EX-3.12 10 ex3-12.htm EX-3.12

Exhibit 3.12

 

 

 

 



State of California

Secretary of State
Kevin Shelley

This Space For Filing Use Only

CERTIFICATE OF LIMITED PARTNERSHIP

A $70.00 filing fee must accompany this form.

IMPORTANT – Read instructions before completing this form

 

 

 

 

 

 

 

 

 

1.

Name of the limited partnership (end the name with the words “Limited Partnership” or the abbreviation “L.P.”)

 

 

 

Matrix Investments, L.P.

 

 

 

 

 

             

2.

Street address of principal executive office

City and state

 

Zip code

 

 

 

920 Garden Street, Suite B

Santa Barbara CA

 

93101

 

 

             

3.

Street address of California office where records are kept

City

State

Zip code

 

 

 

920 Garden Street, Suite B

Santa Barbara CA

CA

93101

 

 

             

4.

Complete if limited partnership was formed prior to July 1, 1984 and is in existence on the date this certificate is executed.

 

 

 

The original limited partnership certificate was recorded on ____________________________________________ with the recorder of _______________________ county.          File or recordation number _______________________________

             

5.

Name the agent for service of process and check the appropriate provision below:

 

 

 

          JJM Transportation Corp.______________________________________________ , which is

 

o     an individual residing in California. Proceed to item 6.

 

R     a corporation which has filed a certificate pursuant to section 1505. Proceed to item 7.

   

6.

If an individual, complete the California address of the agent for service of process:

 

Address:

 

 

 

 

 

 

City:

State:
CA

 

Zip code:

 

 

             

7.

Name and address of all general partners: (Attach additional pages, if necessary)

 

 

 

A.

Name:

JJM Transportation Corp.

 

 

 

 

 

 

 

Address:

920 Garden Street, Suite B

 

 

 

 

 

 

 

City:

Santa Barbara

State:
CA

 

Zip code:
93101

 

 

             

 

B.

Name:

 

 

 

 

 

 

 

 

Address:

 

 

 

 

 

 

 

 

City:

 

State:

 

Zip code:

 

 

             

8.

Indicate the number of general partners’ signatures required for filing certificates of amendment, restatement, merger, dissolution, continuation and cancellation.                                         1

             

9.

Other matters to be included in this certificate may be set forth on separate attached pages and are made a part of this certificate. Other matters may include the purpose of business of the limited partnership (e.g., “Gambling Enterprise”).

             

10.

I declare that I am the person who executed this instrument, which execution is my act and deed.

 

 

 

 

 

/s/ Michael McCaskey

 

Secretary

 

 

 

 

 

Signature of Authorized Person

 

Position or Title of Authorized Person

 

 

 

 

 

JJM Transportation Corp. Gen Partner

 

November 5, 2003

 

 

 

 

 

Type or print Name of Authorized Person

 

Date

 

Michael McCaskey, Secretary of JJM Transportation Corp.

 

 

 

 

 

 

 

 

 

 

 

Signature of Authorized Person

 

Position or Title of Authorized Person

 

 

 

 

 

 

 

 
 

 

 

Type or Print Name of Authorized Person

Date

   

LP-1 (REV. 07/2003)

Approved by Secretary of State

   

 

 

 

 
 

 



State of California

Secretary of State

This Space For Filing Use Only

AMENDMENT TO CERTIFICATE OF LIMITED
PARTNERSHIP

A $30.00 filing fee must accompany this form.

IMPORTANT – Read instructions before completing this form

 

 

 

 

 

 

 

 

1.

SECRETARY OF STATE FILE NUMBER

2.

NAME OF LIMITED PARTNERSHIP

 

 

 

 

200418000020

 

Matrix Investments, L.P.

 

 

 

               

3.

COMPLETE ONLY THE BOXES WHERE INFORMATION IS BEING CHANGED. ADDITIONAL PAGES MAY BE ATTACHED, IF NECESSARY:

 

               

 

A.

