Winthrop Realty Liquidating Trust

Formerly NYSE: FUR

Articles of Incorporation Filter

EX-3.1
from 8-K 1 page Article VI, Section 7. Shareholder Claims
12/34/56
EX-3.1
from 8-K 1 page Adopted March 2, 2010
12/34/56
EX-3.1
from 8-K 2 pages Amendment No. 2 to Second Amended and Restated Advisory Agreement
12/34/56
EX-3.1
from 8-K 16 pages Winthrop Realty Trust By-Laws as Amended and Restated on November 3, 2009 Index
12/34/56
EX-3.1
from 10-Q 31 pages Winthrop Realty Trust Second Amended and Restated Declaration of Trust
12/34/56
EX-3.1
from 8-K 1 page Articles of Incorporation or Bylaws
12/34/56
EX-3.1
from 8-K 1 page Qualifications of Nominees
12/34/56
EX-3.1
from 8-K 1 page Amendment to Bylaws, Adopted Jan 10, 2007
12/34/56
EX-3.2
from 10-K 37 pages Winthrop Realty Trust Amended and Restated Declaration of Trust
12/34/56
EX-3.2
from 10-K/A 37 pages Winthrop Realty Trust Amended and Restated Declaration of Trust
12/34/56
EX-3.1
from 8-K ~10 pages Bylaws of the Trust as Restated
12/34/56
EX-3.1
from 8-K 1 page Amendment to By-Laws.
12/34/56
EX-3.1
from 8-K 2 pages Articles of Incorporation or Bylaws
12/34/56
EX-3
from SC 13D/A 1 page January 13, 2005 Federal Express Sizeler Property Investors, Inc. 2542 Williams Boulevard Kenner, Louisiana 70062 Attention: Sidney W. Lassen Chairman of the Board Dear Mr. Lassen
12/34/56
EX-3.(C)
from 10-Q 1 page Amendment to Declaration of Trust
12/34/56
EX-3
from SC 13D/A 1 page Articles of Incorporation or Bylaws
12/34/56
EX-3
from SC 13D/A 1 page Articles of Incorporation or Bylaws
12/34/56
EX-3.A
from 10-Q ~50 pages Amended and Restated Declaration of Trust
12/34/56
EX-3.C
from 10-K405 1 page Certificate of Amendment
12/34/56
EX-3.B
from 10-K405 ~50 pages Articles of Incorporation or Bylaws
12/34/56