Filing Fee $75.00
DOMESTIC
BUSINESS CORPORATION
STATE OF MAINE
ARTICLES OF REVOCATION
OF DISSOLUTION
_____________________
Deputy Secretary of State
A True Copy When Attested By Signature
_____________________
______________________________________
Deputy Secretary of State
(Name of Corporation)
Pursuant to
13-C MRSA
§1405.3, the undersigned corporation executes and delivers the following Articles of Revocation of
Dissolution:
FIRST:
The effective date of the dissolution that was revoked is ____________________________________________.
SECOND:
The date that the revocation of dissolution was authorized is _________________________________________.
THIRD:
("X" one box only.)
The incorporators revoked the dissolution.
The board of directors revoked the dissolution.
The board of directors revoked the dissolution that was authorized by the shareholders and that revocation
was permitted by action of the board of directors alone pursuant to that authorization.
The shareholders revoked the dissolution in the manner required by this Act and by the corporation’s
articles of incorporation.
DATED _________________________
*By __________________________________________________
(signature of any duly authorized officer)
__________________________________________________
(type or print name and capacity)
*This document MUST be signed by any duly authorized officer OR the clerk.
(13-C MRSA
§121.5)
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. MBCA-11A (1 of 1) Rev. 8/1/2004
TEL. (207) 624-7740