31 §1668. Powers of the Secretary of State; rules
§1668. Powers of the Secretary of State; rules The Secretary of State has the power reasonably necessary to perform the duties required of the Secretary of State by this chapter, including the power to adopt rules not inconsistent with this chapter. Rules adopted pursuant to this chapter are routine technical rules as defined in Title […]
31 §1669. Expedited service
§1669. 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. Fees collected for expedited service must […]
31 §1670. Access to database
§1670. Access to database The Secretary of State may provide public access to the database through a medium approved by the Secretary of State, through public terminals and through electronic duplicates of the database. If access to the database is provided to the public, the Secretary of State may adopt rules in accordance with the […]
31 §1671. Publications
§1671. Publications 1. Fee for publications. 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 forth the procedures for the sale of these publications. [PL 2009, c. 629, Pt. A, §2 […]
31 §1646. Action on plan of conversion by converting limited liability company
§1646. Action on plan of conversion by converting limited liability company 1. Consent. A plan of conversion must be consented to by all the members of a converting limited liability company. [PL 2009, c. 629, Pt. A, §2 (NEW); PL 2009, c. 629, Pt. A, §3 (AFF).] 2. Amend or abandon. After a conversion […]
31 §1672. Filing duty of Secretary of State
§1672. Filing duty of Secretary of State 1. Duty to file. If a document delivered to the office of the Secretary of State for filing pursuant to this chapter satisfies the requirements of this chapter, the Secretary of State shall file the document. [PL 2009, c. 629, Pt. A, §2 (NEW); PL 2009, c. […]
31 §1647. Filings required for conversion; effective date
§1647. Filings required for conversion; effective date 1. After conversion approved. After a plan of conversion is approved: A. A converting limited liability company shall deliver to the office of the Secretary of State for filing a statement of conversion, which must be signed as provided in section 1676, subsection 1 and must include: […]
31 §1673. Requirements for documents filed with the Secretary of State
§1673. Requirements for documents filed with the Secretary of State Each document authorized or required to be delivered to the Secretary of State for filing under this chapter must satisfy the following requirements and the requirements of any other section of this chapter. [PL 2009, c. 629, Pt. A, §2 (NEW); PL 2009, c. […]
31 §1628. Statement of cancellation of foreign qualification
§1628. Statement of cancellation of foreign qualification 1. Statement of cancellation. A foreign limited liability company that has filed a statement of foreign qualification with the Secretary of State may cancel its statement of foreign qualification by filing a statement of cancellation of foreign qualification with the Secretary of State. [PL 2009, c. 629, […]
31 §1629. Effect of failure to have statement of foreign qualification
§1629. Effect of failure to have statement of foreign qualification 1. Conducting activities; maintaining proceeding. A foreign limited liability company conducting activities in this State, or anyone on its behalf, may not maintain a proceeding in any court in this State for the collection of its debts unless an effective statement of foreign qualification for […]