Section § 14100

Explanation
本节解释了加州的信用合作社必须如何设立。它们需要根据本州的《非营利互助受益公司法》注册成立。 州务卿只会在公司章程中包含专员批准的情况下,才会备案信用合作社的公司章程。 此外,如果一家公司想在其名称中使用“信用合作社”一词,它需要专员的批准。这一批准要求不适用于已经根据《加州信用合作社法》获得认可并已获得必要批注的现有公司。

Section § 14101

Explanation

本法律规定了信用合作社的公司章程中必须包含的内容。它要求章程中必须包含信用合作社的名称,且名称中必须有“信用合作社”字样。章程还必须声明该信用合作社将从事信用合作社业务以及法律允许的任何合法活动。在本法律生效前存在的信用合作社需要在2003年12月31日前更新其章程,并且可以仅凭董事会批准即可完成。

此外,章程中还应列出公司最初的诉讼文书送达代理人的名称和加州地址、至少五名初始董事的姓名和地址、公司的街道地址,以及如果与街道地址不同,则需提供邮寄地址。

每一家信用合作社的公司章程均应载明以下内容:
(a)CA 金融 Code § 14101(a) 公司的名称,其中应包含“信用合作社”字样。
(b)Copy CA 金融 Code § 14101(b)
(1)Copy CA 金融 Code § 14101(b)(1) 以下声明:
公司的宗旨是从事信用合作社业务以及任何其他适用法律或法规未禁止信用合作社从事的合法活动。
(2)CA 金融 Code § 14101(2) 截至2003年12月31日,在本节颁布之前立即获准作为信用合作社运营的每一家信用合作社,均应修改其章程以符合第 (1) 款的规定。尽管有《公司法》第7813.5条的规定,信用合作社根据第 (1) 款要求进行的章程修改可仅由董事会批准通过。
(c)CA 金融 Code § 14101(c) 公司在本州最初的诉讼文书送达代理人的名称和街道地址,应符合《公司法》第8210条 (b) 款的规定。
(d)CA 金融 Code § 14101(d) 被指定为初始董事的五名或以上人员的姓名和地址。
(e)CA 金融 Code § 14101(e) 公司的街道地址。
(f)CA 金融 Code § 14101(f) 公司的邮寄地址,如果与街道地址不同。

Section § 14101.2

Explanation

本节解释了公司的公司章程需要由章程中列出的所有董事签署,并根据法律的另一部分进行正式确认。之后,这些章程必须提交给州务卿。

章程提交后,公司正式开始存在,并将无限期地持续下去,除非具体法律另有规定。

(a)CA 金融 Code § 14101.2(a) 章程应由章程中载明的每位董事签署,依照《公司法》第5030条的规定予以确认,并向州务卿办公室提交。
(b)CA 金融 Code § 14101.2(b) 公司存续应自章程提交之日起开始,并应永久存续,除非法律另有明文规定。

Section § 14101.4

Explanation
这项法律是关于加州在1981年1月1日之前成立的信用合作社的。它规定,除非这些信用合作社决定更新其基本文件(称为章程),否则它们应遵循1980年底生效的规定。如果这些信用合作社希望修改其章程以符合新规定,它们可以这样做,但无需指定处理法律文件的特定人员(送达程序代理人),也无需列出其首批董事的姓名和地址。这些修改只需由董事会决定即可,无需进行更广泛的投票。

Section § 14101.6

Explanation

每个信用合作社必须在首次注册章程提交后的90天内,以及此后每年在适用的申报期内,向州务卿提交特定信息。这包括更新主要高级职员的联系方式、街道和邮寄地址,并指定一名法律文书送达代理人。如果任何信息发生变化,必须提交一份新的报表,该报表将取代所有先前的记录。

申报期为原始章程提交月份及其之前的五个月。即使未收到州务卿的通知,信用合作社也应遵守此规定。代理人可以通过正式提交辞职声明来辞职,其代理权限在提交辞职声明后即告终止。如果代理人离职,信用合作社必须迅速指定一名新的代理人。

