Maine Statutes

§ 13-C §934 — Surrender of charter upon foreign nonprofit conversion

Maine § 13-C §934
JurisdictionMaine
Title 13-CMAINE BUSINESS CORPORATION ACT
Ch. 9DOMESTICATION AND CONVERSION

This text of Maine § 13-C §934 (Surrender of charter upon foreign nonprofit conversion) 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 §934 (2026).

Text

1.Articles of charter surrender. Whenever a domestic business corporation, referred to in this section as the "corporation," has adopted and approved, in the manner required by this subchapter, a plan of nonprofit conversion providing for the corporation to be converted to a foreign nonprofit corporation, articles of charter surrender must be executed on behalf of the corporation by an officer or other duly authorized representative of the corporation. The articles of charter surrender must set forth:
2.Filing of articles of charter surrender. The articles of charter surrender must be delivered by the corporation to the Secretary of State for filing. The articles of charter surrender take effect on the effective time provided in section 125.

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).

Nearby Sections

15
View on official source ↗

Cite This Page — Counsel Stack

Bluebook (online)
Maine § 13-C §934, Counsel Stack Legal Research, https://law.counselstack.com/statute/me/13-C%20%C2%A7934.