American Tissue Inc

Articles of Incorporation Filter

EX-3.20
from S-4/A 1 page Directors Consent in Lieu of Special Meeting
12/34/56
EX-3.19
from S-4/A 1 page Certificate of Amendment
12/34/56
EX-3.54
from S-4 ~20 pages Operating Agreement
12/34/56
EX-3.53
from S-4 1 page Articles of Organization
12/34/56
EX-3.52
from S-4 ~10 pages Operating Agreement
12/34/56
EX-3.51
from S-4 ~5 pages Certificate of Amendment
12/34/56
EX-3.50
from S-4 ~20 pages Operating Agreement
12/34/56
EX-3.49
from S-4 1 page Articles of Organization of Saratoga Realty LLC Under Section 203 of the Limited Liability Company Law First: The Name of the Limited Liability Company Is Saratoga Realty LLC. Second: The County Within This State in Which the Office of the Limited Liability Company Is to Be Located Is Suffolk. Third: In Addition to the Events of Dissolution Set Forth in Ss. 701 of the Llcl, the Latest Date on Which the Company May Dissolve Is December 31, 2026. Fourth: The Secretary of State Is Designated as Agent of the Limited Liability Company Upon Whom Process Against It May Be Served. the Post Office Address Within This State to Which the Secretary of State Shall Mail a Copy of Any Process Against the Limited Liability Company Served Upon Him or Her Is C/O Mandel and Resnik, P.C., 220 East 42nd Street, New York, New York 10017, Attention: Nicholas J. Kaiser, Esq. Fifth: The Limited Liability Company Is to Be Managed by One or More Managers. in Witness Whereof, This Certificate Has Been Subscribed This 16th Day of April, 1997, by the Undersigned Who Affirms That the Statements Made Herein Are True Under the Penalties of Perjury. /S/ Nourollah Elghanayan Nourollah Elghanayan Sole Organizer <page> Articles of Organization of Saratoga Realty LLC Section 203 of the Limited Liability Company Law Filer: Accts Payable, Director American Tissue Corporation 135 Engineers Road Hauppauge, Ny 11788 Cms State of New York Department of State Filed Apr 17 1997 Tax $-- By: Las
12/34/56
EX-3.48
from S-4 ~5 pages Operating Agreement
12/34/56
EX-3.47
from S-4 1 page Certificate of Formation
12/34/56
EX-3.46
from S-4 ~5 pages Operating Agreement
12/34/56
EX-3.45
from S-4 1 page State of Delaware Office of the Secretary of State Page 1 I, Edward J. Freel, Secretary of State of the State of Delaware, Do Hereby Certify the Attached Is a True and Correct Copy of the Certificate of Limited Liability Company of "Pulp of America LLC", Filed in This Office on the Eighth Day of April, A.D. 1999, at 9 O'CLOCK A.M. [Seal] Great Seal of the State of Delaware O 1793 O 1847 O 1907 [Seal] Secretary's Office /S/ Edward J. Freel 1793 Delaware 1855 Edward J. Freel, Secretary of State Authentication: 9676846 3027223 8100 <page> Certificate of Formation of Pulp of America LLC a Limited Liability Company First: The Name of the Limited Liability Company Is: Pulp of America LLC Second: Its Registered Office in the State of Delaware Is to Be Located at 1013 Centre Road, in the City of Wilmington, County of New Castle, 19805, and Its Registered Agent at Such Address Is Corporation Service Company. Third: (Use This Paragraph Only if the Company Is to Have Specific Date of Dissolution: "The Latest Date on Which the Limited Liability Company Is to Dissolve Is: ".) in Witness Whereof, the Undersigned, Being the Individual Forming the Company, Has Executed, Signed and Acknowledged This Certificate of Formation This Eighth Day of April, A.D. 1999. /S/ Kerry Starr - Authorized Person Kerry Starr State of Delaware Secretary of State Division of Corporations Filed 09:00 Am 04/08/1999 991137822 -- 3027223
12/34/56
EX-3.44
from S-4 ~10 pages Operating Agreement
12/34/56
EX-3.43
from S-4 1 page Articles of Organization of Pulp & Paper of America LLC - Under Section 203 of the Limited Liability Company Law First: The Name of the Limited Liability Company Is: Pulp & Paper of America LLC Second: The County Within the State of New York in Which the Office of Pulp & Paper of America LLC (The "Company") Is to Be Located Is Suffolk. Third: In Addition to the Events of Dissolution Set Forth in Section 701 of the Limited Liability Company Law of New York, the Latest Date on Which the Company May Dissolve Is December 31, 2028. Fourth: The Secretary of State Is Designated as Agent of the Company Upon Whom Process Against It May Be Served. the Post Office Address Within This State to Which the Secretary of State Shall Mail a Copy of Any Process Against the Company Is: C/O Mandel & Resnik P.C., 220 East 42nd Street, New York, New York, 10017, Attention: Nicholas J. Kaiser, Esq. Fifth: The Company Is to Be Managed by One or More Members. in Witness Whereof, This Certificate Has Been Subscribed This 19th Day of February, 1999, by the Undersigned Who Affirms That the Statements Made Herein Are True Under the Penalties of Perjury. /S/ Mehdi Gabayzadeh Mehdi Gabayzadeh, Sole Organizer 1 <page> Articles of Organization of Pulp & Paper of America LLC Section 203 of the Limited Liability Company Law Filer: Mandel and Resnick, P.C. 220 East 42nd Street 20th Floor New York, Ny 10017 142693dmf State of New York Department of State Feb 22 1999 By: /S/ Srw
