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...
Effective October 1, 2009 the New York Business Corporation Law and Not-for-Profit Corporation Law have been amended regarding the procedures for filing Certificates of Dissolution with the Department of State. All Certificates of Dissolution for corporations that have done business in Read more...
Effective June 23, 2010, The California Secretary of State began assessing the certification penalty of $250 for failure to file a Statement of Information for Limited Liability Companies. Business entities are subject to a certification penalty for failure to file a Statement of Read more...
Effective July 1, 2010, the Wyoming LLC act has been amended to eliminate the need for flexible limited liability companies by providing that an LLC may be formed by one or more persons. Until now LLC's formed in WY were required Read more...
Effective September 21st, 2010, the New York Department of State, in an effort to enhance their services, will be issuing filing receipts for Assumed Name filings via e-mail. Upon implementation, the blue seal will be discontinued on the Assumed Name Read more...
According to a bill passed in August 2010, Delaware dissolution filings are now required to include the original date of incorporation or they will be rejected. Read more...
Beginning in 2011, all LLCs operating in Mississippi will be required to file an Annual Report with the Secretary of State, pursuant to Section 79-29-215 Miss. Code Ann. (1972). The new LLC Annual Reporting Forms will be made available on Read more...