EX-3.1.9 10 y37801exv3w1w9.htm EX-3.1.9 exv3w1w9
Exhibit 3.1.9
(FULL PAGE GRAPHICS)
CSC 45 f 950306 RESTATED CERTIFICATE OF INCORPORATION OF KODAK (NEAR EAST), INC. We, Andre P. Nahag, being the President, and Gary P. Van Graafeiland, being the Secretary;of KsaaK CNeajr Inc., in accordance with Section 807 of the Business “ :. Corporation Law of the. State/of New York, do hereby certify: 1. The name of the corporation is Kodak (Near East), Inc. 2. The Certificate of Incorporation was filed by the Department of State on December 3 The Certificate of ?p follows: (a) to” amend article 2 so as to replace the purpoae’ or’ purposes for which it was formed with a. more.modern statement.”‘In order tics” “effect the foregoing, article 21 i’ g ‘hereby amended to read as follows 2. Th,e purposes for which .it is formed are to e’n’gatge in any lawful act or activity for which corporations may ,be organized under the Business Corporation provided that’ it is nor formed to engage in any; activity requiring the consent or approval of any official, department, board, agency or other body, without such consent; or approval, firat being 4b) ‘article 4 so as”. to. .modern’ize the:rartieie. In order to effect the foregoing,., article. 4 is hereby. amended to read as follows: 4. The office of the corporation in the State York is . to i a... located .iii :.isiie addrea teo which the. Secretary o: copy of process in any action or 3.1.9Kodak Near East COI.gdf

 


 

(FULL PAGE GRAPHICS)
corporation which may be” served ppon (c) to dilete article 5 seating thafc Bhe dt .corporation ia perpetualr fl4 nc the Business provides that the duration of a the absence of provision to.ttu x; ‘. y. of I ncorpbrat ion.(d) to delete articles6 relating to the number of r directors, (e) to delete article “7 relating to~tKe” nanies~and poet ; offid addresses of the initial directors. addresses of the initial directors. to” delete 8 relating to the names and post, off ice subsccibej and the number of ohareg, lsl to cleTerp artlcle 9 stating; the age,“c’itizen8hlp .and7 residence of one J1 corporat ion., (f)to numberafEicIie aa~as~articie 5 . gr njbtrig powier to. . tS ‘ (i) ~ to deletedirectors to appoint j egaj. represencapxve Bfexpre sany.vi rjj isSZ S authority in any country in” the Near, East ‘or’ felae§ r Ta i JTIJ yE since’ such.power is part of the power” ofconf erredJbn fche board be a to delete article :L2 4. aB hereln set forth The, name of the Inc. in nn’y.lawful act if 3.1.9Kodak Near East COI.pdf

 


 

(FULL PAGE GRAPHICS)
provided thaff it is nor formed to ,engage,ULa anff ac e ‘ official, department, board, agency or other body, without such coneSRT~of “approval first beingtfte agarjegatenumber o h ll nav’ . tneTRIEKbrity to Hundred Dollars ($10(HVeach 4. ‘ the is, jjJeL.“bR£iQcatftd 4.n~the County of Monroe, and the address to which the Secretary of state shall mail a copy of process in iany action or proceeding against the corporation which may b served upon~hin\ is 343~§tSte Street,Rochestearr .5. The Secreja.ry of. Stj e. .xifc t ~S ~e v hfereby designated as agent of the corporation upon process in any action or proceeding, iagainst it ttriy be served. L:. These amendmentfl anil the. Incorporation Jwere authorized IN WITNESS this ‘certificate to be signed by Pfes£d:§Rt , and ‘ ary P.r Van ;78 day of Febfuary, 1995 Jaji&£ W 3.1.9Kodak Near East COI.pdf