Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §1202 PDF
  • §1202 MS-Word
  • Statute Search
  • Ch. 12 Contents
  • Title 13-B Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§1201
Title 13-B: MAINE NONPROFIT CORPORATION ACT
Chapter 12: FOREIGN CORPORATIONS
§1203

§1202. Application for authority

1.  Application.  A foreign corporation may apply for authority to carry on activities in this State by executing and delivering for filing, as provided by sections 104 and 106, an application setting forth:  
A. The name of the corporation;   [PL 1977, c. 525, §13 (NEW).]
B. The jurisdiction of its incorporation;   [PL 1977, c. 525, §13 (NEW).]
C. The date of incorporation;   [PL 1999, c. 594, §11 (AMD).]
D. A statement of the purpose or purposes which it is authorized to pursue under the laws of its jurisdiction of incorporation; and a statement of the purpose or purposes which it seeks authority to pursue in this State if it does not ask authority to pursue all of the purposes authorized under the laws of its jurisdiction of incorporation;   [PL 1977, c. 525, §13 (NEW).]
E. The address of the registered or principal office of the corporation in the jurisdiction of its incorporation or the principal office wherever located; and   [PL 1997, c. 376, §26 (AMD).]
F. The information required by Title 5, section 105, subsection 1.   [PL 2007, c. 323, Pt. B, §15 (AMD); PL 2007, c. 323, Pt. G, §4 (AFF).]
[PL 2007, c. 323, Pt. B, §15 (AMD); PL 2007, c. 323, Pt. G, §4 (AFF).]
2.  Certificate of existence.  The application of the corporation for authority must be accompanied by a certificate of existence or a document of similar import duly authenticated by the secretary of state or other official having custody of corporate records in the state or country under whose law the foreign corporation is incorporated. The certificate of existence must have been made not more than 90 days prior to the delivery of the application for filing.  
[PL 2003, c. 344, Pt. B, §17 (AMD).]
SECTION HISTORY
PL 1977, c. 525, §13 (NEW). PL 1997, c. 376, §26 (AMD). PL 1999, c. 594, §11 (AMD). PL 2003, c. 344, §B17 (AMD). PL 2007, c. 323, Pt. B, §15 (AMD). PL 2007, c. 323, Pt. G, §4 (AFF).
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