TITLE 23. CORPORATIONS AND PARTNERSHIPS
Chapter
415 Hawaii Business Corporation Act
415A Professional Corporation Act
415B Hawaii Nonprofit Corporation Act
416 Corporations, Generally--Repealed
417 Consolidation and Merger of Corporations--Repealed
417E Corporate Take-Overs
418 Foreign Corporations--Repealed
419 Corporations Sole for Ecclesiastical Purposes
420 Business Development Corporations
421 Agricultural Cooperative Associations
421C Consumer Cooperative Associations
421G Limited-Equity Housing Cooperatives--Repealed
421H Limited-Equity Housing Cooperatives
421I Cooperative Housing Corporations
421J Planned Community Associations
422 Fish Marketing Associations--Repealed
423 Dental Service Corporations
424 Optometric Service Corporations
425 Partnerships
425D Uniform Limited Partnership Act
CHAPTER 415
HAWAII BUSINESS CORPORATION ACT
Section
415-1 Short title
415-2 Definitions
415-3 Purposes
415-4 General powers
415-5 Indemnification of officers, directors, employees,
and agents
415-6 Power of corporation to acquire its own shares
415-7 Defense of ultra vires
415-8 Corporate name
415-8.5 Administrative order of abatement for infringement of
corporate name
415-9 Reserved name
415-10 Registered office and registered agent
415-11 Change of registered office or registered agent
415-12 Resignation of registered agent
415-13 Reserved
415-14 Service of process on corporation
415-15 Authorized shares
415-16 Issuance of shares of preferred or special classes
in series
415-17 Subscriptions for shares
415-18 Issuance of shares
415-19 Payment for shares
415-20 Stock rights and options
415-21 Reserved
415-22 Expenses of organization, reorganization,
and financing
415-23 Shares represented by certificates
and uncertificated shares
415-24 Fractional shares
415-25 Liability of subscribers and shareholders
415-26 Shareholders' preemptive rights
415-27 Bylaws
415-28 Meetings of shareholders
415-29 Notice of shareholders' meetings
415-30 Closing of transfer books and fixing record date
415-31 Voting record
415-32 Quorum of shareholders
415-33 Voting of shares
415-34 Voting trusts and agreements among shareholders
415-35 Board of directors
415-36 Number and election of directors
415-37 Classification of directors
415-38 Vacancies
415-39 Resignation and removal of directors
415-40 Quorum of directors
415-41 Director conflicts of interest
415-42 Executive and other committees
415-43 Place and notice of directors' meetings;
committee meetings
415-44 Action by directors without a meeting
415-45 Distributions to shareholders
415-46 Reserved
415-47 Loans to employees, officers, and directors
415-48 Liabilities of directors in certain cases
415-48.5 Limitation of liability of directors; shareholder
approval required
415-49 Provisions relating to actions by shareholders
415-50 Officers
415-51 Removal of officers
415-52 Books and records
415-53 Incorporators
415-54 Articles of incorporation
415-55 Filing of documents and effective date
415-55.5 Filing requirements; filing duty of the director
415-55.6 Correcting a filed document
415-55.7 Amended and restated articles of incorporation
415-56 Effect of issuance of articles of incorporation
415-57 Organizational meeting of directors
415-58 Right to amend articles of incorporation
415-59 Procedure to amend articles of incorporation
415-60 Class voting on amendments
415-61 Articles of amendment
415-62 Reserved
415-63 Effect of articles of amendment
415-64 Restated articles of incorporation
415-65 Amendment of articles of incorporation in
reorganization proceedings
415-66 to 70 Reserved
415-71 Procedure for merger
415-72 Procedure for consolidation
415-72A Procedure for share exchange
415-73 Approval by shareholders
415-74 Articles of merger or consolidation
415-75 Merger of subsidiary corporation
415-75.5 Merger of subsidiary corporations
415-75.6 Merger with or into domestic or foreign limited
liability company
415-76 Effect of merger or consolidation
415-77 Merger, consolidation, or share exchange
between domestic and foreign corporations
415-77.5 Conversion into and from corporations
415-77.6 Articles of conversion
415-77.7 Effective date of the conversion
415-77.8 Effect of conversion
415-78 Sale of assets in regular course of business and
mortgage or pledge of assets
415-79 Sale of assets other than in regular course
of business
415-80 Right of shareholders to dissent
415-81 Rights of dissenting shareholders
415-82 Voluntary dissolution by incorporators or initial
directors
415-83 Voluntary dissolution by consent of shareholders
415-84 Voluntary dissolution by act of corporation
415-85 Filing of statement of intent to dissolve
415-86 Effect of the statement of intent to dissolve
415-87 Procedure after filing of statement of intent
to dissolve
415-88 Revocation of voluntary dissolution proceedings
by consent of shareholders
415-89 Revocation of voluntary dissolution proceedings
by act of corporation
415-90 Filing of statement of revocation of voluntary
dissolution proceedings
415-91 Effect of statement of revocation of voluntary
dissolution proceedings
415-92 Articles of dissolution
415-93 Filing of articles of dissolution
415-94 Involuntary dissolution
415-95 Involuntary; ordered by director and
certificates, notices; reinstatement
415-96 Equal division of directors; appointment
of provisional director; qualifications;
rights and powers; compensation
415-97 Jurisdiction of court to liquidate assets and
business of corporation
415-98 Procedure in liquidation of corporation by court
415-99 Qualifications of receivers
415-100 Filing of claims in liquidation proceedings
415-101 Discontinuance of liquidation proceedings
415-102 Decree of involuntary dissolution
415-103 Filing of decree of dissolution
415-104 Deposit with director of finance of amount due certain
shareholders
415-105 Survival of remedy after dissolution
415-106 Admission of foreign corporation
415-107 Powers of foreign corporation
415-108 Corporate name of foreign corporation
415-109 Change of name by foreign corporation
415-110 Application for certificate of authority
415-111 Filing of application for certificate of authority
415-112 Effect of certificate of authority
415-113 Registered office and registered agent
of foreign corporation
415-114 Change of registered office or
registered agent of foreign corporation
415-115 Service of process on foreign corporation
415-116 Amendment to articles of incorporation
of foreign corporation
415-117 Merger of foreign corporation authorized
to transact business in this State
415-118 Repealed
415-119 Withdrawal of foreign corporation
415-120 Certificate of withdrawal
415-121 Revocation of certificate of authority
415-122 Issuance of certificate of revocation
415-123 Application to corporations heretofore
authorized to transact business in this State
415-124 Transacting business without certificate of authority
415-125 Annual report of domestic and foreign corporations
415-126 Filing of annual report of domestic and
foreign corporations
415-127 Fees and charges to be collected by director
415-128 Fees for filing documents and issuing certificates
415-129 Miscellaneous charges
415-130 Reserved
415-131 Annual license mandatory; exceptions; fees
415-132 to 134 Reserved
415-135 Penalties imposed upon corporations
415-136 Penalties imposed upon officers and directors
415-137 Interrogatories by director
415-138 Information disclosed by interrogatories
415-139 Powers of director
415-140 Appeal from director
415-141 Certificates and certified copies to be received in
evidence
415-142 Forms to be furnished by the director
415-143 Greater voting requirements
415-144 Waiver of notice
415-145 Action by shareholders without a meeting
415-146 Unauthorized assumption of corporate powers
415-147 Application to existing corporations
415-148 Application to foreign and interstate commerce
415-149 Reservation of power
415-150 to 161 Repealed
415-162 Effect of chapter on existing corporations
Control Share Acquisitions
415-171 Definitions
415-172 Control share acquisitions