Air Water International Corp

Articles of Incorporation Filter

EX-3.1
from 8-K 6 pages (Pursuant to Nevada Revised Statutes Chapter 92a) (Excluding 92a.200(4b))
12/34/56
EX-3.6
from 10QSB ~10 pages Articles of Incorporation or Bylaws
12/34/56
EX-3.1
from 10QSB 1 page Articles of Incorporation or Bylaws
12/34/56
EX-3.1
from 8-K 1 page Articles of Merger
12/34/56
EX-3.4(II)
from SB-2/A ~10 pages Articles of Incorporation or Bylaws
12/34/56
EX-3.3(I)
from SB-2/A 1 page Certificate of Amendment of Articles of Incorporation Candice Maerz and Terrie L. Bates Certify That: 1. They Constitute at Least Two-Thirds of the Original Incorporators of the Directors of Tax Encounters, Inc., a Nevada Corporation. 2. the Original Articles Were Filed in the Office of the Secretary of State on September 12, 1996. 3. as of the Date of This Certificate, No Stock of the Corporation Has Been Issued. 4. They Hereby Adopt the Following Amendments to the Articles of Incorporation of This Corporation: Article 1 Is Amended to Read as Follows: Name of Corporation: Upland Properties, Inc. Candice Maerz Signature Terrie L. Bates Signature
12/34/56
EX-3.2(I)
from SB-2/A 1 page Amendment of Articles of Incorporation
12/34/56
EX-3.1(1)
from SB-2/A 1 page Articles of Incorporation (Pursuant to Nrs 78) State of Nevada Secretary of State 1. Name of Corporation: Tax Encounters, Inc. 2. Resident Agent: Name of Resident Agent: The Corporation Trust Company of Nevada Street Address: One East First Street, Reno, Nevada 89501 3. Shares: Number of Shares With Par Value: 100,000,000 Par Value: $0.001 Number of Shares Without Par Value: 4. Governing Board: Shall Be Styled as Directors the First Board of Directors Shall Consist of 2 Members and the Names and Addresses Are as Follows: Cindy Robison 3157 E. Linden, Tuscon, Az 85716 Joel Watkins 3653 E. 2nd, #205, Tuscon, Az 85716 5. Purpose: The Purpose of the Corporation Shall Be: 6. Further Matters: 7. Signatures of Incorporators: The Names and Addresses of the Incorporators Signing the Articles: Candice Maerz Terrie L. Bates 3225 N. Central Ave. 3225 N. Central Ave. Phoenix, Az 85012 Phoenix, Az 85012 Candice Maerz Terrie L. Bates Signature Signature 8. Certificate of Acceptance of Appointment of Resident Agent the Corporation Trust Company of Nevada Hereby Accepts Appointment as Resident Agent for the Above Name Corporation. the Corporation Trust Company of Nevada By: /S/ Signature of Resident Agent Date
12/34/56
EX-3.4(II)
from SB-2/A ~10 pages Articles of Incorporation or Bylaws
12/34/56
EX-3.3(I)
from SB-2/A 1 page Certificate of Amendment of Articles of Incorporation Candice Maerz and Terrie L. Bates Certify That: 1. They Constitute at Least Two-Thirds of the Original Incorporators of the Directors of Tax Encounters, Inc., a Nevada Corporation. 2. the Original Articles Were Filed in the Office of the Secretary of State on September 12, 1996. 3. as of the Date of This Certificate, No Stock of the Corporation Has Been Issued. 4. They Hereby Adopt the Following Amendments to the Articles of Incorporation of This Corporation: Article 1 Is Amended to Read as Follows: Name of Corporation: Upland Properties, Inc. Candice Maerz Signature Terrie L. Bates Signature
12/34/56
EX-3.2(I)
from SB-2/A 1 page Amendment of Articles of Incorporation
12/34/56
EX-3.1(1)
