State Codes and Statutes

Statutes > Maine > Title13a > Title13-Ach3sec0 > Title13-Asec308

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)

§308. Suspension by Secretary of State for failure to maintain clerk or file change in registered office

(REPEALED)

SECTION HISTORY

1975, c. 439, §4 (NEW). 1987, c. 879, §2 (AMD). 1989, c. 501, §L15 (AMD). 2001, c. 640, §A1 (RP). 2001, c. 640, §B7 (AFF).

State Codes and Statutes

Statutes > Maine > Title13a > Title13-Ach3sec0 > Title13-Asec308

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)

§308. Suspension by Secretary of State for failure to maintain clerk or file change in registered office

(REPEALED)

SECTION HISTORY

1975, c. 439, §4 (NEW). 1987, c. 879, §2 (AMD). 1989, c. 501, §L15 (AMD). 2001, c. 640, §A1 (RP). 2001, c. 640, §B7 (AFF).


State Codes and Statutes

State Codes and Statutes

Statutes > Maine > Title13a > Title13-Ach3sec0 > Title13-Asec308

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)

§308. Suspension by Secretary of State for failure to maintain clerk or file change in registered office

(REPEALED)

SECTION HISTORY

1975, c. 439, §4 (NEW). 1987, c. 879, §2 (AMD). 1989, c. 501, §L15 (AMD). 2001, c. 640, §A1 (RP). 2001, c. 640, §B7 (AFF).