Effective January 15, 2011, the Delaware Secretary of State has a new seal design. The new design will now appear on all documents issued by the Secretary of State's office that require a seal. Read more...
Domestic and Foreign LLCs that have annual reports that have been delinquent for two (2) or more consecutive years will be dissolved/revoked in the near future. Massachusetts sent out 90 day notices of revocation November 30, 2010. LLCs will want Read more...
The Commonwealth of Massachusetts Corporations Division has recently commenced offering electronic versions of the following documents: -Domestic Profit Corporations - Good Standing, Short Legal Existence*, Dissolution -Foreign Corporations - Good Standing*, Registration(Short Legal Existence)*, Revocation, Withdrawal -Non Profit Corporations - Read more...
Pennsylvania has created a decennial report (previously there were no reports due to the state). Decennial filings are filed every ten years. The decennial report is intended to require entities to identify business names or marks that are no longer Read more...
The SCC has adopted a regulation, effective April 30, 2011, by which limited liability companies (LLC) are assessed annual registration fees based on the anniversary month of their formation (if a Virginia LLC) or registration to transact business in Virginia Read more...
The New York State Department of State will be revising its certificates of existence for corporations and other business entities. Effective September 7, 2010, certificates of existence issued by the Department of State for corporations and other business entities will Read more...
Effective July 28, 2010 the New York Department of State implemented the following revisions to all apostilles and authentications issued by the New York State Department. FIRST, Revised Seal - The New York State Department of State Seal will be used for the apostille Read more...