Maine LLC Merger Form
In the case of 2 or more companies wanting to merge together in the State of Maine, the Maine LLC Merger Form has to be completed and submitted.
DownloadExtracted Text for Proper Search
_____________________ Deputy Secretary of State A True Copy When Attested By Signature _____________________ Deputy Secretary of State Filing Fee $150.00 LIMITED LIABILITY COMPANY STATE OF MAINE STATEMENT OF MERGER (Relating to a LLC) Pursuant to 31 MRSA §1641 , the undersigned survivor of the merger executes and delivers the following Statement of Merger: FIRST: Constituent Organiz ations that are Parties to the Merger: Name Form of Organization Jurisdiction Date of Organization ______________________________________________________________________\ _________________________ ______________________________________________________________________\ _________________________ ______________________________________________________________________\ _________________________ ______________________________________________________________________\ _________________________ Name, form, jurisdiction and date of organization of additional limited liability companies or other constituent organizations are attached as Exhi bit ____, and made a part hereof. SECOND: Surviving Organization : Name of surviv ing organization: ___________________________________________________________________ Form of surviving organization: _____________________________________ Jurisdiction of governing statute: _____________________ Date of its organization: _________________________ Address of its principal office: ______________________________________________________________________ \ THIRD: (Check only one box) The surviving organization is created by this merger. The organizational document that creates this surviving organization is attached; or The surviving organization existed before the merger. (Check only one box below) Amendments provided for in the plan of merger for the organizational document that created the surviving organization that are in the public record are attached; or The organizational documents remain unchanged. Form No. MLLC-10 (1 of 3) FOURTH: Date the merger is effective under the govern ing statute of the surviving organization: ________________________ FIFTH: The merger was approved as required by each constituent organization’s govern ing statute and as required by the organizational documents of each constituent or ganization that is party to this merger. SIXTH: (Foreign Surviving Organization Only) The surviving foreign organization acknowledges it may be served with process in this State by certified mail and the address of its principal office for the purpose of §1644.2 is: ____________________________________________________________________\ ____________________________________________________________________\ SEVENTH: Additional inform ation required by the governing statute of any constituent or ganization is set forth in the attached Exhibit _____, and made a part hereof. Must Be Completed By the First Co nstituent Organization to the Merger ________________________________________________________________________\ ____ _____________________________ (Name and form of participating constituent organization) (Date) ___________________________________________________ ___________________________________________ (*Authorized signature) (Type or print name and capacity) ___________________________________________________ ___________________________________________ (*Authorized signature) (Type or print name and capacity) Must Be Completed By the Second Cons tituent Organization to the Merger ________________________________________________________________________\ ____ _____________________________ (Name and form of participating constituent organization) (Date) ___________________________________________________ ___________________________________________ (*Authorized signature) (Type or print name and capacity) ___________________________________________________ ___________________________________________ (*Authorized signature) (Type or print name and capacity) Must Be Completed By the Third Cons tituent Organization to the Merger ________________________________________________________________________\ ____ _____________________________ (Name and form of participating constituent organization) (Date) ___________________________________________________ ___________________________________________ (*Authorized signature) (Type or print name and capacity) ___________________________________________________ ___________________________________________ (*Authorized signature) (Type or print name and capacity) Form No. MLLC-10 (2 of 3) Must Be Completed By the Fourth Co nstituent Organization to the Merger ________________________________________________________________________\ ____ _____________________________ (Name and form of participating constituent organization) (Date) ___________________________________________________ ___________________________________________ (*Authorized signature) (Type or print name and capacity) ___________________________________________________ ___________________________________________ (*Authorized signature) (Type or print name and capacity) (Copy this page, and modify participant number, if more signature spaces are needed.) *Pursuant to 31 MRSA §§1643.1 and 1676.1, this statement of merger must be signe d by a person authorized by each constituent o rganization that is party to this merger. The execution of this certificate cons titutes an oath or affirmation, under the penalties of false swearing under 17-A MRSA §453. Pl ease remit your payment made payabl e to the Maine Secretary of State. Submit completed form to: Secretary of State Division of Corp orations, UCC and Commissions 101 State House Station Augusta, ME 04333-0101 Telephone Inquiries: (207) 624-7752 Email Inquiries: [email protected] Form No. MLLC-10 (3 of 3) 7/1/2011 Filer Contact Cover Letter To: Department of the Secretary of State Tel. (207) 624-7752 Division of Corporatio ns, UCC and Commissions 101 State House Station Augusta, ME 04333-0101 Name of Entity (s): _______________________________________________________________________ \ _______________________________________________________________________ \ List type of filing(s) enclosed (i.e. Articles of Incorporation, Articles of Merger, Articles of Amendment, Certificate of Correction, etc.) Attach additional pages as needed. ________________________________________________________________________\ ________________________________________________________________________\ Special handling request(s): (check all that apply) Hold for pick up Expedited filing - 24 hour se rvice ($50 additional filing fee per entity, per service) Expedited filing - Immediate service ($100 a dditional filing fee per entity, per service) Total filing fee(s) enclosed: $ ________________ Contact Information – questions regarding th e above filing(s), please call or email: (failure to provide a contact name and telephone number or email address will result in the return of the erroneous filing (s) by the Secretary of St ate’s office) ___________________________________ ___________________________________ (Name of contact person) (Daytime telephone number) ____________________________________________________ (Email address) The enclosed filing(s) and fee(s) are submitted for f iling. Please return the attested copy to the following address: ________________________________________________________________________\ ______ (Name of attested recipient) _____________________________________________________________________________________________ (Firm or Company) _____________________________________________________________________________________________ (Mailing Address) _____________________________________________________________________________________________ (City, State & Zip)
If you want to remove Maine LLC Merger Form from this website please contact us providing the reasons together with this url: https://formsarchive.com/maine-llc-merger-form/