Effective - 28 Aug 1990
351.462. Dissolution by incorporators or initial directors. — A majority of the incorporators or initial directors of a corporation that has not issued shares or has not commenced business may dissolve the corporation by delivering to the secretary of state for filing articles of dissolution that set forth:
(1) The name of the corporation;
(2) The date of its incorporation;
(3) Either that none of the corporation's shares have been issued, or that the corporation has not commenced business;
(4) That no debt of the corporation remains unpaid;
(5) That the net assets of the corporation remaining after winding up have been distributed to the shareholders, if shares were issued; and
(6) That a majority of the incorporators or initial directors authorized the dissolution.
--------
(L. 1990 H.B. 1432)
Structure Missouri Revised Statutes
Title XXIII - Corporations, Associations and Partnerships
Chapter 351 - General and Business Corporations
Section 351.010 - Title of Law.
Section 351.015 - Definitions.
Section 351.017 - Independent legal significance doctrine applicable to sections in this chapter.
Section 351.020 - What corporations may organize under this law.
Section 351.035 - Bridge corporations — organization — powers.
Section 351.040 - Use of streets by bridge corporations — damages to abutting property.
Section 351.045 - Condemnation of lands and easements of light and air — procedure.
Section 351.046 - Filing requirements — filing signifies document is correct.
Section 351.048 - Effective dates of filing of documents — delayed effective date.
Section 351.049 - Correcting filed documents — fee.
Section 351.050 - Incorporators, duties — ownership and acquisition of shares, how construed.
Section 351.051 - Documents filed, when — refusal to file — duty to file.
Section 351.053 - Liability for preincorporation transactions.
Section 351.055 - Articles of incorporation, required contents — optional contents.
Section 351.060 - Filing of articles of incorporation — certificate of incorporation.
Section 351.065 - Incorporation tax or fee.
Section 351.075 - Certificate of incorporation is evidence of corporate existence.
Section 351.076 - Certificate of good standing.
Section 351.080 - First meeting and organization of board.
Section 351.085 - Amendment of articles of incorporation permitted.
Section 351.090 - Articles of incorporation, how amended.
Section 351.093 - Certain shareholders must be permitted to vote, when.
Section 351.095 - Certificate of amendment, contents of.
Section 351.100 - Certificate of amendment, secretary of state to file and certify, when.
Section 351.105 - When amendment shall become effective.
Section 351.106 - Restatement of articles of incorporation.
Section 351.107 - Restated articles of incorporation may be amended at time of restatement.
Section 351.110 - Name of corporation regulated.
Section 351.115 - Reservation of right to exclusive use of corporate name, time period.
Section 351.122 - Option of biennial filing of corporate registration reports.
Section 351.127 - Additional fee — expiration date.
Section 351.145 - Notice provided for corporate registration report.
Section 351.150 - Failure to comply not excused for lack of notice.
Section 351.155 - Duplicate forms, when furnished.
Section 351.156 - Evidentiary effect of copy of filed document.
Section 351.170 - Expenses of organization or reorganization, how paid.
Section 351.182 - Stock warrants, options — terms — consideration.
Section 351.185 - Consideration for shares — exchange or conversion of shares.
Section 351.195 - Reduction of stated capital, how made.
Section 351.200 - Redemption or purchase of own shares — retirement of shares.
Section 351.210 - Paid-in surplus — its distribution and restrictions.
Section 351.220 - Payment of dividends on shares of stock.
Section 351.225 - Shareholders' meetings prescribed by bylaws.
Section 351.230 - Shareholders' meetings — notice of, how given, contents of.
Section 351.235 - Meetings, how convened — vote inspectors, when appointed, duties of.
Section 351.240 - Inspector's oath.
Section 351.246 - Shareholders may create voting trust.
Section 351.250 - Transfer books closed, when.
Section 351.255 - Officer to make list of shareholders entitled to vote.
Section 351.270 - Bylaws may require concurrence of greater portion of shares than statutes require.
Section 351.273 - Corporate action may be taken without meeting by written consents.
Section 351.275 - Limitation of shareholder's obligation to corporation or its creditors.
Section 351.280 - When execution may be levied against shareholders.
Section 351.290 - Bylaws, how adopted and amended.
Section 351.295 - Stock certificate, form, contents, authorized signatures.
Section 351.300 - Fractional shares, how issued.
Section 351.305 - Preemptive right of shareholder to acquire additional shares, limited, how.
Section 351.310 - Board of directors, powers, qualifications, compensation.
Section 351.315 - Number of directors, how elected, how removed.
Section 351.317 - Directors of corporations, removal of, when, how.
Section 351.320 - Board vacancy, how filled.
Section 351.325 - Board, quorum.
Section 351.330 - Two or more directors shall constitute committee, when.
Section 351.335 - Board meetings, where and how held.
Section 351.340 - Board meetings, where and how held.