LIMITED PARTNERSHIP NAME (END THE NAME WITH THE WORDS “LIMITED PARTNERSHIP” OR THE ABBREVIATION “L.P.”)

 

               

 

B.

THE STREET ADDRESS OF PRINCIPAL EXECUTIVE OFFICE

CITY AND STATE

 

ZIP CODE

 

 

 

104 W. Anapamu Street, Suite C

 

Santa Barbara, CA

 

93101

 

               

 

C.

THE STREET ADDRESS IN CALIFORNIA WHERE RECORDS ARE KEPT

CITY

STATE

ZIP CODE

 

 

 

104 W. Anapamu Street, Suite C

 

Santa Barbara

CA

93101

 

               

 

D.

THE ADDRESS OF THE GENERAL PARTNER(S)

 

 

 

 

 

 

 

NAME

ADDRESS

CITY AND STATE

 

ZIP CODE

 

 

 

Matrix Partnership Management Corporation

104 W. Anapamu
Street, Suite C

Santa Barbara, CA

 

93101

 

               

 

E.

NAME CHANGE OF GENERAL PARTNER(S)

 

 

 

 

 

 

 

FROM

 

TO:

 

 

 

 

 

J J M. Transportation Corp.

 

Matrix Partnership Management Corporation

 

               

 

F.

GENERAL PARTNER(S) CESSATION

 

 

 

 

 

 

 

 

 

 

 

 

 

               

 

G.

NAME OF GENERAL PARTNER(S) ADDED

ADDRESS

CITY AND STATE

 

ZIP CODE

 

 

 

 

 

 

 

 

 

               

 

H.

THE PERSON(S) AUTHORIZED TO WIND UP THE AFFAIRS OF THE LIMITED PARTNERSHIP

 

 

 

 

 

 

 

 

 

 

 

 

 

NAME

ADDRESS

CITY AND STATE

 

ZIP CODE

 

               

 

I.

THE NAME OF THE AGENT FOR SERVICE OF PROCESS

 

 

 

 

 

 

 

 

 

 

 

 

 

 

Michael McCaskey

 

 

 

 

 

               

 

J.

ADDRESS OF AGENT FOR SERVICE OF PROCESS IN CALIFORNIA, IF AN INDIVIDUAL

CITY

STATE

ZIP CODE

 

 

 

1746 Prospect Avenue

 

Santa Barbara

CA

93103

 

               

 

K.

NUMBER OF GENERAL PARTNERS’ SIGNATURES REQUIRED FOR FILING CERTIFICATES OF AMENDMENT RESTATEMENT, MERGER, DISSOLUTION, CONTINUATION AND CANCELLATION:

 

       

 

L.

OTHER MATTERS (ATTACH ADDITIONAL PAGES, IF NECESSARY)

 

       

4.

I DECLARE THAT I AM THE PERSON WHO EXECUTED THIS INSTRUMENT, WHICH EXECUTION IS MY ACT AND DEED.

 

 

 

 

 

/s/ Michael McCaskey

 

Secretary, Matrix Partnership Management Corporation

 

 

 

 

 

SIGNATURE OF AUTHORIZED PERSON

 

POSITION OR TITLE OF AUTHORIZED PERSON General Partner

 

 

 

 

 

Michael McCaskey

 

8-29-07

 

 

 

 

 

TYPE OR PRINT NAME OF AUTHORIZED PERSON

 

DATE

 

 

 

 

 

 

 

 

 

 

 

 

SIGNATURE OF AUTHORIZED PERSON

 

POSITION OR TITLE OF AUTHORIZED PERSON

 

 

 

 

 

 

 

 

 

 

 

 

TYPE OR PRINT NAME OF AUTHORIZED PERSON

 

DATE


 

 

LP-2 (REV. 03/2005)

Approved by Secretary of State

 


 

 

 

 

 

 

 

 

 

LP-2

  Amendment to Certificate of Limited Partnership (LP)

 

   

 

To change information of record for your LP, fill out this form, and submit for filing along with:

 

 

 

 

--

A $30 filing fee,

 

--

A separate, non-refundable $15 service fee, if you drop off the completed form.

