State Codes and Statutes

Statutes > Maine > Title13b > Title13-Bch3sec0 > Title13-Bsec306

Title 13-B: MAINE NONPROFIT CORPORATION ACT

Chapter 3: CORPORATE NAME; REGISTERED OFFICE AND AGENT; SERVICE OF PROCESS

§306. Service of process on corporation

(REPEALED)

SECTION HISTORY

1977, c. 525, §13 (NEW). 2007, c. 323, Pt. B, §5 (RP). 2007, c. 323, Pt. G, §4 (AFF).

State Codes and Statutes

Statutes > Maine > Title13b > Title13-Bch3sec0 > Title13-Bsec306

Title 13-B: MAINE NONPROFIT CORPORATION ACT

Chapter 3: CORPORATE NAME; REGISTERED OFFICE AND AGENT; SERVICE OF PROCESS

§306. Service of process on corporation

(REPEALED)

SECTION HISTORY

1977, c. 525, §13 (NEW). 2007, c. 323, Pt. B, §5 (RP). 2007, c. 323, Pt. G, §4 (AFF).


State Codes and Statutes

State Codes and Statutes

Statutes > Maine > Title13b > Title13-Bch3sec0 > Title13-Bsec306

Title 13-B: MAINE NONPROFIT CORPORATION ACT

Chapter 3: CORPORATE NAME; REGISTERED OFFICE AND AGENT; SERVICE OF PROCESS

§306. Service of process on corporation

(REPEALED)

SECTION HISTORY

1977, c. 525, §13 (NEW). 2007, c. 323, Pt. B, §5 (RP). 2007, c. 323, Pt. G, §4 (AFF).