State Codes and Statutes

Statutes > Maine > Title13b > Title13-Bch12sec0 > Title13-Bsec1212

Title 13-B: MAINE NONPROFIT CORPORATION ACT

Chapter 12: FOREIGN CORPORATIONS

§1212. Service of process on authorized foreign corporations; registered office and registered agent

(REPEALED)

SECTION HISTORY

1977, c. 525, §13 (NEW). 1979, c. 663, §73 (AMD). 1989, c. 501, §L42 (AMD). 1993, c. 316, §43 (AMD). 1997, c. 376, §28 (AMD). 1997, c. 376, §29 (AMD). 1999, c. 594, §§12-14 (AMD). 2007, c. 323, Pt. B, §23 (RP). 2007, c. 323, Pt. G, §4 (AFF).

State Codes and Statutes

Statutes > Maine > Title13b > Title13-Bch12sec0 > Title13-Bsec1212

Title 13-B: MAINE NONPROFIT CORPORATION ACT

Chapter 12: FOREIGN CORPORATIONS

§1212. Service of process on authorized foreign corporations; registered office and registered agent

(REPEALED)

SECTION HISTORY

1977, c. 525, §13 (NEW). 1979, c. 663, §73 (AMD). 1989, c. 501, §L42 (AMD). 1993, c. 316, §43 (AMD). 1997, c. 376, §28 (AMD). 1997, c. 376, §29 (AMD). 1999, c. 594, §§12-14 (AMD). 2007, c. 323, Pt. B, §23 (RP). 2007, c. 323, Pt. G, §4 (AFF).


State Codes and Statutes

State Codes and Statutes

Statutes > Maine > Title13b > Title13-Bch12sec0 > Title13-Bsec1212

Title 13-B: MAINE NONPROFIT CORPORATION ACT

Chapter 12: FOREIGN CORPORATIONS

§1212. Service of process on authorized foreign corporations; registered office and registered agent

(REPEALED)

SECTION HISTORY

1977, c. 525, §13 (NEW). 1979, c. 663, §73 (AMD). 1989, c. 501, §L42 (AMD). 1993, c. 316, §43 (AMD). 1997, c. 376, §28 (AMD). 1997, c. 376, §29 (AMD). 1999, c. 594, §§12-14 (AMD). 2007, c. 323, Pt. B, §23 (RP). 2007, c. 323, Pt. G, §4 (AFF).