US Lawyer Database

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 §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 §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, […]

31 §1439. Effect of merger

§1439. Effect of merger 1.  Effect of merger.  When a merger becomes effective:   A. The surviving organization continues or comes into existence;   [PL 2005, c. 543, Pt. C, §2 (NEW).] B. Each constituent organization that merges into the surviving organization ceases to exist as a separate entity;   [PL 2005, c. 543, Pt. […]

31 §1440. Restrictions on approval of conversions and mergers and on relinquishing limited liability limited partnership status

§1440. Restrictions on approval of conversions and mergers and on relinquishing limited liability limited partnership status 1.  Consent for personal liability; exceptions.  If a partner of a converting or constituent limited partnership will have personal liability with respect to a converted or surviving organization, approval and amendment of a plan of conversion or merger are […]

31 §1441. Liability of general partner after conversion or merger

§1441. Liability of general partner after conversion or merger 1.  Liability not discharged.  A conversion or merger under this subchapter does not discharge any liability under sections 1354 and 1377 of a person that was a general partner in or dissociated as a general partner from a converting or constituent limited partnership, but:   A. […]