(a)CA 金融 Code § 14101.6(a) Every credit union shall, within 90 days after the filing of its original articles and annually thereafter during the applicable filing period in each year, file, in a form prescribed by the Secretary of State, a statement containing: (1) the name of the credit union and the Secretary of State’s file number; (2) the names and complete business or residence addresses of its chief executive officers, secretary, and chief financial officer; (3) the street address of its principal office, if any; (4) if the credit union chooses to receive renewal notices and any other notifications from the Secretary of State by electronic mail instead of by United States mail, a valid electronic mail address for the credit union or for the credit union’s designee to receive those notices; and (5) the mailing address of the credit union, if different from the street address of its principal office.
(b)CA 金融 Code § 14101.6(b) The statement required by subdivision (a) shall also designate, as the agent of the credit union for the purpose of service of process, a natural person residing in this state or any domestic or foreign business corporation that has complied with Section 1505 of the Corporations Code and whose capacity to act as an agent has not terminated. If a natural person is designated, the statement shall set forth that person’s complete business or residence street address. If a corporate agent is designated, no address for it shall be set forth.
(c)CA 金融 Code § 14101.6(c) For the purposes of this section, the applicable filing period for a credit union shall be the calendar month during which its original articles were filed and the immediately preceding five calendar months. The Secretary of State shall provide a notice to each credit union to comply with this section approximately three months prior to the close of the applicable filing period. The notice shall state the due date for compliance and shall be sent to the last address of the credit union according to the records of the Secretary of State if the credit union has elected to receive notices from the Secretary of State by electronic mail. Neither the failure of the Secretary of State to provide the notice nor the failure of the credit union to receive it is an excuse for failure to comply with this section.
(d)CA 金融 Code § 14101.6(d) Whenever any of the information required by subdivision (a) is changed, the credit union may file a current statement containing all the information required thereby. In order to change its agent for service of process or the address of the agent, the corporation must file a current statement containing all the information required by subdivisions (a) and (b). Whenever any statement is filed pursuant to this section, it supersedes any previously filed statement and the statement in the articles as to the agent for service of process and the address of the agent.
(e)CA 金融 Code § 14101.6(e) An agent designated for service of process pursuant to subdivision (b) may deliver to the Secretary of State, on a form prescribed by the Secretary of State for filing, a signed and acknowledged written statement of resignation as an agent for service of process containing the name of the credit union and Secretary of State’s file number of the credit union, the name of the agent, and a statement that the agent is resigning. Thereupon the authority of the agent to act in such capacity shall cease and the Secretary of State forthwith shall notify the credit union of the filing of the statement of resignation.
(f)CA 金融 Code § 14101.6(f) If a natural person who has been designated agent for service of process pursuant to subdivision (b) dies or resigns or no longer resides in the state, or if the corporate agent for such purpose resigns, dissolves, withdraws from the state, forfeits its right to transact intrastate business, has its corporate rights, powers, and privileges suspended or ceases to exist, the credit union shall forthwith file a new statement designating a new agent conforming to the requirements of subdivision (a).
(g)CA 金融 Code § 14101.6(g) The resignation of an agent may be effective if, on a form prescribed by the Secretary of State containing the name of the credit union and Secretary of State’s file number for the credit union and the name of the agent for service of process, the agent disclaims having been properly appointed as the agent.
(h)CA 金融 Code § 14101.6(h) The Secretary of State may destroy or otherwise dispose of any statement or resignation filed pursuant to this section after it has been superseded by the filing of a new statement.
(i)CA 金融 Code § 14101.6(i) This section shall not be construed to place any person dealing with the credit union on notice of or in any duty to inquire about the existence or content of the statement filed pursuant to this section.

Section § 14101.8

Explanation
为了使信用社章程的修改正式生效,更新后的文件需要获得专员的批准并提交给州务卿。一旦提交,这些修改即生效,信用社必须向专员提供一份经认证的副本。但是,如果修改是合并协议的一部分,并且该合并协议也需要专员批准,那么这些修改将在合并生效时生效。

Section § 14102

Explanation

这项法律解释了加州信用合作社如何修改其公司章程。通常,董事会必须通过一项决议,并且需要社员在会议上或通过代理投票获得多数票,前提是至少有10%的全体有投票权的社员同意该修正案。

如果赞成票少于10%,专员仍可批准,但需满足特定条件,例如向社员适当通知投票及其目的,并且投票者中的多数支持该修正案。

此外,信用合作社只需董事会批准即可更改其名称,无需社员批准。

(a)CA 金融 Code § 14102(a) 任何信用合作社的公司章程修正案可由董事会决议通过,该决议还须经信用合作社社员在已发出拟议修正案通知的任何社员大会或特别会议上,依照信用合作社章程规定,亲自出席或通过代理投票的多数票通过;但前提是,至少有权就该问题投票的全体社员的10%投赞成票,且投赞成票的社员构成参与投票社员的多数。
(b)CA 金融 Code § 14102(b) 如果经全体社员批准的比例低于本节规定的10%,专员可以根据董事会通过的决议批准该修正案,前提是专员根据董事会提交的书面和经核实的申请发现:(1) 召开会议审议修正案的通知或就修正案进行书面投票的选票已邮寄给每位有权就该问题投票的社员,(2) 该通知或选票披露了会议或书面投票的目的,(3) 该通知或选票告知社员,修正案的批准可能根据本节寻求,以及 (4) 就该问题投出的多数票赞成修正案。
(c)CA 金融 Code § 14102(c) 尽管有 (a) 款和《公司法典》第7812条的规定,信用合作社可以经其董事会批准,修改其公司章程以更改其名称,且无需其社员批准。

Section § 14102.2

Explanation
本法律规定,信用社更新后的基础性文件(称为“重述章程”)若要正式生效,必须首先获得专员的批准,然后提交给州务卿。重述章程一经提交即生效。此外,在它们生效后,信用社必须向专员提交一份经州务卿认证的文件副本。

Section § 14102.4

Explanation
信用社要更正其证书,更正内容必须首先获得专员的批准,然后提交给州务卿。一旦提交,更正即生效。之后,信用社必须立即向专员提供这份已提交证书的认证副本。

Section § 14102.6

Explanation

本法律条文解释了信用合作社正式撤销一份证明书的程序。首先,信用合作社需要获得专员的批准,并将此批准批注在撤销证明书上。这份证明书必须提交给州务卿,撤销才能生效。一旦证明书提交并生效后,信用合作社必须向专员提供一份经认证的证明书副本。

(a)CA 金融 Code § 14102.6(a) 信用合作社的撤销证明书,除非经专员批准并批注于其上,且已向州务卿备案,否则不得生效。撤销证明书在向州务卿备案后即生效。
(b)CA 金融 Code § 14102.6(b) 撤销证明书生效后,信用合作社应立即向专员提交一份经州务卿认证的撤销证明书副本。

Section § 14103

Explanation
本节概述了信用社章程必须涵盖的内容。章程需要明确信用社的宗旨、会员资格,以及年度会议的详细信息,包括时间、地点和通知方式。章程还应说明需要有多少会员出席才能做出具有约束力的决定(即法定人数)。 章程必须规定信用社有多少董事、董事会决策的法定人数是多少,以及任何选举产生的管理人员的职责和权限。此外,章程还应描述监事会或审计委员会以及信贷委员会或信贷经理的成员组成和具体职责。最后,章程必须说明未来如何修改。