Registration of Securities of a Small-Business Issuer — Form 10-SB
Filing Table of Contents
Document/Exhibit Description Pages Size
1: 10SB12G Marwich Ii, Ltd. - Form 10SB12G 32± 145K
2: EX-1 Ex 1.1 - Articles of Incorporation 4± 16K
3: EX-1 Ex 1.2 - Articles of Reinstatement 3± 14K
4: EX-1 Ex 1.3 - Certificate of Amendment 5± 19K
5: EX-1 Ex 1.4 - Certificate of Amendment 2± 9K
6: EX-1 Ex 1.5 - Certificate of Amendment 2± 10K
7: EX-1 Ex 1.6 - Certificate of Amendment 3± 13K
8: EX-2 Ex 2.1 - Bylaws 9± 36K
9: EX-23 Ex 23.1 - Consent of Miller and McCollum 1 6K
EX-1 — Ex 1.2 – Articles of Reinstatement
EXHIBIT 1.2
Colorado Secretary of State
Date and Time: 12/09/2004 11:30AM
Document Processing Fee Entity ID:19871534287
If document is on paper: $100.00
If document is filed
electronically $ .99 Document number:20041356799
Fees are subject to change.
For electronic filing and to obtain
Copies of filed documents visit
www.sos.state.co.us
Deliver paper documents to:
Colorado Secretary of State
Business Division
1560 Broadway, Suite 200
Denver, CO 80202-5169
Paper documents must be typed or machine printed.
Articles of Reinstatement
Filed pursuant to Section 7-90-301, et seq and Section 7-90-1003 of the
Colorado Revised Statutes (C.R.S.)
ID number: 19871534287
1. Entity name: MARWICH II, LTD.
2. Entity name of the entity
following reinstatement: MARWICH, II, LTD.
(The domestic entity name of a domestic
entity following reinstatement shall
be the same as the domestic entity name of
the domestic entity immediately prior to
dissolution if such domestic entity name
complies with section 7-90-601, CRS at the
time of reinstatement. If such entity name
is not available at the time of reinstate-
ment, it shall include the word "reinstated"
followed by the year of reinstatement.)
3. Use of Restricted Words (if
any of these terms are con-
tained in an entity name, __ "bank" or "trust" or any derivative
true name of an entity, thereof
trade name or trademark __ "credit union"
stated in this document, __ "savings and loan"
make the applicable __ "insurance", "casualty", "mutual", or
selection): "surety" selection):
4. Principal office street
address: 17096 E. Dorado Circle
------------------------------------------
(Street name and number)
Centennial CO 80015-3016
------------------------------------------
(City) (State) (Postal/Zip Code)
5. Principal office mailing
address: (if different from
above) -------------------------------------------
6. Registered agent: (if an
individual) Warner Marq J
-------------------------------------------
(Last) (First) (Middle) (Suffix)
7. The person appointed as registered agent in the document has consented to
being so appointed.
8. Registered agent street
address: 17096 E. Dorado Circle
-------------------------------------------
(Street name and number)
Centennial CO 80015-3016
-------------------------------------------
(City) (State) (Postal/Zip Code)
9. Registered agent mailing
address: (if different from
above) -------------------------------------------
10. Date of formation of the entity: 08/16/1983
------------
(mm/dd/yyyy)
11. Date of dissolution: (if known) ------------
(mm/dd/yyyy)
12. If the entity's period of duration
as amended is less than perpetual, state
the date on which the period of duration -------------
expires: (mm/dd/yyyy)
OR
If the corporation's period of duration as amended is perpetual, mark
this box: [ X ]
13. (Optional) Delayed effective date: --------------
(mm/dd/yyyy)
14. Colorado statute under which the
Entity existed immediately prior
To dissolution: CRS
15. All applicable conditions of CRS Section 7-90-1002 have been satisfied.
Notice:
Causing this document to be delivered to the secretary of state shall
constitute the affirmation or acknowledgment of each individual causing such
delivery, under penalties of perjury, that the document is the individual's
act and deed, or that the individual in good faith believes the document is
the act and deed of the person on whose behalf the individual is causing the
document to be delivered for filing, taken in conformity with the requirements
of part 3 of article 90 of title 7, C.R.S., the constituent documents, and the
organic statutes, and that the individual in good faith believes the facts
stated in the document are true and the document complies with the
requirements of that Part, the constituent documents, and the organic
statutes.
This perjury notice applies to each individual who causes this document to be
delivered to the secretary of state, whether or not such individual is named
in the document as one who has caused it to be delivered.
8. Name(s) and address(es)
of the Indivudal(s)
causing the document
to be delivered for filing: Warner Marq J
---------------------------------------
(Last) (First) (Middle) (Suffix)
17096 E Dorado Circle
---------------------------------------
(Street name and number or Post Office
information)
Centennial CO 80015-3016
----------------------------------------
(City) (State) (Postal/Zip Code)
United States
----------------------------------------
(Province-if applicable) (Country-if not
US)
(The document need not state the true name and address of more than one
individual. However, if you wish to state the name and address of any
additional individuals causing the document to be delivered for filing, mark
this box __ and include an attachment stating the name and address of such
individuals.)
Disclaimer:
This form, and any related instructions, are not intended to provide legal,
business or tax advice, and are offered as a public service without
representation or warranty. While this form is believed to satisfy minimum
legal requirements as of its revision date, compliance with applicable law, as
the same may be amended from time to time, remains the responsibility of the
user of this form. Questions should be addressed to the user's attorney.
↑Top
Filing Submission 0001263279-05-000181 – Alternative Formats (Word / Rich Text, HTML, Plain Text, et al.)
Copyright © 2024 Fran Finnegan & Company LLC – All Rights Reserved.
About — Privacy — Redactions — Help —
Fri., Apr. 26, 9:56:11.1pm ET