Common use of Liquidation of the Company Clause in Contracts

Liquidation of the Company. The Company shall give the Escrow Agent written notification of the liquidation and dissolution of the Company in the event that the Company fails to consummate a Business Combination within the time period(s) specified in the Prospectus. WITNESS the execution of this Agreement as of the date first above written. HYDE PARK ACQUISITION CORP. By: Name: Title: INITIAL STOCKHOLDERS: Xxxxxxxx X. Xxxx Xxxxxx Xxxx Xxxxx Xxxx Xxxx Xxxx NMJ TRUST By: Name: Title: CONTINENTAL STOCK TRANSFER & TRUST COMPANY By: Name: Title: EXHIBIT A Name and Address of Initial Stockholder Number of Shares Stock Certificate Number Date of Insider Letter Xxxxxxxx X. Xxxx Xxxx Park Acquisition Corp. 000 Xxxxx Xxxxxx, 00xx Xxxxx Xxx Xxxx, Xxx Xxxx 00000 990,000 0 Xxxxxx 00, 0000 Xxxxxx Xxxx Hyde Park Acquisition Corp. 000 Xxxxx Xxxxxx, 00xx Xxxxx Xxx Xxxx, Xxx Xxxx 00000 720,000 2 August 17, 2006 Xxxxx Xxxx Xxxx Global LLC 0000 Xxxxxxxx, Xxxxx 000 Xxx Xxxx, Xxx Xxxx 00000 90,000 3 August 17, 2006 NMJ Trust c/o Xxxxxxxx X. Xxxx Hyde Park Acquisition Corp. 000 Xxxxx Xxxxxx, 00xx Xxxxx Xxx Xxxx, Xxx Xxxx 00000 450,000 4 February 7, 2007 Xxxx Xxxx c/o Xxxxxxxx X. Xxxx Xxxx Park Acquisition Corp. 000 Xxxxx Xxxxxx, 00xx Xxxxx Xxx Xxxx, Xxx Xxxx 00000 3,000 5 February 7, 2007

Appears in 1 contract

Samples: Stock Escrow Agreement (Rand Acquisition Corp. II)

AutoNDA by SimpleDocs

Liquidation of the Company. The Company shall give the Escrow Agent written notification of the liquidation and dissolution of the Company in the event that the Company fails to consummate a Business Combination within the time period(s) period specified in the Prospectus. WITNESS the execution of this Agreement as of the date first above written. HYDE PARK COMPANY: RXXX XX ACQUISITION CORPV CO. By: Name: Bxxxx Xxxx Title: Co-Chief Executive Officer INITIAL STOCKHOLDERSSECURITYHOLDERS: Xxxxxxxx X. Xxxx Xxxxxx Xxxx Xxxxx Xxxx Xxxx Xxxx NMJ TRUST CR Financial Holdings, Inc. By: Name: Bxxxx Xxxx Title: Chief Executive Officer CHLM Sponsor LLC By: Name: Sxxxx Xxxx Title: Chief Executive Officer Bxxxx Xxxx Gxxxxx Xxxx Axxxx Xxxxxxxx, as Trustee of the AMG Trust established January 23, 2007 Axxxxx Xxxxx Mxxxxxx Day Txxxxxxx Xxxx Jxxx Xxxxxx Nazan Akdeniz Lxxxx X. Xxxxx III Axxx Xxxxxxxxx Sxx Xxxxxx CONTINENTAL STOCK TRANSFER & TRUST COMPANY By: Name: Title: EXHIBIT A Name and Address of Initial Stockholder Securityholder Number of Insider Shares Stock Certificate Number Date of Insider Letter Xxxxxxxx X. CR Financial Holdings, Inc. CHLM Sponsor LLC Bxxxx Xxxx Gxxxxx Xxxx Park Acquisition Corp. 000 Xxxxx Xxxxxx, 00xx Xxxxx Xxx Xxxx, Xxx Xxxx 00000 990,000 0 Xxxxxx 00, 0000 Xxxxxx Xxxx Hyde Park Acquisition Corp. 000 Xxxxx Xxxxxx, 00xx Xxxxx Xxx Xxxx, Xxx Xxxx 00000 720,000 2 August 17, 2006 Xxxxx Xxxx Xxxx Global LLC 0000 Axxxx Xxxxxxxx, Xxxxx 000 Xxx Xxxx, Xxx Xxxx 00000 90,000 3 August 17, 2006 NMJ as Trustee of the AMG Trust c/o Xxxxxxxx X. Xxxx Hyde Park Acquisition Corp. 000 Xxxxx Xxxxxx, 00xx Xxxxx Xxx Xxxx, Xxx Xxxx 00000 450,000 4 February 7established January 23, 2007 Txxxxxxx Xxxx Xxxx c/o Xxxxxxxx Jxxx Xxxxxx Nazan Akdeniz Lxxxx X. Xxxx Xxxx Park Acquisition Corp. 000 Xxxxx III Axxx Xxxxxxxxx Axxxxx Xxxxx Mxxxxxx Day Sxx Xxxxxx, 00xx Xxxxx Xxx Xxxx, Xxx Xxxx 00000 3,000 5 February 7, 2007

Appears in 1 contract

Samples: Stock Escrow Agreement (Roth CH Acquisition v Co.)

Liquidation of the Company. The Company shall give the Escrow Agent written notification of the liquidation and dissolution of the Company in the event that the Company fails to consummate a Business Combination within the time period(s) period specified in the Prospectus. WITNESS the execution of this Agreement as of the date first above written. HYDE PARK COMPANY: XXXX XX ACQUISITION CORPIII CO. By: /s/ Xxxxx Xxxx Name: Xxxxx Xxxx Title: Co-Chief Executive Officer INITIAL STOCKHOLDERSSECURITYHOLDERS: Xxxxxxxx X. CR Financial Holdings,Inc. By: /s/ Xxxxx Xxxx Name: Xxxxx Xxxx Title: Chief Executive Officer Xxxxx-Xxxxxx Capital Group, LLC By: /s/ Xxxxxxx Xxxxxxxxxx Name: Xxxxxxx Xxxxxxxxxx Title: /s/ Xxxxx Xxxx Xxxxx Xxxx /s/ Xxxxxx Xxxx Xxxxxx Xxxx /s/ Xxxxx Xxxxxxxx Xxxxx Xxxxxxxx, as Trustee of the AMG Trust established January 23, 2007 /s/ Xxxxxx Xxxxx Xxxxxx Xxxxx /s/ Xxxxxxx Day Xxxxxxx Day /s/ Xxxxxxxx Xxxx Xxxxxxxx Xxxx /s/ Xxxx Xxxxxx Xxxx Xxxxxx /s/ Nazan Akdeniz Nazan Akdeniz /s/ Xxxxx X. Xxxxx III Xxxxx X. Xxxxx III /s/ Xxxxx Xxxxxxx Xxxxx Xxxxxxx /s/ Xxxxx Xxxxxx Xxxxx Xxxxxx /s/ Xxxxxxx X. Xxxxxxxx III Xxxxxxx X. Xxxxxxxx III /s/ Xxxx Xxxxx Xxxx Xxxxx /s/ Xxxxxx Xxxxxx Xxxxxx Xxxxxx /s/ Xxx Xxxxx Xxx Xxxxx /s/ Xxxxx Xxxx Xxxxx Xxxx NMJ TRUST /s/ Xxxx Xxxxxxxx Xxxx Xxxxxxxx /s/ Xxxxxxxxx Xxxxxx Xxxxxxxxx Xxxxxx /s/ Xxxxxx Xxxxxxxxx Xxxxxx Xxxxxxxxx /s/ Xxxxx Gold Xxxxx Gold /s/ Xxx Xxxxxx Xxx Xxxxxx Rx3 Growth Partners By: /s/ Xxxx Xxxxx Name: Xxxx Xxxxx Title: /s/ Xxxxx Xxxxxxxx Xxxxx Xxxxxxxx Hampstead Park Capital Management, LLC By: /s/ Xxxxxx X. Xxxxxxxxx Name: Xxxxxx X. Xxxxxxxxx Title: Managing Member /s/ Xxxx Xxxxxxxxx Xxxx Xxxxxxxxx CONTINENTAL STOCK TRANSFER TRANSFER& TRUST COMPANY By: /s/ Xxxxx Xxxxx Name: Xxxxx Xxxxx Title: Vice President EXHIBIT A Name and Address of Initial Stockholder Securityholder Number of Insider Shares Stock Certificate Number Date of Insider Letter Xxxxxxxx X. CR Financial Holdings, Inc. 497,377 Xxxxx-Xxxxxx Capital Group, LLC 122,186 Xxxxx Xxxx Xxxx Park Acquisition Corp. 000 Xxxxx Xxxxxx, 00xx Xxxxx Xxx Xxxx, Xxx Xxxx 00000 990,000 0 Xxxxxx 00, 0000 392,562 Xxxxxx Xxxx Hyde 80,875 Xxxxx Xxxxxxxx, as Trustee of the AMG Trust established January 23, 2007 104,683 Xxxxxxxx Xxxx 45,799 Xxxx Xxxxxx 612,464 Nazan Akdeniz 7,270 Xxxxx X. Xxxxx III 7,270 Xxxxx Xxxxxxxxxx 35,233 Hampstead Park Acquisition Corp. 000 Capital Management, LLC 35,233 Xxxx Xxxxxxxxx 35,233 Xxxxxx Xxxxx Xxxxxx, 00xx 75,000 Xxxxxxx Day 14,093 Xxxxx Xxxxxxx 39,222 Xxxxx Xxxxxx 78,445 Xxxxxxx X. Xxxxxxxx III 78,445 Xxxx Xxxxx 78,445 Xxxxxx Xxxxxx 39,222 Xxx Xxxx, Xxx Xxxx 00000 720,000 2 August 17, 2006 Xxxxx 19,611 Xxxxx Xxxx 39,222 Xxxx Global LLC 0000 XxxxxxxxXxxxxxxx 39,222 Xxxxxxxxx Xxxxxx 19,611 Xxxxxx Xxxxxxxxx 58,833 Rx3 Ventures, LP 159,722 Xxxxx 000 Gold 79,861 Xxx Xxxx, Xxx Xxxx 00000 90,000 3 August 17, 2006 NMJ Trust c/o Xxxxxxxx X. Xxxx Hyde Park Acquisition Corp. 000 Xxxxx Xxxxxx, 00xx Xxxxx Xxx Xxxx, Xxx Xxxx 00000 450,000 4 February 7, 2007 Xxxx Xxxx c/o Xxxxxxxx X. Xxxx Xxxx Park Acquisition Corp. 000 Xxxxx Xxxxxx, 00xx Xxxxx Xxx Xxxx, Xxx Xxxx 00000 3,000 5 February 7, 2007Xxxxxx 79,861

