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 CodeCh. 12§ 8210 Corporate Biennial Statement Filing

§ 8210 Corporate Biennial Statement Filing

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

§ 8210 Corporate Biennial Statement Filing

Key Takeaways

  • •Every company must tell the state who runs it and where to find them every 2 years.
  • •The company must pick someone in California to get important papers if they get sued.
  • •If the company changes its info, it must tell the state right away.
  • •The state will send a reminder, but no excuses if you forget to update.

Example

A small bakery in California moves to a new shop and hires a new manager.

The bakery must tell the state its new address and the new manager’s name within 90 days. If they don’t, they could get in trouble, even if they didn’t get the state’s reminder letter.

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

Official Source
View on CA.gov

§ 8210 Corporate Biennial Statement Filing

(a) Every corporation shall, within 90 days after the filing of its original articles and biennially thereafter during the applicable filing period, file, on a form prescribed by the Secretary of State, a statement containing: (1) the name of the corporation and the Secretary of State’s file number; (2) the names and complete business or residence addresses of its chief executive officer, secretary, and chief financial officer; (3) the street address of its principal office in California, if any; (4) the mailing address of the corporation, if different from the street address of its principal office or if the corporation has no principal office address in California and (5) if the corporation 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 corporation or for the corporation’s designee to receive those notices. (b) The statement required by subdivision (a) shall also designate, as the agent of the corporation for the purpose of service of process, a natural person residing in this state or any domestic or foreign or foreign business corporation that has complied with Section 1505 and whose capacity to act as an agent has not terminated. If a natural person is designated, the statement shall set forth the person’s complete business or residence street address. If a corporate agent is designated, no address for it shall be set forth. (c) For the purposes of this section, the applicable filing period for a corporation 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 corporation to comply with this section approximately three months before 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 corporation according to the records of the Secretary of State or to the last electronic mail address according to the records of the Secretary of State if the corporation has elected to receive notices from the Secretary of State by electronic mail. Neither the failure of the Secretary of State to send the notice nor the failure of the corporation to receive it is an excuse for failure to comply with this section. (d) Whenever any of the information required by subdivision (a) is changed, the corporation may file a current statement containing all the information required by subdivisions (a) and (b). 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) The Secretary of State may destroy or otherwise dispose of any statement filed pursuant to this section after it has been superseded by the filing of a new statement. (f) This section does not place any person dealing with the corporation on notice of, or under any duty to inquire about, the existence or content of a statement filed pursuant to this section. (Amended by Stats. 2022, Ch. 617, Sec. 66. (SB 1202) Effective January 1, 2023.)

Last verified: January 23, 2026

Key Terms

corporationfiling periodagent for service of processSecretary of Statestatement

Related Statutes

  • § 6210 Corporate Biennial Statement Filing
  • § 12570 Corporate Annual Filing Requirements
  • § 12571 Agent Resignation Process
  • § 6211 Agent Resignation Process
  • § 8211 Agent Resignation Process

References

  • Official text at leginfo.legislature.ca.gov
  • California Legislature. Corporations Code. Section 8210.
View Official Source