On or before June 30 in each year, the Secretary of State shall report to the Governor a list of all the corporations, which for 1 year next preceding such report, have failed, neglected or refused to pay the franchise taxes assessed against them or due by them, or to file a complete annual franchise tax report, under the laws of this State, and the Governor shall forthwith issue a proclamation declaring that the charters of these corporations are repealed.

21 Del. Laws, c. 166, § ?11; 22 Del. Laws, c. 15, § ?11; Code 1915, § ?112; 36 Del. Laws, c. 6, § ?11; Code 1935, § ?106; 8 Del. C. 1953, § ?511; 55 Del. Laws, c. 90, § ?1; 57 Del. Laws, c. 712, § ?6; 58 Del. Laws, c. 450, § ?7; 71 Del. Laws, c. 339, § ?105; 75 Del. Laws, c. 306, § ?24;

Terms Used In Delaware Code Title 8 Sec. 511

  • State: means the State of Delaware; and when applied to different parts of the United States, it includes the District of Columbia and the several territories and possessions of the United States. See Delaware Code Title 1 Sec. 302
  • Year: means a calendar year, and is equivalent to the words "year of our Lord. See Delaware Code Title 1 Sec. 302