New Jersey Revised Statutes
Title 15A - Corporations, Nonprofit
Section 15A:2-3 - Use of name other than actual corporate name

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

New Jersey Revised Statutes

Title 15A - Corporations, Nonprofit

Section 15A:1-1 - Short title; purposes; rules of construction; variation

Section 15A:1-2 - Definitions

Section 15A:1-3 - Application of act

Section 15A:1-4 - Certain corporations organized under other acts; reincorporation or conversion

Section 15A:1-5 - Authorization to corporations which could be or are organized under title 16 of the revised statutes to adopt provisions of this act without reincorporation

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:2-1 - Purposes

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-1 - Definitions relative to criminal history background checks for employees, volunteers of youth serving organizations.

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:5-8 - Voting list

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:5-19 - Agreements as to voting; provision in certificate of incorporation as to control of trustees

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:6-7 - Quorum of board of trustees and committees; vote required; action of trustees without a meeting

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:6-15 - Officers

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:10-10 - Sale or other disposition of assets in regular course of activities and mortgage or pledge of 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:13-13 - Vesting of title to real property upon merger or consolidation of foreign corporations

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:14-26 - Reorganization under act of congress; powers and duties of state instrumentalities

Section 15A:15-1 - Filing fees of the State Treasurer.

Section 15A:15-2 - Additional miscellaneous fees

Section 15A:16-1 - Acts saved from repeal.

Section 15A:16-2 - Acts repealed