Jupiter Global Holdings Corp

Articles of Incorporation Filter

EX-3
from 10KSB ~10 pages Articles of Incorporation or Bylaws
12/34/56
EX-3
from 10KSB ~20 pages Articles of Incorporation or Bylaws
12/34/56
EX-3.1
from 8-K ~5 pages Restated-Amended Articles
12/34/56
EX-3.3
from 10SB12G/A ~20 pages Articles of Incorporation or Bylaws
12/34/56
EX-3.2
from 10SB12G/A 1 page Filed in the Office of the Secretary of State of the State of Nevada Jun 25 1999 No. C 1703-97 Dean Heller Dean Heller, Secretary of State Certificate of Amendment of Articles of Incorporation of United Management, Inc. We the Undersigned, Devinder Randhawa, President and Bob Hemmerling, Secretary, of United Management, Inc., a Nevada Corporation Do Hereby Certify; That the Board of Directors of Said Corporation at a Meeting Duly Convened, Held on the 29th Day of January, 1997, Adopted a Resolution to Amend the Original Articles as Follows: Article Fourth Is Hereby Amended to Read as Follows: "That the Total Number of Common Stock Authorized That May Be Issued by the Corporation One Hundred Million (L00,000,000) Shares of Stock With a Par Value of $0.0001 Per Share and No Other Class of Stock Shall Be Authorized. Said Shares May Be Issued by the Corporation From Time to Time for Such Consideration as May Be Fixed by the Board of Directors." the Number of Shares of the Corporation Outstanding and Entitled to Vote on an Amendment to the Articles of Incorporation Is 500,000; That the Said Change(s) and Amendment Have Been Consented to and Approved by a Majority Vote of the Stockholders Holding at Least a Majority of Each Class of Stock Outstanding and Entitled to Vote Thereon. /S/ Devinder Randhawa Devinder Randhawa, President /S/ Bob Hemmerling Bob Hemmerling, Secretary Sworn Before Me in the City of Kelowna in the Province of British Columbia on This 11th Day of June, 1999. /S/ Lee C. Turner - A Commissioner for Taking Affidavits for British Columbia Lee C. Turner Barrister & Solicitor 200-537 Leon Avenue Kelowna, B.C. V1y 2a9
12/34/56
EX-3.1
from 10SB12G/A 1 page Filed in the Office of the Secretary of State of the State of Nevada Jan 29 1999 No. C 1703-1997 Dean Heller Dean Heller, Secretary of State Articles of Incorporation (Pursuant to Nrs 78) State of Nevada Secretary of State 1. Name of the Corporation: United Management Inc. 2. Resident Agent: Nevada First Holdings Inc. 3. Registered Office: 1800 East Sahara Avenue Suite 104 Las Vegas, Nevada 8914 4. Authorized Shares Number of Shares With Par Value: 25,000 Par Value: $1.00 Number of Share With Out Par Value: 0 5. Governing Board: The Board Shall Be Styled as Directors. the First Board of Directors Shall Consist of 1 Director: Chad Holtz 1800 E. Sahara Ave. Suite 104 Las Vegas, NV 89104 Name Address City, State Postal Code 6. Purpose: (Optional) the Purpose of the Corporation Shall Be: 7. Other Matters: This Form Includes the Minimal Statutory Requirements to Incorporate Under Nrs 78. Additional Information Pursuant to Nrs 78.037 or Any Other Information Deemed Appropriate May Be Attached. if Any of the Additional Information Is Contradictory to This Form It Cannot Be Filed and Will Be Returned to for Correction. Number of Pages Attached: 0 8. Signature of Incorporator: Noah Grimm 1800 East Sahara Avenue Suite 104 Las Vegas, Nevada 89104 Name Address City, State Postal Code /S/ Noah Grimm Incorporator Signature State of Nevada County of Clark This Instrument Was Acknowledged Before Me on the 16th Day of January in the Year 1997 by Noah Grimm as Incorporator of United Management Inc. ?????????? - Notary Public Signature [Notary Stamp or Seal] 9. Certificate of Acceptance of Appointment of Resident Agent I, Nevada First Holdings Inc., Hereby Accept Appointment as Resident Agent for the Above Named Corporation. ?????????? 1-16-97 - Resident Agent Signature Date
