EX-3.1.20 2 a09-10154_1ex3d1d20.htm EX-3.1.20

Exhibit 3.1.20

 

DEAN HELLER

Nevada Secretary of State

101 North Carson Street, Suite 3

Carson City, Nevada 89701-4786

Filed 02/08/2001

FILE# C3275-01

 

ARTICLES OF INCORPORATION
(PURSUANT TO NRS 78)

 

1.

 

Name of Corporation

 

NCOP I, Inc.

 

 

 

 

 

2.

 

Resident Agent Name and Street Address:

 

CSC Services of Nevada, Inc.
502 East John Street
Carson City, NEVADA 89706

 

 

 

 

 

3.

 

Shares:

 

Number of shares

 

 

 

Number of shares

 

 

 

 

 

 

with par value

 

Par Value

 

with out par value

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

1,000

 

$

1.00

 

 

 

 

 

 

 

 

 

4.

 

Names, Addresses, Number of the Board of Directors/Trustees:

 

The First Board of Directors/Trustees shall consist of 3 members whose names and addresses are as follows:

 

 

 

 

 

 

 

 

 

1. See Attached Exhibit A

 

 

 

 

 

5.

 

Purpose

 

The purpose of this corporation shall be:

 

 

 

 

 

 

 

 

 

To purchase and/or service receivables

 

 

 

 

 

6.

 

Other Matters:

 

Number of addition pages: 1

 

 

 

 

 

7.

 

Names, Addresses and

 

Brian H. Callahan

 

Signature: 

/s/ Brian H. Callahan

 

 

Signatures of Incorporators:

 

515 Pennsylvania Avenue

 

 

 

 

 

 

Ft. Washington, PA 19034

 

 

 

 

 

 

 

 

 

8.

 

Certificate of Acceptance of Appointment of Resident Agent:

 

I, CSC Services of Nevada, Inc. hereby accept appointment as Resident Agent for the above named corporation

 

 

 

 

 

 

 

 

 

/s/ Cindy Woodgate

 

2-08-01

 

 

 

 

Signature of Resident Agent

 

Date

 

 

 

 

on behalf of CSC Services of Nevada, Inc.

 

 

 



 

EXHIBIT A

 

DIRECTORS OF NCOP I, INC.

 

Name

 

Address

 

 

 

 

 

Michael J. Barrist

 

515 Pennsylvania Avenue
Ft. Washington, Pennsylvania 19034

 

 

 

 

 

Joshua Gindin

 

515 Pennsylvania Avenue
Ft. Washington, Pennsylvania 19034

 

 

 

 

 

Michael B. Meringolo

 

515 Pennsylvania Avenue
Ft. Washington, Pennsylvania 19034

 

 



 

DEAN HELLER

Nevada Secretary of State

202 North Carson Street

Carson City, Nevada 89701-4201

Filed 02/18/2004

FILE# C29778-99

 

CERTIFICATE OF CHANGE OF
ADDRESS OF RESIDENT AGENT AND
REGISTERED OFFICE

 

The former address of Nevada Incorporators & Registration Service, LLC, the resident agent of the business entities listed below was:

 

OLD ADDRESS:

3993 Howard Hughes Parkway, Suite 460

 

Las Vegas, Clark County, Nevada  89109

 

The address of the above-named resident agent is now changed to:

 

NEW ADDRESS:

3763 Howard Hughes Parkway, Suite 170

 

Las Vegas, Clark County, Nevada  89109

 

Signature of resident agent:

 

/s/  Candace R. Corra

 

 

 

Authorized Signature of R.A. or On Behalf of R.A. Company

 

Type of business entities represented:

 

x           corporation           ¨            limited partnership               ¨            limited-liability company

 

¨    business trust       ¨        limited-liability limited partnership        ¨    limited-liability partnership

 

Name of business entities represented by resident agent:

 

BB&T Service Corporation

 

Capellon, Inc.

Dalton Whitfield Holdings, Inc.

 

Dalton Whitfield Intangible Properties, Inc.

Dalton Whitfield Investments, Inc.

 

Dazies Playhouse

Definitive Business Solutions

 

First Security Holdings, Inc.

First Security Intangible Properties, Inc.

 

First Security Investments, Inc.

First State Intangible Properties, Inc.

 

First State Investments, Inc.

Frontier Holdings, Inc.

