LawWiki
HomeCodesSearchGlossaryAPIAbout
LawWiki

Plain English summaries of California law with zero-hallucination AI. Every summary is verified against official source text.

Product

  • Search
  • Codes
  • About

Legal

  • Privacy Policy
  • Terms of Service
  • Disclaimer

© 2026 LawWiki. All rights reserved.

HomeCorporations CodeGENERAL PROVISIONSCh. 5Art. 3§ 16309 Service Of Process Agent

§ 16309 Service Of Process Agent

Corporations Code·California
AI Summary·Official Text·Key Terms·Related Statutes·References
AI SummaryVerified

§ 16309 Service Of Process Agent

This law lets a partnership name a person or company in California to receive legal papers on its behalf, and it explains how to change or end that appointment.

Key Takeaways

  • •Partnerships can name an individual or corporation in California as their legal paper‑receiver.
  • •The name and address of the individual must be listed, but a corporation’s address is not shown.
  • •If the named person dies, moves away, or the corporation stops operating, the partnership must file a new form to appoint a new agent.

Example

A small business partnership in California picks a friend who lives in the state to be its official person to get court papers.

If that friend moves away or dies, the partnership must quickly file a new form to name a new agent, otherwise the old appointment stays until replaced.

AI-generated — May contain errors. Not legal advice. Always verify source.

Official Source
View on CA.gov

§ 16309 Service Of Process Agent

(a) The statement of partnership authority may designate an agent for service of process. The agent may be an individual residing in this state or a corporation that has complied with Section 1505 and whose capacity to act as an agent has not terminated. If an individual is designated, the statement shall include that person’s complete business or residence street address in this state. If a corporate agent is designated, no address for that agent shall be set forth. (b) An agent designated for service of process 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 partnership and the Secretary of State’s file number of the partnership. On filing of the statement of resignation, the authority of the agent to act in that capacity shall cease and the Secretary of State shall mail or otherwise provide written notice of the filing of the statement of resignation to the partnership at its principal office. (c) The resignation of an agent may be effective if, on a form prescribed by the Secretary of State containing the name of the partnership and the Secretary of State’s file number for the partnership and the name of the agent for service of process, the agent disclaims having been properly appointed as the agent. (d) If an individual who has been designated agent for service of process dies or resigns or no longer resides in the state, or if the corporate agent for that 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 partnership or foreign partnership shall promptly file an amended statement of partnership authority, designating a new agent. (e) The Secretary of State may destroy or otherwise dispose of any statement of resignation filed pursuant to this section after a new statement of partnership authority is filed pursuant to Section 16303 replacing the agent for service of process that has resigned. (Amended by Stats. 2022, Ch. 617, Sec. 103. (SB 1202) Effective January 1, 2023.)

Last verified: January 10, 2026

Key Terms

agent for service of processstatement of partnership authoritySecretary of Statestatement of resignation

Related Statutes

  • § 16310 Service Process Partnership Agent
  • § 16301 Partner Authority Binding Partnership
  • § 16302 Transferring Partnership Property
  • § 16303 Partnership Authority Statement
  • § 16304 Partner Authority Denial Statement

References

  • Official text at leginfo.legislature.ca.gov
  • California Legislature. Corporations Code. Section 16309.
View Official Source