Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §1205 PDF
  • §1205 MS-Word
  • Statute Search
  • Ch. 12 Contents
  • Title 13-B Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§1204
Title 13-B: MAINE NONPROFIT CORPORATION ACT
Chapter 12: FOREIGN CORPORATIONS
§1206

§1205. Corporate name of foreign corporation

1.  Name.  A foreign corporation is not authorized to carry on activities in this State unless the name of the corporation complies with the requirements of section 301-A.  
[PL 2003, c. 344, Pt. B, §18 (AMD).]
2.  Change of name.  If a foreign corporation authorized to carry on activities in this State shall change its name in its jurisdiction of incorporation, it shall, within 30 days after the effective date thereof, amend its application for authority, as provided by section 1207.  
[PL 1977, c. 525, §13 (NEW).]
3.  Unavailable name.  If the name to which the foreign corporation has changed would be unavailable to it on an original application for authority, the corporation shall not thereafter carry on any activities in this State until it has adopted or assumed a name which is available to it under the laws of this State.  
[PL 1977, c. 525, §13 (NEW).]
SECTION HISTORY
PL 1977, c. 525, §13 (NEW). PL 2003, c. 344, §B18 (AMD).
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