State Codes and Statutes

Statutes > Maine > Title13a > Title13-Ach3sec0 > Title13-Asec305

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

Chapter 3: CORPORATE NAME; REGISTERED OFFICE, AGENT AND CLERK; SERVICE OF PROCESS HEADING: PL 2001, C. 640, PT. A, §1 (RP); PT. B, §7 (AFF)

§305. Service of process on domestic corporations

(REPEALED)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-Ach3sec0 > Title13-Asec305

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

Chapter 3: CORPORATE NAME; REGISTERED OFFICE, AGENT AND CLERK; SERVICE OF PROCESS HEADING: PL 2001, C. 640, PT. A, §1 (RP); PT. B, §7 (AFF)

§305. Service of process on domestic corporations

(REPEALED)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-Ach3sec0 > Title13-Asec305

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

Chapter 3: CORPORATE NAME; REGISTERED OFFICE, AGENT AND CLERK; SERVICE OF PROCESS HEADING: PL 2001, C. 640, PT. A, §1 (RP); PT. B, §7 (AFF)

§305. Service of process on domestic corporations

(REPEALED)

SECTION HISTORY

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