State Codes and Statutes

Statutes > Maine > Title31 > Title31ch13sec0-1 > Title31sec719-A-1

Title 31: PARTNERSHIPS AND ASSOCIATIONS

Chapter 13: LIMITED LIABILITY COMPANIES

Subchapter 10: FOREIGN LIMITED LIABILITY COMPANIES

§719-A. Grounds for revocation of authority of foreign limited liability company

(CONTAINS TEXT WITH VARYING EFFECTIVE DATES)

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

Notwithstanding Title 4, chapter 5 and Title 5, chapter 375, the Secretary of State may commence a proceeding under section 719-B to revoke the authority of a foreign limited liability company authorized to transact business in this State if: [2003, c. 631, §56 (NEW).]

1. Nonpayment of fees or penalties. The foreign limited liability company does not pay when they are due any fees or penalties imposed by this chapter or other law;

[ 2003, c. 631, §56 (NEW) .]

2. Failure to file annual report. The foreign limited liability company does not deliver its annual report to the Secretary of State as required by section 757;

[ 2003, c. 631, §56 (NEW) .]

3. Failure to pay late filing penalty. The foreign limited liability company does not pay the annual report late filing penalty as required by section 758;

[ 2003, c. 631, §56 (NEW) .]

6. Filing of false information. A member, manager or agent of the foreign limited liability company signed a document with the knowledge that the document was false in a material respect and with the intent that the document be delivered to the Secretary of State for filing;

[ 2003, c. 631, §56 (NEW) .]

7. Amended application. The foreign limited liability company fails to file with the Secretary of State an amended application for authority required by section 715; or

[ 2003, c. 631, §56 (NEW) .]

8. Authenticated certificate of cancellation or merger. The Secretary of State receives a duly authenticated certificate from the secretary of state or other official having custody of limited liability company records in the state or country under whose law the foreign limited liability company is formed stating that the foreign limited liability company has been cancelled or has disappeared as the result of a merger.

[ 2003, c. 631, §56 (NEW) .]

SECTION HISTORY

2003, c. 631, §56 (NEW). 2007, c. 323, Pt. D, §§25, 26 (AMD). 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 > Title31sec719-A-1

Title 31: PARTNERSHIPS AND ASSOCIATIONS

Chapter 13: LIMITED LIABILITY COMPANIES

Subchapter 10: FOREIGN LIMITED LIABILITY COMPANIES

§719-A. Grounds for revocation of authority of foreign limited liability company

(CONTAINS TEXT WITH VARYING EFFECTIVE DATES)

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

Notwithstanding Title 4, chapter 5 and Title 5, chapter 375, the Secretary of State may commence a proceeding under section 719-B to revoke the authority of a foreign limited liability company authorized to transact business in this State if: [2003, c. 631, §56 (NEW).]

1. Nonpayment of fees or penalties. The foreign limited liability company does not pay when they are due any fees or penalties imposed by this chapter or other law;

[ 2003, c. 631, §56 (NEW) .]

2. Failure to file annual report. The foreign limited liability company does not deliver its annual report to the Secretary of State as required by section 757;

[ 2003, c. 631, §56 (NEW) .]

3. Failure to pay late filing penalty. The foreign limited liability company does not pay the annual report late filing penalty as required by section 758;

[ 2003, c. 631, §56 (NEW) .]

6. Filing of false information. A member, manager or agent of the foreign limited liability company signed a document with the knowledge that the document was false in a material respect and with the intent that the document be delivered to the Secretary of State for filing;

[ 2003, c. 631, §56 (NEW) .]

7. Amended application. The foreign limited liability company fails to file with the Secretary of State an amended application for authority required by section 715; or

[ 2003, c. 631, §56 (NEW) .]

8. Authenticated certificate of cancellation or merger. The Secretary of State receives a duly authenticated certificate from the secretary of state or other official having custody of limited liability company records in the state or country under whose law the foreign limited liability company is formed stating that the foreign limited liability company has been cancelled or has disappeared as the result of a merger.

[ 2003, c. 631, §56 (NEW) .]

SECTION HISTORY

2003, c. 631, §56 (NEW). 2007, c. 323, Pt. D, §§25, 26 (AMD). 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 > Title31sec719-A-1

Title 31: PARTNERSHIPS AND ASSOCIATIONS

Chapter 13: LIMITED LIABILITY COMPANIES

Subchapter 10: FOREIGN LIMITED LIABILITY COMPANIES

§719-A. Grounds for revocation of authority of foreign limited liability company

(CONTAINS TEXT WITH VARYING EFFECTIVE DATES)

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

Notwithstanding Title 4, chapter 5 and Title 5, chapter 375, the Secretary of State may commence a proceeding under section 719-B to revoke the authority of a foreign limited liability company authorized to transact business in this State if: [2003, c. 631, §56 (NEW).]

1. Nonpayment of fees or penalties. The foreign limited liability company does not pay when they are due any fees or penalties imposed by this chapter or other law;

[ 2003, c. 631, §56 (NEW) .]

2. Failure to file annual report. The foreign limited liability company does not deliver its annual report to the Secretary of State as required by section 757;

[ 2003, c. 631, §56 (NEW) .]

3. Failure to pay late filing penalty. The foreign limited liability company does not pay the annual report late filing penalty as required by section 758;

[ 2003, c. 631, §56 (NEW) .]

6. Filing of false information. A member, manager or agent of the foreign limited liability company signed a document with the knowledge that the document was false in a material respect and with the intent that the document be delivered to the Secretary of State for filing;

[ 2003, c. 631, §56 (NEW) .]

7. Amended application. The foreign limited liability company fails to file with the Secretary of State an amended application for authority required by section 715; or

[ 2003, c. 631, §56 (NEW) .]

8. Authenticated certificate of cancellation or merger. The Secretary of State receives a duly authenticated certificate from the secretary of state or other official having custody of limited liability company records in the state or country under whose law the foreign limited liability company is formed stating that the foreign limited liability company has been cancelled or has disappeared as the result of a merger.

[ 2003, c. 631, §56 (NEW) .]

SECTION HISTORY

2003, c. 631, §56 (NEW). 2007, c. 323, Pt. D, §§25, 26 (AMD). 2007, c. 323, Pt. G, §4 (AFF). 2009, c. 629, Pt. A, §1 (RP). 2009, c. 629, Pt. A, §3 (AFF).