Attached files

file filename
8-K - FORM 8-K DATED AUGUST 15, 2011 - BioRestorative Therapies, Inc.f8k.htm
EX-3.I(A) - ARTICLES OF MERGER, EFFECTIVE AUGUST 15, 2011, AS FILED WITH THE NEVADA SECRETARY OF STATE - BioRestorative Therapies, Inc.ex3_ia.htm
EX-3.II - AMENDED AND RESTATED CORPORATE BY-LAWS, EFFECTIVE AUGUST 15, 2011 - BioRestorative Therapies, Inc.ex3_ii.htm
EX-99.1 - PRESS RELEASE, DATED AUGUST 17, 2001, ISSUED BY STEM CELL ASSURANCE, INC. (NOW KNOWN AS BIORESTORATIVE THERAPIES, INC.) - BioRestorative Therapies, Inc.ex99_1.htm

Articles of Incorporation of BioRestorative Therapies, Inc., as amended through August 15, 2011
 
 
ARTICLES OF INCORPORATION

OF

BIORESTORATIVE THERAPIES, INC.

ARTICLE I
 
 
The name of the corporation is BioRestorative Therapies, Inc. (the “Corporation”).
 

ARTICLE II
 

The amount of total authorized capital stock which the Corporation shall have authority to issue is 800,000,000 shares of common stock, each with $0.001 par value, and 1,000,000 shares of preferred stock, each with $0.01 par value. To the fullest extent permitted by the laws of the State of Nevada (currently set forth in NRS 78.195), as the same now exists or may hereafter be amended or supplemented, the Board of Directors may fix and determine the designations, rights, preferences or other variations of each class or series within each class of capital stock of the Corporation.

ARTICLE III
 

The business and affairs of the Corporation shall be managed by a Board of Directors which shall exercise all the powers of the Corporation except as otherwise provided in the Bylaws, these Articles of Incorporation or by the laws of the State of Nevada. The number of members of the Board of Directors shall be set in accordance with the Company's Bylaws; however, the initial Board of Directors shall consist of one member. The name and address of the person who shall serve as the director until the first annual meeting of stockholders and until his successors are duly elected and qualified is as follows:

Name
 
Bob Ferguson
Address
 
904 - 850 Burrord Street
Vancouver, British Columbia
V6Z 1X8
CANADA

 
 

 

ARTICLE IV
 

The name and address of the incorporator of the Corporation is Craig A. Stoner, 455 Sherman Street, Suite 300, Denver, Colorado 80203.

ARTICLE V
 
 
To the fullest extent permitted by the laws of the State of Nevada (currently set forth in NRS 78.037), as the same now exists or may hereafter be amended or supplemented, no director or officer of the Corporation shall be liable to the Corporation or to its stockholders for damages for breach of fiduciary duty as a director or officer.
 
ARTICLE VI
 
 
The Corporation shall indemnify, to the fullest extent permitted by applicable law in effect from time to time, any person against all liability and expense (including attorneys' fees) incurred by reason of the fact that he is or was a director or officer of the Corporation, he is or was serving at the request of the Corporation as a director, officer, employee, or agent of, or in any similar managerial or fiduciary position of, another corporation, partnership, joint venture, trust or other enterprise.  The Corporation shall also indemnify any person who is serving or has served the Corporation as a director, officer, employee, or agent of the Corporation. To the extent and in the manner provided in any bylaw, resolution of the shareholders or directors, contract, or otherwise, so long as such provision is legally permissible.
 

ARTICLE VII
 
 
The owners of shares of stock of the Corporation shall not have a preemptive right to acquire unissued shares, treasury shares or securities convertible into such shares.
 

ARTICLE VIII
 
 
Only the shares of capital stock of the Corporation designated at issuance as having voting rights shall be entitled to vote at meetings of stockholders of the Corporation, and only stockholders of record of shares having voting rights shall be entitled to notice of and to vote at meetings of stockholders of the Corporation.
 
2

 

ARTICLE IX
 
 
The initial resident agent of the Corporation shall be the Corporation Trust Company of Nevada, whose street address is 1 East 1st Street, Reno, Nevada 89501.
 
ARTICLE X
 
 
The provisions of NRS 78.378 to 78.3793 inclusive, shall not apply to the Corporation.
 
 
ARTICLE XI
 
 
The purposes for which the Corporation is organized and its powers are as follows:
 
To engage in all lawful business; and
 
To have, enjoy, and exercise all of the rights, powers, and privileges conferred upon corporations incorporated pursuant to Nevada law, whether now or hereafter in effect, and whether or not herein specifically mentioned.
 

ARTICLE XII
 
 
One-third of the votes entitled to be cast on any matter by each shareholder voting group entitled to vote on a matter shell constitute a quorum of that voting group for action on that matter by shareholders.
 

ARTICLE XIII
 
 
The holder of a bond, debenture or other obligation of the Corporation may have any of the rights of a stockholder in the Corporation to the extent determined appropriate by the Board of Directors at the time of issuance of such bond, debenture or other obligation.

 
3

 

 
 
IN WITNESS HEREOF, the undersigned Incorporator has executed these Articles of Incorporation this 11th day of June, 1997.


By: /s/ Craig A. Stoner                                                         
    Craig A. Stoner
    Incorporator


STATE OF COLORADO )
CITY AND                           ) ss:
COUNTY OF DENVER     )
 
Personally appeared before me this 11th day of June, 1997, Craig A. Stoner who, being first duly sworn, declared that he executed the foregoing Articles of Incorporation and that the statements therein are true and correct to the best of his knowledge and belief.
 

 
Witness my hand and official seal.
 

 
Fay M. Matsukage
Notary Public
 
 
   
My commission expires:
 
1-12-99
Address:
455 Sherman Street                                           
Suite 300                                           
Denver, Colorado 80237