2005 Maine Code - §305 — Registered agent; registered office; changes


      1. Registered agent, registered office and changes. A corporation may change its registered agent and registered office or its registered agent by executing and delivering for filing, as provided by sections 104 and 106, a statement setting forth:
   
A. The name of the corporation; [1977, c. 525, §13 (new).]    
B. The address of its then registered office; [1977, c. 525, §13 (new).]    
C. If the address of its registered office is changed, the address to which the registered office is to be changed; [1977, c. 525, §13 (new).]    
D. The name of its then registered agent; [1977, c. 525, §13 (new).]    
E. The name of its successor registered agent; [1999, c. 594, §10 (amd).]    
F. That the address of its registered office and the address of the office of its registered agent, as changed, will be identical; and [1977, c. 525, §13 (new).]    
G. That such change was authorized by resolution duly adopted by its board of directors. [1977, c. 525, §13 (new).] [1999, c. 594, §10 (amd).]
      2. Resignation of agent. Any registered agent of a corporation may resign as that agent upon filing a written notice thereof with the Secretary of State and by mailing a copy thereof to the corporation in care of an officer who is not the resigning registered agent, at the address of such officer as shown by the most recent annual report of the corporation. The appointment of an agent terminates on the date of the filing of the notice by the Secretary of State.[1997, c. 376, §23 (amd).]
      3. Agent's change of name or address. If a registered agent changes its name or registered office from that appearing on the record in the office of the Secretary of State, the registered agent shall file a statement of the change for all corporations affected as required by subsection 1 except that the statement need be signed only by the registered agent and need not be responsive to subsection 1, paragraph E or G and must recite that a copy of the statement has been mailed to each such corporation.[1991, c. 780, Pt. U, §12 (amd).]
      4. Suspension.[2003, c. 631, §2 (rp).]

Section History:

PL 1977,  Ch. 525,   §13 (NEW).
PL 1979,  Ch. 127,   §98 (AMD).
PL 1989,  Ch. 501,   §L39 (AMD).
PL 1991,  Ch. 780,   §U12 (AMD).
PL 1993,  Ch. 316,   §39 (AMD).
PL 1997,  Ch. 376,   §21 (AMD).
PL 1997,  Ch. 376,   §22 (AMD).
PL 1997,  Ch. 376,   §23 (AMD).
PL 1999,  Ch. 594,   §10 (AMD).
PL 2003,  Ch. 631,   §2 (AMD).

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.