Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §303-A PDF
  • §303-A MS-Word
  • Statute Search
  • Ch. 3 Contents
  • Title 13-B Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§303
Title 13-B: MAINE NONPROFIT CORPORATION ACT
Chapter 3: CORPORATE NAME; REGISTERED OFFICE AND AGENT; SERVICE OF PROCESS
§304

§303-A. Registered name of foreign corporation

1.  Register corporate name.  A foreign corporation may register its corporate name if the name is distinguishable on the records of the Secretary of State pursuant to section 301‑A.  
[PL 2003, c. 344, Pt. B, §13 (NEW).]
2.  Application.  To register its corporate name, a foreign corporation must execute and deliver to the Secretary of State for filing as provided in sections 104 and 106 an application that:  
A. Sets forth its corporate name, the state or country and date of its incorporation, the address of its principal office wherever located and a brief description of the nature of the activities in which it is engaged; and   [PL 2003, c. 344, Pt. B, §13 (NEW).]
B. Is 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, §13 (NEW).]
[PL 2003, c. 344, Pt. B, §13 (NEW).]
3.  Applicant's exclusive use.  A corporate name is registered for a foreign corporation's exclusive use upon the effective date of the application under subsection 2 until the end of the calendar year in which the application was filed.  
[PL 2003, c. 344, Pt. B, §13 (NEW).]
4.  Renewal of registered name.  A foreign corporation whose registration is effective may renew the registration for a successive year by delivering for filing to the Secretary of State a renewal application that complies with the requirements of subsection 2 between October 1st and December 31st. The renewal application, when filed, renews the registration for the following calendar year.  
[PL 2003, c. 344, Pt. B, §13 (NEW).]
5.  Qualify as foreign corporation.  A foreign corporation whose registration is effective may, after the registration is effective, qualify as a foreign corporation under the registered name or may consent in writing to the use of that name by a corporation incorporated under this Title or by another foreign corporation authorized to transact business in this State. The registration terminates when the domestic corporation is incorporated or the foreign corporation qualifies or consents to the qualification of another foreign corporation under the registered name.  
[PL 2003, c. 344, Pt. B, §13 (NEW).]
SECTION HISTORY
PL 2003, c. 344, §B13 (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