14A:2-2.1. Corporate alternate names
(1) No domestic corporation, or foreign corporation which transacts business in this State within the meaning of section 14A:13-3, shall transact any business in this State using a name other than its actual name unless
(a) It also uses its actual name in the transaction of any such business in such a manner as not to be deceptive as to its actual identity; or
(b) It has been authorized to transact business in this State, using an assumed name as provided in subsection 14A:2-2(3); or
(c) It has first registered the alternate name as provided in this section.
(2) Any corporation may adopt and use any alternate name, including any which would be unavailable as the name of a domestic or foreign corporation because of the prohibitions of paragraph 14A:2-2(1)(b), but not including a name prohibited as a corporate name by paragraph 14A:2-2(1)(c), by filing a certificate of registration of a corporate alternate name with the Secretary of State executed on behalf of the corporation. The certificate shall set forth
(a) The name, jurisdiction and date of incorporation of the corporation;
(b) The alternate name;
(c) A brief statement of the character or nature of the particular business or businesses to be conducted using the alternate name;
(d) That the corporation intends to use such name in this State;
(e) That the corporation has not previously used the alternate name in this State in violation of this section or, if it has, the month and year in which it commenced such use.
(3) Such a registration shall be effective for five years from the date of filing, unless sooner terminated as provided below, and may be renewed successively for additional five-year periods by filing a certificate of renewal executed on behalf of the corporation at any time within three months prior to, but not later than, the date of expiration of the registration. Not more than four months and not less than one month prior to the date of expiration of the registration, the Secretary of State shall notify the corporation of the date of expiration and the requirements for renewal of the registration. The certificate of renewal shall be effective as of the date of expiration of the earlier registration. The certificate of renewal shall set forth the information required in paragraph 14A:2-2.1(2)(a) through paragraph 14A:2-2.1(2)(d), the date of filing of the certificate of registration then in effect, and that the corporation is continuing to use the alternate name. If a corporation ceases to use an alternate name in this State prior to the expiration date of the five-year registration period, it may file a termination certificate. A termination certificate shall state the name of the corporation, the alternate name for which the corporation has filed a certificate of registration and that the corporation has ceased to use the registered alternate name. The termination certificate may recite the date upon which the corporation ceased to use the alternate name, but no recital shall be required.
(4) Nothing in this section shall be construed
(a) To grant to the registrant of an alternate name any right in the name as against any prior or subsequent user of the name, regardless of whether used as a trademark, trade name, business name, or corporate name; or
(b) To interfere with the power of any court to enjoin the use of any such name on the basis of the law of unfair competition or on any other basis except the mere fact of identity or similarity of the alternate name to any other corporate name.
(5) A corporation which has used an alternate name in this State contrary to the provisions of this section shall, upon filing a certificate of registration of alternate name or an untimely certificate of renewal, pay to the Secretary of State the filing fee prescribed for such a certificate plus an additional filing fee equal to the full amount of the regular filing fee multiplied by the number of years it has been using such alternate name in violation of this section after August 1, 1974. For purposes of this subsection, any part of a year shall be considered a full year.
(6) The failure of a corporation to file a certificate of registration or renewal of alternate name shall not impair the validity of any contract or act of such corporation and shall not prevent such corporation from defending any action or proceeding in any court of this State, but no such corporation shall maintain any action or proceeding in any court of this State arising out of a contract or act in which it used such alternate name until it has filed such a certificate.
(7) (a) A corporation which files a certificate of registration of alternate name which contains a false statement or omission regarding the date it first used a fictitious name in this State shall, if such false statement or omission reduces the amount of the additional fee it paid or should have paid as provided in subsection 14A:2-2.1(5), forfeit to the State a penalty of not less than $200.00 nor more than $500.00.
(b) A corporation which ought to have filed a certificate of registration or renewal of alternate name and fails to do so within 60 days after being notified of its obligation to do so by certified or registered mail by the Secretary of State, by any other governmental officer, or by any person aggrieved by its failure to do so, shall forfeit to the State a penalty of not less than $200.00 nor more than $500.00.
(c) Such penalty shall be recovered with costs in an action prosecuted by the Attorney General. The court may proceed in such an action in a summary manner or otherwise.
(8) (Deleted by amendment, P.L. 1988, c. 94.)
(added) 1973,c.366,s.3; amended 1988,c.94,s.8.
Structure New Jersey Revised Statutes
Title 14A - Corporations, General
Section 14A:1-1 - Short title; purposes; rules of construction; variation
Section 14A:1-2.1 - Definitions.
