MINUTES OF THE FIRST MEETING THE BOARD OF DIRECTORS. CCCCCC, INCORPORATED A California Corporation

Similar documents
BYLAWS NTRAK MODULAR RAILROADING SOCIETY, INC. A California Nonprofit Public Benefit Corporation. Adopted July 11, 1996 Revised November 4, 2013

BYLAWS OF WISCONSIN ATHLETIC TRAINERS ASSOCIATION, INC.

AMENDED AND RESTATED BYLAWS ORACLE CORPORATION

BYLAWS OF THE CALIFORNIA MID-STATE FAIR HERITAGE FOUNDATION, INC. A California Nonprofit Public Benefit Corporation ARTICLE I NAME: OFFICE

BRISTOL-MYERS SQUIBB COMPANY BYLAWS. As Adopted on November 1, 1965

MINUTES OF INITIAL MEETING OF THE BOARD OF DIRECTORS. OF CubingUSA. A California Nonprofit Public Benefit Corporation

SAMPLE ORGANIZATIONAL MINUTES. California Professional Corporation

BYLAWS NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL

SEMPRA ENERGY. BYLAWS (As Amended Through December 15, 2015) ARTICLE I CORPORATE MANAGEMENT

BYLAWS of the Greater Bennington Interfaith Community Services, Inc. (Voted December 9, 2008) (Amended April 12, 2011)

BYLAWS FOR. DJANGO SOFTWARE FOUNDATION (A Kansas Nonprofit Corporation)

Bylaws of the California Association for Adult Day Services 501 (c) (6)

THE FIBRE BOX ASSOCIATION. AMENDED AND RESTATED BYLAWS April 2014

BYLAWS ADA RESOURCES, INC. ARTICLE I OFFICES. The registered office shall be in the City of Wilmington, County of New

BYLAWS TARGET CORPORATION. (As Amended Through November 11, 2015) SHAREHOLDERS

JOINT EXERCISE OF POWER AGREEMENT BETWEEN THE LATHROP-MANTECA FIRE DISTRICT, THE CITY OF LODI, THE CITY OF MANTECA, AND THE CITY OF STOCKTON

By-Laws of the WEAVERS GUILD OF MINNESOTA, INC.

ASPIRE, INC. BYLAWS Membership Ratification October 2000 Revised October 2010

CORPORATE BYLAWS OF INCORPORATED IN THE STATE OF GEORGIA

BYLAWS OF XCEL ENERGY INC. (a Minnesota corporation) As amended on February 17, 2016 ARTICLE 1 OFFICES AND CORPORATE SEAL

BYLAWS OF GIFT ASSOCIATES INTERCHANGE NETWORK, INC. A NEW YORK NOT-FOR-PROFIT CORPORATION ARTICLE I NAME, OFFICES AND PURPOSES

BY - LAWS OF THE FACULTY STUDENT ASSOCIATION OF STATE UNIVERSITY COLLEGE AT FREDONIA, NEW YORK, INC.

BYLAWS OF SOLANO ASSOCIATION OF REALTORS FOUNDATION, A California Nonprofit Public Benefit Corporation

BYLAWS OF THE GREENS AT DALTON OWNERS ASSOCIATION ARTICLE I OBJECTIVES AND PURPOSES

BYLAWS. Lockheed Martin Corporation

BYLAWS OF THE GREATER GOLDEN HILL COMMUNITY DEVELOPMENT CORPORATION ARTICLE I NAME AND PRINCIPAL OFFICE

TOWSON UNIVERSITY FOUNDATION, INC. BYLAWS

SECOND AMENDED AND RESTATED BYLAWS HMS HOLDINGS CORP. (Effective as of May 23, 2018)

SHRINERS HOSPITAL OREGON EAST-WEST ALL-STAR FOOTBALL GAME ASSOCIATION BYLAWS

UNIFORM CHAPTER BYLAWS INSTITUTE for INTERNAL CONTROLS

THE FIBRE BOX ASSOCIATION AMENDED AND RESTATED BYLAWS NOVEMBER 2004

AMENDED AND RESTATED BYLAWS SCIENCE APPLICATIONS INTERNATIONAL CORPORATION. (a Delaware corporation)

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT TUESDAY, APRIL 19, 2016

BYLAWS NYSAR HOUSING OPPORTUNITIES FOUNDATION, INC.

TEXAS ASSOCIATION FOR CRIME STOPPERS BYLAWS

BYLAWS OF PALM BAY EDUCATION GROUP, INC. ARTICLE I THE CORPORATION

BYLAWS THE UCLA ALUMNI ASSOCIATION (A NON-PROFIT PUBLIC BENEFIT CORPORATION) As Amended 06/03/17 ARTICLE I MEMBERS ARTICLE II BOARD OF DIRECTORS

AMENDED AND RESTATED BY-LAWS SAGE WATER USER S ASSOCIATION ARTICLE I. Office, Resident Agent, and Corporate Seal

BYLAWS OF CONSORTIUM OF FORENSIC SCIENCE ORGANIZATIONS, INC.

