Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §126 PDF
  • §126 MS-Word
  • Statute Search
  • Ch. 1 Contents
  • Title 13-C Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§125
Title 13-C: MAINE BUSINESS CORPORATION ACT
Chapter 1: GENERAL PROVISIONS
Subchapter 2: FILING DOCUMENTS
§127

§126. Correcting filed document

1.  Correction authorized.  A domestic or foreign corporation may correct a document filed by the Secretary of State if:  
A. The document contains an inaccuracy;   [PL 2001, c. 640, Pt. A, §2 (NEW); PL 2001, c. 640, Pt. B, §7 (AFF).]
B. The document was defectively executed, attested, sealed, verified or acknowledged; or   [PL 2001, c. 640, Pt. A, §2 (NEW); PL 2001, c. 640, Pt. B, §7 (AFF).]
C. The electronic transmission of the document was defective.   [PL 2001, c. 640, Pt. A, §2 (NEW); PL 2001, c. 640, Pt. B, §7 (AFF).]
[PL 2001, c. 640, Pt. A, §2 (NEW); PL 2001, c. 640, Pt. B, §7 (AFF).]
2.  Method of correcting documents.  A domestic or foreign corporation may correct a document by preparing articles of correction that:  
A. Describe the document, including its filing date;   [PL 2003, c. 344, Pt. B, §37 (AMD).]
B. Specify the inaccuracy or defect to be corrected;   [PL 2003, c. 344, Pt. B, §37 (AMD).]
C. Correct the inaccuracy or defect; and   [PL 2003, c. 344, Pt. B, §37 (AMD).]
D. Provide the jurisdiction of incorporation and the date on which the foreign corporation was authorized to transact business in this State.   [PL 2003, c. 344, Pt. B, §37 (NEW).]
The domestic or foreign corporation shall deliver the articles of correction to the Secretary of State for filing.  
[PL 2003, c. 344, Pt. B, §37 (AMD).]
3.  Effective date of correction.  Articles of correction take effect on the effective date of the document they correct except that, as to persons relying on the uncorrected document and adversely affected by the correction, articles of correction take effect when filed.  
[PL 2001, c. 640, Pt. A, §2 (NEW); PL 2001, c. 640, Pt. B, §7 (AFF).]
SECTION HISTORY
PL 2001, c. 640, §A2 (NEW). PL 2001, c. 640, §B7 (AFF). PL 2003, c. 344, §B37 (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