 

Frontier Intangible Properties, Inc.

Frontier Investments, Inc.

 

FSH Holdings, Inc.

Greenwood Outfitters-Nevada, Inc.

 

Grey Hawk, Inc.

Hibbett Capital Management, Inc.

 

Karl Klement Enterprises-Nevada, Inc.

 



 

Additional Page to Certificate of Change of Address

Of Resident Agent and Registered Office

 

KK Partners/FM-Nevada, Inc.

 

Klement Nevada Partner s/Chrylser, Inc.

Lydian REIT Holdings, Inc.

 

NCOP Capital, Inc.

NCOP I, Inc.

 

NCOP II, Inc.

NCOP III, Inc.

 

NCOP IV, Inc.

NCOP Lakes, Inc.

 

NCOP Nevada Holdings, Inc.

NCOP Strategic Partnership, Inc.

 

NCOP V, Inc.

NCOP/Martin, Inc.

 

NIRS, Inc.

Oasis Telecommunications, Data and Records, Inc.

 

Ravisent IP, Inc.

Stewart & Associates, A Professional Law Association

 

Super J-Nevada, Inc.

TSPC, Inc.

 

Vegan Properties, Inc.

Weather Management, Inc.

 

Axeda IP, Inc.

Cedar Columbia Nevada, Inc.

 

Lion Holdings, Inc.

Pacific Circle, Inc.

 

Nfinite Solutions, Inc.

 



 

 

ROSS MILLER

Secretary of State

204 North Carson Street, Ste 1

Carson City, Nevada 89701-4299

(775) 684 5708

Website: www.nvsos.gov

 

 

Filed in the office of

Document Number

 

 

00002210652-58

 

 

 

 

 

Filing Date and Time

Articles of Conversion

 

 

02/27/2009 9:46 AM

 

 

Ross Miller

 

(PURSUANT TO NRS 92A.205)

 

Secretary of State

Entity Number

 

State of Nevada

C3275-2001

 

 

 

USE BLACK INK ONLY - DO NOT HIGHLIGHT

ABOVE SPACE IS FOR OFFICE USE ONLY

 

Articles of Conversion
(Pursuant to NRS 92A.205)

 

1.              Name and jurisdiction of organization of constituent entity and resulting entity:

 

NCOP I, Inc.

Name of constituent entity

 

Nevada

 

Corporation

Jurisdiction

 

Entity type*

 

and,

 

 

 

NCOP I, LLC

Name of resulting entity

 

Nevada

 

Limited Liability Company

Jurisdiction

 

Entity type*

 

2.              A plan of conversion has been adopted by the constituent entity in compliance with the law of the jurisdiction governing the constituent entity.

 

3.              Location of plan of conversion: (check one)

 

o           The entire plan of conversion is attached to these articles.

 

x         The complete executed plan of conversion is on file at the registered office or principal place of business of the resulting entity.

 

o           The complete executed plan of conversion for the resulting domestic limited partnership is on file at the records office required by NRS 88.330.

 


* corporation, limited partnership, limited-liability limited partnership, limited-liability company or business trust.

 

This form must be accompanied by appropriate fees.

 

Nevada Secretary of State 92A Conversion Page 5

 

 

Revised: 7-1-08

 

1



 

ROSS MILLER

Secretary of State

204 North Carson Street, Ste 1

Carson City, Nevada 89701-4299

(775) 684 5708

Website: www.nvsos.gov

 

 

 

 

Articles of Conversion

 

 

 

(PURSUANT TO NRS 92A.205)

 

 

USE BLACK INK ONLY - DO NOT HIGHLIGHT

 

ABOVE SPACE IS FOR OFFICE USE ONLY

 

4.              Forwarding address where copies of process may be sent by the Secretary of State of Nevada (if a foreign entity is the resulting entity in the conversion):

 

Attn:

N/A

 

 

c/o:

 

 

 

 

5.     Effective date of conversion (optional) (not to exceed 90 days after the articles are filed  pursuant to NRS 92A.240)*:       2/27/09

 

6.              Signatures - must be signed by:

 

1.           If constituent entity is a Nevada entity: an officer of each Nevada corporation; all general partners of each Nevada limited partnership or limited-liability limited partnership; a manager of each Nevada limited-liability company with managers or one member if there are no managers; a trustee of each Nevada business trust; a managing partner of a Nevada limited-liability partnership (a.k.a. general partnership governed by NRS chapter 87).

