§851. Laws governing foreign limited liability partnerships 1. Laws governing. Unless otherwise provided by the Constitution of Maine: A. The laws of the state or country under which a foreign limited liability partnership is organized govern its organization and internal affairs and the liability of its partners, provided that each partner, employee or agent […]
§852. Authority to do business required; application Before doing business in this State, a foreign limited liability partnership must obtain authority to do business from the Secretary of State. [PL 1995, c. 633, Pt. B, §1 (NEW).] 1. Definitions. As used in this subchapter, “doing business,” “the doing of business” or “business done in […]
§853. Evidence of authority to do business If the Secretary of State finds that an application for the authority to do business conforms to the requirements of this chapter and all requisite fees have been paid, the Secretary of State shall: [PL 1995, c. 633, Pt. B, §1 (NEW).] 1. Attest application. Attest that […]
§854. Name; registered office; registered agent 1. Name. A foreign limited liability partnership may apply to the Secretary of State to do business in this State under a name that conforms with the requirements of section 803-A, subsection 1. The name need not be the same as the name under which it is authorized to […]
§855. Amendments to application If any statement in the application for authority to do business of a foreign limited liability partnership requires change as a result of subsequent events, the foreign limited liability partnership shall promptly file with the Secretary of State a certificate executed by a partner amending the statement. [PL 1995, c. […]
§856. Certificate of correction If a statement in the application for authority to do business of a foreign limited liability partnership was materially inaccurate when made, the foreign limited liability partnership shall promptly file with the Secretary of State a certificate executed by a partner correcting the statement. The certificate of correction must specify the […]
§857. Cancellation of authority to do business A foreign limited liability partnership may cancel its authority to do business by filing with the Secretary of State a certificate of cancellation. A cancellation does not terminate the authority of the Secretary of State to accept service of process on the foreign limited liability partnership with respect […]
§858-A. Effect of failure to qualify 1. No action or proceeding until granted authority; fees paid. A foreign limited liability partnership transacting business in this State may not maintain an action or proceeding in this State until it is granted authority to do business in this State and pays to the State all fees and […]
§858. Doing business without authority; treatment as general partnership (REPEALED) SECTION HISTORY PL 1995, c. 633, §B1 (NEW). PL 2005, c. 543, §B6 (RP). PL 2005, c. 543, §B15 (AFF).
§859-A. Grounds for revocation Notwithstanding Title 4, chapter 5 and Title 5, chapter 375, the Secretary of State may commence a proceeding under section 859‑B to revoke the authority of a partnership as a foreign limited liability partnership authorized to do business in this State if: [PL 2005, c. 543, Pt. B, §8 (AMD); […]
§859-B. Procedure for and effect of revocation 1. Notice of determination. If the Secretary of State determines that one or more grounds exist under section 859-A for the revocation of authority, the Secretary of State shall serve the foreign limited liability partnership with a written notice of that determination as required by subsection 7. […]
§859-C. Appeal from revocation 1. Petition to appeal revocation. A foreign limited liability partnership may appeal the Secretary of State’s revocation of its authority to the Kennebec County Superior Court within 30 days after the notice of revocation. The foreign limited liability partnership may appeal by petitioning the court to set aside the revocation and […]
§859-D. Reinstatement following revocation (REPEALED) SECTION HISTORY PL 2003, c. 631, §71 (NEW). PL 2005, c. 543, §B10 (RP). PL 2005, c. 543, §B15 (AFF).
§859-E. Appeal from denial of reinstatement (REPEALED) SECTION HISTORY PL 2003, c. 631, §71 (NEW). PL 2005, c. 543, §B10 (RP). PL 2005, c. 543, §B15 (AFF).
§859. Doing business without authority; revocation by Secretary of State (REPEALED) SECTION HISTORY PL 1995, c. 633, §B1 (NEW). PL 1997, c. 376, §69 (AMD). PL 1999, c. 547, §B55 (AMD). PL 1999, c. 547, §B80 (AFF). PL 2003, c. 344, §C44 (AMD). PL 2003, c. 631, §70 (RP).
§860. Execution of documents; liability for false statements 1. Signature. Documents must be signed by a partner except as otherwise provided. [PL 1995, c. 633, Pt. B, §1 (NEW).] 2. Unsworn falsification. Section 826, subsection 3, governing unsworn falsification, and section 829, on liability for materially inaccurate statements, apply to foreign limited liability partnerships […]
§861-A. Service of process upon foreign limited liability partnership authorized to do business in State Service of process, notice or demand required or permitted by law on a foreign limited liability partnership authorized to transact business in this State is governed by Title 5, section 113. [PL 2007, c. 323, Pt. E, §30 (NEW); […]
§861. Service of process on foreign limited liability partnerships authorized to do business in State (REPEALED) SECTION HISTORY PL 1995, c. 633, §B1 (NEW). PL 2007, c. 323, Pt. E, §29 (RP). PL 2007, c. 323, Pt. G, §4 (AFF).
§862. Service of process on foreign limited liability partnership not authorized to do business in State 1. Service on Secretary of State. Every foreign limited liability partnership that does business in this State without having been authorized to do business in this State submits itself to the jurisdiction of the courts of this State and […]
§863. Service of process on Secretary of State for foreign limited liability partnership (REPEALED) SECTION HISTORY PL 1995, c. 633, §B1 (NEW). PL 2007, c. 323, Pt. E, §32 (RP). PL 2007, c. 323, Pt. G, §4 (AFF).