Form Mnpca-10e - Nonprofit Corporation Articles Of Consolidation

Download a blank fillable Form Mnpca-10e - Nonprofit Corporation Articles Of Consolidation in PDF format just by clicking the "DOWNLOAD PDF" button.

Open the file in any PDF-viewing software. Adobe Reader or any alternative for Windows or MacOS are required to access and complete fillable content.

Complete Form Mnpca-10e - Nonprofit Corporation Articles Of Consolidation with your personal data - all interactive fields are highlighted in places where you should type, access drop-down lists or select multiple-choice options.

Some fillable PDF-files have the option of saving the completed form that contains your own data for later use or sending it out straight away.

ADVERTISEMENT

Minimum Fee $25.00 (See §1401)
NONPROFIT CORPORATION
STATE OF MAINE
(Consolidation of Domestic and Foreign Corporations)
ARTICLES OF CONSOLIDATION
______________________________________
(A ______________________________ Corporation)
_____________________
AND
Deputy Secretary of State
______________________________________
(A ______________________________ Corporation)
A True Copy When Attested By Signature
FORMING
_____________________
______________________________________
Deputy Secretary of State
(A ______________________________ Corporation)
Pursuant to
13-B MRSA
§906, the undersigned domestic and foreign corporations execute and deliver for filing the following Articles of
Consolidation:
FIRST:
The laws of the State(s) of _________________________________, under which the foreign corporation(s) is (are)
organized, permit such consolidation and said corporation(s) has (have) complied with the applicable provisions of such
laws.
SECOND:
The name of the new corporation is _______________________________________________________________ and
it is to be governed by the laws of the State of _____________________________________. If such corporation is
to be governed by the laws of a State other than Maine, the corporation agrees that it may be served with process in
the State of Maine in any proceeding for the enforcement of any obligation of any domestic corporation which is a
party to such consolidation. The corporation irrevocably appoints the Secretary of State of Maine as its agent to
accept service of process in any such proceedings and the address to which the Secretary of State shall mail a copy
of any process in such proceeding is _____________________________________________________
THIRD:
The plan of consolidation is set forth in Exhibit ___ attached hereto and made a part hereof.
FOURTH:
("X" one box only) As to the domestic corporation, the plan of consolidation was adopted in the following manner:
Name of Corporation _____________________________________________________________________
By the members at a meeting on (date) _________________________, at which a quorum was present and
such plan received at least a majority of the votes which members were entitled to cast.
If the Articles of Incorporation require more than a majority vote, by the members at a meeting on (date)
_________________________, and such plan received at least the percentage of votes of the members
required by the Articles of Incorporation.
By
the
written
consent
of
all
members
entitled
to
vote
with
respect
thereto,
dated
_______________________, without resolution of the board of directors.
There being no members, or no members entitled to vote thereon, the plan was adopted by a majority vote of
the board of directors in office at a meeting held on _________________________.

ADVERTISEMENT

00 votes

Related Articles

Related forms

Related Categories

Parent category: Legal
Go
Page of 2