EX-3 2 0002.txt ARTICLES OF INCORPORATION ARTICLES OF INCORPORATION OF OFFICE MANAGER, INC. THE UNDERSIGNED, having associated ourselves together for the purpose of forming a corporation for the transaction of business and the promotion and conduct of the objects and purposes hereinafter stated, under the provisions of and subject to the requirements of the laws of the State of Nevada, do make, record and file these Articles of Incorporation, in writing, and we do hereby certify: ARTICLE I NAME The name of the Corporation shall be: Office Manager, Inc. ARTICLE II PURPOSE The purpose for which said Corporation is formed and the nature of the objects proposed to be transacted and carried on by it is to engage in any and all other lawful activity, as provided by the laws of the State of Nevada. ARTICLE III CAPITAL STOCK The authorized amount of Capital Stock of the Corporation shall be Fifty Million (50,000,000) shares of Common Stock at $.001 par value per share, but said Capital Stock may be increased or decreased from time to time in accordance with the provisions of the laws of the State of Nevada. 1 ARTICLE IV GOVERNING BOARD The members of the Governing Board of the Corporation are styled Directors. The initial board of directors shall consist of three members. The names and addresses of the First Board of Directors are as follows: FIRST BOARD OF DIRECTORS Name Address Steven Weiss 51 Rachel Court Franklin Park, New Jersey 08823 John Michael Hickey 1601-1415 West Georgia Street Vancouver, B.C. Canada V6G 3C8 Tammera K. Casull 1093 Eastridge Road Sandy, Utah 84094 ARTICLE V INCORPORATOR The name and address of the incorporator signing these Articles of Incorporation, who is above the age of eighteen (18) years, is as follows: Name Address ----------------- ----------------------------------- Richard T. Ludlow 136 East South Temple, Suite 1700-A Salt Lake City, Utah 84111 2 ARTICLE VI RESIDENT AGENT The name and address of the Resident Agent is as follows: Name Address ------------------------- Gateway Enterprises, Inc. 3230 East Flamingo Road, Suite 156 Las Vegas, Nevada 89121 and Gateway Enterprises, Inc., does hereby certify that on the ____ day of September, 2000, they accepted the appointment as Resident Agent of the Corporation in accordance with Section 78.090, N.R.S. ARTICLE VII INDEMNIFICATION No director or officer of the Corporation shall be personally liable to the Corporation or any of its stockholders for damages for breach of fiduciary duty as a director or officer; provided, however, that the foregoing provision shall not eliminate or limit the liability of a director or officer (i) for acts or omissions which involve intentional misconduct, fraud or knowing violation of law, or (ii) the payment of dividends in violation of Section 78.300 of the Nevada Revised Statutes. Any repeal or modification of an Article by the stockholders of the Corporation shall be prospective only, and shall not adversely affect any limitation of the personal liability of a director or officer of the Corporation for acts or omissions prior to such repeal or modification. 3 ARTICLE VIII CONTROLLING INTEREST The provisions of NRS 78.378 to 78.3793, inclusive shall not be applicable to any acquisition of a controlling interest in the Corporation. IN WITNESS WHEREOF, I have hereunto subscribed my name this ____ day of September, 2000. --------------------------------------- Richard T. Ludlow State of Utah ) :ss. County of Salt Lake ) On the ____ day of September, 2000, personally appeared before me, a notary public (or judge or other authorized person, as the case may be), duly commissioned and sworn, Richard T. Ludlow, personally known or proven to me on the basis of satisfactory evidence to be the person whose name is subscribed to the foregoing instrument and who acknowledged that he executed the instrument. IN WITNESS WHEREOF, I have executed this notary and affixed my official seal. NOTARY SEAL ---------------------------------- NOTARY PUBLIC My Commission Expires: ----------------------- 4