Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §1322 PDF
  • §1322 MS-Word
  • Statute Search
  • Ch. 19 Contents
  • Title 31 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§1321
Title 31: PARTNERSHIPS AND ASSOCIATIONS
Chapter 19: UNIFORM LIMITED PARTNERSHIP ACT
Subchapter 2: FORMATION; CERTIFICATE OF LIMITED PARTNERSHIP AND OTHER FILINGS
§1323

§1322. Amendment or restatement of certificate

1.  Amendment of certificate.  In order to amend its certificate of limited partnership, a limited partnership must deliver to the Secretary of State for filing an amendment or, pursuant to subchapter 11, articles of merger stating:  
A. The name of the limited partnership;   [PL 2005, c. 543, Pt. C, §2 (NEW).]
B. The date of filing of its initial certificate; and   [PL 2005, c. 543, Pt. C, §2 (NEW).]
C. The changes the amendment makes to the certificate as most recently amended or restated.   [PL 2005, c. 543, Pt. C, §2 (NEW).]
[PL 2005, c. 543, Pt. C, §2 (NEW).]
2.  Changes requiring prompt delivery of amendment.  A limited partnership shall promptly deliver to the Secretary of State for filing an amendment to a certificate of limited partnership to reflect:  
A. The admission of a new general partner;   [PL 2005, c. 543, Pt. C, §2 (NEW).]
B. The dissociation of a person as a general partner;   [PL 2005, c. 543, Pt. C, §2 (NEW).]
C. The appointment of a person to wind up the limited partnership's activities under section 1393, subsection 3 or 4;   [PL 2007, c. 323, Pt. F, §9 (AMD); PL 2007, c. 323, Pt. G, §4 (AFF).]
D. The change in name or street address of one or more of its general partners; or   [PL 2007, c. 323, Pt. F, §10 (AMD); PL 2007, c. 323, Pt. G, §4 (AFF).]
E. A change in the registered agent except as provided in Title 5, section 109 or 110 for a change in the current name, address or identity of the registered agent or as provided in Title 5, section 111 for the resignation of the registered agent.   [PL 2007, c. 323, Pt. F, §11 (NEW); PL 2007, c. 323, Pt. G, §4 (AFF).]
[PL 2007, c. 323, Pt. F, §§9-11 (AMD); PL 2007, c. 323, Pt. G, §4 (AFF).]
3.  Responsibility of general partner.  A general partner that knows that any information in a filed certificate of limited partnership was false when the certificate was filed or has become false due to changed circumstances shall promptly:  
A. Cause the certificate to be amended; or   [PL 2005, c. 543, Pt. C, §2 (NEW).]
B. If appropriate, deliver to the Secretary of State for filing a statement of correction pursuant to section 1327.   [PL 2007, c. 323, Pt. F, §12 (AMD); PL 2007, c. 323, Pt. G, §4 (AFF).]
[PL 2007, c. 323, Pt. F, §12 (AMD); PL 2007, c. 323, Pt. G, §4 (AFF).]
4.  Amendment at any time.  A certificate of limited partnership may be amended at any time for any other proper purpose as determined by the limited partnership.  
[PL 2005, c. 543, Pt. C, §2 (NEW).]
5.  Delivery of restated certificate.  A restated certificate of limited partnership may be delivered to the Secretary of State for filing in the same manner as an amendment.  
[PL 2005, c. 543, Pt. C, §2 (NEW).]
6.  Effective when filed.  Subject to section 1326, subsection 3, an amendment or restated certificate is effective when filed by the Secretary of State.  
[PL 2005, c. 543, Pt. C, §2 (NEW).]
SECTION HISTORY
PL 2005, c. 543, §C2 (NEW). PL 2007, c. 323, Pt. F, §§9-12 (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