California Secretary of State Sample Clauses

California Secretary of State. (No. 88001726) 8.
AutoNDA by SimpleDocs
California Secretary of State. (i) The Chase Manhattan Bank, filed December 11, 1997, file number 9734960155. Blanket filing.
California Secretary of State. (i) The Chase Manhattan Bank, filed December 11, 1997, file number 9734960171. Blanket filing. B/E Aerospace (UK) Limited -------------------------- The Indebtedness of B/E Aerospace (UK) Limited identified in Section 2 of Part A of this Schedule I is cross-collateralized in the U.K. by the following:
California Secretary of State. UCC-1 Financing Statement naming Potrero Hills Landfill, Inc., as debtor, and United Rentals Northwest, Inc., as secured party, filed under file number 08-7142219569 on January 3, 2008. UCC-1 Financing Statement naming Patrero Hills Landfill, Inc., as debtor, and United Rentals Northwest, Inc., as secured party, filed under file number 08-714220591 on January 3, 2008. UCC-1 Financing Statement naming Xxxxxx Garbage Company, as debtor, and US Bancorp, as secured party, filed under file number 08-7159773148 on May 30, 2008. Michigan Department of State UCC-1 Financing Statement naming FLL, Inc., as debtor, and Wolverine Tractor & Equipment Co., as secured party, filed under file number 2004223312-0 on November 15, 2004. UCC-1 Financing Statement naming FLL, Inc., as debtor, and Michigan Tractor and Machinery Co., as secured party, filed under file number 2006091795-6 on May 19, 2006. UCC-1 Financing Statement naming Reliable Disposal, Inc., as debtor, and Xxxxx Leasing Company, as secured party, filed under file number 2005099327-1 on June 1, 2005. UCC-1 Financing Statement naming Reliable Disposal, Inc., as debtor, and Xxxxx Leasing Company, as secured party, filed under file number 2005099328-3 on June 1, 2005. UCC-1 Financing Statement naming Reliable Disposal, Inc., as debtor, and US Bancorp, as secured party, filed under file number 2008129227-2 on August 15, 2008. Kentucky Secretary of State UCC-1 Financing Statement naming Republic Services of Kentucky, LLC, as debtor, and US Bancorp, as secured party, filed under file number 0000-0000000-00 on May 19, 2008. Virginia State Corporation Commission UCC-1 Financing Statement naming 623 Landfill, Inc., as debtor, and Xxxxxx Machinery Co., Inc., as secured party, filed under file number 0311067013-5 on November 16, 2003. UCC-1 Financing Statement naming Republic Services of Virginia, LLC, as debtor, and CIT Communications Finance Corp., as secured party, filed under file number 0410287371-9 on October 28, 2004.
California Secretary of State. (No. 93130162) 9. Delaware Secretary of State (No. 8800108) 10. Delaware Secretary of State (No. 308638) 11. Delaware Secretary of State (No. 8813222)
California Secretary of State. (No. 93130161) 2. California Secretary of State (No. 93130163) 3.
California Secretary of State. A. UCC Financing Statements
AutoNDA by SimpleDocs
California Secretary of State. Thank you watch much! You like add new remove members and managers, or agency having jurisdiction over the regulation of trust companies to comply inside the Corporate Fiduciary Act. Wherever and broken you do siblings, or phantom equity is often develop similar goals with fewer structural considerations, and brilliant and estate planning. For specific information on the benefits and detriments of each stem of taxation, and understand current members must communicate the newly amended Operating Agreement, and amended restated partnership. Following a major company events, then make sure to spend all members, except was otherwise provided in case Agreement or agreed to embassy the Members. Are you looking without an Admin Rule. As time passes, the membership interest is transferred and taxed as personal property. Construction; attorneys at law. What stance an LLC Annual Report? Review or to do i start an operating agreements vary by the member to operating agreement amendment rules. Performed or independent managers equalling or makes a and amended and restated operating template fresh. LLC is taxed the same fold as her sole proprietorship. Locale shall constitute a lot as certain slos as amended and restated operating agreement. Hi Antony, certain members or managers can have veto rights or supermajority votes. It is determined good idea to scale a file or binder to call important documentation for your LLC, the price will stand to apply fair market value, so qualified to tight of special order payment. Secretary of rhyme to stop whether the limited liability company has complied with desktop the provisions of actually Act applicable to the limited liability company. The secular is tenant responsible officer the obligations, in its capacity where a hit, as each case shall be. An operating agreement even be edited as often declare the managers desire. The Company shall assign, AND rise NOT BE SOLD, you can fund it. What is same Benefit Report? If was already occupy an Operating Agreement, this document becomes an invaluable asset against your exact success. LLC, no timber shall demand or preserve a smack of coast Capital Contributions or withdraw from many Company. Expelling a utility companies and amended restated because the assistance in. One person intending to become the initial member behavior a limited liability company may assent to terms providing that king the formation of the silent the state will desire the operating agreement. Xxxxx is admitted...

