Attached files

file filename
EX-10.10 - AMENDMENT TO FARM/RANCH CONTRACT OF PURCHASE AND SALE DEVELOPED PROVIDED BY YOUR - QUANTUM ENERGY INC.f2sqegys1082218ex10_10.htm
EX-24.1 - POWER OF ATTORNEY - QUANTUM ENERGY INC.f2sqegys1082218ex24_1.htm
EX-23.5 - QUANTUM ENERGY INC.f2sqegys1082218ex23_5.htm
EX-23.4 - QUANTUM ENERGY INC.f2sqegys1082218ex23_4.htm
EX-23.3 - QUANTUM ENERGY INC.f2sqegys1082218ex23_3.htm
EX-23.2 - CONSENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM - QUANTUM ENERGY INC.f2sqegys1082218ex23_2.htm
EX-23.1 - CONSENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM - QUANTUM ENERGY INC.f2sqegys1082218ex23_1.htm
EX-21.1 - LIST OF SUBSIDIARIES OF QUANTUM ENERGY, INC. - QUANTUM ENERGY INC.f2sqegys1082218ex21_1.htm
EX-14.1 - QUANTUM ENERGY INC. - QUANTUM ENERGY INC.f2sqegys1082218ex14_1.htm
EX-10.12 - FORM OF PUBLIC OFFERING SUBSCRIPTION AGREEMENT - QUANTUM ENERGY INC.f2sqegys1082218ex10_12.htm
EX-10.11 - APRIL 10, 2018 - QUANTUM ENERGY INC.f2sqegys1082218ex10_11.htm
EX-10.9 - STANLEY F. WILSON - QUANTUM ENERGY INC.f2sqegys1082218ex10_9.htm
EX-10.8 - QUANTUM ENERGY INC.f2sqegys1082218ex10_8.htm
EX-10.7 - UNANIMOUS WRITTEN CONSENT - QUANTUM ENERGY INC.f2sqegys1082218ex10_7.htm
EX-10.6 - BOARD RESOLUTION - QUANTUM ENERGY INC.f2sqegys1082218ex10_6.htm
EX-10.5 - QUANTUM ENERGY INC.f2sqegys1082218ex10_5.htm
EX-10.4 - QUANTUM ENERGY, INC. - QUANTUM ENERGY INC.f2sqegys1082218ex10_4.htm
EX-10.3 - QUANTUM ENERGY INC. - QUANTUM ENERGY INC.f2sqegys1082218ex10_3.htm
EX-10.2 - QUANTUM ENERGY INC. - QUANTUM ENERGY INC.f2sqegys1082218ex10_2.htm
EX-10.1 - UNANIMOUS WRITTEN CONSENT IN LIEU OF A SPECIAL MEETING OF THE BOARD OF DIRECTORS - QUANTUM ENERGY INC.f2sqegys1082218ex10_1.htm
EX-5.2 - QUANTUM ENERGY INC.f2sqegys1082218ex5_2.htm
EX-5.1 - QUANTUM ENERGY INC.f2sqegys1082218ex5_1.htm
EX-3.12 - QUANTUM ENERGY INC.f2sqegy112118ex3_12.htm
EX-3.10 - BARBARA K. CEGAVSKE SECRETARY OF STATE 202 NORTH CARSON STREET CARSON CITY, NEVA - QUANTUM ENERGY INC.f2sqegys1082218ex3_10.htm
EX-3.9 - QUANTUM ENERGY INC.f2sqegys1062518ex3_9.htm
EX-3.8 - QUANTUM ENERGY INC.f2sqegys1062518ex3_8.htm
EX-3.7 - *090201* - QUANTUM ENERGY INC.f2sqegys1062518ex3_7.htm
EX-3.6 - ROSS MILLER - QUANTUM ENERGY INC.f2sqegys1062518ex3_6.htm
EX-3.5 - QUANTUM ENERGY INC.f2sqegys1062518ex3_5.htm
EX-3.4 - DEAN HELLER - QUANTUM ENERGY INC.f2sqegys1062518ex3_4.htm
EX-3.3 - DEAN HELLER SECRETARY OF STATE 204 NORTH CARSON STREET, SUITE 1 CARSON CITY, NEV - QUANTUM ENERGY INC.f2sqegy112118ex3_3.htm
EX-3.2 - BYLAWS - QUANTUM ENERGY INC.f2sqegys1082218ex3_2.htm
EX-3.1 - QUANTUM ENERGY INC.f2sqegys1082218ex3_1.htm
S-1/A - QUANTUM ENERGY INC.f2sqegy121518_s1a.htm

 

Exhibit 3.11

 

   

  BARBARA K. CEGAVSKE
Secretary of State
202 North Carson Street
Carson City, Nevada 89701-4201
(775) 684-5708
Website: www.nvsos.gov

 

 

Certificate of Withdrawal of
Certificate of Designation

(PURSUANT TO NRS 78.1955(6))

 

 

 

Filed in the office of

Barbara K. Cegavske

Secretary of State
State of Nevada

 

Document Number 

20180506547-18

 

Filing Date and Time 

11/26/2018 3:21 PM

 

Entity Number 

C2590-2004

 

     
USE BLACK INK ONLY -DO NOT HIGHLIGHT   ABOVE SPACE IS FOR OFFICE USE ONLY

 

Certificate of Withdrawal of
Certificate of Designation
for Nevada Profit Corporations

(Pursuant to NRS 78.1955(6))

 

1. Name of corporation:

 

Quantum Energy, 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 (i) the previously approved Certificate of Designations, Preferences and Rights of the Series A Preferred Stock, par value $0.001 per share, is hereby cancelled and of no force and effect and (ii) that such previously designated 1,000,000 shares of Preferred Stock shall be returned and held in the Company’s treasury as undesignated and unclassified shares of Preferred Stock for future issuance with such designations, rights and preferences as may hereinafter be approved by the Board; and Resolved, that (i) the previously approved Certificate of Designations, Preferences and Rights of the 6% Series B Convertible Preferred Stock, par value $0.001 per share, is hereby cancelled and of no force and effect and (ii) that such previously designated 200,000 shares of Preferred Stock shall be returned and held in the Company’s treasury as undesignated and unclassified shares of Preferred Stock for future issuance with such designations, rights and preferences as may hereinafter be approved by the Board.

 

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

 

4.  Signature: (required)

 

   
Signature of Officer  

 

Filing Fee: $175.000

 

IMPORTANT: Failure to include any of the above information and submit with the proper fees may cause this filing to be rejected.

 

This form must be accompanied by appropriate fees. Nevada Secretary of State Withdrawal of Designation
  Revised:   1-5-15