State Codes and Statutes

Statutes > Maine > Title13a > Title13-Ach11sec0 > Title13-Asec1109

Title 13-A: MAINE BUSINESS CORPORATION ACT HEADING: PL 2001, C. 640, PT. A, §1 (RP); PT. B, §7 (AFF)

Chapter 11: DISSOLUTION HEADING: PL 2001, C. 640, PT. A, §1 (RP); PT. B, §7 (AFF)

§1109. Effect of statement of revocation of voluntary dissolution proceedings

(REPEALED)

SECTION HISTORY

1971, c. 439, §§1,27 (NEW). 2001, c. 640, §A1 (RP). 2001, c. 640, §B7 (AFF).

State Codes and Statutes

Statutes > Maine > Title13a > Title13-Ach11sec0 > Title13-Asec1109

Title 13-A: MAINE BUSINESS CORPORATION ACT HEADING: PL 2001, C. 640, PT. A, §1 (RP); PT. B, §7 (AFF)

Chapter 11: DISSOLUTION HEADING: PL 2001, C. 640, PT. A, §1 (RP); PT. B, §7 (AFF)

§1109. Effect of statement of revocation of voluntary dissolution proceedings

(REPEALED)

SECTION HISTORY

1971, c. 439, §§1,27 (NEW). 2001, c. 640, §A1 (RP). 2001, c. 640, §B7 (AFF).


State Codes and Statutes

State Codes and Statutes

Statutes > Maine > Title13a > Title13-Ach11sec0 > Title13-Asec1109

Title 13-A: MAINE BUSINESS CORPORATION ACT HEADING: PL 2001, C. 640, PT. A, §1 (RP); PT. B, §7 (AFF)

Chapter 11: DISSOLUTION HEADING: PL 2001, C. 640, PT. A, §1 (RP); PT. B, §7 (AFF)

§1109. Effect of statement of revocation of voluntary dissolution proceedings

(REPEALED)

SECTION HISTORY

1971, c. 439, §§1,27 (NEW). 2001, c. 640, §A1 (RP). 2001, c. 640, §B7 (AFF).