Resignation Of Agent For Service Of Process

Download a blank fillable Resignation Of Agent For Service Of Process 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 Resignation Of Agent For Service Of Process 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

Print
Reset
Save
FILE #
Illinois
LP 116
Form
Uniform Limited Partnership Act
This space for use by Secretary of State.
August 2012
Resignation of Agent
Secretary of State
Department of Business Services
for Service of Process
Limited Liability Division
501 S. Second St., Rm. 357
SUBMIT IN DUPLICATE
Springfield, IL 62756
217-524-8008
Please type or print clearly.
Payment may be made by check
Filing Fee: $50
payable to Secretary of State. If check
is returned for any reason this filing
Approved:
will be void.
Please do not send cash.
1.
Limited Partnership Name: ________________________________________________________________
2. Address of the Designated Office of the Limited Partnership, as such is known to the registered agent:
______________________________________________________________________________________
Street Address (P.O. Box alone is unacceptable.)
______________________________________________________________________________________
City, State, ZIP
3. Registered Agent’s Name and Registered Office Address currently on record:
Registered Agent:
____________________________________________________________________
Name
Registered Office:
______________________________________________________________________________________________
Street Address (P.O. Box alone is unacceptable.)
IL
______________________________________________________________________________________________
4. Effective Date of Resignation:
The agent resigns effective the 31st day after filing by the Secretary of State.
Another date not less than 30 days after the filing by the Secretary of State ____________________.
5. A copy of this notice has been sent to the Designated Office of the Limited Partnership by registered or certified
mail at least 10 days prior to the date of its filing with the Secretary of State.
The undersigned affirms, under penalties of perjury, that the facts stated herein are true, correct and complete.
Dated:_____________________________________
__________________________________________
__________________________________________
Signature of Registered Agent
Name and Title (type or print)
Dated:_____________________________________
__________________________________________
Name of Agent if a corporation or other entity
Signatures must be in black ink on an original document.
Carbon copy, photocopy or rubber stamp signatures
may only be used on conformed copies.
Note: Add additional time if mailing a form
♻ Printed on recycled paper. Printed by authority of the State of Illinois. August 2012 — 1 — C LP 1.10

ADVERTISEMENT

00 votes

Related Articles

Related forms

Related Categories

Parent category: Legal
Go