You are on page 1of 7

2020.

org CERTIFICATE OF DISSOLUTION EIN: 81-2614059

01498074

XAVIER BECERRA State of California


Attorney General DEPARTMENT OF JUSTICE

13001 Street

P.O. Box 903447

Sacramento, CA 94203-4470
(916) 210-6400 Ext 8
Fax: (916) 444-3651
Dissolution@doi.ca.Rov

December 28,2018

DYKEMA CT FILE NUMBER: CT0247947


C/O ANTHONY FRASCA

2723 S. STATE ST., STE. 400


ANN ARBOR, MI 48104

RE: Dissolution of 2020.ORG

Dear Directors:

We have reviewed the request for confirmation that the captioned corporation has no assets,
together with the supporting documents attached thereto, relating to the proposed dissolution ofthe
corporation. Based on the representations made in that request and on the content of the suppdrting
documents submitted, the Attorney General's office confirms, pursuant to California Corporations Code
section 6615(b)(2), that the corporation has no assets.

The corporation may proceed to submit its certificate of election to wind up and dissolve to the
California Secretary of State.

AFTER the Secretary of State has endorsed the corporation's Certificate of Dissolution, please
submit an endorsed-filed copy of the Certificate to the Registry of Charitable Trusts at the address set
forth above.

Sincerely,

Registry of Charitable Trusts

For XAVIER BECERRA

Attorney General

CT-682 Dissolution Waiver

310 05-77
2020.org CERTIFICATE OF DISSOLUTION EIN: 81-2614059

01498074

DISS NP
0ui39x Secretary of State
r- '-1. Nonprofit Certificate of Dissolution
-15' (California Nonprofit Corporation ONLY)
FILED

IMPORTANT - Read Instructions before completing this form. Secretary of State


State of California
There Is No Fee for filing a Nonprofit Certificate of Dissolution
Copy Fees - First page $1.00; each attachment page $0.50;
Certification Fee - $5.00 plus copy fees
JAN 1 5 2019
Attorney General Letter: All nonprofit public benefit and religious
nonprofit corporations are required to get a letter from the California
Attorney General's office waiving owections to the nonprofit corporation's
distribution of assets, or confirming the nonprofit corporation has no
vlu
assets. If your corporation is a public benefit or religious corporation, you
must attach that letter to this Nonprofit Certificate of Dissolution (see
instructions). This Space For Office Use Only

1. Corporate Name (Enter the exact name of the nonprofit corporation as it is 2.7-Digit Secretary of State File Number
recorded with Ihe California Secretary of State. )
2020.ORG

C3750577

3. Election

The dissolution was made by a vote of ALL of the members, or if there are no members, by a vote of ALL of the
directors of the California nonprofit corporation.
Note: If the above box is not checked, a Nonprofit Certificate of Election to Wind Up and Dissolve (Form ELEC NP) must be filed
prior to or together with this Nonprofit Certificate of Dissolution. (California Corporations Code sections 6611, 8611, 9680 and 12631.)

4. Debts and Liabilities (Check the applicable statement. Only one box may be checked. If second box is checked, you must
include the required information in an attachment.)

The known debts and liabilities have been actually paid or paid as far as its assets permitted.
E] The known debts and liabilities have been adequately provided for in full or as far as its assets permitted by their
assumption. Included in the attachment to this certificate, incorporated herein by this reference, is a description of
the provisions made and the name and address of the person, corporation or government agency that has assumed
or guaranteed the payment, or the depository institution with which deposit has been made.
t
¤ The nonprofit corporation never incurred any known debts or liabilities.
5. Required Statements (Do not alter the Required Statements - ALL must be true to file Form DISS NP.)

a. The nonprofit corporation has been completely wound up and is dissolved.


b. All final returns required under the California Revenue and Taxation Code have been or will be filed with the
California Franchise Tax Board.

c. For Mutual Benefit or General Cooperative Corporations ONLY: The known assets have been distributed to the
persons entitled thereto or the nonprofit corporation acquired no known assets.

6. Read, Verify, Date and Sign Below (See Instructions for signature requirements. Do not use a computer generated signature.)

The undersigned is the sole director or a majority of the directors now in office. 1 declare under penalty of perjury under
the laws of the State of California that the matters set forth in this certificate are true and correct of my own knowledge.

DE
144 94\oibe.4.*
ite / 1 Type
Eptnature or Print Name
Janet Nalbandyan

24 0, 9 Nfr Arsent Nalbandyan


DE
Ite Type
Signature or Print Name

ite Signature Type or Print Name

DISS NP (REV 05/2017) 2017 California Secretary of State


www. sos. ca. gov/business/be
2020.org RESOLUTION OF DISSOLUTION EIN: 81-2614059

2020.ORG

ANNUAL MEETING OF THE BOARD OF DIRECTORS

November 24, 2018

This annual meeting ofthe Board of Directors of2020.ORG, a California nonprofit


public benefit corporation (the "Corporation"), was held on November 24, 2018. All ofthe
Directors of the Corporation were present at the meeting (either in person or by means of remote
communication that permits all meeting participants to communicate with each other), namely:

1. Arsen Nalbandyan;

2. Janet R. Nalbandyan; and

3. Carl Daikeler.

At the meeting, the following resolutions were passed by a unanimous vote of the
Directors who were serving at the time of the vote. Any potential conflict of interest is noted in
the discussion of each resolution and the Director with a potential conflict abstained from voting
on such resolution.

A. Election of Directors.

RESOLVED, that Carl Daiketer is re-elected to the Board of Directors, to serve a term
ending at the annual meeting of the Board o f Directors of the Corporation held in 2021.

