Paladin Holdings Inc/Fl

Plans of Reorganization, Merger, Acquisition or Similar Filter

EX-2.4
from 10SB12G/A 13 pages Bylaws of Bad Toys, Inc
12/34/56
EX-2.3
from 10SB12G/A 8 pages Articles of Amendment to Articles of Incorporation of Bad Toys, Inc. Determining and Designating the Preferences, Limitations and Relative Rights of 10% Cumulative Convertible Preferred Stock Pursuant to Sections 78.195, .1955 and .196 of Nevada Revised Statutes
12/34/56
EX-2.2
from 10SB12G/A 4 pages Articles of Amendment to and Restatement of Articles of Incorporation of Bad Toys, Inc. Articles of Incorporation of Bad Toys, Inc
12/34/56
EX-2.1
from 10SB12G/A 2 pages Certificate of Amendment to Articles of Incorporation for Nevada Profit Corporations (Pursuant to Nrs 78.385 and 78.390 – After Issuance of Stock) – Remit in Duplicate –
12/34/56
EX-2
from 10SB12G/A 4 pages 1. Name of Corporation: Btmc, Inc. 2. Resident Agent Name and Street Address: (Must Be a Nevada Address Where Process May Be Served) Capitol Document Services, Inc. Name 202 S. Minnesota Street Carson City, Nevada 89703 Physical Street Address City Zip Code , , Additional Mailing Address City State Zip Code 3. Shares: (Number of Shares Corporation Authorized to Issue) Number of Shares 40,000,000 Common $0.001 Number of Shares With Par Value: 10,000,000 Preferred Par Value: $0.001 Without Par Value: None 4. Names, Addresses, Number of Board of Directors/Trustees: The First Board of Directors/Trustees Shall Consist of Members Whose Names and Addresses Are as Follows: 1. Larry N. Lunan Name 2344 Woodridge Avenue Kingsport, Tn 37664 Street Address City, State Zip Code 2. Susan Lunan Name 2344 Woodridge Avenue Kingsport, Tn 37664 Street Address City, State Zip Code 3. Roger Warren Name 17130 Redhill Avenue Irvine, Ca 92714 Street Address City, State Zip Code 4. Name Street Address City, State Zip Code 5. Purpose: (Optional-See Instructions) the Purpose of This Corporation Shall Be: 6. Other Matters: (See Instructions) Number of Additional Pages Attached: 7. Names, Addresses and Signatures of Incorporators: (Attach Additional Pages if There Are More Than 2 Incorporators). Michelle Ellis /S/ Michelle Ellis Name Signature 202 S. Minnesota Street, Carson City NV 89703 Street Address City, State Zip Code Name Signature Street Address City, State Zip Code 8. Certificate of Acceptance of Appointment of Resident Agent: I, Capitol Document Services, Inc. Hereby Accept Appointment as Resident Agent for the Above Named Corporation. /S/ Michelle Ellis 6-1-00 Authorized Signature of R. A. or on Behalf of R. A. Company Date
12/34/56
EX-2.4
from 10SB12G/A 13 pages Bylaws of Bad Toys, Inc
12/34/56
EX-2.3
from 10SB12G/A 8 pages Articles of Amendment to Articles of Incorporation of Bad Toys, Inc. Determining and Designating the Preferences, Limitations and Relative Rights of 10% Cumulative Convertible Preferred Stock Pursuant to Sections 78.195, .1955 and .196 of Nevada Revised Statutes
12/34/56
EX-2.2
from 10SB12G/A 4 pages Articles of Amendment to and Restatement of Articles of Incorporation of Bad Toys, Inc. Articles of Incorporation of Bad Toys, Inc
12/34/56
EX-2.1
from 10SB12G/A 2 pages Certificate of Amendment to Articles of Incorporation for Nevada Profit Corporations (Pursuant to Nrs 78.385 and 78.390 – After Issuance of Stock) – Remit in Duplicate –
12/34/56
EX-2
from 10SB12G/A 4 pages 1. Name of Corporation: Btmc, Inc. 2. Resident Agent Name and Street Address: (Must Be a Nevada Address Where Process May Be Served) Capitol Document Services, Inc. Name 202 S. Minnesota Street Carson City, Nevada 89703 Physical Street Address City Zip Code , , Additional Mailing Address City State Zip Code 3. Shares: (Number of Shares Corporation Authorized to Issue) Number of Shares 40,000,000 Common $0.001 Number of Shares With Par Value: 10,000,000 Preferred Par Value: $0.001 Without Par Value: None 4. Names, Addresses, Number of Board of Directors/Trustees: The First