EX-3.37 37 l02286aexv3w37.txt EXHIBIT 3.37 . . . EXHIBIT 3.37 CERTIFICATE AMENDING OR RESTATING CERTIFICATE OF INCORPORATION BY ACTION OF [ ] INCORPORATORS [ ] BOARD OF [X] BOARD OF DIRECTORS [ ] BOARD OF DIRECTORS 61-38 DIRECTORS AND SHAREHOLDERS AND MEMBERS (Stock Corporation) (Nonstock Corporation) For office use only ------------------- STATE OF CONNECTICUT ACCOUNT NO. SECRETARY OF THE STATE ------------------- INITIALS (ILLEGIBLE) =================================================================================================================================== 1. NAME OF CORPORATION DATE Connecticut Valley Fitness Centers, Inc. May 1, 1987 ----------------------------------------------------------------------------------------------------------------------------------- 2. THE CERTIFICATE OF INCORPORATION IS [X] A. AMENDED ONLY [ ] B. AMENDED [ ] C. RESTATED ONLY BY THE FOLLOWING RESOLUTION AND RESTATED
See attached Exhibit "A". 3. (Omit if 2.A is checked.) (a) THE ABOVE RESOLUTION MERELY RESTATES AND DOES NOT CHANGE THE PROVISIONS OF THE ORIGINAL CERTIFICATE OF INCORPORATION AS SUPPLEMENTED AND AMENDED TO DATE, EXCEPT AS FOLLOWS: (Indicate amendments made, if any; if none, so indicate.) (b) OTHER THAN AS INDICATED IN PAR. 3(a), THERE IS NO DISCREPANCY BETWEEN THE PROVISIONS OF THE ORIGINAL CERTIFICATE OF INCORPORATION AS SUPPLEMENTED TO DATE, AND THE PROVISIONS OF THIS CERTIFICATE RESTATING THE CERTIFICATE OF INCORPORATION. ================================================================================ BY ACTION OF INCORPORATORS -------------------------- [ ] 4. THE ABOVE RESOLUTION WAS ADOPTED BY VOTE OF AT LEAST TWO-THIRDS OF THE INCORPORATORS BEFORE THE ORGANIZATION MEETING OF THE CORPORATION, AND APPROVED IN WRITING BY ALL SUBSCRIBERS, (if any) FOR SHARES OF THE CORPORATION, (or if nonstock corporation, by all applicants for membership entitled to vote, if any.) We (at least two-thirds of the incorporators) HEREBY DECLARE, under the penalties of false statement, that the statements made in the foregoing certificate are true. ---------------------- ---------------------- -------------------------------- SIGNED SIGNED SIGNED ---------------------- ---------------------- -------------------------------- APPROVED (All subscribers, or, if nonstock corporation, all applicants for membership entitled to vote; if none, so indicate) ---------------------- ---------------------- -------------------------------- SIGNED SIGNED SIGNED ================================================================================ (Continued) ================================================================================ BY ACTION OF BOARD OF DIRECTORS [ ] 4. (Omit if 2.C is checked.) The above resolution was adopted by the board of directors acting alone, [ ] there being no shareholders or subscribers. [ ] the board of directors being so authorized pursu- ant to Section 33-341, Conn. G.S. as amended [ ] the corporation being a nonstock corporation and having no members and no applicants for membership entitled to vote on such resolution. ------------------------------------------------------------------------------------------------------------------- 5. The number of affirmative votes 6. The number of directors' votes required to adopt such resolution is: in favor of the resolution was: ------------------------------------------------------------------------------------------------------------------- WE HEREBY DECLARE, UNDER THE PENALTIES OF FALSE STATEMENT, THAT THE STATEMENTS MADE IN THE FOREGOING CERTIFICATE ARE TRUE. ------------------------------------------------------------------------------------------------------------------- NAME OF PRESIDENT OR VICE PRESIDENT (Print or Type) NAME OF SECRETARY OR ASSISTANT SECRETARY (Print or Type) ------------------------------------------------------------------------------------------------------------------- SIGNED (President or Vice President) SIGNED (Secretary or Assistant Secretary) ------------------------------------------------------------------------------------------------------------------- BY ACTION OF BOARD OF DIRECTORS AND SHAREHOLDERS [X] 4. The above resolution was adopted by the board of directors and by shareholders. 