Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §1412-A PDF
  • §1412-A MS-Word
  • Statute Search
  • Ch. 19 Contents
  • Title 31 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§1412
Title 31: PARTNERSHIPS AND ASSOCIATIONS
Chapter 19: UNIFORM LIMITED PARTNERSHIP ACT
Subchapter 9: FOREIGN LIMITED PARTNERSHIPS
§1413

§1412-A. Amendments to application

1.  Amendments to application.  If any statement in the application for authority to do business of a foreign limited partnership requires change as a result of subsequent events, the foreign limited partnership shall promptly file with the Secretary of State a certificate, executed by a general partner, amending the statement. The statement must include:  
A. The name of the foreign limited partnership;   [PL 2005, c. 543, Pt. C, §2 (NEW).]
B. The jurisdiction of organization and the date of its organization;   [PL 2005, c. 543, Pt. C, §2 (NEW).]
C. The date the foreign limited partnership was granted authority to transact business in this State; and   [PL 2005, c. 543, Pt. C, §2 (NEW).]
D. The information that is causing the amendment to be filed.   [PL 2005, c. 543, Pt. C, §2 (NEW).]
[PL 2005, c. 543, Pt. C, §2 (NEW).]
2.  Changes requiring prompt delivery of amendment.  A foreign limited partnership shall promptly deliver to the Secretary of State for filing an amended application for authority 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 change in the address of one or more of the general partners from that appearing on the record of the office of the Secretary of State. The application must be amended to set forth the new business, residence or mailing address of each partner; or   [PL 2005, c. 543, Pt. C, §2 (NEW).]
D. The address of the registered or principal office of the limited partnership.   [PL 2005, c. 543, Pt. C, §2 (NEW).]
[PL 2005, c. 543, Pt. C, §2 (NEW).]
3.  Responsibility of general partner.  A general partner that knows that any information in a filed application of authority was false when the certificate was filed or has become false due to changed circumstances shall promptly:  
A. Cause the application 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 change pursuant to section 1315 or a statement of correction pursuant to section 1327.   [PL 2005, c. 543, Pt. C, §2 (NEW).]
[PL 2005, c. 543, Pt. C, §2 (NEW).]
4.  Amendment at any time.  An application for authority may be amended at any time for any other proper purpose as determined by the foreign limited partnership.  
[PL 2005, c. 543, Pt. C, §2 (NEW).]
5.  Effective when filed.  Subject to section 1326, subsection 3, an amended application for authority 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).
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