BYLAWS. of the VINEYARDS HOMEOWNERS ASSOCIATION, INC.

Bylaws of The California Latino Psychological Association

Amended and Restated Bylaws of The Los Angeles Conservancy, a California Nonprofit Public Benefit Corporation

AMENDED AND RESTATED BYLAWS OF BLUESTEM GROUP INC. ARTICLE I OFFICES ARTICLE II STOCKHOLDERS

Rotary District 5370 Humanitarian Aid Warehouse Society ADDITIONAL OBJECTS

BYLAWS OF CONNECTICUT ASSOCIATION FOR COMMUNITY ACTION, INC. Adopted [January 16], 2014.

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIAL DEVELOPMENT MAY 9, 2017

BYLAWS OF THE MIDDLETOWN AREA BLUE RAIDER FOUNDATION

BYLAWS of NIAGARA FRONTIER TRANSIT METRO SYSTEM, INC.

BYLAWS OF THE FALLS OF CHEROKEE HOMEOWNERS ASSOCIATION, INC. A Georgia Nonprofit Corporation

BYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY

BYLAWS TEMPLATE MEMBERSHIP ORGANIZATION BYLAWS. Article I - Offices

VALERO ENERGY CORPORATION BYLAWS

AMENDED AND RESTATED BYLAWS THE WALT DISNEY COMPANY. (hereinafter called the Corporation ) 1

BYLAWS OF THE CHICO VELO CYCLING CLUB (a non-profit corporation) ARTICLE I. NAME

The Corporation shall be named The North Carolina Alliance Of Public Health Agencies, Inc., (hereinafter referred to as the CORPORATION )

BYLAWS FINANCIAL WOMEN OF SAN FRANCISCO SCHOLARSHIP FUND

BYLAWS OF THE UNIVERSITY OF CALIFORNIA HOME LOAN PROGRAM CORPORATION. a California Nonprofit Public Benefit Corporation ARTICLE I NAME

BYLAWS OF GEORGIA RUSH SOCCER ACADEMY, INC. Incorporated under the laws of the State of Georgia. ARTICLE ONE. Name, Location, and Offices

Dakota Real Estate Investment Trust (A North Dakota Trust) Bylaws ARTICLE I OFFICES ARTICLE II SHAREHOLDERS

BYLAWS THE DALLAS COUNTY COMMUNITY COLLEGE DISTRICT FOUNDATION, INC.

BYLAWS. of the STORAGE NETWORKING INDUSTRY ASSOCIATION

AMENDED AND RESTATED BY LAWS OF ANALOG DEVICES, INC.

By-Laws of Community Funds, Inc.

BY-LAWS INTERNATIONAL BUSINESS MACHINES CORPORATION. Adopted April 29,1958. As Amended Through. December 12, 2017

SOCIETIES ACT CFA SOCIETY VANCOUVER BYLAWS Amended and Restated July 12, 2018 BYLAWS

BYLAWS OF NORTHFIELD HOMES ASSOCIATION, INC. Revised August 22, 2018 ARTICLE I OFFICES

BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation

BY LAWS OF THE MOUNT MORRIS PARK COMMUNITY IMPROVEMENT ASSOCIATION, INC.

Living Water Home Educators a New Jersey nonprofit corporation

AMENDED BY-LAWS OF TEXAS BLUEBIRD SOCIETY SUBJECT INDEX

BYLAWS NACAS EDUCATION FOUNDATION

AMENDED AND RESTATED BYLAWS OF THE MAKING HEADWAY FOUNDATION ARTICLE I OFFICE AND REGISTERED AGENT

AMENDED AND RESTATED BYLAWS AMAZON.COM, INC.

THE CANADIAN ASSOCIATION OF SECOND LANGUAGE TEACHERS INC. / L ASSOCIATION CANADIENNE DES PROFESSEURS DE LANGUES SECONDES INC.

