Michigan Compiled Laws
284-1972-8 - Chapter 8 Dissolution (450.1801...450.1864)
Section 450.1806 - Certificate of Dissolution; Filing; Time of Effectiveness; Conditions; Date Stamp as Evidence.

Sec. 806.
(1) A certificate of dissolution filed with the administrator is effective at the time the certificate is first received by the administrator, not the date of filing, if all of the following are met:
(a) The dissolution is pursuant to an agreement under section 488 or is commenced under section 804.
(b) The administrator receives the certificate of dissolution after June 21, 2003 and before June 30, 2003.
(c) The corporation published notice of dissolution of the corporation under section 842a after June 21, 2003 and before June 30, 2003.
(d) The certificate does not set forth a subsequent effective time, not later than 90 days after the date the certificate is received by the administrator.
(2) For purposes of subsection (1), the administrator's date stamp on the certificate of dissolution is evidence of the date the administrator received the certificate. If there are multiple date stamps on the certificate, the earliest date stamp is evidence of the date the administrator first received the certificate.
History: Add. 2008, Act 402, Imd. Eff. Jan. 6, 2009

Structure Michigan Compiled Laws

Michigan Compiled Laws

Chapter 450 - Corporations

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

284-1972-8 - Chapter 8 Dissolution (450.1801...450.1864)

Section 450.1801 - Methods of Dissolution.

Section 450.1803 - Conditions to Dissolution by Incorporators or Directors; Certificate of Dissolution.

Section 450.1804 - Dissolution by Action of Board and Shareholders; Certificate of Dissolution.

Section 450.1805 - Dissolution; Execution and Filing Certificate.

Section 450.1806 - Certificate of Dissolution; Filing; Time of Effectiveness; Conditions; Date Stamp as Evidence.

Section 450.1811 - Revocation of Dissolution Proceedings; Certificate of Revocations.

Section 450.1815 - Renewal of Corporate Existence; Manner.

Section 450.1817 - Effective Date of Revocation of Dissolution or Renewal of Corporate Existence; Accrued Penalty or Liability Unaffected; Adoption of Corporate Name; Rights of Corporation.

Section 450.1821 - Action by Attorney General for Dissolution; Grounds.

Section 450.1823 - Action by Director or Shareholder for Dissolution; Judgment; Proof.

Section 450.1825 - Repealed. 1989, Act 121, Eff. Oct. 1, 1989.

Section 450.1831 - Occurrences Dissolving Corporation.

Section 450.1833 - Corporate Existence Continued for Purpose of Winding Up Affairs.

Section 450.1834 - Functions of Dissolved Corporation and Its Officers, Directors, and Shareholders Continued.

Section 450.1841 - Repealed. 1989, Act 121, Eff. Oct. 1, 1989.

Section 450.1841a - Notice to Existing Claimants of Dissolution; Contents; Notice as Recognition of Validity of Claim; Conditions Barring Claim; “Existing Claim” Defined; Effective Date of Notice.

Section 450.1842 - Repealed. 1989, Act 121, Eff. Oct. 1, 1989.

Section 450.1842a - Publication of Notice of Dissolution; Requirements; Claimants Commencing Proceedings Within 1 Year of Notice.

Section 450.1843 - Repealed. 1989, Act 121, Eff. Oct. 1, 1989.

Section 450.1851 - Judicial Supervision of Corporate Affairs and Liquidation of Assets; Permitting Creditor to File Claim or Commence Proceeding.

Section 450.1855 - Repealed. 1989, Act 121, Eff. Oct. 1, 1989.

Section 450.1855a - Provision for Debts, Obligations, and Liabilities; Distribution of Remaining Assets.

Section 450.1861 - Implementation of Judicially Confirmed Plan of Reorganization.

Section 450.1862 - Powers of Corporation Under Judicially Confirmed Plan of Reorganization.

Section 450.1863 - Certificate or Document Filed or Recorded Pursuant to Plan of Reorganization.

Section 450.1864 - Additional Certificate or Document Filed to Conform to Plan of Reorganization as Finally Confirmed; Effect of Filing; Fees.