Maine Statutes
§ 31 §1438 — Filings required for merger; effective date
Maine § 31 §1438
This text of Maine § 31 §1438 (Filings required for merger; effective date) 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 §1438 (2026).
Text
1.Articles of merger; signed.
After each constituent organization has approved a merger, articles of merger must be signed on behalf of:
2.Articles of merger; contents.
The articles of merger must include:
3.Deliver to Secretary of State.
Each constituent limited partnership shall deliver the articles of merger for filing in the office of the Secretary of State.
4.Merger effective.
A merger becomes effective under this subchapter:
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, §35 (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 §1438, Counsel Stack Legal Research, https://law.counselstack.com/statute/me/31%20%C2%A71438.