Global Health Sciences Inc

Articles of Incorporation Filter

EX-3.2(VI)
from S-4/A ~20 pages Articles of Incorporation or Bylaws
12/34/56
EX-3.2(V)
from S-4/A ~20 pages Articles of Incorporation or Bylaws
12/34/56
EX-3.2(IV)
from S-4/A ~20 pages Articles of Incorporation or Bylaws
12/34/56
EX-3.2(III)
from S-4/A ~20 pages Articles of Incorporation or Bylaws
12/34/56
EX-3.2(II)
from S-4/A ~20 pages Articles of Incorporation or Bylaws
12/34/56
EX-3.2(I)
from S-4/A ~20 pages Articles of Incorporation or Bylaws
12/34/56
EX-3.1(VI)
from S-4/A 1 page Articles of Incorporation or Bylaws
12/34/56
EX-3.1(V)
from S-4/A 1 page <page> [Stamp] 1721823 Filed in the Office of the Secretary of State of the State of California Mar 16, 1993 /S/ March Fung Eu March Fung Eu, Secretary of State Articles of Inc0rporation of West Coast Sales I the Name of This Corporation Is West Coast Sales. II the Purpose of This Corporation Is to Engage in Any Lawful Act or Activity for Which a Corporation May Be Organized Under the General Corporation Law of California Other Than the Banking Business, the Trust Company Business or the Practice of a Profession Permitted to Be Incorporated by the California Corporations Code. III the Name and Address in the State of California of This Corporation's Initial Agent for Service of Process Is: Fred E Siegel 987 North Enterprise Way Orange, California 92667 IV This Corporation Is Authorized to Issue Only One Class of Shares of Stock; and the Total Number of Shares Which This Corporation Is Authorized to Issue Is 100,000. V the Liability of the Directors of the Corporation for Monetarv Damages Shall Be Eliminated to the Fullest Extent Permissible Under California Law. <page> VI the Corporation Is Authorized to Provide Indemnification of Agents (As Defined in Section 317 of the Corporations Code) for Breach of Duty to the Corporation and Its Stockholders Through Bylaw Provisions or Through Agreements With the Agents, or Both, in Excess of the Indemnification Otherwise Permitted by Section 317 of the Corporations Code, Subject to the Limits on Such Excess Indemnification Set Forth in Section 204 of the Corporations Code. Dated: March 8, 1993. /S/ N. Cris Prince N. Cris Prince, Incorporator
12/34/56
EX-3.1(IV)
from S-4/A 1 page <page> [Stamp] 1405139 Filed in the Office of the Secretary of State of the State of California Apr 21, 1987 /S/ March Fung Eu March Fung Eu, Secretary of State Articles of Incorporation of Dynamic Products Inc. I. the Name of This Corporation Is Dynamic Products Inc. II. the Purpose of This Corporation Is to Engage in Any Lawful Act or Activity for Which a Corporation May Be Organized Under the General Corporation Law of California Other Than the Banking Business, the Trust Company Business or the Practice of a Profession Permitted to Be Incorporated by the California Corporations Code. III. the Name and Address of the Individual in the State of California of This Corporation's Initial Agent for Service of Process Is: Fred E. Siegel 7012 Belgrave Avenue Garden Grove, California 92641 IV. This Corporation Is Authorized to Issue Only One Class of Shares of Stock; and the Total Number of Shares Which This Corporation Is Authorized to Issue Is 100,000. Dated: April 21, 1987 /S/ Edward J. Eckert Edward J. Eckert, Incorporator I Declare That I Am the Person Who Executed the Foregoing Articles of Incorporation, Which Execution Is My Act and Deed. /S/ Edward J. Eckert Edward J. Eckert [Seal]
12/34/56
EX-3.1(III)
from S-4/A ~5 pages Exhibit 3.1(iii)
12/34/56
EX-3.1(II)
from S-4/A 1 page Exhibit 3.1 (II)
12/34/56
EX-3.1(I)
from S-4/A 1 page Articles of Incorporation or Bylaws
12/34/56