HomeMy WebLinkAboutIncorporation Papers
I
I
I
I
I
I
I
I
,
I
I
.MFlS. eA~OLlN2 K. SIMON
.leC"~TA"1' "'" STATI.
"'.RAHA"'" N. OAVIS-
.X.CUT'lfle DII:PV'/'Y
c .,
Lefferts Paine Edson,
Main Road,
Southold, ,N.Y.
.-.. l"
.
STATE OF NEW YORK
DEPARTMENT OF STATE
Albany, N. Y.
4:-..
"
Certificate"'of ......
Inoorporation
~:.'O.. ..
has been flIed today.
of "', ........ ...,.....'.. ............N.<?f!~II,. !.OI1,ll:...A~.I.~J;J:,...~I;!<'~FlE..,.~(}tr~, ,..~IiP.~.
-.- - -..~...:- ".
Fees and/or tax paid aa follows:
Filing
Tax ........
Certified copy,
Ce,rtificate ."
County SUFFOLK
Form co.j'tt 3-63-20M C2.B'~)
JOHN ,J. JPftOMI'R
gJl;"UTT ..c..crAIt~
.
"
.....
....
July 19,
19 63
" .
.....
,
.....,...$
.......$
..........$
......... .....$
50.00
[2l: Ch. 0 Mo. 0 Cy.;..';...... ................ $ 50.00
CAROLINE K. SIMON
Secretary of State
BY:~~/
Total $........50...0.0
Refund $.........
(/J
,
,
.
CERTIFICATE OF
INCORPORATION
OF
NORTH FORK
ANIMAL WELFARE LEAGUE. ~'R.
\
\
I MEMBERSHIP CORPORATIONS LAW
I
i
PURSUANT TO THE
_n___,\
\
I
.1
Ii
il
\
I
!
I'
I
I
II
I
I
I
I
Tho Tuttl,-~;:;:~~l;'~~';;~ J
LEFFERTS PAINE EDSON
ATTORNEY AT LAW
MAIN ROA.D
SOUTH OLD. N, Y.
CEa~IFICATE OF INCORPORAfION
1
'.~
OF
NORTH I'OJU{ ANIMAL WELFARE LEA.GW, I5e.
\"":"'~
~::''-:-
,.~,',.'..-,1':"
:'.- ,.",.<_~t' -;
'.
~-""
PURSUAN'r '1'0 TIiE MEMBERSHIP CORPORATIONS LA1I
o~
WE, THE UNDERSIGNED, for the purpose of formIng a
membership corporation pursuant tv the MemberShip Corpor.t!ona
Law of the State of New York, hereby certify.
1. The name of ~he proposed corporation shall be
North Fork Animal Welfare League, Ins~rpor~tQd.
y 2. The purposes for which it "is to be formed
are to provide, promote and advance humane and other prot.ctive
-.
care and treatment of animals bJ any and all proper and ef-
fective means throughout the territory in which it is authorh:ed
to operate: to foster kindness to animals and to promote animal
welfare by humane education and otherwise; to purchase, pri~t,
..
pUblish and circulate literature relatinq t.:) kindness to
animals and the work of the Society; to act a~a.dog protective
a..ociation in the protection of dogs and particularly in
the protection, care and disposition of lost, strayed O~
'~.,
homele8s dogs and as a l~rt of or incident to such dog
protective purposes to establish and proviceoy purchase or
4~
,
,/"'~-->'\
(;
I
i
I
'I
:t
"
:j
"
~.
,7'\ ,,'
""',
ot:her~d... and t.o lDAintain II allelter or ahelt;er. for; d~,';:,or
other animals and other nece.sary buildings, lands and
equipment therefor ana to operate the same and to perfo~
all such acts as may be customary or advisable in the
operationo:t,;an,ll~l shti!,).tA:r;t.o contract under Sections
",,' .~. ".' ..'. ...,....:..,"'-"',...... .-:,.,.',>-,:..'''~.;.';'''''.,,;.,.:.;':'':.~
".:,,:,,".;'~-~
120 and l20-a of the Agriculture and Markets Law or under
','
any other law providing for contracts for similar purpose.
and to perform such contract or contracts and to provide
for dest~uction or other disposition of seized dogS as t:here-
in provided and in general to do any and all proper acts re-
lating to the humane and animal protective purposes of the
r-----
League.1 The purposes do not include direct law enforcement
.."-
powers and the League is not incorporated as a society for
the prevention of cruelty to animals but rat~er as a dog
"","c",
protective, animal welfare and humane socie!ty. t"
\
;;:----
.
