My WebLink
|
Help
|
About
|
Sign Out
Home
Inst 2005388458
CityHall
>
City Clerk
>
City Council
>
Recorded Documents
>
2005
>
Inst 2005388458
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
8/12/2009 4:02:01 PM
Creation date
5/12/2009 4:03:07 PM
Metadata
Fields
Template:
CM City Clerk-City Council
CM City Clerk-City Council - Document Type
Agreement
Document Date (6)
7/22/2005
Recorded Document Type
DDA
Retention
PERM
Document Relationships
Inst 2005388457
(Reference)
Path:
\City Clerk\City Council\Recorded Documents\2005
RDA Reso 2005-013
(Approved by)
Path:
\City Clerk\City Council\Resolutions\2005
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
44
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
View images
View plain text
T <br />L ~ <br />~'~ ~~~ ~P'= State of California <br />~r <br />Secretary of State <br />LIMITED LIABILITY COMPANY <br />ARTICLES OF pRGANiZATI~N <br />A $70.00 filing fee must accompany this form. <br />IMp~RTANT -Read instructions before completing this form. <br />File # <br />Et~D~RSED - F1L~+L~! <br />in the office of the Secretary of Stale <br />of tt~e State of Califorrna <br />14;-{ ~fi i I}i~ <br />this Space Far Filing Use Only <br />ENTRY NAME (End the name whh the words'Umited Llablllry Company," `Ltd. Liability Co.,' crihe abbreviations "11C' or"LL.C.') <br />1. NAME OF LIMITED LIABILITY COMPANY <br />1103 Davis Street, LLC <br />PURPOSE (The following statement is required ny statute and may not ba altered.} <br />2 OMPANY MAY t3E ORGANIZED UNDER 71 E 9EVERLY-KIILLEA LIMITEDGLIABILITY COMPANY~ACTOR ACTIVITY FOR WHICH A L~ITEQ LIABILITY <br />INITIAL AGENT FOR 5ERVICE OF PROCESS {If the agent Is an Individual, the agent must reside in CaGtornla and both Items 3 and 4 must be <br />completed. 1f the agent is a corporation, the spent must have on file with the California Sea®tary of State a certifieate purstrunt to Corporations Code <br />section 1 Sq5 and Item 3 must ba completed (leare Item A blank). <br />3. NAME OF INITIAL AGENT FOR ~RVIGE OF PROCESS <br />Matthew E. Dambrov, Esq. <br />STATE ZIP COpE <br />4. IF AN INDIVIDUAL, ADDRESS OF INITIAL AGF~17 FOR SERVICE OF PROCESS IN CALIFORNIA CnY <br />Robbins Palmer ~ Allen, 1901 Harrison St, Ste. 1550 Oakland CA 94612 <br />MANAGEMENT (Check Doty one} <br />5. THE LIMITED LIABILITY COMPANY WILL BE MANAGED BY: <br />ONc MANAGER <br />tvIORE THAN ONE MANAGER <br />ALL LIMITED LIABILITY COMPANY MEM8ERI5) <br />ADDrT10NlAL INFDRMATiDN <br />b, ADDITIONAL INFORMATION SET FORTH ON THE ATTACHED PAGES, IF ANY, IS INCORPORATED HEREIN BY THIS REFERENCE AND MADE A PART <br />OF THIS CERTIFICATE. <br />EXECUTION <br />7. 1 DcCLARE 1 AM THE PERSON VUHO EXECUTED TMI5INSTRUMENT, WHICH EXECUTION IS MY ACT AND DEED. <br />April 6, 2005 <br />DATE <br />RETURN TO {Enter the name and the address of the person or firm tv whom a copy of the filed dowmeM should ba <br />e. NAME (Matthew E. Dambrov, Esq. ~ <br />FIR1A Robbins Palmer ~ Allen LLP <br />aocaess 1901 Harrison Str9et, Suite 1550 <br />c!T~1sTAT1=rzIP Oakland, CA 94012-3501 ~ <br />APPRCVFJI BY SECRETARY OF STATE <br />LLC-1 (REV 0312005) <br />Matthew E. Dambrov, Esq. <br />TYPE OR PRINT NAME OF ORGANIZER <br />
The URL can be used to link to this page
Your browser does not support the video tag.