 

2.           If constituent entity is a foreign entity: must be signed by the constituent entity in the manner provided by the law governing it.

 

NCOP I, Inc.

Name of constituent entity

 

 

X /s/ Candace R. Corra

 

Assistant Secretary

 

2/26/09

Signature

Title

Date

 


* Pursuant to NRS 92A.205(4) if the conversion takes effect on a later date specified in the articles of conversion pursuant to NRS 92A.240, the constituent document filed with the Secretary of State pursuant to paragraph (b) subsection 1 must state the name and the jurisdiction of the constituent entity and that the existence of the resulting entity does not begin until the later date.
This statement must be included within the resulting entity’s articles.

 

FILING FEE: $350.00

 

IMPORTANT: Failure to include any of the above information and submit with the proper fees may cause this filing to be rejected.

 

This form must be accompanied by appropriate fees.

 

Nevada Secretary of State 92A Conversion Page 6

 

 

Revised: 7-1-08

 

2



 

 

ROSS MILLER

 

Secretary of State

 

204 North Carson Street, Ste 1

 

Carson City, Nevada 89701-4299

 

(775) 684 5708

 

Website: www.nvsos.gov

 

 

 

 

 

 

Filed in the office of

Document Number

 

 

 

 

00002210653-69

 

 

 

 

 

Articles of Organization

 

 

Filing Date and Time

Limited-Liability Company

 

 

02/27/2009 9:46 AM

 

 

 

 

 

(PURSUANT TO CHAPTER 86)

 

 

Ross Miller

Entity Number

 

 

 

Secretary of State

C3275-2001

 

 

 

State of Nevada

 

 

 

 

 

 

USE BLACK INK ONLY - DO NOT HIGHLIGHT

ABOVE SPACE IS FOR OFFICE USE ONLY

 

1. Name of Limited- Liability Company: (must contain approved limited-liability company wording; see instructions)

 

NCOP I, LLC

Check box if a
Series Limited-
Liability Company
o

 

 

 

 

2. Registered Agent for Service of Process: (check only one box)

 

x

Commercial Registered Agent:

Nevada Incorporators & Registration Service, LLC

 

 

Name

 

 

 

o

Noncommercial Registered Agent

OR

o

  Office or Position with Entity

 

(name and address below)

 

 

(name and address below)              

 

Name of Noncommercial Registered Agent   OR   Name of Title of Office or Other Position with Entity

 

 

 

 

 

Nevada

 

 

 

Street Address

City

 

Zip Code

 

 

 

 

 

 

 

 

Nevada

 

Mailing Address (if different from street address)

City

 

Zip Code

 

 

 

 

 

 

3.  Dissolution

 

Latest date upon which the company is to dissolve (if existence is not perpetual):

 

Date:  (optional)

 

 

 

 

 

4.  Management: (required)

 

Company shall be managed by:

x

Manager(s)

OR

o

Member(s)

 

 

(check only one box)

 

 

 

 

 

 

 

5.  Name and Address of each Manager or Managing Member: (attach additional page if more than 3)

 

 

1)

NCOP Nevada Holdings, Inc.

 

Name

 

 

 

 

 

 

 

 

3763 Howard Hughes Parkway, Suite 170A

 

Las Vegas

 

NV

 

89169

Street Address

City

State

Zip Code

 

 

 

 

2)

 

 

Name

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Street Address

City

State

Zip Code

 

 

 

 

3)

 

 

Name

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Street Address

City

State

Zip Code

 

 

 

 

 

 

6.  Name, Address and Signature of Organizer:  (attach additional page if more than 1 organizer)

 

Candace R. Corra

 

X  /s/ Candace R. Corra

Name

Organizer Signature

 

 

3763 Howard Hughes Parkway, Suite 170

 

Las Vegas

 

NV

 

89169

Address

City

State

Zip Code

 

 

7. Certificate of Acceptance of Appointment of Registered Agent

 

I hereby accept appointment as Registered Agent for the above named Entity.

 

 

 

 

 

X  /s/ Candace R. Corra

 

2/26/09

Authorized Signature of Registered Agent or On Behalf of Registered Agent Entity

 

Date

 

This form must be accompanied by appropriate fees.

 

Nevada Secretary of State NRS 86 DLLC Articles

 

 

Revised on 7-1-08