Maine Statutes
§ 31 §1096 — Effect of merger
Maine § 31 §1096
This text of Maine § 31 §1096 (Effect of merger) 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. 31, § 31 §1096 (2026).
Text
1.Effect of merger.
When a merger takes effect:
2.Agent for service of process.
The Secretary of State is the agent for service of process in an action or proceeding against a surviving foreign partnership or limited partnership to enforce an obligation of a partnership or limited partnership that is a party to a merger. The surviving entity shall promptly notify the Secretary of State of the mailing address of its chief executive office and of any change of address. Upon receipt of process, the Secretary of State shall mail a copy of the process to the surviving foreign partnership or limited partnership.
3.Liability of partner.
A partner of the surviving partnership or limited partnership is liable for:
4.Obligations incurred before merger.
If the obligations incurred before the merg
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
PL 2005, c. 543, §A2 (NEW).
Nearby Sections
15
§ 31 §1001
Definitions§ 31 §1002
Knowledge and notice§ 31 §1004
Supplemental principles of law§ 31 §1006
Governing law§ 31 §1008
Forms§ 31 §1009
Filing, service and copying fees§ 31 §101
Property appraised and administered§ 31 §1010
Expedited service§ 31 §1011
Filing duty of Secretary of State§ 31 §1014
Penalty for signing false documentCite This Page — Counsel Stack
Bluebook (online)
Maine § 31 §1096, Counsel Stack Legal Research, https://law.counselstack.com/statute/me/31%20%C2%A71096.