from SB-2/A 1 page Articles of Incorporation (Pursuant to Nrs 78) State of Nevada Secretary of State 1. Name of Corporation: Tax Encounters, Inc. 2. Resident Agent: Name of Resident Agent: The Corporation Trust Company of Nevada Street Address: One East First Street, Reno, Nevada 89501 3. Shares: Number of Shares With Par Value: 100,000,000 Par Value: $0.001 Number of Shares Without Par Value: 4. Governing Board: Shall Be Styled as Directors the First Board of Directors Shall Consist of 2 Members and the Names and Addresses Are as Follows: Cindy Robison 3157 E. Linden, Tuscon, Az 85716 Joel Watkins 3653 E. 2nd, #205, Tuscon, Az 85716 5. Purpose: The Purpose of the Corporation Shall Be: 6. Further Matters: 7. Signatures of Incorporators: The Names and Addresses of the Incorporators Signing the Articles: Candice Maerz Terrie L. Bates 3225 N. Central Ave. 3225 N. Central Ave. Phoenix, Az 85012 Phoenix, Az 85012 Candice Maerz Terrie L. Bates Signature Signature 8. Certificate of Acceptance of Appointment of Resident Agent the Corporation Trust Company of Nevada Hereby Accepts Appointment as Resident Agent for the Above Name Corporation. the Corporation Trust Company of Nevada By: /S/ Signature of Resident Agent Date
12/34/56
EX-3.4(II)
from SB-2/A ~10 pages Articles of Incorporation or Bylaws
12/34/56
EX-3.3(I)
from SB-2/A 1 page Certificate of Amendment of Articles of Incorporation Candice Maerz and Terrie L. Bates Certify That: 1. They Constitute at Least Two-Thirds of the Original Incorporators of the Directors of Tax Encounters, Inc., a Nevada Corporation. 2. the Original Articles Were Filed in the Office of the Secretary of State on September 12, 1996. 3. as of the Date of This Certificate, No Stock of the Corporation Has Been Issued. 4. They Hereby Adopt the Following Amendments to the Articles of Incorporation of This Corporation: Article 1 Is Amended to Read as Follows: Name of Corporation: Upland Properties, Inc. Candice Maerz Signature Terrie L. Bates Signature
12/34/56
EX-3.2(I)
from SB-2/A 1 page Amendment of Articles of Incorporation
12/34/56
EX-3.1(I)
from SB-2/A 1 page Articles of Incorporation (Pursuant to Nrs 78) State of Nevada Secretary of State 1. Name of Corporation: Tax Encounters, Inc. 2. Resident Agent: Name of Resident Agent: The Corporation Trust Company of Nevada Street Address: One East First Street, Reno, Nevada 89501 3. Shares: Number of Shares With Par Value: 100,000,000 Par Value: $0.001 Number of Shares Without Par Value: 4. Governing Board: Shall Be Styled as Directors the First Board of Directors Shall Consist of 2 Members and the Names and Addresses Are as Follows: Cindy Robison 3157 E. Linden, Tuscon, Az 85716 Joel Watkins 3653 E. 2nd, #205, Tuscon, Az 85716 5. Purpose: The Purpose of the Corporation Shall Be: 6. Further Matters: 7. Signatures of Incorporators: The Names and Addresses of the Incorporators Signing the Articles: Candice Maerz Terrie L. Bates 3225 N. Central Ave. 3225 N. Central Ave. Phoenix, Az 85012 Phoenix, Az 85012 Candice Maerz Terrie L. Bates Signature Signature 8. Certificate of Acceptance of Appointment of Resident Agent the Corporation Trust Company of Nevada Hereby Accepts Appointment as Resident Agent for the Above Name Corporation. the Corporation Trust Company of Nevada By: /S/ Signature of Resident Agent Date
12/34/56
EX-3.4
from SB-2 ~10 pages Articles of Incorporation or Bylaws
12/34/56
EX-3.3
from SB-2 1 page Certificate of Amendment of Articles of Incorporation Candice Maerz and Terrie L. Bates Certify That: 1. They Constitute at Least Two-Thirds of the Original Incorporators of the Directors of Tax Encounters, Inc., a Nevada Corporation. 2. the Original Articles Were Filed in the Office of the Secretary of State on September 12, 1996. 3. as of the Date of This Certificate, No Stock of the Corporation Has Been Issued. 4. They Hereby Adopt the Following Amendments to the Articles of Incorporation of This Corporation: Article 1 Is Amended to Read as Follows: Name of Corporation: Upland Properties, Inc. /S/ Candice Maerz Signature /S/ Terrie L. Bates Signature >
12/34/56
EX-3.2
from SB-2 1 page Amendment of Articles of Incorporation--Upland
12/34/56
EX-3.1
from SB-2 1 page Articles of Incorporation
12/34/56