Massachusetts General Laws
Chapter 156d - Business Corporations
Section 8.06 - Staggered Terms for Directors

Section 8.06. STAGGERED TERMS FOR DIRECTORS
(a) The articles of organization may provide for staggering the terms of directors by dividing the total number of directors into 2 or 3 groups, with each group containing .5 or 1/3 of the total, as near as may be. In that event, the terms of directors in the first group expire at the first annual shareholders' meeting after their election, the terms of the second group expire at the second annual shareholders' meeting after their election, and the terms of the third group, if any, expire at the third annual shareholders' meeting after their election. At each annual shareholders' meeting held thereafter, directors shall be chosen for a term of 2 years or 3 years, as the case may be, to succeed those whose terms expire.
(b) Except as provided in subsection (c) and notwithstanding anything to the contrary in this chapter or in the articles of organization or bylaws of any public corporation, the terms of the directors of a public corporation shall be staggered by dividing the number of directors into 3 groups, as nearly equal in number as possible; the term of office of those of the first group, ''Class I Directors'', to continue until the first annual meeting following the date such public corporation becomes subject to this subsection and until their successors are elected and qualified; the term of office of those of the second group, ''Class II Directors'', to continue until the second annual meeting following the date the public corporation becomes subject to this subsection and until their successors are elected and qualified; and the term of office of those of the third group, ''Class III Directors'', to continue until the third annual meeting following the date such public corporation becomes subject to this subsection and until their successors are elected and qualified. At each annual meeting of a public corporation subject to this subsection, the successors to the class of directors whose term expires at that meeting shall be elected to hold office for a term continuing until the annual meeting held in the third year following the year of their election and until their successors are elected and qualified. On or before the date on which a public corporation first convenes an annual meeting following the time at which the public corporation becomes subject to this subsection, the board of directors of the public corporation shall adopt a vote designating, from among its members, directors to serve as Class I Directors, Class II Directors and Class III Directors. Notwithstanding this subsection, the articles of organization may confer upon holders of any class or series of preference or preferred stock the right to elect 1 or more directors who shall serve for such term, and have such voting powers, as shall be stated in the articles of organization; provided, however, that no such provision of the articles of organization which confers upon such holders any such right and which is filed with the state secretary after the effective date of this chapter shall become effective unless before its adoption it was approved by a vote of a majority in number of the directors of the public corporation.
(c)(1) Subsection (b) shall apply to every public corporation, whether or not notice of an annual meeting of the public corporation has been given on or prior to the effective date of this chapter, unless the board of directors of the public corporation, or the shareholders of the corporation by a vote of two-thirds of each class of stock outstanding at a meeting duly called for the purpose of the vote, shall adopt a vote providing that the corporation elects to be exempt from the provisions of subsection (b). Upon adoption of the vote, subsection (b) shall, unless otherwise provided in the vote, shall become immediately ineffective with respect to such public corporation and the provisions of section 8.05 shall become immediately effective with respect to the corporation as soon as subsection (b) of this section is no longer effective.
(2) In the event that any public corporation shall so elect by vote of the board of directors to be exempt pursuant to clause (1) the public corporation may at any time thereafter adopt a vote of its board of directors electing to be subject to subsection (b). In the event that any public corporation shall so elect by vote of two-thirds of the shareholders to be exempt pursuant to clause (1) of this subsection the public corporation may at any time thereafter by vote of two-thirds of the shareholders elect to be subject to the provisions of subsection (b). Upon adoption of the vote, subsection (b), unless otherwise provided in the vote, shall immediately become effective.
(3) If a corporation is subject to subsection (b) at the time it ceases to be a public corporation, the corporation shall nonetheless be considered to be a public corporation for purposes of this section for a period of 12 months following the date it ceased to be a public corporation.
(d) Notwithstanding anything to the contrary in this chapter or in the articles of organization or bylaws of any public corporation, in the case of directors of a public corporation whose terms are staggered pursuant to subsection (b), shareholders may effect, by the affirmative vote of a majority of the shares outstanding and entitled to vote in the election of directors, the removal of any director or directors or the entire board of directors only for cause.
(e) Notwithstanding anything to the contrary in this chapter or in the articles of organization or bylaws of any public corporation, in the case of directors of a public corporation whose terms are staggered pursuant to subsection (b):
(1) vacancies and newly created directorships, whether resulting from an increase in the size of the board of directors, from the death, resignation, disqualification or removal of a director or otherwise, shall be filled solely by the affirmative vote of a majority of the remaining directors then in office, even though less than a quorum of the board of directors;
(2) any director elected in accordance with clause (1) shall hold office for the remainder of the full term of the class of directors in which the vacancy occurred or the new directorship was created and until the director's successor shall have been elected and qualified;
(3) no decrease in the number of directors constituting the board of directors shall shorten the term of any incumbent director; and
(4) the number of directors of a public corporation subject to subsection (b) shall be fixed only by vote of its board of directors.
(f) As used in subsections (b) to (g), inclusive, the following words shall have the following meanings:
(1) ''Annual meeting'', any annual meeting of shareholders and any special meeting of shareholders in lieu of an annual meeting provided for by law, the articles of organization, bylaws or otherwise.
(2) ''Cause'', with respect to the removal of any director of a public corporation, only (i) conviction of a felony, (ii) declaration of unsound mind by order of court, (iii) gross dereliction of duty, (iv) commission of an action involving moral turpitude, or (v) commission of an action which constitutes intentional misconduct or a knowing violation of law if such action in either event results both in an improper substantial personal benefit and a material injury to the public corporation.
(g) Nothing elsewhere in this section shall be considered to amend, modify or otherwise effect the validity of any of the articles of organization or bylaws of any corporation during any period that it elects not to be subject to subsection (b), whether or not currently in effect, providing for staggering the terms of directors as contemplated by subsection (a). No provision of the articles of organization or bylaws of any public corporation that is subject to subsection (b), whether or not currently in effect, shall render inapplicable any provision of subsections (b) to (g), inclusive, or require the board of directors of the corporation to adopt any vote pursuant to subsection (c). No vote adopted by a board of directors electing not to be subject to subsection (b) shall render invalid, or prevent adoption of, any amendment to the corporation's articles of organization as contemplated by section 8.05.

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