Free MNPCA-17 - Maine


File Size: 206.7 kB
Pages: 2
File Format: PDF
State: Maine
Category: Corporations
Author: cathy.beaudoin
Word Count: 377 Words, 3,225 Characters
Page Size: Letter (8 1/2" x 11")
URL

http://www.maine.gov/sos/cec/corp/formsnew/mnpca17.pdf

Download MNPCA-17 ( 206.7 kB)


Preview MNPCA-17
Filing Fee $10.00

NONPROFIT CORPORATION STATE OF MAINE

CERTIFICATE OF CORRECTION

_____________________ Deputy Secretary of State

A True Copy When Attested By Signature

______________________________________
(Name of Corporation)

_____________________ Deputy Secretary of State

Pursuant to 13-B MRSA §106.4, the undersigned, a corporation (incorporated under the laws of the State of Maine), (incorporated under the laws of the State of _________________________, and authorized to carry on activities in Maine), executes and delivers for filing this Certificate of Correction: FIRST: On __________ the Secretary of State filed a document delivered for filing by the undersigned corporation entitled:
(date)

________________________________________________________.
(i.e. Articles of Incorporation, Articles of Amendment, etc.)

SECOND: THIRD:

Said document is an inaccurate record of the corporate action therein referred to, or was defectively or erroneously executed, sealed or acknowledged. The inaccuracy or defect to be corrected is described as follows:

FOURTH:

The portion of the said document to be corrected is corrected to read in its entirety as follows:

FORM NO. MNPCA-17 (1 of 2)

FIFTH:

Said document as so corrected is effective as of the date of original filing set forth in Article FIRST, except as to those persons who are substantially and adversely affected by the correction, and as to those persons the corrected document shall be effective from the date this certificate of correction is filed by the Secretary of State. The address of the registered office of the corporation in the State of Maine is ________________________________ _______________________________________________________________________________________________
(street, city, state and zip code)

SIXTH:

DATED _________________________

*By ___________________________________________________
(signature)

____________________________________________________
(type or print name and capacity)

*By ___________________________________________________
(signature)

___________________________________________________
(type or print name and capacity)

Note:

If this document changes the Registered Agent and the new Registered Agent does not sign, Form MNPCA18 (13-B MRSA §304.3 or 13-B MRSA §1212.1-A) must accompany this document.

The undersigned hereby accepts the appointment as registered agent for the above named nonprofit corporation. REGISTERED AGENT ___________________________________________________
(signature)

DATED __________________________ ___________________________________________________ (type or print name)

For Registered Agent which is a Corporation Name of Corporation ____________________________________________________________________________________________ By ________________________________________________
(authorized signature)

___________________________________________
(type or print name and capacity)

*This document MUST be signed by any duly authorized officer. (13-B MRSA §104.1.B) SUBMIT COMPLETED FORMS TO: CORPORATE EXAMINING SECTION, SECRETARY OF STATE, 101 STATE HOUSE STATION, AUGUSTA, ME 04333-0101 FORM NO. MNPCA-17 (2 of 2) Rev. 9/16/2005 TEL. (207) 624-7752