A dissolved limited partnership that has completed winding up may deliver to the Secretary of State for filing a statement of termination that states: [PL 2005, c. 543, Pt. C, §2 (NEW).]
1. Name. The name of the limited partnership;

[PL 2005, c. 543, Pt. C, §2 (NEW).]

Terms Used In Maine Revised Statutes Title 31 Sec. 1323

  • Certificate of limited partnership: means the certificate required by section 1321. See Maine Revised Statutes Title 31 Sec. 1302
  • Partnership: A voluntary contract between two or more persons to pool some or all of their assets into a business, with the agreement that there will be a proportional sharing of profits and losses.
  • Person: means an individual; corporation; business trust; estate; trust; partnership; limited liability company; association; joint venture; government; governmental subdivision, agency or instrumentality; public corporation; or any other legal or commercial entity. See Maine Revised Statutes Title 31 Sec. 1302
  • State: means a state of the United States, the District of Columbia, Puerto Rico, the United States Virgin Islands or any territory or insular possession subject to the jurisdiction of the United States. See Maine Revised Statutes Title 31 Sec. 1302
2. Date of initial certificate. The date of filing of its initial certificate of limited partnership; and

[PL 2005, c. 543, Pt. C, §2 (NEW).]

3. Other information. Any other information as determined by the general partners filing the statement or by a person appointed pursuant to section 1393, subsection 3 or 4.

[PL 2005, c. 543, Pt. C, §2 (NEW).]

At the time of filing the statement under this section, the Secretary of State may require the limited partnership to file the annual report required to be filed under section 1330, subsection 1 and pay any fees or penalties owed to the Secretary of State under section 1399. [PL 2007, c. 231, §36 (NEW); PL 2007, c. 231, §40 (AFF).]
SECTION HISTORY

PL 2005, c. 543, §C2 (NEW). PL 2007, c. 231, §36 (AMD). PL 2007, c. 231, §40 (AFF).