Maine Statutes

§ 13-C §1509 — Resignation of registered agent of foreign corporation

Maine § 13-C §1509
JurisdictionMaine
Title 13-CMAINE BUSINESS CORPORATION ACT
Ch. 15FOREIGN CORPORATIONS

This text of Maine § 13-C §1509 (Resignation of registered agent 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-C, § 13-C §1509 (2026).

Text

(Repealed)

Free access — add to your briefcase to read the full text and ask questions with AI

Legislative History

PL 2001, c. 640, §A2 (NEW). PL 2001, c. 640, §B7 (AFF). PL 2003, c. 344, §B126 (RP).

Nearby Sections

15
View on official source ↗

Cite This Page — Counsel Stack

Bluebook (online)
Maine § 13-C §1509, Counsel Stack Legal Research, https://law.counselstack.com/statute/me/13-C%20%C2%A71509.