•  Summary 
  •  
  •  Actions 
  •  
  •  Committee Votes 
  •  
  •  Floor Votes 
  •  
  •  Memo 
  •  
  •  Text 
  •  
  •  LFIN 
  •  
  •  Chamber Video/Transcript 

A07648 Summary:

BILL NOA07648
 
SAME ASSAME AS S04716
 
SPONSORBurke
 
COSPNSRSillitti, Ra
 
MLTSPNSR
 
Amd 1006, 209, 802, 1203, 1306 & 1101, rpld 206, 1101 sub (s), 802 sub (b), 1203 sub (c) 2, 1306 sub (d), 102 subs (a-1) & (e-1), Lim Lil L; rpld 121-201 sub (c), 121-902 sub (d), 121-1500 sub (a) (II), 121-1502 sub (f) (II), 121-1300 sub (f), 121-101 subs (a-1) & (a-2), amd 121-201, 121-902, 121-1500, 121-1502 & 121-1300, Partn L; rpld 23.03 sub 4, Arts & Cul L; add 89-k, St Fin L
 
Eliminates the requirement that limited liability companies publish their articles of organization and that certain partnerships publish their registrations; establishes the department of state modernization fund.
Go to top    

A07648 Actions:

BILL NOA07648
 
05/26/2023referred to corporations, authorities and commissions
01/03/2024referred to corporations, authorities and commissions
Go to top

A07648 Memo:

NEW YORK STATE ASSEMBLY
MEMORANDUM IN SUPPORT OF LEGISLATION
submitted in accordance with Assembly Rule III, Sec 1(f)
 
BILL NUMBER: A7648
 
SPONSOR: Burke
  TITLE OF BILL: An act to amend the limited liability company law and the partnership law, in relation to certain publication requirements and fees; to amend the state finance law, in relation to establishing the department of state modernization fund; to repeal subdivision (a-1) of section 102 and section 206 of the limited liability company law and subdivision (a-1) of section 121-101 of the partnership law, relating to affidavits of publication; to repeal subdivision (s) of section 1101 of the limited liability company law and subdivision (f) of section 121-1300 of the partnership law, relating to fees for filing certificates of publica- tion; to repeal subdivision (b) of section 802, paragraph 2 of subdivi- sion (c) of section 1203 and subdivision (d) of section 1306 of the limited liability company law and subdivision (c) of section 121-201, subdivision (d) of section 121-902, paragraph (II) of subdivision (a) of section 121-1500 and paragraph (II) of subdivision (f) of section 121-1502 of the partnership law, in relation to publication require- ments; to repeal subdivision (e-1) of section 102 of the limited liabil- ity company law and subdivision (a-2) of section 121-101 of the partner- ship law, relating to certificates of publication; and to repeal subdivision 4 of section 23.03 of the arts and cultural affairs law, relating to theatrical production company publication requirements   PURPOSE OR GENERAL IDEA OF BILL: Repeals publication requirements of articles of organization under the limited liabilities and partnership laws and creates an online filing requirement with the Department of State with additional online disclo- sure of limited liability company and partnership filings.   SUMMARY OF SPECIFIC PROVISIONS: Removes the publication requirements for conversions of partnerships or limited partnerships to limited liability corporations and eliminates the filing fees for the affidavits of publication. Repeals sections of the limited liability company law in relation to the publication requirements for articles of organization of limited liability compa- nies, foreign limited liability companies, professional service limited liability companies and foreign professional service limited liability companies. Repeals sections of the partnership law in relation to the publication requirements for articles of organization of limited partnerships and limited liability partnerships, foreign limited liability companies, professional service limited liability companies and foreign profes- sional service limited liability companies. Amends section 1203 of the limited liability company law to remove these requirements for profes- sional services limited liability companies. Requires that the Department of State promulgate rules and regulations for the on-line filing of articles and certificates and establishes standards for electronic access to limited liability company and part- nership filings. Establishes a fee of $50.00 for the online filing of documents with the Department of State and establishes a fund to provide for modernization of Department of State online resources.   JUSTIFICATION: The intent of the Legislature when enacting the LLC Law in 1994 was to allow businesses to enjoy the advantages of incorporation, without requiring them to adopt the organizational constraints of the business corporation law. This was intended to be particularly useful for small businesses. The LLC and the partnership laws require that after the articles of organization have been filed, the LLC Must publish a copy of the arti- cles or a notice of their substance, once a week, for six consecutive weeks, in two newspapers designated by the county clerk from the county where the LLC is located. The LLC or partnership is then required to file affidavits of publication within 120 days and pay an additional fee of $50.00. These requirements are both unnecessary and very expensive, sometimes prohibitively so, as the designated newspapers have an effec- tive monopoly in setting the charges for notices. Also, there are no similar requirements in the business corporation law. The transparency that publishing this information allows can be better achieved today through the Internet. Indeed, the Department of State already maintains an excellent publicly accessible online database. However, the current law does not require electronic access to articles of organization or specify other information that must be provided online. Passage of this legislation would remove onerous and unnecessary requirements on LLCs and partnerships forming in New York State while improving public access to information about LLCs. It is extraordinarily difficult to find published information when or after it appears in. print in a daily or weekly local print publication. Online filings will improve a citizen's access-to this information.   PRIOR LEGISLATIVE HISTORY: A2551/S1481 of 2021-2022 A.8125/S.3360 of 2017-2018 S3259/A942 2013-14 2015-2016 A.885/5.437 of 2011-2012 A.4496/S.1667 of 2009-2010   FISCAL IMPLICATIONS: None   EFFECTIVE DATE: This act shall take effect on the one hundred eightieth day after it shall have become law, provided, however, that effective immediately the Department of State is directed and authorized to promulgate all rules and regulations necessary to implement the provisions of this act on or before its effective date.
Go to top