UNDER ARMOUR, INC. THIRD AMENDED AND RESTATED BYLAWS ARTICLE I STOCKHOLDERS

Article II. Name, Location, and Registered Agent and Office

BYLAWS of NORTHERN CALIFORNIA VOLLEYBALL ASSOCIATION

BYLAWS OF SILVER RIDGE SUBDIVISIONS HOMEOWNERS ASSOCIATION

BYLAWS. of the STORAGE NETWORKING INDUSTRY ASSOCIATION

BYLAWS OF WOLF MOUNTAIN ESTATES PROPERTY OWNERS ASSOCIATION, INC. ARTICLE 1 GENERAL

CLAY HIGH SCHOOL ATHLETIC BOOSTERS CLUB, INC. FIRST AMENDED CODE OF REGULATIONS ARTICLE I. Name, Seal and Offices

Cooperative Bylaws Template. Article I Name and Location. Article II Purpose

BYLAWS OF VINEYARDS SUBDIVISION ASSOCIATION ARTICLE 1 DEFINITIONS. Section 1. Assessment Unit. "Assessment Unit" shall mean any residential

BYLAWS Of BASIC ASSISTANCE FOR STUDENTS IN THE COMMUNITY A California nonprofit public benefit corporation (as amended December 3, 2013)

BYLAWS OF DREAM ACADEMY, INC. (A Non-Profit Georgia Corporation) ARTICLE I NAME

bylaws The Sudbury Savoyards, Inc

AMENDED AND RESTATED BYLAWS DISH NETWORK CORPORATION. (effective March 28, 2018) ARTICLE I. Principal Office and Corporate Seal

APOSTOLIC CHRISTIAN HOME FOUNDATION BY-LAWS 7023 N. E. SKYLINE DRIVE PEORIA, ILLINOIS Amended November 11, 2009 Effective January 1, 2010

BYLAWS OF VANDERBILT BEACH RESIDENTS ASSOCIATION, INC. (a Florida not for profit corporation) ARTICLE I OFFICES

Field Hockey Federation, Inc. Bylaws ARTICLE I: ORGANIZATION

ITEM R0903 Attachment 6 Page 1

Heather Gardens Metropolitan District

BYLAWS. For the regulation, except as otherwise provided by statute or its Articles of Incorporation

BYLAWS. A Delaware Profit Corporation ARTICLE I SHAREHOLDERS. 1. Annual Meeting. 2. Special Meetings

Effective as of May 08, 2013

NATIONAL ASSOCIATION OF LANDSCAPE PROFESSIONALS FOUNDATION BYLAWS

BYLAWS OF, a nonprofit corporation (, 20 ) ARTICLE 1. NAME. This nonprofit Corporation is named (also referred to interchangeably as the Church.

AMENDED AND RESTATED BYLAWS OF THE AGRICULTURAL UTILIZATION RESEARCH INSTITUTE

SECOND AMENDED AND RESTATED BY-LAWS AMTRUST FINANCIAL SERVICES, INC. A Delaware corporation Adopted as of November 29, 2018 ARTICLE II OFFICES

AMENDED AND RESTATED BYLAWS. Revision Approved: 25 September 2003 OCTOBER 13, 2000

Transcription:

MINUTES OF THE FIRST MEETING OF THE BOARD OF DIRECTORS OF CCCCCC, INCORPORATED A California Corporation The directors of the above corporation held their first meeting on, at, commencing at 10:00 a.m. The meeting was held pursuant to a Waiver of Notice and Consent signed by each of the s, which has been placed in the Minute Book preceding these minutes. The following s, constituting a quorum of the Board of s named by the Incorporators, were present: No s were absent. LLLLLL TTTTTT AAAAAA Also present were: BBBBBB CCCCCC GGGGGG Upon motion duly made, seconded and unanimously carried, was elected Chairman and Secretary of the meeting. The Chairman stated that the Articles of Incorporation of the Corporation were filed in the office of the California Secretary of State on. The Chairman presented to the meeting a certified copy of the Articles of Incorporation and the Secretary was directed to insert the copy in the Minute Book of the Corporation. The meeting proceeded to the completion of the organization of the corporation, and, upon motion duly made, seconded, and unanimously carried, the following resolutions were adopted:

RESOLVED: That FFFFFF, Esq. named as this corporation s initial agent for service of process in the Articles of Incorporation, is hereby confirmed in such capacity. RESOLVED FURTHER: That the Bylaws presented to this meeting be, and the same hereby are, adopted as and for the bylaws of this corporation, and the Secretary is directed to certify the adoption of said Bylaws and to maintain a copy of the Bylaws, so certified, at the corporation s principal executive or business office in California in accordance with California Corporation Code section 213. RESOLVED FURTHER: That the corporate seal in the form, words, and figures presented to this meeting and impressed upon the last page of these minutes, be, and it hereby is, adopted as the seal of this corporation. RESOLVED FURTHER: That the form of stock certificate(s) presented to this meeting be, and it hereby is, approved and adopted, and the Secretary is directed to insert a specimen certificate in the Minute Book immediately following these minutes. RESOLVED FURTHER: That be, and the same hereby is, designated and fixed as the principal executive office for the transaction of the business of this corporation. ELECTION OF OFFICERS The Chairman stated the next item of business would be to elect officers of the corporation for the coming year. After discussion, and upon nominations duly made and seconded, the following persons were unanimously elected to the offices and at the annual salaries respectively set forth: TITLE NAME SALARY President and $1.00 Chief Executive Officer Vice President, Manufacturing LLLLL $1.00 and Hardware Vice President, Software Development TTTTTT $1.00 Treasurer and AAAAAA $1.00 Chief Financial Officer Secretary $1.00 General Counsel $1.00 The directors thereupon unanimously adopted the following resolution: RESOLVED: That the corporate officers are hereby directed to prepare and file with the California Secretary of State the Information Statement as required by California Corporation Code section 1502. 2

