A document required to be filed under this chapter is not effective until the applicable fee required by this section is paid. The following fees or penalties must be paid to and collected by the Secretary of State: [PL 2005, c. 543, Pt. C, §2 (NEW).]
1. Reservation. For filing of an application for reservation of name or a notice of transfer or cancellation of reservation pursuant to section 1309, subsection 1, a fee of $20 for each limited partnership affected;

[PL 2005, c. 543, Pt. C, §2 (NEW).]

Terms Used In Maine Revised Statutes Title 31 Sec. 1460

  • Affidavit: A written statement of facts confirmed by the oath of the party making it, before a notary or officer having authority to administer oaths.
  • Amendment: A proposal to alter the text of a pending bill or other measure by striking out some of it, by inserting new language, or both. Before an amendment becomes part of the measure, thelegislature must agree to it.
  • Certificate of limited partnership: means the certificate required by section 1321. See Maine Revised Statutes Title 31 Sec. 1302
  • Foreign limited partnership: means a partnership formed under the laws of a jurisdiction other than this State and required by those laws to have one or more general partners and one or more limited partners. See Maine Revised Statutes Title 31 Sec. 1302
  • General partner: means :
A. See Maine Revised Statutes Title 31 Sec. 1302
  • Month: means a calendar month. See Maine Revised Statutes Title 1 Sec. 72
  • Partner: means a limited partner or general partner. 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.
  • Principal office: means the office where the principal executive office of a limited partnership or foreign limited partnership is located, whether or not the office is located in this State. See Maine Revised Statutes Title 31 Sec. 1302
  • Service of process: The service of writs or summonses to the appropriate party.
  • 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
  • Transfer: includes an assignment, conveyance, deed, bill of sale, lease, mortgage, security interest, encumbrance, gift and transfer by operation of law. See Maine Revised Statutes Title 31 Sec. 1302
  • Year: means a calendar year, unless otherwise expressed. See Maine Revised Statutes Title 1 Sec. 72
  • 2. Assumed or fictitious name. For filing of an application for an assumed name under section 1308, subsection 2, a fee in the amount of $125, and for filing of an application for a fictitious name under section 1415, a fee of $40;

    [PL 2005, c. 543, Pt. C, §2 (NEW).]

    3. Termination of assumed or fictitious name. For a termination of an assumed name under section 1308, subsection 2, a fee of $20; for a termination of a fictitious name under section 1415, a fee of $20;

    [PL 2005, c. 543, Pt. C, §2 (NEW).]

    4. Registered name. For filing of an application for a registered name of a foreign limited partnership under section 1309, subsection 2, a fee of $20 per month for the number of months or fraction of a month remaining in the calendar year when first filing. For filing an application to renew the registration of a registered name, a fee of $200;

    [PL 2005, c. 543, Pt. C, §2 (NEW).]

    5. Change of registered agent and registered office or registered office for domestic limited partnerships.

    [PL 2007, c. 323, Pt. F, §37 (RP); PL 2007, c. 323, Pt. G, §4 (AFF).]

    6. Reinstatement fee after administrative dissolution. For failure to file an annual report, a fee of $150, to a maximum fee of $600, regardless of the number of delinquent reports or the period of delinquency; for failure to pay the annual report late filing penalty, a fee of $150; for failure to appoint or maintain a registered agent, a fee of $150; for failure to notify the Secretary of State that its registered agent or the address of its registered agent has been changed or that its registered agent has resigned, a fee of $150; for failure to file an amended application, a fee of $150; and for filing false information, a fee of $150;

    [PL 2007, c. 323, Pt. F, §38 (AMD); PL 2007, c. 323, Pt. G, §4 (AFF).]

    7. Certificate of limited partnership, amendment or cancellation. For filing of a certificate of limited partnership under section 1321, a fee of $175; for a certificate of amendment under section 1322, a fee of $50; and for a statement of termination under section 1323, a fee of $75. For filing of a certificate of amendment under section 1322, subsection 2, paragraph D, a fee of $20, and for filing a restated certificate of limited partnership under section 1322, a fee of $80;

    [PL 2005, c. 543, Pt. C, §2 (NEW).]

