Hawaii Revised Statutes
414. Hawaii Business Corporation Act
414-64 Service on corporation.

§414-64 Service on corporation. (a) Service of any notice or process authorized by law issued against any corporation, whether domestic or foreign, by any court, judicial or administrative officer, or board, may be made in the manner provided by law upon any registered agent, officer, or director of the corporation who is found within the jurisdiction of the court, officer, or board; or if any registered agent, officer, or director cannot be found, upon the manager or superintendent of the corporation or any person who is found in charge of the property, business, or office of the corporation within the jurisdiction.
(b) If no officer, director, manager, superintendent, or other person in charge of the property, business, or office of the corporation can be found within the State, and the corporation has not filed with the department director, pursuant to this chapter, the name of a registered agent upon whom legal notice and process from the courts of the State may be served, or the person named is not found within the State, service may be made upon the corporation by registered or certified mail, return receipt requested, addressed to the corporation at its principal office.
(c) Service using registered or certified mail is perfected at the earliest of:
(1) The date the corporation receives the mail;
(2) The date shown on the return receipt, if signed on behalf of the corporation; or
(3) Five days after its deposit in the United States mail, as evidenced by the postmark, if mailed postpaid and correctly addressed.
(d) Nothing contained in this section shall limit or affect the right to serve any process, notice, or demand required or permitted by law to be served upon a corporation in any other manner permitted by law. [L 2000, c 244, pt of §1; am L 2001, c 129, §19; am L 2006, c 184, §3]
Case Notes
Where plaintiff improperly served defendant's counsel via mail and not in person pursuant to subsection (a) and the Hawaii rules of civil procedure rule 4(c) and (d), and also served defendant's temporary receptionist who was not a registered agent, officer, or director of defendant authorized to receive service of process, circuit court properly set aside court clerk's entry of default. 126 H. 190 (App.), 268 P.3d 443 (2011).
Where plaintiff improperly served the complaint on plaintiff's wife, who was not an officer or director of defendant corporation and was not an agent authorized to receive service of process, service of the complaint and summons was not properly made upon defendant as required by this section or the Hawaii rules of civil procedure rule 4; the default judgment was thus void for lack of jurisdiction over defendant corporation and the circuit court properly set aside the default judgment. 126 H. 190 (App.), 268 P.3d 443 (2011).

Structure Hawaii Revised Statutes

Hawaii Revised Statutes

Title 23. Corporations and Partnerships

414. Hawaii Business Corporation Act

414-1 Short title.

414-2 Reservation of power to amend or repeal.

414-3 Definitions.

414-4 Notice.

414-5 Number of shareholders.

414-6 Department director; powers.

414-11 Filing requirements.

414-12 Forms.

414-13 Filing, service, and copying fees.

414-14 Effective time and date of document.

414-15 Correcting filed document.

414-16 Filing duty of department director.

414-17 Appeal from department director's refusal to file document.

414-18 Evidentiary effect of copy of filed document.

414-19 Certificates and certified copies to be received in evidence.

414-20 Penalty for signing false document.

414-31 Incorporators.

414-32 Articles of incorporation.

414-33 Incorporation.

414-34 Liability for pre-incorporation transactions.

414-35 Organization of corporation.

414-36 Bylaws.

414-37 Emergency bylaws.

414-41 Purposes.

414-42 General powers.

414-43 Emergency powers.

414-44 Ultra vires.

414-51 Corporate name.

414-52 Reserved name.

414-53 Administrative order of abatement for infringement of corporate name.

414-61 Registered agent.

414-62 Designation or change of registered agent.

414-63 Resignation of registered agent.

414-64 Service on corporation.

414-71 Authorized shares.

414-72 Terms of class or series determined by board of directors.

414-73 Issued and outstanding shares.

414-74 Fractional shares.

414-81 Subscription for shares before incorporation.

414-82 Issuance of shares.

414-83 Liability of shareholders.

414-84 Share dividends.

414-85 Share options.

414-86 Form and content of certificates.

414-87 Shares without certificates.

414-88 Restriction on transfer of shares and other securities.

414-89 Expense of issue.

414-101 Shareholders' preemptive rights.

414-102 Corporation's acquisition of its own shares.

414-111 Distributions to shareholders.

414-121 Annual meeting.

414-122 Special meeting.

414-123 Court-ordered meeting.

414-124 Action without meeting.

414-125 Notice of meeting.

414-126 Waiver of notice.

414-127 Record date.

414-141 Shareholders' list for meeting.

414-142 Voting entitlement of shares.

414-143 Proxies.

414-144 Shares held by nominees.

414-145 Corporation's acceptance of votes, etc.

414-146 Quorum and voting requirements for voting groups.

414-147 Action by single and multiple voting groups.

414-148 Greater quorum or voting requirements.

414-149 Voting for directors; cumulative voting.

414-161 Voting trusts.

414-162 Voting agreements.

414-163 Shareholder agreements.

414-171 Definitions.

414-172 Standing.

414-173 Demand.

414-174 Stay of proceedings.

