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

S06483 Summary:

BILL NOS06483
 
SAME ASSAME AS A03546
 
SPONSORKRUEGER
 
COSPNSRHOYLMAN-SIGAL, LIU
 
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-l, 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

S06483 Text:



 
                STATE OF NEW YORK
        ________________________________________________________________________
 
                                          6483
 
                               2025-2026 Regular Sessions
 
                    IN SENATE
 
                                     March 14, 2025
                                       ___________
 
        Introduced  by  Sens.  KRUEGER,  HOYLMAN-SIGAL,  LIU  --  read twice and
          ordered printed, and when printed to be committed 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
 
         EXPLANATION--Matter in italics (underscored) is new; matter in brackets
                              [ ] is old law to be omitted.
                                                                   LBD07035-01-5

        S. 6483                             2
 
     1  department of  state  a  signed  certificate  entitled  "Certificate  of
     2  Conversion of ... (name partnership or limited partnership) to ... (name
     3  of  limited  liability  company)  under  section one thousand six of the
     4  Limited  Liability  Company Law" [and shall also satisfy the publication
     5  requirements of section two hundred six of this chapter].  Such  certif-
     6  icate shall include either:
     7    § 2. Section 206 of the limited liability company law is REPEALED.
     8    §  3. Subdivision (s) of section 1101 of the limited liability company
     9  law is REPEALED.
    10    § 4. Section 209 of the limited liability company law  is  amended  to
    11  read as follows:
    12    §  209.  Filing with the department of state. (a) A signed articles of
    13  organization and any signed certificate of amendment  or  other  certif-
    14  icates  filed  pursuant  to  this  chapter  or of any judicial decree of
    15  amendment or cancellation shall be delivered to the department of state.
    16  If the instrument that is delivered  to  the  department  of  state  for
    17  filing  complies  as to form with the requirements of law and the filing
    18  fee required by any statute of this state in  connection  therewith  has
    19  been  paid,  the instrument shall be filed and indexed by the department
    20  of state. The department of state shall  not  review  such  articles  or
    21  certificates  for  legal  sufficiency;  its  review  shall be limited to
    22  determining that the form has been completed.
    23    (b) The department of state shall make such instruments  available  on
    24  its  state  register website, and must maintain electronic copies of the
    25  instruments in a fully  searchable  format  that  is  available  to  the
    26  public.    The  department  of  state shall also transmit a copy of such
    27  instrument to the department of law within seven  days  of  filing.  The
    28  department  of  law shall publish the instrument on its "NY Open Govern-
    29  ment" website or analogous website no more than seven days after receipt
    30  from the department of state.
    31    (c) The department of state shall publish notice  of  article  filings
    32  and  any  signed  certificate  of  amendment or other certificates filed
    33  pursuant to this chapter on its  state  register  website,  which  shall
    34  include without limitation: (1) the name of the limited liability compa-
    35  ny;  (2)  the  date  of  filing of the articles of organization with the
    36  department of state and, if the date of the formation is not the date of
    37  filing of the articles of organization, the date  of  formation  of  the
    38  limited liability company; (3) the county within the state, in which the
    39  office  of  the  limited  liability  company  is located; (4) the street
    40  address of the principal business location, if any; (5) a statement that
    41  the secretary of state has been  designated  as  agent  of  the  limited
    42  liability  company  upon  whom  process against it may be served and the
    43  post office address within or without the state to which  the  secretary
    44  of  state  shall mail a copy of any process against it served upon them;
    45  (6) if the limited liability company is  to  have  a  registered  agent,
    46  their  name and address within the state and a statement that the regis-
    47  tered agent is to be the agent of the  limited  liability  company  upon
    48  whom  process  against  it  may  be served; (7) if the limited liability
    49  company is to have a specific date of dissolution  in  addition  to  the
    50  events  of  dissolution  set  forth in section seven hundred one of this
    51  chapter, the latest date upon which the limited liability company is  to
    52  dissolve;  and  (8)  the  character  or  purpose of the business of such
    53  limited liability company.
    54    § 5. Subdivision (b) of section 802 of the limited  liability  company
    55  law is REPEALED and a new subdivision (b) is added to read as follows:

