Maine Statutes
§ 13-B §1208 — Surrender of foreign corporation's authority to carry on activities in State
Maine § 13-B §1208
This text of Maine § 13-B §1208 (Surrender of foreign corporation's authority to carry on activities in State) 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 §1208 (2026).
Text
1.Surrender of authority.
A foreign corporation authorized to carry on activities in this State may surrender its authority by executing and delivering for filing, as provided in sections 104 and 106, an application for surrender of authority which shall set forth:
2.Termination of authority.
The authority of the foreign corporation to carry on activities in this State shall terminate as of the date of filing by the Secretary of State of the application for surrender of authority.
3.Cancellation of authority.
If a foreign nonprofit corporation files articles of domestication and conversion as set forth in Title 13‑C, chapter 9, its authority is cancelled automatically on the effective date of its domestication and conversion.
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, §B19 (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 §1208, Counsel Stack Legal Research, https://law.counselstack.com/statute/me/13-B%20%C2%A71208.