Packitgreen Holdings Corp

Articles of Incorporation Filter

EX-3
from 8-A12G 6 pages (Pursuant to Nevada Revised Statutes Chapter 92a) (Excluding 92a.200(4b)) Submit in Duplicate
12/34/56
EX-3
from SB-2 22 pages Bylaws of Jpg Associates, Inc. a Nevada Corporation
12/34/56
EX-3
from SB-2 4 pages This Form Is to Accompany Restated Articles of Incorporation (Pursuant to Nrs 78.403, 82.371, 86.221, 88.355 or 88a.250) (This Form Is Also to Be Used to Accompany Restated Articles for Limited-Liability Companies, Certificates of Limited Partnership, Limited-Liability Limited Partnerships and Business Trusts
12/34/56
EX-3
from SB-2 2 pages 1. Name of Corporation: Jpg Associates, Inc. 2. Resident Agent Name and Street Address: (Must Be a Nevada Address Where Process May Be Served) Csc Services of Nevada, Inc. Name 502 East John Street Carson City Nevada 89706 Street Address City Zip Code Optional Mailing Address City State Zip Code 3. Shares: (Number of Shares Corporation Authorized to Issue) 74,000,000 – Common 1,000,000 - Preferred Number of Shares With Par Value: 100,000,000 Par Value: $ .001 Number of Shares Without Par Value: -0- 4. Names & Addresses, of Board of Directors/Trustees; (Attach Additional Page There Is More Than 3 Directors/Trustees) 1. John P Greeley Name 846 Glendale Road Wilbraham Ma 01095 Street Address City State Zip Code 2. Name Street Address City State Zip Code 3. Name Street Address City State Zip Code 5. Purpose: (Optional-See Instructions) the Purpose of This Corporation Shall Be: Consulting 6. Names, Address and Signature of Incorporator, (Attach Additional Page There Is More Than 1 Incorporator) Csc Services of Nevada, Inc. /S/ Name Signature 502 East John Street Carson City NV 89706 Address City State Zip Code 7. Certificate of Acceptance of Appointment of Resident Agent: I Hereby Accept Appointment as Resident Agent for the Above Named Corporation. By: /S/ 5/24/2006 Authorized Signature of R.A. or on Behalf of R.A. Company Date
12/34/56