EX-3 2 articlesofincorp.htm DEAN HELLER

DEAN HELLER

Secretary of State    


202 North Carson Street

Carson City, Nevada 89701-4201

(775) 684-5708

Articles of Incorporation

(PURSUANT TO NRS 78)

Office Use Only:

Filed # C2590-2004

FEB 05, 2004


IN THE OFFICE OF

 /S/ DEAN HELLER

 DEAN HELLER, SECRETARY OF STATE

Important:  Read instructions on reverse side before completing this form.

1. Name of Corporation:

BOOMERS’ CULTURAL DEVELOPMENT, INC.

2.  Resident Agent Name and Street Address:  (must be a Nevada address where process may be served)

NEVADA AGENCY AND TRUST COMPANY

Name

    

    

50 W. LIBERTY STREET, STE. 880

Physical Street Address

RENO, Nevada

City, State

89501

Zip code

 


Additional Mailing Address


City, State


Zipcode

3. Shares:

 (number of shares corporation authorized to issue)

Number of shares with par value:  75,000,000

Par value: 0.001

Number of shares without par value: 0

4.  Names, Addresses, Number of Board of Directors/Trustees:

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

 

1.  LORENA JENSEN

Name

 

10069 – 143 STREET

Street Address

SURREY, BC

City, State

V3T 4S9

Zip Code


2.

Name  

 


Street Address


City, State


Zip Code

 

3.

Name  

 


Street Address


City, State


Zip Code

 

4.

Name  

 


Street Address


City, State


Zip Code

5.  Purpose: (optional  - see instructions)

The purpose of this Corporation shall be: SEE ATTACHED

6.  Other Matters: (see instructions):

Number of additional pages attached: 3

7.  Names, Addresses and Signatures of Incorporators:

(attach additional pages if there are more than 2 incorporators)

AMANDA CARDINALLI

Name

/s/ Amanda Cardinalli

Signature

 
 

50 W. LIBERTY STREET, STE. 880

Address

RENO, Nevada

City, State

89501

Zip Code

 


Name

  



Address


City, State


Zip Code

8.  Certificate of Acceptance of Appointment of Resident Agent:

I, Nevada Agency and Trust Company,

Nevada Agency and Trust Company.

 hereby accept punishment as Resident Agent for the above named corporation.

 

By:  /s/ Amanda Cardinalli, President

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

January  20, 2004

Date

This form must be accompanied by appropriate fees.  See attached fee schedule.

Nevada Secretary of State Form CORPART 1999.01

Revised on: 08/20/01