,~ J
'f:
3. The territory in which its operations are
principally to be conducted is Southolc, ~own of SQuthold,
County of Suffolk, State of New York.
4. 'rbe town and county in which. its office is to
be located' are Town of southold and County of Suffolk.
5, The number of its directors shall not be less
than three nor more than twelve.
,
II
'-'i:~'~_:<;
'~~c~
t
J~i
'L,,~
t f
6. 'the fI"...... and Z'..1c'ef'C- ot t:;he 41J:ec~OJ:. ~U1 tJw
f1J:.~ aDIlaal. ...t.1D9 ue.
I>. ,,' '~~_,,,;~':~#ii-~".,....,,,:,:,:,;,:::,..;,,,.,:;i~~~~~i":'~-:;'"i";:'
Ba~~. aoac1, OZ'eenpon,. II"" ..1tcn:tC.. ",,,,,,-,,'
..i.Ae ..c1c aoad" JoUtholc1, MeW y~k
GU Lane. South014,.ew y~
BayV1evaoad. Sout;hold,.ew York
IJ~.
CIJ...~. c. .Caajko
JtP A. Jo4eYD
L11Uan JacobSOll
AlIA B. Davia
Addr.....
7. 'rAe ..et.Ug. of the Board of Direct.or. lIha11 - held
onlY w1t.h1n the State of H8'II york.
8. All. the subscribers to thia certUicate are of fll11
age, at. least. t.wo-thirds of them are cit:l.zeM of the UDiU4
.~t..., at. l"'~ 'One of them 1s a resident of the State of Bev
yorJr.. Of t.he persona IUlJll,...! .a 41:r:ect.ora. .~ least 0A8 ia a
o1tbeD of the United 8~tea and a res1.dent. of the StAt.eofl"
Y~k.
III WITIl1ESS WHERBOr, we have made, subscribed, and ac-
.
J
1mov1e4gsd this certifica.te. this 11th day of June, 1963.
;l~fi--rt-CY! i O~ .
J':r:ancel L. Allen'
. ~-&~,,~
~"jltO / '.
~ fi. ,,_O~
Ann E. pavis
~~-
Lillian J""L .
r'.L.~~- ~~..:IL/),;j7
~l~or sweet. LeBa:!.
,/'kccVyt/ a ' C
e A. podeyn
j;
I l..-P
BwLic:e B. Prellw!"
,
~
Lillian Redden
~"
Carrk~
cP , - -/1-v
Allce P. ll.obineon
. ~' ~~ ~
ce~ve1 '0
~~"" ';;',",.-.L',,'-" ''''''. ...1.'~
~~~:"",-,,,,,\,,.,-,~.... .','
c: p. Terry
j to UJ .I)aw
lri. W. Van Hoatrand
~ J~ uJa....~/
Ann L. Waitz .
STATB or D1f Yoax )
) SS.I
COUIr1'Y or Surl'OLK )
.J
OIl ~1a 11th lky of June, 1963, b.fore me peraQllAl1y C&M
France. L. Allen, BAalu G. Cochran, GladY8 c... Caaj1c,o; ADJl B. Day
LUUu Jacobaoo, nean= SW.8t LeBUlly, Jean A. >>odeyn. zwu.oe
8. PJ:el1vlu, Lillian Redden, Caroline ll.o1t08, Alioe .P. Pt'bt"~oD,
Alice K. Lovell, Joyce p. Terry, lr1. W. VlU1 l\lo.t.xlUld alld ADD L.
1I'4i t:, W %IIllI known :&D4 known to me to bo the aame peraOlUl 4..-
cdllea 1IllUld who executed the foregoing certificate ~ incor-
poration, and they thereupon severally duly acknowledged to 11I8
.... .... _~.... the ....~
LEFFERTS P....INE EDSON ..
