EX-3.1 2 a13-19864_1ex3d1.htm EX-3.1

Exhibit 3.1

 

LLC-1A

 

File # 201329510100

 

DI206027

 

State of California

 

FILED

Secretary of State

 

Secretary of State

0496340 out

 

State of California

Limited Liability Company

 

OCT 18 2013

Articles of Organization - Conversion

 

 

 

 

 

IMPORTANT — Read all instructions before completing this form.

 

This Space For Filing Use Only

 

Converted Entity Information

 

1.              Name of Limited Liability Company (End the name with the words “Limited Liability Company,” or the abbreviations “LLC” or “L.L.C.” The words Limited” and “Company” may be abbreviated to “Ltd.” and “Co.,” respectively.)

 

99 Cents Only Stores LLC

 

2.              The purpose of the limited liability company is to engage in any lawful act or activity for which a limited liability company may be organized under the Beverly-Killea Limited Liability Company Act.

 

3.              The limited liability company will be managed by (check only one):

 

o One Manager

 

o More Than One Manager

 

x All Limited Liability Company Member(s)

 

4.

Initial Street Address of Limited Liability Company

 

City

 

State

 

Zip Code

 

4000 East Union Pacific Ave

 

City of Commerce

 

CA

 

90023

 

 

 

 

 

 

 

 

5.

Initial Mailing Address of Limited Liability Company, if different from Item 4

 

City

 

State

 

Zip Code

 

6.              Name of Initial Agent For Service of Process (Item 6: Enter the name of the agent for service of process. The agent may be an individual residing in California or a corporation that has filed a certificate pursuant to California Corporations Code section 1505. Item 7: If the agent is an individual, enter the agent’s business or residential street address in CA. Do not list the address if the agent is a corporation. Item 8: If the converting entity is a CA limited partnership, enter the mailing address of the agent, if different from Item 7, or if the agent is a corporation.)

 

CT Corporation System

 

7.

If an individual, Street Address of Agent for Service of Process in CA

 

City

 

State

 

Zip Code

 

 

 

 

 

CA

 

 

 

 

 

 

 

 

 

 

8.

Mailing Address of Agent for Service of Process

 

City

 

State

 

Zip Code

 

Converting Entity Information

 

9.

Name of Converting Entity

 

 

 

 

 

99¢ Only Stores

 

 

 

 

 

10.  Form of Entity

 

11. Jurisdiction

 

12. CA Secretary of State File Number, if any

Corporation

 

California

 

C0496340

 

13.       The principal terms of the plan of conversion were approved by a vote of the number of interests or shares of each class that equaled or exceeded the vote required. If a vote was required, provide the following for each class:

 

AND

 

The class and number of outstanding interests entitled to vote.

 

The percentage vote required of each class.

 

 

 

Class A Common Stock (100)

 

More than 50%

Class B Common Stock (100)

 

More than 50%

 

Additional Information

 

14.       Additional information set forth on the attached pages, if any, is incorporated herein by this reference and made part of this certificate.

 

15.       I certify under penalty of perjury that the contents of this document are true. I declare I am the person who executed this instrument, which execution is my act and deed.

 

/s/ Stephane Gonthier

 

Stéphane Gonthier, President and Chief Executive Officer

Signature of Authorized Person

 

Type or Print Name and Title of Authorized Person

 

 

 

/s/ Frank Schools

 

Frank Schools, Senior Vice President and Chief Financial Officer

Signature of Authorized Person

 

Type or Print Name and Title of Authorized Person

 

LLC-1A (REV 01/2013)

APPROVED BY SECRETARY OF STATE