Attached files

file filename
10-K - PHMD 10K FOR PERIOD ENDING 12-31-10 - Gadsden Properties, Inc.form_10-k.htm
EX-3.9 - BYLAWS OF PHOTOMEDEX (NEVADA) - Gadsden Properties, Inc.ex3-9.htm
EX-2.7 - AGREEMENT & PLAN OF MERGER 12-28-10 - Gadsden Properties, Inc.ex2-7.htm
EX-2.8 - CERTIFICATE OF MERGER (DELAWARE) - Gadsden Properties, Inc.ex2-8.htm
EX-4.21 - AMENDMENT 2 - TERM LOAN & SECURITY AGRE 3-2011 - Gadsden Properties, Inc.ex4-21.htm
EX-4.17 - SECURED CONVERTIBLE PROMISSORY NOTE 9-1-10 - Gadsden Properties, Inc.ex4-17.htm
EX-4.22 - WARRANT CLUTTERBUCK FUNDS 3-2011 - Gadsden Properties, Inc.ex4-22.htm
EX-23.2 - CONSENT-IND. REG. PUBLIC ACCOUNTING FIRM-AMPER - Gadsden Properties, Inc.ex23-2.htm
EX-31.1 - CERT OF CEO - Gadsden Properties, Inc.ex31-1.htm
EX-23.1 - CONSENT-IND. REG. PUBLIC ACCOUNTING FIRM-EISNER - Gadsden Properties, Inc.ex23-1.htm
EX-4.19 - PIK NOTE B-2 3-1-11 - Gadsden Properties, Inc.ex4-19.htm
EX-4.20 - AMENDMENT 1-TERM LOAN & SECURITY AGREE 3-19-10 - Gadsden Properties, Inc.ex4-20.htm
EX-4.18 - PIK NOTE B-1 3-1-11 - Gadsden Properties, Inc.ex4-18.htm
EX-10.46 - RESTRICTED STOCK AGREE MCGRATH - Gadsden Properties, Inc.ex_10-46.htm
EX-10.48 - RESTRICTED STOCK AGREE ALLGEIER - Gadsden Properties, Inc.ex_10-48.htm
EX-10.45 - AMEND & RESTATED 2005 EQUITY COMP PLAN 8-3-10 - Gadsden Properties, Inc.ex_10-45.htm
EX-10.47 - RESTRICTED STOCK AGREE STEWART - Gadsden Properties, Inc.ex_10-47.htm
EX-2.8 - PDF OF EXHIBIT 2-8 (CERT. OF MERGER-DE) - Gadsden Properties, Inc.ex2-8.pdf
EX-32.2 - SEC 906 CERT CFO - Gadsden Properties, Inc.ex32-2.htm
EX-32.1 - SEC 906 CERT CEO - Gadsden Properties, Inc.ex32-1.htm
EX-31.2 - CERT OF CFO - Gadsden Properties, Inc.ex31-2.htm
EX-10.44 - AMEND & RESTATED 2000 NON-EE DIRECTOR STOCK OPTION PLAN 8-3-10 - Gadsden Properties, Inc.ex_10-44.htm


EXHIBIT 3.8
 
 
ARTICLES OF INCORPORATION
 
 
OF
 
 
PHOTOMEDEX, INC.
 
 
(A NEVADA CORPORATION)
 
 

 
PHOTOMEDEX, INC. (the "Corporation”) a corporation organized and existing under the laws of the State of Nevada, pursuant to the provisions of Nevada Revised Statutes (“NRS”) Section 78.030 hereby adopts the following Articles of Incorporation:

FIRST: The name of the corporation is PhotoMedex, Inc.

SECOND: The address of the registered office of the Corporation in the State of Nevada shall be at Jolley Urga Wirth Woodbury & Standish, 3800 Howard Hughes Parkway, Sixteenth Floor, Las Vegas, Nevada 89169. The name and address of the Corporation's registered agent in the State of Nevada is Jolley Urga Wirth Woodbury & Standish.

THIRD: The purpose of the Corporation is to engage in any lawful act or activity for which corporations may now or hereafter be organized under the Nevada Private Corporations Law of the State of Nevada.

FOURTH: The total number of shares of stock which the Corporation shall have authority to issue is 35,000,000 shares of Common Stock, par value $0.01 per share (the “Common Stock”).

FIFTH: In furtherance and not in limitation of the powers conferred by statute, the Board of Directors is expressly authorized to adopt, repeal, rescind, alter or amend in any respect the Bylaws of the Corporation (the "Bylaws").

SIXTH: The business and affairs of the Corporation shall be managed by and under the direction of the Board of Directors. The exact number of directors of the Corporation shall be determined from time to time by a Bylaw or Amendment thereto provided that the number of directors shall not be reduced to less than three (3), except that there need be only as many directors as there are stockholders in the event that the outstanding shares are held of record by fewer than three (3) stockholders. Elections of directors need not be by written ballot unless the Bylaws of the Corporation shall so provide.

SEVENTH: Each director shall serve until his successor is elected and qualified or until his death, resignation or removal; and no decrease in the authorized number of directors shall shorten the term of any incumbent director.

