Resignation Of Agent For Service Of Process {LP 116} | Pdf Fpdf Doc Docx | Illinois

 Illinois   Secretary Of State   Partnership 
Resignation Of Agent For Service Of Process {LP 116} | Pdf Fpdf Doc Docx | Illinois

Last updated: 10/26/2021

Resignation Of Agent For Service Of Process {LP 116}

Start Your Free Trial $ 13.99
200 Ratings
What you get:
  • Instant access to fillable Microsoft Word or PDF forms.
  • Minimize the risk of using outdated forms and eliminate rejected fillings.
  • Largest forms database in the USA with more than 80,000 federal, state and agency forms.
  • Download, edit, auto-fill multiple forms at once in MS Word using our Forms Workflow Ribbon
  • Trusted by 1,000s of Attorneys and Legal Professionals

Description

Form August 2012 LP 116 Illinois Uniform Limited Partnership Act FILE # This space for use by Secretary of State. Secretary of State Department of Business Services Limited Liability Division 501 S. Second St., Rm. 357 Springfield, IL 62756 217-524-8008 www.cyberdriveillinois.com Payment may be made by check payable to Secretary of State. If check is returned for any reason this filing will be void. Please do not send cash. Resignation of Agent for Service of Process SUBMITINDUPLICATE Please type or print clearly. Filing Fee: $50 Approved: 1. Limited Partnership Name: ________________________________________________________________ 2. Address of the Designated Office of the Limited Partnership, as such is known to the registered agent: ______________________________________________________________________________________ Street Address (P.O. Box alone is unacceptable.) ______________________________________________________________________________________ City, State, ZIP 3. Registered Agents Name and Registered Office Address currently on record: Registered Agent: Registered Office: ____________________________________________________________________ Name ______________________________________________________________________________________________ Street Address (P.O. Box alone is unacceptable.) ______________________________________________________________________________________________ IL City (must be in Illinois) ZIP 4. Effective Date of Resignation: J The agent resigns effective the 31st day after filing by the Secretary of State. J Another date not less than 30 days after the filing by the Secretary of State ____________________. (See Note) Month/ Day /Year 5. A copy of this notice has been sent to the Designated Office of the Limited Partnership by registered or certified mail at least 10 days prior to the date of its filing with the Secretary of State. The undersigned affirms, under penalties of perjury, that the facts stated herein are true, correct and complete. Dated:_____________________________________ __________________________________________ Signature of Registered Agent __________________________________________ Name and Title (type or print) Dated:_____________________________________ __________________________________________ Name of Agent if a corporation or other entity Signatures must be in black ink on an original document. Carbon copy, photocopy or rubber stamp signatures may only be used on conformed copies. Note: Add additional time if mailing a form Printed on recycled paper. Printed by authority of the State of Illinois. August 2012 -- 1 -- C LP 1.10 American LegalNet, Inc. www.FormsWorkFlow.com

Related forms

Our Products