LD 1539
pg. 11
Page 10 of 104 PUBLIC Law Chapter 344 Page 12 of 104
Download Chapter Text
LR 1942
Item 1

 
3.__Cancellation of authority.__If a foreign nonprofit
corporation files articles of domestication and conversion as set
forth in Title 13-C, chapter 9, its authority is cancelled
automatically on the effective date of its domestication and
conversion.

 
Sec. B-20. 13-B MRSA §1210, sub-§§2 and 3, as amended by PL 1989, c.
501, Pt. L, §41, are further amended to read:

 
2. Secretary of State to mail revocation of authority. The
authority of a foreign corporation shall be is revoked only after
the Secretary of State shall have has mailed to the corporation's
last registered office in this State and to its last registered
or principal office in its jurisdiction of incorporation at least
30 days' 60-days' notice of impending revocation of its authority
to carry on activities in this State, including a specification
of the default, and the corporation shall fail fails, prior to
revocation, to cure the default specified in such the notice.

 
3. Certificate revoked. After the expiration of the 30-day
60-day period, if the foreign corporation has not cured the
default or, as to the ground for revocation specified in
subsection 1, paragraph E, convinced the Secretary of State, by
affidavit or otherwise, that there was no such misrepresentation,
the Secretary of State shall issue and file a certificate
revoking the foreign corporation's authority to carry on
activities in this State, and shall mail copies thereof of the
certificate to the corporation's last registered office in this
State and to its last registered or principal office in its
jurisdiction of incorporation.

 
Sec. B-21. 13-B MRSA §1401, sub-§1, as enacted by PL 1977, c. 525,
§13, is repealed.

 
Sec. B-22. 13-B MRSA §1401, sub-§1-A is enacted to read:

 
1-A.__Application for indistinguishable name.__Application for
the use of an indistinguishable name as provided by section 301-
A, subsection 4, $5;

 
Sec. B-23. 13-B MRSA §1401, sub-§§2 to 5, as enacted by PL 1977, c. 525,
§13, are amended to read:

 
2. Application to reserve name. Application to reserve
corporate name, as provided by section 302 302-A, $5;

 
3. Notice of transfer of reserved corporate name. Notice of
transfer of a reserved corporate name, as provided by section 302
302-A, $5;


Page 10 of 104 Top of Page Page 12 of 104
Related Pages
  Search Bill Text Legislative Information
Bill Directory Search
Bill
Status
Session Information
119th Legislature Bills Maine Legislature

Office of Legislative Information
100 State House Station
Augusta, ME 04333
voice: (207) 287-1692
fax: (207) 287-1580
tty: (207) 287-6826
Word Viewer for Windows Disclaimer