• US Legal Forms

Maine Noncommercial Clerk Statement of Resignation (Domestic Business Coropration)

State:
Maine
Control #:
ME-SKU-0174
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

Noncommercial Clerk Statement of Resignation (Domestic Business Coropration)

A Maine Noncommercial Clerk Statement of Resignation (Domestic Business Corporation) is a document used by a noncommercial clerk when resigning from a domestic business corporation in the state of Maine. This statement is provided to the business corporation by the noncommercial clerk, and outlines their resignation, as well as any other relevant information. It is important to note that this document is different from a Commercial Clerk Statement of Resignation, which is used by a commercial clerk when resigning from a domestic business corporation. The types of Maine Noncommercial Clerk Statement of Resignation (Domestic Business Corporation) include: 1. Noncommercial Clerk Resignation from Domestic Business Corporation 2. Noncommercial Clerk Resignation from Domestic Business Corporation with Notice 3. Noncommercial Clerk Resignation from Domestic Business Corporation with No Notice 4. Noncommercial Clerk Resignation from Domestic Business Corporation with Effect on Stockholder.

How to fill out Maine Noncommercial Clerk Statement Of Resignation (Domestic Business Coropration)?

How much time and resources do you typically spend on composing formal paperwork? There’s a better opportunity to get such forms than hiring legal experts or spending hours browsing the web for an appropriate template. US Legal Forms is the leading online library that provides professionally designed and verified state-specific legal documents for any purpose, like the Maine Noncommercial Clerk Statement of Resignation (Domestic Business Coropration).

To obtain and prepare a suitable Maine Noncommercial Clerk Statement of Resignation (Domestic Business Coropration) template, adhere to these simple instructions:

  1. Look through the form content to ensure it meets your state regulations. To do so, read the form description or take advantage of the Preview option.
  2. If your legal template doesn’t meet your requirements, locate a different one using the search bar at the top of the page.
  3. If you already have an account with us, log in and download the Maine Noncommercial Clerk Statement of Resignation (Domestic Business Coropration). If not, proceed to the next steps.
  4. Click Buy now once you find the right document. Choose the subscription plan that suits you best to access our library’s full service.
  5. Create an account and pay for your subscription. You can make a payment with your credit card or through PayPal - our service is absolutely secure for that.
  6. Download your Maine Noncommercial Clerk Statement of Resignation (Domestic Business Coropration) on your device and fill it out on a printed-out hard copy or electronically.

Another advantage of our service is that you can access previously purchased documents that you safely keep in your profile in the My Forms tab. Get them anytime and re-complete your paperwork as often as you need.

Save time and effort completing official paperwork with US Legal Forms, one of the most reliable web solutions. Sign up for us now!

Form popularity

FAQ

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 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.

You can find information on any corporation or business entity in Maine or another state by performing a search on the Secretary of State website of the state or territory where that corporation is registered.

You can only file your Maine Certificate of Formation by mail. Maine does not have an online filing yet. The state filing fee is $175, and your LLC will be approved in 10-15 business days (plus mail time). Note: You can get your LLC approved faster if you pay for expedited filing.

Nonprofit articles of incorporation is the document filed to create a Maine nonprofit corporation. Preparing and filing your articles of incorporation is the first step in starting your nonprofit corporation. Approval of this document secures your corporate name and creates the legal entity of the nonprofit.

File your Maine amendment. You can file your documents by mail or in person at the Maine Secretary of State, Division of Corporations, UCC, and Commissions, 101 State House Station, Augusta, ME 04333-0101. Depending on your business setup, different fees will apply.

To find your LLC's Charter Number, you can look at your approved Certificate of Formation. You can also search your LLC's name in Maine's Corporate Name Search tool, click ?Information Summary? to the right, then look for your Charter Number at the top.

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.

More info

Statement of Intention to do Business under an Assumed or Fictitious Name. Who Can Use This Service.Business Forms ; Resignation of Registered Agent (NRS CHAPTER 77. Who can sign a document filed with the secretary of state under the Texas Business Organizations Code (BOC)? How should my documents be signed? Division​Form NameExpedited Services​​Expedited Service Request FormFictitious Names​ This form can be filled out on your computer and then printed. Domestic Nonprofit Corporation Certificate of Formation, DomesticNonprofitFormation.pdf. 2. The Maine enactment of the Model Registered Agents Act includes a definition of. 617.1908 Applicability of Florida Business Corporation Act.

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

Maine Noncommercial Clerk Statement of Resignation (Domestic Business Coropration)