EIGHTH: Newly created directorships resulting from any increase in the number of directors, or any vacancies on the Board of Directors resulting from death, resignation, removal or other causes, shall be filled solely by the affirmative vote of a majority of the remaining directors then in office, even though less than a quorum of the Board of Directors. Any director elected in accordance with the preceding sentence shall hold office for the remainder of the full term of the class of directors in which the new directorship was created or the vacancy occurred and until such director's successor shall have been elected and qualified or until such director's death, resignation or removal, whichever first occurs.

NINTH: Meetings of stockholders of the Corporation may be held within or without the State of Nevada, as the Bylaws may provide. The books of the Corporation may be kept (subject to any provision of applicable law) outside the State of Nevada at such place or places as may be designated from time to time by the Board of Directors or in the Bylaws.

TENTH: The Corporation reserves the right to adopt, repeal, rescind, alter or amend in any respect any provision contained in these Articles of Incorporation in the manner now or hereafter prescribed by applicable law, and all rights conferred on stockholders herein are granted subject to this reservation.

ELEVENTH: The following paragraphs shall apply with respect to liability and indemnification of officers and directors:


 

 
 

 


A. No director or officer of the Corporation shall be personally liable to the Corporation or its stockholders for monetary damages caused as a result of director’s or officer’s act or failure to act except as otherwise provided by Nevada law.  The limitation of liability provided herein shall continue after a director or officer has ceased to occupy such position as to acts or omissions occurring during such director's or officer’s term or terms of office, and no amendment or repeal of this Article Eleventh shall apply to or have any effect on the liability or alleged liability of any director or officer of the Corporation for or with respect to any acts or omissions of such director or officer occurring prior to such amendment or re­peal.  If the NRS is amended to authorize corporate action further eliminating or limiting the personal liability of directors or officers, then the liability of a director or officer of the Corporation shall be eliminated or limited to the fullest extent permitted by the NRS, as so amended.  Any repeal or modification of this paragraph A by the stockholders of the Corporation shall not adversely affect any right or protection of a director or officer of the Corporation with respect to events occurring prior to the time of such amendment or repeal.

B. The Corporation, to the fullest extent permitted by NRS 78.7502, as amended from time to time, shall indemnify any person or persons whom it may indemnify pursuant thereto, who was or is a party, or is threatened to be made a party to any threatened, pending or completed action, suit or proceeding, whether civil, criminal, administrative or investigative, including an action by or in the right of the Corporation, by reason of the fact that he or she is or was a director, officer, employee or agent of the Corporation, or is or was serving at the request of the Corporation as a director, officer, employee or agent of another corporation, partnership, joint venture, trust or other enterprise, against expenses, (including attorneys' fees, judgments, fines and amounts paid in settlement) actually and reasonably incurred by him or her in connection with the action, suit or proceeding if he or she acted in good faith and in a manner he or she reasonably believed to be in or not opposed to the best interests of the Corporation, and, with respect to any criminal action or proceeding, had no reasonable cause to believe his or her conduct was unlawful.  Such expenses incurred in defending such action, suit or proceeding shall be paid by the Corporation in advance of the final disposition, upon receipt of an undertaking on behalf of the person to repay such amounts if it is determined that he or she is not entitled to be indemnified by the Corporation as authorized hereby, provided that the Board of Directors shall not have determined that such person acted in bad faith and in a manner that such person did not believe to be in, or not opposed to, the best interest of the Corporation, or with respect to any criminal proceeding, that such person believed or had reasonable cause to believe his conduct was unlawful.

TWELFTH: No contract or other transaction of the Corporation with any other person, firm or corporation, or in which this corporation is interested, shall be affected or invalidated by: (a) the fact that any one or more of the directors or officers of the Corporation is interested in or is a director or officer of such other firm or corporation; or, (b) the fact that any director or officer of the Corporation, individually or jointly with others, may be a party to or may be interested in any such contract or transaction, so long as the contract or transaction is authorized, approved or ratified at a meeting of the Board of Directors by sufficient vote thereon by directors not interested therein, to which such fact of relationship or interest has been disclosed, or the contract or transaction has been approved or ratified by vote or written consent of the stockholders entitled to vote, to whom such fact of relationship or interest has been disclosed, or so long as the contract or transaction is fair and reasonable to the Corporation. Each person who may become a director or officer of the Corporation is hereby relieved from any liability that might otherwise arise by reason of his contracting with the Corporation for the benefit of himself or any firm or corporation in which he may in any way be interested.
 
THIRTEENTH: The Corporation elects that the provisions of NRS 78.378 to NRS 78.3793, Acquisition of Controlling Interest, shall not apply to the Corporation.

FOURTEENTH: The name and address of the incorporator is: Judi Herring, 3800 Howard Hughes Parkway, Suit 1600, Las Vegas, NV 89169.  All powers, duties and responsibilities or the incorporator shall cease upon the filing of these Articles of Incorporation by the Secretary of the State of Nevada.

Dated this 22nd day of December, 2010.

 
     
       
 
 
/s/ Judi Herring  
    JUDI HERRING, Incorporator