Added by Stats. 1996, Ch. 1003, Sec. 2. Effective January 1, 1997.
Subject to the effect of a statement of partnership authority under Section 16303 both of the following apply:
California Corporations Code — §§ 16301-16310
Added by Stats. 1996, Ch. 1003, Sec. 2. Effective January 1, 1997.
Subject to the effect of a statement of partnership authority under Section 16303 both of the following apply:
Added by Stats. 1996, Ch. 1003, Sec. 2. Effective January 1, 1997.
Amended by Stats. 2022, Ch. 617, Sec. 102. (SB 1202) Effective January 1, 2023.
mailing addresses of all of the partners or of an agent appointed and maintained by the partnership for the purpose of subdivision (b).
then contained in another filed statement. A filed cancellation of a limitation on authority revives the previous grant of authority.
Added by Stats. 1996, Ch. 1003, Sec. 2. Effective January 1, 1997.
A partner or other person named as a partner in a filed statement of partnership authority or in a list maintained by an agent pursuant to subdivision (b) of Section 16303 may file a statement of denial stating the name of the partnership as filed with the Secretary of State, any identification number issued by the Secretary of State, and the fact that is being denied, that may include denial of a person’s authority or status as a partner. A statement of denial is a limitation on authority as provided in subdivisions (d) and (e) of Section 16303.
Added by Stats. 1996, Ch. 1003, Sec. 2. Effective January 1, 1997.
Added by Stats. 1996, Ch. 1003, Sec. 2. Effective January 1, 1997.
Added by Stats. 1996, Ch. 1003, Sec. 2. Effective January 1, 1997.
Added by Stats. 1996, Ch. 1003, Sec. 2. Effective January 1, 1997.
Except with respect to registered limited liability partnerships and foreign limited liability partnerships:
Amended by Stats. 2022, Ch. 617, Sec. 103. (SB 1202) Effective January 1, 2023.
for service of process containing the name of the partnership and the Secretary of State’s file number of the partnership. On filing of the statement of resignation, the authority of the agent to act in that capacity shall cease and the Secretary of State shall mail or otherwise provide written notice of the filing of the statement of resignation to the partnership at its principal office.
dies or resigns or no longer resides in the state, or if the corporate agent for that purpose resigns, dissolves, withdraws from the state, forfeits its right to transact intrastate business, has its corporate rights, powers, and privileges suspended, or ceases to exist, the partnership or foreign partnership shall promptly file an amended statement of partnership authority, designating a new agent.
Amended by Stats. 2022, Ch. 617, Sec. 104. (SB 1202) Effective January 1, 2023.
by delivering by hand to the Secretary of State, or to any person employed in the Secretary of State’s office in the capacity of assistant or deputy, one copy of the process for each defendant to be served, together with a copy of the order authorizing the service. Service in this manner shall be deemed complete on the 10th day after delivery of the process to the Secretary of State.
and shall record therein the time of service and the action taken by the Secretary of State. A certificate under the Secretary of State’s official seal, certifying to the receipt of process, the giving of notice to the partnership, and the forwarding of the process pursuant to this section, shall be competent and prima facie evidence of the service of process.