Attached files

file filename
S-1 - Zoned Properties, Inc.fs12015_zonedproper.htm
EX-5.1 - LEGAL COMPLIANCE, LLC - Zoned Properties, Inc.fs12015_ex5izoned.htm
EX-3.2 - BYLAWS OF ZONED PROPERTIES, INC. - Zoned Properties, Inc.drs2015a1ex3ii_zoned.htm
EX-10.10 - FIRST AMENDMENT TO COMMERCIAL LEASE AGREEMENT DATED SEPTEMBER 25, 2015 BY AND AMONG THE REGISTRANT, CCC HOLDINGS, LLC AND ALAN ABRAMS. - Zoned Properties, Inc.drs2015a1ex10x_zoned.htm
EX-10.1 - EMPLOYMENT AGREEMENT DATED AS OF JULY 31, 2014 BY AND BETWEEN THE REGISTRANT AND BRYAN MCLAREN. - Zoned Properties, Inc.drs2015a1ex10i_zoned.htm
EX-10.5 - BOARD MEMBER AGREEMENT DATED AS OF AUGUST 1, 2014 BY AND BETWEEN THE REGISTRANT AND IRVIN ROSENFELD. - Zoned Properties, Inc.drs2015a1ex10v_zoned.htm
EX-10.9 - LEASE DATED AS OF AUGUST 15, 2015 BY AND BETWEEN THE REGISTRANT AND CCC HOLDINGS, LLC. - Zoned Properties, Inc.drs2015a1ex10ix_zoned.htm
EX-10.2 - EMPLOYMENT AGREEMENT DATED AS OF MAY 1, 2015 BY AND BETWEEN THE REGISTRANT AND PATRICIA HAUGLAND. - Zoned Properties, Inc.drs2015a1ex10ii_zoned.htm
EX-10.4 - BOARD MEMBER AGREEMENT DATED AS OF OCTOBER 1, 2014 BY AND BETWEEN THE REGISTRANT AND ART FRIEDMAN. - Zoned Properties, Inc.drs2015a1ex10iv_zoned.htm
EX-10.6 - STANDARD INDUSTRIAL COMMERCIAL MULTI TENANT LEASE GROSS DATED AS OF APRIL 1, 2015 BY AND BETWEEN THE REGISTRANT AND TECH GROUP NORTH AMERICA, INC. - Zoned Properties, Inc.drs2015a1ex10vi_zoned.htm
EX-10.7 - LEASE DATED AS OF AUGUST 6, 2015 BY AND BETWEEN CHINO VALLEY PROPERTIES, LLC AND CCC HOLDINGS, LLC. - Zoned Properties, Inc.drs2015a1ex10vii_zoned.htm
EX-10.3 - BOARD MEMBER AGREEMENT DATED AS OF OCTOBER 1, 2014 BY AND BETWEEN THE REGISTRANT AND ALEX MCLAREN. - Zoned Properties, Inc.drs2015a1ex10iii_zoned.htm
EX-10.15 - DATE: MAY 6, 2015 - Zoned Properties, Inc.fs12015_ex10xvzoned.htm
EX-10.12 - LEASE AGREEMENT - Zoned Properties, Inc.fs12015_ex10xiizoned.htm
EX-21.1 - LIST OF SUBSIDIARIES. - Zoned Properties, Inc.drs2015a1ex21i_zoned.htm
EX-10.17 - MAGNUS TITLE AGENCY - Zoned Properties, Inc.fs12015_ex10xviizoned.htm
EX-10.11 - LEASE AGREEMENT DATED AS OF OCTOBER 1, 2014 BY AND BETWEEN GREEN VALLEY GROUP, LLC AND BROKEN ARROW HERBAL CENTER, INC. - Zoned Properties, Inc.drs2015a1ex10xi_zoned.htm
EX-10.14 - PROMISSORY NOTE - Zoned Properties, Inc.drs2015a1ex10xiv_zoned.htm
EX-10.16 - ZONED PROPERTIES, INC. - Zoned Properties, Inc.drs2015a1ex10xvi_zoned.htm
EX-10.13 - AGREEMENT DATED AS OF OCTOBER 1, 2015 BY AND BETWEEN THE REGISTRANT AND CFO ONCALL. - Zoned Properties, Inc.drs2015a1ex10xiii_zoned.htm
EX-10.8 - FIRST AMENDMENT TO COMMERCIAL LEASE AGREEMENT DATED SEPTEMBER 25, 2015 BY AND AMONG CHINO VALLEY PROPERTIES, LLC, CCC HOLDINGS, LLC AND ALAN ABRAMS. - Zoned Properties, Inc.drs2015a1ex10viii_zoned.htm
EX-23.1 - CONSENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM. - Zoned Properties, Inc.drs2015a1ex23i_zoned.htm

