(Contingent effective date – See note) 1.    The secretary of state shall charge and collect for:

Need help with a review of an LLC operating agreement?
Have it reviewed by a lawyer, get answers to your questions and move forward with confidence.
Connect with a lawyer now

Terms Used In North Dakota Code 10-36-08

  • Amendment: A proposal to alter the text of a pending bill or other measure by striking out some of it, by inserting new language, or both. Before an amendment becomes part of the measure, thelegislature must agree to it.
  • Organization: includes a foreign or domestic association, business trust, corporation, enterprise, estate, joint venture, limited liability company, limited liability partnership, limited partnership, partnership, trust, or any legal or commercial entity. See North Dakota Code 1-01-49
  • paper: means any flexible material upon which it is usual to write. See North Dakota Code 1-01-27
  • Process: means a writ or summons issued in the course of judicial proceedings. See North Dakota Code 1-01-49
  • seal: includes an impression of such seal upon the paper alone as well as upon wax or a wafer affixed thereto. See North Dakota Code 1-01-38
  • Service of process: The service of writs or summonses to the appropriate party.
  • State: when applied to the different parts of the United States, includes the District of Columbia and the territories. See North Dakota Code 1-01-49

a.    Filing articles of organization and issuing a certificate of organization, forty dollars.

b.    Filing articles of amendment, twenty dollars.

c.    Filing articles of correction, twenty dollars.

d.    Filing restated articles of organization, thirty dollars.

e.    Filing articles of merger or consolidation and issuing a certificate of merger or consolidation, fifty dollars.

f.    Filing a notice of dissolution, ten dollars.

g.    Filing articles of dissolution and termination, twenty dollars.

h.    Filing a statement of change of address of registered office or change of registered agent, or both, the fee provided in section 10-01.1-03.

i.    Filing an application to reserve a name, ten dollars.

j.    Filing a notice of transfer of a reserved name, ten dollars. k.    Filing a cancellation of reserved name, ten dollars.

l.    Filing a consent to use of a deceptively similar name, ten dollars.

m.    Filing an application of a foreign nonprofit limited liability company for a certificate of authority to conduct affairs in this state and issuing a certificate of authority, forty dollars.

n.    Filing an application of a foreign nonprofit limited liability company for an amended certificate of authority, forty dollars.

o.    Filing a certified statement of merger of a foreign nonprofit limited liability company holding a certificate of authority to conduct activities in this state, fifty dollars.

p.    Filing an application for withdrawal of a foreign nonprofit limited liability company and issuing a certificate of withdrawal, twenty dollars.

q.    Filing an annual report of a domestic or foreign nonprofit limited liability company, ten dollars.

(1) The secretary of state shall charge and collect additional fees for late filing of the annual report:

(a)    After the date provided in subsection 3 of section 10-36-07, five dollars; and

(b)    After the dissolution of a nonprofit limited liability company, or the revocation of the certificate of authority of a foreign nonprofit limited liability company, the reinstatement fee of forty dollars.

(2) Fees paid to the secretary of state according to this subdivision are not refundable if an annual report submitted to the secretary of state cannot be    filed because it lacks information required by section 10-36-07, or the annual report lacks sufficient payment as required by this subdivision.

r.    Submitting any record for approval before the actual time of submission for filing, one-half of the fee provided in this subsection for filing the record.

s.    Filing any other statement of a domestic or foreign nonprofit limited liability company, ten dollars.

2.    The secretary of state shall charge and collect:

a.    For furnishing a certified copy of any record, instrument, or paper relating to a nonprofit limited liability company, the fee provided in section 54-09-04 for copying a record and fifteen dollars for the certificate and affixing the seal to the certificate.

b.    At the time of any service of process on the secretary of state as resident agent of a nonprofit limited liability company, twenty-five dollars, which may be recovered as taxable costs by the party to the claim for relief causing the service to be made if that party prevails in the suit or action.

Secretary of state – Fees and charges. (Contingent effective date – See note) 1.    The secretary of state shall charge and collect for:

a.    Filing articles of organization and issuing a certificate of organization, forty dollars.

b.    Filing articles of amendment, twenty dollars. c.    Filing articles of correction, twenty dollars.

d.    Filing restated articles of organization, thirty dollars.

e.    Filing articles of merger or consolidation and issuing a certificate of merger or consolidation, fifty dollars.

f.    Filing a notice of dissolution, ten dollars.

g.    Filing articles of dissolution and termination, twenty dollars.

h.    Filing a statement of change of address of registered office or change of registered agent, or both, the fee provided in section 10-01.1-03.

i.    Filing an application to reserve a name, ten dollars.

j.    Filing a notice of transfer of a reserved name, ten dollars. k.    Filing a cancellation of reserved name, ten dollars.

l.    Filing a consent to use a name, ten dollars.

m.    Filing an application of a foreign nonprofit limited liability company for a certificate of authority to conduct affairs in this state and issuing a certificate of authority, forty dollars.

n.    Filing an application of a foreign nonprofit limited liability company for an amended certificate of authority, forty dollars.

o.    Filing a certified statement of merger of a foreign nonprofit limited liability company holding a certificate of authority to conduct activities in this state, fifty dollars.

p.    Filing an application for withdrawal of a foreign nonprofit limited liability company and issuing a certificate of withdrawal, twenty dollars.

q.    Filing an annual report of a domestic or foreign nonprofit limited liability company, ten dollars.

(1) The secretary of state shall charge and collect additional fees for late filing of the annual report:

(a)    After the date provided in subsection 3 of section 10-36-07, five dollars; and

(b)    After the dissolution of a nonprofit limited liability company, or the revocation of the certificate of authority of a foreign nonprofit limited liability company, the reinstatement fee of forty dollars.

(2) Fees paid to the secretary of state according to this subdivision are not refundable if an annual report submitted to the secretary of state cannot be filed because it lacks information required by section 10-36-07, or the annual report lacks sufficient payment as required by this subdivision.

    r.    Submitting any record for approval before the actual time of submission for filing, one-half of the fee provided in this subsection for filing the record.

s.    Filing any other statement of a domestic or foreign nonprofit limited liability company, ten dollars.

2.    The secretary of state shall charge and collect:

a.    For furnishing a certified copy of any record, instrument, or paper relating to a nonprofit limited liability company, the fee provided in section 54-09-04 for copying a record and fifteen dollars for the certificate and affixing the seal to the certificate.

b.    At the time of any service of process on the secretary of state as resident agent of a nonprofit limited liability company, twenty-five dollars, which may be recovered as taxable costs by the party to the claim for relief causing the service to be made if that party prevails in the suit or action.