15A:2-3. Use of name other than actual corporate name
a. No domestic corporation, or foreign corporation which conducts activities in this State within the meaning of section 15A:13-3 shall conduct any activities in this State using an alternate name including an abbreviation of its corporate name or an acronym unless:
(1) It also uses its actual corporate name in the transaction of any of its activities in a manner as not to be deceptive as to its actual identity; or
(2) It has been authorized to conduct activities in this State using the alternate name as provided in subsection c. of section 15A:2-2; or
(3) It has first registered the alternate name as provided in this section.
b. 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 (2) of subsection a. of section 15A:2-2, but not including any name prohibited as a corporate name by paragraph (3) or (4) of subsection a. of section 15A:2-2, by filing an original and a copy of a certificate of registration of alternate name with the Secretary of State executed on behalf of the corporation. The Secretary of State shall forward the copy to the Attorney General. The certificate shall set forth:
(1) The name, jurisdiction and date of incorporation of the corporation;
(2) The alternate name;
(3) A brief statement of the character or nature of the particular activities to be conducted using the alternate name;
(4) That the corporation intends to use the alternate name in this State;
(5) 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 the use.
c. The registration shall be effective for 5 years from the date of filing and may be renewed successively for additional 5-year periods by filing an original and a copy of a certificate of renewal executed on behalf of the corporation at any time within 90 days prior to, but not later than, the date of expiration 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 paragraphs (1) through (4) of subsection b. of this section, the date of filing of the certificate of registration then in effect, and that the corporation is continuing to use the alternate name. The Secretary of State shall forward the copy to the Attorney General.
d. This section shall not:
(1) 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
(2) Interfere with the power of any court to enjoin the use of the name on the basis of the law of unfair competition or on any other basis except the identity or similarity of the alternate name to any other corporate name.
e. 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 the 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 the alternate name in violation of this section after the operative date of the prohibitions of this section specified in subsection h. of this section. For the purpose of this subsection, any part of a year shall be considered a full year.
f. The failure of a corporation to file a certificate of registration or renewal of an alternate name shall not impair the validity of any contract or act of the corporation and shall not prevent the corporation from defending any action or proceeding in any court of this State, but the corporation shall not maintain any action or proceeding in any court of this State arising out of a contract or act in which it used the alternate name until it has filed the certificate.
g. (1) A corporation which files a certificate of registration of alternate name which contains a false statement or omission regarding the date it first used an alternate name in this State shall, if the false statement or omission reduces the amount of the additional fee it paid or should have paid as provided in subsection e. of this section, forfeit to the State a penalty of not less than $200.00 nor more than $500.00.
(2) 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.
(3) The penalty shall be recovered with costs in an action prosecuted by the Attorney General. The court may proceed in the action in a summary manner or otherwise.
h. The prohibitions of this section shall not be operative until 90 days after the effective date of this act. Any certificate of registration filed during that 90-day period need not include the information required by paragraph (5) of subsection b. of this section.
L.1983, c. 127, s. 15A:2-3, eff. Oct. 1, 1983.
Structure New Jersey Revised Statutes
Title 15A - Corporations, Nonprofit
Section 15A:1-1 - Short title; purposes; rules of construction; variation
Section 15A:1-3 - Application of act
Section 15A:1-4 - Certain corporations organized under other acts; reincorporation or conversion
Section 15A:1-6 - Reservation of power
Section 15A:1-7 - Execution, filing and recording of documents
Section 15A:1-8 - Repeal of prior acts
Section 15A:1-9 - Notices; computation of time; effect of postage class used
Section 15A:1-10 - Certificates and certified copies
Section 15A:2-2 - Corporate name of domestic or foreign corporation
Section 15A:2-3 - Use of name other than actual corporate name
Section 15A:2-4 - Reserved name
Section 15A:2-5 - Registered name
Section 15A:2-6 - Renewal of registered name
Section 15A:2-7 - Incorporators
Section 15A:2-8 - Certificate of incorporation
Section 15A:2-9 - Organization meeting of board of trustees
Section 15A:2-10 - Bylaws; making and altering
Section 15A:2-11 - Bylaws and other powers in emergency
Section 15A:2-12 - Chapter organizations
Section 15A:3-1 - General powers
Section 15A:3-2 - Ultra vires transactions
Section 15A:3-3 - Contributions by corporations
Section 15A:3-4 - Indemnification of trustees, officers and employees
Section 15A:3-5 - Provisions relating to actions in the right of a corporation
Section 15A:3A-2 - Youth serving organization request for criminal background check; costs.
