[Seal] |
State of California
March Fong Eu
Secretary of State
|
Form LP-1
|
CERTIFICATE OF LIMITED PARTNERSHIP
IMPORTANT-Read Instructions on back before completing this form
This Certificate is presented for filing pursuant to Section 15621, California Corporations Code.
|
1.
|
NAME OF LIMITED PARTNERSHIP
|
||
|
ESX Partners, L.P.
|
||
2.
|
STREET ADDRESS OF PRINCIPAL EXECUTIVE OFFICE
|
CITY AND STATE
|
ZIP CODE
|
|
777 California Street
|
Palo Alto, California
|
94304
|
3.
|
STREET ADDRESS OF CALIFORNIA OFFICE IF EXECUTIVE OFFICE IS IN ANOTHER STATE
|
CITY
|
ZIP CODE
|
|
|
CA
|
|
4.
|
COMPLETE IF LIMITED PARTNERSHIP WAS FORMED PRIOR TO JULY 1, 1984 AND IS IN EXISTENCE ON DATE THIS CERTIFICATE IS EXECUTED.
|
||
|
THE ORIGINAL LIMITED PARTNERSHIP CERTIFICATE WAS RECORDED ON ____________________ 19 ________ WITH THE RECORDER OF _______________________ COUNTY. FILE OR RECORDATION NUMBER
_______________________________
|
||
5.
|
NAMES AND ADDRESSES OF ALL GENERAL PARTNERS: (CONTINUE ON SECOND PAGE, IF NECESSARY)
|
A. NAME: Essex Property Trust, Inc.
ADDRESS : 777 California Street
CITY: Palo Alto STATE: CA ZIP CODE: 94304
|
C. NAME:
ADDRESS:
CITY: STATE: ZIP CODE:
|
||
|
|
|
|
|
B. NAME:
ADDRESS:
CITY: STATE: ZIP CODE:
|
D. NAME:
ADDRESS:
CITY: STATE: ZIP CODE:
|
|
|
|
||
6.
|
NAME AND ADDRESS OF AGENT FOR SERVICE OF PROCESS:
|
|
|
|
|
|
|
|
NAME: Keith R. Guericke
|
|
|
ADDRESS: 777 California Street
|
CITY: Palo Alto STATE: CA ZIP CODE: 94304
|
||
7.
|
ANY OTHER MATTERS TO BE INCLUDED IN THIS CERTIFICATE MAY BE NOTED ON SEPARATE PAGES AND BY REFERENCE HEREIN ARE A PART OF THIS CERTIFICATE.
|
8.
|
INDICATE THE NUMBER OF GENERAL PARTNERS SIGNATURES REQUIRED FOR FILING CERTIFICATES OF AMENDMENT, DISSOLUTION, CONTINUATION AND CANCELLATION.
|
NUMBER OF PAGES ATTACHED: 0
|
|
NUMBER OF GENERAL PARTNER(S) SIGNATURE(S) IS/ARE: 1
(PLEASE INDICATE NUMBER ONLY)
|
9. IT IS HEREBY DECLARED THAT I AM (WE ARE) THE PERSON(s) WHO EXECUTED THIS CERTIFICATE OF LIMITED PARTNERSHIP WHICH EXECUTION IS MY (OUR) ACT AND DEED.
(SEE INSTRUCTIONS)
|
||||||
ESSEX PROPERTY TRUST, INC.
|
|
|
THIS SPACE FOR FILING OFFICER USE
|
|||
By: /s/ Keith R. Guericke
|
|
|||||
SIGNATURE Keith R. Guericke
|
|
SIGNATURE
|
9407700013
|
|||
President
|
3/16/94
|
|
||||
POSITION OR TITLE
|
DATE
|
|
POSITION OR TITLE
|
DATE
|
FILED
|
|
|
|
|
|
|
In the office of the Secretary of State of the State of California
|
|
|
||||||
SIGNATURE
|
|
SIGNATURE
|
MAR 17 1994
|
|||
|
|
|
|
|
||
|
|
TONY MILLER
|
||||
POSITION OR TITLE
|
DATE
|
|
POSITION OR TITLE
|
DATE
|
Acting Secretary of State
|
10. RETURN ACKNOWLEDGEMENT TO:
|
By /s/ Tony
Miller
|
|||
NAME
|
David S. Fries |
|
||
ADDRESS
|
Morrison & Foerster |
|
||
CITY
|
345 California Street |
|
||
STATE
|
San Francisco, California 94104-2675 |
|
||
ZIP CODE
|
|
|
||
SEC/STATE REV. 1/88
|
FORM LP-1-FILING FEE: $70
Approved by Secretary of State
|
|
|
[Seal] |
State of California
March Fong Eu
Secretary of State
|
Form LP-2
|
1.