A07648 Text:



 
                STATE OF NEW YORK
        ________________________________________________________________________
 
                                          7648
 
                               2023-2024 Regular Sessions
 
                   IN ASSEMBLY
 
                                      May 26, 2023
                                       ___________
 
        Introduced  by  M.  of  A.  BURKE,  SEAWRIGHT, SILLITTI -- read once and
          referred to the Committee on Corporations, Authorities and Commissions
 
        AN ACT to amend the limited liability company law  and  the  partnership
          law,  in  relation  to  certain  publication requirements and fees; to
          amend the state finance law, in relation to establishing  the  depart-
          ment  of  state  modernization  fund;  to  repeal subdivision (a-1) of
          section 102 and section 206 of the limited liability company  law  and
          subdivision  (a-1) of section 121-101 of the partnership law, relating
          to affidavits of publication; to repeal  subdivision  (s)  of  section
          1101  of  the  limited  liability  company  law and subdivision (f) of
          section 121-1300 of the partnership law, relating to fees  for  filing
          certificates of publication; to repeal subdivision (b) of section 802,
          paragraph  2 of subdivision (c) of section 1203 and subdivision (d) of
          section 1306 of the limited liability company law and subdivision  (c)
          of section 121-201, subdivision (d) of section 121-902, paragraph (II)
          of  subdivision (a) of section 121-1500 and paragraph (II) of subdivi-
          sion (f) of section 121-1502 of the partnership law,  in  relation  to
          publication  requirements;  to repeal subdivision (e-1) of section 102
          of the limited liability company law and subdivision (a-2) of  section
          121-101  of  the partnership law, relating to certificates of publica-
          tion; and to repeal subdivision 4 of section 23.03  of  the  arts  and
          cultural affairs law, relating to theatrical production company publi-
          cation requirements
 
          The  People of the State of New York, represented in Senate and Assem-
        bly, do enact as follows:
 
     1    Section 1. The opening paragraph of subdivision (e) of section 1006 of
     2  the limited liability company law, as amended by chapter 375 of the laws
     3  of 1998, is amended to read as follows:
     4    In connection with any conversion approved under  subdivision  (c)  of
     5  this section, the partnership or limited partnership shall file with the
     6  department  of  state  a  signed  certificate  entitled  "Certificate of
     7  Conversion of ... (name partnership or limited partnership) to ... (name
     8  of limited liability company) under section  one  thousand  six  of  the
     9  Limited  Liability  Company Law" [and shall also satisfy the publication

