State Codes and Statutes
Statutes > Maine > Title13c > Title13-Cch5sec0 > Title13-Csec502
Title 13-C: MAINE BUSINESS CORPORATION ACT HEADING: PL 2001, C. 640, PT. A, §2 (NEW); PT. B, §7 (AFF)
Chapter 5: OFFICE AND CLERK (HEADING: PL 2001, C. 640, PT. A, §2 (NEW); PT. B, §7 (AFF); PL 2007, C. 323, PT. C, §10 (RP); PT. G, §4 (AFF))
§502. Service on corporation
(REPEALED)
SECTION HISTORY
2001, c. 640, §A2 (NEW). 2001, c. 640, §B7 (AFF). 2007, c. 323, Pt. C, §10 (RP). 2007, c. 323, Pt. G, §4 (AFF).
State Codes and Statutes
Statutes > Maine > Title13c > Title13-Cch5sec0 > Title13-Csec502
Title 13-C: MAINE BUSINESS CORPORATION ACT HEADING: PL 2001, C. 640, PT. A, §2 (NEW); PT. B, §7 (AFF)
Chapter 5: OFFICE AND CLERK (HEADING: PL 2001, C. 640, PT. A, §2 (NEW); PT. B, §7 (AFF); PL 2007, C. 323, PT. C, §10 (RP); PT. G, §4 (AFF))
§502. Service on corporation
(REPEALED)
SECTION HISTORY
2001, c. 640, §A2 (NEW). 2001, c. 640, §B7 (AFF). 2007, c. 323, Pt. C, §10 (RP). 2007, c. 323, Pt. G, §4 (AFF).
State Codes and Statutes
Statutes >
Maine >
Title13c >
Title13-Cch5sec0 >
Title13-Csec502 Title 13-C: MAINE BUSINESS CORPORATION ACT HEADING: PL 2001, C. 640, PT. A, §2 (NEW); PT. B, §7 (AFF)
Chapter 5: OFFICE AND CLERK (HEADING: PL 2001, C. 640, PT. A, §2 (NEW); PT. B, §7 (AFF); PL 2007, C. 323, PT. C, §10 (RP); PT. G, §4 (AFF))
§502. Service on corporation
(REPEALED)
SECTION HISTORY
2001, c. 640, §A2 (NEW). 2001, c. 640, §B7 (AFF). 2007, c. 323, Pt. C, §10 (RP). 2007, c. 323, Pt. G, §4 (AFF).
Loading..
Close Window
Loading, Please Wait!
This may take a second or two.