|
SECRETARY OF STATE FILE NO. (ORIGINAL CERTIFICATE-FORM LP-1)
|
2.
|
NAME OF LIMITED PARTNERSHIP
|
|
94-07700013
|
|
ESX Partners, L.P.
|
3.
|
THE CERTIFICATE OF LIMITED PARTNERSHIP IS AMENDED AS FOLLOWS: (COMPLETE APPROPRIATE SUB-SECTION(S) CONTINUE ON SECOND PAGE, IF NECESSARY).
|
|
A.
|
THE LIMITED PARTNERSHIP NAME IS CHANGED TO: Essex Portfolio, L.P.
|
|||
|
|
|
|
||
|
B.
|
PRINCIPAL EXECUTIVE OFFICE ADDRESS CHANGE:
|
|
E.
|
GENERAL PARTNER NAME CHANGE:
|
|
|
|
|
|
|
|
|
ADDRESS: 777 California Avenue
|
|
|
OLD NAME:
|
|
|
|
|
|
|
|
|
CITY: Palo Alto STATE: CA ZIP CODE: 94304
|
|
|
NEW NAME:
|
|
|
|
|
|
|
C.
|
CALIFORNIA OFFICE ADDRESS CHANGE:
|
F.
|
GENERAL PARTNER(S) WITHDRAWN:
|
||
|
|
|
|
|
|
|
|
ADDRESS:
|
|
|
NAME:
|
|
|
|
|
|
|
|
|
CITY: STATE: CA ZIP CODE:
|
|
|
NAME:
|
|
|
|
|
|
|
|
D.
|
GENERAL PARTNER ADDRESS CHANGE:
|
|
G.
|
GENERAL PARTNER ADDED:
|
|
|
|
|
|
|
|
|
NAME: Essex Property Trust, Inc.
|
|
|
NAME:
|
|
|
|
|
|
|
|
|
ADDRESS: 777 California Avenue
|
|
|
ADDRESS:
|
|
|
|
|
|
|
|
|
CITY: Palo Alto STATE: CA ZIP CODE: 94304
|
|
|
CITY: STATE: ZIP CODE:
|
|
|
|
|
|
|
|
H.
|
INFORMATION CONCERNING THE AGENT FOR SERVICE OF PROCESS HAS BEEN CHANGED TO:
|
|||
|
|
|
|
|
|
|
|
NAME: Keith R. Guericke
|
|
|
|
|
|
ADDRESS: 777 California Avenue
|
|
|
CITY: Palo Alto STATE : CA ZIP CODE: 94304
|
|
I.
|
THE NUMBER OF GENERAL PARTNERS REQUIRED TO ACKNOWLEDGE AND FILE CERTIFICATES OF AMENDMENT, DISSOLUTION, CONTINUATION AND CANCELLATION IS CHANGED TO:
|
|
J.
|
OTHER MATTERS TO BE INCLUDED IN THE CERTIFICATE OF LIMITED PARTNERSHIP ARE AMENDED AS INDICATED ON THE ATTCHED PAGE(S).
|
|
|
☐
|
|
|
|
|
|
(PLEASE INDICATE NUMBER ONLY)
|
|
|
NUMBER OF PAGES ATTACHED: 0
|
|
|
|
|
|
|
4.
|
IT IS HEREBY DECLARED THAT I AM (WE ARE) THE PERSON(S) WHO EXECUTED THIS AMENDMENT TO THE IDENTIFIED CERTIFICATE OF LIMITED PARTNERSHIP, WHICH EXECUTION IS MY (OUR) ACT AND DEED. (SEE INSTRUCTIONS)
|
|
|
|
ESSEX PROPERTY TRUST, INC.
