Michigan Compiled Laws
Article 2 - (449.1201...449.1210)
Section 449.1203 - Certificate of Limited Partnership; Cancellation; Contents of Certificate of Cancellation; Effective Date of Cancellation.

Sec. 203.
(a) A certificate of limited partnership shall be canceled upon the dissolution and the commencement of winding up of the partnership or at any other time there are no limited partners. A certificate of cancellation shall be filed in the office of the administrator and shall set forth all of the following:
(1) The name of the limited partnership.
(2) The date of filing of its original certificate of limited partnership.
(3) The reason for filing the certificate of cancellation.
(4) Any other information the general partners filing the certificate determine.
(b) The certificate of limited partnership is canceled on the effective date of the certificate of cancellation as provided in section 206.
History: 1982, Act 213, Eff. Jan. 1, 1983

Structure Michigan Compiled Laws

Michigan Compiled Laws

Chapter 449 - Partnerships

Act 213 of 1982 - Michigan Revised Uniform Limited Partnership Act (449.1101 - 449.2108)

Article 2 - (449.1201...449.1210)

Section 449.1201 - Formation; Certificate of Limited Partnership; Contents; Date of Formation.

Section 449.1202 - Certificate of Limited Partnership; Amendment; Contents of Certificate of Amendment; Events Necessitating Amendment; Liability; Restated Certificate of Limited Partnership; Effective Date of Amendment.

Section 449.1203 - Certificate of Limited Partnership; Cancellation; Contents of Certificate of Cancellation; Effective Date of Cancellation.

Section 449.1204 - Manner of Executing Certificates.

Section 449.1205 - Failure to Execute Certificate; Circuit Court Proceedings; Court-Ordered Certificate; Assessment of Court Costs and Attorney Fees; Effective Date of Court-Ordered Amendment or Cancellation.

Section 449.1206 - Documents; Filing; Submission; Delivery; Endorsement; Return of Copy or Original; Public Inspection; Records or Files; Effective Date of Documents; Forms; Fees.

Section 449.1207 - False Statements in Certificate; Recovery of Damages.

Section 449.1208 - Certificate on File as Notice of Matters Included Therein.

Section 449.1209 - Delivery of Copy of Certificate to Limited Partners Upon Return of Certificate by Administrator.

Section 449.1210 - Merger or Consolidation of Domestic Limited Partnerships; Plan of Merger or Consolidation; Certificate; Applicable Provisions; Abandonment; Merger or Consolidation of Domestic Limited Partnership With Foreign Limited Partnership; S...