2005 Maine Code - §1210-A — Grounds for revocation


    Notwithstanding Title 4, chapter 5 and Title 5, chapter 375, the Secretary of State may commence a proceeding under section 1210-B to revoke the authority of a foreign corporation authorized to carry on activities in this State if: [2003, c. 631, §5 (new).]

      1. Nonpayment of fees or penalties. The foreign corporation does not pay when they are due any fees or penalties imposed by this Act or other law;[2003, c. 631, §5 (new).]
      2. Failure to file annual report. The foreign corporation does not deliver its annual report to the Secretary of State as required by section 1301;[2003, c. 631, §5 (new).]
      3. Failure to pay late filing penalty. The foreign corporation does not pay the annual report late filing penalty as required by section 1302;[2003, c. 631, §5 (new).]
      4. Failure to maintain registered agent or registered office. The foreign corporation fails to appoint or maintain a registered agent or registered office in this State as required by section 1212;[2003, c. 631, §5 (new).]
      5. Failure to notify of change of registered agent or registered office. The foreign corporation does not notify the Secretary of State that its registered agent or registered office has been changed or that its registered agent has resigned as required by section 1212;[2003, c. 631, §5 (new).]
      6. Filing of false information. An incorporator, director, officer or agent of the foreign corporation signed a document with the knowledge that the document was false in a material respect and with the intent that the document be delivered to the Secretary of State for filing; or[2003, c. 631, §5 (new).]
      7. Authenticated certificate of dissolution or merger. The Secretary of State receives a duly authenticated certificate from the secretary of state or other official having custody of corporate records in the state or country under whose law the foreign corporation is incorporated stating that the foreign corporation has been dissolved or has disappeared as the result of a merger.[2003, c. 631, §5 (new).]

Section History:

PL 2003,  Ch. 631,   §5 (NEW).

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.