Exhibit 3.1

 

 

 

 

 

 

 

 

 
 

 
 

 
 

 
 

  

 

 

 

 

 

 

 

 

 

EXHIBIT A

 

The Preferred Stock has the following rights and privileges:

 

1. The shares are not convertible into any other class or series of stock.

 

2. The holders of the shares are entitled to fifty (50) votes for each share held. Voting rights are not subject to adjustment for splits that increase or decrease the common shares outstanding.

 

3. Upon our liquidation, the holders of the shares will be entitled to receive $1.00 per share plus redemption provision before assets distributed to other shareholders.

 

4. The holders of the shares are entitled to dividends equal to common share dividends.

 

5. Once any shares of Preferred Stock are outstanding, at least 51% of the total number of shares of Preferred Stock outstanding must approve the following transactions:

 

  a. Alter or change the rights, preferences or privileges of the Preferred Stock.
     
  b. Create any new class of stock having preferences over the Preferred Stock.

 

  c. Repurchase any of our common stock.

 

  d. Merge or consolidate with any other company, except our wholly-owned subsidiaries.

 

  e. Sell, convey or otherwise dispose of, or create or incur any mortgage, lien, or charge or encumbrance or security interest in or pledge of, or sell and leaseback, in all or substantially all of our property or business.

 

  f. Incur, assume or guarantee any indebtedness maturing more than 18 months after the date on which it is incurred, assumed or guaranteed by us, except for operating leases and obligations assumed as part of the purchase price of property.

 

*******

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 

 
 

ARTICLES OF INCORPORATION

OF

MONGOLIAN EXPLORATIONS LTD.

 

 

FIRST

The name of this corporation is MONGOLIAN EXPLORATIONS LTD.

SECOND

Its principal office in the State of Nevada is located at 50 West Liberty Street, Suite 880, Reno, Nevada. 89501. The name and address of its resident agent is The Nevada Agency and Trust Company, at the above address.

THIRD

The purpose or purposes for which the corporation is organized:

To engage in and carry on any lawful business activity or trade, and any activities necessary, convenient, or desirable to accomplish such purposes, not forbidden by law or by these articles of incorporation.

FOURTH

The amount of the total authorized capital stock of the corporation is Twenty-Five Thousand Dollars ($25,000.00) consisting of Twenty-Five Million (25,000,000) shares of common stock with a par value of $0.001 each.

FIFTH

The governing board of this corporation shall be known as directors, and the number of directors may from time to time be increased or decreased in such manner as shall be provided by the bylaws of this corporation.

There is 1 initial member of the Board of Directors whose name and address is:

  NAME POST-OFFICE ADDRESS
     
  Ivan Bebek #1605 - 750 West Pender Street, Vancouver, BC, Canada V6C 2T8

 

The number of members of the Board of Directors shall not be less than one nor more than thirteen.

SIXTH

The capital stock, after the amount of the subscription price, or par value, has been paid in shall not be subject to assessment to pay the debts of the corporation.

 

 - 2 - 

 

SEVENTH

 

The name and addresses of each of the incorporators signing the Articles of Incorporation are as follows:

  NAME POST-OFFICE ADDRESS
     
  Ivan Bebek #1605 - 750 West Pender Street, Vancouver, BC, Canada V6C 2T8

 

EIGHTH

 

The corporation is to have perpetual existence.

NINTH

In furtherance, and not in limitation of the powers conferred by statute, the board of directors is expressly authorized:

Subject to the bylaws, if any, adopted by the stockholders, to make, alter, amend or repeal the bylaws of the corporation.

To fix the amount to be reserved as working capital over and above its capital stock paid in, to authorize and cause to be executed mortgages and liens upon the real and personal property of this corporation.

To authorize the guaranty by the corporation of the securities, evidences of indebtedness and obligations of other person, corporations or business entities.

To set apart out of any funds of the corporation available for dividends a reserve or reserves for any proper purpose and to abolish any such reserve.

