EX-3.33 32 d824494dex333.htm EX-3.33 EX-3.33

Exhibit 3.33

 

LOGO

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.ny.gov

CERTIFICATE OF AMENDMENT

OF

ARTICLES OF ORGANIZATION

OF

Van Wagner Electrical & Maintenance, LLC

 

(Insert Name of Domestic Limited Liability Company)

Under Section 211 of the Limited Liability Company Law

FIRST: The name of the limited liability company is:

Van Wagner Electrical & Maintenance, LLC

If the name of the limited liability company has been changed, the name under which it was organized is: Suzico, LLC

SECOND: The date of filing of the articles of organization is: August 6, 1999

THIRD: The amendment effected by this certificate of amendment is as follows: (Set forth each amendment in a separate paragraph providing the subject matter and full text of each amended paragraph. For example, an amendment changing the name of the limited liability company would read as follows: Paragraph First of the Articles of Organization relating to the limited liability company name is hereby amended to read as follows: First; The name of the limited liability company is … (new name) … )

Paragraph First of the Articles of Organization relating to

to the limited liability company name

 

 

is hereby amended to read as follows:

First The name of the limited liability company is Outfront Media Electrical & Maintenance LLC

 

 

 

LOGO

 

Page 1 of 2


LOGO

 

  X   LOGO      Capacity of signer (Check appropriate box):
   

 

    
  (Signature)     

 

¨ Member

 

¨ Manager

 

x Authorized Person

 

 

Lisa Tanzi

    
 

(Type or print name)

 

    

 

LOGO  

CERTIFICATE OF AMENDMENT

OF

ARTICLES OF ORGANIZATION

OF

 

   LOGO
 

Van Wagner Electrical & Maintenance, LLC

  
 

(Insert Name of Domestic Limited Liability Company)

 

  
  Under Section 211 of the Limited Liability Company Law   

 

  Filed by:    Lisa Tanzi    LOGO
    

 

  
     (Name)   
    

 

405 Lexington Avenue

  
     (Mailing address)   
    

 

NY NY 10174

  
     (City, State and Zip code)   
       
       
       

 

LOGO

 

 

NOTE: This form was prepared by the New York State Department of State for filing a certificate of amendment of a domestic limited liability company. It does not contain all optional provisions under the law. You are not required to use this form. You may draft your own form or use forms available at legal supply stores. The Department of State recommends that legal documents be prepared under the guidance of an attorney. The certificate must be submitted with a $60 filing fee made payable to the Department of State.

  (For office use only.)

 

LOGO

 

Page 2 of 2


LOGO

CERTIFICATE OF AMENDMENT

OF THE

ARTICLES OF ORGANIZATION

OF

VAN WAGNER ELECTRICAL & MAINTENANCE, LLC

Under Section 211 of the Limited Liability Company Law

FIRST: The name of the limited liability company is Van Wagner Electrical & Maintenance, LLC.

SECOND: The date of filing of the Articles of Organization is August 6, 1999 under the name Suzico, LLC

THIRD: The Articles of Organization are hereby amended by adding the following after Paragraph Fifth:

SIXTH: The purpose for which the limited liability company is formed is to do electrical work, bid on electrical contracts and perform such other functions as may be ancillary to an electrical contracting business as well as engage in any lawful act or activity of which a Limited Liability Company may be organized.

IN WITNESS WHEREOF, I have subscribed this document on the date set forth below and do hereby affirm, under the penalties of perjury, that the statements contained herein have been examined by me and are true and correct.

Executed this 10th day of February, 2003.

 

/s/ Cheryl Gardner

Name:   Cheryl Gardner
Title:   Authorized Person

 

LOGO


LOGO

CERTIFICATE OF AMENDMENT

OF THE

ARTICLES OF ORGANIZATION

OF

VAN WAGNER ELECTRICAL & MAINTENANCE, LLC

UNDER SECTION 211 OF THE LIMITED LIABILITY COMPANY LAW

 

FILED BY:

Brown Raysman Millstein Felder & Steiner, LLP

900 Third Avenue

New York, NY 10022

 

 

 

LOGO


 

LOGO

CERTIFICATE OF AMENDMENT

OF THE

ARTICLES OF ORGANIZATION

OF

VAN WAGNER ELECTRICAL & MAINTENANCE, LLC

Under Section 211 of the Limited Liability Company Law

FIRST: The name of the limited liability company is Van Wagner Electrical and Maintenance, LLC. The Company was formed as Suzico, LLC and its name was changed to Van Wagner Electrical & Maintenance, LLC by the filing of a Certificate of Amendment of the Articles of Organization, filed on December 5, 2002.

SECOND: The date of filing of the initial Articles of Organization is August 6, 1999.

THIRD: The Articles of Organization are hereby amended by adding the following after Paragraph Fourth:

Fifth: The management of the Company shall be vested in a Manager, who shall be appointed by the member or members pursuant to the terms of the Company’s Operating Agreement.

IN WITNESS WHEREOF, I have subscribed this document on the date set forth below and do hereby affirm, under the penalties of perjury, that the statements contained herein have been examined by me and are true and correct.

Executed this 23rd day of December, 2002.

 

/s/ Cheryl Gardner

Name:   Cheryl Gardner
Title:   Authorized Person

 

LOGO


  CERTIFICATE OF AMENDMENT  
  OF THE   LOGO
  ARTICLES OF ORGANIZATION  
 

 

OF

 
VAN WAGNER ELECTRICAL & MAINTENANCE, LLC

UNDER SECTION 211 OF THE LIMITED LIABILITY COMPANY LAW

  FILED BY:  
Brown Raysman Millstein Felder & Steiner, LLP
 

900 Third Avenue

New York, NY 10022

 

 

 

 

 

LOGO


 

LOGO

CERTIFICATE OF AMENDMENT

OF THE

ARTICLES OF ORGANIZATION

OF

SUZICO, LLC

Under Section 211 of the Limited Liability Company Law

FIRST: The name of the limited liability company is Suzico, LLC.

