Minnesota Statutes
§ 321.0116 — RESIGNATION OF AGENT FOR SERVICE OF PROCESS
Minnesota § 321.0116
JurisdictionMinnesota
PartBUSINESS, SOCIAL, AND CHARITABLE ORGANIZATIONS
Ch. 321UNIFORM LIMITED PARTNERSHIP ACT 2001
This text of Minnesota § 321.0116 (RESIGNATION OF AGENT FOR SERVICE OF PROCESS) is published on Counsel Stack Legal Research, covering Minnesota primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.
Bluebook
Minn. Stat. § 321.0116 (2026).
Text
Subdivision 1.Resignation of agent.
An agent of a limited partnership or a foreign limited partnership may resign by delivering for filing with the secretary of state a signed written notice of resignation, including a statement that a signed copy of the notice has been given to the limited partnership at its principal office or to a legal representative of the limited partnership. The appointment of the agent terminates 30 days after the notice is filed by the secretary of state.
Subd. 2.Change of business address or name of agent.
If the business address or name of an agent changes, the agent shall change the address of the designated office or the name of the agent, as the case may be, of each limited partnership or foreign limited partnership represented by that agent by delivering f
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
2004 c 199 art 1 s 16
Nearby Sections
15
§ 321.0101
SHORT TITLE§ 321.0102
DEFINITIONS§ 321.0103
KNOWLEDGE AND NOTICE§ 321.0104
NATURE, PURPOSE, AND DURATION OF ENTITY§ 321.0105
POWERS§ 321.0106
GOVERNING LAW§ 321.0108
NAME§ 321.0109
RESERVATION OF NAME§ 321.0111
REQUIRED INFORMATION§ 321.0113
DUAL CAPACITY§ 321.0114
OFFICE AND AGENT FOR SERVICE OF PROCESSCite This Page — Counsel Stack
Bluebook (online)
Minnesota § 321.0116, Counsel Stack Legal Research, https://law.counselstack.com/statute/mn/321/321.0116.