Board of Directors/Trustees Shall Consist of Members Whose Names and Addresses Are as Follows: 1. Larry N. Lunan Name 2344 Woodridge Avenue Kingsport, Tn 37664 Street Address City, State Zip Code 2. Susan Lunan Name 2344 Woodridge Avenue Kingsport, Tn 37664 Street Address City, State Zip Code 3. Roger Warren Name 17130 Redhill Avenue Irvine, Ca 92714 Street Address City, State Zip Code 4. Name Street Address City, State Zip Code 5. Purpose: (Optional-See Instructions) the Purpose of This Corporation Shall Be: 6. Other Matters: (See Instructions) Number of Additional Pages Attached: 7. Names, Addresses and Signatures of Incorporators: (Attach Additional Pages if There Are More Than 2 Incorporators). Michelle Ellis /S/ Michelle Ellis Name Signature 202 S. Minnesota Street, Carson City NV 89703 Street Address City, State Zip Code Name Signature Street Address City, State Zip Code 8. Certificate of Acceptance of Appointment of Resident Agent: I, Capitol Document Services, Inc. Hereby Accept Appointment as Resident Agent for the Above Named Corporation. /S/ Michelle Ellis 6-1-00 Authorized Signature of R. A. or on Behalf of R. A. Company Date
12/34/56
EX-2
from 10SB12G/A 4 pages 1. Name of Corporation: Btmc, Inc. 2. Resident Agent Name and Street Address: (Must Be a Nevada Address Where Process May Be Served) Capitol Document Services, Inc. Name 202 S. Minnesota Street Carson City, Nevada 89703 Physical Street Address City Zip Code , , Additional Mailing Address City State Zip Code 3. Shares: (Number of Shares Corporation Authorized to Issue) Number of Shares 40,000,000 Common $0.001 Number of Shares With Par Value: 10,000,000 Preferred Par Value: $0.001 Without Par Value: None 4. Names, Addresses, Number of Board of Directors/Trustees: The First Board of Directors/Trustees Shall Consist of Members Whose Names and Addresses Are as Follows: 1. Larry N. Lunan Name 2344 Woodridge Avenue Kingsport, Tn 37664 Street Address City, State Zip Code 2. Susan Lunan Name 2344 Woodridge Avenue Kingsport, Tn 37664 Street Address City, State Zip Code 3. Roger Warren Name 17130 Redhill Avenue Irvine, Ca 92714 Street Address City, State Zip Code 4. Name Street Address City, State Zip Code 5. Purpose: (Optional-See Instructions) the Purpose of This Corporation Shall Be: 6. Other Matters: (See Instructions) Number of Additional Pages Attached: 7. Names, Addresses and Signatures of Incorporators: (Attach Additional Pages if There Are More Than 2 Incorporators). Michelle Ellis /S/ Michelle Ellis Name Signature 202 S. Minnesota Street, Carson City NV 89703 Street Address City, State Zip Code Name Signature Street Address City, State Zip Code 8. Certificate of Acceptance of Appointment of Resident Agent: I, Capitol Document Services, Inc. Hereby Accept Appointment as Resident Agent for the Above Named Corporation. /S/ Michelle Ellis 6-1-00 Authorized Signature of R. A. or on Behalf of R. A. Company Date
12/34/56
EX-2
from 10SB12G/A 4 pages 1. Name of Corporation: Btmc, Inc. 2. Resident Agent Name and Street Address: (Must Be a Nevada Address Where Process May Be Served) Capitol Document Services, Inc. Name 202 S. Minnesota Street Carson City, Nevada 89703 Physical Street Address City Zip Code , , Additional Mailing Address City State Zip Code 3. Shares: (Number of Shares Corporation Authorized to Issue) Number of Shares 40,000,000 Common $0.001 Number of Shares With Par Value: 10,000,000 Preferred Par Value: $0.001 Without Par Value: None 4. Names, Addresses, Number of Board of Directors/Trustees: The First Board of Directors/Trustees Shall Consist of Members Whose Names and Addresses Are as Follows: 1. Larry N. Lunan Name 2344 Woodridge Avenue Kingsport, Tn 37664 Street Address City, State Zip Code 2. Susan Lunan Name 2344 Woodridge Avenue Kingsport, Tn 37664 Street Address City, State Zip Code 3. Roger Warren Name 17130 Redhill Avenue Irvine, Ca 92714 Street Address City, State Zip Code 4. Name Street Address