         EXPLANATION--Matter in italics (underscored) is new; matter in brackets
                              [ ] is old law to be omitted.
                                                                   LBD00410-01-3

        A. 7648                             2

     1  requirements of section two hundred six of this chapter].  Such  certif-
     2  icate shall include either:
     3    § 2. Section 206 of the limited liability company law is REPEALED.
     4    §  3. Subdivision (s) of section 1101 of the limited liability company
     5  law is REPEALED.
     6    § 4. Section 209 of the limited liability company law  is  amended  to
     7  read as follows:
     8    §  209.  Filing with the department of state. (a) A signed articles of
     9  organization and any signed certificate of amendment  or  other  certif-
    10  icates  filed  pursuant  to  this  chapter  or of any judicial decree of
    11  amendment or cancellation shall be delivered to the department of state.
    12  If the instrument that is delivered  to  the  department  of  state  for
    13  filing  complies  as to form with the requirements of law and the filing
    14  fee required by any statute of this state in  connection  therewith  has
    15  been  paid,  the instrument shall be filed and indexed by the department
    16  of state. The department of state shall  not  review  such  articles  or
    17  certificates  for  legal  sufficiency;  its  review  shall be limited to
    18  determining that the form has been completed.
    19    (b) The department of state shall make such instruments  available  on
    20  its  state  register website, and must maintain electronic copies of the
    21  instruments in a fully  searchable  format  that  is  available  to  the
    22  public.    The  department  of  state shall also transmit a copy of such
    23  instrument to the department of law within seven  days  of  filing.  The
    24  department  of  law shall publish the instrument on its "NY Open Govern-
    25  ment" website or analogous website no more than seven days after receipt
    26  from the department of state.
    27    (c) The department of state shall publish notice  of  article  filings
    28  and  any  signed  certificate  of  amendment or other certificates filed
    29  pursuant to this chapter on its  state  register  website,  which  shall
    30  include without limitation: (1) the name of the limited liability compa-
    31  ny;  (2)  the  date  of  filing of the articles of organization with the
    32  department of state and, if the date of the formation is not the date of
    33  filing of the articles of organization, the date  of  formation  of  the
    34  limited liability company; (3) the county within the state, in which the
    35  office  of  the  limited  liability  company  is located; (4) the street
    36  address of the principal business location, if any; (5) a statement that
    37  the secretary of state has been  designated  as  agent  of  the  limited
    38  liability  company  upon  whom  process against it may be served and the
    39  post office address within or without the state to which  the  secretary
    40  of  state shall mail a copy of any process against it served upon him or
    41  her; (6) if the limited liability company is to have a registered agent,
    42  his or her name and address within the state and a  statement  that  the
    43  registered  agent  is  to  be the agent of the limited liability company
    44  upon whom process against it may be served; (7) if the limited liability
    45  company is to have a specific date of dissolution  in  addition  to  the
    46  events  of  dissolution  set  forth in section seven hundred one of this
    47  chapter, the latest date upon which the limited liability company is  to
    48  dissolve;  and  (8)  the  character  or  purpose of the business of such
    49  limited liability company.
    50    § 5. Subdivision (b) of section 802 of the limited  liability  company
    51  law is REPEALED and a new subdivision (b) is added to read as follows:
    52    (b)(i)  The  department of state shall make such instruments available
    53  on its state register website, and must maintain  electronic  copies  of
    54  the  instruments  in  a fully searchable format that is available to the
    55  public. The department of state shall  also  transmit  a  copy  of  such
    56  instrument  to  the  department  of law within seven days of filing. The