|
|
|
|
THIS SPACE FOR FILING OFFICER USE
|
||
SIGNATURE
|
|
SIGNATURE
|
|
|
||
By: /s/ Keith R. Guericke
|
|
|
|
|
9407700013
|
|
President
|
4/14/94
|
|
|
|
|
|
POSITION OR TITLE
|
DATE
|
|
POSITION OR TITLE
|
DATE
|
|
FILED
|
|
|
|
|
|
|
In the office of the Secretary of State of the State of California
|
|
|
|
|
|
||
SIGNATURE
|
|
SIGNATURE
|
|
APR 18 1994
|
||
|
|
|
|
|
|
|
|
|
|
|
|
|
/s/ Tony Miller
|
POSITION OR TITLE
|
DATE
|
|
POSITION OR TITLE
|
DATE
|
|
TONY MILLER
|
|
|
|
|
|
|
ACTING SECRETARY OF STATE
|
5. RETURN ACKNOWLEDGEMENT TO:
|
|
|
|
NAME David S. Fries
|
|
|
|
ADDRESS Morrison & Foerster
|
|
|
|
CITY 345 California Street
|
|
|
|
STATE San Francisco, California 94104-2675
|
|
|
|
ZIP CODE
|
|
|
|
SEC/STATE REV. 1/88
|
FORM LP-2-FILING FEE: $15
Approved by Secretary of State
|
|
|
[Seal]
|
State of California
Secretary of State
Bill Jones
|
ENDORSED - FILED
In the Office of the Secretary of State
of the State of California
OCT 05 2001
BILL JONES, Secretary of State
This Space For Filing Use Only
|
AMENDMENT TO CERTIFICATE OF LIMITED PARTNERSHIP
A $30.00 filing fee must accompany this form.
IMPORTANT- Read Instructions before completing this form.
|
1.
|
SECRETARY OF STATE FILE NUMBER
9407700013
|
2. NAME OF LIMITED PARTNERSHIP
Essex Portfolio, L.P.
|
3.
|
COMPLETE ONLY THE BOXES WHERE INFORMATION IS BEING CHANGED. ADDITIONAL PAGES MAY BE ATTACHED, IF NECESSARY.
|
A.
|
LIMITED PARTNERSHIP NAME (END THE NAME WITH THE WORDS "LIMITED PARTNERSHIP" OR THE ABBREVIATION "LP.")
|
|||
|
B.
|
THE STREET ADDRESS OF THE PRINCIPAL OFFICE
ADDRESS 925 East Meadow Drive
|
|
|
|
CITY Palo Alto
|
STATE California
|
ZIP CODE 94303
|
|
|
C.
|
THE STREET ADDRESS IN CALIFORNIA WHERE RECORDS ARE KEPT
|
|
|
|
|
STREET ADDRESS
|
|
|
|
CITY
|
STATE CA
|
ZIP CODE
|
|
|
D.
|
THE ADDRESS OF GENERAL PARTNER(S)
|
|
|
|
|
NAME Essex Property Trust, Inc.
|
|
|
|
|
ADDRESS 925 East Meadow Drive
|
|
|
|
CITY Palo Alto
|
STATE California
|
ZIP CODE 94303
|
|
E.
|
NAME CHANGE OF A GENERAL PARTNER
|
FROM:
|
TO:
|
|
F.
|
GENERAL PARTNER(S) CESSATION
|
|||
|
G.
|
GENERAL PARTNER ADDED
|
|
|
|
|
NAME
|
|
|
|
|
ADDRESS
|
|
|
|
CITY
|
STATE
|
ZIP CODE
|
|
|
H.
|
THE PERSON(S) AUTHORIZED TO WIND UP AFFAIRS OF THE LIMITED PARTNERSHIP
|
|
|
|
|
NAME
|
|
|
|
|
ADDRESS
|
|
|
|
CITY
|
STATE
|
ZIP CODE
|
|
I.
|
THE NAME OF THE AGENT FOR SERVICE OF PROCESS Jordan E. Ritter
|
|||
|
J.
|
IF AN INDIVIDUAL, CALIFORNIA ADDRESS OF THE AGENT FOR SERVICE OF PROCESS
|
|
|
|
|
ADDRESS 925 East Meadow Drive
|
|
|
|
CITY Palo Alto
|
STATE CA
|
ZIP CODE 94303
|
|
K.
|
NUMBER OF GENERAL PARTNERS' SIGNATURES REQUIRED FOR FILING CRETIFICATES OF AMENDMENT, RESTATEMENT, MERGER, DISSOLUTION, CONTINUATION AND CANCELLATION.
