Public Laws

123rd Legislature

Second Regular Session


Parts: A B

Chapter 535

S.P. 788 - L.D. 1994

PART A

Sec. A-1. 10 MRSA §1527, sub-§1, ¶B,  as enacted by PL 1979, c. 572, §2, is amended to read:

B. Any registration concerning which on file when the Secretary of State shall receive receives a voluntary request for cancellation thereof from the registrant or the assignee of record . The cancellation must be in writing and recorded with the Secretary of State and accompanied by a filing fee of $10, payable to the Treasurer of State. The Secretary of State may prescribe a form for this purpose. The Secretary of State, upon the recording of a cancellation under this paragraph, shall issue an attested copy to the remitter of the instrument;

Sec. A-2. 13-B MRSA §1301, sub-§5,  as repealed and replaced by PL 1993, c. 680, Pt. A, §23, is amended to read:

5. Certificate of excuse.   The Secretary of State, upon application by a corporation and satisfactory proof that it has ceased to carry on activities, shall file a certificate of that fact and shall give a duplicate certificate to the corporation. The corporation is then excused from filing annual reports with the Secretary of State as long as the corporation carries on no activities.   The name of a corporation remains in the Secretary of State's record of corporate names and is protected for a period of 5 years following the filing of the certificate under this subsection.

Sec. A-3. 31 MRSA §7,  as corrected by RR 2001, c. 2, Pt. B, §48 and affected by §58, is amended to read:

§ 7.  Inapplicable to corporations, limited partnerships or limited liability companies

Sections 1 and 2 do not apply to corporations , limited partnerships or limited liability companies. A corporation desiring to do business under an assumed name shall proceed file a statement as provided in Title 13-C, section 404 . A limited partnership desiring to do business under an assumed name shall file a statement as provided in section 1308, subsection 2. A limited liability company desiring to do business under an assumed name shall file a statement as provided in section 605-A.

Sec. A-4. 31 MRSA §751, sub-§8,  as amended by PL 2003, c. 673, Pt. WWW, §24 and affected by §37, is further amended to read:

8. Articles of organization or amendment; certificate of cancellation.   For filing of articles of organization under section 622, a fee of $175; articles of amendment under section 623, except as provided in subsection 6, a fee of $50; a certificate of cancellation under section 625, a fee of $75; and restated articles of organization under section 623, subsection 6, a fee of $80; and a certificate of merger or consolidation under section 744, a fee of $100;

Sec. A-5. 31 MRSA §751, sub-§24,  as amended by PL 2003, c. 631, §62, is further amended to read:

24. Certificate of merger or consolidation.   Certificate of merger or consolidation of a limited liability company with another type of business entity as provided by section 741-A 744, a fee of $150;

Sec. A-6. 31 MRSA §1460, sub-§9,  as enacted by PL 2005, c. 543, Pt. C, §2, is amended to read:

9. Foreign limited partnerships.   For filing of an application for authority to do business as a foreign limited partnership under section 1412, a fee of $250 , and for . For a certificate of amendment under section 1412-A , to change the legal name of the foreign limited partnership, for a certificate of amendment under section 1412-A, subsection 2, paragraph A or B to admit a new general partner or to dissociate a general partner, respectively, or for a certificate of cancellation under section 1417, a fee of $90. For filing a certificate of amendment under section 1412-A, subsection 2, paragraph C or D to change the address of a general partner or to change the address of the registered or principal office, a fee of $35;

Sec. A-7. Effective date. This Part takes effect 90 days after adjournment of the Second Regular Session of the 123rd Legislature.

Office of the Revisor of Statutes
State House, Room 108
Augusta, ME 04333