Maine Statutes
§ 31 §1643 — Filings required for merger; effective date
Maine § 31 §1643
This text of Maine § 31 §1643 (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 §1643 (2026).
Text
1.Signature on statement of merger.
After each constituent organization has approved the plan of merger, a statement of merger must be signed on behalf of:
2.Contents.
A statement of merger under this section must include:
3.Filing of statement of merger.
The surviving organization shall deliver the statement of merger signed by each constituent organization for filing with the office of the Secretary of State.
4.Effective date of merger.
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 2009, c. 629, Pt. A, §2 (NEW). PL 2009, c. 629, Pt. A, §3 (AFF). PL 2011, c. 113, Pt. A, §22 (AMD).
Nearby Sections
15
§ 31 §160
Rights of a limited partner§ 31 §160-A
Limited partnership as entity§ 31 §1602
Revocation of dissolution§ 31 §1603
Effect of revocation of dissolution§ 31 §1611
Low-profit limited liability company§ 31 §1621
Governing lawCite This Page — Counsel Stack
Bluebook (online)
Maine § 31 §1643, Counsel Stack Legal Research, https://law.counselstack.com/statute/me/31%20%C2%A71643.