Section 14A:1-3 - Application of act
Section 14A:1-5 - Reservation of power
Section 14A:1-6 - Execution, filing and recording of documents
Section 14A:1-7 - Repeal of prior acts
Section 14A:1-8.1 - Provision of certain notices by electronic transmission.
Section 14A:1-9 - Certificates and certified copies.
Section 14A:1-10 - Filing documents by telecopy
Section 14A:1-11 - Preclearance of documents to be filed
Section 14A:2-2 - Corporate name of domestic or foreign corporations
Section 14A:2-2.1 - Corporate alternate names
Section 14A:2-2.2 - "Blind" or "handicapped" as part of corporate name
Section 14A:2-3 - Reserved name.
Section 14A:2-4 - Registered name
Section 14A:2-5 - Renewal of registered name
Section 14A:2-6 - Incorporators
Section 14A:2-7 - Certificate of incorporation
Section 14A:2-8 - Organization meeting of directors
Section 14A:2-9 - By-laws; making and altering.
Section 14A:2-10 - By-laws and other powers in emergency
Section 14A:3-1 - General powers.
Section 14A:3-2 - Ultra vires transactions
Section 14A:3-3 - Guaranty not in furtherance of business interest
Section 14A:3-4 - Contributions by corporations
Section 14A:3-5 - Indemnification of directors, officers and employees.
Section 14A:3-6.1 - Definitions relative to derivative proceedings and shareholder class actions.
Section 14A:3-6.2 - Conditions for commencing, maintaining proceeding.
Section 14A:3-6.3 - Actions taken before commencing proceeding.
Section 14A:3-6.4 - Stay of proceeding.
Section 14A:3-6.5 - Conditions for dismissal of proceeding.
Section 14A:3-6.6 - Court's approval required.
Section 14A:3-6.7 - Termination of derivative proceeding, shareholder class action.
Section 14A:3-6.8 - Security for reasonable expenses.
Section 14A:3-6.9 - Applicability.
Section 14A:4-1 - Registered office and registered agent
Section 14A:4-2 - Function of registered agent and office; service of process, notice or demand
Section 14A:4-3 - Change of registered office or registered agent
Section 14A:4-4 - Resignation of registered agent
Section 14A:4-5 - Annual report to State Treasurer.
Section 14A:4-6 - Complete address required
Section 14A:5-1 - Place of shareholders' meetings.
Section 14A:5-2 - Annual meeting of shareholders
Section 14A:5-3 - Call of special meeting of shareholders
Section 14A:5-4 - Notice of shareholders' meetings.
Section 14A:5-5 - Waiver of notice or of lapse of time
Section 14A:5-6 - Action by shareholders without a meeting.
Section 14A:5-7 - Fixing record date
Section 14A:5-9 - Quorum of shareholders
Section 14A:5-10 - Voting of shares
Section 14A:5-11 - Votes required
Section 14A:5-12 - Greater voting requirements
Section 14A:5-13 - Shares owned or controlled by the corporation not voted or counted
Section 14A:5-14 - Shares held by another corporation
Section 14A:5-15 - Shares held by fiduciaries
Section 14A:5-16 - Shares held jointly or as tenants in common
Section 14A:5-17 - Voting of pledged stock
Section 14A:5-18 - When redeemable shares no longer entitled to vote
Section 14A:5-19 - Proxy voting.
Section 14A:5-20 - Voting trust
Section 14A:5-22 - Infant shareholders and bondholders
Section 14A:5-23 - Voting powers of bondholders; right to inspect
Section 14A:5-24 - Elections of directors; cumulative voting.
Section 14A:5-25 - Selection of inspectors
Section 14A:5-26 - Duties of inspectors
Section 14A:5-27 - Review of elections by superior court
Section 14A:5-28 - Books and records; right of inspection.
Section 14A:5-29 - Preemptive rights.
Section 14A:5-30 - Liability of subscribers and shareholders
Section 14A:6-1 - Board of Directors
Section 14A:6-2 - Number of directors
Section 14A:6-3 - Term of directors; resignation.
Section 14A:6-4 - Classification of directors; restriction of right to choose directors
Section 14A:6-5 - Vacancies and newly created directorships
Section 14A:6-6 - Removal of directors
Section 14A:6-8 - Director conflicts of interest
Section 14A:6-9 - Executive committee; other committees
Section 14A:6-10 - Place and notice of directors' meetings
Section 14A:6-11 - Loans to directors, officers or employees
Section 14A:6-12 - Liability of directors in certain cases
Section 14A:6-13 - Liability of directors; presumption of assent to action taken at a meeting
Section 14A:6-14 - Liability of directors; reliance on records and reports
Section 14A:6-16 - Removal and resignation of officers; filling of vacancies
Section 14A:6-17 - Bonds; facsimile signatures and seals
Section 14A:7-1 - Authorized shares
Section 14A:7-2 - Issuance of shares in classes and series; board action
Section 14A:7-3 - Subscription for shares.
