Vermont Statutes
Chapter 25 - Limited Liability Companies
§ 4155. Effect of domestication

§ 4155. Effect of domestication
(a) When a domestication takes effect:
(1) the domesticated company is for all purposes the company that existed before the domestication;
(2) all property owned by the domesticating company remains vested in the domesticated company;
(3) all debts, obligations, or other liabilities of the domesticating company continue as debts, obligations, or other liabilities of the domesticated company;
(4) an action or proceeding pending by or against a domesticating company may be continued as if the domestication had not occurred;
(5) except as prohibited by other law, all of the rights, privileges, immunities, powers, and purposes of the domesticating company remain vested in the domesticated company;
(6) except as otherwise provided in the plan of domestication, the terms and conditions of the plan of domestication take effect; and
(7) except as otherwise agreed, the domestication does not dissolve a domesticating limited liability company for the purposes of subchapter 7 of this chapter.
(b)(1) A domesticated company that is a foreign limited liability company consents to the jurisdiction of the courts of this State to enforce any debt, obligation, or other liability owed by the domesticating company, if, before the domestication, the domesticating company was subject to suit in this State on the debt, obligation, or other liability.
(2) A domesticated company that is a foreign limited liability company and not authorized to transact business in this State appoints the Secretary of State as its agent for service of process for purposes of enforcing a debt, obligation, or other liability under this subsection.
(3) Service on the Secretary of State under this subsection must be made in the same manner and has the same consequences as in section 4010 of this title.
(c) If a limited liability company has adopted and approved a plan of domestication under section 4152 of this title providing for the company to be domesticated in a foreign jurisdiction, a statement surrendering the company’s certificate of organization must be delivered to the Secretary of State for filing, setting forth:
(1) the name of the company;
(2) a statement that the certificate of organization is being surrendered in connection with the domestication of the company in a foreign jurisdiction;
(3) a statement the domestication was approved as required by this title; and
(4) the jurisdiction of formation of the domesticated foreign limited liability company. (Added 2015, No. 17, § 2.)

Structure Vermont Statutes

Vermont Statutes

Title 11 - Corporations, Partnerships and Associations

Chapter 25 - Limited Liability Companies

§ 4001. Definitions

§ 4002. Knowledge and notice

§ 4003. Effect of operating agreement; nonwaivable provisions

§ 4004. Supplemental principles of law

§ 4005. Name

§ 4006. Reserved name

§ 4007. Designated office and agent

§ 4008. Change of designated office or agent for service of process

§ 4009. Resignation of agent for service of process

§ 4010. Service of process

§ 4011. Nature of business and powers; governing law

§ 4012. Fees

§ 4021. Limited liability company as legal entity

§ 4022. Organization

§ 4023. Articles of organization

§ 4024. Amendment or restatement of articles of organization

§ 4025. Signing of documents

§ 4026. Filing in Office of Secretary of State

§ 4027. Correcting filed document

§ 4028. Certificate of existence or authorization

§ 4029. Liability for false statement in filed document

§ 4030. Filing by judicial act

§ 4031. Limited liability company property

§ 4032. When property is limited liability company property

§ 4033. Annual report for Secretary of State

§ 4034. Involuntary termination

§ 4041. No agency power of member as member

§ 4042. Liability of members and managers

§ 4051. Becoming a member

§ 4052. Form of contribution

§ 4053. Member’s liability for contributions

§ 4054. Management of limited liability company

§ 4055. Sharing of profits and losses and right to distributions

§ 4056. Limitations on distributions

§ 4057. Liability for unlawful distributions

§ 4058. Information rights

§ 4059. General standards of member’s and manager’s conduct

§ 4060. Reimbursement, indemnification, and insurance

§ 4071. Member’s distributional interest

§ 4072. Transfer of distributional interest

§ 4073. Rights of transferee

§ 4074. Charging order

§ 4075. Power of estate of deceased member

§ 4081. Events causing member’s dissociation

§ 4082. Member’s power to dissociate; wrongful dissociation

§ 4083. Effect of member’s dissociation

§ 4101. Events causing dissolution and winding up of company business

§ 4102. Limited liability company continues after dissolution

§ 4103. Right to wind up limited liability company’s business

§ 4104. Member’s or manager’s power and liability as agent after dissolution

§ 4105. Articles of termination

§ 4106. Distribution of assets in winding up limited liability company’s business

§ 4107. Known claims against dissolved limited liability company

§ 4108. Other claims against dissolved limited liability company

§ 4109. Enforcement of claims against dissolved limited liability company

§ 4111. Law governing foreign limited liability companies

§ 4112. Application for certificate of authority

§ 4113. Activities not constituting transacting business

§ 4114. Issuance of certificate of authority

§ 4115. Amended certificate of authority

§ 4116. Name of foreign limited liability company

§ 4117. Revocation of certificate of authority

§ 4118. Cancellation of authority

§ 4119. Effect of failure to obtain certificate of authority

§ 4120. Action by Attorney General

§ 4121. Election

§ 4122. Designation of controlling foreign law

§ 4123. Scope of designated foreign law

§ 4124. Jurisdiction

§ 4131. Direct action by member

§ 4132. Derivative action

§ 4133. Proper plaintiff

§ 4134. Pleading

§ 4135. Special litigation committee

§ 4136. Proceeds and expenses

§ 4141. Definitions

§ 4142. Conversion authorized

§ 4143. Plan of conversion

§ 4144. Approval of conversion

§ 4145. Amendment or abandonment of plan of conversion

§ 4146. Statement of conversion; effective date of conversion

§ 4147. Effect of conversion

§ 4148. Merger of entities

§ 4149. Action on plan of merger by constituent limited liability company

§ 4150. Filings required for merger; effective date

§ 4151. Effect of merger

§ 4152. Domestication

§ 4153. Action on plan of domestication by domesticating limited liability company

§ 4154. Filings required for domestication; effective date

§ 4155. Effect of domestication

§ 4156. Restrictions on approval of mergers, conversions, and domestications

§ 4157. Subchapter not exclusive

§ 4161. Election

§ 4162. Requirements

§ 4163. Failure to meet requirements

§ 4171. Definitions

§ 4172. Election

§ 4173. Authority; requirements

§ 4174. Multiple roles of members and managers

§ 4175. Consensus formation algorithms and governance processes

§ 4176. Scope of subchapter; other law