Massachusetts General Laws
Chapter 156d - Business Corporations
Section 6.41 - Liability for Improper Distributions

Section 6.41. LIABILITY FOR IMPROPER DISTRIBUTIONS
(a) A director who votes for or assents to a distribution, including a distribution in liquidation as described in subsection (h) of section 6.40, made in violation of this chapter or the articles of organization, is personally liable to the corporation for the amount of the distribution that exceeds what could have been distributed without violating this chapter or the articles of organization, if it is established that he did not perform his duties in compliance with section 8.30. In any proceeding under this section, a director has all of the defenses ordinarily available to a director.
(b) A director who pays the corporation on account of liability for an improper distribution under subsection (a) is entitled to:
(1) contribution from every other director who could be held liable under subsection (a) for the distribution;
(2) reimbursement from each shareholder who received the distribution knowing it was improper, for the amount that exceeded what could properly have been distributed to him; and
(3) reimbursement from each shareholder who received the distribution without knowing it was improper, to the extent determined appropriate in the circumstances by a court.
(c) Each shareholder who receives a distribution, including one in liquidation, knowing it was made in violation of this chapter or the articles of organization, shall be personally liable to the corporation for the amount of the distribution he received in excess of what could have been distributed to him without violating this chapter or the articles of organization.
(d) If a distribution in liquidation in violation of this chapter is made before 3 years after the effective date of the corporation's dissolution under PART 14, shareholders who receive the distribution without knowing it is improper are personally liable to the corporation on account of any claim against the corporation existing at the end of the 3–year period, to the extent of each shareholder's respective pro rata share of the claim, with pro ration to be determined by reference to the respective amounts distributed to shareholders in excess of what could properly have been distributed to them.
(e) Any shareholder's total liability for all claims under this section on account of distributions in liquidation may not exceed the total amount of assets distributed to the shareholder in liquidation.
(f) A proceeding by or on behalf of the corporation under this section is barred unless it is commenced by:
(1) in the case of a distribution not in liquidation, 2 years after the date on which the effect of the challenged distribution was measured under subsection (e) or (g) of section 6.40;
(2) in the case of a distribution in liquidation by a corporation in dissolution under PART 14, the later of the time specified in the preceding clause (1) and 6 months after the end of the 3–year period referred to in subsection (d); or
(3) in the case of a distribution in liquidation by a corporation not in dissolution, as described in the second clause in the last sentence of subsection (h) of section 6.40, three years after the date on which the effect of the challenged distribution was measured under subsection (e) or (g) of section 6.40.
(g) A proceeding under subsection (b) against a director for contribution or against a shareholder for reimbursement is barred unless it is commenced by the later of (1) two years after the date on which the effect of the challenged distribution was measured under subsection (e) or (g) of section 6.40, and (2) 6 months after payment to the corporation on account of liability under subsection (a) of this section by the party seeking contribution or reimbursement.

