- Track your favorite companies
- Receive email alerts for new filings
- Personalized dashboard of news and more
- Access all data and search results
Content analysis
?Positive | ||
Negative | ||
Uncertain | ||
Constraining | ||
Legalese | ||
Litigous | ||
Readability |
H.S. sophomore Avg
|
Exhibit 3.1g
STATE OF DELAWARE
CERTIFICATE OF DISSOLUTION
(SECTION 275)
The corporation organized and existing under the General Corporation Law of the State of Delaware, hereby certifies as follows:
1. The dissolution of Walker Innovation Inc. has been duly authorized by the Board of Directors and Stockholders in accordance with subsections (a) and (b) of Section 275 or by unanimous consent of Stockholders in accordance with subsection (c) of Section 275 of the General Corporation Law of the State of Delaware.
2. The date of filing of the Corporation’s original Certificate of Incorporation in Delaware was November 3, 2006.
3. The date the dissolution was authorized is September 5, 2018.
4. The effective date of the dissolution is September 20, 2018.
4. The names and addresses of the directors and officers of the corporation are as follows:
NAME | TITLE | ADDRESS |
Jay S. Walker | Chairman and Director | Two High Ridge Park, Stamford, CT 06905 |
Jonathan Ellenthal | Vice Chairman and Director | Two High Ridge Park, Stamford, CT 06905 |
Jonathan A. Siegel | Chief Executive Officer and Director | Two High Ridge Park, Stamford, CT 06905 |
Nathaniel J. Lipman | Director | Two High Ridge Park, Stamford, CT 06905 |
Richard J. Salute | Director | Two High Ridge Park, Stamford, CT 06905 |
Kara Jenny | Chief Financial Officer | Two High Ridge Park, Stamford, CT 06905 |
By: /s/ Jonathan A. Siegel
Authorized Officer
Name: Jonathan A. Siegel
Print or Type