|
incorporation because the document is already filed with the | Secretary of State; |
|
| | 19. It adds language to require a foreign corporation to | provide its jurisdiction of incorporation as well as the date it | was authorized to transact business in this State on articles of | correction; |
|
| | 20. It adds language to clarify the required contents of a | certificate of existence or authority; |
|
| | 21. It adds language to provide for a certificate of fact of | any fact on the records of the Secretary of State; |
|
| | 22. It adds language that allows the Secretary of State to | provide public access to the Secretary of State's database; |
|
| | 23. It adds language that allows the Secretary of State to | establish by rule a fee schedule to cover the cost of | publications. Additionally, the money collected under this | section must be deposited in a fund to update or replace | publications; |
|
| | 24. It adds a reference to Title 13-C, section 601 to clarify | the description of the stock required on the articles of | incorporation and repeals language that is superfluous; |
|
| | 25. It adds language to provide that articles of | incorporation may be dependent upon extrinsic facts; |
|
| | 26. It clarifies that broad corporate purposes apply to all | corporations subject to the Maine Business Corporation Act, not | just those incorporated under the Maine Business Corporation Act; |
|
| | 27. It clarifies that nonprofit corporations are subject to | the provisions of the Maine Business Corporation Act; |
|
| | 28. It adds language to clarify the name availability process | to allow for corporations that own a mark with a name that is not | distinguishable from that corporation's corporate name; |
|
| | 29. It clarifies which words and symbols are disregarded when | determining distinguishability of a name; |
|
| | 30. It adds language to clarify the name availability process | when a foreign corporation changes its name; |
|
|