From inside the book
Results 1-3 of 77
Page 178
... trusts governed by statute . The permissible duration of a trust is five years in Maryland ; in New York it was extended from five to ten years by an amendment in 1923 ; in Delaware and New Jersey it is ten years . The new Ohio revision ...
... trusts governed by statute . The permissible duration of a trust is five years in Maryland ; in New York it was extended from five to ten years by an amendment in 1923 ; in Delaware and New Jersey it is ten years . The new Ohio revision ...
Page 179
... trust . 23 Tulane L.Rev . 569 ( June 1949 ) . The Louisiana Business Corporation Act of 1928 , by Dale E. Bennett , 2 La . Law Review 597 ( May , 1940 ) . The vot- ing trust provisions are reviewed as fol- lows : " The voting trust is ...
... trust . 23 Tulane L.Rev . 569 ( June 1949 ) . The Louisiana Business Corporation Act of 1928 , by Dale E. Bennett , 2 La . Law Review 597 ( May , 1940 ) . The vot- ing trust provisions are reviewed as fol- lows : " The voting trust is ...
Page 180
... trust is continuously sub- ject to potential enlargement , until all shareholders become parties to it . Sub- section III provides that other share- holders shall at any time have the right to come into the trust arrangement up- on the ...
... trust is continuously sub- ject to potential enlargement , until all shareholders become parties to it . Sub- section III provides that other share- holders shall at any time have the right to come into the trust arrangement up- on the ...
Contents
TITLES AND CHAPTERS | xv |
Numerical Index to Titles and Chapters XIII | xxxi |
Louisiana Revised Statutes of 1950 | xxxiii |
Copyright | |
9 other sections not shown
Other editions - View all
Common terms and phrases
agent alleged amendment amount appeal appointment of receiver articles of incorporation articles or by-laws Ass'n assets attorney authority Bank board of directors bonds Business Corporation Act capital stock cause of action ceiver charter Construction and application contract corporation's court creditors debts defendant dissolution dividends elected entitled estopped ex rel filed foreign corporation held History and Source holders indorsement insolvent issued judgment jurisdiction L.Ed La.Ann La.App liability liquidator Llano Del Rio mandamus meeting ment Model Act Model Business Corporation mortgage Notes of Decisions Orleans App owner paid par value parties payment person petition plaintiff pledged poration president proceedings purchase purpose receivership registered office resolution S.Ct Secretary service of process shareholders Source of Law statute Stock Transfer Act stockholders subscribed subscription suit thereof tion trust ultra vires Uniform Stock Transfer valid voting trust