 

 

 

 

Items 3-7: Only fill out the information that is changing. Attach extra pages if you need more space or need to include any other matters.

This Space For Office Use Only

 

 

 

 

For questions about this form, go to www.sos.ca.gov/business/be/filing-tips.htm

 

 

 

 



LP’s File No. (issued by CA Secretary of State):
200418000020

LP’s Exact Name (on file with CA Secretary of State):
Matrix Investments, L.P.

 

 

 

 

 

 

 

ƒ

New LP Name:

 

 

 

     

 

 

The new LP name: must end with “Limited Partnership,” “LP,” or “L.P.,” and may not contain “bank,” “insurance,” “trust,” “trustee,” “incorporated,” “inc.,” “corporation,” or “corp.”

 

 

 

New LP Office Address in California:

 

CA

 

         

 

street address

city (no abbreviations)

state

zip

 

 

 

 

 

New Agent/Address for Service of Process:(The agent must be a CA resident or qualified 1505 corporation in CA.)

 

 

 

 

 

 

 

a.

Agent’s name:     ____________________________________________________________________________________

 

 

 

 

CA

 

 

b.

Agent’s address:     __________________________________________________________________________________

 

 

 

street address (if agent is not a corporation)

city (no abbreviations)

state

zip

 

 

 

 

 

 

 

General Partner Changes:

 

 

 

 

 

a.

New general partner:  __________________________________________________________________________________________

 

 

 

name

address

city (no abbreviations)

state

zip

 

b.

Address change:     __________________________________________________________________________________________

 

 

 

name

address

city (no abbreviations)

state

zip

 

c.

Name change:

Old name:

Matrix Partnership Management Corporation

 

 

 

 

 

 

New name:

Matrix Oil Management Corporation

 

 

 

 

 

d.

Name of disassociated general partner:     _________________________________________________________________

 

 

 

Dissolved LP: (Either check box a or check box b and complete the information. Note: To terminate the LP, also file a Certificate of Cancellation (Form LP-4/7), available at www.sos.ca.gov/business/be/forms.htm)

 

a.

o

The LP is dissolved and wrapping up its affairs.

 

b.

o

The LP is dissolved and has no general partners. The following person has been appointed to wrap up the affairs of the LP: ______________________________________________________________________________________

 

 

 

 

name

address

city (no abbreviations)

state

zip

 

 

 

 

 

 

 

 

 

ˆ

Read and sign below: This form must be signed by (1) at least one general partner; (2) by each person listed in item 6a; and (3) by each person listed in item 6d if that person has not filed a Certificate of Dissociation (Form LP-101). If item 7b is checked, the person listed must sign. If a trust, association, attorney-in-fact, or any other person not listed above is signing, go to www.sos.ca.gov/business/be/filing-tips.htm for more information. If you need more space, attach extra pages that are 1-sided and on standard letter-sized paper (8 ½” x 11”). All attachments are part of this amendment.

 

 

 

I declare that I am the person who signed this form and that signing this form is my act.

 

 

 

 

 

/s/ Jeffrey Kerns

 

Jeffrey Kerns, Secretary, Matrix Oil Management Corporation 08/28/12

 

 

 

Sign here

 

Print your name here

Date

 

 

 

 

 

 

 

 

 

 

 

 

 

Sign here

 

Print your name here

 

Date

 

 

 

Make check/money order payable to: Secretary of State

By Mail

Drop-Off

We can give you up to 2 free certified copies of your filed form if you submit up to 2 completed copies of this form (with all attachments).

Secretary of State
Business Entities, P.O. Box 944225
Sacramento, CA 94244-2250

Secretary of State
1500 11th St., 3rd Floor
Sacramento, CA 95814

 

 

 

Corporations Code § 15902.02

2010 California Secretary of State

LP-2 (REV 09/2010)

www.sos.ca.gov/business/