. NOTAAY PUBLIC. Stgt. gf New YO'k. ~ ~~
No. 52.I07168S.Sutfo1k. Countr- ~
T.nn EXPires Mgrdl 30, .196
,
1, :1 v-iL.~ if. C 0--"<:'- ......e......,v ~. .. JUlltice of the
I ~~ {/
'''PI'-- c:ow:t of the Judicial Diltdet, hereby approve
the foregoing certifieate of
II ()
I V'>-T~,G, //A{O-{( b 11C?:i... //('3
incorporation.
/ j
L/~ L' /-.t> e~ ~
/'
~ t' ,4
Q,
In the Hat.'-U of the Incorpa:caUOD of
'1;'>~f
~'"- , ).
_ 'C~' <.
.00000BI'oaK .l\l!1TIIU, WBLl!'AliB LBAGUB,7f'/C.,
" ~
UPCiu She P:covis.!OWI of the .N-"''"'1ar-
'-","'-,
Jlhip Co:cporaUol18 lAw
_____-------------x
S'l'A'l'B OJ' tmW YOlU{ )
) SS. I
COUJl1'1'V OF S~POLK )
I'rancea L. Allen. Belen G. Cochran, Gladys C. CAjko,
Ann B. Davia, L.!llian Jacobson. Bleanor Sweet. I.~.il1y, "elUl
A. Po4~, Eunice B. Prellwitz, Lillian Redden, CaroB". RO"~,
AlLce P. RobinaOD, Alice K. Lovell, Joyoe P. Terry,Xrl. W.Vlt.A
N08UaJ14 aJI4 Ann L. Wait... uob be1nq cSuly 8wo:cn. depaa. ~ .-y,
anG _ch tor herself d.epases and says. tha.t. 8he 1. 0DAa of the
ptI:r80na cSucribed in and who execute4 the toregoin9 ~Uf!c:au
of iDoo:cpox-atiOD. and that she 1s of full aqe, a aiUzeA ot the
UnJ,t.ec1 8ute., and .. rea1dent of the State of New Yor~.
;fA ,~~ .,fl. aR..f..p ~
Frances L. Al1~ ~
~ _~A
.....
Hele . Cochran
/ tV
.
./
ladys sajko
. (2(A-A/ G'ItO~
Ann E. Davis _
;f~~ ~
Lillian JaiObsOD L
r:t-~..v~~ J3;~~
21 or'Sweet LeBa
/
Wz'- r-::-
SWOJ:P t;o befOJ:. me this
11th day ot June, 1963.
"
4~~ ~.
~J:Ol.i.ne ~ok~ n 17 \ .,
(}p, <'f?~~
.u.1.ce 5'. 1l.ob1nsop
Q , -. ",;",,,,!,~,;,;,'''''';N;~_
~~ell~<:rq " ,
L
rye P. Ter;ry
SJu:,. W. () (Uk au>J-
ria w. Van Ho.s1;;l:and
Ann L. wa~~ -7- LJ a-:~
~r7~5~
UfFEltlS PAINE EDSON
NOlAAV PUBLIC. S10te of N.w 'fork
1'10, . 52-1071685. Suttolk Count~
Term ElqJires Maf'Ch 30, -'96 ~
.
, 'i);~;
f:
~:,
;
\')-,
A
J
';;;"~>~",--"
.
.',
.~ . ,
------------------x
ID the 1I&t.~ ~ <<:be Xnc~at.ion o~
orq,oq.wgg ....~~.li UW'.\Q .L~~.;f,:'O:~........
UladW ~ hlwia1.cma of the M~-""rahJ.p
Co.I:poraUODIt Law
------------------x
8TUII Oi' UW YOllK )
) SSe I
COUlllTlC 06 1iUi'J'0LK )
Leffert. p. Edaon, Eaq.. bGl1n'1 duly .~. depOtl.. &J&d'
.aye that> he b attoru.y for ~. .~.Qr~.. W t:hll!. "Y;~~~ .
