Maine Statutes

§ 31 §1626 — Procedure for and effect of revocation

Maine § 31 §1626
JurisdictionMaine
Title 31PARTNERSHIPS AND ASSOCIATIONS
Ch. 21LIMITED LIABILITY COMPANIES

This text of Maine § 31 §1626 (Procedure for and effect of revocation) 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 §1626 (2026).

Text

1.Notice of determination. If the Secretary of State determines that one or more grounds exist under section 1625 for the revocation of a statement of foreign qualification, the Secretary of State shall serve the foreign limited liability company with a written notice of the Secretary of State's determination as required by subsection 7.
2.Revocation. The statement of foreign qualification is revoked if the Secretary of State determines that the foreign limited liability company has failed to correct the ground or grounds for revocation within 60 days after the notice under subsection 1 was issued. The Secretary of State shall send notice to the foreign limited liability company as required by subsection 7 that recites the ground or grounds for revocation and the effective date of revoca

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

Legislative History

PL 2009, c. 629, Pt. A, §2 (NEW). PL 2009, c. 629, Pt. A, §3 (AFF). PL 2011, c. 113, Pt. A, §18 (AMD). PL 2011, c. 420, Pt. B, §2 (AMD). PL 2011, c. 420, Pt. B, §4 (AFF).

Nearby Sections

15
View on official source ↗

Cite This Page — Counsel Stack

Bluebook (online)
Maine § 31 §1626, Counsel Stack Legal Research, https://law.counselstack.com/statute/me/31%20%C2%A71626.