Rev 7/18/05
Instructions for Form L-123
CERTIFICATION OF RESIGNATION OF REGISTERED AGENT
WITHOUT A SUCCESSOR
LIMITED LIABILITY COMPANIES
(Title 42:2B)
STATUTORY FEE: $25
The MANDATORY fields are:
Business Name
List the LLC name as it appears on the records of the State Treasurer.
Agent Name and Office
List the registered agent name and office as they appear on the records of the State Treasurer.
State of Formation
List the state in which the LLC was formed.
Declaration of Mailing
Add a statement that indicates that a copy of the resignation was sent via certified mail,
return receipt requested. Include the following information: certified mail number; post office
from which mailing was done; mailing address (must be to last-known member or manager);
and indication of whether the mailing was accepted or not, and if accepted, by whom. If the
mailing was not accepted, provide an explanation. Form L-123 provides all of the necessary
blanks and statements for these filing requirements.
Date That Resignation Was Mailed
List the mailing date.
ATTESTATIONS
Add a statement indicating an understanding that the resignation is effective upon the filing
of the change form with the Division of Revenue, or upon the designation of a new
agent/office by the affected LLC, whichever is earlier.
ATTACHMENTS
Attach a copy of the resignation.
EXECUTION
The resigning agent must sign. Also, list the date of execution (signature).
**********
These documents should be filed in duplicate. Non-profits should file in triplicate.
Make checks payable to: TREASURER, STATE of NEW JERSEY. (No cash, please)
Mail to: Division of Revenue, PO Box 308, Trenton, NJ 08646