EX-3.1 2 exhibit3-1.htm CERTIFICATE (ARTICLES) OF INCORPORATION Filed by Automated Filing Services Inc. (604) 609-0244 - Lexington Energy Services Inc. - Exhibit 3.1

Exhibit 3.1

   
   
DEAN HELLER Entity #
Secretary of State E0164102005-8
  Document Number
  20050093886 - 71
206 North Carson Street Date Filed:
Carson City, Nevada 89701-4299 3/30/2005 4:09:27
(775) 684-5708 In the office of
Website: secretaryofstate.biz  /s/ Dean Heller
  Dean Heller
  Secretary of State

Articles of Incorporation
(PURSUANT TO NRS 78)

Important. Read attached instructions before completing form. ABOVE SPACE IS FOR OFFICE USE ONLY

1.

Name of Corporation

  LEXINGTON MEDIA, INC.
   
2.

Resident Agent

  CSC SERVICES OF NEVADA, INC.

Name and Street Address:

  Name

(must be a Nevada address where process may be served)

  502 E JOHN ST.
Street Address
Carson City
City
NEVADA
State
  89706
Zip Code
 

 

  Optional Mailing Address City State   Zip Code  
   
3.

Shares: (number of shares)
corporation authorized to

  Number of shares 20,000,000
PREFERRED
    Number of Shares  
  issue   with par value: 100,000,000
Common
Par value: 0.0001 without par value: None



4.

Name & Addresses: of
Board of Directors/Trustees:

(attach additional page
there is more than 3
directors/trustees)

 

 

1.   Tannisah Kruse
Name
  3780 Broadway Vancouver, B.C. CN V6R 2C1
    Street Address City State Zip Code
           
  2.        
  Name      
           
  Street Address City State Zip Code
   
5.

Purpose:
(optional - see instructions)

  The purpose of this Corporation shall be:
   
6. Names, Address
and Signature of
Incorporator.

(attach additional page there
is more than 1 incorporator)
  CSC SERVICES OF NEVADA, INC. /s/ C. Wood
Name Signature
502 E. JOHN STREET Carson City NV 89706
Street Address City State Zip Code
             
7. Certificate of Acceptance
of Appointment of
Resident Agent:
  /s/ C. Wood     3/29/05
    Authorized Signature of R. A. or On Behalf of R. A. Company   Date

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

Nevada Secretary of State Form 78 ARTICLES.2003
Revised on: 09/29/03