Appears in 1 contract

Samples: Stock Escrow Agreement (Roth CH Acquisition III Co)

Liquidation of the Company. The Company shall give the Escrow Agent written notification of the liquidation and dissolution of the Company in the event that the Company fails to consummate a Business Combination within the time period(s) period specified in the Prospectus. WITNESS the execution of this Agreement as of the date first above written. HYDE PARK COMPANY: WEALTHBRIDGE ACQUISITION CORP. LIMITED By: /s/ Yxxxxxxxx Xxx Name: Yxxxxxxxx Xxx Title: Chief Executive Officer INITIAL STOCKHOLDERSSHAREHOLDERS: Xxxxxxxx X. Xxxx Xxxxxx Xxxx Xxxxx Xxxx Xxxx Xxxx NMJ TRUST Oriental Holdings Limited By: /s/ Jining Li Name: Jining Li Title: Director /s/ Yxxxxxxxx Xxx Yxxxxxxxx Xxx /s/ Xxxxxxx Xxxx Xxxxxxx Xxxx /s/ Rxx Xxxx Rxx Xxxx /s/ Kxxxxx Xxxx Kxxxxx Xxxx /s/ Wxxxxxx Xxxx Wxxxxxx Xxxx /s/ Sxxxx Xxx Sxxxx Xxx /s/ Yxxxxx Xxxx Yxxxxx Xxxx /s/ Zhean Bao Zhean Bao CONTINENTAL STOCK TRANSFER & TRUST COMPANY By: /s/ Ixxxx Xxxxx Name: Ixxxx Xxxxx Title: Vice President EXHIBIT A Name and Address of Initial Stockholder Shareholder1 Number of Shares Stock Certificate Number Date of Insider Letter Oriental Holdings Limited 1,200,000 February 5, 2019 Yxxxxxxxx Xxx 143,750 Xxxxxxx Xxxx 12,500 Rxx Xxxx 6,250 Kxxxxx Xxxx 12,500 Wxxxxxx Xxxx 12,500 Sxxxx Xxx 12,500 Yxxxxx Xxxx 12,500 Zhean Bao 25,000 1 The address of each of the individuals is c/o, Fxxx X, 0/X, Xxxxx X, Xxxxxxxx X. Xxxx Xxxx Park Acquisition Corp. Towers, Nx. 000 Xxxxx Xxxxxx, 00xx Xxxxx Xxx Xxxx, Xxx Xxxx 00000 990,000 0 Xxxxxx 00, 0000 Xxxxxx Xxxx Hyde Park Acquisition Corp. 000 Xxxxx Xxxxxx, 00xx Xxxxx Xxx Xxxx, Xxx Xxxx 00000 720,000 2 August 17, 2006 Xxxxx Xxxx Xxxx Global LLC 0000 Xxxxxxxx, Xxxxx 000 Xxx Xxxx, Xxx Xxxx 00000 90,000 3 August 17, 2006 NMJ Trust c/o Xxxxxxxx X. Xxxx Hyde Park Acquisition Corp. 000 Xxxxx Xxxxxx, 00xx Xxxxx Xxx Xxxx, Xxx Xxxx 00000 450,000 4 February 7, 2007 Xxxx Xxxx c/o Xxxxxxxx X. Xxxx Xxxx Park Acquisition Corp. 000 Xxxxx Xxxxxx, 00xx Xxxxx Xxx Xxxx, Xxx Xxxx 00000 3,000 5 February 7, 2007Wanchai Hong Kong.

Appears in 1 contract

Samples: Stock Escrow Agreement (Wealthbridge Acquisition LTD)

Liquidation of the Company. The Company shall give the Escrow Agent written notification of the liquidation and dissolution of the Company in the event that the Company fails to consummate a Business Combination within the time period(s) period specified in the Prospectus. WITNESS the execution of this Agreement as of the date first above written. HYDE PARK COMPANY: REDWOODS ACQUISITION CORP. By: /s/ Xxxxxx Xxxx Name: Xxxxxx Xxxx Title: Chief Executive Officer INITIAL STOCKHOLDERSSHAREHOLDERS: Xxxxxxxx X. Redwoods Capital LLC /s/ Min Gan Name: Min Gan Title: Authorized Representative /s/ Xxxxxx Xxxx Xxxxxx Xxxx Xxxxx /s/ Xxxxxx Xxxx Xxxx Xxxxxx Xxxx NMJ TRUST By: Name: TitleXxxx /s/ Xxxxxxx X. Xxxxx Xxxxxxx X. Xxxxx /s/ Wei Xxxxx Xx Wei Xxxxx Xx /s/ Xxxx Xx Xxxx Xx ESCROW AGENT: CONTINENTAL STOCK TRANSFER & TRUST COMPANY By: /s/ Xxxxxxx Xxxx Name: Xxxxxxx Xxxx Title: Vice President EXHIBIT A Initial Shareholders Name and Address of Initial Stockholder Initial1 Shareholder Number of Shares Stock Certificate Number Date of Insider Letter Xxxxxxxx X. Redwoods Capital LLC 2,700,000 March 30, 2022 Xxxxxx Xxxx 45,000 March 30, 2022 Xxxxxx Xxxx Xxxx Park 35,000 March 30, 2022 Xxxxxxx X. Xxxxx 35,000 Xxxxx 00, 0000 Xxx Xxxxx Xx 30,000 March 30, 2022 Xxxx Xx 30,000 March 30, 2022 1 The address of each of the individuals is c/o, Redwoods Acquisition Corp. 000 Xxxxx XxxxxxCorp., 0000 Xxxxxxxx, 00xx Xxxxx Xxxxx, Xxx Xxxx, Xxx Xxxx 00000 990,000 0 Xxxxxx 00, 0000 Xxxxxx Xxxx Hyde Park Acquisition Corp. 000 Xxxxx Xxxxxx, 00xx Xxxxx Xxx Xxxx, Xxx Xxxx 00000 720,000 2 August 17, 2006 Xxxxx Xxxx Xxxx Global LLC 0000 Xxxxxxxx, Xxxxx 000 Xxx Xxxx, Xxx Xxxx 00000 90,000 3 August 17, 2006 NMJ Trust c/o Xxxxxxxx X. Xxxx Hyde Park Acquisition Corp. 000 Xxxxx Xxxxxx, 00xx Xxxxx Xxx Xxxx, Xxx Xxxx 00000 450,000 4 February 7, 2007 Xxxx Xxxx c/o Xxxxxxxx X. Xxxx Xxxx Park Acquisition Corp. 000 Xxxxx Xxxxxx, 00xx Xxxxx Xxx Xxxx, Xxx Xxxx 00000 3,000 5 February 7, 2007XX 00000.

