490A.1410 - REVOCATION OF CERTIFICATE OF AUTHORITY.

        490A.1410  REVOCATION OF CERTIFICATE OF AUTHORITY.         1.  The certificate of authority of a foreign limited liability      company to transact business in this state may be revoked by the      secretary of state upon the occurrence of any of the following:         a.  The foreign limited liability company has failed to:         (1)  Pay any fees or penalties prescribed by this chapter.         (2)  Appoint and maintain a registered agent as required under      section 490A.1402.         (3)  Deliver for filing to the secretary of state a report upon      any change in the name or address of the registered agent.         (4)  Deliver to the secretary of state for filing articles of      correction required under section 490A.1405.         (5)  Deliver for filing to the secretary of state a biennial      report as required by section 490A.131.         b.  A misrepresentation has been made of any material matter      in any application, report, affidavit, or other documents submitted      by the foreign limited liability company under this subchapter.         2.  A certificate of authority of a foreign limited liability      company shall not be revoked by the secretary of state, unless both      of the following apply:         a.  The secretary of state has given the foreign limited      liability company not less than sixty days' notice thereof by mail      addressed to its registered office in this state or, if the foreign      limited liability company fails to appoint and maintain a registered      agent in this state, addressed to the office required to be      maintained pursuant to section 490A.1402.         b.  During the sixty-day period, the foreign limited liability      company has failed to pay such fees or penalties prescribed by this      chapter, to file a report of change regarding the registered agent,      to file any necessary articles of correction, or to correct any such      misrepresentation.         3.  Upon the expiration of sixty days after the mailing of the      notice, the authority of the foreign limited liability company to      transact business in this state shall cease.  
         Section History: Recent Form
         92 Acts, ch 1151, § 84; 93 Acts, ch 39, § 35; 2006 Acts, ch 1089,      §39, 40         Referred to in § 490A.1403