Legislative Document, Volume 8J.B. Lyon Company, 1954 |
Edisi yang lain - Lihat semua
Legislative Document, Volume 2,Masalah 7,Bagian 1-2 New York (State). Legislature Tampilan utuh - 1924 |
Istilah dan frasa umum
acknowledgment or proof affidavits agreement amended application appointed assignee assignment assignor attestation authentication authorized benefit of creditors certified copy change of name Civil Practice Act claims clerk common law consolidated corporation constituent corporations contract conveyance Corporation Law county clerk Creditor Law cy pres doctrine Debtor and Creditor deemed directors discharge effect enacted entitled evidence executed filed foreign country infant inspectors instrument interest judgment judicial judicial notice jurisdiction Law Revision Commission lien MALCOLM WILSON Membership Corporations ment merged merger or consolidation Misc mortgage N. Y. Supp non-stock corporation notary public notice oath original parties payment petition prescribed proceeding provision proxy public office purporting purpose pursuant Real Property Law Recommendations and Studies seal secretary section 110 signature statute Statute of Frauds statutory stock corporation stockholders subdivision supra Supreme Court take acknowledgments thereof tion trust trust instrument vote York