Maine Statement of Cancellation of Foreign Qualification

State:
Maine
Control #:
ME-SKU-0250
Format:
PDF
Instant download
This website is not affiliated with any governmental entity
Public form
Sorry, the form is currently unavailable.Try our extended search for alternatives that meet your needs.

Description

Statement of Cancellation of Foreign Qualification

The Maine Statement of Cancellation of Foreign Qualification is a document filed with the Secretary of State in order to withdraw a foreign business entity from the jurisdiction of Maine. This document is used to cancel the authority of the foreign business entity to conduct business in the state of Maine. There are two types of Maine Statement of Cancellation of Foreign Qualification: the Annual Report Cancellation and the Voluntary Cancellation. The Annual Report Cancellation is filed when the filing agent has failed to file an annual report, and the Voluntary Cancellation is filed when a foreign business entity wishes to cancel the authority to conduct business in Maine. Both types of Statement of Cancellation require the filing of the necessary documents and payment of the applicable fees. The Statement of Cancellation must also include a Certificate of Good Standing issued by the Secretary of State of the jurisdiction in which the foreign entity was formed. Upon receipt of the Statement of Cancellation and the Certificate of Good Standing, the Secretary of State will cancel the foreign entity’s authority to do business in Maine.

How to fill out Maine Statement Of Cancellation Of Foreign Qualification?

If you are searching for a method to accurately finalize the Maine Statement of Cancellation of Foreign Qualification without employing a legal advisor, then you have found the ideal resource.

US Legal Forms has established itself as the most comprehensive and trustworthy archive of official forms for all private and business circumstances.

Another great feature of US Legal Forms is that you will never misplace your purchased documents - you can access any of your downloaded forms in the My documents section of your profile whenever you require it.

  1. Ensure the document displayed on the page corresponds with your legal circumstances and state regulations by reviewing its text summary or using the Preview mode.
  2. Enter the form title in the Search tab located at the top of the page and select your state from the list to find an alternative template if there are any discrepancies.
  3. Repeat the content validation and click Buy now when you are assured that the paperwork meets all necessary requirements.
  4. Log in to your account and select Download. If you don't have an account yet, create one and choose a subscription plan.
  5. Utilize your credit card or the PayPal option to acquire your US Legal Forms subscription. The document will be ready for download immediately afterward.
  6. Select the desired format for your Maine Statement of Cancellation of Foreign Qualification and download it by clicking the corresponding button.
  7. Upload your template to an online editor for quick completion and signing, or print it out to prepare a physical copy manually.

Form popularity

FAQ

How do I get a Maine certificate of authority? To obtain your Maine Certificate of Authority, you will submit an Application for Certificate of Authority, along with required certificates or certified copies from your home state. You will need to appoint a registered agent in order for your filing to be approved.

Foreign LLCs that do business in Maine are required to register with the Secretary of State. This involves submitting the Maine Statement of Foreign Qualification to Conduct Activities and paying the $250 state filing fee.

To change your registered agent in Maine, you must complete and file a Statement of Change form with the Maine Secretary of State, Division of Corporations, UCC and Commissions. The Maine Statement of Change must be submitted by mail or in person and costs $35 to file.

To withdraw a foreign corporation or LLC registered in Maine, simply submit the proper form to the Maine Secretary of State, Bureau of Corporations, Elections, and Commissions (SOS). Include the Filer Contact Cover Letter, which is attached to most Maine SOS forms.

To amend your Maine LLC's Certificate of Formation, you would file form MLLC-9, Certificate of Amendment with the Maine Secretary of State, Bureau of Corporations, Elections, and Commissions (SOS).

The articles of incorporation may be amended by written consent of all members entitled to vote on such amendment, as provided by section 606. If such unanimous written consent is given, no resolution of the board of directors proposing the amendment is necessary. PL 1977, c. 525, §13 (NEW).

Yes, you can be your own registered agent in Maine. However, after considering the registered agent requirements most business owners elect to hire a registered agent service instead.

Every business entity in Maine, including corporations and LLCs, is required to appoint a Maine commercial clerk (also called a registered agent).

Trusted and secure by over 3 million people of the world’s leading companies

Maine Statement of Cancellation of Foreign Qualification