Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §1117 PDF
  • §1117 MS-Word
  • Statute Search
  • Ch. 11 Contents
  • Title 13-B Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§1116
Title 13-B: MAINE NONPROFIT CORPORATION ACT
Chapter 11: DISSOLUTION
§1118

§1117. Revival of nonprofit corporation after dissolution

1.  Determination of need to revive corporation.  If the Secretary of State finds that a nonprofit corporation has dissolved in any manner under this chapter and that the nonprofit corporation should be revived for any specified purpose or purposes for a specific period of time, the Secretary of State may upon application by an interested party file a certificate of revival in a form or format prescribed by the Secretary of State for reviving the nonprofit corporation.  
[PL 2007, c. 231, §10 (NEW).]
2.  Certificate of revival.  The certificate of revival must include:  
A. The name of the nonprofit corporation and its original date of incorporation;   [PL 2007, c. 231, §10 (NEW).]
B. The name of the nonprofit corporation's registered agent and the address of its registered agent at the time of dissolution;   [PL 2007, c. 231, §10 (NEW).]
C. The name and address of the party or parties requesting the revival;   [PL 2007, c. 231, §10 (NEW).]
D. The purpose or purposes for which revival is requested; and   [PL 2007, c. 231, §10 (NEW).]
E. The time period needed to complete the purpose or purposes specified under paragraph D.   [PL 2007, c. 231, §10 (NEW).]
[PL 2007, c. 231, §10 (NEW).]
3.  Notice of revival.  The Secretary of State shall issue a notice to the nonprofit corporation to the address provided in subsection 2, paragraph C stating that the revival has been granted for the purpose or purposes and for the time period specified pursuant to the certificate of revival under this section.  
[PL 2007, c. 231, §10 (NEW).]
4.  Termination of revival.  When the time period specified in subsection 2, paragraph E has expired, the Secretary of State shall send a notice to the nonprofit corporation at the address provided in subsection 2, paragraph C that the status of the nonprofit corporation has returned to the status prior to filing the certificate of revival under this section.  
[PL 2007, c. 231, §10 (NEW).]
SECTION HISTORY
PL 2007, c. 231, §10 (NEW).
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