Attached files

file filename
S-1 - REGISTRATION STATEMENT - Enterologics, Inc.fs1_enterologics.htm
EX-10.1 - FORM OF SUBSCRIPTION AGREEMENT - Enterologics, Inc.fs1ex10i_enterologics.htm
EX-3.3 - BY-LAWS - Enterologics, Inc.fs1ex3iii_enterologics.htm
EX-23.1 - CONSENT OF WEBB & COMPANY, P.A. - Enterologics, Inc.fs1ex23i_enterologics.htm
EX-4.1 - FORM OF STOCK CERTIFICATE - Enterologics, Inc.fs1ex4i_enterologics.htm
EX-3.2 - AMENDMENT TO ARTICLES OF INCORPORATION - Enterologics, Inc.fs1ex3ii_enterologics.htm
EX-5.1 - OPINION OF DAVID LUBIN & ASSOCIATES, PLLC - Enterologics, Inc.fs1ex5i_enterologics.htm
Exhibit 3.1
 
ROSS MILLER
Secretary of State
204 North Carson Street, Ste 1
Carson City, Nevada 89701-4069
(775) 684-5708
Website: secretaryofstate.biz
 
 
Articles of Incorporation
(PURSUANT TO NRS 78)
Filed in the office of
/s/  Ross Miller
Ross Miller
Secretary of State
State of Nevada
Document Number
20080662190-15
Filing Date and Time
09/02/2009 1:31 PM
Entity Number
E0473472009-9
 
USE BLACK INK ONLY – DO NOT HIGHLIGHT
ABOVE SPACE FOR  OFFICE USE ONLY

1.  Name of
Corporation
ENTEROLOGICS, Inc.
 
x Commercial Registered Agent [  Vcorp Services, LLC.                                                                            ]
2.Resident  Agent
For Service of                   
 Process: (check
only one box)
    
 
 o Noncommercial Registered Agent  OR  ¨ Office or Position with Entity
             (name and address below)                            (name and address below)
 
Name of Noncommercial Registered Agent OR Name of Title of Office or Other Position with Entity
 
 
Nevada
 
Street Address
City
 
Zip Code
       
Mailing Address (If different from street address
City
Nevada
Zip Code
   
3. Authorized Stock: (number of shares corporation is authorized to issue)
 
Number of shares
With par value:   150,000,000
Par value
Per share: $.0001
Number of
shares   0
Without
par value:  
4.  Name and Addresses
 Of the Board of Directors/Trustees: 
(each Director/Trustee
must be a natural person
at least 18 years of age:
attach additional page if
more than two
directors/trustees)
       
1.Dr. Lawrence Levitan
     
             Name
     
 657 Central Avenue
Cedarhurst      
NY
11516
            Street Address
City
State
Zip Code
       
2. Dr. Robert Hoerr
     
     
 
 
 
 657 Central Avenue
Cedarhurst
NY
11516
Street Address City State Zip Code
3.
     
Name
     
       
Street Address
City
State
Zip Code
   
5. Purpose:
 (optional –see Instructions)
The purpose of this corporation shall be:
to engage in any lawful activity
         
6. Name, Address
And Signature of
Incorporator:
 (attach additional pages if
 more than one Incorporator)
Mimi Sanik
X By:  /s/ Mimi Sanik
Name
Incorporator Signature
   
   
       
20 Robert Pitt Drive  
Monsey
NY
10952
Address
City
State
Zip Code
         
7.  Certificate of
Acceptance of
Appointment of
Resident Agent
I hereby accept appointment as Resident Agent for the above named corporation.
 
 
X By:  /s/  Mimi Sanik
08/28/09
Authorized Signature of R.A. or On behalf of R.A. Company
Date
 
This form must be accompanied by appropriate fees.
1

 
 
 
 
 
 
 
CORPORATE CHARTER
 
I,  ROSS MILLER,  the duly elected and qualified Nevada Secretary of State, do hereby certify that ENTEROLOGICS, INC., did on
September 2, 2009, file in this office the original Articles of Incorporation; that said Articles of Incorporation are now on file and of record in the
office of the Secretary of State of the State of Nevada, and further, that said Articles contain all the provisions required by the law of
said State of Nevada.
 
 
 
 
 
 
 
 
Certified By: Nita Hibshman
Certificate Number: C20090902-2459
IN WITNESS WHEREOF, I have hereunto set my
hand and affixed the Great Seal of State, at my office
on September 3, 2009
 
/s/ Ross Miller
Ross Miller
Secretary of State