5. VOTE OF SHAREHOLDERS: (a) (Use if no shares are required to be voted as a class.) ------------------------------------------------------------------------------------------------------------------- NUMBER OF SHARES ENTITLED TO VOTE TOTAL VOTING POWER VOTE REQUIRED FOR ADOPTION VOTE FAVORING ADOPTION 1,000 1,000 666-2/3 1,000 ------------------------------------------------------------------------------------------------------------------- (b) (if the shares of any class are entitled to vote as a class, indicate the designation and number of outstanding shares of each such class, the voting power thereof, and the vote of each such class for the amendment resolution.) N/A WE HEREBY DECLARE, UNDER THE PENALTIES OF FALSE STATEMENT, THAT THE STATEMENTS MADE IN THE FOREGOING CERTIFICATE ARE TRUE. ------------------------------------------------------------------------------------------------------------------- NAME OF PRESIDENT OR VICE PRESIDENT (Print or Type) NAME OF SECRETARY OR ASSISTANT SECRETARY (Print or Type) H. Robert Jochem, Vice President Michael L. Sklar, Assistant Secretary ------------------------------------------------------------------------------------------------------------------- SIGNED (President or Vice President) SIGNED (Secretary or Assistant Secretary) /s/ H. ROBERT JOCHEM /s/ MICHAEL L. SKLAR ------------------------------------------------------------------------------------------------------------------- BY ACTION OF BOARD OF DIRECTORS AND MEMBERS [ ] 4. The above resolution was adopted by the board of directors and by members. 5. VOTE OF MEMBERS: (a) (Use if no members are required to be voted as a class.) ------------------------------------------------------------------------------------------------------------------- NUMBER OF MEMBERS ENTITLED TO VOTE TOTAL VOTING POWER VOTE REQUIRED FOR ADOPTION VOTE FAVORING ADOPTION ------------------------------------------------------------------------------------------------------------------- (b) (if the members of any class are entitled to vote as a class, indicate the designation and number of members of each such class, the voting power thereof, and the vote of each such class for the amendment resolution.) WE HEREBY DECLARE, UNDER THE PENALTIES OF FALSE STATEMENT, THAT THE STATEMENTS MADE IN THE FOREGOING CERTIFICATE ARE TRUE. ------------------------------------------------------------------------------------------------------------------- NAME OF PRESIDENT OR VICE PRESIDENT (Print or Type) NAME OF SECRETARY OR ASSISTANT SECRETARY (Print or Type) ------------------------------------------------------------------------------------------------------------------- SIGNED (President or Vice President) SIGNED (Secretary or Assistant Secretary) /s/ [ILLEGIBLE] =================================================================================================================== For office use only FILING FEE CERTIFICATION FEE TOTAL FEES [ILLEGIBLE] [ILLEGIBLE] [ILLEGIBLE] ----------------------------------------------------------------- SIGNED (For Secretary of the State) /s/ [ILLEGIBLE] ----------------------------------------------------------------- CERTIFIED COPY SENT ON (Date) INITIALS CT Corporation System ----------------------------------------------------------------- TO Commercial [ILLEGIBLE] ----------------------------------------------------------------- CARD LIST PROOF Hartford, CT 06103 =================================================================================================================== 61-BG (BACK)
(STAMP) EXHIBIT A RESOLVED, that the Articles of Incorporation of the corporation shall be amended to provide for the issuance of Preferred Stock as follows: "SECTION 3. CAPITAL STOCK The aggregate number of shares which this corporation shall have the authority to issue is 26,000. The Corporation shall have the authority to issue shares of Common Stock and Preferred Stock, the maximum number and par value of each to be as follows: a. 25,000 number of shares of $100.00 par value Preferred Stock; and b. 1,000 shares of $1.00 par value Common Stock. SECTION 4. Preferences, Limitations and Relative Rights of Shares of Preferred Stock. 1. ISSUANCE OF PREFERRED SHARES. The aggregate number of Preferred Stock which the corporation may have authority to issue shall be 25,000 shares having a par value of One Hundred Dollars ($100.00) per share. 2. NO VOTING RIGHTS. No voting rights shall attach to the shares of Preferred Stock. 