☐
|
|||
L.
|
OTHER MATTERS (ATTACH ADDITIONAL PAGES, IF NECESSARY).
|
|||
4.
|
TOTAL NUMBER OF PAGES ATTACHED (IF ANY) N/A
|
|||
5.
|
I CERTIFY THAT THE STATEMENTS CONTAINED IN THIS DOCUMENT ARE TRUE AND CORRECT TO MY OWN KNOWLEDGE. I DECLARE THAT I AM THE PERSON WHO IS EXECUTING THIS INSTRUMENT, WHICH EXECUTION IS MY ACT AND
DEED.
|
|
/s/ Jordan E. Ritter
|
Senior Vice President of General Partner, of Essex Property Trust, Inc.
|
|
Jordan E. Ritter
|
10/02/01
|
|
SIGNATURE
|
POSITION OR TITLE
|
|
PRINT NAME
|
DATE
|
|
|
|
|
|
|
|
SIGNATURE
|
POSITION OR TITLE
|
|
PRINT NAME
|
DATE
|
SEC/STATE (REV. 10/98)
|
FORM LP-2 - FILING FEE: $30.00
Approved by Secretary of State
|
LP-2
|
Amendment to Certificate of Limited Partnership (LP)
|
FILED
Secretary of State
State of California
FEB 17 2016
This Space For Office Filing Use Only
|
To change information of record for your LP, fill out this form, and submit for filing along with:
|
||
– A $30 filing fee.
|
||
– A separate, non-refundable $15 service fee also must be included, if you drop off the completed form.
|
||
Items 3–7: Only fill out the information that is changing. Attach extra pages if you need more space or need to include any other matters.
|
||
For questions about this form, go to www.sos.ca.gov/business/be/filing-tips.htm
|
||
1 |
LP’s File No. (issued by CA Secretary of State)
|
2 |
LP’s Exact Name (on file with CA Secretary of State)
|
199407700013
|
ESSEX PORTFOLIO, L.P.
|
New LP Name | ||
3 |
||
Proposed New LP Name
|
The new LP name: must end with: "Limited Partnership," "LP," or "L.P.," and may not contain "bank," "insurance,"
"trust," "trustee," incorporated," "inc.," "corporation," or "corp."
|
New LP Addresses | |||||
4 |
a.
|
1100 PARK PLACE, SUITE 200
|
SAN MATEO
|
CA
|
94002
|
Street Address of Designated Office in CA
|
City (no abbreviations)
|
State
|
Zip
|
||
b.
|
SAME
|
||||
Mailing Address of LP, if different from 4a
|
City (no abbreviations)
|
State
|
Zip
|
||
New Agent/Address for Service of Process (The agent must be a CA resident or qualified 1505 corporation in CA.)
|
|||||
5 |
a.
|
||||
Agent's Name
|
|||||
b.
|
1100 PARK PLACE, SUITE 200
|
SAN MATEO
|
CA
|
94002
|
|
Agent's Street Address (if agent is not a corporation)
|
City (no abbreviations)
|
State
|
Zip
|
||
General Partner Changes | |||||||
6 |
a.
|
New general partner:
|
|||||
Name
|
Address
|
City (no abbreviations)
|
State
|
Zip
|
|||
b.
|
Address change:
|
1100 PARK PLACE, SUITE 200
|
SAN MATEO
|
CA
|
94002
|
||
Name
|
New Address
|
City (no abbreviations)
|
State
|
Zip
|
c.
|
Name change:
|
Old name:
|
New name:
|
d.
|
Name of dissociated general partner:
|
Dissolved LP (Either check box a or check box b and complete the information. Note: To terminate the LP, also file a Certificate of Cancellation (Form LP-4/7), available at www.sos.ca.gov/business/be/forms.htm.) | |||||||
7 |
a.
|
☐ The LP is dissolved and wrapping up its affairs. |
|||||
b.
|
☐ The LP is dissolved and has no general partners. The following person has been appointed to wrap up the affairs
|
||||||
of the LP:
|
|||||||
Name
|
Address
|
City (no abbreviations)
|
State
|
Zip
|
|||
Read and sign below: This form must be signed by (1) at least one general partner; (2) by each person listed in item 6a; and (3) by each person listed in item 6d if that person has not filed a Certificate
of Dissociation (Form LP-101). If item 7b is checked, the person listed must sign. If a trust, association, attorney-in-fact, or any other person not listed above is signing, go to www.sos.ca.gov/business/be/filing-tips.htm for
more information. If you need more space, attach extra pages that are 1-sided and on standard letter-sized paper (8 1/2" x 11"). All attachments are part of this amendment. Signing this document affirms under penalty of perjury
that the stated facts are true.
