SEC Info  
    Home      Search      My Interests      Help      Sign In      Please Sign In

GameStop Corp., et al. – ‘S-4’ on 4/26/06 – EX-3.13

On:  Wednesday, 4/26/06, at 5:03pm ET   ·   Accession #:  950123-6-5216   ·   File #s:  333-133562, -01, -02, -03, -04, -05, -06, -07, -08, -09, -10, -11, -12, -13, -14, -15

Previous ‘S-4’:  ‘S-4’ on 10/7/05   ·   Latest ‘S-4’:  This Filing

Find Words in Filings emoji
 
  in    Show  and   Hints

  As Of                Filer                Filing    For·On·As Docs:Size              Issuer               Agent

 4/26/06  GameStop Corp.                    S-4                   47:3.6M                                   RR Donnelley/FA
          GameStop, Inc.
          Marketing Control Services, Inc.
          GameStop of Texas (GP), LLC
          EB Catalog Company, Inc.
          EB Sadsbury Property Holding, LP
          Gamestop Holdings Corp
          Sunrise Publications, Inc.
          GameStop (LP), LLC
          ELBO Inc.
          EB Sadsbury General Partner, LP
          Electronics Boutique Holdings Corp
          GameStop Brands, Inc.
          GameStop Texas LP
          EB Sadsbury Second, LLC
          EB International Holdings, Inc.

Registration of Securities Issued in a Business-Combination Transaction   —   Form S-4
Filing Table of Contents

Document/Exhibit                   Description                      Pages   Size 

 1: S-4         Registration of Securities Issued in a              HTML   2.26M 
                          Business-Combination Transaction                       
 8: EX-3.10     Bylaws                                                12     56K 
 9: EX-3.11     Amended and Restated Certificate of Incorporation     17     70K 
10: EX-3.12     Bylaws                                                17     73K 
11: EX-3.13     Articles of Incorporation                              8     38K 
12: EX-3.14     Bylaws                                                21     92K 
13: EX-3.15     Articles of Incorporation                              3     22K 
14: EX-3.16     Bylaws                                                10     43K 
15: EX-3.17     Certificate of Formation                               2     18K 
16: EX-3.18     Certificate of Amendment of the Certificate of         2     18K 
                          Formation                                              
17: EX-3.19     Limited Liability Company Agreement                   14     56K 
18: EX-3.20     Certificate of Formation                               2     18K 
19: EX-3.21     Certificate of Amendment of the Certificate of         2     18K 
                          Formation                                              
20: EX-3.22     Limited Liability Company Agreement                   14     55K 
21: EX-3.23     Certificate of Incorporation                           8     41K 
22: EX-3.24     Certificate of Amendment of the Certificate of         2     19K 
                          Incorporation                                          
23: EX-3.25     Amended and Restated Bylaws                           11     53K 
24: EX-3.26     Articles of Incorporation                              3     22K 
25: EX-3.27     Bylaws                                                 9     42K 
26: EX-3.28     Certificate of Incorporation                           3     20K 
27: EX-3.29     Bylaws                                                21     57K 
28: EX-3.30     Certificate of Formation                               2     18K 
29: EX-3.31     Certificate of Amendment to the Certificate of         2     19K 
                          Formation                                              
30: EX-3.32     Limited Liability Company Agreement                   10     41K 
31: EX-3.33     Certificate of Limited Partnership                     5     24K 
32: EX-3.34     Limited Partnership Agreement                         12     47K 
33: EX-3.35     Certificate of Limited Partnership                     5     24K 
34: EX-3.36     Limited Partnership Agreement                         12     48K 
35: EX-3.37     Certificate of Incorporation                           4     22K 
36: EX-3.38     Certificate of Merger                                  3     20K 
37: EX-3.39     Bylaws                                                20     83K 
 2: EX-3.4      Amended and Restated Articles of Incoporation          3     21K 
 3: EX-3.5      Amended and Restated Bylaws                           17     98K 
 4: EX-3.6      Certificate of Limited of Partnership                  3     24K 
 5: EX-3.7      Limited Partnership Agreement                         11     48K 
 6: EX-3.8      Certificate of Incorporation                           5     24K 
 7: EX-3.9      Certificate of Amendment of Certificate of             2     19K 
                          Incorporation                                          
38: EX-5.1      Opinion of Bryan Cave LLP                           HTML     29K 
39: EX-5.2      Opinion of Oppenheimer Wolff & Donnelly LLP         HTML     32K 
40: EX-21.1     List of Subsidiaries                                   2     21K 
41: EX-23.1     Consent of Bdo Seidman LLP                          HTML     18K 
42: EX-23.2     Consent of Kpmg LLP                                 HTML     20K 
43: EX-25.1     Statement of Eligibility on Form T-1                HTML     48K 
44: EX-99.1     Form of Letter of Transmittal                       HTML     85K 
45: EX-99.2     Form of Letter to Brokers, Dealers                  HTML     25K 
46: EX-99.3     Form of Letter to Clients                           HTML     28K 
47: EX-99.4     Form of Notice of Guaranteed Delivery               HTML     30K 