Section 14A:7-4 - Consideration for shares
Section 14A:7-5 - Payment for shares; nonassessability
Section 14A:7-6 - Redeemable shares
Section 14A:7-7 - Share rights and options
Section 14A:7-8.1 - Par value of shares and stated capital.
Section 14A:7-9 - Convertible shares and bonds.
Section 14A:7-10 - Expenses of organization, reorganization and financing
Section 14A:7-11 - Certificates representing shares
Section 14A:7-12 - Transfer of shares and restrictions on transfer
Section 14A:7-13 - Issuance of fractional shares or scrip
Section 14A:7-14.1 - Limitations on distributions to shareholders
Section 14A:7-15 - Authority to pay dividends
Section 14A:7-15.1 - Share dividends, share divisions and combinations
Section 14A:7-16 - Acquisitions of a corporation's own shares
Section 14A:7-18 - Cancellation of reacquired shares
Section 14A:8-1 - Employee benefit plans.
Section 14A:8-2.1 - Trust funds for employees; creation; maintenance and administration
Section 14A:8-3.1 - Continuation of trust; law against perpetuities inapplicable
Section 14A:9-1 - Amendment of certificate of incorporation
Section 14A:9-2 - Procedure to amend certificate of incorporation
Section 14A:9-3 - Class voting on amendments
Section 14A:9-4 - Certificate of amendment
Section 14A:9-5 - Restated certificate of incorporation
Section 14A:9-6 - Abandonment of amendment or restated certificate
Section 14A:10-1 - Procedure for merger
Section 14A:10-2 - Procedure for consolidation
Section 14A:10-3 - Approval by shareholders.
Section 14A:10-4.1 - Certificate of merger or consolidation.
Section 14A:10-5.1 - Merger of subsidiary corporation
Section 14A:10-6 - Effect of merger or consolidation
Section 14A:10-7 - Merger or consolidation of domestic and foreign corporations
Section 14A:10-8 - Abandonment of merger or consolidation
Section 14A:10-9 - Acquisition of all the shares, or a class or series of shares, of a corporation
Section 14A:10-11 - Sale or other disposition of assets other than in regular course of business
Section 14A:10-12 - Shareholders' rights on other corporate acquisitions
Section 14A:10-13 - Share exchange
Section 14A:10-14 - Merger or consolidation of domestic corporation with other entities; manner.
Section 14A:10A-1 - Short title
Section 14A:10A-2 - Findings, declarations
Section 14A:10A-3 - Definitions.
Section 14A:10A-4 - Five-year restriction; exceptions.
Section 14A:10A-5 - Permissible business combinations.
Section 14A:10A-6 - Exemptions.
Section 14A:11-1 - Right of shareholder to dissent.
Section 14A:11-2 - Notice of dissent; demand for payment; endorsement of certificates
Section 14A:11-3 - "Dissenting shareholder" defined; date for determination of fair value
Section 14A:11-4 - Termination of right of shareholder to be paid the fair value of his shares
Section 14A:11-5 - Rights of dissenting shareholder
Section 14A:11-6 - Determination of fair value by agreement
Section 14A:11-8 - Action to determine fair value; jurisdiction of court; appointment of appraiser
Section 14A:11-9 - Judgment in action to determine fair value
Section 14A:11-10 - Costs and expenses of action
Section 14A:11-11 - Disposition of shares acquired by corporation
Section 14A:12-1 - Methods of dissolution
Section 14A:12-2 - Dissolution before commencing business
Section 14A:12-3 - Dissolution without a meeting of shareholders
Section 14A:12-4 - Dissolution pursuant to action of board and shareholders
Section 14A:12-4.1 - Dissolution of corporations without assets
Section 14A:12-5 - Dissolution pursuant to provision in certificate of incorporation
Section 14A:12-5.1 - Dissolution upon expiration of period of duration
Section 14A:12-6 - Dissolution in action brought by the Attorney General
Section 14A:12-7 - Involuntary dissolution; other remedies
Section 14A:12-8 - Effective time of dissolution
Section 14A:12-9 - Effect of dissolution
Section 14A:12-10 - Revocation of dissolution proceedings
Section 14A:12-11 - Effect of revocation of dissolution
Section 14A:12-12 - Notice to creditors; filing claims
Section 14A:12-13 - Barring of claims of creditors
Section 14A:12-13.1 - Creditors barred from suing shareholders of certain dissolved corporations.
