EXHIBIT 3.7 CERTIFICATE OF INCORPORATION STOCK CORPORATION 61-5 REV 10-69 STATE OF CONNECTICUT SECRETARY OF THE STATE VOL 938 1040 The undersigned incorporator(s) hereby from(s) a corporation under the Stock Corporation Act of the State of Connecticut. 1. The name of the corporations EXPOCON MANAGEMENT ASSOCIATES, INC. 2. The nature of the business to be transacted, or the purposes to be promoted or carried out by the corporation are as follows: To transact any business and permit any purpose to which may lawfully be carried on by a Connecticut stock corporation under the laws of the State of Connecticut, and more particularly the management and market of expositions, trade shows, meetings and conventions. 3. The designation, of each class of shares, the authorized number of shares of each such class, and the par value (if any) of each are thereof, are as follows: 500 AUTHORIZED SHARE OF COMMON STOCK - $100 PAR VALUE 4. The terms, limitations, and relative rights and preferences of each class of shares and series thereof (if any), or an express grant of authority to the board of directors pursuant to Section 33-341, 1959 Supp. Conn. G.S., are as follows: 5. The minimum amount of stated capital with which the corporation shall commence business is ONE THOUSAND DOLLARS ($1,000.00) dollars. (Not less than one thousand dollars.) - --------------------------------- 6. (7) - Other provisions. Dated at STAMFORD this 15TH day of MAY, 1978. I/We hereby declare, under the penalties of false statement, that the statements made in the foregoing certificate are true. -2- This certificate of incorporation must be signed by one or more incorporators. - ---------------------------------------------------------------------------------------------------------------- NAME OF INCORPORATOR (Print or Type) NAME OF INCORPORATOR (Print or Type) NAME OF INCORPORATOR (Print or Type) 1. ALFRED J. FAVATA 2. MARY M. FAVATA 3. - ---------------------------------------------------------------------------------------------------------------- SIGNED (Incorporator) SIGNED (Incorporator) SIGNED (Incorporator) 1. 2. 3. - ---------------------------------------------------------------------------------------------------------------- NAME OF INCORPORATOR (Print or Type) NAME OF INCORPORATOR (Print or Type) NAME OF INCORPORATOR (Print or Type) 4. 5. 6. - ---------------------------------------------------------------------------------------------------------------- SIGNED (Incorporator) SIGNED (Incorporator) SIGNED (Incorporator) 4 5. 6. - ---------------------------------------------------------------------------------------------------------------- FOR FRANCHISE FEE FILING FEE CERTIFICATION FEE TOTAL FEES $50 $20 $9 $50 $129 ---------------------------------------------------------------------------- OFFICE STATE OF CONNECTICUT SIGNED (For the Secretary of the State) ---------------------------------------------------------------------------- USE FILED CERTIFIED COPY SENT ON (Date) INITIALS Rec. $ 1 cc sent 10/24/78 gl ---------------------------------------------------------------------------- ONLY MAY 24, 1978 TO J Michael Cantore, Jr. 1172 Bedford St., Stamford CT 06905 SECRETARY OF STATE ---------------------------------------------------------------------------- BY CARD PROOF PROOF - ---------------------------------------------------------------------------------------------------------------- APPOINTMENT OF STATUTORY AGENT FOR SERVICE DOMESTIC CORPORATION VOL 938 1042 TO: THE SECRETARY OF THE STATE OF CONNECTICUT For office use only ------------------------- ACCOUNT NO. ------------------------- INITIALS ------------------------- - -------------------------------------------------------------------------------------------------------------------- NAME OF CORPORATION EXOCON MANAGEMENT ASSOCIATES, INC. - -------------------------------------------------------------------------------------------------------------------- APPOINTMENT - -------------------------------------------------------------------------------------------------------------------- The above corporation appoints as its statutory agent for service one of the following: - -------------------------------------------------------------------------------------------------------------------- NAME OF NATURAL PERSON WHO IS RESIDENT OF BUSINESS ADDRESS CONNECTICUT 21 Charles Street, Westport, Connecticut 06880 Alfred J. Favata ______________________________________________ RESIDENCE ADDRESS Mail Coach Drive, Wilton, Connecticut 06897 - -------------------------------------------------------------------------------------------------------------------- NAME OF CONNECTICUT CORPORATION ADDRESS OF PRINCIPAL OFFICE IN CONN. (If none, enter address of appointee's statutory's agent for service.) - -------------------------------------------------------------------------------------------------------------------- NAME OF CORPORATION not Organized Under the ADDRESS OF PRINCIPAL OFFICE IN CONN. (if none, Laws of Conn. enter "Secretary of the State of Connecticut".) - -------------------------------------------------------------------------------------------------------------------- Which shares proceeds a Certificate of Authority to transact business or conduct affairs in this state - -------------------------------------------------------------------------------------------------------------------- AUTHORIZATION - -------------------------------------------------------------------------------------------------------------------- ORIGINAL NAME OF INCORPORATOR (Print or type) SIGNED (Incorporator) DATE APPOINTMENT Alfred J. Favata May 15, 1978 - -------------------------------------------------------------------------------------------------------------------- (MUST BE SIGNED BY NAME OF INCORPORATOR (Print or type) SIGNED (Incorporator) DATE A MAJORITY OF Mary M. Favata May 15, 1978 INCORPORATORS.) - -------------------------------------------------------------------------------------------------------------------- NAME OF PRESIDENT VICE PRESIDENT, OR SIGNED (President, or Vice DATE SEC President, or Secretary) - -------------------------------------------------------------------------------------------------------------------- SUBSEQUENT NAME OF INCORPORATOR (Print or type) SIGNED (Incorporator) DATE APPOINTMENT - -------------------------------------------------------------------------------------------------------------------- - -------------------------------------------------------------------------------------------------------------------- ACCEPTANCE - -------------------------------------------------------------------------------------------------------------------- Accepted NAME OF STATUTORY AGENT FOR SERVICE SIGNED (Statutory Agent (Print or Type) for service) ALFRED J. FAVATA - -------------------------------------------------------------------------------------------------------------------- - -------------------------------------------------------------------------------------------------------------------- FOR FILING FEE CERTIFICATION FEE TOTAL FEES $ $ $ --------------------------------------------------- OFFICE STATE OF CONNECTICUT SIGNED (For the Secretary of the State) - ------ --------------------------------------------------- USE FILED CERTIFIED COPY SENT ON (Date) INITIALS - ------ --------------------------------------------------- ONLY MAY 24, 1978 TO SECRETARY OF STATE - ------ --------------------------------------------------- BY CARD PROOF PROOF - -------------------------------------------------------------------------------------------------------------------- 497ERBD101/17.528750-1