State Codes and Statutes

Statutes > Maine > Title31 > Title31ch13sec0-1 > Title31sec607-1

Title 31: PARTNERSHIPS AND ASSOCIATIONS

Chapter 13: LIMITED LIABILITY COMPANIES

Subchapter 1: GENERAL PROVISIONS

§607. Registered office; registered agent

(CONTAINS TEXT WITH VARYING EFFECTIVE DATES)

(WHOLE SECTION TEXT EFFECTIVE UNTIL 7/1/11)

1. Requirements of registered office and registered agent.

A. [2007, c. 323, Pt. D, §1 (RP); 2007, c. 323, Pt. G, §4 (AFF).]

B (CONFLICT: Text as repealed by PL 2007, c. 323, Pt. D, §1).

[2007, c. 323, Pt. D, §1 (RP); 2007, c. 323, Pt. G, §4 (AFF).]

[ 2007, c. 231, §25 (AMD); 2007, c. 323, Pt. D, §1 (RP); 2007, c. 323, Pt. G, §4 (AFF) .]

2. Acceptance of designation of agent.

[ 2007, c. 323, Pt. D, §1 (RP); 2007, c. 323, Pt. G, §4 (AFF) .]

3. Change in registered office or registered agent.

[ 2007, c. 323, Pt. D, §1 (RP); 2007, c. 323, Pt. G, §4 (AFF) .]

4. Effective date of change or new appointment.

[ 2007, c. 323, Pt. D, §1 (RP); 2007, c. 323, Pt. G, §4 (AFF) .]

5. Resignation of registered agent.

[ 2007, c. 323, Pt. D, §1 (RP); 2007, c. 323, Pt. G, §4 (AFF) .]

6. Secretary of State.

[ 2007, c. 323, Pt. D, §1 (RP); 2007, c. 323, Pt. G, §4 (AFF) .]

7. Resignation of agent; appointment by limited liability company; service of process.

[ 2007, c. 323, Pt. D, §1 (RP); 2007, c. 323, Pt. G, §4 (AFF) .]

SECTION HISTORY

1993, c. 718, §A1 (NEW). 1999, c. 594, §24 (AMD). 2007, c. 231, §25 (AMD). 2007, c. 323, Pt. D, §1 (RP). 2007, c. 323, Pt. G, §4 (AFF). 2009, c. 629, Pt. A, §1 (RP). 2009, c. 629, Pt. A, §3 (AFF).

State Codes and Statutes

Statutes > Maine > Title31 > Title31ch13sec0-1 > Title31sec607-1

Title 31: PARTNERSHIPS AND ASSOCIATIONS

Chapter 13: LIMITED LIABILITY COMPANIES

Subchapter 1: GENERAL PROVISIONS

§607. Registered office; registered agent

(CONTAINS TEXT WITH VARYING EFFECTIVE DATES)

(WHOLE SECTION TEXT EFFECTIVE UNTIL 7/1/11)

1. Requirements of registered office and registered agent.

A. [2007, c. 323, Pt. D, §1 (RP); 2007, c. 323, Pt. G, §4 (AFF).]

B (CONFLICT: Text as repealed by PL 2007, c. 323, Pt. D, §1).

[2007, c. 323, Pt. D, §1 (RP); 2007, c. 323, Pt. G, §4 (AFF).]

[ 2007, c. 231, §25 (AMD); 2007, c. 323, Pt. D, §1 (RP); 2007, c. 323, Pt. G, §4 (AFF) .]

2. Acceptance of designation of agent.

[ 2007, c. 323, Pt. D, §1 (RP); 2007, c. 323, Pt. G, §4 (AFF) .]

3. Change in registered office or registered agent.

[ 2007, c. 323, Pt. D, §1 (RP); 2007, c. 323, Pt. G, §4 (AFF) .]

4. Effective date of change or new appointment.

[ 2007, c. 323, Pt. D, §1 (RP); 2007, c. 323, Pt. G, §4 (AFF) .]

5. Resignation of registered agent.

[ 2007, c. 323, Pt. D, §1 (RP); 2007, c. 323, Pt. G, §4 (AFF) .]

6. Secretary of State.

[ 2007, c. 323, Pt. D, §1 (RP); 2007, c. 323, Pt. G, §4 (AFF) .]

7. Resignation of agent; appointment by limited liability company; service of process.

[ 2007, c. 323, Pt. D, §1 (RP); 2007, c. 323, Pt. G, §4 (AFF) .]

SECTION HISTORY

1993, c. 718, §A1 (NEW). 1999, c. 594, §24 (AMD). 2007, c. 231, §25 (AMD). 2007, c. 323, Pt. D, §1 (RP). 2007, c. 323, Pt. G, §4 (AFF). 2009, c. 629, Pt. A, §1 (RP). 2009, c. 629, Pt. A, §3 (AFF).


State Codes and Statutes

State Codes and Statutes

Statutes > Maine > Title31 > Title31ch13sec0-1 > Title31sec607-1

Title 31: PARTNERSHIPS AND ASSOCIATIONS

Chapter 13: LIMITED LIABILITY COMPANIES

Subchapter 1: GENERAL PROVISIONS

§607. Registered office; registered agent

(CONTAINS TEXT WITH VARYING EFFECTIVE DATES)

(WHOLE SECTION TEXT EFFECTIVE UNTIL 7/1/11)

1. Requirements of registered office and registered agent.

A. [2007, c. 323, Pt. D, §1 (RP); 2007, c. 323, Pt. G, §4 (AFF).]

B (CONFLICT: Text as repealed by PL 2007, c. 323, Pt. D, §1).

[2007, c. 323, Pt. D, §1 (RP); 2007, c. 323, Pt. G, §4 (AFF).]

[ 2007, c. 231, §25 (AMD); 2007, c. 323, Pt. D, §1 (RP); 2007, c. 323, Pt. G, §4 (AFF) .]

2. Acceptance of designation of agent.

[ 2007, c. 323, Pt. D, §1 (RP); 2007, c. 323, Pt. G, §4 (AFF) .]

3. Change in registered office or registered agent.

[ 2007, c. 323, Pt. D, §1 (RP); 2007, c. 323, Pt. G, §4 (AFF) .]

4. Effective date of change or new appointment.

[ 2007, c. 323, Pt. D, §1 (RP); 2007, c. 323, Pt. G, §4 (AFF) .]

5. Resignation of registered agent.

[ 2007, c. 323, Pt. D, §1 (RP); 2007, c. 323, Pt. G, §4 (AFF) .]

6. Secretary of State.

[ 2007, c. 323, Pt. D, §1 (RP); 2007, c. 323, Pt. G, §4 (AFF) .]

7. Resignation of agent; appointment by limited liability company; service of process.

[ 2007, c. 323, Pt. D, §1 (RP); 2007, c. 323, Pt. G, §4 (AFF) .]

SECTION HISTORY

1993, c. 718, §A1 (NEW). 1999, c. 594, §24 (AMD). 2007, c. 231, §25 (AMD). 2007, c. 323, Pt. D, §1 (RP). 2007, c. 323, Pt. G, §4 (AFF). 2009, c. 629, Pt. A, §1 (RP). 2009, c. 629, Pt. A, §3 (AFF).