|
(see attached addendum)
|
01/14/2016
|
|||
Sign here
|
Print your name here
|
Date
|
||
Sign here
|
Print your name here
|
Date
|
||
Make check/money order payable to: Secretary of State Upon filing, we will return one (1) uncertified copy of your filed document for free, and will certify
the copy upon request and payment of a $5 certification fee.
|
By Mail
Secretary of State
Business Entities, P.O. Box 944225
Sacramento, CA 94244-2250
|
Drop-Off
Secretary of State
1500 11th Street, 3rd Floor
Sacramento, CA 95814
|
ESSEX PORTFOLIO, L.P.,
|
||
A California limited partnership
|
||
By:
|
Essex Property Trust, Inc.,
|
|
A Maryland corporation,
|
||
Its General Partner
|
By:
|
/s/ Jordan E. Ritter |
||
Name:
|
Jordan E. Ritter
|
||
Title:
|
Senior Vice President
|
LP-2
|
Amendment to Certificate of Limited Partnership (LP)
|
FILED
Secretary of State
State of California
DEC 04 2018
This Space For Office Use Only
|
To change information of record for your LP, fill out this form, and submit for filing along with:
|
||
– A $30 filing fee.
|
||
– A separate, non-refundable $15 service fee also must be included, if you drop off the completed form.
|
||
Items 3–7: Only fill out the information that is changing. Attach extra pages if you need more space or need to include any other matters.
|
||
For questions about this form, go to www.sos.ca.gov/business/be/filing-tips.htm
|
||
1 |
LP’s File No. (issued by CA Secretary of State)
|
2 |
LP’s Exact Name (on file with CA Secretary of State)
|
199407700013
|
ESSEX PORTFOLIO, L.P.
|
New LP Name | ||
3 |
||
Proposed New LP Name
|
The new LP name: must end with: "Limited Partnership," "LP," or "L.P.," and may not contain "bank,"
"insurance," "trust," "trustee," incorporated," "inc.," "corporation," or "corp."
|
New LP Addresses | |||||
4 |
a.
|
CA
|
|||
Street Address of Designated Office in CA
|
City (no abbreviations)
|
State
|
Zip
|
||
b.
|
|||||
Mailing Address of LP, if different from 4a
|
City (no abbreviations)
|
State
|
Zip
|
||
New Agent/Address for Service of Process (The agent must be a CA resident or qualified 1505 corporation in CA.)
|
|||||
5 |
a.
|
DANIEL J. ROSENBERG |
|||
Agent's Name
|
|||||
b.
|
1100 PARK PLACE, SUITE 200
|
SAN MATEO
|
CA
|
94403
|
|
Agent's Street Address (if agent is not a corporation)
|
City (no abbreviations)
|
State
|
Zip
|
||
General Partner Changes | |||||||
6 |
a.
|
New general partner:
|
|||||
Name
|
Address
|
City (no abbreviations)
|
State
|
Zip
|
|||
b.
|
Address change:
|
||||||
Name
|
New Address
|
City (no abbreviations)
|
State
|
Zip
|
c.
|
Name change:
|
Old name:
|
New name:
|
d.
|
Name of dissociated general partner:
|
Dissolved LP (Either check box a or check box b and complete the information. Note: To terminate the LP, also file a Certificate of Cancellation (Form LP-4/7), available at www.sos.ca.gov/business/be/forms.htm.) | |||||||
7 |
a.
|
☐ The LP is dissolved and wrapping up its affairs. |
|||||
b.
|
☐ The LP is dissolved and has no general partners. The following person has been appointed to wrap up the affairs
|
||||||
of the LP:
|
|||||||
Name
|
Address
|
City (no abbreviations)
|
State
|
Zip
|
|||
Read and sign below: This form must be signed by (1) at least one general partner; (2) by each person listed in item 6a; and (3) by each person listed in item 6d if that person has not filed a
Certificate of Dissociation (Form LP-101). If item 7b is checked, the person listed must sign. If a trust, association, attorney-in-fact, or any other person not listed above is signing, go
to www.sos.ca.gov/business/be/filing-tips.htm for more information. If you need more space, attach extra pages that are 1-sided and on standard letter-sized paper (8 1/2" x 11"). All attachments are part of this amendment.