12/34/56
EX-3.42
from S-4 ~5 pages Operating Agreement
12/34/56
EX-3.41
from S-4 1 page Certificate of Formation of Paper of America LLC a Limited Liability Company First: The Name of the Limited Liability Company Is: Paper of America LLC Second: Its Registered Office in the State of Delaware Is to Be Located at 1013 Centre Road, in the City of Wilmington, County of New Castle, 19805, and Its Registered Agent at Such Address Is Corporation Service Company. Third: (Use This Paragraph Only if the Company Is to Have Specific Date of Dissolution: "The Latest Date on Which the Limited Liability Company Is to Dissolve Is: ".) in Witness Whereof, the Undersigned, Being the Individual Forming the Company, Has Executed, Signed and Acknowledged This Certificate of Formation This Eighth Day of April, A.D. 1999. /S/ Kerry Starr - Authorized Person Kerry Starr State of Delaware Secretary of State Division of Corporations Filed 09:00 Am 04/08/1999 991137816 -- 3027222 <page> State of Delaware Office of the Secretary of State Page 1 I, Edward J. Freel, Secretary of State of the State of Delaware, Do Hereby Certify the Attached Is a True and Correct Copy of the Certificate of Limited Liability Company of "Paper of America LLC", Filed in This Office on the Eighth Day of April, A.D. 1999, at 9 O'CLOCK A.M. [Seal] Great Seal of the State of Delaware O 1793 O 1847 O 1907 [Seal] Secretary's Office /S/ Edward J. Freel 1793 Delaware 1855 Edward J. Freel, Secretary of State Authentication: 9676842 3027222 8100 Date: 991137816 04-08-99
12/34/56
EX-3.40
from S-4 ~20 pages Operating Agreement
12/34/56
EX-3.39
from S-4 1 page Articles of Organization of 100 Realty Management LLC Under Section 203 of the Limited Liability Company Law First: The Name of the Limited Liability Company Is 100 Realty Management LLC. Second: The County Within This State in Which the Office of the Limited Liability Company Is to Be Located Is Suffolk. Third: In Addition to the Events of Dissolution Set Forth in Ss. 701 of the Llcl, the Latest Date on Which the Company May Dissolve Is December 31, 2026. Fourth: The Secretary of State Is Designated as Agent of the Limited Liability Company Upon Whom Process Against It May Be Served. the Post Office Address Within This State to Which the Secretary of State Shall Mail a Copy of Any Process Against the Limited Liability Company Served Upon Him or Her Is C/O Mandel and Resnik, P.C., 220 East 42nd Street, New York, New York 10017, Attention: Nicholas J. Kaiser, Esq. Fifth: The Limited Liability Company Is to Be Managed by One or More Managers. in Witness Whereof, This Certificate Has Been Subscribed This 16th Day of April, 1997, by the Undersigned Who Affirms That the Statements Made Herein Are True Under the Penalties of Perjury. /S/ Nourollah Elghanayan Nourollah Elghanayan, Sole Organizer <page> Articles of Organization of 100 Realty Management LLC Section 203 of the Limited Liability Companmy Law Filer: American Tissue Corporation 135 Engineers Road Hauppauge, Ny 11788 Icc State of New York Department of State Filed Apr 17 1997 Tax$ 2 By: Init. 2
12/34/56
EX-3.38
from S-4 ~20 pages Operating Agreement
12/34/56
EX-3.37
from S-4 1 page Articles of Organization of Markwood LLC Under Section 203 of the Limited Liability Company Law First: The Name of the Limited Liability Company Is Markwood LLC. Second: The County Within This State in Which the Office of the Limited Liability Company Is to Be Located Is Suffolk. Third: In Addition to the Events of Dissolution Set Forth in Ss. 701 of the Llcl, the Latest Date on Which the Company May Dissolve Is December 31, 2026. Fourth: The Secretary of State Is Designated as Agent of the Limited Liability Company Upon Whom Process Against It May Be Served. the Post Office Address Within This State to Which the Secretary of State Shall Mail a Copy of Any Process Against the Limited Liability Company Served Upon Him or Her Is C/O Mandel and Resnik, P.C., 220 East 42nd Street, New York, New York 10017, Attention: Barry H. Mandel, Esq. Fifth: The Limited Liability Company Is to Be Managed by One or More Members. in Witness Whereof, This Certificate Has Been Subscribed This 16th Day of February, 1996, by the Undersigned Who Affirms That the Statements Made Herein Are True Under the Penalties of Perjury. /S/ Medhi Gabaysadeh Medhi Gabaysadeh, Member and Sole Organizer 1 <page> Articles of Organization of Markwood LLC Section 203 of the Limited Liability Company Law Icc State of New York Department of State Filed Feb 21 1996 Tax$ By: Init. Filer: Mandel and Resnik, P.C. 220 East 42nd Street New York, Ny 10017 2
12/34/56