Maine Articles of Consolidation

State:
Maine
Control #:
ME-SKU-0347
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

Articles of Consolidation

Maine Articles of Consolidation are legal documents filed with the Maine Secretary of State to form a new corporation by combining two or more existing domestic or foreign corporations. This process is also known as a “merger”. These Articles outline the terms and conditions of the consolidation, including the names of the corporations involved, the purpose of the consolidation, and the manner in which the rights, powers, and property of the corporations will be treated. There are two types of Maine Articles of Consolidation: Type A and Type B. Type A Articles are used when the resulting corporation will be a Maine corporation and each of the merging corporations are domestic or foreign corporations. Type B Articles are used when the resulting corporation will be a foreign corporation and at least one of the merging corporations is a Maine corporation. Both types of Articles must be signed by the appropriate officers of each merging corporation, and must be accompanied by a filing fee.

How to fill out Maine Articles Of Consolidation?

Managing official documentation necessitates diligence, accuracy, and utilizing well-prepared templates.

US Legal Forms has been assisting individuals nationwide in doing just that for 25 years, so when you select your Maine Articles of Consolidation template from our collection, you can be assured it complies with federal and state laws.

All documents are designed for multiple uses, such as the Maine Articles of Consolidation displayed on this page. If you require them in the future, you can complete them without additional payment - simply access the My documents tab in your profile and finalize your document whenever you need it. Experience US Legal Forms and complete your business and personal paperwork efficiently while ensuring total legal adherence!

  1. Ensure to meticulously verify the form's content and its alignment with general and legal stipulations by viewing it or reviewing its description.
  2. Look for an alternative official template if the previously accessed one does not suit your circumstances or state laws (the tab for that is located on the top page corner).
  3. Log in to your account and download the Maine Articles of Consolidation in your preferred format. If it’s your first visit to our website, click Buy now to proceed.
  4. Create an account, choose your subscription plan, and pay with your credit card or PayPal account.
  5. Choose in what format you wish to save your form and click Download. Print the template or incorporate it into a professional PDF editor for electronic preparation.

Form popularity

FAQ

To dissolve/cancel your LLC in Maine, submit form MLLC-11C, Certificate of Cancellation, including the completed Filer Contact Cover Letter, to the Maine Secretary of State, Bureau of Corporations, Elections, and Commissions (SOS). The Certificate of Cancellation form is available on the Maine SOS website.

Online: Go to their website under online services and follow the instructions provided on the interactive corporate services page to search and print a certified copy. A list of all filings for the Maine Corporation is provided. If the document is older it may not be available for online printing.

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).

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.

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).

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

The state of Maine charges a $145 filing fee for Articles of Incorporation, with a standard filing time of about 14 days. There is an optional 24-hour expediting process that costs $50, and an immediate expediting process that costs $100.

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.

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

Maine Articles of Consolidation