Exhibit T3A.2.102
| [LOGO] | ROSS MILLER Secretary of State 204 North Carson Street, Suite 1 Carson City, Nevada 89701-4520 (775) 664-5708 Website: www.nvsos.gov |
|
|
Filed in the office of
/s/ Ross Miller Ross Miller |
Document Number 20130703608-30 | |
| Filing Date
and Time 10/29/2013 8:00 AM | ||
| Entity Number C29114-2001 |
| Articles of Conversion (PURSUANT TO NRS 92A.205) Page 1 |
| 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: |
| Envision pharmaceutical Services, Inc. Name of constituent entity |
||
| Nevada | Corporation | |
| Jurisdiction | Entity type* | |
| and, | ||
| Envision pharmaceuticals Services, 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) |
| ¨ | 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. |
| ¨ | The complete executed plan of conversion for the resulting domestic limited partnership is on file at the records-office required by NRS 80.330. |
* 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 1 Revised: 8-01-11 |
| [LOGO] | ROSS MILLER Secretary of State 204 North Carson Street, Suite 1 Carson City, Nevada 89701-4520 (775) 664-5708 Website: www.nvsos.gov |
|
| Articles of Conversion (PURSUANT TO NRS 92A.205) Page 2 |
||
| 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: | |
| c/o: |
| 5. | Effective date and time of filing: (optional) (must not be later than 90 days after the certificate is filed) |
| Date: | Time: |
| 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 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. |
| Envision pharmaceuticals Services, Inc. | |
| Name of constituent entity |
| X /s/ Kinberly S. Kirkbride | Treasurer | 10/28/2013 | |||
| Signature | Title | Date |
* Pursuant to NRS 92A. 205(4) If the conversion takes effect on 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 ant 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 2 Revised: 8-31-11 |
| [LOGO] | ROSS MILLER Secretary of State 204 North Carson Street, Suite 1 Carson City, Nevada 89701-4520 (775) 664-5708 Website: www.nvsos.gov |
|
|
Filed in the office of
/s/ Ross Miller Ross Miller |
Document Number 20130703609-41 | |
| Filing Date
and Time 10/29/2013 8:00 AM | ||
| Entity Number C29114-2001 |
| Articles of Organization Limited-Liability Company (PURSUANT TO NRS CHAPTER-86 |
| USE BLACK INK ONLY – DO NOT HIGHLIGHT | ABOVE SPACE IS FO OFFICE USE ONLY |
| 1. Name of Limited- Liability Company; (must contain approved limited-lability company wording: see Instructions) |
Envision Pharmaceutical Services, LLC | Check box if a Series Limited- Liability Company ¨ |
Check box if a Restricted Limited- Liability Company ¨ |
| 2. Registered | x Commercial Registered Agent: The Corporation Trust Company of Nevada | |||
| Agent for Service | Name | |||
| of Process: (check | ¨ Noncommercial Registered Agent | OR | ¨ Office of Position with Entity | |
| only one box) | (name and address below) | (name and address below) | ||
| Name of Noncommercial Registered Agent OR Name of Title of Office or Other Position, with Entity. | ||||
| South Division Street | Carson City | |||
| Street Address | City | Nevada: | 80703 | |
| Zip Code | ||||
| Nevada | ||||
| Mailing Address (if different from street address) | City | Zip Code | ||
| 3. Dissolution Date: (optional) | Latest date upon which the company is to dissolve (If existence is not perpetual); |
| 4. Management: (required): | Company shall be managed by: | ¨ Manager(s) | OR | x Member(s) |
| (check only one box) |
| 5. Name and | 1) Envision Pharmaceutical Holdings LLC |
| Address of each | Name | |||
| Manager or | 2181 B. Aurora Road | Twinsburg | OH : | 44087 |
| Managing Member | Street Address | City | State | Zip Code |
| (attach addental page if | 2) |
| more than 3) | Name |
| Street Address | City | State | Zip Code |
| 3) | |
| Name |