. ....,.., .."~"..".._;,,
,__.,-. __6."~,-4~"r..
'U1.oat.. of Ucorpo:r:aUOD. all4 t:hat DO pnvL01.ia'.~,~.
the approval ot ~e certificate by &ny JWlt1ce ot the' 8u~"-""~-
.
.~-..,
Court bAe ever been made.
.
J
~{f~~~
Sworn t.Q before me this
11th Clay of JWle, 19~3.
?J~Oh.t3~
MADlL YN M. BAKER
HOT ARY PUl:iLl(, Slote Of New York
No. Sl-Ol :10:100 - SuI/oIl<. CU~
T Mlm 1:.xpifld Motw jO. .l.~
. ~
,
,
~<.
,.
Ji:
~
~
~
\
,
, ^
. .
,-
NYS DEPARTMENT OF STATE
-1
)
.
~
~
~
m
~
fIlHG RcCtIPT
)-
CH.PURPOSES L POwE~S
.
CORPORATION NAME
~0~TH FU~~ A~IMAl ~ELFARE lLAGUE, Ihe.
l
DATE FILED DURATION & COUNTY CODE FILM NUMBER CASH NUMBER
oJb/.:.4/BJ suFF Ab765bi!-;, , >.. .. I) 17 71"
-.
NUMBER AND KIND OF SHARES LOCATION OF PRINCI""L OFFICE' . . . , '
, ." .
,
. . . ..
"" ,
~
)
)
/'.
,
COMMENTS:
TV h:: b
GW
ADDRESS FOR PROCESS
REGISTERED AOijw/
,
It..
)
.
}
}. ')r
. I.
). -
FEES ANDIOR TAX PAID AS FOLLOWS:
AMOUNT OF CHECK . b,J;:) J&: . Q g
AMOUNT OF MONEY ORDER'
AMOUN' 'OF CASH'
.
.
.
.
.
DOLlAR FEE TO COUNTY
FlUNG
u~v. JU TAX
CERTIFIED COPY
CERTIFICATE
v.ao
.1
FILER NAME AND ADDRESS
GElS FORMAN SCHULZE COOKS L ~ACH
100 MERRICK RDm
TOTAL PAYMENT .
OOOl.)U..lO.OO
RJCKVIllE C.U,Tf<c
REFUND OF .
NY 1151u
,
.
TO FOLLOW
G~18 (1178)
BASIL A PATERSOh - SECRETAKY OF ~TATt
~-
)
.~
.
/
.
.
-
C.::ItLj,'ICATB OF M-'.aI~Wl'l' OF 'Ul.t:
C~~'.Ll'ICA'I'E OF INCORPOM'l'ION OF
UOHTH l'ORK AMINAL WELlI'ARE LEAGUE, tHe.
1lUnS~'1' TO SECTION 803 OP '!'HE NOT-P'OR-
PlOFI'!' CORPOR2'\'1'ION Li\W.
WE, the under::.iigned. being the Pre.Jiaent and Secretary,
respectively of NOR'l'H FOlu{ ANIMAL WELF.i'J':J,:; LEJ"GUL, INC., hereby
ccrti fy:
1. The nellle of the corporation is I NORTH PORK l\NIMI.L
WELPARE LEAGUE, I!I1C.
2. 'lbe Certificate of Incorporation was filed by the
Department of State on the 19th day of July, 1913, pursuant to
the Membership COrporations Law.
3. This corporation i3 . corporation as defined in
subparagraph (a) (5) of Section 102 of the JiIOt-For-Profi~Corpora-
tion Law and is a Type B corporation, purlluant to S.x:tion 201 of
the Nut-For-Profit COrporation Law and continue to be Much .
Type B corporation upon the a<loption of the Amendment aet forth
below.
4. The Post Office Address within the state to which
the ;!cretary of Stilt. lllay mail lU'ly notice required by 1_ is:
Box 87
Southho1d. N.Y. 11971
.
.