3. DIVIDENDS. Each holder of shares of Preferred Stock shall be entitled to receive for each fiscal year of the corporation preferential dividends, payable either in cash or property, out of any assets of the corporation available for dividends pursuant to the Connecticut Stock Corporation Act, at a rate equal to 13-1/2% per annum. Each holder of Preferred Stock shall be entitled to receive the dividends as stated above and no more, which dividends shall be payable annually, semi-annually, or quarterly on such dates as may be determined by the Board of Directors in its sole discretion. Dividends on each share of Preferred Stock shall accumulate from the date of issue of such share, from year to year, until paid so that, as long as any shares of preferred stock are outstanding, if at any time all dividends on the Preferred Stock for all prior dividend periods shall not have been paid, or if all dividends on the Preferred Stock for the then current dividend period shall not have been paid or shall not have been declared with the sum sufficient for the payment thereof set apart, whether or not there shall be assets of the corporation available for payment of such dividends under the laws of the State of Connecticut then: (i) No dividends shall be declared or paid on any other distribution ordered or made upon the Common Stock other than dividends payable solely in Common Stock; and (ii) No shares of Common Stock of this corporation shall be redeemed, purchased or acquired by this corporation or any subsidiary of this corporation. 4. Upon liquidation, dissolution, merger or reorganization. In the event of any voluntary or involuntary liquidation, dissolution or winding up of this corporation, the holders of record of the outstanding shares of Preferred Stock shall be entitled to be paid One Hundred Dollars ($100.00) for each share of Preferred Stock, plus accumulated dividends thereon up to the date of such liquidation, dissolution, or winding up of this corporation, whether or not this corporation shall have a surplus or earnings available for dividends, and no more. After payment to the holders of the shares of Preferred Stock of the amount payable to them as above set forth, the remaining assets of this corporation shall be payable to and distributed ratably among the holders of record of the shares of Common Stock. If, upon such liquidation, dissolution, or winding up, the assets of the corporation distributable to the holdings of shares of Preferred Stock shall be insufficient to permit the payment to them of the entire amount to which they are entitled to hereunder, the entire assets of this corporation shall be distributed ratably among the holders of the shares of Preferred Stock. In the event of any merger or consolidation of this corporation in which this corporation shall not be the surviving entity, or in the event of any recapitalization or reorganization of this corporation, any such transaction must be structured so that the fair market value of the consideration receivable in such transaction by or allocable to the holders of the Preferred Stock shall be equal to the liquidation preference of the Preferred Stock determined in accordance with the preceding paragraph. 5. REDEMPTION. Preferred Stock may be redeemed or purchased for redemption by this corporation in accordance with the following plan. Unless specifically prohibited by the Connecticut Stock Corporation Act, Preferred Stock may be redeemed at any time at the option of the Board of Directors. In case less than all of the outstanding shares of Preferred Stock are to be redeemed, the Board of Directors shall determine the number of shares to be redeemed and the holder or holders whose shares are to be redeemed. Notice of such redemption shall be mailed to such holder or holders at the address shown on the books of the corporation at least thirty (30) prior to the date fixed for redemption in such notice. The redemption price payable by the corporation shall be One Hundred Dollars ($100.00) per share plus any and all declared or accumulated or unpaid dividends on the data of such redemption and such redemption price shall be paid by the corporation to such holder or holders on the redemption date set forth in the notice of redemption. From and after the date fixed in any such notice as the date for redemption, no further dividends shall be declared or paid on the shares so called for redemption and all rights of the holder or holders thereof as stockholders of the corporation shall cease and terminate, except their right to receive the amount payable on such redemption, unless the corporation shall fail to pay the redemption price on the date fixed for redemption. The corporation may, at any time and unless specifically prohibited by the Connecticut Stock Corporation Act, purchase for retirement from one or more holders thereof is determined by the Board of Directors of the corporation any or all of the shares of outstanding Preferred Stock at a price not to exceed the redemption price stated above. All shares redeemed or purchased may be either cancelled and retired or held by the corporation as treasury shares. 