Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §1504 PDF
  • §1504 MS-Word
  • Statute Search
  • Ch. 15 Contents
  • Title 13-C Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§1503
Title 13-C: MAINE BUSINESS CORPORATION ACT
Chapter 15: FOREIGN CORPORATIONS
Subchapter 1: AUTHORIZATION OF FOREIGN CORPORATION TO TRANSACT BUSINESS IN THIS STATE
§1505

§1504. Amended application for authority

1.  Amended application for authority.  A foreign corporation authorized to transact business in this State must file an amended application for authority with the Secretary of State if the foreign corporation changes:  
A. Its corporate name;   [PL 2001, c. 640, Pt. A, §2 (NEW); PL 2001, c. 640, Pt. B, §7 (AFF).]
B. Its principal office wherever located; or   [PL 2003, c. 344, Pt. B, §121 (AMD).]
C. The state or country of its incorporation.   [PL 2001, c. 640, Pt. A, §2 (NEW); PL 2001, c. 640, Pt. B, §7 (AFF).]
[PL 2003, c. 344, Pt. B, §121 (AMD).]
2.  Requirements.  A foreign corporation must deliver an amended application that sets forth:  
A. The name of the corporation;   [PL 2003, c. 344, Pt. B, §122 (NEW).]
B. The jurisdiction of incorporation;   [PL 2003, c. 344, Pt. B, §122 (NEW).]
C. The date on which the foreign corporation was authorized to transact business in this State;   [PL 2003, c. 344, Pt. B, §122 (NEW).]
D. If the corporate name has changed, the new corporate name that meets the requirements of section 401;   [PL 2003, c. 344, Pt. B, §122 (NEW).]
E. If the address of the principal office has changed, the new address of the principal office wherever located, including the street and mailing address if different; and   [PL 2003, c. 344, Pt. B, §122 (NEW).]
F. If the state or country under whose law the foreign corporation was incorporated has changed, the new state or country under whose law it is now incorporated together with a certificate of existence or a document of similar import duly authenticated by the secretary of state or other official having custody of corporate records in the state or country under whose law it is now incorporated. The certificate of existence must have been made not more than 90 days prior to the delivery of the application for filing.   [PL 2003, c. 344, Pt. B, §122 (NEW).]
[PL 2003, c. 344, Pt. B, §122 (RPR).]
SECTION HISTORY
PL 2001, c. 640, §A2 (NEW). PL 2001, c. 640, §B7 (AFF). PL 2003, c. 344, §§B121,122 (AMD).
The Revisor's Office cannot provide legal advice or interpretation of Maine law to the public.
If you need legal advice, please consult a qualified attorney.
Office of the Revisor of Statutes · 7 State House Station · State House Room 108 · Augusta, Maine 04333-0007
Data for this page extracted on 1/07/2025 11:10:17.
Maine Government
Legislature • Executive • Judicial • Agency Rules
Visit the State House
Tour Guide • Accessibility • Security Screening • Directions & Parking
Email
Office of the Revisor of Statutes