California Register, 2020, Number 43. October 23, 2020

LibraryCalifornia Register
Published date23 October 2020
Year2020
GAVIN NEWSOM, GOVERNOR
OFFICE OF ADMINISTR ATIVE LAW
California Regulatory Notice Register
REGISTER 2020, NUM BER 43-Z PUBLISHED WEEK LY BY THE OFFICE OF ADMI NISTRATIVE LAW OCTOBER 23, 2020
PROPOSED ACTION ON REGULATIONS
TITLE 2. SECRETARY OF STATE
Business Entity Names — Notice File Number Z2020–1008–01 .............................................. 1387
TITLE 4. DE P ARTMENT OF ALCOHOLIC BEVERAGE CONTROL
Administrative Emergency Decision — Notice File Number Z2020–1013–01 .................................. 1391
TITLE 10. DE P ARTMENT OF INSURANCE
California Automobile Assigned Risk Plan — Notice File Number Z2020–1013–03 ............................. 1393
TITLE 17. CALIFORNIA AIR RESOURCES BOARD
Enhanced Vapor Recovery Amendments — Notice File Number Z2020–1006–05 ............................... 1396
TITLE 17. CALIFORNIA AIR RESOURCES BOARD
Prohibition on Certain Hydroourocarbons — Notice File Number Z2020–1006–01 ............................ 1407
GENERAL PUBLIC INTEREST
CALIFORNIA DE P ARTMENT OF FISH AND WILDFIRE
Notice concerning M–1 Road Fish Passage Improvement Project ............................................1416
DECISION NOT TO PROCEED
COMMISSION ON PEACE OFFICER STANDARDS AND TRAINING
Concerning Services Provided by the Commission (Previously Published in the
Notice Register 2020 Number 10Z) ....................................................................... 1418
(Continued on nex t page)
Time-
Dated
Material
The California Regulatory Notice Registe r is an ocial state publication of the Oce of Administrat ive Law cont aining
notices of proposed regulator y actions by state regulator y agencies to adopt, amend or repeal reg ulations contained in the
California Code of Regulations. The eective per iod of a notice of proposed reg ulatory action by a st ate agency in the
California Regulatory Notice Register shall not exceed one year [Government Code § 11346.4(b)]. It is suggested , therefore,
that issues of the California Regulatory Notice Register be r etained for a minimum of 18 months.
CA LIFO RNI A REG ULAT ORY NOT ICE R EGIST ER is pub lish ed we ekly by th e Oce of Ad min ist rat ive La w, 300 C apit ol
Mall, Suite 1250, Sacramento, CA 95814-4339. The Register is printed by Barclays, a subsidiar y of West, a Thomson Reuters
Business, and is oered by subscr iption for $205.00 (annual price). To order or make changes to cur rent subscriptions, please
call (800) 328−4880. The Register can also be accessed at http://ww w.oal.ca.gov.
SUMMARY OF REGULATORY ACTIONS
Regulations led with Secretary of State .................................................................. 1418
CALIFORNIA REGULATORY NOTICE REGISTER 2020, VOLUME NUMBER 43-Z
1387
PROPOSED ACTION ON
REGULATIONS
Information contained in this document is
published as received from agencies and is
not edited by Thomson Reuters.
TITLE 2. SECRETARY OF STATE
Chapter 8.5. Business Entit y Names
Amending Sections 21000, 21001, 21001.2,
21001.3, 21002, 21003, 21004, 21005, 21006
Repealing Sections 21004.5, 21005.5 and 21008
(Business Entity Names)
Notice is hereby given that the Secretary of State in-
tends to amend the regulations described below after
considering all comments, objections, and recommen-
dations regarding the proposed action.
Hearing Date: No hearing date is scheduled. A pub-
lic hearing will be held if any interested person, or his
or her duly authorized re presentative, submits a writ-
ten request for a public hearing to the contact person
listed no later than 15 days prior to the close of the
written comment period.
Written Public Comment Period: October 23, 2020,
through December 7, 2020.