        A. 7648                             3
 
     1  department of law shall publish the instrument on its "NY  Open  Govern-
     2  ment" website or analogous website no more than seven days after receipt
     3  from the department of state.
     4    (ii)  The  department of state shall publish notice of article filings
     5  and any signed certificate of  amendment  or  other  certificates  filed
     6  pursuant  to  this  chapter  on  its state register website, which shall
     7  include without limitation: (1) the name of the foreign limited  liabil-
     8  ity company; (2) the date of filing of the articles of organization with
     9  the  department  of  state  and, if the date of the formation is not the
    10  date of filing of the articles of organization, the date of formation of
    11  the foreign limited liability company; (3) the county within the  state,
    12  in which the office of the foreign limited liability company is located;
    13  (4) the street address of the principal business location, if any; (5) a
    14  statement  that  the  secretary of state has been designated as agent of
    15  the foreign limited liability company upon whom process against  it  may
    16  be  served  and  the  post office address within or without the state to
    17  which the secretary of state shall mail a copy of any process against it
    18  served upon him or her; (6) if the foreign limited liability company  is
    19  to have a registered agent, his or her name and address within the state
    20  and  a  statement  that  the  registered agent is to be the agent of the
    21  foreign limited liability company upon whom process against  it  may  be
    22  served;  (7)  if  the  foreign  limited  liability  company is to have a
    23  specific date of dissolution in addition to the  events  of  dissolution
    24  set  forth in section seven hundred one of this chapter, the latest date
    25  upon which the foreign limited liability company is to dissolve; and (8)
    26  the character or purpose of the business of such foreign limited liabil-
    27  ity company.
    28    § 6. Paragraph 2 of subdivision (c) of section  1203  of  the  limited
    29  liability company law is REPEALED and a new paragraph 2 is added to read
    30  as follows:
    31    (2)  (A) The department of state shall make such instruments available
    32  on its state register website, and must maintain  electronic  copies  of
    33  the  instruments  in  a fully searchable format that is available to the
    34  public. The department of state shall  also  transmit  a  copy  of  such
    35  instrument  to  the  department  of law within seven days of filing. The
    36  department of law shall publish the instrument on its "NY  Open  Govern-
    37  ment" website or analogous website no more than seven days after receipt
    38  from the department of state.
    39    (B)  The  department  of state shall publish notice of article filings
    40  and any signed certificate of  amendment  or  other  certificates  filed
    41  pursuant  to  this  chapter  on  its state register website, which shall
    42  include without limitation: (1) the name  of  the  professional  service
    43  limited  liability  company;  (2)  the date of filing of the articles of
    44  organization with the department of state and, if the date of the forma-
    45  tion is not the date of filing of the articles of organization, the date
    46  of formation of the professional service limited liability company;  (3)
    47  the  county  within  the  state, in which the office of the professional
    48  service limited liability company is located; (4) the street address  of
    49  the principal business location, if any; (5) a statement that the secre-
    50  tary  of  state has been designated as agent of the professional service
    51  limited liability company upon whom process against it may be served and
    52  the post office address within or without the state to which the  secre-
    53  tary  of  state  shall mail a copy of any process against it served upon
    54  him or her; (6) if the professional service limited liability company is
    55  to have a registered agent, his or her name and address within the state
    56  and a statement that the registered agent is to  be  the  agent  of  the