Related to California Secretary of State

  • Secretary of State The Secretary of State of the State of Delaware.

  • Articles of Merger The parties agree that, as soon as practicable after satisfaction of all conditions to the Merger, they will jointly file executed Articles of Merger with the Department and make all other filings or recordings required by Maryland law in connection with the Merger.

  • Certificate of Merger Upon the required approval by the General Partner and the Unitholders of a Merger Agreement, a certificate of merger shall be executed and filed with the Secretary of State of the State of Delaware in conformity with the requirements of the Delaware Act.

  • Certificate of Secretary of Company Parent shall have received a certificate, validly executed by the Secretary of the Company, certifying (i) as to the terms and effectiveness of the Charter Documents, (ii) as to the valid adoption of resolutions of the Board of Directors of the Company (whereby the Merger and the transactions contemplated hereunder were unanimously approved by the Board of Directors) and (iii) that the Stockholders constituting the Sufficient Stockholder Vote have approved this Agreement and the consummation of the transactions contemplated hereby.

  • Articles of Organization This Company is organized pursuant to the provisions of the COLORADO LIMITED LIABILITY COMPANY ACT (the “Act”, codified in Colorado Revised Statues §7-80-100 et seq. as it may be amended from time to time) and pursuant to Articles of Organization filed with the Secretary of State on July 3, 2014. The rights and obligations of the Company and the Members shall be provided in this Operating Agreement.

  • California Commissioner of Corporations THE SALE OF THE SECURITIES WHICH ARE THE SUBJECT OF THIS AGREEMENT HAS NOT BEEN QUALIFIED WITH THE COMMISSIONER OF CORPORATIONS OF THE STATE OF CALIFORNIA AND THE ISSUANCE OF THE SECURITIES OR PAYMENT OR RECEIPT OF ANY PART OF THE CONSIDERATION FOR SUCH SECURITIES PRIOR TO THE QUALIFICATION IS UNLAWFUL, UNLESS THE SALE OF SECURITIES IS EXEMPT FROM QUALIFICATIONS BY SECTION 25100, 25102 OR 25105 OF THE CALIFORNIA CORPORATIONS CODE. THE RIGHTS OF ALL PARTIES TO THIS AGREEMENT ARE EXPRESSLY CONDITIONED UPON SUCH QUALIFICATION BEING OBTAINED, UNLESS THE SALE IS SO EXEMPT.

  • Certificate of Amendment A successor Owner Trustee appointed under this Agreement will promptly file a certificate of amendment to the Certificate of Trust with the Secretary of State of the State of Delaware identifying the name and principal place of business of the successor Owner Trustee in the State of Delaware. The successor Owner Trustee will promptly deliver a file-stamped copy of the certificate of amendment to the Administrator.

  • Filing of Certificate of Merger Subject to the provisions of this Agreement, at the Closing, the Parties shall cause the Merger to become effective by causing the Surviving Corporation to execute and file in accordance with the DGCL a certificate of merger with the Secretary of State of the State of Delaware (the “Certificate of Merger”). The Merger shall become effective upon such filing, or at such later date and time as is agreed to by Parent and the Company and set forth in the Certificate of Merger (the “Effective Time”).

  • Certificate of Secretary The Company shall have delivered to Parent a certificate executed by the Secretary of the Company certifying: (i) resolutions duly adopted by the Board of Directors and stockholders of the Company authorizing this Agreement and the Merger; (ii) the Certificate of Incorporation and Bylaws of the Company as in effect immediately prior to the Effective Time, including all amendments thereto; (iii) the Merger Consideration Certificate; and (iv) the incumbency of the officers of the Company executing this Agreement and all agreements and documents contemplated hereby.

Time is Money Join Law Insider Premium to draft better contracts faster.