do business in this state under a name the same as any name so reserved or so nearly resembling it as to be calculated to deceive.

7.

Any corporation whose authority was so annulled may file in the department of state a certificate of consent of the commissioner of taxation and finance. Such certificate of consent shall be given only if the commissioner of taxation and finance ascertains that all fees and taxes imposed under this chapter or any related statute, as defined in § 1800 (Definitions)section eighteen hundred of this chapter, as well as penalties and interest charges related thereto, accrued against the corporation have been paid. The filing of such certificate of consent shall have the effect of annulling all of the proceedings theretofore taken for the annulment of authority of such corporation under the provisions of this section and it shall thereupon have such corporate powers, rights, duties and obligations as it had on the date of the publication of the proclamation, with the same force and effect as if such proclamation had not been made or published. The fee of the secretary of state for filing such certificate shall be fifty dollars. No such certificate shall be filed if the name of the corporation is the same as, or so nearly resembles as to be calculated to deceive, that of a domestic corporation formed later than three months after the publication of the proclamation of annulment or of a foreign corporation which has obtained authority to do business in the state later than three months after such proclamation unless there is simultaneously filed in the department of state a certificate of amendment of its application for authority under Business Corporation Law § 1309 (Certificate of amendment)section thirteen hundred nine of the business corporation law showing a change of name in compliance with such section. Such certificate shall be executed in a like manner as if the authority of such corporation had not been annulled. Any corporation whose authority was annulled pursuant to this section and desiring to annul the annulment of authority later than three months from the date of proclamation thereof, may, if such name is still available pay to the secretary of state the fee (other than the maintenance fee) hereinbefore in this subdivision mentioned, or may submit with such payment a written application requesting the reservation of another available name, and thereupon the secretary of state shall reserve such name for a period of thirty days from the date of such payment to permit the completion of such annulment of annulment of authority. No moneys so paid shall in any event be returned by the secretary of state.

8.

If, after the publication of such proclamation, it shall appear that the name of any corporation was erroneously included therein, the state tax commission shall so certify to the secretary of state, and the secretary of state shall make appropriate entry on the records of the department of state, which entry shall have the effect of annulling all of the proceedings theretofore taken for the annulment of authority of such corporation under the provisions of this section, and it shall have such corporate powers, rights, duties and obligations as it had on the date of the publication of the proclamation, with the same force and effect as if such proclamation had not been made or published.

9.

Whenever a corporation shall have complied with subdivision seven of this section, or whenever the proceeding specified in subdivision eight of this section shall have been taken, the secretary of state shall publish a notice thereof in the state advertising bulletin and shall send a copy of such bulletin to the county clerk of the county in which, according to his records, the office of the corporation is located. Such county clerk shall file such copy and make appropriate entry on his records without charge.

Source: Section 203-B — Annulment of authority to do business by foreign corporations, https://www.­nysenate.­gov/legislation/laws/TAX/203-B (updated Sep. 22, 2014; accessed Apr. 27, 2024).

182
Additional franchise tax on certain oil companies
182‑A
Franchise tax on certain oil companies
183
Franchise tax on transportation and transmission corporations and associations
183‑A
Metropolitan transportation business tax surcharge on transportation and transmission corporations and associations
184
Additional franchise tax on transportation and transmission corporations and associations
184‑A
Additional metropolitan transportation business tax surcharge on transportation and transmission corporations and associations services
186‑A
Tax on the furnishing of utility services
186‑C
Metropolitan transportation business tax surcharge on utility services and excise tax on sale of telecommunication services
186‑D
Transportation business tax on utility services in Erie county
186‑E
Excise tax on telecommunication services
186‑F
Public safety communications surcharge
186‑G
Wireless communications surcharge authorized
187
Credit for special additional mortgage recording tax
187‑A
Credit for employment of persons with disabilities
187‑B
Alternative fuels and electric vehicle recharging property credit
187‑C
Biofuel production credit
187‑D
Green building credit
187‑E
Credit for transportation improvement contributions
187‑F
Order of credits
187‑G
Brownfield redevelopment tax credit
187‑H
Remediated brownfield credit for real property taxes for qualified sites
187‑I
Environmental remediation insurance credit
187‑N
Security training tax credit
187‑N*2
Fuel cell electric generating equipment expenditures credit
187‑O
Temporary deferral nonrefundable payout credit
187‑P
Temporary deferral refundable payout credit
187‑Q
Utility COVID-19 debt relief credit
188
Tax surcharge
189‑B
Tax surcharge
190
Long-term care insurance credit
191
Receivers, etc
192
Reports of corporations
193
Extension of time for filing report
194
Further requirements as to reports of corporations
197
Payment of tax and penalties
197‑A
Declaration of estimated tax
197‑B
Payments of estimated tax
197‑C
Applicability of section one hundred eighty-two-a
197‑D
The provisions of article twenty-seven of this chapter which pertain to declarations and payments of estimated taxes shall be applicable ...
202
Secrecy required of officials
203
Collection of taxes
203‑A
Dissolution of delinquent business corporations
203‑B
Annulment of authority to do business by foreign corporations
204
Reports to be made by the secretary of state
205
Deposit of moneys collected from taxes imposed by sections one hundred eighty-three and one hundred eighty-four of this chapter
206
Deposit and disposition of revenue
207
Limitation of time
207‑A
Exemption of corporations owned by a municipality
207‑B
Practice and procedure for taxable years ending on or after December thirty-first, nineteen hundred sixty-four

Accessed:
Apr. 27, 2024

Last modified:
Sep. 22, 2014

§ 203-B’s source at nysenate​.gov

Link Style