FISCAL YEAR The Chairman stated it would be advisable for the corporation to establish a calendar year. Upon motion duly made, seconded, and unanimously carried, the following resolution was adopted: RESOLVED: That the fiscal year of this corporation shall end on December 31 of each year. ESTABLISH BANK ACCOUNTS The Chairman next proposed the Board make provision for the deposit of the funds of the corporation and their withdrawal. Upon motion duly made and seconded, the following resolutions were unanimously adopted: RESOLVED: That the Corporation shall establish a small business credit account with American Express bank and two checking accounts with Bank of America. PAYMENT OF INCORPORATION EXPENSES In order to provide for the payment of the expenses of the incorporation and organization of the corporation, upon motion duly made, and seconded, the following resolution was unanimously adopted: RESOLVED: That the officers of the corporation are authorized and directed to pay the expenses of its incorporation and organization, including effecting reimbursement to any persons who have advanced funds to the corporation for such purposes and payment of any amounts remaining owing to the corporation s attorney (and/or accountants) for services in connection therewith. RATIFICATION OF PREINCORPORATION CONTRACTS The board next considered the ratification of commitments made on behalf of the corporation prior to the completion of its organization. Upon motion duly made and seconded, the following resolutions were unanimously adopted: RESOLVED: That the contracts and transactions entered into on behalf and for the benefit of this corporation, listed below, be and they hereby are accepted, adopted and ratified by this corporation; and RESOLVED FURTHER: That this corporation save, defend, indemnify and hold harmless the persons who entered into said contracts and transactions on behalf and for the benefit of this corporation, from and against any liability or expense arising therefrom and thereunder. 3

AUTHORIZE BORROWINGS The Chairman stated the next matter for consideration was obtaining the corporation s initial funds and property for the commencement of its business. The Board was thereupon presented with the proposal of the Chairman to loan the corporation such monies as periodically needed in consideration of the issuance of this corporation s debt securities upon specified terms and conditions. Upon motion duly made and seconded, the following resolutions were unanimously adopted: RESOLVED: The officers, or any of them, are directed to comply with the California Corporate Securities Law of 1968 in connection with the issuance of said evidence of indebtedness. AUTHORIZE ISSUANCE OF SHARES The matter of issuing shares of the corporation s capital stock was then considered, and upon motion duly made and seconded, the following resolutions were unanimously adopted: RESOLVED: That the officers of this corporation be, and they hereby are, authorized to sell and issue to the following persons the number of shares of capital stock of this corporation and for the consideration indicated opposite each name, for an aggregate of 4,000,000 shares, the consideration for which shares shall be past services rendered by these individuals for the benefit of the corporation. NAME NUMBER OF SHARES CONSIDERATION 1,000,000 Past Services Rendered LLLLLL 1,000,000 Past Services Rendered TTTTTT 1,000,000 Past Services Rendered AAAAAA 1,000,000 Past Services Rendered RESOLVED FURTHER: That the Board hereby determines the fair value to the corporation of the above referenced noncash consideration to be received by it for the issuance of its shares of capital stock is not less than the amounts respectively set forth above. RESOLVED FURTHER: That such shares shall be sold without the publication of any advertising or general solicitation. RESOLVED FURTHER: That such shares shall he sold and issued without payment of selling expenses and within the exemption from qualification afforded the California Corporate Securities Law of 1968, section 25l02(f), and shall in all respects meet the requirements of that exemption. RESOLVED FURTHER: That the officers and directors of this corporation be, and they hereby are, authorized and directed to cause to be prepared, executed (including the required opinion of this corporation s counsel), and timely filed with the California Commissioner of Corporations, a Notice in the form prescribed pursuant to the California Corporate Securities Law of 1968, section 25l02(f), section 25102(f), and to take such further action as may be necessary or desirable to effectuate the foregoing resolutions. 4

RESOLVED FURTHER: That this corporation is a small business corporation as defined in Internal Revenue Code section 1244, and that the shares of its capital stock to be sold and issued hereunder shall be sold and issued to the extent they qualify as such pursuant to Internal Revenue Code section 1244. Secretary ATTEST: LLLLLL TTTTTT AAAAAA 5