6. NO PREEMPTIVE RIGHTS. No preferred stockholders of this corporation shall, because his or its ownership of Preferred Stock have any preemptive or other right to purchase, subscribe for or take any part, pro rata or otherwise, of any securities, equity, debt or otherwise, or options, rights or warrants to purchase any such securities issued or sold by this corporation, whether for cash or for property, and whether or not hereafter authorized." CERTIFICATE OF INCORPORATION STOCK CORPORATION For office use only 61-5 REV. 10-69 ------------------- ACCOUNT NO. [STAMP] STATE OF CONNECTICUT (ILLEGIBLE) SECRETARY OF THE STATE ------------------- INITIALS The undersigned incorporator(s) hereby form(s) a corporation under the Stock Corporation Act of the State of Connecticut: 1. The name of the corporation is Connecticut Valley (ILLEGIBLE) 2. The nature of the business to be transacted, or the purposes to be promoted or carried out by the corporation, are as follows: to own and operate health club facilities and to do any and all acts incidental thereto permitted under the Stock Corporation Act. (CONN. - 1465 - 10/1/71) (Over) [ILLEGIBLE] FIRST ANNUAL REPORT (STAMP) [ILLEGIBLE] CORPORATION STATE OF CONNECTICUT SECRETARY OF THE STATE FILING FEE $35.00 NOTE [ILLEGIBLE] the provisions of the General Statutes, all corporations are required to file the Organization and First Annual Report within 30 days after the organization meeting. Subsequent annual report forms will be mailed to the corporation at its principal office with instructions for filing in accordance with law. LATE FEE: This report must be filed within 30 days after the date of organization meeting as shown in Item 3 below. If late, the filing fee is [ILLEGIBLE] 1. NAME OF CORPORATION Connecticut Valley Fitness Centers, Inc. 2. ADDRESS OF PRINCIPAL OFFICE IN CONNECTICUT 799 Main Street, Hartford CT 06103 3. [ILLEGIBLE] November [ILLEGIBLE] 4. [ILLEGIBLE] June 27, [ILLEGIBLE] 5. DIRECTORS AND OFFICERS (INCLUDE ZIP CODE)
NAME TITLE BUSINESS ADDRESS [ILLEGIBLE] John Cipolla President/Director 37 Brookridge Dr., [ILLEGIBLE] Jerome B. Kahn Ex. V.Pres/Director 415 N Court St., Flint, Mich 48502 Donahue L. Wildman 1st V.Pres./Director 180 E. Pearson St., Chicago IL 60611 George Jaconetti 2nd V.Pres./Director Hayes Building Room 104, [ILLEGIBLE] Parma Heights, Ohio 44130 H. Robert Jochem 3rd V.Pres/Director 8700 West Bryn Mawr, Chicago IL 60631 Roy Zurkowski V.Pres./Director 451 [ILLEGIBLE] Rd., Bloomfield Hills, Mich [ILLEGIBLE] Donald Hudson V.Pres 415 N. Court St., Flint Mich. 48502 Thomas White V.Pres.-Treasurer 20542 Kingsbury St., [ILLEGIBLE] Michael L. Sklar Secretary 180 N. Michigan Ave., Chicago IL 60611 Lee Marsh Assistant Sec. [ILLEGIBLE] Northwest Passage [ILLEGIBLE] Danilo Picar Assistant Treas. 10604 Mather St., Sunland CA 91041 Albert Barsky Assistant Treas. 8700 West Bryn Mawr, Chicago, IL 60631
See Exhibit A for [ILLEGIBLE] 6. AGGREGATE [ILLEGIBLE] SHARES
Number Issued [ILLEGIBLE] Class Series Per and outstanding [ILLEGIBLE] [ILLEGIBLE] Common None $1.00 1,000 N/A all fully paid
7. I hereby declare, under the penalties of false statement, that the [ILLEGIBLE] DATE [ILLEGIBLE] [ILLEGIBLE] 6-27-84 /s/ ROBERT JOCHEM [ILLEGIBLE] [ILLEGIBLE] than the filing date and not earlier than the date of [ILLEGIBLE] (STAMP) DEPARTMENT OF STATUTORY AGENT FOR SERVICE [ILLEGIBLE] [ILLEGIBLE] CORPORATION [ILLEGIBLE] [STAMP] VOL 1008 3286 TO The Secretary of the State of Connecticut ================================================================================ [ILLEGIBLE] Connecticut Valley Fitness Centers, Inc. ================================================================================ APPOINTMENT -------------------------------------------------------------------------------- The above corporation appoints as its statutory agent for service one of the following -------------------------------------------------------------------------------- [ILLEGIBLE] PERSON WHO IS } BUSINESS ADDRESS RESIDENT OF CONNECTICUT } } ------------------------------------------- } RESIDENCE ADDRESS } -------------------------------------------------------------------------------- NAME OF CONNECTICUT CORPORATION } ADDRESS OF PRINCIPAL OFFICE IN CONN. } [ILLEGIBLE] } -------------------------------------------------------------------------------- NAME OF CORPORATION Not } ADDRESS OF PRINCIPAL OFFICE IN CONN. Organized Under the Laws of Conn. } [ILLEGIBLE] C T CORPORATION SYSTEM } 799 Main Street, Hartford, Conn., 06103 -------------------------------------------------------------------------------- Which has [ILLEGIBLE]