    8. Certificate of correction. For filing of a certificate of correction under section 1327, a fee of $50;

    [PL 2005, c. 543, Pt. C, §2 (NEW).]

    9. Foreign limited partnerships. For filing of an application for authority to do business as a foreign limited partnership under section 1412, a fee of $250. For a certificate of amendment under section 1412?A to change the legal name of the foreign limited partnership, for a certificate of amendment under section 1412?A, subsection 2, paragraph A or B to admit a new general partner or to dissociate a general partner, respectively, or for a certificate of cancellation under section 1417, a fee of $90. For filing a certificate of amendment under section 1412?A, subsection 2, paragraph C or D to change the address of a general partner or to change the address of the registered or principal office, a fee of $35;

    [PL 2007, c. 535, Pt. A, §6 (AMD); PL 2007, c. 535, Pt. A, §7 (AFF).]

    10. Photocopies. For all photocopies, whether certified or not, a fee of $2 per page. The Secretary of State may issue photocopies of instruments on file as well as other copies;

    [PL 2005, c. 543, Pt. C, §2 (NEW).]

    11. Certified copies. For providing certified copies of any instrument on file as provided for by this chapter, a fee of $5 for each copy certified in addition to any fee due under subsection 10;

    [PL 2005, c. 543, Pt. C, §2 (NEW).]

    12. Issuing certificate. For issuing a certificate of existence, certificate of authority or certificate of fact as provided by section 1329, a fee of $30;

    [PL 2005, c. 543, Pt. C, §2 (NEW).]

    13. Preclearance of document. For preclearance of any document for filing, a fee of $100;

    [PL 2005, c. 543, Pt. C, §2 (NEW).]

    14. All other filings. For receiving and filing any certificate, affidavit, agreement or any other paper provided for by this chapter, for which no different fee is specifically prescribed, a fee of $35;

    [PL 2005, c. 543, Pt. C, §2 (NEW).]

    15. Annual report. For filing of an annual report under section 1330 for a domestic limited partnership, a fee of $85; for filing of an annual report under section 1330 for a foreign limited partnership, a fee of $150;

    [PL 2005, c. 543, Pt. C, §2 (NEW).]

    16. Amended annual report. For filing an amended annual report for a domestic limited partnership under section 1330, subsection 2, a fee of $85; for filing an amended annual report for a foreign limited partnership under section 1330, subsection 2, a fee of $150;

    [PL 2005, c. 543, Pt. C, §2 (NEW).]

    17. Service of process on Secretary of State as agent. For accepting service of process under section 1317, a fee of $35;

    [PL 2005, c. 543, Pt. C, §2 (NEW).]

    18. Articles of merger or conversion. Articles of merger or conversion of a limited partnership with or to another type of business entity as provided by subchapter 11, a fee of $150;

    [PL 2005, c. 543, Pt. C, §2 (NEW).]

    19. Late filing penalty. For failing to deliver an annual report by its due date, in addition to the annual report filing fee, a fee of $50; and

    [PL 2007, c. 231, §38 (AMD).]

    20. Certificate of revival after dissolution. Certificate of revival after dissolution for a domestic limited partnership, as provided in section 1401?A, a fee of $150.

    [PL 2007, c. 231, §39 (NEW); PL 2007, c. 231, §40 (AFF).]

    All fees collected as provided by this chapter must be remitted to the Treasurer of State for the use of the State with the exception of those fees established by rule and collected for expedited service. Fees for expedited service are deposited into a fund for use by the Secretary of State in providing an improved filing service. [PL 2005, c. 543, Pt. C, §2 (NEW).]
    SECTION HISTORY

    PL 2005, c. 543, §C2 (NEW). PL 2007, c. 231, §§38, 39 (AMD). PL 2007, c. 231, §40 (AFF). PL 2007, c. 323, Pt. F, §§37, 38 (AMD). PL 2007, c. 323, Pt. G, §4 (AFF). PL 2007, c. 535, Pt. A, §6 (AMD). PL 2007, c. 535, Pt. A, §7 (AFF).