Appears in 1 contract

Samples: Stock Escrow Agreement (Redwoods Acquisition Corp.)

Liquidation of the Company. The Company shall give the Escrow Agent written notification of the liquidation and dissolution of the Company in the event that the Company fails to consummate a Business Combination within the time period(s) period specified in the Prospectus. WITNESS the execution of this Agreement as of the date first above written. HYDE PARK COMPANY: RXXX XX ACQUISITION CORPIV CO. By: Name: Bxxxx Xxxx Title: Co-Chief Executive Officer INITIAL SECURITYHOLDERS: CR Financial Holdings, Inc. By: Name: Bxxxx Xxxx Title: Chief Executive Officer CHLM Sponsor LLC By: Name: Title: INITIAL STOCKHOLDERS: Xxxxxxxx Bxxxx Xxxx Gxxxxx Xxxx Axxxx Xxxxxxxx, as Trustee of the AMG Trust established January 23, 2007 Axxxxx Xxxxx Mxxxxxx Day Txxxxxxx Xxxx Jxxx Xxxxxx Nazan Akdeniz Lxxxx X. Xxxx Xxxxxx Xxxx Xxxxx Xxxx Xxxx Xxxx NMJ TRUST III Mxxxx Xxxxxxxxxx Hampstead Park Capital Management, LLC By: Name: Dxxxxx X. Xxxxxxxxx Title: Managing Member Axxx Xxxxxxxxx Sxx Xxxxxx CONTINENTAL STOCK TRANSFER & TRUST COMPANY By: Name: Exxxx Xxxxx Title: Vice President EXHIBIT A Name and Address of Initial Stockholder Securityholder Number of Insider Shares Stock Certificate Number Date of Insider Letter Xxxxxxxx X. CR Financial Holdings, Inc. 657,056 CHLM Sponsor LLC 690,285 Bxxxx Xxxx 414,132 Gxxxxx Xxxx Park Acquisition Corp. 000 Xxxxx Xxxxxx, 00xx Xxxxx Xxx Xxxx, Xxx Xxxx 00000 990,000 0 Xxxxxx 00, 0000 Xxxxxx Xxxx Hyde Park Acquisition Corp. 000 Xxxxx Xxxxxx, 00xx Xxxxx Xxx Xxxx, Xxx Xxxx 00000 720,000 2 August 17, 2006 Xxxxx Xxxx Xxxx Global LLC 0000 85,143 Axxxx Xxxxxxxx, Xxxxx 000 Xxx Xxxx, Xxx Xxxx 00000 90,000 3 August 17, 2006 NMJ as Trustee of the AMG Trust c/o Xxxxxxxx X. Xxxx Hyde Park Acquisition Corp. 000 Xxxxx Xxxxxx, 00xx Xxxxx Xxx Xxxx, Xxx Xxxx 00000 450,000 4 February 7established January 23, 2007 110,628 Txxxxxxx Xxxx Xxxx c/o Xxxxxxxx 48,653 Jxxx Xxxxxx 690,285 Nazan Akdeniz 5,792 Lxxxx X. Xxxx Xxxx Xxxxx III 5,792 Mxxxx Xxxxxxxxxx 28,465 Hampstead Park Acquisition Corp. 000 Capital Management, LLC 28,465 Axxx Xxxxxxxxx 28,465 Axxxxx Xxxxx Xxxxxx, 00xx Xxxxx Xxx Xxxx, Xxx Xxxx 00000 3,000 5 February 7, 200717,791 Mxxxxxx Day 35,583 Sxx Xxxxxx 28,465

Appears in 1 contract

Samples: Stock Escrow Agreement (Roth CH Acquisition IV Co.)

Liquidation of the Company. The Company shall give the Escrow Agent written notification of the liquidation and dissolution of the Company in the event that the Company fails to consummate a Business Combination within the time period(s) period specified in the Prospectus. WITNESS the execution of this Agreement as of the date first above written. HYDE PARK COMPANY: XXXX XX ACQUISITION CORPIV CO. By: Name: Xxxxx Xxxx Title: Co-Chief Executive Officer INITIAL SECURITYHOLDERS: CR Financial Holdings, Inc. By: Name: Xxxxx Xxxx Title: Chief Executive Officer CHLM Sponsor LLC By: Name: Title: INITIAL STOCKHOLDERS: Xxxxxxxx X. Xxxxx Xxxx Xxxxxx Xxxx Xxxxx Xxxxxxxx, as Trustee of the AMG Trust established January 23, 2007 Xxxxxx Xxxxx Xxxxxxx Day Xxxxxxxx Xxxx Xxxx Xxxx NMJ TRUST Xxxxxx Nazan Akdeniz Xxxxx X. Xxxxx III Xxxxx Xxxxxxxxxx Hampstead Park Capital Management, LLC By: Name: Xxxxxx X. Xxxxxxxxx Title: Managing Member Xxxx Xxxxxxxxx Xxx Xxxxxx CONTINENTAL STOCK TRANSFER & TRUST COMPANY By: Name: Xxxxx Xxxxx Title: Vice President EXHIBIT A Name and Address of Initial Stockholder Securityholder Number of Insider Shares Stock Certificate Number Date of Insider Letter Xxxxxxxx X. CR Financial Holdings, Inc. 657,056 CHLM Sponsor LLC 690,285 Xxxxx Xxxx Xxxx Park Acquisition Corp. 000 Xxxxx Xxxxxx, 00xx Xxxxx Xxx Xxxx, Xxx Xxxx 00000 990,000 0 Xxxxxx 00, 0000 414,132 Xxxxxx Xxxx Hyde Park Acquisition Corp. 000 85,143 Xxxxx Xxxxxx, 00xx Xxxxx Xxx Xxxx, Xxx Xxxx 00000 720,000 2 August 17, 2006 Xxxxx Xxxx Xxxx Global LLC 0000 Xxxxxxxx, Xxxxx 000 Xxx Xxxx, Xxx Xxxx 00000 90,000 3 August 17, 2006 NMJ as Trustee of the AMG Trust c/o Xxxxxxxx X. Xxxx Hyde Park Acquisition Corp. 000 Xxxxx Xxxxxx, 00xx Xxxxx Xxx Xxxx, Xxx Xxxx 00000 450,000 4 February 7established January 23, 2007 110,628 Xxxxxxxx Xxxx 48,653 Xxxx c/o Xxxxxxxx Xxxxxx 690,285 Nazan Akdeniz 5,792 Xxxxx X. Xxxxx III 5,792 Xxxxx Xxxxxxxxxx 28,465 Hampstead Park Capital Management, LLC 28,465 Xxxx Xxxx Park Acquisition Corp. 000 Xxxxxxxxx 28,465 Xxxxxx Xxxxx Xxxxxx, 00xx Xxxxx 17,791 Xxxxxxx Day 35,583 Xxx Xxxx, Xxx Xxxx 00000 3,000 5 February 7, 2007Xxxxxx 28,465

Appears in 1 contract

Samples: Stock Escrow Agreement (Roth CH Acquisition IV Co.)

