Maine Statutes
§ 13-B §1205 — Corporate name of foreign corporation
Maine § 13-B §1205
This text of Maine § 13-B §1205 (Corporate name of foreign corporation) is published on Counsel Stack Legal Research, covering Maine primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.
Bluebook
Me. Rev. Stat. tit. 13-B, § 13-B §1205 (2026).
Text
1.Name.
A foreign corporation is not authorized to carry on activities in this State unless the name of the corporation complies with the requirements of section 301-A.
2.Change of name.
If a foreign corporation authorized to carry on activities in this State shall change its name in its jurisdiction of incorporation, it shall, within 30 days after the effective date thereof, amend its application for authority, as provided by section 1207.
3.Unavailable name.
If the name to which the foreign corporation has changed would be unavailable to it on an original application for authority, the corporation shall not thereafter carry on any activities in this State until it has adopted or assumed a name which is available to it under the laws of this State.
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
PL 1977, c. 525, §13 (NEW). PL 2003, c. 344, §B18 (AMD).
Nearby Sections
15
§ 13 §1
Application§ 13 §101
Meetings by consent§ 13 §102
Meetings called by justice of peace§ 13 §103
Presiding officer§ 13 §1031
Unauthorized establishment; injunction§ 13 §1031-A
Definitions§ 13 §1032
Disposal of bodies§ 13 §1033
Vested rights§ 13 §1034
Jurisdiction§ 13 §1035
Penalties§ 13 §1036
Recovery of fines or penalties§ 13 §104
Proxies; general power of attorney§ 13 §105
Voting pledged stock§ 13 §107
New election if objections filedCite This Page — Counsel Stack
Bluebook (online)
Maine § 13-B §1205, Counsel Stack Legal Research, https://law.counselstack.com/statute/me/13-B%20%C2%A71205.