Section 351.345 - Liability of directors.
Section 351.347 - Acquisition proposals, board may make recommendation.
Section 351.360 - Officers — how chosen — powers and duties.
Section 351.365 - Removal of officer or agent, when.
Section 351.370 - Registered office and registered agent.
Section 351.375 - Change of address of registered office or agent, how made.
Section 351.376 - Resignation of agent.
Section 351.380 - Process served on registered agent.
Section 351.385 - Powers of corporation.
Section 351.387 - Definitions.
Section 351.390 - Corporation's powers to purchase, hold, transfer or dispose of its own shares.
Section 351.400 - Disposition of assets.
Section 351.405 - Rights of dissenting shareholder — sale or exchange of assets.
Section 351.407 - Control shares acquisition procedures — exceptions.
Section 351.410 - Merger procedure.
Section 351.415 - Consolidation procedure.
Section 351.420 - Merger plan to be submitted to shareholders, procedure.
Section 351.425 - Voting by shareholders on plan for merger or consolidation.
Section 351.430 - Summary of articles of merger or consolidation filed — contents.
Section 351.445 - Certificate of merger returned to surviving or new corporation.
Section 351.448 - Merger without shareholders' vote, when — requirements, results.
Section 351.450 - New status after merger or consolidation has been effected.
Section 351.458 - Merger or consolidation with foreign corporation — procedure.
Section 351.461 - Merger of domestic corporation.
Section 351.462 - Dissolution by incorporators or initial directors.
Section 351.464 - Dissolution by board of directors and shareholders.
Section 351.466 - Dissolution by consent of all shareholders.
Section 351.467 - Filing for discontinuation of certain corporations — procedure.
Section 351.468 - Articles of dissolution.
Section 351.474 - Revocation of dissolution.
Section 351.476 - Effect of dissolution.
Section 351.478 - Known claims against dissolved corporation.
Section 351.482 - Unknown claims against dissolved corporation.
Section 351.483 - Certain claims against insured dissolved corporations, limitations.
Section 351.484 - Grounds for administrative dissolution.
Section 351.486 - Procedure and effect of administrative dissolution.
Section 351.492 - Appeal from denial of reinstatement.
Section 351.493 - Penalties for violations by corporations or businesses.
Section 351.494 - Grounds for judicial dissolution.
Section 351.496 - Procedure for judicial dissolution.
Section 351.498 - Receivership or custodianship.
Section 351.502 - Decree of dissolution.
Section 351.504 - Deposit with state treasurer.
Section 351.522 - Request for termination — contents — fees.
Section 351.526 - Certain corporations, directors and officers as trustees.
Section 351.572 - Authority to transact business required.
Section 351.574 - Consequences of transacting business without authority.
Section 351.576 - Application for certificate of authority.
Section 351.578 - Amended certificate of authority.
Section 351.582 - Effect of certificate of authority.
Section 351.584 - Corporate name of foreign corporation.
Section 351.586 - Registered office and agent of foreign corporation.
Section 351.588 - Change of registered office of agent of foreign corporation.
Section 351.592 - Resignation of registered agent of foreign corporation.
Section 351.594 - Service on foreign corporation.
Section 351.596 - Withdrawal of foreign corporation, procedure.
Section 351.602 - Procedure and effect of revocation.
Section 351.604 - Reinstatement of revoked certificate — appeal of revocation.
Section 351.606 - Statutory merger, foreign corporation, filing required.
Section 351.655 - Waiver of notice equivalent to giving of notice.
Section 351.658 - Fees for corporate filings with secretary of state.
Section 351.660 - Power and authority of secretary of state.
Section 351.675 - Fees paid to director of revenue.
Section 351.680 - Deposit of registration moneys.
Section 351.685 - Administrative personnel — compensation.
Section 351.690 - Applicability of chapter to certain corporations.
Section 351.700 - Powers of general assembly.
Section 351.705 - No exemption from antitrust law.
Section 351.710 - Penalty for refusal to exhibit books and records.
Section 351.713 - Penalty for signing false documents.
Section 351.715 - Penalty for violations.
Section 351.720 - Punishment when convicted of misdemeanor.
Section 351.750 - Application of law.
Section 351.755 - Definition — election of status.
Section 351.760 - Notice of status on issued shares.
Section 351.765 - Share transfer prohibition.
Section 351.770 - Share transfer after first refusal by corporation.
Section 351.775 - Attempted share transfer in breach of prohibition.
Section 351.780 - Compulsory purchase of shares after death of shareholder.
Section 351.785 - Exercise of compulsory purchase right.
Section 351.790 - Court action to compel purchase.
Section 351.800 - Shareholder agreements.
Section 351.805 - Elimination of board of directors.
Section 351.815 - Annual meeting.
Section 351.820 - Execution of documents in more than one capacity.
Section 351.825 - Limited liability.
