There is a newer version of the Maine Revised Statutes
2010 Maine Code
TITLE 13-C: MAINE BUSINESS CORPORATION ACT
Chapter 15: FOREIGN CORPORATIONS
- Subchapter 1: AUTHORIZATION OF FOREIGN CORPORATION TO TRANSACT BUSINESS IN THIS STATE
- 13-C §1501. Authority to transact business required
- 13-C §1502. Consequences of transacting business without authority
- 13-C §1503. Application for authority
- 13-C §1504. Amended application for authority
- 13-C §1505. Effect of authorization to transact business in this State
- 13-C §1506. Corporate name of foreign corporation
- 13-C §1507. Registered office and registered agent of foreign corporation (REPEALED)
- 13-C §1507-A. Registered agent of foreign corporation
- 13-C §1508. Change of registered office or registered agent of foreign corporation (REPEALED)
- 13-C §1509. Resignation of registered agent of foreign corporation (REPEALED)
- 13-C §1510. Service on foreign corporation (REPEALED)
- 13-C §1510-A. Service of process upon authorized foreign corporation Subchapter 2: WITHDRAWAL OR TRANSFER OF AUTHORITY
- 13-C §1521. Withdrawal of foreign corporation
- 13-C §1522. Automatic withdrawal upon certain conversions
- 13-C §1523. Withdrawal upon conversion to a nonfiling entity
- 13-C §1524. Transfer of authority Subchapter 3: REVOCATION OF AUTHORITY
- 13-C §1531. Grounds for revocation (REPEALED)
- 13-C §1531-A. Grounds for revocation
- 13-C §1532. Procedure for and effect of revocation
- 13-C §1533. Appeal from revocation
Disclaimer: These codes may not be the most recent version. Maine may have more current or accurate information. We make no warranties or guarantees about the accuracy, completeness, or adequacy of the information contained on this site or the information linked to on the state site. Please check official sources.
This site is protected by reCAPTCHA and the Google
Privacy Policy and
Terms of Service apply.