Structure Massachusetts General Laws

Massachusetts General Laws

Part I - Administration of the Government

Title XXII - Corporations

Chapter 156d - Business Corporations

Section 1.01 - Short Title

Section 1.02 - Reservation of Power to Amend or Repeal

Section 1.20 - Filing Requirements

Section 1.21 - Forms

Section 1.22 - Filing, Service and Copying Fees

Section 1.23 - Effective Time and Date of Document

Section 1.24 - Correcting Filed Document

Section 1.25 - Filing Duty of Secretary of State

Section 1.26 - Appeal From Secretary of State's Refusal to File Document

Section 1.27 - Evidentiary Effect of Copy of Filed Document

Section 1.28 - Certificates Regarding Corporations

Section 1.29 - Penalty for Signing False Document

Section 1.30 - Powers

Section 1.40 - Chapter Definitions

Section 1.41 - Notice

Section 1.42 - Number of Shareholders

Section 1.50 - Interpretation of Chapter

Section 2.01 - Incorporators

Section 2.02 - Articles of Organization

Section 2.03 - Incorporation

Section 2.04 - Liability for Pre-Incorporation Transactions

Section 2.05 - Organization of Corporation

Section 2.06 - Bylaws

Section 2.07 - Emergency Bylaws

Section 3.01 - Purposes

Section 3.02 - General Powers

Section 3.03 - Emergency Powers

Section 3.04 - Ultra Vires

Section 4.01 - Corporate Name

Section 4.02 - Reserved Name

Section 5.01 - Registered Office and Registered Agent

Section 5.02 - Change of Registered Office or Registered Agent

Section 5.03 - Resignation of Registered Agent

Section 5.04 - Service on Corporation

Section 6.01 - Authorized Shares

Section 6.02 - Determination of Terms of Class or Series

Section 6.03 - Issued and Outstanding Shares

Section 6.04 - Fractional Shares

Section 6.20 - Subscription for Shares Before Incorporation

Section 6.21 - Issuance of Shares

Section 6.22 - Liability of Shareholders

Section 6.23 - Share Dividends

Section 6.24 - Share Options

Section 6.25 - Form and Content of Certificates

Section 6.26 - Shares Without Certificates

Section 6.27 - Restriction on Transfer of Shares and Other Securities

Section 6.30 - Shareholders' Preemptive Rights

Section 6.31 - Corporation's Acquisition of Its Own Shares

Section 6.40 - Distributions to Shareholders

Section 6.41 - Liability for Improper Distributions

Section 7.01 - Annual Meeting

Section 7.02 - Special Meeting

Section 7.03 - Court-Ordered Meeting

Section 7.04 - Action Without Meeting

Section 7.05 - Notice of Meeting

Section 7.06 - Waiver of Notice

Section 7.07 - Record Date

Section 7.08 - Meetings by Remote Communications; Remote Participation in Meetings

Section 7.20 - Shareholders List for Meeting

Section 7.21 - Voting Entitlement of Shares

Section 7.22 - Proxies

Section 7.23 - Shares Held by Nominees

Section 7.24 - Corporation's Acceptance of Votes

Section 7.25 - Quorum and Voting Requirements for Voting Groups

Section 7.26 - Action by Single and Multiple Voting Groups

Section 7.27 - Greater or Lesser Quorum or Voting Requirements for Shareholders

Section 7.28 - Voting for Directors; Cumulative Voting

Section 7.29 - Form of Shareholder Action

Section 7.30 - Voting Trusts

Section 7.31 - Voting Agreements

Section 7.32 - Shareholder Agreements

Section 7.40 - Subdivision Definitions

Section 7.41 - Standing

Section 7.42 - Demand

Section 7.43 - Stay of Proceedings

Section 7.44 - Dismissal

Section 7.45 - Discontinuance or Settlement

Section 7.46 - Payment of Expenses

Section 7.47 - Applicability to Foreign Corporations

Section 8.01 - Requirement for and Duties of Board of Directors

Section 8.02 - Qualifications of Directors

Section 8.03 - Number and Election of Directors

Section 8.04 - Election of Directors by Certain Classes of Shareholders

Section 8.05 - Terms of Directors Generally

Section 8.06 - Staggered Terms for Directors

Section 8.07 - Resignation of Directors

Section 8.08 - Removal of Directors

Section 8.10 - Vacancy on Board

Section 8.11 - Compensation of Directors

Section 8.20 - Meetings

Section 8.21 - Action Without Meeting

Section 8.22 - Notice of Meeting

Section 8.23 - Waiver of Notice

Section 8.24 - Quorum and Voting

Section 8.25 - Committees

Section 8.30 - General Standards for Directors

Section 8.31 - Director Conflict of Interest

Section 8.32 - Loans to Directors

Section 8.40 - Required Officers

Section 8.41 - Duties of Officers

Section 8.42 - Standards of Conduct for Officers

Section 8.43 - Resignation and Removal of Officers

Section 8.44 - Contract Rights of Officers

Section 8.45 - Certificate of Change in Officers or Directors

Section 8.46 - Instruments Affecting Real Estate

Section 8.50 - Subdivision Definitions

Section 8.51 - Permissible Indemnification

Section 8.52 - Mandatory Indemnification

Section 8.53 - Advance for Expenses

Section 8.54 - Court-Ordered Indemnification and Advance for Expenses

Section 8.55 - Determination and Authorization of Indemnification

Section 8.56 - Officers

Section 8.57 - Insurance

Section 8.58 - Variation by Corporate Action; Application of Subchapter

Section 8.59 - Exclusivity of Subdivision

Section 9.20 - Domestication

Section 9.21 - Action on a Plan of Domestication

Section 9.22 - Articles of Domestication

Section 9.23 - Surrender of Charter Upon Domestication

Section 9.24 - Effect of Domestication

Section 9.25 - Abandonment of a Domestication

Section 9.30 - Nonprofit Conversion

Section 9.31 - Action on a Plan of Nonprofit Conversion

Section 9.32 - Articles of Nonprofit Conversion

Section 9.33 - Surrender of Charter Upon Foreign Nonprofit Conversion

Section 9.34 - Effect of Nonprofit Conversion

Section 9.35 - Abandonment of a Nonprofit Conversion

Section 9.40 - Foreign Nonprofit Domestication and Conversion

Section 9.41 - Articles of Domestication and Conversion

Section 9.42 - Effect of Foreign Nonprofit Domestication and Conversion

Section 9.43 - Abandonment of a Foreign Nonprofit Domestication and Conversion

Section 9.50 - Entity Conversion Authorized; Definitions

Section 9.51 - Plan of Entity Conversion

Section 9.52 - Action on a Plan of Entity Conversion

Section 9.53 - Articles of Entity Conversion

Section 9.54 - Surrender of Charter Upon Conversion

Section 9.55 - Effect of Entity Conversion

Section 9.56 - Abandonment of an Entity Conversion

Section 10.01 - Authority to Amend

Section 10.02 - Amendment Before Issuance of Shares

Section 10.03 - Amendment by Board of Directors and Shareholders; Exception

Section 10.04 - Voting on Amendments by Voting Groups

Section 10.05 - Amendment by Board of Directors

Section 10.06 - Articles of Amendment

Section 10.07 - Restated Articles of Organization

Section 10.08 - Effect of Amendment

Section 10.20 - Amendment by Board of Directors or Shareholders

Section 10.21 - Bylaw Dealing With Quorum or Voting Requirements for Shareholders