| Street Address | City | State | Zip Code |
| 6. Effective Date and Time: (optional) |
Effective Date: | Effective Time: |
| 7. Name, Address signature | Kinberly S. Kirkbride | X /s/ Kimberly S. Kirkbride |
| and of Organizer (attach | Name | Organizer Signature |
| additional page more | 2181 B. Aurora Road | Twinsburg | OH : | 44087 |
| than 1 organizer) | Address | City | State | Zip Code |
| 8. Certificate of Acceptance | I hereby accept appointment as Registered Agent for the above named Entity. | ||
| of Appointment of | /s/ Renee Cruz | Renee Cruz, Asst. Secretary | 10-29-13 |
| Registered Agent: | 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 Revised: 8-31-11 |
| INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE | ||
| BUSINESS LICENSE APPLICATION OF: | ENTITY NUMBER | |
| ENVISION PHARMACEUTICAL SERVICES, LLC | C29114-2001 |
| NAME OF LIMITED-LIABILITY COMPANY | ![]() |
| FOR THE FILING PERIOD OF | OCT, 2014 | TO | OCT, 2015 |
USE BLACK INK ONLY – DO NOT HIGHLIGHT
** YOU MAY FILE THIS FORM ONLINE AT www.nvsilverflume.gov**
|
Filed in the office of
/s /Ross Miller Ross Miller |
Document Number 20130703609-41 | |
| Filing Date
and Time 10/29/2014 2:40 AM | ||
| Entity Number C29114-2001 |
| (This document was filed electronically.) ABOVE SPACE IS FOR OFFICE USE ONLY |
| ¨ | Return one file stamped copy. (If filing not accompanied by order instructions, file stamped copy will be sent to registered agent.) |
| IMPORTANT: Read instructions before completing and returning this form. | |
| 1. | Print or type names and addresses, either residence or business, for all manager or managing members. A Manager, or if none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED. |
| 2. | If there are additional managers or managing members, attach a list of them to this form. |
| 3. | Return completed form with the fee of $125.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list for the previous year. |
| 4. | State business license fee is $200.00. Effective 2/1/2010, $100.00 must be added for failure to file form by deadline. |
| 5. | Make your check payable to the Secretary of State. |
| 6. | Ordering Copies: If requested above, one file stamped copy will be returned at no additional charge. To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order. |
| 7. | Return the completed form to: Secretary of State, 202 North Carson Street, Carson City, Nevada 89701-4201, (775) 684-5708. |
| 8. | Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due: (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing. |
| ANNUAL LIST FILING FEE $125.00 | LATE PENALTY $75.00 (if filing late) | BUSINESS LICENSE FEE: $200.00 | LATE PENALTY $100.00 (if filing late) |
| CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW |
| NRS 76.020 Exemption Codes | ||||
| ¨ Pursuant to NRS Chapter 76, this entity is exempt from the business license fee. Exemption code: | 001 - Governmental Entity 005 - Motion Picture Company | |||
| 006 - NRS 680B.020 Insurance Co. | ||||
| NOTE: If claiming an exemption, a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result in rejection, which could result in late fees. |
| NAME |
| ENVISION PHARMACEUTICAL HOLDINGS LLC | MANAGER OR MANAGING MEMBER |
| ADDRESS | CITY | STATE | ZIP CODE | |||||
| 2181 E AURORA ROAD, USA | TWINSBURG | OH | 44087 |
| NAME |
| MANAGER OR MANAGING MEMBER |
| ADDRESS | CITY | STATE | ZIP CODE | |||||
| NAME |
| MANAGER OR MANAGING MEMBER |
| ADDRESS | CITY | STATE | ZIP CODE | |||||
| NAME |
| MANAGER OR MANAGING MEMBER |
| ADDRESS | CITY | STATE | ZIP CODE | |||||
None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent intent of concealing the identity of any person or persons exercising the power or authority of a manager or managing member in furtherance of any unlawful conduct.
