Attached files
file | filename |
---|---|
S-1 - ECOSCIENCES, INC. | v191950_s1.htm |
EX-5.1 - ECOSCIENCES, INC. | v191950_ex5-1.htm |
EX-3.1 - ECOSCIENCES, INC. | v191950_ex3-1.htm |
EX-3.2 - ECOSCIENCES, INC. | v191950_ex3-2.htm |
EX-14.1 - ECOSCIENCES, INC. | v191950_ex14-1.htm |
EX-23.1 - ECOSCIENCES, INC. | v191950_ex23-1.htm |
EX-14.2 - ECOSCIENCES, INC. | v191950_ex14-2.htm |
SUPPLEMENT
TO THE
INITIAL
ARTICLES OF INCORPORATION
OF
ON-AIR
IMPACT, INC.
The
undersigned natural persons acting as incorporators of a corporation (the
"Corporation") under the provisions of Chapter 78 of the Nevada Revised
Statutes, adopts the following Articles of Incorporation.
ARTICLE
1
NAME
The name
of the Corporation is On-Air
Impact, Inc.
ARTICLE
2
PURPOSE
The
Corporation shall have the purpose of engaging in any lawful business
activity.
ARTICLE
3
INITIAL
RESIDENT AGENT AND RESIDENT OFFICE
The name
and address of the initial resident agent of the Corporation is Vcorp Services,
LLC, a commercial registered agent within the State of Nevada.
ARTICLE
4
AUTHORIZED
SHARES
The
aggregate number of shares that the Corporation shall have the authority to
issue is 100 million (100,000,000) shares of common stock with a par value of
$0.0001 per share, and 10 million (10,000,000) shares of preferred stock with a
par value of $0.0001 per share. The preferred stock shall have such
designations, voting powers, preferences and relative participating optional or
other special rights which shall be designated in such series or amounts as the
qualifications, limitations and restrictions thereof shall be determined by the
Board of Directors of the Corporation
ARTICLE
5
DIRECTORS
Section
5.1 Style of Governing
Board. The members of the governing board of the Corporation shall be
styled as Directors.
Section
5.2 Initial Board of
Directors. The initial Board of Directors shall consist of one (1)
Director.
Section
5.3 Names and Addresses.
The names and addresses of the persons who are to serve as Directors until the
first annual meeting of the shareholders, or until their successors shall have
been elected and qualified, are as follows:
Dorothy
Whitehouse
Edward
Whitehouse
The
Courts of Red Bank
130 Maple
Avenue, Suite 6D
Bank, NJ
07701
Section
5.4 Increase or Decrease of
Directors. The number of Directors of the Corporation may be increased or
decreased from time to time as shall be provided in the Bylaws of the
Corporation.
ARTICLE
6
DISTRIBUTIONS
The
Corporation shall be entitled to make distributions to the fullest extent
permitted by law.
ARTICLE
7
RELEASE
AND INDEMNIFICATION
To the
fullest extent permitted by Nevada law, the Directors and officers of the
Corporation shall be released from personal liability for damages to the
Corporation or its stockholders. To the fullest extent permitted by Nevada law,
the Corporation shall advance expenses to its Directors and officers to defend
claims made against them because they were or are Directors or officers and
shall indemnify its Directors and officers from liability for expenses incurred
as a result of such claims. The Corporation may provide in its Bylaws that
indemnification is conditioned on receiving prompt notice of the claim and the
opportunity to settle or defend the claim.
ARTICLE
8
INCORPORATOR
The name
and address of the incorporator of the Corporation is as follows:
20 Robert
Pitt Drive, Suite 214
Monsey,
NY 10952
Phone:
888-528-2677
Contact:
Isaac Muller
EXECUTED
this 26th day of
May, 2010.
/s/Isaac
Muller, Incorporator