City, State Zip Code 5. Purpose: (Optional-See Instructions) the Purpose of This Corporation Shall Be: 6. Other Matters: (See Instructions) Number of Additional Pages Attached: 7. Names, Addresses and Signatures of Incorporators: (Attach Additional Pages if There Are More Than 2 Incorporators). Michelle Ellis /S/ Michelle Ellis Name Signature 202 S. Minnesota Street, Carson City NV 89703 Street Address City, State Zip Code Name Signature Street Address City, State Zip Code 8. Certificate of Acceptance of Appointment of Resident Agent: I, Capitol Document Services, Inc. Hereby Accept Appointment as Resident Agent for the Above Named Corporation. /S/ Michelle Ellis 6-1-00 Authorized Signature of R. A. or on Behalf of R. A. Company Date
12/34/56
EX-2.4
from 10SB12G/A 13 pages Bylaws of Bad Toys, Inc
12/34/56
EX-2.3
from 10SB12G/A 8 pages Articles of Amendment to Articles of Incorporation of Bad Toys, Inc. Determining and Designating the Preferences, Limitations and Relative Rights of 10% Cumulative Convertible Preferred Stock Pursuant to Sections 78.195, .1955 and .196 of Nevada Revised Statutes
12/34/56
EX-2.2
from 10SB12G/A 4 pages Articles of Amendment to and Restatement of Articles of Incorporation of Bad Toys, Inc. Articles of Incorporation of Bad Toys, Inc
12/34/56
EX-2.1
from 10SB12G/A 2 pages Certificate of Amendment to Articles of Incorporation for Nevada Profit Corporations (Pursuant to Nrs 78.385 and 78.390 – After Issuance of Stock) – Remit in Duplicate –
12/34/56
EX-2
from 10SB12G/A 4 pages 1. Name of Corporation: Btmc, Inc. 2. Resident Agent Name and Street Address: (Must Be a Nevada Address Where Process May Be Served) Capitol Document Services, Inc. Name 202 S. Minnesota Street Carson City, Nevada 89703 Physical Street Address City Zip Code , , Additional Mailing Address City State Zip Code 3. Shares: (Number of Shares Corporation Authorized to Issue) Number of Shares 40,000,000 Common $0.001 Number of Shares With Par Value: 10,000,000 Preferred Par Value: $0.001 Without Par Value: None 4. Names, Addresses, Number of Board of Directors/Trustees: The First Board of Directors/Trustees Shall Consist of Members Whose Names and Addresses Are as Follows: 1. Larry N. Lunan Name 2344 Woodridge Avenue Kingsport, Tn 37664 Street Address City, State Zip Code 2. Susan Lunan Name 2344 Woodridge Avenue Kingsport, Tn 37664 Street Address City, State Zip Code 3. Roger Warren Name 17130 Redhill Avenue Irvine, Ca 92714 Street Address City, State Zip Code 4. Name Street Address City, State Zip Code 5. Purpose: (Optional-See Instructions) the Purpose of This Corporation Shall Be: 6. Other Matters: (See Instructions) Number of Additional Pages Attached: 7. Names, Addresses and Signatures of Incorporators: (Attach Additional Pages if There Are More Than 2 Incorporators). Michelle Ellis /S/ Michelle Ellis Name Signature 202 S. Minnesota Street, Carson City NV 89703 Street Address City, State Zip Code Name Signature Street Address City, State Zip Code 8. Certificate of Acceptance of Appointment of Resident Agent: I, Capitol Document Services, Inc. Hereby Accept Appointment as Resident Agent for the Above Named Corporation. /S/ Michelle Ellis 6-1-00 Authorized Signature of R. A. or on Behalf of R. A. Company Date
12/34/56
EX-2.4
from 10SB12G 13 pages Bylaws of Bad Toys, Inc
12/34/56
EX-2.3
from 10SB12G 12 pages Articles of Amendment to and Restatement of Articles of Incorporation of Bad Toys, Inc. Articles of Incorporation of Bad Toys, Inc
12/34/56
EX-2.2
from 10SB12G 1 page Important: Read Attached Instructions Before Completing Form This Form Is to Accompany Restated Articles of Incorporation (Pursuant to Nrs 78.403 or 82.371) (This Form Is Also to Be Used to Accompany Restated Articles for Limited Liability Companies, Certificates of Limited Partnership and Business Trusts) - Remit in Duplicate - Article 4 Amended to Provide for More Than One Class of Stock and the Certificate of Designation
12/34/56