Maine Statutes

§ 13-C §1532 — Procedure for and effect of revocation

Maine § 13-C §1532
JurisdictionMaine
Title 13-CMAINE BUSINESS CORPORATION ACT
Ch. 15FOREIGN CORPORATIONS

This text of Maine § 13-C §1532 (Procedure for and effect of revocation) 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 §1532 (2026).

Text

1.Notice of determination. If the Secretary of State determines that one or more grounds exist under section 1531-A for the revocation of authority, the Secretary of State shall serve the foreign corporation with written notice of the Secretary of State's determination as required by subsection 7.
2.Revocation. The foreign corporation's authority is revoked if within 60 days after the notice under subsection 1 was issued and is perfected under subsection 7 the Secretary of State determines that the foreign corporation has failed to correct the ground or grounds for revocation. The Secretary of State shall send notice to the foreign corporation as required by subsection 7 that recites the ground or grounds for revocation and the effective date of revocation.
3.Authority to transact busin

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. 631, §§31-33 (AMD). PL 2007, c. 323, Pt. C, §§34-36 (AMD). PL 2007, c. 323, Pt. G, §4 (AFF).

Nearby Sections

15
View on official source ↗

Cite This Page — Counsel Stack

Bluebook (online)
Maine § 13-C §1532, Counsel Stack Legal Research, https://law.counselstack.com/statute/me/13-C%20%C2%A71532.