Hawaii Revised Statutes
425. Partnerships
425-17 Withdrawal procedure for foreign general partnership.

§425-17 Withdrawal procedure for foreign general partnership. (a) Any foreign general partnership which has qualified to transact business in this State may withdraw and surrender its right to engage in business within this State by securing from the director of commerce and consumer affairs a certificate of withdrawal. Any such general partnership shall file in the office of the director an application for withdrawal, certified and signed by a general partner, which shall set forth:
(1) The name of the foreign general partnership, and the state or country under the laws of which it is formed;
(2) That the foreign general partnership is not transacting business in this State;
(3) That the foreign general partnership surrenders its authority to transact business in this State;
(4) That the foreign general partnership revokes the authority of its registered agent in this State to accept service of process, and consents that service of process in any action, suit, or proceeding based upon any cause of action arising in this State during the time the partnership was authorized to transact business in this State may thereafter be made on the partnership by service thereof on the director;
(5) The dates that notice of the foreign general partnership's intent to withdraw from the State was published, once in each of four successive weeks (four publications) in a daily or weekly publication of statewide circulation or in separate daily or weekly publications whose combined circulation is statewide, or a statement that publication was not made;
(6) That all taxes, debts, obligations, and liabilities of the foreign general partnership in this State have been paid and discharged or that adequate provision has been made therefor;
(7) A mailing address to which the director may mail a copy of any process against the foreign general partnership that may be served on the director; and
(8) Such additional information as may be necessary or appropriate to enable the director to determine and assess any unpaid fees payable by the foreign general partnership.
(b) Upon the filing of the application for withdrawal, and after the payment of a fee of $10, the director shall issue a certificate of withdrawal, which shall be effective as of the date of the filing of the application for withdrawal, and the authority of the foreign general partnership to transact business in this State shall then cease. No such general partnership may withdraw from this State without complying with the aforesaid conditions and until such compliance, service of legal notices and processes may be made on any agent of the general partnership within this State, or if none can be found, service of such notices and processes upon the director of commerce and consumer affairs shall be deemed sufficient service of such notices and processes upon it. [L 1969, c 247, pt of §1; am L 1980, c 270, §6; am L 1982, c 204, §8; am L 1983, c 124, §17; gen ch 1985; am L 1993, c 174, §8; am L 1996, c 181, §4; am L 2000, c 219, §55; am L 2001, c 129, §72]

Structure Hawaii Revised Statutes

Hawaii Revised Statutes

Title 23. Corporations and Partnerships

425. Partnerships

425-1 Registration and annual statements.

425-1.5 Filing in office of the director; effective time and date.

425-1.6 Filing requirements; filing duty of the director.

425-1.7 Correcting a filed document.

425-1.8 Execution of statements.

425-2 Forms to be furnished by director.

425-3 Foreign partnerships, powers and liabilities.

425-3.5 Activities not constituting transacting business.

425-4 Partnership between husband and wife; prima facie proof.

425-5 Minors and incompetent persons.

425-6 Partnership name.

425-7 Partnership name; change of.

425-8 Reservation of partnership name.

425-9 Statement of dissolution.

425-10 Taxes, etc., a prior lien on partnership property on dissolution.

425-11 Record of statements.

425-12 Fee for filing documents and issuing certificates.

425-13 Personal liability and penalty.

425-14 Cancellation of registration.

425-15 Not applicable to corporations.

425-16 Fees, government realizations.

425-17 Withdrawal procedure for foreign general partnership.

425-18 Registered agent.

425-19 Designation or change of registered agent.

425-20 Resignation of registered agent.

425-21 Service on partnership. § §425-21 to 52 REPEALED.

425-71 to 77 REPEALED.

425-101 to 143 REPEALED. §425-101 Definitions.

425-102 Knowledge and notice.

425-103 Effect of partnership agreement; nonwaivable provisions.

425-104 Supplemental principles of law.

425-105 Recording and notification of statements.

425-106 Governing law.

425-107 Partnership subject to amendment or repeal of chapter.

425-108 Partnership as entity.

425-109 Formation of partnership.

425-110 Partnership property.

425-111 When property is partnership property.

425-112 Partner agent of partnership.

425-113 Transfer of partnership property.

425-114 Partnership registration statement.

425-115 Statement of denial.

425-116 Partnership liable for partner's actionable conduct.

425-117 Partner's liability.

425-118 Actions by and against partnership and partners.

425-119 Liability of purported partner.

425-120 Partner's rights and duties.

425-121 Distributions in kind.

425-122 Partner's rights and duties with respect to information.

425-123 General standards of partner's conduct.

425-124 Actions by partnership and partners.

425-125 Continuation of partnership beyond definite term or particular undertaking.

425-126 Partner not co-owner of partnership property.

425-127 Partner's transferable interest in partnership.

425-128 Transfer of partner's transferable interest.

425-129 Partner's transferable interest subject to charging order.

425-130 Events causing partner's dissociation.

425-131 Partner's power to dissociate; wrongful dissociation.

425-132 Effect of partner's dissociation.

425-133 Purchase of dissociated partner's interest.

425-134 Dissociated partner's power to bind and liability to partnership.

425-135 Dissociated partner's liability to other persons.

425-136 Statement of dissociation.

425-137 Continued use of partnership name.

425-138 Events causing dissolution and winding up of partnership business.

425-139 Partnership continues after dissolution.

425-140 Right to wind up partnership business.

425-141 Partner's power to bind partnership after dissolution.

425-142 Statement of dissolution.

425-143 Partner's liability to other partners after dissolution.

425-144 Settlement of accounts and contributions among partners.

425-145 REPEALED.

425-151 Name.

425-152 Limited liability partnerships; formation.

425-153 Statement of qualification.

425-154 Amending and restating, amending, and restating the statement of qualification; voluntary cancellation.

425-155 Status as limited liability partnership; cancellation.

425-156 Foreign limited liability partnerships.

425-157 Law governing foreign limited liability partnership.

425-158 Statement of foreign qualification.

425-159 Amending, restating, and amending and restating the statement of foreign qualification; voluntary cancellation.

425-160 Status as qualified foreign limited liability partnership; cancellation.

425-161 Foreign limited liability partnerships; effect of failure to qualify.

425-162 Foreign limited liability partnerships; activities not constituting the transaction of business.

425-163 Annual report.

425-164 Revocation of statement of qualification.

425-165, 166 REPEALED.

425-167 Correction of filed documents.

425-168 Fee for recording.

425-169 Revocation if instrument dishonored.

425-170 REPEALED.

425-171 Action by director.

425-172 Personal liability and penalty.

425-173 Transition rules for limited liability partnerships and foreign limited liability partnerships under prior law.

425-151 to 180 REPEALED. §425-191 REPEALED.

425-192 Conversion into and from partnerships or limited liability partnerships.

425-193 Articles of conversion.

425-194 REPEALED.

425-195 Effect of conversion.

425-196 Administrative order of abatement for infringement of partnership name.

425-197 Uniformity of application and construction.

425-198 Short title.

425-201 Definitions.

425-202 Foreign mergers.

425-203 Merger of general partnerships and limited liability partnerships.

425-204 Articles of merger.

425-205 Effect of merger.

425-206 REPEALED.