Free MNPCA-10 - Maine


File Size: 513.6 kB
Pages: 2
File Format: PDF
State: Maine
Category: Corporations
Author: cathy.beaudoin
Word Count: 595 Words, 5,041 Characters
Page Size: Letter (8 1/2" x 11")
URL

http://www.maine.gov/sos/cec/corp/formsnew/mnpca10.pdf

Download MNPCA-10 ( 513.6 kB)


Preview MNPCA-10
Minimum Fee $25.00 (See §1401)

DOMESTIC NONPROFIT CORPORATION STATE OF MAINE

ARTICLES OF MERGER ______________________________________
(Merged Maine Corporation)

_____________________ Deputy Secretary of State

A True Copy When Attested By Signature

INTO

______________________________________
(Surviving Maine Corporation)

_____________________ Deputy Secretary of State

Pursuant to 13-B MRSA §904 or 13 MRSA §961, the undersigned corporations execute and deliver the following Articles of Merger: FIRST: SECOND: THIRD: To be completed by the surviving corporation: public benefit corporation ("X" one box only.) mutual benefit corporation

The plan of merger is set forth in Exhibit ___ attached hereto and made a part hereof. ("X" one box only for each corporation.) As to each participating corporation, the plan of merger 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 _________________________, without resolution of the board of directors. respect thereto, dated

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 _________________________. 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 _________________________, without resolution of the board of directors. respect thereto, dated

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 _________________________.

FOURTH:

The address of the registered office of the surviving corporation in the State of Maine is _______________________ ______________________________________________________________________________________________.
(street, city, state and zip code)

The address of the registered office of the merged corporation in the State of Maine is _________________________ ______________________________________________________________________________________________.
(street, city, state and zip code)

FIFTH:

Effective date of the merger (if later than date of filing of Articles) is ______________________________________. (Not to exceed 60 days from date of filing of the Articles)

DATED _________________________

__________________________________________________
(surviving corporation)

*By __________________________________________________ MUST BE COMPLETED FOR VOTE OF MEMBERS I certify that I have custody of the minutes showing the above action by the members. ___________________________________________
(name of corporation) (signature)

__________________________________________________
(type or print name and capacity)

*By __________________________________________________
(signature)

___________________________________________
(signature of clerk, secretary or asst. secretary)

__________________________________________________
(type or print name and capacity)

DATED _________________________

__________________________________________________
(merged corporation)

*By __________________________________________________ MUST BE COMPLETED FOR VOTE OF MEMBERS I certify that I have custody of the minutes showing the above action by the members. ___________________________________________
(name of corporation) (signature)

__________________________________________________
(type or print name and capacity)

*By __________________________________________________
(signature)

___________________________________________
(signature of clerk, secretary or asst. secretary)

___________________________________________________
(type or print name and capacity)

*This document MUST be signed by any duly authorized officer. (13-B MRSA §104.1.B) Please remit your payment made payable to the Maine Secretary of State. SUBMIT COMPLETED FORMS TO: CORPORATE EXAMINING SECTION, SECRETARY OF STATE, 101 STATE HOUSE STATION, AUGUSTA, ME 04333-0101 FORM NO. MNPCA-10 Rev. 8/23/2006 TEL. (207) 624-7752