I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239.330, it is a category C felony to knowingly offer any false or forged instrument for filling in the Office of the Secretary or State.
| Title | Date | ||||
| X | EUGENE P SAMUELS | GENERAL COUNSEL | 10/29/2014 2:40:19 PM |
Signature of Manager, Managing Member or Other Authorized Signature
| Nevada Secretary of State List ManorMem | |
| Revised 8-8-13 |
| INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE | ||
| BUSINESS LICENSE APPLICATION OF: | ENTITY NUMBER | |
| ENVISION PHARMACEUTICAL SERVICES, LLC | C29114-2001 |
| NAME OF LIMITED-LIABILITY COMPANY | ![]() |
| FOR THE FILING PERIOD OF | OCT, 2015 | TO | OCT, 2016 |
USE BLACK INK ONLY – DO NOT HIGHLIGHT
** YOU MAY FILE THIS FORM ONLINE AT www.nvsilverflume.gov**
|
Filed in the office of
/s/ Barbara K. Cegavske Barbara K. Cegavske |
Document Number 20150465064-33 | |
| Filing Date
and Time 10/22/2015 8:59 AM | ||
| Entity Number C29114-2001 |
| (This document was filed electronically.) ABOVE SPACE IS FOR OFFICE USE ONLY |
| ¨ | Return one file stamped copy. (If filing not accompanied by order instructions, file stamped copy will be sent to registered agent.) |
| IMPORTANT: Read instructions before completing and returning this form | |
| 1. | Print or type names and addresses, either residence or business, for all manager or managing members. A Manager, or if none, a Managing Member of the LLC must sign the form FORM WILL BE RETURNED IF UNSIGNED. |
| 2. | If there are additional managers or managing members, attach a list of them to this form. |
| 3. | Return completed form with the fee of $150.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list for the previous year. |
| 4. | State business license fee is $200.00. Effective 2/1/2010, $100.00 must be added for failure to file form by deadline. |
| 5. | Make your check payable to the Secretary of State. |
| 6. | Ordering Copies: If requested above, one file stamped copy will be returned at no additional charge. To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order. |
| 7. | Return the completed form to: Secretary of State, 202 North Carson Street, Carson City, Nevada 89701-4201, (775) 684-5708. |
| 8. | Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due: (Postmark date is not accepted as receipt date:) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing. |
| ANNUAL LIST FILING FEE $150.00 | LATE PENALTY $75.00 (if filing late) | BUSINESS LICENSE FEE: $200.00 | LATE PENALTY $100.00 (if filing late) |
| CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW |
| NRS 76.020 Exemption Codes | ||||
| ¨ Pursuant to NRS Chapter 76, this entity is exempt from the business license fee. Exemption code: | 001 - Governmental Entity 005 - Motion Picture Company | |||
| 006 - NRS 680B.020 Insurance Co. | ||||
| NOTE: If claiming an exemption, a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result in rejection, which could result in late fees. |
| NAME |
| ENVISION PHARMACEUTICAL HOLDINGS LLC | MANAGER OR MANAGING MEMBER |
| ADDRESS | CITY | STATE | ZIP CODE | |||||
| 2181 E AURORA ROAD, USA | TWINSBURG | OH | 44087 |
| NAME |
| MANAGER OR MANAGING MEMBER |
| ADDRESS | CITY | STATE | ZIP CODE | |||||
| NAME |
| MANAGER OR MANAGING MEMBER |
| ADDRESS | CITY | STATE | ZIP CODE | |||||
| NAME |
| MANAGER OR MANAGING MEMBER |
| ADDRESS | CITY | STATE | ZIP CODE | |||||
None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent intent of concealing the identity of any person or persons exercising the power or authority of a manager or managing member in furtherance of any unlawful conduct.