By resolution passed by a majority of the whole board, to designate one (1) or more committees, each committee to consist of one (1) or more of the directors of the corporation, which, to the extent provided in the resolution or in the bylaws of the corporation, shall have and may exercise the powers of the board of directors in the management of the business and affairs of the corporation, and may authorize the seal of the corporation to be affixed to all papers which require it. Such committee or committees shall have such name or names as may be stated in the bylaws of the corporation or as may be determined from time to time by resolution adopted by the board of directors.

When and as authorized by the affirmative vote of stockholders holding stock entitling them to exercise at least a majority of the voting power given at a stockholders’ meeting called for that purpose, or when authorized by the written consent of the holders of at least a majority of the voting stock issued and outstanding, the board of directors shall have power and authority at any meeting to sell, lease or exchange all of the property and assets of the corporation, including its good will and its corporate franchises, upon such terms and conditions as its board of directors deem expedient and for the best interests of the corporation.

All the corporate powers of the corporation shall be exercised by the board of directors except as otherwise herein or in the bylaws or by law.

 

 3 - 

TENTH

Meeting of stockholders may be held outside the State of Nevada, if the bylaws so provide. The books of the corporation may be kept (subject to any provision contained in the statutes) 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 of the corporation.

ELEVENTH

This corporation reserves the right to amend alter, change or repeal any provision contained in the Articles of Incorporation, in the manner now or hereafter prescribed by statute, or by the Articles of Incorporation and all rights conferred upon stockholders herein are granted subject to this reservation.

TWELFTH

The corporation shall indemnify its officers, directors, employees and agents to the full extent permitted by the laws of the State of Nevada.

A director or officer of the corporation shall not be personally liable to the corporation or its stockholders for damages for breach of fiduciary duty as a director or officer, but this article shall not eliminate or limit the liability of a director or officer for (i) acts or omissions which involve intentional misconduct, fraud or a knowing violation of the law or (ii) the unlawful payment of dividends. Any repeal or modification of this article by stockholders of the corporation shall be prospective only, and shall not adversely affect any limitation on the personal liability of a director or officer of the corporation for acts or omissions prior to such repeal or modification.

THIRTEENTH

Every person who was or is a party to, or is threatened to be made a party to, or is involved in any such action, suit or proceeding, whether civil. criminal, administrative or investigative, by the reason of the fact that he or she, or a person with whom he or she is a legal representative, is or was a director of the corporation, or who is serving at the request of the corporation as a director or officer of another corporation, or is a representative in a partnership, joint venture, trust or other enterprise, shall be indemnified and held harmless to the fullest extent legally permissible under the laws of the State of Nevada from time to time against all expenses, liability and loss (including attorneys' fees, judgments, fines, and amounts paid or to be paid in a settlement) reasonably incurred or suffered by him or her in connection therewith. Such right of indemnification shall be a contract right which may be enforced in any manner desired by such person. The expenses of officers and directors incurred in defending a civil suit or proceeding must be paid by the corporation as incurred and in advance of the final disposition of the action suit, or proceeding, under receipt of an undertaking by or on behalf of the director or officer to repay the amount if it is ultimately determined by a court of competent jurisdiction that he or she is not entitled to be indemnified by the corporation. Such right of indemnification shall not be exclusive of any other right of such directors, officers or representatives may have or hereafter acquire, and, without limiting the generality of such statement, they shall be entitled to their respective rights of indemnification under any bylaw, agreement, vote of stockholders, provision of law, or otherwise, as well as their rights under this article.

Without limiting the application of the foregoing, the board of directors may adopt by-laws from time to time with respect to indemnification, to provide at all times the fullest indemnification permitted by the laws of the State of Nevada, and may cause the corporation to purchase or maintain insurance on behalf of any person who is or was a director or officer.

 

 - 4 - 

 

I, THE UNDERSIGNED, being the incorporator hereinbefore named, for the purpose of forming a corporation pursuant to the General Corporation Law of the State of Nevada, do make and file these Articles of Incorporation, hereby declaring and certifying that the facts herein stated are true, and accordingly have hereunto set my hand this 12th day of August, 2002.

 

/s/ IVAN BEBEK    
IVAN BEBEK    
Incorporator    

 

CERTIFICATE OF ACCEPTANCE OF APPOINTMENT OF RESIDENT AGENT:

I, Nevada Agency and Trust Company, hereby accept appointment as Resident Agent for the above named corporation, this 19th day of August, 2003.

/s/ Amanda Cardinalli    
Authorized Signature of    
Resident Agent Company    
Amanda Cardinalli, President    
for Nevada Agency and Trust Company