Liquidation of the Company. The Company shall give the Escrow Agent written notification of the liquidation and dissolution of the Company in the event that the Company fails to consummate a Business Combination within the time period(s) period specified in the Prospectus. WITNESS the execution of this Agreement as of the date first above written. HYDE PARK COMPANY: CLEANTECH ACQUISITION CORP. By: /s/ Xxx Xxxxx Name: Xxx Xxxxx Title: INITIAL STOCKHOLDERS: Xxxxxxxx X. Xxxx Xxxxxx Xxxx Xxxxx Xxxx Xxxx Xxxx NMJ TRUST By: Name: Title: Chief Executive Officer CONTINENTAL STOCK TRANSFER & TRUST COMPANY By: /s/ Xxxxx Xxxxx Name: Xxxxx Xxxxx Title: Vice President INITIAL SHAREHOLDERS: CLEANTECH SPONSOR I LLC By: /s/ Xxx Xxxxx Name: Xxx Xxxxx Title: Manager CLEANTECH INVESTMENTS, LLC By: /s/ Xxxxx Xxxxxxxx Name: Xxxxx Xxxxxxxx Title: Managing Member Xxxx Xxxxxxxxxx /s/ Xxxx Xxxxxxxxxx Xxx Xxxxxxxx /s/ Xxx Xxxxxxxx Xxxxxxx Xxxxx /s/ Xxxxxxx Xxxxx Xxxxxxx Xxxx /s/ Xxxxxxx Xxxx Xxxxx Xxx /s/ Xxxxx Xxx Xxxxx Xxxxx /s/ Xxxxx Xxxxx Xxx Xxxxxxx /s/ Xxx Xxxxxxx EXHIBIT A Initial Shareholders Name and Address of Initial Stockholder Shareholder Number of Shares Stock Certificate Number Date of Insider Letter Xxxxxxxx X. Xxxx Xxxx Park Acquisition Corp. 000 Xxxxx XxxxxxCleanTech Sponsor I LLC [_] CleanTech Investments, 00xx Xxxxx Xxx XxxxLLC [_] [_] [_] [_] [_] [_] [_] EXHIBIT B Escrow Shares CleanTech Sponsor I LLC – [_] CleanTech Investments, Xxx Xxxx 00000 990,000 0 Xxxxxx 00, 0000 Xxxxxx Xxxx Hyde Park Acquisition Corp. 000 Xxxxx Xxxxxx, 00xx Xxxxx Xxx Xxxx, Xxx Xxxx 00000 720,000 2 August 17, 2006 Xxxxx Xxxx Xxxx Global LLC 0000 Xxxxxxxx, Xxxxx 000 Xxx Xxxx, Xxx Xxxx 00000 90,000 3 August 17, 2006 NMJ Trust c/o Xxxxxxxx X. Xxxx Hyde Park Acquisition Corp. 000 Xxxxx Xxxxxx, 00xx Xxxxx Xxx Xxxx, Xxx Xxxx 00000 450,000 4 February 7, 2007 Xxxx Xxxx c/o Xxxxxxxx X. Xxxx Xxxx Park Acquisition Corp. 000 Xxxxx Xxxxxx, 00xx Xxxxx Xxx Xxxx, Xxx Xxxx 00000 3,000 5 February 7, 2007– [_]

Appears in 1 contract

Samples: Stock Escrow Agreement (Cleantech Acquisition Corp.)

Liquidation of the Company. The Company shall give the Escrow Agent written notification of the liquidation and dissolution of the Company in the event that the Company fails to consummate a an Initial Business Combination within the time period(s) specified in the Prospectus. WITNESS the execution of this Agreement as of the date first above written. HYDE PARK COMPANY: PROSPECT ACQUISITION CORP. By: Name: Xxxxx X. Xxxxxxx Title: Chief Executive Officer INITIAL STOCKHOLDERS: Xxxxxxxx FLAT RIDGE INVESTMENTS LLC By: Name: Xxxxx X. Xxxx Xxxxxx Xxxx Xxxxx Xxxx Xxxx Xxxx NMJ TRUST Xxxxxxx Title: Managing Member LLM STRUCTURED EQUITY FUND L.P. By: Name: Title: LLM INVESTORS L.P. By: Name: Title: CAPITAL MANAGEMENT SYSTEMS, INC. By: Name: Title: Xxxxxxx X. Xxxxxxx SJC CAPITAL, LLC By: Name: Xxxxxxx Crengros Title: Xxxxxxx Xxxxxx Xxxxx Xxxxxx Xxxxxx Xxxxxxx 6 ESCROW AGENT: CONTINENTAL STOCK TRANSFER & TRUST COMPANY By: Name: Title: EXHIBIT A Name and Address of Initial Stockholder Number of Escrow Shares Stock Certificate Number Date of Insider Letter Number of Sponsors' Warrants Warrant Certificate Number Flat Ridge Investments LLC 000 Xxxxxx Xxxx Xxxxx Xxxx Xxxxxx, XX 00000 Attn: Xxxxx X. Xxxxxxx 3,863,281 11,17,26,27,33,36 3,150,000 LLM Structured Equity Fund L.P. 000 Xxxxxxxx X. Xxxx Xxxx Park Acquisition Corp. 000 Xxxxx Xxxxxx, 00xx Xxxxx Xxx XxxxXxxxxx, Xxx Xxxx Xxxxxxxxxxxxx 00000 990,000 0 Xxxxxx 00, 0000 Xxxxxx Xxxx Hyde Park Acquisition Corp. Attn: 1,742,155 19,28 1,646,400 LLM Investors L.P. 000 Xxxxx Xxxxxxxx Xxxxxx, 00xx Xxxxx Xxx XxxxXxxxxx, Xxxxxxxxxxxxx 00000 Attn: 35,553 24,38 33,600 Capital Management Systems, Inc. 000 X. Xxxxxxxxx Avenue Suite 300 Wynnewood, PA 19096 444,427 25,37 420,000 Xxxxxxx Xxxxxxx 00 Xxxxxxxx Xxxx Xxxxxxxxx, XX 00000 158,724 20,29 0 SJC Capital, LLC 00000 Xxxxxxxxxx Xxxx Xxx Xxxx Xxxxxxxxxx, XX 00000 720,000 2 August 17158,724 22,31 0 Xxxxxxx Xxxxxx 0 Xxxxxxx Xxxx Xxxxxxxxx, 2006 NY 14610 158,724 23,32 0 Xxxxx Xxxxxx 0 Xxxxxxxx Xxxxx Xxxxxxx, CT 06896 467,188 16,18,34,35 0 Xxxxxx Xxxxxxx 00 Xxxxx Xxxxx Xxxx Xxxx Global LLC 0000 XxxxxxxxXxxxxxxxx, Xxxxx 000 Xxx Xxxx, Xxx Xxxx XX 00000 90,000 3 August 17, 2006 NMJ Trust c/o Xxxxxxxx X. Xxxx Hyde Park Acquisition Corp. 000 Xxxxx Xxxxxx, 00xx Xxxxx Xxx Xxxx, Xxx Xxxx 00000 450,000 4 February 7, 2007 Xxxx Xxxx c/o Xxxxxxxx X. Xxxx Xxxx Park Acquisition Corp. 000 Xxxxx Xxxxxx, 00xx Xxxxx Xxx Xxxx, Xxx Xxxx 00000 3,000 5 February 7, 2007158,724 21,30 0 8 QuickLinks

Appears in 1 contract

Samples: Escrow Agreement (Prospect Acquisition Corp)

