Form Mllp-12d - Notification By Registered Agent Of Change In Name Or Registered Office - Maine Secretary Of State Page 2

Download a blank fillable Form Mllp-12d - Notification By Registered Agent Of Change In Name Or Registered Office - Maine Secretary Of State 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 Mllp-12d - Notification By Registered Agent Of Change In Name Or Registered Office - Maine Secretary Of State 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

DATED __________________________
REGISTERED AGENT*
___________________________________________________
____________________________________________________
)
(signature)
(type or print name
For Registered Agent which is a Corporation
Name of Corporation ______________________________________________________________________________________________
By ________________________________________________
____________________________________________________
(authorized signature)
(type or print name and capacity)
*Certificate MUST be signed by the registered agent (§854.3.B.).
The execution of this certificate constitutes an oath or affirmation under the penalties of false swearing under Title 17-A, section 453.
SUBMIT COMPLETED FORMS TO: CORPORATE EXAMINING SECTION, SECRETARY OF STATE,
101 STATE HOUSE STATION, AUGUSTA, ME 04333-0101
FORM NO. MLLP-12D
Rev. 4/16/2001
TEL. (207) 624-7740

ADVERTISEMENT

00 votes

Related Articles

Related forms

Related Categories

Parent category: Legal
Go
Page of 2