PROPOSED REGULATORY ACTION
The Secret ary of State proposes the following reg-
ulatory action:
Amend provisions of 2 California Code of
Reg ulat ions se ct ion s 210 00, 21001, 21001.2 , 210 01.3,
21002, 21003, 21004, 21005, 21006 and repeal sec-
tions 21004.5, 21005.5 and 21008 to reect statutory
changes i n a nticipation of the passing of Senate Bill
522 in the California L egislature’s 2019 to 2020 ses-
sion, eective January 1, 2021 and f urther implement
and inte rpret the requ irements of Corporat ions Code
sections 110, 201, 2601, 5008, 5122, 7122, 9122, 10010,
10013, 12214, 12302, 13409, 15901.08, and 17701.08.
AUTHORITY AND REFER ENCE
Authority cited: Corpor ations Code sections 8, 110,
201, 2106, 2601, 5008, 5122, 7122, 9122, 10010, 10013,
12214, 12302, 13409, 15901.08, 15909.05, 17701.08
and 17708.02.
Reference cited: Corporations Code sect ions 8,
167, 171, 201, 2101, 2106, 2601, 5008, 5122, 6910,
7122, 8910, 9122, 12302, 13409, 15901.02, 15901.08,
15901.09, 15909.02, 15909.05, 17701.02, 17701.08,
17701.09, 17708.02 and 17708.05.
INFORMATIVE DIGEST / POLICY
STATEMENT OVERVIEW
The Secret ary of State proposes to amend sections
21000 through 21009 of Title 2 of the California Code
of Regulations, which implement, interpret or make
specic sections 201, 2601, 5122, 7122, 9122, 12302,
15901.08 and 17701.08 of the Corpor ations Code.
These sections concern the availability of business
entity names for Cor porations, Foreign Corporations,
Limited Liabi lity Companies, Foreign Limited
Liability Companies, Lim ited Partnerships and
Foreign Limited Partnerships. The proposed amend-
ments a re i ntended to reect the new statutory stan-
dards eective January 1, 2021.
The specic benets anticipated by the proposed
amendment of these regulations includes helping pe r-
sons and businesses trying to determine the avail-
ability of business entity names prior to ling their
documents with the Secretary of State. The existing
regulations will not reect the st atutory stand ards, ef-
fective Januar y 1, 2021, that are required to be used
in evaluating proposed names for corporations and
limited partnerships. Leavi ng the existing regula-
tions intact would result in confusion among appli-
cants. Amending the reg ulations to be consistent with
the California General Corporations Law, the Social
Purpose Corporations Act, the Nonprot Public
Benet Corporation Law, the Nonprot Mutual Benet
Corporation Law, the Nonprot Religious Corporation
Law, the Cooperative Corporation Law, Uniform
Limited Partnership Act of 2008, and the California
Revised Unifor m Lim ited Liability Company Act
should result in fewer documents being rejected by the
Secretary of State based on unavailable business enti-
ty names, which will save those individuals and busi-
nesses time and money.
The Secretar y of State has considered any other re-
lated regulations and statutes on this matter and has de-
termined that this proposed a mendment is not incon-
sistent or incompatible with existing regulations and
statutes. The Secret ary of State is the only st ate oce
responsible for administering the California General
Corporations Law, the Social P urpose Corporations
Act, the Nonprot Public Benet Corporation Law,
the Nonprot Mutual Benet Corporation Law, the
Nonprot Religious Corporation Law, the Cooperative
Corporation Law, Uniform Limited Partnership Act
of 2008, and the Califor nia Revised Uniform Lim ited
Liability Company Act.
Specically, through this proposed rulemaking, the
Secretary of State proposes to amend Californ ia Code

To continue reading

Request your trial

VLEX uses login cookies to provide you with a better browsing experience. If you click on 'Accept' or continue browsing this site we consider that you accept our cookie policy. ACCEPT