Michigan Compiled Laws
284-1972-2 - Chapter 2 Formation; Purposes and Powers (450.1201...450.1275)
Section 450.1243 - Resignation of Resident Agent.

Sec. 243.
A resident agent of a domestic or foreign corporation may resign by filing a written notice of resignation with the president or a vice president of the corporation and with the administrator. The corporation shall promptly appoint a successor resident agent. The appointment of the resigning agent terminates upon appointment of a successor or upon expiration of 30 days after receipt of the notice by the administrator, whichever first occurs. Upon the resignation becoming effective, the business or residence address of the resigned agent shall no longer be the registered office of the corporation.
History: 1972, Act 284, Eff. Jan. 1, 1973 ;-- 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.