1. Reinstatement after revocation. A partnership whose status as a registered limited liability partnership that was revoked before July 1, 2004 may apply to the Secretary of State for reinstatement and the reinstatement may be granted, if:
A. The Secretary of State determines that the application contains the information required under section 808-C, subsection 1; [PL 2003, c. 631, §67 (NEW).]
B. The application for reinstatement is accompanied by the reinstatement fee set forth in section 871, subsection 7-A; and [PL 2003, c. 631, §67 (NEW).]
C. The application for reinstatement is received by the Secretary of State by June 30, 2010. [PL 2003, c. 631, §67 (NEW).]

[PL 2003, c. 631, §67 (NEW).]

Terms Used In Maine Revised Statutes Title 31 Sec. 808-E

  • 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.
  • Registered limited liability partnership: means a partnership formed pursuant to an agreement governed by the Uniform Partnership Act and registered under this Act. See Maine Revised Statutes Title 31 Sec. 802-A
2. Effect on partnership failing to reinstate by June 30, 2010. A partnership that fails to meet the requirements of subsection 1 may not reinstate.

[PL 2003, c. 631, §67 (NEW).]

3. Protecting limited liability partnership name after revocation. The name of a partnership whose status as a registered limited liability partnership is revoked remains in the Secretary of State’s record of limited liability partnership names and is protected for a period of 3 years following revocation.

[PL 2003, c. 631, §67 (NEW).]

SECTION HISTORY

PL 2003, c. 631, §67 (NEW).