        S. 6483                             3
 
     1    (b)(i)  The  department of state shall make such instruments available
     2  on its state register website, and must maintain  electronic  copies  of
     3  the  instruments  in  a fully searchable format that is available to the
     4  public. The department of state shall  also  transmit  a  copy  of  such
     5  instrument  to  the  department  of law within seven days of filing. The
     6  department of law shall publish the instrument on its "NY  Open  Govern-
     7  ment" website or analogous website no more than seven days after receipt
     8  from the department of state.
     9    (ii)  The  department of state shall publish notice of article filings
    10  and any signed certificate of  amendment  or  other  certificates  filed
    11  pursuant  to  this  chapter  on  its state register website, which shall
    12  include without limitation: (1) the name of the foreign limited  liabil-
    13  ity company; (2) the date of filing of the articles of organization with
    14  the  department  of  state  and, if the date of the formation is not the
    15  date of filing of the articles of organization, the date of formation of
    16  the foreign limited liability company; (3) the county within the  state,
    17  in which the office of the foreign limited liability company is located;
    18  (4) the street address of the principal business location, if any; (5) a
    19  statement  that  the  secretary of state has been designated as agent of
    20  the foreign limited liability company upon whom process against  it  may
    21  be  served  and  the  post office address within or without the state to
    22  which the secretary of state shall mail a copy of any process against it
    23  served upon them; (6) if the foreign limited  liability  company  is  to
    24  have  a  registered agent, their name and address within the state and a
    25  statement that the registered agent is to be the agent  of  the  foreign
    26  limited  liability  company  upon whom process against it may be served;
    27  (7) if the foreign limited liability company is to have a specific  date
    28  of  dissolution  in  addition  to the events of dissolution set forth in
    29  section seven hundred one of this chapter, the latest  date  upon  which
    30  the  foreign limited liability company is to dissolve; and (8) the char-
    31  acter or purpose of the  business  of  such  foreign  limited  liability
    32  company.
    33    §  6.  Paragraph  2  of subdivision (c) of section 1203 of the limited
    34  liability company law is REPEALED and a new paragraph 2 is added to read
    35  as follows:
    36    (2) (A) The department of state shall make such instruments  available
    37  on  its  state  register website, and must maintain electronic copies of
    38  the instruments in a fully searchable format that is  available  to  the
    39  public.  The  department  of  state  shall  also transmit a copy of such
    40  instrument to the department of law within seven  days  of  filing.  The
    41  department  of  law shall publish the instrument on its "NY Open Govern-
    42  ment" website or analogous website no more than seven days after receipt
    43  from the department of state.
    44    (B) The department of state shall publish notice  of  article  filings
    45  and  any  signed  certificate  of  amendment or other certificates filed
    46  pursuant to this chapter on its  state  register  website,  which  shall
    47  include  without  limitation:  (1)  the name of the professional service
    48  limited liability company; (2) the date of filing  of  the  articles  of
    49  organization with the department of state and, if the date of the forma-
    50  tion is not the date of filing of the articles of organization, the date
    51  of  formation of the professional service limited liability company; (3)
    52  the county within the state, in which the  office  of  the  professional
    53  service  limited liability company is located; (4) the street address of
    54  the principal business location, if any; (5) a statement that the secre-
    55  tary of state has been designated as agent of the  professional  service
    56  limited liability company upon whom process against it may be served and

