EX-3.34 32 a2193625zex-3_34.htm EX-3.34

Exhibit 3.34

 

State of California
Bill Jones
Secretary of State

 

 

LLC-1

LIMITED LIABILITY COMPANY
ARTICLES OF ORGANIZATION

 

 

 

IMPORTANT - Read the instructions before completing the form.

 

This document is presented for filing pursuant to Section 17050 of the California Corporations Code.

 

 

1.

Limited liability company name:

 

(End the name with “LLC” or “Limited Liability Company”. No periods between the letters is “LLC”. “Limited” and “Company” may be abbreviated to “Ltd.” and “Co.”)

 

Symphony Asset Management LLC

 

 

2.

Latest date (month/day/year) on which the limited liability company is to dissolve:

 

March 31, 2025

 

 

3.

The purpose of the limited liability company is to engage in any lawful act or activity for which a limited liability company may be organized under the Beverly-Killea Limited Liability Company Act.

 

 

4.

Enter the name of initial agent for service of process and check the appropriate provision below:

 

Neil L. Rudolph, which is

 

 

 

 

x   an individual residing in California. Proceed to Item 5.

 

 

 

o   a corporation which has filed a certificate pursuant to Section 1505 of the California Corporations Code. Skip Item 5 and proceed to Item 6.

 

 

5.

If the initial agent for service of process is an individual, enter a business or residential street address in California:

 

 

 

Street address:

555  California Street, Suite 2975

 

 

 

 

City:

San Francisco

State:  CALIFORNIA

Zip Code:  94104

 

 

6.

The limited liability company will be managed by : (check one)

 

 

 

o  one manager

o  more than one manager

x  limited liability company members

 

 

7.

If other matters are to be included in the Articles of Organization attach one or more separate pages.

Number of pages attached, if any:    -0-

 

 

8.

It is hereby declared that I am the person who executed this instrument, which execution is my act and deed. 

 

 

 

 

 

/s/ Bonnie Thompson

Signature of organizer

 

 

Bonnie Thompson

Type or print name of organizer

 

 

 

Date:

May 30, 1996

 

 

 

 

 

 

 

LLC-1

Approved by the Secretary of State

 

Filing Fee $70

1/96