Filing Fee $20.00 for each limited liability partnership listed
DOMESTIC
LIMITED LIABILITY PARTNERSHIP
STATE OF MAINE
NOTICE OF RESIGNATION
OF REGISTERED AGENT
Deputy Secretary of State
______________________________________
A True Copy When Attested By Signature
(Name of Limited Liability Partnership)
!
Names and addresses of additional limited liability
partnerships are attached hereto as Exhibit ___, and
Deputy Secretary of State
made a part hereof.
Pursuant to 31 MRSA §807.5., the undersigned has resigned as the registered agent of the limited liability partnership(s) named herein
and gives notice of the following:
FIRST:
The name of its successor registered agent, an individual Maine resident or a corporation, foreign or domestic,
authorized to do business or carry on activities in Maine, and the address of the new registered office shall be (if
none, so indicate)
_________________________________________________________________________________________________
(name)
_________________________________________________________________________________________________
(physical location - street (not P.O. Box), city, state and zip code)
_________________________________________________________________________________________________
(mailing address if different from above)
A statement of approval, executed by each affected limited liability partnership and signed by a partner is attached.
SECOND:
When the registered agent does not appoint a successor, an affidavit must be attached, signed by the registered
agent and setting forth the following information:
(a)
The date on which the notice of resignation was sent by certified or registered mail to a partner of
each registered limited liability partnership from which the registered agent is resigning as registered agent;
and
(b)
The name, capacity and address of a partner for each registered limited liability partnership to
which the notice of resignation was sent.
This resignation becomes effective upon filing this certificate with the Secretary of State.