Code of the District of Columbia

Chapter 2. Business Corporations (1901). [Repealed].

Subchapter I. General. [Repealed].

§ 29A–201.01. Formation — Number of incorporators; dealing in real estate. [Repealed]

Repealed.

§ 29A–201.02. Formation — Contents of certificate. [Repealed]

Repealed.

§ 29A–201.03. Formation — Name; powers; restrictions on mortgages. [Repealed]

Repealed.

§ 29A–201.04. Trustees — Duties; qualifications; annual election. [Repealed]

Repealed.

§ 29A–201.05. Trustees — Procedure for election; vacancies. [Repealed]

Repealed.

§ 29A–201.06. Trustees — Effect of failure to hold election of trustees at designated time. [Repealed]

Repealed.

§ 29A–201.07. Officers. [Repealed]

Repealed.

§ 29A–201.08. Bylaws. [Repealed]

Repealed.

§ 29A–201.09. Stock — Amount to be paid in before commencing business; calls for residue of subscription; failure to make payments. [Repealed]

Repealed.

§ 29A–201.10. Stock — Deemed personal property; transferability. [Repealed]

Repealed.

§ 29A–201.11. Liability of stockholders. [Repealed]

Repealed.

§ 29A–201.12. Certificate of capital stock paid in. [Repealed]

Repealed.

§ 29A–201.13. Annual report — Filing; fees; and penalties. [Repealed]

Repealed.

§ 29A–201.14. Registered office and registered agent. [Repealed]

Repealed.

§ 29A–201.15. Registered office and registered agent — Liability of officers for false certificate or report. [Repealed]

Repealed.

§ 29A–201.16. Purchase of stock of other corporations unlawful. [Repealed]

Repealed.

§ 29A–201.17. Loans secured by corporation’s own stock prohibited; release of borrower. [Repealed]

Repealed.

§ 29A–201.18. Dividends not to be declared if corporation is thereby rendered insolvent or capital decreased — Trustees personally liable for debts. [Repealed]

Repealed.

§ 29A–201.19. Dividends not to be declared if corporation is thereby rendered insolvent or capital decreased — Exemption from liability for objecting trustees. [Repealed]

Repealed.

§ 29A–201.20. Executor, administrator, guardian, or trustee — No personal liability as stockholder. [Repealed]

Repealed.

§ 29A–201.21. Executor, administrator, guardian, or trustee — Right to vote. [Repealed]

Repealed.

§ 29A–201.22. Pledges of stock; no personal liability; right to vote. [Repealed]

Repealed.

§ 29A–201.23. Stock book — To be kept by treasurer or secretary; contents. [Repealed]

Repealed.

§ 29A–201.24. Stock book — Inspection. [Repealed]

Repealed.

§ 29A–201.25. Stock book — Effect of records. [Repealed]

Repealed.

§ 29A–201.26. Stock book — Presumptive evidence of facts stated therein. [Repealed]

Repealed.

§ 29A–201.27. Stock book — Failure to make entries or to allow inspections of books. [Repealed]

Repealed.

§ 29A–201.28. Stock book — Liability for neglect to keep open for inspection. [Repealed]

Repealed.

§ 29A–201.29. Increase or diminution of stock — Extension of business. [Repealed]

Repealed.

§ 29A–201.30. Diminution of capital stock when debts exceed proposed capital. [Repealed]

Repealed.

§ 29A–201.31. Meeting of stockholders for purpose of increase or diminution of capital stock, or change of business — Notice to stockholders. [Repealed]

Repealed.

§ 29A–201.32. Meeting of stockholders for purpose of increase or diminution of capital stock, or change of business — Quorum. [Repealed]

Repealed.

§ 29A–201.33. Meeting of stockholders for purpose of increase or diminution of capital stock, or change of business — Certificate by chairman. [Repealed]

Repealed.

§ 29A–201.34. Meeting of stockholders for purpose of increase or diminution of capital stock, or change of business — Filing of certificate. [Repealed]

Repealed.

§ 29A–201.35. Meeting of stockholders for purpose of increase or diminution of capital stock, or change of business — Vote required for approval. [Repealed]

Repealed.

§ 29A–201.36. Certified copy of certificate of incorporation to be presumptive evidence. [Repealed]

Repealed.

