Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §826 PDF
  • §826 MS-Word
  • Statute Search
  • Ch. 15 Contents
  • Title 31 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§825
Title 31: PARTNERSHIPS AND ASSOCIATIONS
Chapter 15: LIMITED LIABILITY PARTNERSHIPS
Subchapter 2: REGISTRATION
§827

§826. Execution

Each document delivered to the Secretary of State for filing pursuant to this chapter must be executed in the following manner.   [PL 1995, c. 633, Pt. B, §1 (NEW).]
1.  Signatures.  Except as provided in subsection 2, the documents must be signed as follows:  
A. In the case of the initial certificate of limited liability partnership, by one or more partners who are authorized;   [PL 2007, c. 323, Pt. E, §14 (AMD); PL 2007, c. 323, Pt. G, §4 (AFF).]
B. In the case of a certificate of amendment, restatement, certificate of correction or any other document filed under this chapter not otherwise provided for, by at least one partner; or   [PL 1995, c. 633, Pt. B, §1 (NEW).]
C. In the case of a certificate of renunciation or other document filed after the dissolution of a registered limited liability partnership:  
(1) If the partners are winding up the registered limited liability partnership's affairs, then by the contact partner or by a majority in interest of the partners; or  
(2) If the partners are not winding up the registered limited liability partnership's affairs, then by all liquidating trustees.   [PL 1995, c. 633, Pt. B, §1 (NEW).]
[PL 2007, c. 323, Pt. E, §14 (AMD); PL 2007, c. 323, Pt. G, §4 (AFF).]
2.  Signature by agent.  Any person may sign any certificate or amendment to a certificate, including an attorney-in-fact. An authorization, including a power of attorney, to sign any certificate or amendment to a certificate need not be in writing, sworn to, verified or acknowledged and need not be filed with the Secretary of State, but if in writing, it must be retained by a partner.  
[PL 1995, c. 633, Pt. B, §1 (NEW).]
3.  Unsworn falsification.  The execution of a certificate containing false statements constitutes unsworn falsification under Title 17-A, section 453.  
[PL 1997, c. 376, §65 (RPR).]
SECTION HISTORY
PL 1995, c. 633, §B1 (NEW). PL 1997, c. 376, §§64,65 (AMD). PL 2007, c. 323, Pt. E, §14 (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