Find Laws Find Lawyers Free Legal Forms USA State Laws

MAINE STATUTES AND CODES

31 §607. Registered office; registered agent (WHOLE SECTION TEXT EFFECTIVE UNTIL 7/1/11)

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B (CONFLICT: Text as repealed by PL 2007, c. 323, Pt.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

Maine Forms by Issue

Maine Divorce Forms
Maine Family Forms

Maine Law

Maine State Laws
    > Maine Child Support
    > Maine Statute
Maine State
    > Maine Real Estate
Maine Tax
    > Maine State Tax
Maine Labor Laws
    > Maine Unemployment

Maine Court Map

Tips