Section 15A:3A-3 - Conditions under which person is disqualified from service.
Section 15A:3A-4 - Submissions, exchange of background check information.
Section 15A:3A-5 - Rules, regulations.
Section 15A:4-1 - Registered office and registered agent
Section 15A:4-2 - Function of registered agent and office; service of process, notice or demand
Section 15A:4-3 - Change of registered office or registered agent
Section 15A:4-4 - Resignation of registered agent
Section 15A:4-5 - Annual report to State Treasurer.
Section 15A:4-6 - Certain veterans' organizations exempt from annual report filing fee.
Section 15A:5-1 - Meetings of members of corporation.
Section 15A:5-2 - Annual or biennial meeting of members
Section 15A:5-3 - Special meetings of members
Section 15A:5-4 - Notice of members' meetings.
Section 15A:5-5 - Waiver of notice or of lapse of time
Section 15A:5-6 - Action by members without a meeting
Section 15A:5-7 - Fixing record date
Section 15A:5-9 - Quorum of members
Section 15A:5-10 - Voting by members
Section 15A:5-11 - Votes required
Section 15A:5-12 - Greater or lesser voting requirements
Section 15A:5-13 - Memberships held or controlled by the corporation not voted or counted
Section 15A:5-14 - Memberships held by another corporation
Section 15A:5-15 - Memberships held by fiduciaries
Section 15A:5-16 - Memberships held jointly or as tenants in common
Section 15A:5-17 - Voting of pledged memberships
Section 15A:5-18 - Proxy voting
Section 15A:5-20 - Elections of trustees; cumulative voting
Section 15A:5-21 - Selection of inspectors
Section 15A:5-22 - Duties of inspectors
Section 15A:5-23 - Review of elections by superior court
Section 15A:5-24 - Books and records; right of inspection
Section 15A:5-25 - Liabilities of members
Section 15A:6-1 - Board of trustees
Section 15A:6-2 - Number of trustees
Section 15A:6-3 - Term of trustees
Section 15A:6-4 - Classification of trustees; restriction of right to choose trustees
Section 15A:6-5 - Vacancies and newly created trusteeships
Section 15A:6-6 - Removal of trustees
Section 15A:6-8 - Effect of common trusteeships and trustees' personal interest
Section 15A:6-9 - Executive committee; other committees
Section 15A:6-10 - Place and notice of trustees' meetings
Section 15A:6-11 - Loans to officers or employees
Section 15A:6-12 - Liability of trustees in certain cases
Section 15A:6-13 - Liability of trustees; presumption of assent to action taken at a meeting
Section 15A:6-14 - Standard of care; liability of trustees; reliance on corporate records
Section 15A:6-16 - Removal and resignation of officers; filling of vacancies
Section 15A:6-17 - Bonds; facsimile signatures and seals
Section 15A:7-1 - Certificates or other written evidence of membership
Section 15A:7-2 - Restrictions on transfer of memberships
Section 15A:8-1 - Employee benefit plans
Section 15A:8-2 - Formulation of plans
Section 15A:8-3 - Amendment or termination of plans
Section 15A:8-4 - Trust funds for employees; creation; maintenance and administration
Section 15A:8-5 - Continuation of trust; law against perpetuities inapplicable
Section 15A:9-1 - Amendment of certificate of incorporation
Section 15A:9-2 - Procedure to amend certificate of incorporation
Section 15A:9-3 - Class voting on amendments
Section 15A:9-4 - Certificate of amendment
Section 15A:9-5 - Restated certificate of incorporation
Section 15A:9-6 - Abandonment of amendment or restated certificate
Section 15A:10-1 - Procedure for merger
Section 15A:10-2 - Procedure for consolidation
Section 15A:10-3 - Approval by corporation not having members entitled to vote
Section 15A:10-4 - Approval by members
Section 15A:10-5 - Certificate of merger or consolidation
Section 15A:10-6 - Effect of merger or consolidation
Section 15A:10-7 - Merger or consolidation of domestic and foreign corporations