EX-3.13   —   Articles of Incorporation

EX-3.131st Page of 8TOCTopPreviousNextBottomJust 1st
 

Exhibit 3.13 Articles of Incorporation of Sunrise Publications, Inc.
EX-3.132nd Page of 8TOC1stPreviousNextBottomJust 2nd
ARTICLES OF INCORPORATION OF SUNRISE PUBLICATIONS, INC. The undersigned incorporator, being a natural person eighteen (18) years of age of older, in order to form a corporation under Minnesota Statutes, Chapter 3O2A, hereby adopts the following Articles of Incorporation: ARTICLE I. NAME 1.1 The name of the Corporation is Sunrise Publications, Inc. ARTICLE II. REGISTERED OFFICE AND AGENT 2.1 The location of the registered office of this Corporation is: 10120 West 76th Street, Eden Prairie, Minnesota 55344. 2.2 The registered agent at that address is: David R. Pomije. ARTICLE III. SHARES 3.1 The aggregate number Of shares of stock which this Corporation shall have the authority to issue Ten Million (10,000,000) shares. 3.2 The Board of Directors may, from time to time, establish different classes or series of shares and may fix the rights and preferences of said shares in any class or series. 3.3 The Board of Directors shall have the authority to issue shares of a class or series to holders of shares of another class or series to effectuate share dividends, splits, or conversion of its outstanding shares. 3.4 Notwithstanding 3.2. and 3.3, if the corporation elects, or has elected, to be taxed as a Subchapter "S" Corporation under the internal Revenue Code of 1986, as amended, while such election remains in effect, preferred shares shall not be authorized, nor shall the Board of Directors have any authority with respect to establishing or fixing rights to any class or series of shares that could disqualify the corporation from its status as a Subchapter "S" Corporation. 3.5 The par value per share shall be One Cent ($0.01). -1-
EX-3.133rd Page of 8TOC1stPreviousNextBottomJust 3rd
3.6 No shareholders shall have the right to cumulate their vote for the election of directors and there shall be no cumulative voting for any purpose whatsoever. 3.7 The shareholders shall not have preemptive rights to subscribe for, purchase or acquire any shares of any class of capital stock of this Corporation, whether unissued, or now of hereafter authorized, or any obligations or other securities convertible into, or exchangeable for, such shares. 3.8 The shareholders shall take action by the affirmative vote of the holders of fifty-one percent (51%) of the voting power of the shares present, except where a larger proportion is required by law, by these Articles, or under a shareholder control agreement. ARTICLE IV. INCORPORATOR AND DIRECTORS 4.1 The name and post office address of the incorporator is Barry Lazarus, 1600 TCF Tower, 121 South Eighth Street, Minneapolis, MN 55402. 4.2 The name and. post office address of the First. Directors are: David R. Pomije 10120 West 76th Street Eden Prairie, MN 55344 Stanley A. Bodine 10120 West 76th Street Eden Prairie, MN 55344 Said Directors shall hold office for one (1) year or until a successor or successors is/are elected. 4.3 Provided there are no vacancies on the Board of Directors, an action required or permitted to be taken by the Board of Directors of this Corporation may be taken by written action signed by that number of directors that would be required to take the same action at a meeting of the Board at which all directors are present, except as to those matters requiring shareholder approval, in which case the written action must be signed by all members of the Board of Directors then in office. In the event written action is taken by less than all of the directors of this Corporation, the Chief Executive Officer or Chief Financial Officer shall notify all of the directors of this Corporation of the text and effective date of such written action. 4.4 The Shareholders may, from time to time, by a majority vote, or the Board of Directors may, from time to time, by unanimous vote, adopt, amend or repeal all or any of the Bylaws of the Corporation. -2-
EX-3.134th Page of 8TOC1stPreviousNextBottomJust 4th
