State Codes and Statutes

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

Title 31: PARTNERSHIPS AND ASSOCIATIONS

Chapter 13: LIMITED LIABILITY COMPANIES

Subchapter 10: FOREIGN LIMITED LIABILITY COMPANIES

§719-B. Procedure for and effect of revocation

(CONTAINS TEXT WITH VARYING EFFECTIVE DATES)

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

3. Authority to transact business ceases. The authority of a foreign limited liability company to transact business in this State ceases on the date of revocation of its authority.

[ 2003, c. 631, §56 (NEW) .]

4. Secretary of State appointed as agent for service of process. The Secretary of State's revocation of a foreign limited liability company's authority appoints the Secretary of State as the foreign limited liability company's agent for service of process in any proceeding based on a cause of action that arose during the time the foreign limited liability company was authorized to transact business in this State. Service of process on the Secretary of State under this subsection is service on the foreign limited liability company. Upon receipt of process, the Secretary of State shall mail a copy of the process to the foreign limited liability company at its principal office shown in its most recent annual report or in any subsequent communication received from the limited liability company stating the current mailing address of its principal office or, if no other address is on file, in its application for authority.

[ 2003, c. 631, §56 (NEW) .]

5. Registered agent; not terminated. Revocation of a foreign limited liability company's authority to transact business in this State does not terminate the authority of the registered agent of the limited liability company.

[ 2003, c. 631, §56 (NEW) .]

6. Authorization after revocation. A foreign limited liability company whose authority to transact business in this State has been revoked under section 719-B and that wishes to transact business again in this State must be authorized as provided in this chapter.

[ 2003, c. 631, §56 (NEW) .]

SECTION HISTORY

2003, c. 631, §56 (NEW). 2007, c. 323, Pt. D, §§27-29 (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-B-1

Title 31: PARTNERSHIPS AND ASSOCIATIONS

Chapter 13: LIMITED LIABILITY COMPANIES

Subchapter 10: FOREIGN LIMITED LIABILITY COMPANIES

§719-B. Procedure for and effect of revocation

(CONTAINS TEXT WITH VARYING EFFECTIVE DATES)

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

3. Authority to transact business ceases. The authority of a foreign limited liability company to transact business in this State ceases on the date of revocation of its authority.

[ 2003, c. 631, §56 (NEW) .]

4. Secretary of State appointed as agent for service of process. The Secretary of State's revocation of a foreign limited liability company's authority appoints the Secretary of State as the foreign limited liability company's agent for service of process in any proceeding based on a cause of action that arose during the time the foreign limited liability company was authorized to transact business in this State. Service of process on the Secretary of State under this subsection is service on the foreign limited liability company. Upon receipt of process, the Secretary of State shall mail a copy of the process to the foreign limited liability company at its principal office shown in its most recent annual report or in any subsequent communication received from the limited liability company stating the current mailing address of its principal office or, if no other address is on file, in its application for authority.

[ 2003, c. 631, §56 (NEW) .]

5. Registered agent; not terminated. Revocation of a foreign limited liability company's authority to transact business in this State does not terminate the authority of the registered agent of the limited liability company.

[ 2003, c. 631, §56 (NEW) .]

6. Authorization after revocation. A foreign limited liability company whose authority to transact business in this State has been revoked under section 719-B and that wishes to transact business again in this State must be authorized as provided in this chapter.

[ 2003, c. 631, §56 (NEW) .]

SECTION HISTORY

2003, c. 631, §56 (NEW). 2007, c. 323, Pt. D, §§27-29 (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-B-1

Title 31: PARTNERSHIPS AND ASSOCIATIONS

Chapter 13: LIMITED LIABILITY COMPANIES

Subchapter 10: FOREIGN LIMITED LIABILITY COMPANIES

§719-B. Procedure for and effect of revocation

(CONTAINS TEXT WITH VARYING EFFECTIVE DATES)

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

3. Authority to transact business ceases. The authority of a foreign limited liability company to transact business in this State ceases on the date of revocation of its authority.

[ 2003, c. 631, §56 (NEW) .]

4. Secretary of State appointed as agent for service of process. The Secretary of State's revocation of a foreign limited liability company's authority appoints the Secretary of State as the foreign limited liability company's agent for service of process in any proceeding based on a cause of action that arose during the time the foreign limited liability company was authorized to transact business in this State. Service of process on the Secretary of State under this subsection is service on the foreign limited liability company. Upon receipt of process, the Secretary of State shall mail a copy of the process to the foreign limited liability company at its principal office shown in its most recent annual report or in any subsequent communication received from the limited liability company stating the current mailing address of its principal office or, if no other address is on file, in its application for authority.

[ 2003, c. 631, §56 (NEW) .]

5. Registered agent; not terminated. Revocation of a foreign limited liability company's authority to transact business in this State does not terminate the authority of the registered agent of the limited liability company.

[ 2003, c. 631, §56 (NEW) .]

6. Authorization after revocation. A foreign limited liability company whose authority to transact business in this State has been revoked under section 719-B and that wishes to transact business again in this State must be authorized as provided in this chapter.

[ 2003, c. 631, §56 (NEW) .]

SECTION HISTORY

2003, c. 631, §56 (NEW). 2007, c. 323, Pt. D, §§27-29 (AMD). 2007, c. 323, Pt. G, §4 (AFF). 2009, c. 629, Pt. A, §1 (RP). 2009, c. 629, Pt. A, §3 (AFF).