LD 1810
pg. 19
Page 18 of 55 PUBLIC Law Chapter 630 Page 20 of 55
Download Chapter Text
LR 2559
Item 1

 
ground determined by the Secretary of State does not exist
corporation's authority is revoked if within 60 days after
service of the notice under subsection 1 was issued and is
perfected under section 1510, the Secretary of State may revoke
the foreign corporation's authority to transact business in this
State by issuing a notice of revocation determines that the
foreign corporation has failed to correct the ground or grounds
for revocation.__The Secretary of State shall send notice to the
foreign corporation at its last registered office address in this
State and to its last registered or principal office address in
its jurisdiction of incorporation that recites the ground or
grounds for revocation and its the effective date of revocation.
The Secretary of State shall follow the procedures set forth in
section 1510 when issuing the notice of revocation.

 
Sec. 32. 13-C MRSA §1532, sub-§4, as enacted by PL 2001, c. 640, Pt.
A, §2 and affected by Pt. B, §7, is amended to read:

 
4. Secretary of State appointed as agent for service of
process. The Secretary of State's revocation of a foreign
corporation's authority appoints the Secretary of State as the
foreign corporation's agent for service of process in any
proceeding based on a cause of action that arose during the time
the foreign corporation was authorized to transact business in
this State. Service of process on the Secretary of State under
this subsection is service on the foreign corporation. Upon
receipt of process, the Secretary of State shall mail a copy of
the process to the secretary an officer of the foreign
corporation at its principal office shown in its most recent
annual report or in any subsequent communication received from
the corporation stating the current mailing address of its
principal office or, if no other address is on file, in its
application for authority.

 
Sec. 33. 13-C MRSA §1532, sub-§6, as enacted by PL 2001, c. 640, Pt.
A, §2 and affected by Pt. B, §7, is amended to read:

 
6. Authorization after revocation. A foreign corporation
whose authority to transact business in this State has been
revoked under section 1531 1532 that wishes to transact business
again in this State must be authorized as provided in this
chapter.

 
Sec. 34. 13-C MRSA §1622, sub-§1, as enacted by PL 2001, c. 640, Pt.
A, §2 and affected by Pt. B, §7, is amended to read:

 
1. Penalty. A domestic or foreign corporation required to
deliver an annual report for filing as provided by section 1621
that fails to deliver its properly completed annual report to the
Secretary of State shall pay, in addition to the regular annual


Page 18 of 55 Top of Page Page 20 of 55
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