Minnesota Statutes

§ 323A.1004 — REVOCATION FOR FAILURE TO REPLACE A REQUIRED REGISTERED AGENT

Minnesota § 323A.1004
JurisdictionMinnesota
PartBUSINESS, SOCIAL, AND CHARITABLE ORGANIZATIONS
Ch. 323AUNIFORM PARTNERSHIP ACT OF 1994

This text of Minnesota § 323A.1004 (REVOCATION FOR FAILURE TO REPLACE A REQUIRED REGISTERED AGENT) 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. § 323A.1004 (2026).

Text

If a limited liability partnership is required to list an agent for service of process in its statement of qualification pursuant to section 323A.1001(c)(3) or 323A.1102(a)(3) and that agent resigns pursuant to section5.36, subdivision 4, and the limited liability partnership or foreign limited liability partnership fails to amend the statement of qualification or statement of foreign qualification to name a new agent for service of process by the time the resignation becomes effective, the secretary of state must attempt to provide notice to the limited liability partnership or foreign limited liability partnership that the statement of qualification or statement of foreign qualification will be revoked if it is not amended to name a new agent for service of process within 30 days after t

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

Legislative History

2011 c 106 s 23

Nearby Sections

15
View on official source ↗

Cite This Page — Counsel Stack

Bluebook (online)
Minnesota § 323A.1004, Counsel Stack Legal Research, https://law.counselstack.com/statute/mn/323A/323A.1004.