        S. 6483                             4
 
     1  the  post office address within or without the state to which the secre-
     2  tary of state shall mail a copy of any process against  it  served  upon
     3  them;  (6)  if  the professional service limited liability company is to
     4  have  a  registered agent, their name and address within the state and a
     5  statement that the registered agent is to be the agent  of  the  profes-
     6  sional  service  limited  liability company upon whom process against it
     7  may be served; (7) if the professional service limited liability company
     8  is to have a specific date of dissolution in addition to the  events  of
     9  dissolution  set forth in section seven hundred one of this chapter, the
    10  latest date upon which the professional service limited liability compa-
    11  ny is to dissolve; and (8) the character or purpose of the  business  of
    12  such professional service limited liability company.
    13    §  7. Subdivision (d) of section 1306 of the limited liability company
    14  law is REPEALED and a new subdivision (d) is added to read as follows:
    15    (d)(i) The department of state shall make such  instruments  available
    16  on  its  state  register website, and must maintain electronic copies of
    17  the instruments in a fully searchable format that is  available  to  the
    18  public.  The  department  of  state  shall  also transmit a copy of such
    19  instrument to the department of law within seven  days  of  filing.  The
    20  department  of  law shall publish the instrument on its "NY Open Govern-
    21  ment" website or analogous website no more than seven days after receipt
    22  from the department of state.
    23    (ii) The department of state shall publish notice of  article  filings
    24  and  any  signed  certificate  of  amendment or other certificates filed
    25  pursuant to this chapter on its  state  register  website,  which  shall
    26  include  without  limitation:  (1)  the name of the foreign professional
    27  service limited liability company; (2) the date of filing of  the  arti-
    28  cles  of  organization  with the department of state and, if the date of
    29  the formation is not the date of filing of the articles of organization,
    30  the date of  formation  of  the  foreign  professional  service  limited
    31  liability  company; (3) the county within the state, in which the office
    32  of  the  foreign  professional  service  limited  liability  company  is
    33  located;  (4)  the street address of the principal business location, if
    34  any; (5) a statement that the secretary of state has been designated  as
    35  agent of the foreign professional service limited liability company upon
    36  whom process against it may be served and the post office address within
    37  or  without  the state to which the secretary of state shall mail a copy
    38  of any process against it served upon them; (6) if the  foreign  profes-
    39  sional  service limited liability company is to have a registered agent,
    40  their name and address within the state and a statement that the  regis-
    41  tered  agent  is  to  be  the  agent of the foreign professional service
    42  limited liability company upon whom process against it  may  be  served;
    43  (7)  if the foreign professional service limited liability company is to
    44  have a specific date of dissolution in addition to the events of dissol-
    45  ution set forth in section seven hundred one of this chapter, the latest
    46  date upon which  the  foreign  professional  service  limited  liability
    47  company is to dissolve; and (8) the character or purpose of the business
    48  of such foreign professional service limited liability company.
    49    §  8.  Section 1101 of the limited liability company law is amended by
    50  adding a new subdivision (w) to read as follows:
    51    (w) For the electronic publication of any  documents  required  to  be
    52  filed  with  the  department pursuant to section two hundred nine, eight
    53  hundred two, twelve hundred three or thirteen hundred six of this  chap-
    54  ter, fifty dollars.
    55    §  9.  Subdivisions  (a-1)  and  (e-1)  of  section 102 of the limited
    56  liability company law are REPEALED.

        S. 6483                             5
 
     1    § 10. Subdivision (c) of section 121-201 of  the  partnership  law  is
     2  REPEALED and a new subdivision (c) is added to read as follows:
     3    (c)(i)  The  department of state shall make such instruments available
     4  on its state register website, and must maintain  electronic  copies  of
     5  the  instruments  in  a fully searchable format that is available to the
     6  public. The department of state shall  also  transmit  a  copy  of  such
     7  instrument  to  the  department  of law within seven days of filing. The
     8  department of law shall publish the instrument on its "NY  Open  Govern-
     9  ment" website or analogous website no more than seven days after receipt
    10  from the department of state.
    11    (ii)  The  department of state shall publish notice of article filings
    12  and any signed certificate of  amendment  or  other  certificates  filed
    13  pursuant  to  this  chapter  on  its state register website, which shall
    14  include without limitation: (1) the name of the limited partnership; (2)
    15  the date of filing of the articles of organization with  the  department
    16  of  state and, if the date of the formation is not the date of filing of
    17  the articles of organization, the date of formation of the limited part-
    18  nership; (3) the county within the state, in which  the  office  of  the
    19  limited  partnership is located; (4) the street address of the principal
    20  business location, if any; (5) a statement that the secretary  of  state
    21  has  been designated as agent of the limited partnership upon whom proc-
    22  ess against it may be served and the post office address within or with-
    23  out the state to which the secretary of state shall mail a copy  of  any
    24  process  against  it served upon them; (6) if the limited partnership is
    25  to have a registered agent, their name and address within the state  and
    26  a  statement that the registered agent is to be the agent of the limited
    27  partnership upon whom process against it  may  be  served;  (7)  if  the
    28  limited  partnership  is to have a specific date of dissolution in addi-
    29  tion to the events of dissolution set forth in article six of this chap-
    30  ter, the latest date upon which the limited partnership is to  dissolve;
    31  and  (8)  the character or purpose of the business of such limited part-
    32  nership.
    33    § 11. Subdivision (d) of section 121-902 of  the  partnership  law  is
    34  REPEALED and a new subdivision (d) is added to read as follows:
    35    (d)  (i) The department of state shall make such instruments available
    36  on its state register website, and must maintain  electronic  copies  of
    37  the  instruments  in  a fully searchable format that is available to the
    38  public. The department of state shall  also  transmit  a  copy  of  such
    39  instrument  to  the  department  of law within seven days of filing. The
    40  department of law shall publish the instrument on its "NY  Open  Govern-
    41  ment" website or analogous website no more than seven days after receipt
    42  from the department of state.
    43    (ii)  The  department of state shall publish notice of article filings
    44  and any signed certificate of  amendment  or  other  certificates  filed
    45  pursuant  to  this  chapter  on  its state register website, which shall
    46  include without limitation: (1) the name of the foreign limited partner-
    47  ship; (2) the date of filing of the articles of  organization  with  the
    48  department of state and, if the date of the formation is not the date of
    49  filing  of  the  articles  of organization, the date of formation of the
    50  foreign limited partnership; (3) the county within the state,  in  which
    51  the office of the foreign limited partnership is located; (4) the street
    52  address of the principal business location, if any; (5) a statement that
    53  the  secretary  of  state  has  been  designated as agent of the foreign
    54  limited partnership upon whom process against it may be served  and  the
    55  post  office  address within or without the state to which the secretary
    56  of state shall mail a copy of any process against it served  upon  them;

