1 Exhibit 3.143 ARTICLES OF INCORPORATION (PURSUANT TO NRS 78) STATE OF NEVADA Secretary of State (For filing office use) (For filing office use) - -------------------------------------------------------------------------------- - -------------------------------------------------------------------------------- No. 7967-96 IMPORTANT: Read instructions on reverse side before ------- completing this form. TYPE OR PRINT (BLACK INK ONLY) 1. NAME OF CORPORATION: AGH LP, INC. ------------------------------------------------------ 2. RESIDENT AGENT: (designated resident agent and his STREET ADDRESS in Nevada where process may be served) Name of Resident Agent: THE CORPORATION TRUST COMPANY OF NEVADA ------------------------------------------------ Street Address: One East First Street Reno, NV 89501 ----------------------------------------------------------- Street No. Street Name City Zip 3. SHARES: (number of shares the corporation is authorized to issue) Number of shares with par value: 200 Par value: 0.01 Number of shares without par value: ______ 4. GOVERNING BOARD: shall be styled as (check one): X Directors Trustees ----- ----- The FIRST BOARD OF DIRECTORS shall consist of 1 members and the names and addresses are as follows (attach additional pages if necessary): c/o American General Hospitality Corporation, 3860 W. Northwest Steven D. Jorns Highway, ----------------------------- --------------------------------- Name Address City/State/Zip Suite 300, Dallas, TX 75220 ----------------------------- --------------------------------- Name Address City/State/Zip 5. PURPOSE (optional - see reverse side): The purpose of the corporation shall be: --------------------------------------------------------------------------- 6. OTHER MATTERS: This form includes the minimal statutory requirements to incorporate under NRS 78. You may attach additional information pursuant to NRS 78.037 or any other information you deem appropriate. If any of the additional information is contradictory to this form it cannot be filed and will be returned to you for correction. Number of pages attached ______ 7. SIGNATURES OF INCORPORATORS. The names and addresses of each of the incorporators signing the articles (Attach additional pages if there are more than two incorporators.) <Table> Donna M. Liggon Christine M. Brunke ------------------------------ --------------------------------------- Name (print) Name (print) 1633 Broadway, New York, New York 10019 1633 Broadway, New York, New York 10019 --------------------------------------- --------------------------------------- Address City/State/Zip Address City/State/Zip /s/ Donna M. Liggon /s/ Christine M. Brunke ------------------------------ --------------------------------------- Signature Signature State of New York County of New York State of New York County of New York This instrument was acknowledged before This instrument was acknowledged before me on April 9, 1996, by me on April 9, 1996, by Christine M. Brunke Donna M. Liggon ------------------- --------------- Name of Person Name of Person as incorporator as incorporator of AGH, LP, INC. of AGH, LP, INC. ------------------ --------------------- (name of party on behalf of whom (name of party on behalf of whom instrument was executed) instrument was executed) /s/ STEPHEN ADAMO /s/ STEPHEN ADAMO ------------------------ --------------------------- Notary Public Signature Notary Public Signature [Notary Public Official Stamp] [Notary Public Official Stamp] (affix notary stamp or seal) (affix notary stamp or seal) </Table> 8. CERTIFICATE OF ACCEPTANCE OF APPOINTMENT OF RESIDENT AGENT The Corporation Trust Company of Nevada hereby accept appointment as Resident Agent for the above corporation. The Corporation Trust Company of Nevada By: /s/ Illegible Signature ---------------------------------------------- ----------------------- Signature of Resident Agent (Assistant Secretary) 2 NOV 12 1996 No C7967-96 /s/ Dean Heller DEAN HELLER, SECRETARY OF STATE CERTIFICATE OF AMENDMENT OF ARTICLES OF INCORPORATION OF AGH LP, INC. AGH LP, INC., a corporation organized under the laws of the State of Nevada, by its President and Secretary, do hereby certify: 1. That the board of directors of said corporation at a meeting duly convened and held on the 11th day of July, 1996, passed a resolution declaring that the following article be included in the Articles of Incorporation to read as follows: "Article 9. THERE CAN BE NO CONTACT WITH THE STATE OF TEXAS AND ANY SUCH ACTS WILL BE DEEMED VOID AB INITIO UNDER THE ARTICLES OF INCORPORATION." 2. That the number of shares of the corporation outstanding and entitled to vote on an amendment to the articles of incorporation is Ten Shares of Common Stock, par value $.01 per share; that the said change and amendment has been consented to and authorized by the written consent of the sole stockholder holding all of said shares of stock outstanding and entitled to vote thereon. 3 IN WITNESS WHEREOF, the said AGH LP, INC. has caused this certificate to be signed by its President, and its Secretary, and its corporate seal to be hereto affixed this 18th day of September, 1996. AGH LP, INC. By: /s/ Steven D. Jorns ------------------------------- Name: Steven D. Jorns Title: President By: /s/ Kenneth E. Barr ------------------------------- Name: Kenneth E. Barr Title: Secretary STATE OF NEW YORK ) ) ss: COUNTY OF NEW YORK ) On September 18, 1996 personally appeared before me, a Notary Public, ------------------ (date) Steven D. Jorns and Kenneth E. Barr, who acknowledged that they executed the above instrument. Lorraine Michels ------------------------------------ Notary Public Lorraine Michels Notary Public, State of New York No. 52-4830738 (SEAL) Qualified in Suffolk County Commission Expires 2-28-98 4 AUG 03 1998 DEAN HELLER SECRETARY OF STATE No. C7962-96 CERTIFICATE OF AMENDMENT OF ARTICLES OF INCORPORATION AGH LP. Inc. ------------------------------------------ Name of Corporation We the undersigned Bruce G. Wiles and Kenneth E. Barr of AGH LP, Inc. -------------- --------------- ------------ Vice President Secretary Name of Corporation do hereby certify: That the Board of Directors of said corporation at a meeting duly convened and held on the 28th day of July, 1998, adopted a resolution to amend the original articles as follows: Article 1. is hereby amended to read as follows: "1. The name of the corporation is MeriStar LP, Inc." The number of shares of the corporation outstanding and entitled to vote on an amendment to the Articles of Incorporation are 10 shares; that the said change(s) and amendment has been consented to and approved by a majority vote of the stockholders holding at least a majority of each class of stock outstanding and entitled to vote thereon. /s/ Bruce G. Wiles ------------------------------------- Vice President /s/ Kenneth E. Barr ------------------------------------- Secretary District of Columbia - ----------------------- ss - ----------------------- On July 28, 1998, personally appeared before me, a Notary Public, Bruce G. -------- Wiles and Kenneth E. Barr, who acknowledged that they - ----------------------------------------------- (Names of persons appearing and signing document) executed the above instrument. /s/ Nicole V. Watson ----------------------------- Signature of Notary My Commission Expires March 14, 2002 (SEAL) (NEV. -198- 7/27/90)