I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239.330, it is a category C felony to knowingly offer any false or forged instrument for filling in the Office of the Secretary or State.
| Title | Date | ||||
| X | MICHAEL. P DEMINICO | VICE PRESIDENT | 10/22/2015 8:59:36 AM |
Signature of Manager, Managing Member or Other Authorized Signature
| Nevada Secretary of State List ManorMem | ||
| Revised 7-1-15 | ||
| INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE | ||
| BUSINESS LICENSE APPLICATION OF: | ENTITY NUMBER | |
| ENVISION PHARMACEUTICAL SERVICES, LLC | C29114-2001 |
| NAME OF LIMITED-LIABILITY COMPANY | ![]() |
| FOR THE FILING PERIOD OF | OCT, 2016 | TO | OCT, 2017 |
USE BLACK INK ONLY – DO NOT HIGHLIGHT
** YOU MAY FILE THIS FORM ONLINE AT www.nvsilverflume.gov**
|
Filed in the office of
/s/ Barbara K. Cegavske Barbara K. Cegavske |
Document Number 20160468301-91 | |
| Filing Date
and Time 10/25/2016 11:05 AM | ||
| Entity Number C29114-2001 |
| (This document was filed electronically.) ABOVE SPACE IS FOR OFFICE USE ONLY |
| ¨ | Return one file stamped copy. (If filing not accompanied by order instructions, file stamped copy will be sent to registered agent.) |
| IMPORTANT: Read instructions before completing and returning this form | |
| 1. | Print or type names and addresses, either residence or business, for all manager or managing members. A Manager, or if none, a Managing Member of the LLC must sign the form FORM WILL BE RETURNED IF UNSIGNED. |
| 2. | If there are additional managers or managing members, attach a list of them to this form. |
| 3. | Return completed form with the fee of $150.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list for the previous year. |
| 4. | State business license fee is $200.00. Effective 2/1/2010, $100.00 must be added for failure to file form by deadline. |
| 5. | Make your check payable to the Secretary of State. |
| 6. | Ordering Copies: If requested above, one file stamped copy will be returned at no additional charge. To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order. |
| 7. | Return the completed form to: Secretary of State, 202 North Carson Street, Carson City, Nevada 89701-4201, (775) 684-5708. |
| 8. | Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due: (Postmark date is not accepted as receipt date:) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing. |
| ANNUAL LIST FILING FEE $150.00 | LATE PENALTY $75.00 (if filing late) | BUSINESS LICENSE FEE: $200.00 | LATE PENALTY $100.00 (if filing late) |
| CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW |
| NRS 76.020 Exemption Codes | ||||
| ¨ Pursuant to NRS Chapter 76, this entity is exempt from the business license fee. Exemption code: | 001 - Governmental Entity 005 - Motion Picture Company | |||
| 006 - NRS 680B.020 Insurance Co. | ||||
| NOTE: If claiming an exemption, a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result in rejection, which could result in late fees. |
| NAME |
| ENVISION PHARMACEUTICAL HOLDINGS LLC | MANAGER OR MANAGING MEMBER |
| ADDRESS | CITY | STATE | ZIP CODE | |||||
| 2181 E AURORA ROAD, USA | TWINSBURG | OH | 44087 |
| NAME |
| MANAGER OR MANAGING MEMBER |
| ADDRESS | CITY | STATE | ZIP CODE | |||||
| NAME |
| MANAGER OR MANAGING MEMBER |
| ADDRESS | CITY | STATE | ZIP CODE | |||||
| NAME |
| MANAGER OR MANAGING MEMBER |
| ADDRESS | CITY | STATE | ZIP CODE | |||||
None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent intent of concealing the identity of any person or persons exercising the power or authority of a manager or managing member in furtherance of any unlawful conduct.