4.5 A quorum of the Board of Directors shall consist of the Sole Director if there is only one member of the Board of Directors, or the presence of not less than two of the Directors if there are two members of the Board of Directors or, if more than two Directors, then a quorum of the Board of Directors shall consist of the presence of not less than one-half (1/2) of the Directors then in office; provided, however, that if one or more vacancies exist on the Board of Directors, a quorum of the Board shall consist of all of the members of the Board then serving. ARTICLE V. MONETARY DAMAGES A director of this corporation shall not be liable to the corporation or its shareholders for monetary damages for breach of fiduciary duty as a director, except to the extent such exemption from liability or limitation thereof is not permitted under the Minnesota Business Corporation Act as the same exists or may hereafter be amended. Any repeal or modification of this Article V by the shareholders of this corporation shall not adversely affect any right or protection of the director of the corporation existing at the time of such repeal or modification. IN WITNESS WHEREOF, I have hereunto set my hand this 7th day of October, 1994. /s/ Barry Lazarus ---------------------------------------- Barry Lazarus 121 50 8th street # 1600 Mpla Mn 55402 STATE OF MINNESOTA DEPARTMENT OF STATE FILED OCT 13 1994 /s/ Illegible ---------------------------------------- Secretary of State -3-
EX-3.135th Page of 8TOC1stPreviousNextBottomJust 5th
MINNESOTA SECRETARY OF STATE (SEAL) NOTICE OF CHANGE OF REGISTERED OFFICE/ REGISTERED AGENT Please read the Instructions on the back before completing this form. 1. Entity Name: ______________________________________________________________ SUNRISE PUBLICATIONS, INC. ________________________________________________ 2. Registered Office Address (No. & Street): List a complete street address or rural route and rural route box number. A post office box is not acceptable, 33 South Sixth Street, Multifoods Tower, Minneapolis MN 55402 Street City State Zip Code 3. Registered Agent (Registered agents are required for foreign entities but optional for Minnesota entities): Corporation Service Company If you do not wish to designate an agent, you must list "NONE" in this box. DO NOT LIST THE ENTITY NAME. In compliance with Minnesota Statutes, Section 302A.123, 303.10, 308A.025, 317A.123 or 322B.135 I certify that the above listed company has resolved to change the entity's registered office and/or agent as listed above. I certify that I am authorized to execute this notice and I further certify that I understand that by signing this notice I am subject to the penalties of perjury as set forth in Minnesota Statutes Section 609.48 as if I had signed this notice under oath. /s/ Illegible -------------------------------------- Signature of Authorized Person EUP/CFO Name and Telephone Number of a Contact Person: Elva Shipkowski (CSC) (302) 636-5401 Ext: 3216. please print legibly Filing Fee: Minnesota Corporations, Cooperatives and Limited Liability Companies: $35.00. Non-Minnesota Corporations: $50.00. Make checks payable to Secretary of State Return to: Minnesota Secretary of State 18O State Office Bldg. 100 Constitution Ave. St. Paul, MN 55155-1299 (651) 296-28O3 STATE OF MINNESOTA DEPARTMENT OF STATE FILED FEB 25 2002 /s/ Illegible ------------------- Secretary of State
EX-3.136th Page of 8TOC1stPreviousNextBottomJust 6th
MINNESOTA SECRETARY OF STATE (SEAL) NOTICE OF CHANGE OF REGISTERED OFFICE/ REGISTERED AGENT Please read the Instructions on the back before completing this form. 1. Entity Name: ______________________________________________________________ SUNRISE PUBLICATIONS, INC. ________________________________________________ 2. Registered Office Address (No. & Street): List a complete street address or rural route and rural route box number. A post office box is not acceptable, 405 SECOND AVENUE, SOUTH MINNEAPOLIS MN 55401 Street City State Zip Code 3. Registered Agent (Registered agents are required for foreign entities but optional for Minnesota entities): CT CORPORATION SYSTEM INC. If you do not wish to designate an agent, you must list "NONE" in this box. DO NOT LIST THE ENTITY NAME. In compliance with Minnesota Statutes, Section 302A.123, 303.10, 308A.025, 317A.123 or 322B.135 I certify that the above listed company has resolved to change the entity's registered office and/or agent as listed above. I certify that I am authorized to execute this notice and I further certify that I understand that by signing this notice I am subject to the penalties of perjury as set forth in Minnesota Statutes Section 609.48 as if I had signed this notice under oath. /s/ Mike Jones ------------------------------------ Signature of Authorized Person Mike Jones, V.P. Name and Telephone Number of a Contact Person: M. Jones (800) 759-8547 please print legibly Filing Fee: Minnesota Corporations, Cooperatives and Limited Liability Companies: $35.00. Non-Minnesota Corporations: $50.00. Make checks payable to Secretary of State Return to: Minnesota Secretary of State 18O State Office Bldg. 100 Constitution Ave. St. Paul, MN 55155-1299 (651) 296-28O3 STATE OF MINNESOTA DEPARTMENT OF STATE FILED OCT 01 2002 /s/ Illegible ------------------- Secretary of State