§ 29A–201.37. Amendment of charter; procedure. [Repealed]

Repealed.

§ 29A–201.38. Stock; classes of preferred and common authorized; restrictions, limitations or preferences to be printed on stock certificate; “charter” defined. [Repealed]

Repealed.

§ 29A–201.39. Sale, lease or exchange of property or assets as an entirety; approval of stockholders required; rights of dissenting stockholders. [Repealed]

Repealed.

§ 29A–201.40. Fire insurance companies formed prior to January 1, 1902, may become perpetual. [Repealed]

Repealed.

Subchapter II. Dissolution of Corporations. [Repealed].

§ 29A–221.01. Voluntary dissolution — Application for decree or to court. [Repealed]

Repealed.

§ 29A–221.02. Voluntary dissolution — Contents of application. [Repealed]

Repealed.

§ 29A–221.03. Order to appear; notice. [Repealed]

Repealed.

§ 29A–221.04. Auditor’s report of corporate officers. [Repealed]

Repealed.

§ 29A–221.05. Decree of dissolution; appointment of receivers. [Repealed]

Repealed.

§ 29A–221.06. Receiver — Bond required. [Repealed]

Repealed.

§ 29A–221.07. Receiver — Vested with corporate property. [Repealed]

Repealed.

§ 29A–221.08. Receiver — Corporate authority; notice of appointment. [Repealed]

Repealed.

§ 29A–221.09. Effect of transactions and judgments confessed after petition filed. [Repealed]

Repealed.

§ 29A–221.10. Receiver; settlement of controversies; executory contracts. [Repealed]

Repealed.

§ 29A–221.11. Surplus assets — Distribution to creditors. [Repealed]

Repealed.

§ 29A–221.12. Surplus assets — Distribution to stockholders. [Repealed]

Repealed.

§ 29A–221.13. Receiver subject to court’s direction; compensation. [Repealed]

Repealed.

§ 29A–221.14. Dissolution before capital stock paid in or investments made. [Repealed]

Repealed.

§ 29A–221.15. Dissolution by expiration of charter; authority of trustees for creditors and stockholders. [Repealed]

Repealed.

§ 29A–221.16. Dissolution — Actions pending not abated. [Repealed]

Repealed.

§ 29A–221.17. Dissolution — Proceedings in corporate name for use of others. [Repealed]

Repealed.

§ 29A–221.18. Suits after dissolution. [Repealed]

Repealed.

§ 29A–221.19. Involuntary dissolution — Suit by United States Attorney. [Repealed]

Repealed.

§ 29A–221.20. Involuntary dissolution — Answer of corporation. [Repealed]

Repealed.

§ 29A–221.21. Pleading. [Repealed]

Repealed.

§ 29A–221.22. Trial; decree of forfeiture; appointment of receiver. [Repealed]

Repealed.

§ 29A–221.23. Ex parte proceeding after default in pleading. [Repealed]

Repealed.

§ 29A–221.24. Final decree; power to withhold pending remedy of grievance. [Repealed]

Repealed.

§ 29A–221.25. Injunction against assuming corporate franchise or transacting business not authorized by charter. [Repealed]

Repealed.

§ 29A–221.26. Involuntary dissolution on application of creditors. [Repealed]

Repealed.

§ 29A–221.27. Injunction against transferring assets. [Repealed]

Repealed.

§ 29A–221.28. Parties defendant in creditor’s suit. [Repealed]

Repealed.

§ 29A–221.29. Account and distribution. [Repealed]

Repealed.

Subchapter III. Boards of Trade. [Repealed].

§ 29A–241.01. Incorporation; number of incorporators; election of officers; powers of body politic. [Repealed]

Repealed.

§ 29A–241.02. Power to hold real or personal estate. [Repealed]

Repealed.

§ 29A–241.03. Officers — Duties. [Repealed]

Repealed.

§ 29A–241.04. Officers — Election; failure to hold. [Repealed]

Repealed.

§ 29A–241.05. Officers — Tenure of office. [Repealed]

Repealed.

§ 29A–241.06. Bylaws. [Repealed]

Repealed.

§ 29A–241.07. Penalty for breach of provisions. [Repealed]

Repealed.

§ 29A–241.08. Limitation on authority to do business. [Repealed]

Repealed.