Maine Statutes

§ 24-A §3482 — -- effective date of merger, consolidation; effect as to assets, liabilities, rights and power

Maine § 24-A §3482
JurisdictionMaine
Title 24-AMAINE INSURANCE CODE
Ch. 47ORGANIZATION, CORPORATE POWERS, PROCEDURES OF DOMESTIC LEGAL RESERVE STOCK AND MUTUAL INSURERS

This text of Maine § 24-A §3482 (-- effective date of merger, consolidation; effect as to assets, liabilities, rights and power) 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. 24-A, § 24-A §3482 (2026).

Text

1.When the plan and agreement for merger or consolidation has been so signed, acknowledged, approved, authorized, certified, filed and recorded as provided in sections 3478 to 3481, then the separate existence of all of the constituent corporations other than the surviving corporation into which the other corporation or corporations parties have merged or consolidated shall cease.
2.The surviving corporation shall be the merged or consolidated corporation by the name provided for in the agreement; and shall thereby possess all the rights, privileges, powers, franchises and immunities as well of a public as of a private nature, and shall thereby be subject to all the liabilities, restrictions and duties, of each of the merged or consolidated corporations, and have all and singular the rig

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

Legislative History

PL 1969, c. 132, §1 (NEW).

Nearby Sections

15
View on official source ↗

Cite This Page — Counsel Stack

Bluebook (online)
Maine § 24-A §3482, Counsel Stack Legal Research, https://law.counselstack.com/statute/me/24-A%20%C2%A73482.