-
5. The purpose.l of said corporation a(; flet forth in
paragraph .~q of the aaid Certificate of Incorpo~ation is amended
to read as followsl
,
"2. The purpose,; for which it is to be forrl1ed
are to provide, promote and advance humane and other
protective care and trE'<1bnenL of alunal ; by any and
all proper and effective meano throughout the terri-
tory in which it LI authori~ed to operate: to foster
kindneJs to animals and to promote animal welfare ny
humane education and otherwise, to purchase, print,
publi;h and circulate literature relating to kind-
nes.. to animals and the work of the League, to act
aa a dog protective association in the protection
of dogs and particularly in the protection, care
and disposition of lost, strayed or homele3s dogs
and as a part of or incident to such dog protect-
ive purposes to establish and provide by purchase
or otherwise and to maintain a shelter or shelters
for dogs or other animals and other neceHary
buildinq~, lands and equipment therefor and to op-
erate the same and to perform all Buch acts as may
_:1.
.
.
.
be customary or advisable in the operation of an
animal shelter, to contract under Sections 114
and 115 of the Agriculture and Markets Law or
under any other law providing for contracts for similar
purposeJ and to perform such contract or contracts
and to provide for destruction or oUwr :lisposition
of seized dogJ as ther~in provided and in general
to do any and all prOper acts relating \:0 the humane
hI
and animal protective purposeJ of the League.~ The
League is not incorporated as a Society for the
prevention of cruelty to animals, but rather as
a d~J protective animal welfare and humane society.-
6. The above Amendment to the Certificate of Incorp-
oration was authorized by a vote of the majority of members entit-
led to vote thereon at a meeting of the members.
7. No approvals or consents were endorsed on, or an-
nexed to the original Certificate of Incorporation. except the ap-
proval of a Justice of the Supreme Court of the State of Bw York
and that such approval of a Justice of the Supreme Court of the
State of New York will be endorsed upon, or annxed to the within
Certificate of Amendment.
"'L _ _
~
.
.
."-...... -
-- ~. -- - ."'- _.
;1:............ __. .'_~
.~ ~~ .......-
-.~
-
IN WITNESS WHEREOF, this certificate has been subscribed
. this /14 day of June, 1980 by the undersigned who affirm that
"
ii
"the statements made herein are true under the penalties of perjury.
I
r
\\NAME
CAPACITY IN WHICH
SIGNED
SIGNATURE
,
i
,
I
I
MARIA TEJO
President
Q -- j r;:;-:
r:i~ ~~
J,Hi /1., ./ t:JJJ".
.--
ANN ARCHER
Secretary
it
P
"
I:
d
I'i STATE OF NEW YORK )
ii COUNTY OF SUFFOLK) ss:
j!
"
.1
Ii
11 that she is the Secretary ,of NORTH FORK ANIMAL WELFARE
Ii
,t
ANN ARCHER
being duly sworn, deposes and s,ys
,
'the corporation and one of the persons who
"
II Certificate of Amendment, thatSte has read
signed the
LEAGUE, INC. i
I
I
foregoing I
I
I
the Certificate of
l! Amendment and knows the
:i
I,
II to her own knowledge.
Ii
,I
Ii Sworn to before me this
r!~
:i
:1
U
Ii
il
Ii
II
I
i
!
i
.1L. ___ __ _ _ ._.____~_
contents thereof and that the same is true
.
Aft
()AlA'U tZu JJA
Ann Archer
./
.
4.
. .
.
.
-
-. .....,.......~ .. 1:.-..... ~'""""" .,,:...... .~.. ......,......... ...,.'....~..... ~...._. ""~ .~_. .......~# ,....,..,. ,~
_. ..
.~ .
I, ~,# -;p. Q,,f6tJ
, a Justice of the
Supreme Court of the State of New York, Tenth Judicial District,
Ii hereby approve the foregoing Amendment to the Certificate of
II
I, Incorporation of 1llQl1.TH FORK ANIMAL WELFARE LEAGUE, INC.
I
I
Dated: ~u,,~ /1; /',.
Court
"
,.
.'
,.
,
:1
,:
'1
I.
ii
,:
"
:: .
.,
II
,I
I,
"
"
"
,
,
i
I'
I,
Ii
Ii .
I'
,I 5 .
1