I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239.330, it is a category C felony to knowingly offer any false or forged instrument for filling in the Office of the Secretary or State.
| Title | Date | ||||
| X | ROBERT B WEINBERG | GENERAL COUNSEL AND SECRETARY | 10/25/2016 11:05:23 AM |
Signature of Manager, Managing Member or Other Authorized Signature
| Nevada Secretary of State List ManorMem | ||
| Revised 7-1-15 | ||
| INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE | ||
| BUSINESS LICENSE APPLICATION OF: | ENTITY NUMBER | |
| ENVISION PHARMACEUTICAL SERVICES, LLC | C29114-2001 |
| NAME OF LIMITED-LIABILITY COMPANY | ![]() |
| FOR THE FILING PERIOD OF | OCT, 2017 | TO | OCT, 2018 |
USE BLACK INK ONLY – DO NOT HIGHLIGHT
** YOU MAY FILE THIS FORM ONLINE AT www.nvsilverflume.gov**
|
Filed in the office of
/s/ Barbara K. Cegavske Barbara K. Cegavske |
Document Number 20170376500-71 | |
| Filing Date and Time 09/01/2017 9:55 AM | ||
| Entity Number C29114-2001 |
| (This document was filed electronically.) ABOVE SPACE IS FOR OFFICE USE ONLY |
| ¨ | Return one file stamped copy. (If filing not accompanied by order instructions, file stamped copy will be sent to registered agent.) |
| IMPORTANT: Read instructions before completing and returning this form. | |
| 1. | Print or type names and addresses, either residence or business, for all manager or managing members. A Manager, or if none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED. |
| 2. | If there are additional managers or managing members, attach a list of them to this form. |
| 3. | Return completed form with the fee of $150.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list for the previous year. |
| 4. | State business license fee is $200.00. Effective 2/1/2010, $100.00 must be added for failure to file form by deadline. |
| 5. | Make your check payable to the Secretary of State. |
| 6. | Ordering Copies: If requested above, one file stamped copy will be returned at no additional charge. To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order. |
| 7. | Return the completed form to: Secretary of State, 202 North Carson Street, Carson City, Nevada 89701-4201, (775) 684-5708. |
| 8. | Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due: (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing. |
| ANNUAL LIST FILING FEE $150.00 | LATE PENALTY $75.00 (if filing late) | BUSINESS LICENSE FEE: $200.00 | LATE PENALTY $100.00 (if filing late) |
| CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW |
| NRS 76.020 Exemption Codes | ||||
| ¨ Pursuant to NRS Chapter 76, this entity is exempt from the business license fee. Exemption code: | 001 - Governmental Entity 006 - NRS 680B.020 Insurance Co. | |||
| NOTE: If claiming an exemption, a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result in rejection, which could result in late fees. |
| NAME |
| ENVISION PHARMACEUTICAL HOLDINGS LLC | MANAGER OR MANAGING MEMBER |
| ADDRESS | CITY | STATE | ZIP CODE | |||||
| 2181 E AURORA ROAD | TWINSBURG | OH | 44087 |
| NAME |
| MANAGER OR MANAGING MEMBER |
| ADDRESS | CITY | STATE | ZIP CODE | |||||
| NAME |
| MANAGER OR MANAGING MEMBER |
| ADDRESS | CITY | STATE | ZIP CODE | |||||
| NAME |
| MANAGER OR MANAGING MEMBER |
| ADDRESS | CITY | STATE | ZIP CODE | |||||
None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent intent of concealing the identity of any person or persons exercising the power or authority of a manager or managing member in furtherance of any unlawful conduct.