Liquidation of the Company. The Company shall give the Escrow Agent written notification of the liquidation and dissolution of the Company in the event that the Company fails to consummate a Business Combination within the time period(s) period specified in the Prospectus. WITNESS the execution of this Agreement as of the date first above written. HYDE PARK COMPANY: XXXX XX ACQUISITION CORPV CO. By: /s/ Xxxxx Xxxx Name: Xxxxx Xxxx Title: Co-Chief Executive Officer INITIAL STOCKHOLDERSSECURITYHOLDERS: Xxxxxxxx X. CR Financial Holdings, Inc. By: /s/ Xxxxx Xxxx Name: Xxxxx Xxxx Title: Chief Executive Officer CHLM Sponsor-5 LLC By: /s/ Xxxxx Xxxx Name: Xxxxx Xxxx Title: Chief Executive Officer /s/ Xxxxx Xxxx Xxxxx Xxxx /s/ Xxxxxx Xxxx Xxxxxx Xxxx /s/ Xxxxx Xxxxxxxx Xxxxx Xxxxxxxx, as Trustee of the AMG Trust established January 23, 2007 /s/ Xxxxxx Xxxxx Xxxxxx Xxxxx /s/ Xxxxxxx Day Xxxxxxx Day /s/ Xxxxxxxx Xxxx Xxxxxxxx Xxxx /s/ Xxxx NMJ TRUST By: Name: Title: Xxxxxx Xxxx Xxxxxx /s/ Nazan Akdeniz Nazan Akdeniz /s/ Xxxxx X. Xxxxx III Xxxxx X. Xxxxx III /s/ Xxxx Xxxxxxxxx Xxxx Xxxxxxxxx /s/ Xxx Xxxxxx Xxx Xxxxxx /s/ Xxxxxx Xxxxxxx Xxxxxx Xxxxxxx CONTINENTAL STOCK TRANSFER & TRUST COMPANY By: /s/ Xxxxx Xxxxx Name: Xxxxx Xxxxx Title: Vice President EXHIBIT A Name and Address of Initial Stockholder Securityholder Number of Insider Shares Stock Certificate Number Date of Insider Letter Xxxxxxxx X. CR Financial Holdings, Inc. 657,056 CHLM Sponsor-5 LLC 690,285 Xxxxx Xxxx Xxxx Park Acquisition Corp. 000 Xxxxx Xxxxxx, 00xx Xxxxx Xxx Xxxx, Xxx Xxxx 00000 990,000 0 Xxxxxx 00, 0000 414,132 Xxxxxx Xxxx Hyde Park Acquisition Corp. 000 85,143 Xxxxx Xxxxxx, 00xx Xxxxx Xxx Xxxx, Xxx Xxxx 00000 720,000 2 August 17, 2006 Xxxxx Xxxx Xxxx Global LLC 0000 Xxxxxxxx, Xxxxx 000 Xxx Xxxx, Xxx Xxxx 00000 90,000 3 August 17, 2006 NMJ as Trustee of the AMG Trust c/o Xxxxxxxx X. Xxxx Hyde Park Acquisition Corp. 000 Xxxxx Xxxxxx, 00xx Xxxxx Xxx Xxxx, Xxx Xxxx 00000 450,000 4 February 7established January 23, 2007 110,628 Xxxxxxxx Xxxx 48,653 Xxxx c/o Xxxxxxxx Xxxxxx 690,284 Nazan Akdeniz 5,792 Xxxxx X. Xxxxx III 5,792 Xxxx Xxxx Park Acquisition Corp. 000 Xxxxxxxxx 37,954 Xxxxxx Xxxxx Xxxxxx, 00xx Xxxxx 17,791 Xxxxxxx Day 35,582 Xxx Xxxx, Xxx Xxxx 00000 3,000 5 February 7, 2007Xxxxxx 37,954 Xxxxxx Xxxxxxx 37,954

Appears in 1 contract

Samples: Stock Escrow Agreement (Roth CH Acquisition v Co.)

Liquidation of the Company. The Company shall give the Escrow Agent written notification of the liquidation and dissolution of the Company in the event that the Company fails to consummate a Business Combination within the time period(s) period specified in the Prospectus. WITNESS the execution of this Agreement as of the date first above written. HYDE PARK COMPANY: MONTEREY BIO ACQUISITION CORP. CORPORATION By: /s/ Sxxxxxx Xxxxxx Name: Sxxxxxx Xxxxxx Title: INITIAL STOCKHOLDERS: Xxxxxxxx X. Xxxx Xxxxxx Xxxx Xxxxx Xxxx Xxxx Xxxx NMJ TRUST By: Name: Title: Chief Executive Officer CONTINENTAL STOCK TRANSFER & TRUST COMPANY By: /s/ Exxxx Xxxxx Name: Exxxx Xxxxx Title: Vice President INITIAL STOCKHOLDERS: NORTHSTAR BIO VENTURES, LLC By: /s/ Sxxxxx X. Xxxxx Name: Sxxxxx X. Xxxxx Title: Manager CHARDAN MONTEREY INVESTMENTS LLC By: /s/ Jxxxx Xxxxxxxx Name: Jxxxx Xxxxxxxx Title: Manager /s/ Sxxxxxx Xxxxxx Sxxxxxx Xxxxxx /s/ Wxxxxxx XxXxxxxx Wxxxxxx XxXxxxxx /s/ Jxxxx Xxxxxxxx Jxxxx Xxxxxxxx /s/ Fxxxxxx X. Xxxxxx Fxxxxxx X. Xxxxxx /s/ Jxxxx X. Xxxx Jxxxx X. Xxxx /s/ Sxxxxx X. Xxxxx, Esq. Sxxxxx X. Xxxxx, Esq. EXHIBIT A Initial Stockholders Name and Address of Initial Stockholder Number of Shares Stock Certificate Number Date of Insider Letter NorthStar Bio Ventures, LLC 1,912,500 Chardan Monterey Investments LLC 637,500 Sxxxxxx Xxxxxx 150,000 Wxxxxxx XxXxxxxx 35,000 Jxxxx Xxxxxxxx 35,000 Fxxxxxx X. Xxxxxx 35,000 Jxxxx X. Xxxx Xxxx Park Acquisition Corp. 000 Xxxxx Xxxxxx35,000 Sxxxxx X. Xxxxx, 00xx Xxxxx Xxx XxxxEsq 35,000 EXHIBIT B Escrow Shares NorthStar Bio Ventures, Xxx Xxxx 00000 990,000 0 Xxxxxx 00, 0000 Xxxxxx Xxxx Hyde Park Acquisition Corp. 000 Xxxxx Xxxxxx, 00xx Xxxxx Xxx Xxxx, Xxx Xxxx 00000 720,000 2 August 17, 2006 Xxxxx Xxxx Xxxx Global LLC 0000 Xxxxxxxx, Xxxxx 000 Xxx Xxxx, Xxx Xxxx 00000 90,000 3 August 17, 2006 NMJ Trust c/o Xxxxxxxx X. Xxxx Hyde Park Acquisition Corp. 000 Xxxxx Xxxxxx, 00xx Xxxxx Xxx Xxxx, Xxx Xxxx 00000 450,000 4 February 7, 2007 Xxxx Xxxx c/o Xxxxxxxx X. Xxxx Xxxx Park Acquisition Corp. 000 Xxxxx Xxxxxx, 00xx Xxxxx Xxx Xxxx, Xxx Xxxx 00000 3,000 5 February 7, 2007– 1,912,500 Chardan Monterey Investments LLC – 637,500

Appears in 1 contract

Samples: Stock Escrow Agreement (Monterey Bio Acquisition Corp)

