Attached files

file filename
8-K - FORM 8-K DATED MARCH 19, 2015 - Ocean Thermal Energy Corpform8k031915.htm
EX-10.18 - CONSOLIDATED PROMISSORY NOTE FOR $394,350 DATED DECEMBER 31, 2014 - Ocean Thermal Energy Corpex1018form8k031915.htm
EX-17.02 - RESIGNATION LETTER OF ORVILLE J. HENDRICKSON - Ocean Thermal Energy Corpex1702form8k031915.htm
EX-10.20 - AGREEMENT AND PLAN OF MERGER BETWEEN TETRIDYN SOLUTIONS, INC. AND OCEAN THERMAL ENERGY CORPORATION - Ocean Thermal Energy Corpex1020form8k031915.htm
EX-17.01 - RESIGNATION LETTER OF LARRY J. YBARRONDO - Ocean Thermal Energy Corpex1701form8k031915.htm
EX-10.19 - INVESTMENT AGREEMENT BETWEEN AND AMONG TETRIDYN SOLUTIONS, INC., ANTOINETTE KNAPP HEMPSTEAD, ON BEHALF OF HERSELF AND THE ESTATE OF HER LATE HUSBAND, DAVID W. HEMPSTEAD, AND JPF VENTURE GROUP, INC. - Ocean Thermal Energy Corpex1019form8k031915.htm
BARBARA K. CEGAVSKE
Secretary of State
202 North Carson Street
Carson City, NV  89701-4201
(775) 684-5708
Website:  www.nvsos.gov

 
Certificate of Withdrawal of Designation
(Pursuant to NRS 78.1955(6))
 
 

Certificate of Withdrawal of Designation for
Nevada Profit Corporations
(Pursuant to NRS78.1955(6))

1.             Name of corporation:

               TetriDyn Solutions, Inc.

2.             Following is the resolution by the board of directors authorizing the withdrawal of Certificate of Designation establishing the classes or series of stock:
 
                RESOLVED, that the Corporation’s Series A Preferred Stock is cancelled, and the Certificate of Withdrawal in the form previously approved by the board of directors should be filed forthwith with the Nevada Secretary of State.

3.             No shares of the class or series of stock being withdrawn are outstanding.

4.             Signature:  (required)



/s/ Antoinette Knapp Hempstead
Signature of Officer