SECOND: The date of filing of the Articles of Organization is August 6, 1999.

THIRD: The amendment effected by this certificate of amendment is as follows:

Paragraph One of the Articles of Organization relating to its name is hereby amended to read as follows: Van Wagner Electrical & Maintenance, LLC.

IN WITNESS WHEREOF, I have subscribed this document on the date set forth below and do hereby affirm, under the penalties of perjury, that the statements contained herein have been examined by me and are true and correct.

Executed this 4th day of December, 2002.

 

/s/ Cheryl Gardner

Name:   Cheryl Gardner
Title:   Authorized Person

 

LOGO


 

LOGO

CERTIFICATE OF AMENDMENT

OF THE

ARTICLES OF ORGANIZATION

OF

SUZICO, LLC

 

LOGO   

UNDER SECTION 211 OF THE LIMITED LIABILITY COMPANY LAW

 
  

 

FILED BY:

 
  

 

Brown Raysman Millstein Felder & Steiner, LLP

900 Third Avenue

New York, NY 10022

 
    
    
  

 

 
    
    

 

LOGO


AUG. 6. 1999    11:51AM        BAER MARKS UPHAM LLP 212 7025941                                         NO. 973        P.2/3

 

LOGO

ARTICLES OF ORGANIZATION

OF

SUZICO, LLC

Under Section Two Hundred Three of the Limited Liability Company Law

The undersigned person, acting as an organizer of the limited liability company hereinafter named, sets forth the following statements.

FIRST: The name of the limited liability company (the “Company”) is Suzico, LLC.

SECOND: The county within the State of New York in which the office of the Company is to be located is the County of New York.

THIRD: The Company is not to have a specific date of dissolution in addition to the events of dissolution set forth in Section 701 of the New York Limited Liability Company Law.

FOURTH: The Secretary of State of the State of New York is designated as agent of the Company upon whom process against it may be served. The post office address within or without the State of New York to which the Secretary of State of the State of New York shall mail a copy of any process against the Company served upon him is c/o Suzico, LLC, 800 Third Avenue, 28th Floor, New York, New York 10022, Attention: Mr. Paul Whitby.

Signed on August 5, 1999.

 

/S/ Rosette Tyler

Rosette Tyler, Organizer

 

LOGO


AUG. 6. 1999    11:51AM        BAER MARKS UPHAM LLP 212 7025941                                         NO. 973        P.3/3

 

LOGO

ARTICLES OF ORGANIZATION

OF

SUZICO, LLC

Under Section Two Hundred Three of the Limited Liability Company Law

 

LOGO

Filed by

Baer Marks & Upham LLP

805 Third Avenue

New York, New York 10022

LOGO

 

LOGO


 

LOGO

STATE OF NEW YORK

County of New York,

 

LOGO  

 

Cynthia Byrd, being duly sworn, says that she is the PRINCIPAL CLERK of the Publisher of the NEW YORK LAW JOURNAL, a Daily Newspaper; that the Advertisement hereto annexed has been published in the said NEW YORK LAW JOURNAL in each week for 6 successive weeks, commencing on the 1st day of September, 1999.

 

LOGO

  TO WIT: SEPTEMBER 1, 8, 15, 22, 29, 1999 OCTOBER 6, 1999
 

 

SWORN TO BEFORE ME, this 6th day.         }

 

 

of October, 1999.

 

 

LOGO

Christine A. Allen

Notary Public, State of New York

NO. 01AL5072870

Qualified in Nassau County

Commission Expires Feb. 10, 2001

 

 

LOGO


 

LOGO

 

AFFIDAVIT OF PUBLICATION

OF

SUZICO, LLC

Under Section 206 of the Limited Liability Company Law

 

 

 

Filed By:   BAER MARKS & UPHAM LLP
  805 THIRD AVENUE
  19TH FLOOR
  NEW YORK, NY 10022
Cust. Ref. #333378CST

DRAWDOWN

 

LOGO


 

LOGO

 

  

THE JEWISH WEEK

1501 BROADWAY

New York, N.Y. 10036

   212-921-7822
LOGO   

 

STATE OF NEW YORK

   COUNTY OF NEW YORK, CITY OF NEW YORK
  

BOROUGH OF MANHATTAN

 

  

LOGO , of the Borough of Manhattan, in the City of New York being duly sworn that She is the Principal Clerk of THE JEWISH WEEK AND THE AMERICAN EXAMINER, INC.

 

a newspaper printed in the Borough of Manhattan, aforesaid and the Notice of which the annexed is a true copy, has been published in said newspaper once each week for

 

SIX weeks 6 successively, commencing on the 3rd day of Sept, 1999 and the following days, to wit: 9/3, 10.17.24 10/1, 8

 

   LOGO
  

 

   Principal Clerk

 

   Sworn and signed before me this 15 day of October, 1999

 

LOGO                     


 

LOGO

 

 

AFFIDAVIT OF PUBLICATION

OF

SUZICO, LLC

Under Section 206 of the Limited Liability Company Law

 

 

 

Filed By:   BAER MARKS & UPHAM LLP
  805 THIRD AVENUE
  19TH FLOOR
  NEW YORK, NY 10022
Cust. Ref.   #333378CST

DRAWDOWN

 

LOGO