Section 10.22 - Bylaw Dealing With Quorum or Voting Requirements for Board of Directors

Section 11.01 - Definitions

Section 11.02 - Merger

Section 11.03 - Share Exchange

Section 11.04 - Action on a Plan of Merger or Share Exchange

Section 11.05 - Merger Between Parent and Subsidiary or Between Subsidiaries

Section 11.06 - Articles of Merger or Share Exchange

Section 11.07 - Effect of Merger or Share Exchange

Section 11.08 - Abandonment of a Merger or Share Exchange

Section 12.01 - Sale of Assets in Regular Course of Business and Mortgage of Assets

Section 12.02 - Sale of Assets Other Than in Regular Course of Business

Section 13.01 - Definitions

Section 13.02 - Right to Appraisal

Section 13.03 - Assertion of Rights by Nominees and Beneficial Owners

Section 13.20 - Notice of Appraisal Rights

Section 13.21 - Notice of Intent to Demand Payment

Section 13.22 - Appraisal Notice and Form

Section 13.23 - Perfection of Rights; Right to Withdraw

Section 13.24 - Payment

Section 13.25 - After-Acquired Shares

Section 13.26 - Procedure if Shareholder Dissatisfied With Payment or Offer

Section 13.30 - Court Action

Section 13.31 - Court Costs and Counsel Fees

Section 14.01 - Dissolution by Incorporators or Initial Directors

Section 14.02 - Dissolution by Board of Directors and Shareholders, or Otherwise in Accordance With Articles of Organization

Section 14.03 - Articles of Dissolution

Section 14.04 - Revocation of Dissolution

Section 14.05 - Effect of Dissolution

Section 14.06 - Known Non-Contingent Claims Against Dissolved Corporation

Section 14.07 - Unknown Claims Against Dissolved Corporation

Section 14.08 - Creation of Reserves as Adequate Provision for Unasserted Product Liability Claims and Known Contingent Claims Against Dissolved Corporation

Section 14.09 - Enforcement of Claims Against Dissolved Corporation

Section 14.20 - Grounds for Administrative Dissolution

Section 14.21 - Procedure for and Effect of Administrative Dissolution

Section 14.22 - Reinstatement Following Administrative Dissolution

Section 14.23 - Appeal From Denial of Reinstatement

Section 14.30 - Grounds for Judicial Dissolution

Section 14.31 - Procedure for Judicial Dissolution

Section 14.32 - Receivership or Custodianship

Section 14.33 - Decree of Dissolution

Section 14.34 - Reorganization Under a Statute of the United States; Effectuation

Section 14.40 - Deposit With Treasurer of the Commonwealth

Section 15.01 - Authority to Transact Business Required

Section 15.02 - Consequences of Transacting Business Without Authority

Section 15.03 - Delivering Certificate by Foreign Corporation

Section 15.04 - Amended Certificate

Section 15.05 - Effect of Filing of Certificate

Section 15.06 - Corporate Name of Foreign Corporation

Section 15.07 - Registered Office and Registered Agent of Foreign Corporation

Section 15.08 - Change of Registered Office or Registered Agent of Foreign Corporation

Section 15.09 - Resignation of Registered Agent of Foreign Corporation

Section 15.10 - Liability to Be Sued; Service on Foreign Corporation

Section 15.11 - False Reports or Statements

Section 15.20 - Withdrawal of Foreign Corporation

Section 15.21 - Automatic Withdrawal Upon Certain Conversions

Section 15.22 - Withdrawal Upon Conversion to a Nonfiling Entity

Section 15.23 - Transfer of Authority

Section 15.30 - Grounds for Revocation

Section 15.31 - Procedure for and Effect of Revocation

Section 15.32 - Appeal From Revocation

Section 16.01 - Corporate Records

Section 16.02 - Inspection of Records by Shareholders

Section 16.03 - Scope of Inspection Right

Section 16.04 - Court-Ordered Inspection

Section 16.05 - Inspection of Records by Directors

Section 16.06 - Exception to Notice Requirement; Consequences of Inability to Deliver Notice

Section 16.20 - Financial Statement for Shareholders

Section 16.21 - By-Law Amendments

Section 16.22 - Annual Report for Secretary of State

Section 17.01 - Application to Existing Domestic Corporations

Section 17.02 - Application to Qualified Foreign Corporations

Section 17.03 - Saving Provisions

Section 17.04 - Severability