        S. 6483                             6
 
     1  (6)  if  the  foreign limited partnership is to have a registered agent,
     2  their name and address within the state and a statement that the  regis-
     3  tered  agent  is to be the agent of the foreign limited partnership upon
     4  whom  process against it may be served; (7) if the foreign limited part-
     5  nership is to have a specific date of dissolution  in  addition  to  the
     6  events  of  dissolution  set  forth  in article six of this chapter, the
     7  latest date upon which the foreign limited partnership is  to  dissolve;
     8  and (8) the character or purpose of the business of such foreign limited
     9  partnership.
    10    §  12.  Paragraph  (II)  of subdivision (a) of section 121-1500 of the
    11  partnership law is REPEALED and a new paragraph (II) is added to read as
    12  follows:
    13    (II)(A) The department of state shall make such instruments  available
    14  on  its  state  register website, and must maintain electronic copies of
    15  the instruments in a fully searchable format that is  available  to  the
    16  public.  The  department  of  state  shall  also transmit a copy of such
    17  instrument to the department of law within seven  days  of  filing.  The
    18  department  of  law shall publish the instrument on its "NY Open Govern-
    19  ment" website or analogous website no more than seven days after receipt
    20  from the department of state.
    21    (B) The department of state shall publish notice  of  article  filings
    22  and  any  signed  certificate  of  amendment or other certificates filed
    23  pursuant to this chapter on its  state  register  website,  which  shall
    24  include  without limitation: (1) the name of the limited liability part-
    25  nership; (2) the date of filing of the articles of organization with the
    26  department of state and, if the date of the formation is not the date of
    27  filing of the articles of organization, the date  of  formation  of  the
    28  limited liability partnership; (3) the county within the state, in which
    29  the  office  of  the  limited  liability partnership is located; (4) the
    30  street address of the principal business location, if any; (5) a  state-
    31  ment  that  the  secretary  of state has been designated as agent of the
    32  limited liability partnership upon whom process against it may be served
    33  and the post office address within or without the  state  to  which  the
    34  secretary  of  state  shall mail a copy of any process against it served
    35  upon them; (6) if the limited liability partnership is to have a  regis-
    36  tered  agent,  their  name  and address within the state and a statement
    37  that the registered agent is to be the agent of  the  limited  liability
    38  partnership  upon  whom  process  against  it  may be served; (7) if the
    39  limited liability partnership is to have a specific date of  dissolution
    40  in  addition  to  the  events of dissolution set forth in article six of
    41  this chapter, the latest date upon which the limited liability  partner-
    42  ship is to dissolve; and (8) the character or purpose of the business of
    43  such limited liability partnership.
    44    §  13.  Paragraph  (II)  of subdivision (f) of section 121-1502 of the
    45  partnership law is REPEALED and a new paragraph (II) is added to read as
    46  follows:
    47    (II)(A) The department of state shall make such instruments  available
    48  on  its  state  register website, and must maintain electronic copies of
    49  the instruments in a fully searchable format that is  available  to  the
    50  public.  The  department  of  state  shall  also transmit a copy of such
    51  instrument to the department of law within seven  days  of  filing.  The
    52  department  of  law shall publish the instrument on its "NY Open Govern-
    53  ment" website or analogous website no more than seven days after receipt
    54  from the department of state.
    55    (B) The department of state shall publish notice  of  article  filings
    56  and  any  signed  certificate  of  amendment or other certificates filed

