1 EXHIBIT 3.3.2 FILED IN THE OFFICE OF THE SECRETARY OF STATE OF THE STATE OF NEVADA JAN 08 1996 No. 11178-95 /s/ DEAN HELLER --------------- DEAN HELLER, SECRETARY OF STATE CERTIFICATE OF AMENDMENT OF CERTIFICATE OF DESIGNATION ESTABLISHING THE RIGHTS AND PREFERENCES OF 5% SERIES B CUMULATIVE CONVERTIBLE PREFERRED STOCK THE LASER EYE SITES OF MICHIGAN, INC. a Nevada corporation We the undersigned, GHASSAN BARAZI and THEODORE J. MAYER, do hereby certify: (1) They are the President and Secretary, respectively, of THE LASER EYE SITES OF MICHIGAN, INC., a Nevada corporation (the "Corporation"). (2) Pursuant to the authority granted under the Corporation's Articles of Incorporation, the Board of Directors of said Corporation by unanimous consent in writing effective as of December 12, 1995 adopted a resolution to amend the Certificate of Designation Establishing the Rights and Preferences of its 5% Series B Cumulative Convertible Preferred Stock, as follows: "WHEREAS, this Corporation is authorized by its Articles of Incorporation to issue 5,000,000 shares of preferred stock, par value $0.01 per share (the "Preferred Stock"); and "WHEREAS, this Corporation has previously designated 200,000 shares of its Preferred Stock as 5% Series B Cumulative Convertible Preferred Stock by a Certificate of Designation filed with the Nevada Secretary of State on November 2, 1995; and "WHEREAS, the Board of Directors of this Corporation is authorized, as to the Preferred Stock, within the limitations and restrictions stated in the Articles of Incorporation, to fix by resolution or resolutions the designation of each series of Preferred Stock and the powers, preferences and relative participating, optional or other special rights and qualifications, limitations or restrictions thereof, including, without limitation, such provisions as may be desired concerning dividends, redemption, voting, dissolution or the distribution of assets, conversion or exchange, and such other subjects or matters as may be fixed by resolution or resolutions of the Board of Directors; and 2 "WHEREAS, the Board of Directors of this Corporation desires, pursuant to its authority granted under the Articles of Incorporation, to amend the provisions of Section 5.2 of the Certificate of Designation to change dividend payment dates on its 5% Series B Cumulative Convertible Preferred Stock from quarter-annually in each year to one annual payment date; "NOW, THEREFORE, BE IT RESOLVED, that Section 5.2 of the Certificate of Designation Establishing the Rights and Preferences of the 5% Series B Cumulative Convertible Preferred Stock is hereby amended in its entirety to read as follows: "5.2. If declared by the Board of Directors, dividends shall be payable annually on the last day of the month in which the corporation shall sucessfully complete an initial public offering of its securities with the first dividend payment date to be in the year 1997. In the event any shares of Series B Preferred Stock shall be outstanding for more or less than the period covered by such dividend year, the amount of the dividend shall be prorated for such periods. Such dividends shall be paid to the holders of record at the close of business on the date specified by the Board of Directors of the Corporation at the time the dividend is declared; provided, however, that such record date shall be not more than 30 days nor less than 10 days prior to the respective dividend payment date." (3) We further certify that the number of shares constituting the series of 5% Series B Cumulative Convertible Preferred Stock, of which 200,000 shares have been issued, is 200,000 shares. The number of shares of the corporation outstanding and entitled to vote on this amendment to the Certificate of Designation Establishing the Rights and Preferences of the 5% Series B Cumulative Convertible Preferred Stock is 200,000 shares of 5% Series B Cumulative Convertible Preferred Stock, and the said amendments to the Certificate of Designation have been consented to and approved by a majority vote of the stockholders holding at least a majority of the 5% Series B Cumulative Convertible Preferred Stock outstanding and entitled to vote thereon. IN WITNESS WHEREOF, we have executed this instrument as of the dates set forth below. /s/ GHASSAN BARAZI ---------------------------- Ghassan Barazi, President /s/ THEODORE J. MAYER ---------------------------- Theodore J. Mayer, Secretary 3 Province of Ontario } } s. County of Essex } On DEC. 19, 1995, personally appeared before me, a Notary Public in and for the jurisdiction named above, GHASSAN BARAZI, who acknowledged that he executed the above instrument in his authorized capacity as President of THE LASER EYE SITES OF MICHIGAN, INC., and that by his signature on the instrument, the entity upon behalf of which the person acted executed the instrument. [Notary Seal] /s/ G. F. COUREY --------------------------- Signature of Notary State of New York } } s. County of New York } On 12/15, 1995, personally appeared before me, a Notary Public, THEODORE J. MAYER, who acknowledged that he executed the above instrument in his authorized capacity as Secretary of THE LASER EYE SITES OF MICHIGAN, INC., and that by his signature on the instrument, the entity upon behalf of which the person acted executed the instrument. /s/ JOSE M. YENKO --------------------------- Signature of Notary [Notary Stamp] JOSE M. YENKO NOTARY PUBLIC, State of New York No. 31-4677999 Qualified in New York County Commission Expires July 31, 1996