Michigan Compiled Laws
284-1972-2 - Chapter 2 Formation; Purposes and Powers (450.1201...450.1275)
Section 450.1242 - Changing Registered Office or Resident Agent; Statement; Changing Address of Registered Office.

Sec. 242.
(1) A domestic corporation or a foreign corporation authorized to transact business in this state may change its registered office or change its resident agent, or both, upon filing a statement. The statement may be executed by any of the individuals set forth in section 132 or by the secretary or assistant secretary of the corporation. The statement shall provide all of the following information:
(a) The corporate name.
(b) The street address of the corporation's then registered office, and its mailing address if different from its street address.
(c) If the address of the corporation's registered office is changed, the street address and the mailing address, if different from the street address, to which the registered office is to be changed.
(d) The name of the corporation's then resident agent.
(e) If the corporation's resident agent is changed, the name of its successor resident agent.
(f) That the address of the corporation's registered office and the address of its resident agent, as changed, will be identical.
(g) That the change was authorized by resolution duly adopted by the corporation's board.
(2) If a resident agent changes its business or residence address to another place within this state, the resident agent may change the address of the registered office of any domestic or foreign corporation of which the person is a resident agent by filing a statement as required in subsection (1), except, the statement need only be signed by the resident agent, need not be responsive to subsection (1)(e) or (g), and shall recite that a copy of the statement has been mailed to the corporation.
History: 1972, Act 284, Eff. Jan. 1, 1973 ;-- Am. 1978, Act 32, Imd. Eff. Feb. 24, 1978 ;-- Am. 1989, Act 121, Eff. Oct. 1, 1989

Structure Michigan Compiled Laws

Michigan Compiled Laws

Chapter 450 - Corporations

Act 284 of 1972 - Business Corporation Act (450.1101 - 450.2099)

284-1972-2 - Chapter 2 Formation; Purposes and Powers (450.1201...450.1275)

Section 450.1201 - Incorporators.

Section 450.1202 - Articles of Incorporation; Contents.

Section 450.1204 - Articles of Incorporation; Provision as to Compromise, Arrangement, or Plan of Reorganization.

Section 450.1205 - Articles of Incorporation; Effect of Provision as to Compromise, Arrangement, or Plan of Reorganization.

Section 450.1209 - Articles of Incorporation; Permissible Provisions.

Section 450.1211 - Corporate Name; Required Words and Abbreviations.

Section 450.1212 - Corporate Name; Conformity; Noncompliance of Corporate Name of Foreign Corporation as Bar to Certificate of Authority; Rights to Use of Corporate Name Not Created.

Section 450.1213 - Assumption of Name Implying Banking, Insurance, Surety, or Trust Company; Prohibited Letters or Words; Corporation Licensed as Nursing Home; Use of Terms.

Section 450.1215 - Corporate Name; Reservation of Right to Use; Transfer of Right.

Section 450.1217 - Transacting Business Under Assumed Name; Certificate.

Section 450.1221 - Beginning of Corporate Existence; Filing of Articles as Evidence.

Section 450.1223 - Selection of Board; Adoption of Bylaws; First Meeting; Quorum; Election of Officers; Transaction of Business.

Section 450.1231 - Adoption, Amendment, or Repeal of Bylaws; Contents of Bylaws.

Section 450.1241 - Registered Office and Resident Agent Required; Address.

Section 450.1242 - Changing Registered Office or Resident Agent; Statement; Changing Address of Registered Office.

Section 450.1243 - Resignation of Resident Agent.

Section 450.1246 - Service of Process.

Section 450.1251 - Formation of Corporation for Lawful Purpose; Exception; Aiding National Emergency.

Section 450.1261 - Corporate Powers.

Section 450.1271 - Asserting Lack of Corporate Capacity or Power.

Section 450.1275 - Agreement to Pay Interest in Excess of Legal Rate; Defense of Usury Prohibited.