Laws of the State of New York, Volume 21939 - Session laws |
From inside the book
Results 1-3 of 83
Page 2566
... directors at a meeting held not less than thirty nor more than ninety days after notice of the proposed amendment has been given to the directors and to the superin- tendent . 3. Any domestic mutual life insurance corporation doing busi ...
... directors at a meeting held not less than thirty nor more than ninety days after notice of the proposed amendment has been given to the directors and to the superin- tendent . 3. Any domestic mutual life insurance corporation doing busi ...
Page 2567
... directors , but the number of officers and salaried employees of such corporation who are members of the board of directors shall at all times be less than a quorum of the board of directors , as prescribed in the charter or by - laws ...
... directors , but the number of officers and salaried employees of such corporation who are members of the board of directors shall at all times be less than a quorum of the board of directors , as prescribed in the charter or by - laws ...
Page 2842
... directors as to citizenship and residence prescribed in section four hundred thirty - one . 5. The declaration of the incorporators of such corporation shall include a statement of the number of shares of the capital stock which each ...
... directors as to citizenship and residence prescribed in section four hundred thirty - one . 5. The declaration of the incorporators of such corporation shall include a statement of the number of shares of the capital stock which each ...
Contents
VOLUME | 1955 |
be paid to the town supervisor except that the amount due a fire | 2101 |
Words in parentheses new matter inserted | 3404 |
Other editions - View all
Common terms and phrases
action or proceeding agent agreement amended to read amount annuity application appointed approval assessment attorney-in-fact authority bondholders bonds bridge casualty insurance centum certificate chapter claim clerk commission comptroller corporation county clerk county treasurer court deemed defendant deposit district easements election employees execution expenses fees filed funds Henry Hudson Parkway hereby amended holders housing company insurance business insurance company insurance guaranty fund interest investments issued judgment laws of nineteen liability license lien manner ment moneys municipality nineteen hundred notice paid parkway payable payment Peekskill person policy or contract policyholders premium prescribed provisions public adjuster purpose pursuant read as follows real property reciprocal insurer reinsurance reserves section one hundred section two hundred securities specified subdivision superintendent surety surety bonds surplus tax liens term thereafter therein thereof thereto thousand dollars tion town trustee York