Section 351.830 - Merger — share exchange — sale of assets.
Section 351.835 - Termination of close corporation status.
Section 351.840 - Effect of termination of close corporation status.
Section 351.845 - Shareholder option to dissolve corporation.
Section 351.850 - Court action to protect shareholders.
Section 351.855 - Ordinary relief.
Section 351.860 - Extraordinary relief — share purchase.
Section 351.865 - Extraordinary relief — dissolution.
Section 351.870 - Definitions.
Section 351.875 - Grounds for shareholder dissent.
Section 351.880 - Rights of partial dissenter.
Section 351.885 - Meeting notice to state shareholder may be entitled to assert dissenters' rights.
Section 351.890 - Written notice of intent to demand payment for shares.
Section 351.895 - Written dissenters' notice — contents.
Section 351.900 - Shareholder to demand payment and deposit certificates.
Section 351.905 - Restricted transfer of uncertificated shares.
Section 351.910 - Payment for fair value of shares.
Section 351.915 - Time period — release of transfer restrictions.
Section 351.920 - Withholding of payment from dissenter — grounds.
Section 351.925 - Right to demand payment — notification of fair value.
Section 351.930 - Proceeding to determine fair value of shares.
Section 351.935 - Participation in administrative proceedings.
Section 351.1000 - Citation of law.
Section 351.1003 - Definitions
Section 351.1006 - Formation and organization authorized.
Section 351.1012 - Name of cooperative, requirements.
Section 351.1018 - Amendment of articles, procedure.
Section 351.1021 - Revocation of erroneous filing and curative documents, fee.
Section 351.1024 - Date of existence — perpetual duration, exception.
Section 351.1030 - Bylaw requirements, adoption, amendment — emergency bylaws permitted.
Section 351.1033 - Record-keeping requirements — examination of records, when.
Section 351.1039 - Emergency powers and procedures
Section 351.1045 - Minimum number of directors — division into classes permitted.
Section 351.1048 - Board election, procedure — voting by mail, procedure.
Section 351.1051 - Vacancy, how filled.
Section 351.1054 - Removal of director, procedure.
Section 351.1057 - Meetings, conferences.
Section 351.1060 - Quorum requirements.
Section 351.1063 - Majority vote required, when.
Section 351.1066 - Written action permitted, when, procedure.
Section 351.1072 - Discharge of duties, directors.
Section 351.1078 - Personal liability of directors, limitations.
Section 351.1084 - Election of officers — chief executive officer permitted.
Section 351.1090 - Division of membership interests, classes or series.
Section 351.1093 - Certified and uncertified membership interests, requirements.
Section 351.1099 - Annual meeting requirements.
Section 351.1102 - Special members' meetings, when, requirements.
Section 351.1105 - Quorum, how constituted.
Section 351.1108 - Meetings, remote communication permitted, requirements.
Section 351.1111 - Majority vote of members required, when.
Section 351.1114 - Written action permitted, when, requirements.
Section 351.1117 - Patron members, voting rights and requirements.
Section 351.1120 - Additional vote for patron member, when.
Section 351.1123 - Membership interests owned or controlled by another business, person, or trust.
Section 351.1129 - Property rights of cooperative.
Section 351.1135 - Contributions accepted, when, requirements.
Section 351.1138 - Contribution agreements, requirements.
Section 351.1141 - Contribution rights agreements.
Section 351.1144 - Profits and losses, allocation of, requirements.
Section 351.1150 - Unclaimed property, how treated.
Section 351.1153 - Merger and consolidation — definitions — procedure, effect of.
Section 351.1159 - Abandonment of plan of merger, procedure.
Section 351.1162 - Dissolution, affirmative vote required.
Section 351.1165 - Notice of dissolution.
Section 351.1168 - Dissolution, interests in property may be conveyed, when.
Section 351.1174 - Creditor claims barred, when.
Section 351.1177 - Articles of dissolution, procedure.
Section 351.1180 - Court supervision of dissolution, when.
Section 351.1183 - Equitable relief and liquidation of assets, when.
Section 351.1189 - Receivers, requirements.
Section 351.1192 - Involuntary dissolution, when.
Section 351.1195 - Creditor claims to be filed under oath, when, court procedure.
Section 351.1198 - Discontinuance of involuntary dissolution.
Section 351.1201 - Court order of dissolution, when.
Section 351.1204 - Certified copy of dissolution to be filed.
Section 351.1207 - Creditor claims after dissolution forever barred.
Section 351.1216 - Notice deemed given, when — electronic communications, consent given, when.
Section 351.1219 - Cooperative not deemed a franchise.
Section 351.1222 - Records and signatures — definitions — legal effect of.
Section 351.1225 - Amendments and repeal of act, state reserves right of.
Section 351.1227 - Additional powers of secretary of state — rulemaking authority.
Section 351.1228 - Filing fees, determined by secretary of state.