Section 15A:10-8 - Abandonment of merger or consolidation
Section 15A:10-9 - Acquisition of shares or assets
Section 15A:10-11 - Sale or other disposition of assets other than in regular course of activities
Section 15A:11-1 - Limitations on rights of dissenting members
Section 15A:12-1 - Methods of dissolution
Section 15A:12-2 - Dissolution before commencing activities
Section 15A:12-3 - Dissolution without a meeting of members
Section 15A:12-4 - Dissolution pursuant to action of board and members
Section 15A:12-5 - Dissolution pursuant to action of board
Section 15A:12-6 - Dissolution pursuant to provision in certificate of incorporation
Section 15A:12-7 - Dissolution upon expiration of period of duration
Section 15A:12-8 - Plan of dissolution and disposition of assets
Section 15A:12-9 - Disposition of unclaimed assets
Section 15A:12-10 - Certificate of dissolution; contents; approval
Section 15A:12-11 - Dissolution in action brought by the Attorney General
Section 15A:12-12 - Involuntary dissolution; other remedies
Section 15A:12-13 - Discontinuance of action or special proceeding
Section 15A:12-14 - Effective time of dissolution
Section 15A:12-15 - Effect of dissolution
Section 15A:12-16 - Revocation of dissolution proceedings
Section 15A:12-17 - Effect of revocation of dissolution
Section 15A:12-18 - Notice to creditors; filing claims
Section 15A:12-19 - Barring of claims of creditors
Section 15A:12-20 - Disposition of rejected claims
Section 15A:12-21 - Jurisdiction of the superior court
Section 15A:12-22 - Judgment of dissolution; filing copy
Section 15A:12-23 - Dissolution upon liquidation
Section 15A:13-1 - Holding and conveying real estate
Section 15A:13-2 - Application of act to foreign corporations
Section 15A:13-3 - Admission of foreign corporation
Section 15A:13-4 - Application for certificate of authority
Section 15A:13-5 - Effect of certificate of authority
Section 15A:13-6 - Amended certificate of authority
Section 15A:13-7 - Change of name by foreign corporation
Section 15A:13-8 - Withdrawal of foreign corporation
Section 15A:13-9 - Termination of existence of foreign corporation
Section 15A:13-10 - Revocation of certificate of authority; issuance of certificate of revocation
Section 15A:13-11 - Conducting activities without certificate of authority
Section 15A:13-12 - Injunction against foreign corporation
Section 15A:14-1 - Definitions
Section 15A:14-2 - Jurisdiction of the superior court; appointment of receiver
Section 15A:14-3 - Multiple receivers
Section 15A:14-4 - Title to corporate property and franchises
Section 15A:14-5 - Powers of receivers; general
Section 15A:14-6 - Powers of receiver; contempt of court
Section 15A:14-7 - Powers of receiver; sale of property free of encumbrances
Section 15A:14-8 - Rights of debtors; setoff; counterclaim
Section 15A:14-9 - Payment or delivery to corporation
Section 15A:14-10 - Fraudulent transfers
Section 15A:14-11 - Fraudulent transfers; continued
Section 15A:14-12 - Fraudulent transfers; continued
Section 15A:14-13 - Liens by legal process
Section 15A:14-14 - Preferences
Section 15A:14-15 - Notice to creditors
Section 15A:14-16 - Claims; presentation; approval or rejection
Section 15A:14-17 - Claims; jury trial
Section 15A:14-18 - Review of receiver's actions
Section 15A:14-19 - Discontinuance of receivership action
Section 15A:14-20 - Allowances to receiver and others; costs and expenses
Section 15A:14-21 - Distribution of assets; priorities
Section 15A:14-22 - Judgment of dissolution
Section 15A:14-23 - Reorganization under act of congress; "plan of reorganization" defined
Section 15A:14-24 - Reorganization under act of congress; implementation of plan of reorganization
Section 15A:14-25 - Reorganization under act of congress; certificates
Section 15A:15-1 - Filing fees of the State Treasurer.
Section 15A:15-2 - Additional miscellaneous fees