RESOLVED, that each of the following members of the Board of Directors are re-
elected, each to serve for a term ending at the annual meeting ofthe Board of Directors ofthe
Corporation held in the year shown opposite his or her name, or when his or her successor is
duly elected and qualified:

Director Term Ending

Arsen Nalbandyan 2019

Janet R. Nalbandyan 2020

Carl Daikeler 2021

B. Election of Officers.

RESOLVED, that each of the following be, and hereby is, elected as an officer of the
Corporation to serve until the earlier of their death, resignation or removal, or until their
successor is duly elected and qualified:

Janet Nalbandyan President

Arsen Nalbandyan Secretary

Arsen Nalbandyan Treasurer


2020.org RESOLUTION OF DISSOLUTION EIN: 81-2614059

C. Dissolution of Corporation

WHEREAS, the Directors find it advisable and in the best interests of the
Corporation that the Corporation be dissolved.

RESOLVED, that the Directors authorize and direct the President of the
Corporation to take all actions necessary to dissolve the Corporation in accordance with
the California Nonprofit Corporation Law, including, without limitation, filing a
Certificate of Dissolution with the California Secretary of State.

D. Ratification of Prior Actions.

RESOLVED, that all actions previously taken by any Officer or Director of the
Corporation in connection with any of the transactions contemplated by these and
previous resolutions of the Board of Directors or in furtherance of the purposes of the
Corporation are hereby authorized, approved, ratified and confirmed in all respects.

E. Authorization of Future Actions.

RESOLVED, that the President is hereby authorized and empowered to do and


perform any and all acts and deeds necessary to carry out the foregoing resolutions,
including without limitation to negotiate, execute and deliver, for and in the name and on
behalf of the Corporation, any and all agreements and contracts that the President deems
necessary or desirable in order to implement, fulfill or effect the foregoing resolutions or
the transactions contemplated therein or transactions incidental to said contemplated
transactions

IN WITNESS WHEREOF, the undersigned has executed these resolutions effective as of


the 24h day ofNovember, 2018.

Ck¥411300. 04+J
J*ket Nalbandyan, President

4827-4936-4582.1

ID\FRASCA, ANTHONY - 110699\000004


2020.org CERTIFICATE OF DISSOLUTION EIN: 81-2614059

I hereby certify that 01 foregoing


j transcript of L-page(s)
1 16 a m!!, true anc! correct copy of the
/ original record in the custody of the
California Secretary ®f State's office.

JAN 2 9 2019
Date:
r

00422--0
ALEX PADILLA Secretary of State
2020.org RESOLUTION OF DISSOLUTION EIN: 81-2614059

2020.ORG

ANNUAL MEETING OF THE BOARD OF DIRECTORS

November 24, 2018

This annual meeting ofthe Board of Directors of2020.ORG, a California nonprofit


public benefit corporation (the "Corporation"), was held on November 24, 2018. All of the
Directors of the Corporation were present at the meeting (either in person or by means of remote
communication that permits all meeting participants to communicate with each other), namely:

1. Arsen Nalbandyan;

2. Janet R. Nalbandyan; and


3. Carl Daikeler.

At the meeting, the following resolutions were passed by a unanimous vote of the
Directors who were serving at the time of the vote. Any potential conflict of interest is noted in
the discussion of each resolution and the Director with a potential conflict abstained from voting
on such resolution.

A. Election of Directors.

RESOLVED, that Carl Daikeler is re-elected to the Board of Directors, to serve a term
ending at the annual meeting of the Board of Directors ofthe Corporation held in 2021.

RESOLVED, that each of the following members of the Board of Directors are re-
elected, each to serve for a term ending at the annual meeting ofthe Board of Directors of the
Corporation held in the year shown opposite his or her name, or when his or her successor is
duly elected and qualified:

Director Term Ending

Arsen Nalbandyan 2019

Janet R. Nalbandyan 2020

Carl Daikeler 2021

B. Election of Officers.

RESOLVED, that each of the following be, and hereby is, elected as an officer of the
Corporation to serve until the earlier of their death, resignation or removal, or until their
successor is duly elected and qualified:

Janet Nalbandyan President

Arsen Nalbandyan Secretary

Arsen Nalbandyan Treasurer


2020.org RESOLUTION OF DISSOLUTION EIN: 81-2614059

C. Dissolution of Corporation

WHEREAS, the Directors find it advisable and in the best interests of the
Corporation that the Corporation be dissolved.

RESOLVED, that the Directors authorize and direct the President of the
Corporation to take all actions necessary to dissolve the Corporation in accordance with
the California Nonprofit Corporation Law, including, without limitation, filing a
Certificate of Dissolution with the California Secretary of State.

D. Ratification of Prior Actions.

RESOLVED, that all actions previously taken by any Officer or Director of the
Corporation in connection with any ofthe transactions contemplated by these and
previous resolutions of the Board of Directors or in furtherance of the purposes of the
Corporation are hereby authorized, approved, ratified and confirmed in all respects.

E. Authorization of Future Actions.

RESOLVED, that the President is hereby authorized and empowered to do and


perform any and all acts and deeds necessary to carry out the foregoing resolutions,
including without limitation to negotiate, execute and deliver, for and in the name and on
behalf of the Corporation, any and all agreements and contracts that the President deems
necessary or desirable in order to implement, fulfill or effect the foregoing resolutions or
the transactions contemplated therein or transactions incidental to said contemplated
transactions

IN WITNESS WHEREOF, the undersigned has executed these resolutions effective as of


the 24th day ofNovember, 2018.

4370kth:t 4».u
J*et Nalbandyan, Vresident

4827-4936-4582.1
ID\FRASCA, ANTHONY - 110699\000004

You might also like