I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239.330, it is a category C felony to knowingly offer any false or forged instrument for filing in the Office of the Secretary or State.
| Title | Date | ||||
| X | ROBERT B WEINBERG | SECRETARY | 9/1/2017 9:55:09 AM |
Signature of Manager, Managing Member or Other Authorized Signature
| Nevada Secretary of State List ManorMem | |
| Revised: 7-1-17 |
| INITIAL/ANNUAL LIST OF MANAGERS OR MANAGING MEMBERS AND STATE | ||
| BUSINESS LICENSE APPLICATION OF: | ENTITY NUMBER | |
| ENVISION PHARMACEUTICAL SERVICES, LLC | C29114-2001 |
| NAME OF LIMITED-LIABILITY COMPANY | ![]() |
| FOR THE FILING PERIOD OF | OCT, 2018 | TO | OCT, 2019 |
USE BLACK INK ONLY – DO NOT HIGHLIGHT
** YOU MAY FILE THIS FORM ONLINE AT www.nvsilverflume.gov**
|
Filed in the office of
/s/ Barbara K. Cegavske Barbara K. Cegavske |
Document Number 20180457985-69 | |
| Filing Date and Time 10/22/2018 9:46 AM | ||
| Entity Number C29114-2001 |
| (This document was filed electronically.) ABOVE SPACE IS FOR OFFICE USE ONLY |
| ¨ | Return one file stamped copy. (If filing not accompanied by order instructions, file stamped copy will be sent to registered agent.) |
| IMPORTANT: Read instructions before completing and returning this form. | |
| 1. | Print or type names and addresses, either residence or business, for all manager or managing members. A Manager, or if none, a Managing Member of the LLC must sign the form. FORM WILL BE RETURNED IF UNSIGNED. |
| 2. | If there are additional managers or managing members, attach a list of them to this form. |
| 3. | Return completed form with the fee of $150.00. A $75.00 penalty must be added for failure to file this form by the deadline. An annual list received more than 90 days before its due date shall be deemed an amended list for the previous year. |
| 4. | State business license fee is $200.00. Effective 2/1/2010, $100.00 must be added for failure to file form by deadline. |
| 5. | Make your check payable to the Secretary of State. |
| 6. | Ordering Copies: If requested above, one file stamped copy will be returned at no additional charge. To receive a certified copy, enclose an additional $30.00 per certification. A copy fee of $2.00 per page is required for each additional copy generated when ordering 2 or more file stamped or certified copies. Appropriate instructions must accompany your order. |
| 7. | Return the completed form to: Secretary of State, 202 North Carson Street, Carson City, Nevada 89701-4201, (775) 684-5708. |
| 8. | Form must be in the possession of the Secretary of State on or before the last day of the month in which it is due: (Postmark date is not accepted as receipt date.) Forms received after due date will be returned for additional fees and penalties. Failure to include annual list and business license fees will result in rejection of filing. |
| ANNUAL LIST FILING FEE $150.00 | LATE PENALTY $75.00 (if filing late) | BUSINESS LICENSE FEE: $200.00 | LATE PENALTY $100.00 (if filing late) |
| CHECK ONLY IF APPLICABLE AND ENTER EXEMPTION CODE IN BOX BELOW |
| NRS 76.020 Exemption Codes | ||||
| ¨ Pursuant to NRS Chapter 76, this entity is exempt from the business license fee. Exemption code: | 001
- Governmental Entity 006 - NRS 680B.020 Insurance Co. | |||
| NOTE: If claiming an exemption, a notarized Declaration of Eligibility form must be attached. Failure to attach the Declaration of Eligibility form will result in rejection, which could result in late fees. |
| NAME |
| ENVISION PHARMACEUTICAL HOLDINGS LLC | MANAGER OR MANAGING MEMBER |
| ADDRESS | CITY | STATE | ZIP CODE | |||||
| 2181 E AURORA ROAD | TWINSBURG | OH | 44087 |
| NAME |
| MANAGER OR MANAGING MEMBER |
| ADDRESS | CITY | STATE | ZIP CODE | |||||
| NAME |
| MANAGER OR MANAGING MEMBER |
| ADDRESS | CITY | STATE | ZIP CODE | |||||
| NAME |
| MANAGER OR MANAGING MEMBER |
| ADDRESS | CITY | STATE | ZIP CODE | |||||
None of the managers or managing members identified in the list of managers and managing members has been identified with the fraudulent intent of concealing the identity of any person or persons exercising the power or authority of a manager or managing member in furtherance of any unlawful conduct.