414-175 Dismissal.

414-176 Discontinuance or settlement.

414-177 Payment of expenses.

414-178 Applicability to foreign corporations.

414-191 Requirement for and duties of board of directors.

414-192 Qualifications of directors.

414-193 Number and election of directors.

414-194 Election of directors by certain classes of shareholders.

414-195 Terms of directors generally.

414-196 Staggered terms for directors.

414-197 Resignation of directors.

414-198 Removal of directors by shareholders.

414-199 Removal of directors by judicial proceeding.

414-200 Vacancy on board.

414-201 Compensation of directors.

414-211 Meetings.

414-212 Action without meeting.

414-213 Notice of meeting.

414-214 Waiver of notice of meeting.

414-215 Quorum and voting.

414-216 Committees.

414-221 General standards for directors.

414-222 Limitation of liability of directors; shareholder approval required.

414-223 Liability for unlawful distributions.

414-231 Required officers.

414-232 Duties of officers.

414-233 Standards of conduct for officers.

414-234 Resignation and removal of officers.

414-235 Contract rights of officers.

414-241 Definitions.

414-242 Permissible indemnification.

414-243 Mandatory indemnification.

414-244 Advance for expenses.

414-245 Court-ordered indemnification and advance for expenses.

414-246 Determination and authorization of indemnification.

414-247 Officers.

414-248 Insurance.

414-249 Variation by corporate action; application of subpart.

414-250 Nonexclusivity of subpart.

414-261 Definitions.

414-262 Judicial action.

414-263 Directors' action.

414-264 Shareholders' action.

414-271 Conversion into and from corporations.

414-272 Articles of conversion.

414-273 REPEALED.

414-274 Effect of conversion.

414-281 Authority to amend.

414-282 Amendment by board of directors.

414-283 Amendment by board of directors and shareholders.

414-284 Voting on amendments by voting groups.

414-285 Amendment before issuance of shares.

414-286 Articles of amendment.

414-287 Restated or amended and restated articles of incorporation.

414-288 Amendment pursuant to reorganization.

414-289 Effect of amendment.

414-301 Amendment by board of directors or shareholders.

414-302 Bylaw increasing quorum or voting requirement for shareholders.

414-303 Bylaw increasing quorum or voting requirement for directors.

414-310 Definitions.

414-311 Merger.

414-311.6 Foreign mergers.

414-312 Share exchange.

414-313 Action plan.

414-314 Merger of subsidiary.

414-315 Articles of merger or share exchange.

414-316 Effect of merger or share exchange.

414-317 REPEALED.

414-318 Merger of subsidiary corporations.

414-319 REPEALED.

414-331 Sale of assets in regular course of business and mortgage of assets.

414-332 Sale of assets other than in regular course of business.

414-341 Definitions.

414-342 Right to dissent.

414-343 Dissent by nominees and beneficial owners.

414-351 Notice of dissenters' rights.

414-352 Notice of intent to demand payment.

414-353 Dissenters' notice.

414-354 Duty to demand payment.

414-355 Share restrictions.

414-356 Payment.

414-357 Failure to take action.

414-358 After-acquired shares.

414-359 Procedure if shareholder dissatisfied with payment or offer.

414-371 Court action.

414-372 Court costs and counsel fees.

414-381 Dissolution by incorporators or initial directors.

414-382 Dissolution by board of directors and shareholders.

414-383 Articles of dissolution.

414-384 Revocation of dissolution.

414-385 Effect of dissolution.

414-386 Known claims against dissolved corporation.

414-387 Unknown claims against dissolved corporation.

414-401 Grounds for administrative dissolution.

414-402 Procedure for and effect of administrative dissolution and effect of expiration.

414-403 Reinstatement following administrative dissolution.

414-404 Appeal from denial of reinstatement.

414-411 Grounds for judicial dissolution.

414-412 Procedure for judicial dissolution.

414-413 Receivership or custodianship.

414-414 Decree of dissolution.

414-415 Election to purchase in lieu of dissolution.

414-421 Deposit with director of finance.

414-422 Trustees or receivers for dissolved corporations; appointment; powers; duties.

414-431 Authority to transact business required.

414-432 Consequences of transacting business without authority.

414-433 Application for certificate of authority.

414-434 Change of name by foreign corporation.

414-435 Effect of certificate of authority.

414-436 Corporate name of foreign corporation.

414-437 Registered agent of foreign corporation.

414-438 Change of registered agent of foreign corporation.

414-439 Resignation of registered agent of foreign corporation.

414-440 Service on foreign corporation.

414-441 Application to corporations heretofore authorized to transact business in this State.

414-451 Withdrawal of foreign corporation.

414-461 Grounds for revocation.

414-462 Procedure for and effect of revocation.

414-463 Appeal from revocation.

414-470 Books and records.

414-472 Annual report.

414-473 Penalties imposed upon corporations.

414-481 Application to existing domestic corporations.

414-482 Application to qualified foreign corporations.

414-483 Savings provision.

414-484 Severability.