EX-3.137th Page of 8TOC1stPreviousNextBottomJust 7th
MINNESOTA SECRETARY OF STATE (SEAL) NOTICE OF CHANGE OF REGISTERED OFFICE/ REGISTERED AGENT Please read the instructions on the back before completing this form. 1. Entity Name: ____________________________ SUNRISE PUBLICATIONS, INC. ____________________________ 2. Registered Office Address (No. & Street): List a complete street address or rural route and rural route box number. A post office box is not acceptable. Capitol Prof. Bldg. 590 Park St., Suite 6 St. Paul MN 55103 Street City State Zip Code 3. Registered Agent (Registered agents are required for foreign entities but optional for Minnesota entitles): Capitol Corporate Services, Inc. If you do not wish to designate an agent, you must list "NONE" in this box. DO NOT LIST THE ENTITY NAME. In compliance with Minnesota Statutes, Section 302A.123, 303.10, 308A.025, 317A.123 or 322B.135 I certify that the above listed company has resolved to change the entity's registered office and/or agent as listed above. I certify that I am authorized to execute this notice and I further certify that I understand that by signing this notice I am subject to the penalties of perjury as set forth in Minnesota Statutes Section 609.48 as if I had signed this notice under oath. /s/ Delanie Case Attorney in Fact ------------------------------------- Signature of Authorized Person Name and Telephone Number of a Contact Person: Myra Simmons (800) 345-4647x153 please print legibly Filing Fee: For Profit Minnesota Corporations, Cooperatives and Limited Liability Companies: $35.00. Minnesota Nonprofit Corporations: No $35.00 fee is due unless you are adding or removing an agent. Non-Minnesota Corporations: $50.00. Make checks payable to Secretary of State Return to: Minnesota Secretary of State 180 State Office Bldg. 100 Constitution Ave. St. Paul, MN 55155-1299 (651) 296-2803 STATE OF MINNESOTA FILED AUG 12 2003 /s/ Illegible ------------------ Secretary of State
EX-3.13Last Page of 8TOC1stPreviousNextBottomJust 8th
MINNESOTA SECRETARY OF STATE (SEAL) NOTICE OF CHANGE OF REGISTERED OFFICE/ REGISTERED AGENT Please read the instructions on the back before completing this form. 1. Entity Name: ____________________________ Sunrise Publications, Inc. ____________________________ 2. Registered Office Address (No. & Street): List a complete street address or rural route and rural route box number. A post office box is not acceptable. 405 Second Avenue South Minneapolis MN 55401 Street City State Zip Code 3. Registered Agent (Registered agents are required for foreign entities but optional for Minnesota entitles): CT Corporation System Inc. If you do not wish to designate an agent, you must list "NONE" in this box. DO NOT LIST THE ENTITY NAME. In compliance with Minnesota Statutes, Section 302A.123, 303.10, 308A.025, 317A.123 or 322B.135 I certify that the above listed company has resolved to change the entity's registered office and/or agent as listed above. I certify that I am authorized to execute this notice and I further certify that I understand that by signing this notice I am subject to the penalties of perjury as set forth in Minnesota Statutes Section 609.48 as if I had signed this notice under oath. /s/ Illegible ------------------------------------- Signature of Authorized Person Name and Telephone Number of a Contact Person: Julie Adcock (214) 979-1172 please print legibly Filing Fee: For Profit Minnesota Corporations, Cooperatives and Limited Liability Companies: $35.00. Minnesota Nonprofit Corporations: No $35.00 fee is due unless you are adding or removing an agent. Non-Minnesota Corporations: $50.00. Make checks payable to Secretary of State Return to: Minnesota Secretary of State 180 State Office Bldg. 100 Rev. Dr. Martin Luther King Jr. Blvd. St. Paul, MN 55155-1299 (651) 296-2803 STATE OF MINNESOTA DEPARTMENT OF STATE FILED JAN 30 2004 /s/ Illegible ------------------- Secretary of State
Top
Filing Submission 0000950123-06-005216   –   Alternative Formats (Word / Rich Text, HTML, Plain Text, et al.)

Copyright © 2024 Fran Finnegan & Company LLC – All Rights Reserved.
AboutPrivacyRedactionsHelp — Sat., May 4, 4:14:53.1pm ET