AutoNDA by SimpleDocs

Liquidation of the Company. The Company shall give the Escrow Agent written notification of the liquidation and dissolution of the Company in the event that the Company fails to consummate a Business Combination within the time period(s) period specified in the Prospectus. WITNESS the execution of this Agreement as of the date first above written. HYDE PARK ACQUISITION CORP. COMPANY: DT ASIA INVESTMENTS LIMITED By: /s/ Xxxxxxx X. Xxxxxx Name: Xxxxxxx X. Xxxxxx Title: Chief Executive Officer INITIAL STOCKHOLDERSSHAREHOLDERS: Xxxxxxxx DeTiger Holdings Limited By: /s/ Xxxxxx XX Name: Xxxxxx XX Title: Director /s/ Xxxxx Xxxx-Xxxx Xxxx Xxxxx Xxxx-Xxxx Xxxx /s/Xxxxxxx X. Xxxxxx Xxxxxxx X. Xxxxxx /s/ Xxxxxx Xxxx Xxxxxx Xxxx /s/ Xxx Xxxx Xxx Xxxx /s/ Foelan Xxxx Foelan Xxxx /s/ Xxxxx Xxx Man Xxxx Xxxxx Kon Man Xxxx Xxxx NMJ TRUST By: Name: TitleESCROW AGENT: CONTINENTAL STOCK TRANSFER & TRUST COMPANY By: /s/ Xxxxxx Xxxxxxxx Name: Xxxxxx Xxxxxxxx Title: Vice President EXHIBIT A Name and Address of Initial Stockholder Shareholder Number of Shares Stock Share Certificate Number Date of Insider Letter Xxxxxxxx X. Xxxxx Xxxx-Xxxx Xxxx Park Acquisition Corp. 000 Xxxxx Xxxxxx50,000 1 September 30, 00xx 0000 Xxxxxxx X. Xxxxxx 50,000 2 September 30, 2014 DeTiger Holdings Limited 1,525,000 3 September 30, 2014 Xxxxxx Xxxx 25,000 4 September 30, 2014 Xxx Xxxx 25,000 5 September 30, 2014 Foelan Xxxx 25,000 6 September 30, 2014 Xxxxx Xxx XxxxMan Xxxx 25,000 7 September 30, Xxx Xxxx 00000 990,000 0 Xxxxxx 00, 0000 Xxxxxx Xxxx Hyde Park Acquisition Corp. 000 Xxxxx Xxxxxx, 00xx Xxxxx Xxx Xxxx, Xxx Xxxx 00000 720,000 2 August 17, 2006 Xxxxx Xxxx Xxxx Global LLC 0000 Xxxxxxxx, Xxxxx 000 Xxx Xxxx, Xxx Xxxx 00000 90,000 3 August 17, 2006 NMJ Trust c/o Xxxxxxxx X. Xxxx Hyde Park Acquisition Corp. 000 Xxxxx Xxxxxx, 00xx Xxxxx Xxx Xxxx, Xxx Xxxx 00000 450,000 4 February 7, 2007 Xxxx Xxxx c/o Xxxxxxxx X. Xxxx Xxxx Park Acquisition Corp. 000 Xxxxx Xxxxxx, 00xx Xxxxx Xxx Xxxx, Xxx Xxxx 00000 3,000 5 February 7, 20072014

Appears in 1 contract

Samples: Share Escrow Agreement (DT Asia Investments LTD)

Liquidation of the Company. The Company shall give the Escrow Agent written notification of the liquidation and dissolution of the Company in the event that the Company fails to consummate a Business Combination within the time period(s) period specified in the Prospectus. WITNESS the execution of this Agreement as of the date first above written. HYDE PARK COMPANY: RXXX XX ACQUISITION CORPIV CO. By: /s/ Bxxxx Xxxx Name: Bxxxx Xxxx Title: Co-Chief Executive Officer INITIAL STOCKHOLDERSSECURITYHOLDERS: Xxxxxxxx X. Xxxx Xxxxxx Xxxx Xxxxx Xxxx Xxxx Xxxx NMJ TRUST CR Financial Holdings, Inc. By: /s/ Bxxxx Xxxx Name: Bxxxx Xxxx Title: Chief Executive Officer CHLM Sponsor LLC By: /s/ Sxxxx Xxxx Name: Sxxxx Xxxx Title: Chief Executive Officer /s/ Bxxxx Xxxx Bxxxx Xxxx /s/ Gxxxxx Xxxx Gxxxxx Xxxx /s/ Axxxx Xxxxxxxx Axxxx Xxxxxxxx, as Trustee of the AMG Trust established January 23, 2007 /s/ Axxxxx Xxxxx Axxxxx Xxxxx /s/ Mxxxxxx Day Mxxxxxx Day /s/ Txxxxxxx Xxxx Txxxxxxx Xxxx /s/ Jxxx Xxxxxx Jxxx Xxxxxx /s/ Nazan Akdeniz Nazan Akdeniz /s/ Lxxxx X. Xxxxx III Lxxxx X. Xxxxx III /s/ Mxxxx Xxxxxxxxxx Mxxxx Xxxxxxxxxx Hampstead Park Capital Management, LLC By: /s/ Dxxxxx X. Xxxxxxxxx Name: Dxxxxx X. Xxxxxxxxx Title: Managing Member /s/ Axxx Xxxxxxxxx Axxx Xxxxxxxxx /s/ Sxx Xxxxxx Sxx Xxxxxx CONTINENTAL STOCK TRANSFER & TRUST COMPANY By: /s/ Exxxx Xxxxx Name: Exxxx Xxxxx Title: Vice President EXHIBIT A Name and Address of Initial Stockholder Securityholder Number of Insider Shares Stock Certificate Number Date of Insider Letter Xxxxxxxx X. CR Financial Holdings, Inc. 657,056 CHLM Sponsor LLC 690,285 Bxxxx Xxxx 414,132 Gxxxxx Xxxx Park Acquisition Corp. 000 Xxxxx Xxxxxx, 00xx Xxxxx Xxx Xxxx, Xxx Xxxx 00000 990,000 0 Xxxxxx 00, 0000 Xxxxxx Xxxx Hyde Park Acquisition Corp. 000 Xxxxx Xxxxxx, 00xx Xxxxx Xxx Xxxx, Xxx Xxxx 00000 720,000 2 August 17, 2006 Xxxxx Xxxx Xxxx Global LLC 0000 85,143 Axxxx Xxxxxxxx, Xxxxx 000 Xxx Xxxx, Xxx Xxxx 00000 90,000 3 August 17, 2006 NMJ as Trustee of the AMG Trust c/o Xxxxxxxx X. Xxxx Hyde Park Acquisition Corp. 000 Xxxxx Xxxxxx, 00xx Xxxxx Xxx Xxxx, Xxx Xxxx 00000 450,000 4 February 7established January 23, 2007 110,628 Txxxxxxx Xxxx Xxxx c/o Xxxxxxxx 48,653 Jxxx Xxxxxx 690,285 Nazan Akdeniz 5,792 Lxxxx X. Xxxx Xxxx Xxxxx III 5,792 Mxxxx Xxxxxxxxxx 28,465 Hampstead Park Acquisition Corp. 000 Capital Management, LLC 28,465 Axxx Xxxxxxxxx 28,465 Axxxxx Xxxxx Xxxxxx, 00xx Xxxxx Xxx Xxxx, Xxx Xxxx 00000 3,000 5 February 7, 200717,791 Mxxxxxx Day 35,583 Sxx Xxxxxx 28,465

Appears in 1 contract

Samples: Stock Escrow Agreement (Roth CH Acquisition IV Co.)

