Chapter 23B.01.270 RCW Dispositions

GENERAL PROVISIONS


Sections

23B.01.210  Forms.
[1991 c 72 § 25; 1989 c 165 § 4.]
Repealed by 2015 c 176 § 2149, effective January 1, 2016.


23B.01.260  Judicial review of secretary of state's refusal to file a record.
[2002 c 297 § 7; 1989 c 165 § 9.]
Repealed by 2015 c 176 § 2149, effective January 1, 2016.


23B.01.270  Evidentiary effect of copy of filed record.
[2002 c 297 § 8; 1989 c 165 § 10.]
Repealed by 2015 c 176 § 2149, effective January 1, 2016.


23B.01.500  Domestic corporations-Notice of due date for payment of annual license fee and filing annual report.
[2011 c 183 § 3; 1989 c 165 § 16.]
Repealed by 2015 c 176 § 2149, effective January 1, 2016.


23B.01.510  Foreign corporations-Notice of due date for payment of annual license fee and filing annual report.
[2011 c 183 § 4; 1990 c 178 § 3; 1989 c 165 § 17.]
Repealed by 2015 c 176 § 2149, effective January 1, 2016.


23B.01.530  Domestic corporations-Inactive corporation defined-Annual license fee.
[2010 1st sp.s. c 29 § 2; 1993 c 269 § 3; 1989 c 165 § 19.]
Repealed by 2015 c 176 § 2149, effective January 1, 2016.


23B.01.550  Foreign corporations-Annual license fees.
[1989 c 165 § 21.]
Repealed by 2015 c 176 § 2149, effective January 1, 2016.


23B.01.560  License fees for reinstated corporation.
[1993 c 269 § 4; 1989 c 165 § 22.]
Repealed by 2015 c 176 § 2149, effective January 1, 2016.


23B.01.580  Waiver of penalty fees.
[1990 c 178 § 4; 1989 c 165 § 24.]
Repealed by 2015 c 176 § 2149, effective January 1, 2016.


Site Contents
Selected content listed in alphabetical order under each group