- Track your favorite companies
- Receive email alerts for new filings
- Personalized dashboard of news and more
- Access all data and search results
- 10-12G Registration of securities
- 2.0 Securities Exchange Agreement
- 3.0 Articles of Incorporation
- 3.1 Certificate of Amendment
- 3.2 Certificate of Amendment
- 3.3 Certificate of Amendment
- 3.4 Certificate of Amendment
- 3.5 Certificate of Amendment
- 3.6 Certificate of Amendment
- 3.7 Certificate of Amendment
- 3.8 Notice of Conversion
- 3.9 Articles of Incorporation
- 3.10 Domestic Stock Corporation Certiificate of Election
- 3.11 Domestic Stock Corporation Certificate of Dissolution
- 3.12 Bylaws of Careview
- 10.00 Subscription and Investors Rights Agreement
- 10.01 Product and Services Agreement
- 10.02 Promissory Note
- 10.03 Purchase Agreement
- 10.04 Consulting Agreement
- 10.05 Consulting Agreement
- 10.06 Consulting Agreement
- 10.07 Subordinated Convertible Note
- 10.08 Assignment and Assumption Agreement and Consent
- 10.09 Careview Communications Inc 2007 Stock Incentive Plan
- 10.10 Non-qualified Stock Option
- 10.11 Audit Committee Charter
- 10.12 Compensation Committee Charter
- 10.13 Insider Trading Policy
- 10.14 Advisory Board Charter
- 10.15 Investment Banking Services Agreement
- 10.16 Stock Purchase Agreement
- 10.17 Agreement with Develo Financial Group LLC
- 10.18 Consulting Extension Agreement
- 10.19 Consulting Extension Agreement
- 10.20 Consulting Extension Agreement
- 10.21 Employment Agreement
- 10.22 Employment Agreement
- 10.23 Employment Agreement
- 10.24 Employment Agreement
- 10.25 6% Promissory Note
- 10.26 Common Stock Purchase Agreement
- 10.27 Investment Banking Services Agreement
- 10.28 Lock Up Agreement
- 10.29 Promissory Note
- 10.30 Promissory Note
- 10.31 Agreement with Develo Financial Group LLC
- 10.32 Amendment Agreement to Promissory Note
- 10.33 Promissory Note
- 10.34 Webb & Webb Retainer Agreement
- 10.35 Promissory Note
- 10.36 Promissory Note
- 10.37 Promissory Note
- 10.38 Cooperative Agreement
- 10.39 Amendment Agreement
- 10.40 Consulting Agreement
- 10.41 Investment Banking Agreement
- 10.42 Careview Communications 2009 Stock Incentive Plan
- 10.43 Commercial Lease Agreement
- 10.44 Master Investment Agreement
- 10.45 Assignment of Contract
- 10.46 Escrow Project Agreement
- 10.47 Limited Intellectual Property License Agreement
- 10.48 Project Note
- 10.49 Amended and Restated Promissory Note
- 10.50 Operating Agreement
- 10.51 Security Agreement
- 10.52 Service Agreement
- 10.53 Project Warrant
- 10.54 Extension Agreement
- 10.55 Master Lease
- 10.56 Distribution Agreement
- 10.57 Letter of Intent
- 10.58 Addendum to Cooperative Agreement
- 10.59 Letter of Intent
- 10.60 Amendment Agreement
- 10.61 Idemnification Agreement
- 10.62 First Amendment to Commercial Lease Agreement
- 10.63 Letter of Waiver
- 10.64 Revocation and Substitution Agreement
- 10.65 Agreement Regarding Gross Income Interests
- 10.66 Agreement Regarding Gross Income Interests
- 10.67 Agreement Regarding Gross Income Interests
- 14.00 2010 Code of Business Conduct
- 14.01 2010 Code of Business Ethics
- 21.00 Subsidiaries of Registratnt
EXHIBIT 3.0
1987578
State of California
SECRETARY OF STATE
I, BILL JONES, Secretary of State of the State of California, hereby certify:
That the attached transcript has been compared with the record on file in this office, of which it purports to be a copy, and that it is full, true and correct.
IN WITNESS WHEREOF, I execute
this certificate and affix the Great
Seal of the State of California this
JUL-9 1997
Bill Jones
Secretary of State
SEC/STATE FORM CE-l07 (REV 4/97)
97 35085
State of California
SECRETARY OF STATE
DIVISION OF CORPORATION FILING AND SERVICES
NAME RESERVATION CERTIFICATE
RESERVATION # R0463609 | ||
MICHELMAN & MICHELMAN | ISSUED 07/02/97 | |
17071 VENTURA BLVD., SUITE 206 | EXPIRES 09/02/97 | |
ENCINO, CA 91316 | ||
ATTN: CINDY |
RE: PURPOSE, INC.
The name set forth above is hereby reserved for a period of sixty days, commencing on the date hereof, for the use of the addressee as specified in Section 201 of the California Corporations Code. No financial commitment regarding this proposed name should be made until documents have been filed by the Secretary of State.
Secretary of State |
ARTICLES OF INCORPORATION OF PURPOSE INC. I
The name of this corporation is:
PURPOSE INC.
II
The purpose of this corporation is to engage in any lawful act or activity for which a corporation may be organized under the General Corporation Law of California (GLC) other than banking business, the trust company business or the practice of a professional permitted to be incorporated by the California Corporation Code.
III
The name and address in the state of California of the Corporation’s initial agent for service of process is:
Robert Litomisky 7510 west Sunset Blvd. #273 Hollywood, California 90046
IV
The corporation is the authorized to issue only one class of Shares of Stock and the total number of shares which the corporation is authorized to issue is One Hundred (100) |
V
All of the corporation’s issued shares of capitol stock of all classes shall be held of record by not more than ten (10) persons, as provided by the General corporation Law of California section 158.
This Corporation is a close corporation.
VI
The name and address of the person appointed to act as the initial director is as follows:
Robert Litomisky 7510 west Sunset Blvd. #273 Hollywood, California 90046
VII
Fifty percent or more of this corporation’s stock cannot be owned by another corporation. Dated the 3rd day of July, 1997.
|
/S/ ROBERT LITOMISKY |
Robert Litomisky |
Incorporator |
I, hereby declare that I am the person who executed the foregoing Articles of Incorporation whose execution is our act and deed. |
/S/ ROBERT LITOMISKY |
Robert Litomisky |
Incorporator |