General Laws of New York Containing All Amendments to the Close of the Session of 1900, Volum 3N.Y., M. Bender, 1900 |
Vanlige uttrykk og setninger
Added by chap agent amended by chap amount annual application appointed Article II authorized bill bonds by-laws capital stock cemetery centum certificate of incorporation chapter church clerk consent constructed contract conveyance copy corporate meeting corporation law county clerk creditors debt deemed deposit directors duly election examination execution factory inspector filed fund holder individual banker indorsement instrument insurance corporation interest issued Laws Repealed liabilities lien loan located manner ment mortgage municipal corporation negotiable instrument notice owner paid paris green party payable payment person poration premium prescribed provisions purpose pursuant railroad corporation real property receive recorded residence road savings bank securities specified stock corporation stockholders superintendent of banks superintendent of insurance term thereafter therein thereof thereto thousand dollars tion town transact transfer trustees unless village violation vote