Code of the District of Columbia

Chapter 10. Limited Liability Companies. [Repealed].

§ 29A–1001. Definitions. [Repealed]

Repealed.

§ 29A–1001.01. Purposes. [Repealed]

Repealed.

§ 29A–1002. Formation. [Repealed]

Repealed.

§ 29A–1003. Powers. [Repealed]

Repealed.

§ 29A–1004. Name. [Repealed]

Repealed.

§ 29A–1005. Reserved name. [Repealed]

Repealed.

§ 29A–1006. Articles of organization. [Repealed]

Repealed.

§ 29A–1007. Amendment of articles of organization. [Repealed]

Repealed.

§ 29A–1008. Restated articles of organization. [Repealed]

Repealed.

§ 29A–1009. Registered office and registered agent. [Repealed]

Repealed.

§ 29A–1010. Change of registered office or registered agent. [Repealed]

Repealed.

§ 29A–1011. Resignation of registered agent. [Repealed]

Repealed.

§ 29A–1012. Registered agent as agent for service; service when no registered agent. [Repealed]

Repealed.

§ 29A–1013. Partnership conversion to a limited liability company. [Repealed]

Repealed.

§ 29A–1014. Liability to third parties. [Repealed]

Repealed.

§ 29A–1015. Parties to actions. [Repealed]

Repealed.

§ 29A–1016. Limited liability company property. [Repealed]

Repealed.

§ 29A–1017. Management of limited liability company. [Repealed]

Repealed.

§ 29A–1018. Operating agreement. [Repealed]

Repealed.

§ 29A–1019. Management of a limited liability company by a manager. [Repealed]

Repealed.

§ 29A–1020. Limitation of liability of members and managers; exception. [Repealed]

Repealed.

§ 29A–1021. Business transactions of members or managers with the limited liability company. [Repealed]

Repealed.

§ 29A–1022. Information and records. [Repealed]

Repealed.

§ 29A–1023. Contributions. [Repealed]

Repealed.

§ 29A–1024. Sharing of profits and losses. [Repealed]

Repealed.

§ 29A–1025. Sharing of distributions. [Repealed]

Repealed.

§ 29A–1026. Interim distributions. [Repealed]

Repealed.

§ 29A–1027. Distribution upon resignation. [Repealed]

Repealed.

§ 29A–1028. Distribution in kind. [Repealed]

Repealed.

§ 29A–1029. Restrictions on making distribution. [Repealed]

Repealed.

§ 29A–1030. Liability upon wrongful distribution. [Repealed]

Repealed.

§ 29A–1031. Right to distribution. [Repealed]

Repealed.

§ 29A–1032. Admission of members. [Repealed]

Repealed.

§ 29A–1033. Nature of interest in limited liability company. [Repealed]

Repealed.

§ 29A–1034. Resignation of member. [Repealed]

Repealed.

§ 29A–1035. Assignment of financial rights. [Repealed]

Repealed.

§ 29A–1036. Assignment of governance rights. [Repealed]

Repealed.

§ 29A–1037. Restrictions on assignment of financial and governance rights. [Repealed]

Repealed.

§ 29A–1038. Rights of creditor. [Repealed]

Repealed.

§ 29A–1039. Powers of estate of a deceased or incompetent member. [Repealed]

Repealed.

§ 29A–1040. Approval of merger or consolidation. [Repealed]

Repealed.

§ 29A–1041. Articles of merger or consolidation. [Repealed]

Repealed.

§ 29A–1042. Effect of merger or consolidation. [Repealed]

Repealed.

§ 29A–1043. Right of action. [Repealed]

Repealed.

§ 29A–1044. Proper plaintiff. [Repealed]

Repealed.

§ 29A–1045. Pleading. [Repealed]

Repealed.

§ 29A–1046. Expenses. [Repealed]

Repealed.

§ 29A–1047. Dissolution; generally. [Repealed]

Repealed.

§ 29A–1048. Judicial dissolution. [Repealed]

Repealed.

§ 29A–1049. Articles of dissolution. [Repealed]

Repealed.

§ 29A–1050. Winding up. [Repealed]

Repealed.

§ 29A–1051. Distribution of assets upon dissolution. [Repealed]

Repealed.

§ 29A–1052. Law governing. [Repealed]

Repealed.

§ 29A–1053. Registration. [Repealed]

Repealed.

§ 29A–1054. Issuance of registration. [Repealed]

Repealed.

§ 29A–1055. Name. [Repealed]

Repealed.

§ 29A–1056. Changes and amendment. [Repealed]

Repealed.

§ 29A–1057. Cancellation of certificate of registration. [Repealed]

Repealed.

§ 29A–1058. Transaction of business without registration. [Repealed]

Repealed.

§ 29A–1059. Actions by Corporation Counsel. [Repealed]

Repealed.

§ 29A–1060. Transactions not constituting doing business. [Repealed]

Repealed.

§ 29A–1061. Assent to District laws. [Repealed]

Repealed.

§ 29A–1062. Merger of foreign limited liability company authorized to transact business in the District. [Repealed]

Repealed.

§ 29A–1063. Fees and charges. [Repealed]

Repealed.

§ 29A–1064. Two-year reports of domestic and foreign limited liability companies. [Repealed]

Repealed.

§ 29A–1065. Two-year registration fees to be paid by domestic and foreign limited liability companies. [Repealed]

Repealed.

§ 29A–1066. Penalty for failure to timely pay 2-year registration fees or file 2-year reports. [Repealed]

Repealed.

§ 29A–1067. Proclamation of revocation; effect of publication; extension of term of existence. [Repealed]

Repealed.

§ 29A–1068. Carrying on business after issuance of proclamation. [Repealed]

Repealed.

§ 29A–1069. Correction of error in proclamation. [Repealed]

Repealed.

§ 29A–1070. Limited liability companies included in a proclamation; reservation of name. [Repealed]

Repealed.

§ 29A–1071. Limited liability companies included in a proclamation — Procedure for reinstatement. [Repealed]

Repealed.

§ 29A–1072. Penalties for failure to file 2-year report on time. [Repealed]

Repealed.

§ 29A–1073. Transaction of business outside the state. [Repealed]

Repealed.

§ 29A–1074. Taxation of limited liability companies. [Repealed]

Repealed.

§ 29A–1075. Regulatory body authority. [Repealed]

Repealed.