I declare, to the best of my knowledge under penalty of perjury, that the information contained herein is correct and acknowledge that pursuant to NRS 239.330, it is a category C felony to knowingly offer any false or forged instrument for filing in the Office of the Secretary or State.
| Title | Date | ||||
| X | JENNIFER M ASEWICZ | REGULATORY AFFAIRS ADMINISTRATOR | 10/22/2018 9:46:45 AM |
Signature of Manager, Managing Member or Other Authorized Signature
| Nevada Secretary of State List ManorMem | |
| Revised: 7-1-17 |
[LOGO]
CERTIFICATE OF EXISTENCE
(INCLUDING AMENDMENTS)
I, Barbara K. Cegavske, the duly elected and qualified Nevada Secretary of State, do hereby certify that I am, by the laws of said State, the custodian of the records relating to filings by corporations, non-profit corporations, corporation soles, limited-liability companies, limited partnerships, limited-liability partnerships and business trusts pursuant to Title 7 of the Nevada Revised Statutes which are either presently in a status of good standing or were in good standing for a time period subsequent of 1976 and am the proper officer to execute this certificate.
I further certify, that the following is a list of all organizational documents on file in this office for
ENVISION PHARMACEUTICAL SERVICES, LLC
Articles of Incorporation for ENVISION PHARMACEUTICAL SERVICES, INC. filed October 31, 2001.
Articles of Conversion and Articles of Organization filed, converting ENVISION PHARMACEUTICAL SERVICES, INC., a Nevada corporation, (the constituent entity) into ENVISION PHARMACEUTICAL SERVICES, LLC, (the resulting entity) filed October 29, 2013.
[LOGO]
I further certify that the records of the Nevada Secretary of State, at the date of this certificate, evidence, ENVISION PHARMACEUTICAL SERVICES, LLC, as a limited liability company duly organized under the laws of Nevada and existing under and by virtue of the laws of the State of Nevada since October 31, 2001, and is in good standing in this state.
| [LOGO] Certified By: Heather Christensen |
IN WITNESS WHEREOF, I have hereunto set my hand and affixed the Great Seal of State, at my office on November 26, 2018. | |
| /s/ Barbara K. Cegavske | ||
| Barbara K. Cegavske | ||
| Secretary of State |
FRANCISCO V. AGUILAR Secretary of State
DEPUTY BAKKEDAHL Deputy Secretary
for |
STATE OF NEVADA
[LOGO]
OFFICE OF THE SECRETARY OF STATE |
Commercial Recordings Division 401 N. Carson
Street North Las
Vegas City Hall |
Business Entity - Filing Acknowledgement
02/20/2024
| Work Order Item Number: | W2024022000804-3474043 |
| Filing Number: | 20243830588 |
| Filing Type: | Amended and Restated Articles |
| Filing Date/Time: | 2/16/2024 4:31:00 PM |
| Filing Page(s): | 2 |
| Indexed Entity Information: | |
| Entity ID: C29114-2001 | Entity Name: Ex Solutions of NV, LLC |
| Entity Status: Active | Expiration Date: None |
Commercial Registered Agent
C T CORPORATION SYSTEM*
701 S CARSON ST STE 200, Carson City, NV 89701, USA
The attached document(s) were filed with the Nevada Secretary of State, Commercial Recording Division. The filing date and time have been affixed to each document, indicating the date and time of filing. A filing number is also affixed and can be used to reference this document in the future.
