Illinois Compiled Statutes 805 ILCS 206 Uniform Partnership Act (1997). Section 1106

    (805 ILCS 206/1106)

    Sec. 1106. Resignation of agent for service of process upon a foreign limited liability partnership.

    (a) The agent for service of process may at any time resign by filing in the Office of the Secretary of State written notice thereof and by mailing a copy thereof to the foreign limited liability partnership at its chief executive office. The notice must be mailed at least 10 days before the date of filing thereof with the Secretary of State. The notice shall be executed by the agent for service of process. The notice shall set forth all of the following:

        (1) The name of the foreign limited liability

    partnership for which the agent for service of process is acting.

        (2) The name of the agent for service of process.

        (3) The address, including street, number, city, and

    county of the foreign limited liability partnership's then address of its agent for service of process in this State.

        (4) That the agent for service of process resigns.

        (5) The effective date of the resignation, which

    shall not be sooner than 30 days after the date of filing.

        (6) The address of the chief executive office of the

    foreign limited liability partnership as it is known to the agent for service of process.

        (7) A statement that a copy of the notice has been

    sent by registered or certified mail to the chief executive office of the limited liability partnership within the time and in the manner prescribed by this Section.

    (b) A new agent for service of process must be placed on record within 60 days after an agent's notice of resignation under this Section.

(Source: P.A. 97-839, eff. 7-20-12.)

Sections:  Previous  1101  1102  1103  1104  1105  1106

Last modified: February 18, 2015