================================================================================================== AUTHORIZATION -------------------------------------------------------------------------------------------------- NAME OF INCORPORATOR (Print or type) } Signed (Incorporator) } DATE ORIGINAL H. Robert Jocken } /s/ H. ROBERT JOCKEN } [ILLEGIBLE] APPOINTMENT ------------------------------------------------------------------------------- NAME OF INCORPORATOR (Print or type) } Signed (Incorporator) } [ILLEGIBLE] (Must be signed } } by a [ILLEGIBLE] ------------------------------------------------------------------------------- of incorporators.) NAME OF INCORPORATOR (Print or type) } Signed (Incorporator) } [ILLEGIBLE] } } ------------------------------------------------------------------------------- SUBSEQUENT NAME OF PRESIDENT, VICE PRESIDENT, } Signed (Incorporator) } [ILLEGIBLE] APPOINTMENT OR SEC. } } } } --------------------------------------------------------------------------------------------------
================================================================================ ACCEPTANCE -------------------------------------------------------------------------------- NAME OF STATUTORY AGENT FOR SERVICE (Print or type) } SIGNED ([ILLEGIBLE]) Accepted C T CORPORATION SYSTEM } R.D. Runo ================================================================================ BY: R. D. Runo, Asst. Secretary [STAMP] =============================================================================================== [STAMP] } [ILLEGIBLE] } CERTIFICATION [ILLEGIBLE] } TOTAL [ILLEGIBLE] } $ } $ } $ } ----------------------------------------------------------------- } [ILLEGIBLE] } } ----------------------------------------------------------------- } CERTIFIED COPY [ILLEGIBLE] } INITIALS } } ----------------------------------------------------------------- } TO } } ----------------------------------------------------------------- } CASE } LAST } [ILLEGIBLE] } } } ===============================================================================================
([ILLEGIBLE]17/68) (Continued) 3. The designation of each class of shares, the authorized number of shares of each such class, and the par value (if any) of each share thereof, are as follows: Common 1,000 Authorized $1.00 Par Value 4. The terms, limitations and relative rights and preferences of each class of shares and series thereof (if any), or an express grant of authority to the board of directors pursuant to Section 33-341, 1959 Supp. Conn. G.S., are as follows: None 5. The minimum amount of stated capital with which the corporation shall commence business is One Thousand------------------dollars. (Not less than one thousand dollars) 6. (7) - Other provisions None Dated at 180 N. Michigan this 15th day of November, 1982 Chicago, IL I/WE HEREBY DECLARE, UNDER THE PENALTIES OF FALSE STATEMENT, THAT THE STATEMENTS MADE IN THE FOREGOING CERTIFICATE ARE TRUE. This certificate of incorporation must be signed by one or more incorporators. ---------------------------------------------------------------------------------------------------------------------------- NAME OF INCORPORATOR (Print or Type) NAME OF INCORPORATOR (Print or Type) NAME OF INCORPORATOR (Print or Type) 1. H. Robert Jochem 2. 3. ---------------------------------------------------------------------------------------------------------------------------- SIGNED (Incorporator) SIGNED (Incorporator) SIGNED (Incorporator) 1. /s/ H. ROBERT JOCHEM 2. 3. ---------------------------------------------------------------------------------------------------------------------------- NAME OF INCORPORATOR (Print or Type) NAME OF INCORPORATOR (Print or Type) NAME OF INCORPORATOR (Print or Type) 4. 5. 6. ---------------------------------------------------------------------------------------------------------------------------- SIGNED (Incorporator) SIGNED (Incorporator) SIGNED (Incorporator) 4. 5. 6. ---------------------------------------------------------------------------------------------------------------------------- FOR FRANCHISE FEE FILING FEE CERTIFICATION FEE TOTAL FEES OFFICE FILED $ (ILLEGIBLE) $ (ILLEGIBLE) $ (ILLEGIBLE) $ USE STATE OF CONNECTICUT ---------------------------------------------------------------------- ONLY NOV 19 1982 SIGNED (For Secretary of the State) (STAMP) (ILLEGIBLE) ---------------------------------------------------------------------- CERTIFIED COPY SENT ON (Date) INITIALS (ILLEGIBLE) ---------------------------------------------------------------------- TO (ILLEGIBLE) ---------------------------------------------------------------------- CARD LIST PROOF ============================================================================================================================
61-5 (BACK)