| | 67. It adds and corrects references to other types of | corporate reorganization permitted under the Maine Business | Corporation Act; |
|
| | 68. It clarifies the voting requirements for asset | dispositions; |
|
| | 69. It clarifies that asset dispositions may be approved by | unanimous written consent, in which case action by the board of | directors is not required; |
|
| | 70. It corrects an incorrect reference to a specific | subchapter and clarifies a form of other entity as an | unincorporated entity; |
|
| | 71. It clarifies a reference to define a corporate action; |
|
| | 72. It adds language to clarify that the statement that there | are no unpaid debts includes the annual report required by Title | 13-C, section 1621; |
|
| | 73. It adds language regarding dissolution by incorporators | or initial directors to require the date dissolution was | authorized and the effective date of the articles of dissolution; |
|
| | 74. It clarifies that dissolution of a corporation must be | approved by written consent of shareholders entitled to vote; |
|
| | 75. It adds language to require that articles of dissolution | provide the effective date of the dissolution; |
|
| | 76. It deletes language that requires a corporation to | provide a copy of its filed articles of dissolution when revoking | its dissolution and clarifies language concerning when a | dissolved corporation must receive a claim; |
|
| | 77. It adds language to establish a process to reinstate | suspended corporations before July 30, 2009 that were suspended | prior to July 1, 2003; |
|
| | 78. It adds language to include contracts in the list of | items that are not invalid if a foreign corporation has not filed | an application for authority; |
|
| | 79. It corrects a reference to conform to other changes to | the name availability process for foreign corporations; |
|
| | 80. It adds language to clarify the requirements on an | amended application for authority for foreign corporations; |
|
|