Maine Statutes
§ 31 §1416 — Revocation of authority
Maine § 31 §1416
This text of Maine § 31 §1416 (Revocation of authority) 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 §1416 (2026).
Text
1.Grounds for revocation of authority.
Notwithstanding Title 4, chapter 5 and Title 5, chapter 375, the Secretary of State may commence a proceeding under subsection 2 to revoke the authority of a foreign limited partnership authorized to transact business in this State if:
2.Procedure for revocation of foreign limited partnership.
If the Secretary of State determines that one or more grounds exist under subsection 1 for the revocation of authority of the foreign limited partnership, the Secretary of State shall serve the foreign limited partnership with a written notice of that determination as required by subsection 7.
3.Revocation of authority.
The foreign limited partnership's authority is revoked if within 60 days after the notice under subsection 2 was issued and is perfected unde
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
PL 2005, c. 543, §C2 (NEW). PL 2007, c. 323, Pt. F, §§28-32 (AMD). PL 2007, c. 323, Pt. G, §4 (AFF).
Nearby Sections
15
§ 31 §1400
Reinstatement following administrative dissolution or suspension of domestic limited partnership§ 31 §1411
Governing law§ 31 §1412
Application for certificate of authority§ 31 §1412-A
Amendments to application§ 31 §1414
Filing of certificate of authority§ 31 §1416
Revocation of authority§ 31 §1418
Action by Attorney General§ 31 §1421
Direct action by partnerCite This Page — Counsel Stack
Bluebook (online)
Maine § 31 §1416, Counsel Stack Legal Research, https://law.counselstack.com/statute/me/31%20%C2%A71416.