        A. 7648                             4
 
     1  professional service limited liability company upon whom process against
     2  it  may  be  served;  (7)  if the professional service limited liability
     3  company is to have a specific date of dissolution  in  addition  to  the
     4  events  of  dissolution  set  forth in section seven hundred one of this
     5  chapter, the latest date upon which  the  professional  service  limited
     6  liability  company  is  to dissolve; and (8) the character or purpose of
     7  the business of such professional service limited liability company.
     8    § 7. Subdivision (d) of section 1306 of the limited liability  company
     9  law is REPEALED and a new subdivision (d) is added to read as follows:
    10    (d)(i)  The  department of state shall make such instruments available
    11  on its state register website, and must maintain  electronic  copies  of
    12  the  instruments  in  a fully searchable format that is available to the
    13  public. The department of state shall  also  transmit  a  copy  of  such
    14  instrument  to  the  department  of law within seven days of filing. The
    15  department of law shall publish the instrument on its "NY  Open  Govern-
    16  ment" website or analogous website no more than seven days after receipt
    17  from the department of state.
    18    (ii)  The  department of state shall publish notice of article filings
    19  and any signed certificate of  amendment  or  other  certificates  filed
    20  pursuant  to  this  chapter  on  its state register website, which shall
    21  include without limitation: (1) the name  of  the  foreign  professional
    22  service  limited  liability company; (2) the date of filing of the arti-
    23  cles of organization with the department of state and, if  the  date  of
    24  the formation is not the date of filing of the articles of organization,
    25  the  date  of  formation  of  the  foreign  professional service limited
    26  liability company; (3) the county within the state, in which the  office
    27  of  the  foreign  professional  service  limited  liability  company  is
    28  located; (4) the street address of the principal business  location,  if
    29  any;  (5) a statement that the secretary of state has been designated as
    30  agent of the foreign professional service limited liability company upon
    31  whom process against it may be served and the post office address within
    32  or without the state to which the secretary of state shall mail  a  copy
    33  of  any  process  against  it served upon him or her; (6) if the foreign
    34  professional service limited liability company is to have  a  registered
    35  agent, his or her name and address within the state and a statement that
    36  the  registered  agent  is  to  be the agent of the foreign professional
    37  service limited liability company upon whom process against  it  may  be
    38  served; (7) if the foreign professional service limited liability compa-
    39  ny  is  to have a specific date of dissolution in addition to the events
    40  of dissolution set forth in section seven hundred one of  this  chapter,
    41  the  latest  date  upon  which  the foreign professional service limited
    42  liability company is to dissolve; and (8) the character  or  purpose  of
    43  the  business  of  such  foreign  professional service limited liability
    44  company.
    45    § 8. Section 1101 of the limited liability company law is  amended  by
    46  adding a new subdivision (w) to read as follows:
    47    (w)  For  the  electronic  publication of any documents required to be
    48  filed with the department pursuant to section two  hundred  nine,  eight
    49  hundred  two, twelve hundred three or thirteen hundred six of this chap-
    50  ter, fifty dollars.
    51    § 9. Subdivisions (a-1) and  (e-1)  of  section  102  of  the  limited
    52  liability company law are REPEALED.
    53    §  10.  Subdivision  (c)  of section 121-201 of the partnership law is
    54  REPEALED and a new subdivision (c) is added to read as follows:
    55    (c)(i) The department of state shall make such  instruments  available
    56  on  its  state  register website, and must maintain electronic copies of

        A. 7648                             5
 
     1  the instruments in a fully searchable format that is  available  to  the
     2  public.  The  department  of  state  shall  also transmit a copy of such
     3  instrument to the department of law within seven  days  of  filing.  The
     4  department  of  law shall publish the instrument on its "NY Open Govern-
     5  ment" website or analogous website no more than seven days after receipt
     6  from the department of state.
     7    (ii) The department of state shall publish notice of  article  filings
     8  and  any  signed  certificate  of  amendment or other certificates filed
     9  pursuant to this chapter on its  state  register  website,  which  shall
    10  include without limitation: (1) the name of the limited partnership; (2)
    11  the  date  of filing of the articles of organization with the department
    12  of state and, if the date of the formation is not the date of filing  of
    13  the articles of organization, the date of formation of the limited part-
    14  nership;  (3)  the  county  within the state, in which the office of the
    15  limited partnership is located; (4) the street address of the  principal
    16  business  location,  if any; (5) a statement that the secretary of state
    17  has been designated as agent of the limited partnership upon whom  proc-
    18  ess against it may be served and the post office address within or with-
    19  out  the  state to which the secretary of state shall mail a copy of any
    20  process against it served upon him or her; (6) if the  limited  partner-
    21  ship  is  to have a registered agent, his or her name and address within
    22  the state and a statement that the registered agent is to be  the  agent
    23  of  the  limited partnership upon whom process against it may be served;
    24  (7) if the limited partnership is to have a specific date of dissolution
    25  in addition to the events of dissolution set forth  in  article  six  of
    26  this  chapter,  the latest date upon which the limited partnership is to
    27  dissolve; and (8) the character or  purpose  of  the  business  of  such
    28  limited partnership.
    29    §  11.  Subdivision  (d)  of section 121-902 of the partnership law is
    30  REPEALED and a new subdivision (d) is added to read as follows:
    31    (d) (i) The department of state shall make such instruments  available
    32  on  its  state  register website, and must maintain electronic copies of
    33  the instruments in a fully searchable format that is  available  to  the
    34  public.  The  department  of  state  shall  also transmit a copy of such
    35  instrument to the department of law within seven  days  of  filing.  The
    36  department  of  law shall publish the instrument on its "NY Open Govern-
    37  ment" website or analogous website no more than seven days after receipt
    38  from the department of state.
    39    (ii) The department of state shall publish notice of  article  filings
    40  and  any  signed  certificate  of  amendment or other certificates filed
    41  pursuant to this chapter on its  state  register  website,  which  shall
    42  include without limitation: (1) the name of the foreign limited partner-
    43  ship;  (2)  the  date of filing of the articles of organization with the
    44  department of state and, if the date of the formation is not the date of
    45  filing of the articles of organization, the date  of  formation  of  the
    46  foreign  limited  partnership; (3) the county within the state, in which
    47  the office of the foreign limited partnership is located; (4) the street
    48  address of the principal business location, if any; (5) a statement that
    49  the secretary of state has been  designated  as  agent  of  the  foreign
    50  limited  partnership  upon whom process against it may be served and the
    51  post office address within or without the state to which  the  secretary
    52  of  state shall mail a copy of any process against it served upon him or
    53  her; (6) if the foreign limited partnership  is  to  have  a  registered
    54  agent, his or her name and address within the state and a statement that
    55  the  registered agent is to be the agent of the foreign limited partner-
    56  ship upon whom process against it may be  served;  (7)  if  the  foreign