Liquidation of the Company. The Company shall give the Escrow Agent written notification of the liquidation and dissolution of the Company in the event that the Company fails to consummate a the Business Combination within the time period(s) period specified in the Prospectus. WITNESS the execution of this Agreement as of the date first above written. HYDE PARK COMPANY: ALBERTON ACQUISITION CORPCORPORATION By: /s/ Bin (Ben) Wang Name: Bin (Ben) Wang Title: Chief Executive Officer INITIAL SHAREHOLDERS: Xxxx Xx Hong Kong Shareholding Co., Limited. By: /s/ Xxxx Xxxx Name: Xxxx Xxxx Title: INITIAL STOCKHOLDERS: Xxxxxxxx Sole Director and Sole Shareholder /s/ Bin (Ben) Wang Bin (Ben) Wang /s/ Keqing (Xxxxx) Xxx Xxxxxx (Xxxxx) Xxx /s/ Xxxxxx Xxxxx Xxxxxx Xxxxx /s/ Xxxx X. Xxxx Xxxxxx Xxxx Xxxxx Xxxx Xxxx Xxxx NMJ TRUST By: Name: Title: X. Xxxxx /s/ Xxxxx Xxxxxxx Xxxxx Xxxxxxx CONTINENTAL STOCK TRANSFER & TRUST COMPANY COMPANY, as Escrow Agent By: /s/ Xxxxx X. Xxxxx Name: Xxxxx X. Xxxxx Title: Vice President EXHIBIT A Name and Address of Initial Stockholder Shareholder1 Number of Escrow Shares Stock Certificate Number of Forfeiture Escrow Shares Date of Insider Letter Xxxxxxxx X. Xxxx Xx Hong Kong Shareholding Co., Limited. 1,330,000 180,000 October 23, 2018 Xxxx Xxxx Park Acquisition Corp. 960,000 130,000 October 23, 2018 Bin (Ben) Wang 495,000 65,000 October 23, 2018 Keqing (Xxxxx) Xxx 30,000 0 October 23, 2018 Xxxxxx Xxxxx 30,000 0 October 23, 2018 Xxxx X. Xxxxx 30,000 0 October 23, 2018 Xxxxx Xxxxxxx 1,330,000 180,000 October 23, 2018 1 The address of each of the individuals is x/x Xxxxxxxx Xxxxxxxxxxx Xxxxxxxxxxx, Xxxx 0000, 10/F, Capital Center, 000 Xxxxx Xxxxxx, 00xx Xxxxx Xxx Xxxxxxxxxx Xxxx, Xxx Xxxxxxx, Xxxx 00000 990,000 0 Xxxxxx 00, 0000 Xxxxxx Xxxx Hyde Park Acquisition Corp. 000 Xxxxx Xxxxxx, 00xx Xxxxx Xxx Xxxx, Xxx Xxxx 00000 720,000 2 August 17, 2006 Xxxxx Xxxx Xxxx Global LLC 0000 Xxxxxxxx, Xxxxx 000 Xxx Xxxx, Xxx Xxxx 00000 90,000 3 August 17, 2006 NMJ Trust c/o Xxxxxxxx X. Xxxx Hyde Park Acquisition Corp. 000 Xxxxx Xxxxxx, 00xx Xxxxx Xxx Xxxx, Xxx Xxxx 00000 450,000 4 February 7, 2007 Xxxx Xxxx c/o Xxxxxxxx X. Xxxx Xxxx Park Acquisition Corp. 000 Xxxxx Xxxxxx, 00xx Xxxxx Xxx Xxxx, Xxx Xxxx 00000 3,000 5 February 7, 2007.

Appears in 1 contract

Samples: Stock Escrow Agreement (Alberton Acquisition Corp)

Liquidation of the Company. The Company shall give the Escrow Agent written notification of the liquidation and dissolution of the Company in the event that the Company fails to consummate a Business Combination within the time period(s) period specified in the Prospectus. WITNESS the execution of this Agreement as of the date first above written. HYDE PARK COMPANY: RXXX XX ACQUISITION CORPII CO. By: /s/ Bxxxx Xxxx Name: Bxxxx Xxxx Title: Chief Executive Officer INITIAL STOCKHOLDERSSECURITYHOLDERS: Xxxxxxxx X. Xxxx Xxxxxx Xxxx Xxxxx Xxxx Xxxx Xxxx NMJ TRUST CR Financial Holdings, Inc. By: /s/ Bxxxx Xxxx Name: Bxxxx Xxxx Title: Chief Executive Officer CHLM Sponsor-1 LLC By: /s/ Sxxxx Xxxx Name: Sxxxx Xxxx Title: Chief Executive Officer /s/ Bxxxx Xxxx Bxxxx Xxxx /s/ Gxxxxx Xxxx Gxxxxx Xxxx /s/ Axxxx Xxxxxxxx, as Trustee of the AMG Trust established January 23, 2007 Axxxx Xxxxxxxx, as Trustee of the AMG Trust established January 23, 2007 /s/ Txxxxxxx Xxxx Txxxxxxx Xxxx /s/ Jxxx Xxxxxx Jxxx Xxxxxx /s/ Nazan Akdeniz Nazan Akdeniz /s/ Lxxxx X. Xxxxx III Lxxxx X. Xxxxx III /s/ Mxxxx Xxxxxxxx Mxxxx Xxxxxxxx Hampstead Park Capital Management, LLC By: /s/ Dxxxxx X. Xxxxxxxxx Name: Dxxxxx X. Xxxxxxxxx Title: Managing Member /s/ Axxx Xxxxxxxxx Axxx Xxxxxxxxx CONTINENTAL STOCK TRANSFER & TRUST COMPANY By: /s/ Exxxx Xxxxx Name: Exxxx Xxxxx Title: Vice President EXHIBIT A Name and Address of Initial Stockholder Securityholder Number of Insider Shares Stock Certificate Number Date of Insider Letter Xxxxxxxx X. CR Financial Holdings, Inc. 1,887,690 CHLM Sponsor-1 LLC 303,346 Bxxxx Xxxx 105,643 Gxxxxx Xxxx Park Acquisition Corp. 000 Xxxxx Xxxxxx, 00xx Xxxxx Xxx Xxxx, Xxx Xxxx 00000 990,000 0 Xxxxxx 00, 0000 Xxxxxx Xxxx Hyde Park Acquisition Corp. 000 Xxxxx Xxxxxx, 00xx Xxxxx Xxx Xxxx, Xxx Xxxx 00000 720,000 2 August 17, 2006 Xxxxx Xxxx Xxxx Global LLC 0000 21,733 Axxxx Xxxxxxxx, Xxxxx 000 Xxx Xxxx, Xxx Xxxx 00000 90,000 3 August 17, 2006 NMJ as Trustee of the AMG Trust c/o Xxxxxxxx X. Xxxx Hyde Park Acquisition Corp. 000 Xxxxx Xxxxxx, 00xx Xxxxx Xxx Xxxx, Xxx Xxxx 00000 450,000 4 February 7established January 23, 2007 27,769 Txxxxxxx Xxxx Xxxx c/o 12,073 Jxxx Xxxxxx 271,654 Nazan Akdeniz 1,811 Lxxxx X. Xxxxx III 1,811 Mxxxx Xxxxxxxx X. Xxxx Xxxx 80,490 Hampstead Park Acquisition Corp. 000 Xxxxx XxxxxxCapital Management, 00xx Xxxxx Xxx Xxxx, Xxx Xxxx 00000 3,000 5 February 7, 2007LLC 80,490 Axxx Xxxxxxxxx 80,490

Appears in 1 contract

Samples: Stock Escrow Agreement (Roth CH Acquisition II Co)

Liquidation of the Company. The Company shall give the Escrow Agent written notification of the liquidation and dissolution of the Company in the event that the Company fails to consummate a Business Combination within the time period(s) period specified in the Prospectus. WITNESS the execution of this Agreement as of the date first above written. HYDE PARK COMPANY: RXXX XX ACQUISITION CORPII CO. By: Name: Bxxxx Xxxx Title: Chief Executive Officer INITIAL STOCKHOLDERSSECURITYHOLDERS: Xxxxxxxx X. Xxxx Xxxxxx Xxxx Xxxxx Xxxx Xxxx Xxxx NMJ TRUST CR Financial Holdings, Inc. By: Name: Bxxxx Xxxx Title: Chief Executive Officer CHLM Sponsor-1 LLC By: Name: Sxxxx Xxxx Title: Chief Executive Officer Bxxxx Xxxx Gxxxxx Xxxx Axxxx Xxxxxxxx, as Trustee of the AMG Trust established January 23, 2007 Txxxxxxx Xxxx Jxxx Xxxxxx Nazan Akdeniz Lxxxx X. Xxxxx III Mxxxx Xxxxxxxx Hampstead Park Capital Management, LLC By: Name: Dxxxxx X. Xxxxxxxxx Title: Managing Member Axxx Xxxxxxxxx CONTINENTAL STOCK TRANSFER & TRUST COMPANY By: Name: Title: EXHIBIT A Name and Address of Initial Stockholder Securityholder Number of Insider Shares Stock Certificate Number Date of Insider Letter Xxxxxxxx X. CR Financial Holdings, Inc. 1,887,690 CHLM Sponsor-1 LLC 303,346 Bxxxx Xxxx 105,643 Gxxxxx Xxxx Park Acquisition Corp. 000 Xxxxx Xxxxxx, 00xx Xxxxx Xxx Xxxx, Xxx Xxxx 00000 990,000 0 Xxxxxx 00, 0000 Xxxxxx Xxxx Hyde Park Acquisition Corp. 000 Xxxxx Xxxxxx, 00xx Xxxxx Xxx Xxxx, Xxx Xxxx 00000 720,000 2 August 17, 2006 Xxxxx Xxxx Xxxx Global LLC 0000 21,732 Axxxx Xxxxxxxx, Xxxxx 000 Xxx Xxxx, Xxx Xxxx 00000 90,000 3 August 17, 2006 NMJ as Trustee of the AMG Trust c/o Xxxxxxxx X. Xxxx Hyde Park Acquisition Corp. 000 Xxxxx Xxxxxx, 00xx Xxxxx Xxx Xxxx, Xxx Xxxx 00000 450,000 4 February 7established January 23, 2007 27,769 Txxxxxxx Xxxx Xxxx c/o 12,073 Jxxx Xxxxxx 271,654 Nazan Akdeniz 1,811 Lxxxx X. Xxxxx III 1,811 Mxxxx Xxxxxxxx X. Xxxx Xxxx 80,490 Hampstead Park Acquisition Corp. 000 Xxxxx XxxxxxCapital Management, 00xx Xxxxx Xxx Xxxx, Xxx Xxxx 00000 3,000 5 February 7, 2007LLC 80,490 Axxx Xxxxxxxxx 80,490

