Published on August 6, 2010
New York
State Department of State
Division
of Corporations, State Records and Uniform Commercial Code
One
Commerce Plaza, 99 Washington Avenue
Albany,
NY 12231
www.dos.state.ny.us
CERTIFICATE
OF CHANGE
OF
Harris
& Harris Group, Inc.
(Insert
Name of Domestic Corporation)
Under
Section 805-A of the Business Corporation Law
FIRST: The
name of the corporation is:
Harris
& Harris Group, Inc.
If the
name of the corporation has been changed, the name under which it was formed is:
Sovereign
Thoroughbreeders, Inc.
SECOND: The
certificate of incorporation was filed by the Department of State on:
August
19, 1981
THIRD: The
change(s) effected hereby are: (Check appropriate
statement(s))
o
|
The
county location, within this state, in which the office of the corporation
is located, is changed to:
_____________________________.
|
x
|
The
address to which the Secretary of State shall forward copies of process
accepted on behalf
of the corporation is changed to read in its entirety as follows:
|
Harris
& Harris Group, Inc.
1450 Broadway, 24th Floor
New York, N.Y. 10018
Attention: General Counsel
1450 Broadway, 24th Floor
New York, N.Y. 10018
Attention: General Counsel
______________________________________________________________________________________________________.
o
|
The
corporation hereby: (Check one)
|
o
|
Designates
_________________________________________________________________________________________
|
as its
registered agent upon whom process against the corporation may be served. The
street address of the registered agent is:
___________________________________________________________________________________________________
o
|
Changes
the designation of its registered agent
to:
|
___________________________________________________________________________________________________
The
street address of the registered agent is:
___________________________________________________________________________________________________.
Page 1 of
2
o
|
Changes
the address of its registered agent
to:
|
___________________________________________________________________________________________________.
o
|
Revokes
the authority of its registered agent.
|
FOURTH: The change
was authorized by the board
of directors.
/s/ Sandra M. Forman | Sandra M. Forman | |
(Signature)
|
(Name
of Signer)
|
|
Corporate
Secretary
|
||
(Title of
Signer)
|
CERTIFICATE
OF CHANGE
OF
OF
Harris
& Harris Group, Inc.
{Insert
Name of Domestic Corporation)
Under
Section 805-A of the Business Corporation Law
Filer’s Name
Harris & Harris Group,
Inc.
Address 1450 Broadway, 24th
Floor
City,
State and Zip Code New
York, N.Y.
10018
NOTE:
This form was prepared by the New York State Department of State. You are not
required to use this form. You may draft your own form or use forms available at
legal stationery stores. The Department of State recommends that all documents
be prepared under the guidance of an attorney. The certificate must be submitted
with a $30 filing fee.
For
Office Use Only
Page 2 of
2