| Respectfully, | ||
| /s/ FRANCISCO V. AGUILAR | ||
| FRANCISCO V. AGUILAR | ||
| Secretary of State |
Page 1 of 1
Commercial
Recording Division
401 N. Carson Street
|
Filed in the Office of
/s/ Francisco V. Aguilar Secretary of State |
Business Number C29114-2001 | |
| Filing
Number 20243830588 | ||
| Filed On C29114-2001 | ||
| Number
of Pages 2 |
| [LOGO] | FRANCISCO V. AGUILAR 401 North Carson Street (775) 684-5708 Website: www.nysos.gov |
Limited-Liability
Company:
Certificate of Amendment (PURSUANT TO NRS 86.216, 86.221 and 86.543)
Certificate to Accompany Restated Articles or Amended and
Restated Articles (PURSUANT TO NRS 86.221)
TYPE OR PRINT - USE DARK INK ONLY - DO NOT HIGHLIGHT
| 1. Entity information: | Name of entity as on file with the Nevada Secretary of State: |
| Elixir Rx Solutions of Nevada, LLC | |||
| Entity or Nevada Business Identification Number (NVID): | NV20011467759 | |||
|
2. Restated or Amended and Restated Articles (Select one):
(If restating or amending and restating, complete section 1,2 3, 5 and 6.)
|
x Certificate to Accompany Restated Articles or Amended and Restated Articles
¨ Articles have been Restated
¨ Articles have been Amended and Restated
* Restated or Amended and Restated articles must be included with this filing type. |
|
3. Type of amendment filing being completed: (Select only one box):
(If amending, complete section 1, 3, 5 and 6.)
|
¨ Certificate of Amendment to Articles of Organization For a Nevada Limited-Liability Company Before Issuance of Member’s Interest (Pursuant to NRS 86.216)
The signers thereof are at least two-thirds of the organizers or the managers of the limited-liability company
As of the date of the certificate, no member’s interest in the limited-liability company has been issued. |
|
Certificate of Amendment to Articles of Organization For a Nevada Limited-Liability Company (Pursuant to NRS 86.221) The limited-liability company is managed by Managers or Members
The Certificate of amendment must be signed by a manager of the company or, if management is not vested in a manager, by a member.
| |
|
Amendment to Application for Registration of a Foreign Limited-Liability Company (Pursuant to NRS Chapter 86) |
| Name of Foreign Limited-Liability Company if different than registered to transact business in Nevada: | |||
| If amendment is to change the name, the change taking effect: (select all that apply) | |||
| x The name under which Limited-Liability Company transacts business in this State | |||
| x Foreign Limited-Liability Company name from home jurisdiction | |||
This form must be accompanied by appropriate fees.
Page 1 of 2
Revised 8/1/2023
| [LOGO] | FRANCISCO V. AGUILAR 401 North Carson Street (775) 684-5708 Website: www.nysos.gov |
Limited-Liability
Company:
Certificate of Amendment (PURSUANT TO NRS 86.216, 86.221 and 86.543)
Certificate to Accompany Restated Articles or Amended and
Restated Articles (PURSUANT TO NRS 86.221)
| 4. Effective date and | Date: | Time: | ||||||
| time: (Optional) | (must not be later than 90 days after the certificate is fled) | |||||||
| 5. Information being changed: | Changes to takes the following effect:
x The entity name has been amended. ¨ The registered agent has been changed. (attach Certificate of Acceptance from new registered agent) ¨ The purpose of the entity has been amended. ¨ The directors, managers or general partners have been amended. ¨ IRS tax language has been added. ¨ Articles have been added. ¨ Articles have been deleted. ¨ Other.
The articles have been amended as follows: (provide article numbers, if available)
Name shall be amended to Ex Solutions of NV, LLC
(attach additional page(s) if necessary) |
| 6. Signature: | |||||
| (Required) | X | /s/ Susan G. Lowell | Vice President Tax & Accounting | ||
| Signature of Manager, Member or Authorized | Title | ||||
| Signer | |||||
| X | |||||
| Signature of Manager, Member or Authorized | Title | ||||
| Signer | |||||
| Please include any required or optional information in space below: |
| (attach additional page(s) if necessary) |
This form must be accompanied by appropriate fees.
Page 2 of 2
Revised: 8/1/2023