        A. 7648                             6
 
     1  limited  partnership  is to have a specific date of dissolution in addi-
     2  tion to the events of dissolution set forth in article six of this chap-
     3  ter, the latest date upon which the foreign limited  partnership  is  to
     4  dissolve;  and  (8)  the  character  or  purpose of the business of such
     5  foreign limited partnership.
     6    § 12. Paragraph (II) of subdivision (a) of  section  121-1500  of  the
     7  partnership law is REPEALED and a new paragraph (II) is added to read as
     8  follows:
     9    (II)(A)  The department of state shall make such instruments available
    10  on its state register website, and must maintain  electronic  copies  of
    11  the  instruments  in  a fully searchable format that is available to the
    12  public. The department of state shall  also  transmit  a  copy  of  such
    13  instrument  to  the  department  of law within seven days of filing. The
    14  department of law shall publish the instrument on its "NY  Open  Govern-
    15  ment" website or analogous website no more than seven days after receipt
    16  from the department of state.
    17    (B)  The  department  of state shall publish notice of article filings
    18  and any signed certificate of  amendment  or  other  certificates  filed
    19  pursuant  to  this  chapter  on  its state register website, which shall
    20  include without limitation: (1) the name of the limited liability  part-
    21  nership; (2) the date of filing of the articles of organization with the
    22  department of state and, if the date of the formation is not the date of
    23  filing  of  the  articles  of organization, the date of formation of the
    24  limited liability partnership; (3) the county within the state, in which
    25  the office of the limited liability  partnership  is  located;  (4)  the
    26  street  address of the principal business location, if any; (5) a state-
    27  ment that the secretary of state has been designated  as  agent  of  the
    28  limited liability partnership upon whom process against it may be served
    29  and  the  post  office  address within or without the state to which the
    30  secretary of state shall mail a copy of any process  against  it  served
    31  upon  him  or her; (6) if the limited liability partnership is to have a
    32  registered agent, his or her name and address within  the  state  and  a
    33  statement  that  the  registered agent is to be the agent of the limited
    34  liability partnership upon whom process against it may be served; (7) if
    35  the limited liability partnership is to have a specific date of  dissol-
    36  ution  in addition to the events of dissolution set forth in article six
    37  of this chapter, the latest date upon which the limited liability  part-
    38  nership is to dissolve; and (8) the character or purpose of the business
    39  of such limited liability partnership.
    40    §  13.  Paragraph  (II)  of subdivision (f) of section 121-1502 of the
    41  partnership law is REPEALED and a new paragraph (II) is added to read as
    42  follows:
    43    (II)(A) The department of state shall make such instruments  available
    44  on  its  state  register website, and must maintain electronic copies of
    45  the instruments in a fully searchable format that is  available  to  the
    46  public.  The  department  of  state  shall  also transmit a copy of such
    47  instrument to the department of law within seven  days  of  filing.  The
    48  department  of  law shall publish the instrument on its "NY Open Govern-
    49  ment" website or analogous website no more than seven days after receipt
    50  from the department of state.
    51    (B) The department of state shall publish notice  of  article  filings
    52  and  any  signed  certificate  of  amendment or other certificates filed
    53  pursuant to this chapter on its  state  register  website,  which  shall
    54  include  without limitation: (1) the name of the foreign limited liabil-
    55  ity partnership; (2) the date of filing of the articles of  organization
    56  with  the  department  of state and, if the date of the formation is not