Appears in 1 contract

Samples: Stock Escrow Agreement (Roth CH Acquisition II Co)

Liquidation of the Company. The Company shall give the Escrow Agent written notification of the liquidation and dissolution of the Company in the event that the Company fails to consummate a Business Combination within the time period(s) period specified in the Prospectus. WITNESS the execution of this Agreement as of the date first above written. HYDE PARK COMPANY: PACIFIC SPECIAL ACQUISITION CORP. By: /s/ Xxxxxxxx Xxxx Name: Xxxxxxxx Xxxx Title: Chief Executive Officer and Chief Financial Officer INITIAL STOCKHOLDERSSHAREHOLDERS: Zhengqi International Holding Limited By: /s/ Xxxxxxxx Xxxx Name: Xxxxxxxx X. Xxxx Title: President /s/ Jian Tu Jian Tu /s/ Xxxxxxxx Xxxx Xxxxxxxx Xxxx /s/ Xxxxx Xxxxx Xxxxx Xxxxx /s/ Yaqi Feng Yaqi Feng /s/ Xxxxxxxx Xxx Xxxxxxxx Xxx /s/ Xxxxx Zexian Xxxx Xxxxx Xxxxxx Xxxx Xxxxx /s/ Xxxxxxx Xxxx Xxxxxxx Xxxx Xxxx NMJ TRUST By: Name: TitleESCROW AGENT: CONTINENTAL STOCK TRANSFER & TRUST COMPANY By: /s/ Xxxxx Xxxxxxxx Name: Xxxxx Xxxxxxxx Title: Vice President EXHIBIT A Name and Address of Initial Stockholder Shareholder Number of Shares Stock Share Certificate Number Date of Insider Letter Zhengqi International Holding Limited 997,500 [●] October 14, 2015 Jian Tu 150,000 [●] October 14, 2015 Xxxxxxxx X. Xxxx Xxxx Park Acquisition Corp. 000 80,000 [●] October 14, 2015 Xxxxx XxxxxxXxxxx 60,000 [●] October 14, 00xx 2015 Yaqi Feng 60,000 [●] October 14, 2015 Xxxxxxxx Xxx 30,000 [●] October 14, 2015 Xxxxx Xxx Xxxx, Xxx Xxxx 00000 990,000 0 Xxxxxx 00, 0000 Xxxxxx Xxxx Hyde Park Acquisition Corp. 000 Xxxxx Xxxxxx30,000 [●] October 14, 00xx Xxxxx Xxx Xxxx2015 Xxxxxxx Xxxx 30,000 [●] October 14, Xxx Xxxx 00000 720,000 2 August 17, 2006 Xxxxx Xxxx Xxxx Global LLC 0000 Xxxxxxxx, Xxxxx 000 Xxx Xxxx, Xxx Xxxx 00000 90,000 3 August 17, 2006 NMJ Trust c/o Xxxxxxxx X. Xxxx Hyde Park Acquisition Corp. 000 Xxxxx Xxxxxx, 00xx Xxxxx Xxx Xxxx, Xxx Xxxx 00000 450,000 4 February 7, 2007 Xxxx Xxxx c/o Xxxxxxxx X. Xxxx Xxxx Park Acquisition Corp. 000 Xxxxx Xxxxxx, 00xx Xxxxx Xxx Xxxx, Xxx Xxxx 00000 3,000 5 February 7, 20072015

Appears in 1 contract

Samples: Share Escrow Agreement (Pacific Special Acquisition Corp.)

Liquidation of the Company. The Company shall give the Escrow Agent written notification of the liquidation and dissolution of the Company in the event that the Company fails to consummate a Business Combination within the time period(s) period specified in the Prospectus. WITNESS the execution of this Agreement as of the date first above written. HYDE PARK COMPANY: RXXX XX ACQUISITION CORPV CO. By: Name: Bxxxx Xxxx Title: Co-Chief Executive Officer INITIAL STOCKHOLDERSSECURITYHOLDERS: Xxxxxxxx X. Xxxx Xxxxxx Xxxx Xxxxx Xxxx Xxxx Xxxx NMJ TRUST CR Financial Holdings, Inc. By: Name: Bxxxx Xxxx Title: Chief Executive Officer CHLM Sponsor-5 LLC By: Name: Sxxxx Xxxx Title: Chief Executive Officer Bxxxx Xxxx Gxxxxx Xxxx Axxxx Xxxxxxxx, as Trustee of the AMG Trust established January 23, 2007 Axxxxx Xxxxx Mxxxxxx Xxx Txxxxxxx Xxxx Jxxx Xxxxxx Nazan Akdeniz Lxxxx X. Xxxxx XXX Axxx Xxxxxxxxx Sxx Xxxxxx Pxxxxx Xxxxxxx CONTINENTAL STOCK TRANSFER & TRUST COMPANY By: Name: Title: EXHIBIT A Name and Address of Initial Stockholder Securityholder Number of Insider Shares Stock Certificate Number Date of Insider Letter Xxxxxxxx X. CR Financial Holdings, Inc. CHLM Sponsor-5 LLC Bxxxx Xxxx Gxxxxx Xxxx Park Acquisition Corp. 000 Xxxxx Xxxxxx, 00xx Xxxxx Xxx Xxxx, Xxx Xxxx 00000 990,000 0 Xxxxxx 00, 0000 Xxxxxx Xxxx Hyde Park Acquisition Corp. 000 Xxxxx Xxxxxx, 00xx Xxxxx Xxx Xxxx, Xxx Xxxx 00000 720,000 2 August 17, 2006 Xxxxx Xxxx Xxxx Global LLC 0000 Axxxx Xxxxxxxx, Xxxxx 000 Xxx Xxxx, Xxx Xxxx 00000 90,000 3 August 17, 2006 NMJ as Trustee of the AMG Trust c/o Xxxxxxxx X. Xxxx Hyde Park Acquisition Corp. 000 Xxxxx Xxxxxx, 00xx Xxxxx Xxx Xxxx, Xxx Xxxx 00000 450,000 4 February 7established January 23, 2007 Txxxxxxx Xxxx Xxxx c/o Xxxxxxxx Jxxx Xxxxxx Nazan Akdeniz Lxxxx X. Xxxx Xxxx Park Acquisition Corp. 000 Xxxxx Xxxxxx, 00xx XXX Axxx Xxxxxxxxx Axxxxx Xxxxx Mxxxxxx Xxx Xxxx, Xxx Xxxx 00000 3,000 5 February 7, 2007Sxx Xxxxxx Pxxxxx Xxxxxxx

Appears in 1 contract

Samples: Stock Escrow Agreement (Roth CH Acquisition v Co.)

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