State Codes and Statutes

Statutes > Maine > Title31 > Title31ch13sec0-1 > Title31sec625-1

Title 31: PARTNERSHIPS AND ASSOCIATIONS

Chapter 13: LIMITED LIABILITY COMPANIES

Subchapter 2: FORMATION ENACTED BY PL 1993, C. 718, PT. A, §1

§625. Certificate of cancellation

(CONTAINS TEXT WITH VARYING EFFECTIVE DATES)

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

1. Cancellation upon dissolution. The articles of organization of a limited liability company are canceled upon the dissolution and the completion of winding up of the limited liability company or at any other time that there are no members. A certificate of cancellation must be filed with the Secretary of State and must set forth:

A. The name of the limited liability company; [1993, c. 718, Pt. A, §1 (NEW).]

B. The date of filing of its articles of organization; [1993, c. 718, Pt. A, §1 (NEW).]

C. The reason for filing the certificate of cancellation; [1993, c. 718, Pt. A, §1 (NEW).]

D. The future effective date or time of cancellation, which must be a date or time not more than 90 days after the filing of the certificate, if it is not to be effective upon the filing of the certificate; and [2009, c. 56, §21 (AMD).]

E. Any other information the person filing the certificate of cancellation determines necessary. [1993, c. 718, Pt. A, §1 (NEW).]

[ 2009, c. 56, §21 (AMD) .]

2. Other requirements at the time of filing a certificate of cancellation. At the time of filing the certificate under this section, the Secretary of State may require the limited liability company to file the annual report required to be filed under section 757 and pay any fees or penalties owed to the Secretary of State under section 608-A.

[ 2007, c. 231, §27 (NEW) .]

3. Certificate effective. A certificate filed under this section is effective even if an amendment to the articles of organization was not filed as required under section 623, former subsection 5.

[ 2009, c. 164, §2 (NEW) .]

SECTION HISTORY

1993, c. 718, §A1 (NEW). 2007, c. 231, §27 (AMD). 2009, c. 56, §21 (AMD). 2009, c. 164, §2 (AMD). 2009, c. 629, Pt. A, §1 (RP). 2009, c. 629, Pt. A, §3 (AFF).

State Codes and Statutes

Statutes > Maine > Title31 > Title31ch13sec0-1 > Title31sec625-1

Title 31: PARTNERSHIPS AND ASSOCIATIONS

Chapter 13: LIMITED LIABILITY COMPANIES

Subchapter 2: FORMATION ENACTED BY PL 1993, C. 718, PT. A, §1

§625. Certificate of cancellation

(CONTAINS TEXT WITH VARYING EFFECTIVE DATES)

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

1. Cancellation upon dissolution. The articles of organization of a limited liability company are canceled upon the dissolution and the completion of winding up of the limited liability company or at any other time that there are no members. A certificate of cancellation must be filed with the Secretary of State and must set forth:

A. The name of the limited liability company; [1993, c. 718, Pt. A, §1 (NEW).]

B. The date of filing of its articles of organization; [1993, c. 718, Pt. A, §1 (NEW).]

C. The reason for filing the certificate of cancellation; [1993, c. 718, Pt. A, §1 (NEW).]

D. The future effective date or time of cancellation, which must be a date or time not more than 90 days after the filing of the certificate, if it is not to be effective upon the filing of the certificate; and [2009, c. 56, §21 (AMD).]

E. Any other information the person filing the certificate of cancellation determines necessary. [1993, c. 718, Pt. A, §1 (NEW).]

[ 2009, c. 56, §21 (AMD) .]

2. Other requirements at the time of filing a certificate of cancellation. At the time of filing the certificate under this section, the Secretary of State may require the limited liability company to file the annual report required to be filed under section 757 and pay any fees or penalties owed to the Secretary of State under section 608-A.

[ 2007, c. 231, §27 (NEW) .]

3. Certificate effective. A certificate filed under this section is effective even if an amendment to the articles of organization was not filed as required under section 623, former subsection 5.

[ 2009, c. 164, §2 (NEW) .]

SECTION HISTORY

1993, c. 718, §A1 (NEW). 2007, c. 231, §27 (AMD). 2009, c. 56, §21 (AMD). 2009, c. 164, §2 (AMD). 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 > Title31sec625-1

Title 31: PARTNERSHIPS AND ASSOCIATIONS

Chapter 13: LIMITED LIABILITY COMPANIES

Subchapter 2: FORMATION ENACTED BY PL 1993, C. 718, PT. A, §1

§625. Certificate of cancellation

(CONTAINS TEXT WITH VARYING EFFECTIVE DATES)

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

1. Cancellation upon dissolution. The articles of organization of a limited liability company are canceled upon the dissolution and the completion of winding up of the limited liability company or at any other time that there are no members. A certificate of cancellation must be filed with the Secretary of State and must set forth:

A. The name of the limited liability company; [1993, c. 718, Pt. A, §1 (NEW).]

B. The date of filing of its articles of organization; [1993, c. 718, Pt. A, §1 (NEW).]

C. The reason for filing the certificate of cancellation; [1993, c. 718, Pt. A, §1 (NEW).]

D. The future effective date or time of cancellation, which must be a date or time not more than 90 days after the filing of the certificate, if it is not to be effective upon the filing of the certificate; and [2009, c. 56, §21 (AMD).]

E. Any other information the person filing the certificate of cancellation determines necessary. [1993, c. 718, Pt. A, §1 (NEW).]

[ 2009, c. 56, §21 (AMD) .]

2. Other requirements at the time of filing a certificate of cancellation. At the time of filing the certificate under this section, the Secretary of State may require the limited liability company to file the annual report required to be filed under section 757 and pay any fees or penalties owed to the Secretary of State under section 608-A.

[ 2007, c. 231, §27 (NEW) .]

3. Certificate effective. A certificate filed under this section is effective even if an amendment to the articles of organization was not filed as required under section 623, former subsection 5.

[ 2009, c. 164, §2 (NEW) .]

SECTION HISTORY

1993, c. 718, §A1 (NEW). 2007, c. 231, §27 (AMD). 2009, c. 56, §21 (AMD). 2009, c. 164, §2 (AMD). 2009, c. 629, Pt. A, §1 (RP). 2009, c. 629, Pt. A, §3 (AFF).