        S. 6483                             7
 
     1  pursuant to this chapter on its  state  register  website,  which  shall
     2  include  without limitation: (1) the name of the foreign limited liabil-
     3  ity partnership; (2) the date of filing of the articles of  organization
     4  with  the  department  of state and, if the date of the formation is not
     5  the date of filing of the articles of organization, the date  of  forma-
     6  tion of the foreign limited liability partnership; (3) the county within
     7  the state, in which the office of the foreign limited liability partner-
     8  ship  is  located;  (4)  the  street  address  of the principal business
     9  location, if any; (5) a statement that the secretary of state  has  been
    10  designated  as  agent  of the foreign limited liability partnership upon
    11  whom process against it may be served and the post office address within
    12  or without the state to which the secretary of state shall mail  a  copy
    13  of  any  process against it served upon them; (6) if the foreign limited
    14  liability partnership is to have a  registered  agent,  their  name  and
    15  address within the state and a statement that the registered agent is to
    16  be  the  agent  of  the  foreign limited liability partnership upon whom
    17  process against it may be served; (7) if the foreign  limited  liability
    18  partnership is to have a specific date of dissolution in addition to the
    19  events  of  dissolution  set  forth  in article six of this chapter, the
    20  latest date upon which the foreign limited liability partnership  is  to
    21  dissolve;  and  (8)  the  character  or  purpose of the business of such
    22  foreign limited liability partnership.
    23    § 14. Subdivision (f) of section 121-1300 of the  partnership  law  is
    24  REPEALED.
    25    §  15.  Section 121-1300 of the partnership law is amended by adding a
    26  new subdivision (t) to read as follows:
    27    (t) For the electronic publication of any  documents  required  to  be
    28  filed with the department pursuant to section 121-202, 121-902, 121-1500
    29  or 121-1502 of this chapter, fifty dollars.
    30    §  16. Subdivisions (a-1) and (a-2) of section 121-101 of the partner-
    31  ship law are REPEALED.
    32    § 17. Subdivision 4 of section 23.03 of the arts and cultural  affairs
    33  law is REPEALED.
    34    § 18. The state finance law is amended by adding a new section 89-l to
    35  read as follows:
    36    §  89-l.  Department  of  state modernization fund. 1. There is hereby
    37  established in the custody of the comptroller a special fund to be known
    38  as the "department of state modernization fund". The moneys in such fund
    39  shall be available for payment of any and  all  costs  and  expenditures
    40  incurred  in  performing modernization and security of the department of
    41  state's public-facing website, and for developing alternatives to  phys-
    42  ical  publication  of documents required to be filed pursuant to article
    43  eleven of  the  limited  liability  company  law,  including  costs  and
    44  expenses incidental and appurtenant thereto.
    45    2.  Moneys  in the fund shall be kept separately from and shall not be
    46  commingled with any other moneys in  the  custody  of  the  state  comp-
    47  troller.
    48    3.  The  fund  shall  consist of the revenues required to be deposited
    49  therein pursuant to the provisions of subdivision (w) of section  eleven
    50  hundred  one of the limited liability company law and subdivision (t) of
    51  section 121-1300 of the partnership law, and all other  moneys  credited
    52  or transferred thereto from any other fund or source pursuant to law.
    53    4.  The  moneys  in such fund shall be appropriated by the legislature
    54  and paid out on the warrant of the state comptroller.
    55    § 19. This act shall take effect on  the  one  hundred  eightieth  day
    56  after  it  shall  have become a law. Effective immediately the addition,

        S. 6483                             8
 
     1  amendment and/or repeal of any rule  or  regulation  necessary  for  the
     2  implementation  of  this  act on its effective date are authorized to be
     3  made and completed on or before such effective date.
Go to top