LA 015 |
2021 -- H 5050 Enacted 04/01/2021 |
A N A C T |
TO VACATE THE FORFEITURE OR REVOCATION OF THE CHARTER OF SHERWOOD CONDOMINIUM, INC. |
Introduced By: Representative Deborah A. Fellela |
Date Introduced: January 22, 2021 |
It is enacted by the General Assembly as follows: |
SECTION 1. The time within which SHERWOOD CONDOMINIUM, INC. incorporated |
on January 22, 1979, shall file the reports for the years 1998, 1999, 2000, 2001, 2002, 2003, 2004, |
2005, 2006, 2007, 2008, 2009, 2010, 2011, 2012, 2013, 2014, 2015, 2016, 2017, 2018, 2019, 2020, |
2021, as required under the provisions of Chapter 6 of Title 7 of the General Laws, 1956, is hereby |
extended to the 31st day of December, A.D., 2021, if said corporation shall file in the office of the |
secretary of state before December 31, 2021, the reports which it should have filed in the said years |
and shall pay to the secretary of state the filing fees therefor, having previously thereto paid to the |
general treasurer for the use of the state such sum as the attorney general shall decide should be |
paid by said corporation as a compromise for the penalty or penalties for its failure to file such |
reports then the forfeiture or revocation of the charter of said corporation shall thereupon, to wit, |
upon the filing of said reports and the payment of said fees, be vacated and said corporation shall |
thereupon be entitled to all of the privileges, benefits and powers and subject to the same duties |
and liabilities as though no forfeiture or revocation of its said charter had taken place. |
SECTION 2. This act shall take effect upon passage. |
======== |
LC000027 |
======== |