12/34/56
EX-3.3
from 10SB12G ~20 pages Articles of Incorporation or Bylaws
12/34/56
EX-3.2
from 10SB12G 1 page Filed in the Office of the Secretary of State of the State of Nevada Jun 25 1999 No. C 1703-97 Dean Heller Dean Heller, Secretary of State Certificate of Amendment of Articles of Incorporation of United Management, Inc. We the Undersigned, Devinder Randhawa, President and Bob Hemmerling, Secretary, of United Management, Inc., a Nevada Corporation Do Hereby Certify; That the Board of Directors of Said Corporation at a Meeting Duly Convened, Held on the 29th Day of January, 1997, Adopted a Resolution to Amend the Original Articles as Follows: Article Fourth Is Hereby Amended to Read as Follows: "That the Total Number of Common Stock Authorized That May Be Issued by the Corporation One Hundred Million (L00,000,000) Shares of Stock With a Par Value of $0.0001 Per Share and No Other Class of Stock Shall Be Authorized. Said Shares May Be Issued by the Corporation From Time to Time for Such Consideration as May Be Fixed by the Board of Directors." the Number of Shares of the Corporation Outstanding and Entitled to Vote on an Amendment to the Articles of Incorporation Is 500,000; That the Said Change(s) and Amendment Have Been Consented to and Approved by a Majority Vote of the Stockholders Holding at Least a Majority of Each Class of Stock Outstanding and Entitled to Vote Thereon. /S/ Devinder Randhawa Devinder Randhawa, President /S/ Bob Hemmerling Bob Hemmerling, Secretary Sworn Before Me in the City of Kelowna in the Province of British Columbia on This 11th Day of June, 1999. /S/ Lee C. Turner - A Commissioner for Taking Affidavits for British Columbia Lee C. Turner Barrister & Solicitor 200-537 Leon Avenue Kelowna, B.C. V1y 2a9
12/34/56
EX-3.1
from 10SB12G 1 page Filed in the Office of the Secretary of State of the State of Nevada Jan 29 1999 No. C 1703-1997 Dean Heller Dean Heller, Secretary of State Articles of Incorporation (Pursuant to Nrs 78) State of Nevada Secretary of State 1. Name of the Corporation: United Management Inc. 2. Resident Agent: Nevada First Holdings Inc. 3. Registered Office: 1800 East Sahara Avenue Suite 104 Las Vegas, Nevada 8914 4. Authorized Shares Number of Shares With Par Value: 25,000 Par Value: $1.00 Number of Share With Out Par Value: 0 5. Governing Board: The Board Shall Be Styled as Directors. the First Board of Directors Shall Consist of 1 Director: Chad Holtz 1800 E. Sahara Ave. Suite 104 Las Vegas, NV 89104 Name Address City, State Postal Code 6. Purpose: (Optional) the Purpose of the Corporation Shall Be: 7. Other Matters: This Form Includes the Minimal Statutory Requirements to Incorporate Under Nrs 78. Additional Information Pursuant to Nrs 78.037 or Any Other Information Deemed Appropriate May Be Attached. if Any of the Additional Information Is Contradictory to This Form It Cannot Be Filed and Will Be Returned to for Correction. Number of Pages Attached: 0 8. Signature of Incorporator: Noah Grimm 1800 East Sahara Avenue Suite 104 Las Vegas, Nevada 89104 Name Address City, State Postal Code /S/ Noah Grimm Incorporator Signature State of Nevada County of Clark This Instrument Was Acknowledged Before Me on the 16th Day of January in the Year 1997 by Noah Grimm as Incorporator of United Management Inc. ?????????? - Notary Public Signature [Notary Stamp or Seal] 9. Certificate of Acceptance of Appointment of Resident Agent I, Nevada First Holdings Inc., Hereby Accept Appointment as Resident Agent for the Above Named Corporation. ?????????? 1-16-97 - Resident Agent Signature Date
12/34/56