31 §1457. Expedited service
§1457. Expedited service The Secretary of State may provide an expedited service for the processing of documents in accordance with this chapter. If the service is provided, the Secretary of State shall establish by rule a fee schedule and governing procedures in accordance with the Maine Administrative Procedure Act. All fees collected for expedited service […]
31 §1458. Access to data base
§1458. Access to data base The Secretary of State may provide public access to the data base through a dial-in modem, through public terminals and through electronic duplicates of the data base. If access to the data base is provided to the public, the Secretary of State may adopt rules in accordance with the Maine […]
31 §1459. Publications
§1459. Publications 1. Fee schedule. The Secretary of State may establish by rule in accordance with the Maine Administrative Procedure Act a fee schedule to cover the cost of printing and distribution of publications and to set the procedures for the sale of these publications. Rules adopted pursuant to this subsection are routine technical […]
31 §1460. Fees; penalties
§1460. Fees; penalties A document required to be filed under this chapter is not effective until the applicable fee required by this section is paid. The following fees or penalties must be paid to and collected by the Secretary of State: [PL 2005, c. 543, Pt. C, §2 (NEW).] 1. Reservation. For filing of […]
31 §1461. Effective date
§1461. Effective date This chapter takes effect July 1, 2007. [PL 2005, c. 543, Pt. C, §2 (NEW).] SECTION HISTORY PL 2005, c. 543, §C2 (NEW).
31 §1434. Filings required for conversion; effective date
§1434. Filings required for conversion; effective date 1. Deliver to Secretary of State articles of conversion; certificate of limited partnership. After a plan of conversion is approved: A. A converting limited partnership shall deliver to the Secretary of State for filing articles of conversion, which must include: (1) A statement that the limited […]
31 §1435. Effect of conversion
§1435. Effect of conversion 1. Same entity. An organization that has been converted pursuant to this subchapter is for all purposes the same entity that existed before the conversion. [PL 2005, c. 543, Pt. C, §2 (NEW).] 2. Effect of conversion. When a conversion takes effect: A. All property owned by the converting […]
31 §1436. Merger
§1436. Merger 1. Merger requirements. A limited partnership may merge with one or more other constituent organizations pursuant to this section and sections 1437 through 1439 and a plan of merger if: A. The governing statute of each of the other organizations authorizes the merger; [PL 2005, c. 543, Pt. C, §2 (NEW).] […]
31 §1437. Action on plan of merger by constituent limited partnership
§1437. Action on plan of merger by constituent limited partnership 1. Consent. Subject to section 1440, a plan of merger must be consented to by all the partners of a constituent limited partnership. [PL 2005, c. 543, Pt. C, §2 (NEW).] 2. Amend plan or abandon planned merger. Subject to section 1440 and any […]
31 §1438. Filings required for merger; effective date
§1438. Filings required for merger; effective date 1. Articles of merger; signed. After each constituent organization has approved a merger, articles of merger must be signed on behalf of: A. Each preexisting constituent limited partnership, by each general partner listed in the certificate of limited partnership; and [PL 2005, c. 543, Pt. C, […]