Section 14A:12-14 - Disposition of rejected claims
Section 14A:12-15 - Jurisdiction of the Superior Court
Section 14A:12-16 - Distribution to shareholders
Section 14A:12-17 - Disposition of unclaimed distributive shares
Section 14A:12-18 - Judgment of dissolution; filing copy
Section 14A:12-19 - Dissolution upon liquidation
Section 14A:13-1 - Holding and conveying real estate
Section 14A:13-2 - Application of act to foreign corporations
Section 14A:13-3 - Admission of foreign corporation
Section 14A:13-4 - Application for certificate of authority
Section 14A:13-5 - Effect of certificate of authority
Section 14A:13-6 - Amended certificate of authority
Section 14A:13-7 - Change of name by foreign corporation
Section 14A:13-8 - Withdrawal of foreign corporation
Section 14A:13-9 - Termination of existence of foreign corporation
Section 14A:13-10 - Revocation of certificate of authority; issuance of certificate of revocation
Section 14A:13-11 - Transacting business without certificate of authority
Section 14A:13-12 - Injunction against foreign corporation
Section 14A:13-14 - Short title
Section 14A:13-16 - Exemptions
Section 14A:13-17 - Definitions
Section 14A:13-18 - Annual filing; due date
Section 14A:13-19 - Forms; certification
Section 14A:13-20 - Failure to file timely report
Section 14A:13-21 - Application of state tax uniform procedure law to this act
Section 14A:13-22 - Administration of act by director of division of taxation
Section 14A:13-23 - Severability
Section 14A:14-1 - Definitions
Section 14A:14-2 - Jurisdiction of the superior court; appointment of receiver
Section 14A:14-3 - Multiple receivers
Section 14A:14-4 - Title to corporate property and franchises
Section 14A:14-5 - Powers of receivers; general
Section 14A:14-6 - Powers of receiver; contempt of court
Section 14A:14-7 - Powers of receiver; sale of property free of encumbrances
Section 14A:14-8 - Rights of debtors; setoff; counterclaim
Section 14A:14-9 - Payment or delivery to corporation
Section 14A:14-13 - Liens by legal process
Section 14A:14-14 - Preferences
Section 14A:14-15 - Notice to creditors
Section 14A:14-16 - Claims; presentation; approval or rejection
Section 14A:14-17 - Claims; jury trial
Section 14A:14-18 - Review of receiver's actions
Section 14A:14-19 - Discontinuance of receivership action
Section 14A:14-20 - Allowances to receiver and others; costs and expenses
Section 14A:14-21 - Distribution of assets; priorities
Section 14A:14-22 - Judgment of dissolution
Section 14A:14-23 - Reorganization under act of Congress; "plan of reorganization" defined
Section 14A:14-24 - Reorganization under act of Congress; implementation of plan of reorganization
Section 14A:14-25 - Reorganization under act of Congress; rights of certain shareholders
Section 14A:14-26 - Reorganization under act of Congress; certificates
Section 14A:15-2 - Filing fees of the State Treasurer.
Section 14A:15-3 - Additional corporate filing fees
Section 14A:16-1 - Construction
Section 14A:16-2 - Acts saved from repeal
Section 14A:16-3 - Acts repealed
Section 14A:16-4 - Effective date
Section 14A:17-1 - Legislative intent
Section 14A:17-2 - Short title
Section 14A:17-3 - Terms defined.
Section 14A:17-4 - Application of act
Section 14A:17-5 - Professional corporation and foreign professional legal corporation
Section 14A:17-6 - Directors and officers
Section 14A:17-8 - Professional relationship; personal liability; corporate liability
Section 14A:17-9 - Limitations on corporate business activity
Section 14A:17-10 - Who may own shares; voting trust; estate ownership
Section 14A:17-11 - Disqualification to render service
Section 14A:17-12 - Transfer of shares
Section 14A:17-14 - Corporate name.
Section 14A:17-15 - Applicable law; consolidation, merger; report, contents
Section 14A:17-16 - Provisions severable; repealer
Section 14A:17-17 - Construction
Section 14A:18-1 - Definitions relative to benefit corporations.
Section 14A:18-2 - Formation of benefit corporation.
Section 14A:18-3 - Certain corporations may become benefit corporations.
Section 14A:18-4 - Termination of status as benefit corporation.
Section 14A:18-5 - Purpose of benefit corporation.
Section 14A:18-6 - Consideration of effects of action.
Section 14A:18-7 - "Benefit director."
Section 14A:18-8 - Actions of officers.
Section 14A:18-9 - "Benefit officer."
Section 14A:18-10 - Enforcement of duties of directors and officers.