Any Kind Check Cashing Centers Inc

Articles of Incorporation Filter

EX-3.35(B)
from S-4 28 pages Bylaws of Qtv Holdings, Inc
12/34/56
EX-3.35(A)
from S-4 8 pages 2203164 Articles of Incorporation of Qtv Holdings, Inc. for Office Use Only
12/34/56
EX-3.34(B)
from S-4 22 pages Amended and Restated Bylaws for the Regulation, Except as Otherwise Provided by Statute or the Articles of Incorporation, of Pacific Ring Enterprises, Inc. a California Corporation
12/34/56
EX-3.34(A)
from S-4 2 pages Articles of Incorporation of Pacific Ring Enterprises, Inc
12/34/56
EX-3.33(B)
from S-4 15 pages Bylaws of Moneymart, Inc
12/34/56
EX-3.33(A)
from S-4 9 pages Moneymart, Inc
12/34/56
EX-3.32(B)
from S-4 15 pages Bylaws of Money Mart Cso, Inc
12/34/56
EX-3.32(A)
from S-4 3 pages Article 1 — Entity Name and Type
12/34/56
EX-3.31(B)
from S-4 31 pages By-Law No. 1 a By-Law Relating Generally to the Transaction of the Business and Affairs of Money Mart Canada Inc. Bishop & McKenzie Llp By-Law No. 1
12/34/56
EX-3.31(A)
from S-4 19 pages Certified Copy Corporate Access Number: 2010323943 Business Corporations Act Certificate of Amendment Canadian Money Mart Inc. Changed Its Name to Money Mart Canada Inc. on 2004/02/09. Certified Copy
12/34/56
EX-3.30(B)
from S-4 30 pages By-Law No. 1 a By-Law Relating Generally to the Transaction of the Business and Affairs of Money Card Corp. Bishop & McKenzie Llp By-Law No. 1
12/34/56
EX-3.30(A)
from S-4 7 pages Certified Copy Corporate Access Number: 2010545651 Business Corporations Act Certificate of Incorporation Money Card Corp. Was Incorporated in Alberta on 2003/06/27. Certified Copy Articles of Incorporation for Money Card Corp
12/34/56
EX-3.29(B)
from S-4 15 pages Bylaws of Moneymart.com, Inc
12/34/56
EX-3.29(A)
from S-4 4 pages C T Corporation System
12/34/56
EX-3.28(B)
from S-4 24 pages Monetary Management of New York, Inc. * * * * * by — Laws * * * * *
12/34/56
EX-3.28(A)
from S-4 9 pages Fifth: The Secretary of State Is Designated as the Agent of the Corporation Upon Whom Process Against the Corporation May Be Served. the Post Office Address to Which the Secretary of State Shall Mail a Copy of Any Process Against the Corporation Served Upon Him Is: C/O Ct Corporation System, 1633 Broadway, New York, New York 10019. Sixth: The Name and Address of the Registered Agent Which Is to Be the Agent of the Corporation Upon Whom Process Against It May Be Served, Are C T Corporation System, 1633 Broadway, New York, New York 10019. in Witness Whereof, We Have Made and Signed This Certificate of Incorporation This 29th Day of October, A.D. 1986. /S/ Diane Mazzola — Diane Mazzola 1633 Broadway, New York, New York 10019. /S/ Lillian Rosado — Lillian Rosado 1633 Broadway, New York, New York 10019. State of New York ) ) Ss: County of New York ) on This 29th Day of October, 1986, Before Me Personally Come Diane Mazzola and Lillian Rosado, to Me Known, and Know to Me to Be the Persons Described in and Who Executed the Foregoing Certificate, and They Duly Acknowledged to Me That They Had Executed the Same. /S/ Timothy E. Carlson — Timothy E. Carlson Notary Public Timothy E. Carlson [Illegible] Public State of New York No. 41-[Illegible] Qualified in Queens County Certificate Filed in New York County Commission Expires March 30, 1927
12/34/56
EX-3.27(B)
from S-4 17 pages Amended and Restated By-Laws of Monetary Management of Maryland, Inc
12/34/56
EX-3.27(A)
from S-4 7 pages Moneymart Temp Maryland, Inc
12/34/56
EX-3.26(B)
from S-4 23 pages Monetary Management of California, Inc. * * * * * Bylaws * * * * *
12/34/56
EX-3.26(A)
from S-4 7 pages Mmcal, Inc
12/34/56