        A. 7648                             7
 
     1  the date of filing of the articles of organization, the date  of  forma-
     2  tion of the foreign limited liability partnership; (3) the county within
     3  the state, in which the office of the foreign limited liability partner-
     4  ship  is  located;  (4)  the  street  address  of the principal business
     5  location, if any; (5) a statement that the secretary of state  has  been
     6  designated  as  agent  of the foreign limited liability partnership upon
     7  whom process against it may be served and the post office address within
     8  or without the state to which the secretary of state shall mail  a  copy
     9  of  any  process  against  it served upon him or her; (6) if the foreign
    10  limited liability partnership is to have a registered agent, his or  her
    11  name  and  address  within the state and a statement that the registered
    12  agent is to be the agent of the foreign  limited  liability  partnership
    13  upon  whom  process against it may be served; (7) if the foreign limited
    14  liability partnership is to have a specific date of dissolution in addi-
    15  tion to the events of dissolution set forth in article six of this chap-
    16  ter, the latest date upon which the foreign limited  liability  partner-
    17  ship is to dissolve; and (8) the character or purpose of the business of
    18  such foreign limited liability partnership.
    19    §  14.  Subdivision  (f) of section 121-1300 of the partnership law is
    20  REPEALED.
    21    § 15. Section 121-1300 of the partnership law is amended by  adding  a
    22  new subdivision (t) to read as follows:
    23    (t)  For  the  electronic  publication of any documents required to be
    24  filed with the department pursuant to section 121-202, 121-902, 121-1500
    25  or 121-1502 of this chapter, fifty dollars.
    26    § 16. Subdivisions (a-1) and (a-2) of section 121-101 of the  partner-
    27  ship law are REPEALED.
    28    §  17. Subdivision 4 of section 23.03 of the arts and cultural affairs
    29  law is REPEALED.
    30    § 18. The state finance law is amended by adding a new section 89-k to
    31  read as follows:
    32    § 89-k. Department of state modernization fund.  1.  There  is  hereby
    33  established in the custody of the comptroller a special fund to be known
    34  as the "department of state modernization fund". The moneys in such fund
    35  shall  be  available  for  payment of any and all costs and expenditures
    36  incurred in performing modernization and security of the  department  of
    37  state's  public-facing website, and for developing alternatives to phys-
    38  ical publication of documents required to be filed pursuant  to  article
    39  eleven  of  the  limited  liability  company  law,  including  costs and
    40  expenses incidental and appurtenant thereto.
    41    2. Moneys in the fund shall be kept separately from and shall  not  be
    42  commingled  with  any  other  moneys  in  the custody of the state comp-
    43  troller.
    44    3. The fund shall consist of the revenues  required  to  be  deposited
    45  therein  pursuant to the provisions of subdivision (w) of section eleven
    46  hundred one of the limited liability company law and subdivision (t)  of
    47  section  121-1300  of the partnership law, and all other moneys credited
    48  or transferred thereto from any other fund or source pursuant to law.
    49    4. The moneys in such fund shall be appropriated  by  the  legislature
    50  and paid out on the warrant of the state comptroller.
    51    §  19.  This  act  shall  take effect on the one hundred eightieth day
    52  after it shall have become a law. Effective  immediately  the  addition,
    53  amendment  and/or  repeal  of  any  rule or regulation necessary for the
    54  implementation of this act on its effective date are  authorized  to  be
    55  made and completed on or before such date.
Go to top