§ 15.30. Involuntary termination
(a) The Secretary of State shall terminate the certificate of authority of a foreign corporation
if:
(1) the foreign corporation fails to deliver its biennial report to the Secretary of State
as required by section 16.22 of this title;
(2) the foreign corporation does not pay any penalties imposed by this title or other
law;
(3) the foreign corporation is without a registered agent for service of process or registered
office in this State;
(4) the foreign corporation fails to inform the Secretary of State under section 15.08 or 15.09 of this title that its registered agent for service of process or registered office has changed;
(5) a material misrepresentation is knowingly made in a signed document delivered to the
Secretary of State for filing;
(6) the Secretary of State receives a duly authenticated certificate from the secretary
of state or other official having custody of corporation records in the state or country
under whose law the foreign corporation is incorporated stating that it has been dissolved
or terminated or disappeared as the result of a merger; or
(7) the foreign corporation has failed to comply with subdivision 11.07(a) of this title requiring it to file articles of merger where it is the survivor of a merger with
a domestic corporation.
(b) The Secretary of State shall serve the foreign corporation with written notice of
termination of its certificate of authority under section 15.10 of this title, setting out each deficiency.
(c) The authority of a foreign corporation to transact business in this State ceases on
the date shown on the notice terminating its certificate of authority. Termination
of a foreign corporation’s certificate of authority does not terminate the authority
of the registered agent for service of process of the corporation.
(d) The Secretary of State’s termination of a foreign corporation’s certificate of authority
appoints the Secretary of State the foreign corporation’s agent for service of process
in any proceeding based on a cause of action that arose during the time the foreign
corporation was authorized to transact or was transacting without authorization business
in this State. Service of process on the Secretary of State under this subsection
is service on the foreign corporation. Upon receipt of process, the Secretary of State
shall mail a copy of the process to the secretary of the foreign corporation at its
principal office shown in its most recent biennial report or in any subsequent communication
received from the corporation stating the current mailing address of its principal
office, or, if none is on file, in its application for a certificate of authority,
or otherwise perfect service under section 15.10 of this title.
(e) If the foreign corporation corrects each ground for termination and demonstrates to
the reasonable satisfaction of the Secretary of State that each ground cited in the
notice of termination does not exist, and pays to the Secretary of State a reinstatement
fee of $25.00 for each year it is delinquent, the secretary may cancel the termination
and prepare a certificate of reinstatement, file the original of the certificate,
and serve a copy on the corporation under section 15.10 of this title.
(f) When the reinstatement is effective, reinstatement shall relate back to and take effect
as of the effective date of the foreign corporation’s involuntary termination under
this section as if the involuntary termination had never occurred.
(g) A foreign corporation shall lose the right to retain its registered name, if its biennial
report required under subsection (a) of this section is not filed on or before five
years after the date that the report is due, and if another domestic or foreign corporation
files a request for the name with the Secretary of State. (Added 1993, No. 85, § 2, eff. Jan. 1, 1994; amended 2019, No. 131 (Adj. Sess.), § 46; 2025, No. 10, § 13, eff. July 1, 2025.)