Signing this document affirms under penalty of perjury that the stated facts are true.
|
(see attached addendum)
|
||||
Sign here
|
Print your name here
|
Date
|
||
Sign here
|
Print your name here
|
Date
|
||
Make check/money order payable to: Secretary of State Upon filing, we will return one (1) uncertified copy of your filed document for free, and will
certify the copy upon request and payment of a $5 certification fee.
|
By Mail
Secretary of State
Business Entities, P.O. Box 944225
Sacramento, CA 94244-2250
|
Drop-Off
Secretary of State
1500 11th Street, 3rd Floor
Sacramento, CA 95814
|
By:
|
/s/ Anne M. Morrison |
Date: November 30, 2018 | |
Anne M. Morrison
|
|||
Group Vice President
|
|
[Seal] |
I hereby certify that the foregoing transcript of 7 page(s) is a full, true and correct copy of the complete record in the custody of the California Secretary of State's office as of this date:
|
|
|
|
||
Date: Feb 08 2019 |
|||
/s/ Alex Padilla |
|||
ALEX PADILLA, Secretary of State |
LP-2 |
Amendment to Certificate of Limited Partnership (LP)
|
FILED
Secretary of State
State of California
DEC 09 2020
This Space For Office Use Only
|
To change information of record for your LP, fill out this form, and submit for filing along with:
|
||
– A $30 filing fee.
|
||
– A separate, non-refundable $15 service fee also must be included, if you drop off the completed form.
|
||
Items 3–7: Only fill out the information that is changing. Attach extra pages if you need more space or need to include any other matters.
|
||
For questions about this form, go to www.sos.ca.gov/business/be/filing-tips.htm
|
||
1 |
LP’s File No. (issued by CA Secretary of State)
|
2
|
LP’s Exact Name (on file with CA Secretary of State)
|
199407700013
|
ESSEX PORTFOLIO, L.P.
|
New LP Name | ||
3 |
||
Proposed New LP Name
|
The new LP name: must end with: "Limited Partnership," "LP," or "L.P.," and may not contain "bank," "insurance,"
"trust," "trustee," incorporated," "inc.," "corporation," or "corp."
|
New LP Addresses | |||||
4 |
a.
|
CA
|
|||
Street Address of Designated Office in CA
|
City (no abbreviations)
|
State
|
Zip
|
||
b.
|
|||||
Mailing Address of LP, if different from 4a
|
City (no abbreviations)
|
State
|
Zip
|
||
New Agent/Address for Service of Process (The agent must be a CA resident or qualified 1505 corporation in CA.)
|
|||||
5 |
a.
|
ANNE MORRISON |
|||
Agent's Name
|
|||||
b.
|
1100 PARK PLACE, SUITE 200
|
SAN MATEO
|
CA
|
94403
|
|
Agent's Street Address (if agent is not a corporation)
|
City (no abbreviations)
|
State
|
Zip
|
||
General Partner Changes | |||||||
6 |
a.
|
New general partner:
|
|||||
Name
|
Address
|
City (no abbreviations)
|
State
|
Zip
|
|||
b.
|
Address change:
|
||||||
Name
|
New Address
|
City (no abbreviations)
|
State
|
Zip
|
c.
|
Name change:
|
Old name:
|
New name:
|
d.
|
Name of dissociated general partner:
|
Dissolved LP (Either check box a or check box b and complete the information. Note: To terminate the LP, also file a Certificate of Cancellation (Form LP-4/7), available at www.sos.ca.gov/business/be/forms.htm.) | |||||||
7 |
a.
|
☐ The LP is dissolved and wrapping up its affairs. |
|||||
b.
|
☐ The LP is dissolved and has no general partners. The following person has been appointed to wrap up the affairs
|
||||||
of the LP:
|
|||||||
Name
|
Address
|
City (no abbreviations)
|
State
|
Zip
|
|||
Read and sign below: This form must be signed by (1) at least one general partner; (2)
by each person listed in item 6a; and (3) by each person listed in item 6d if that person has not filed a Certificate of Dissociation (Form
LP-101). If item 7b is checked, the person listed must sign. If a trust, association, attorney-in-fact, or any other person not listed above is signing, go to www.sos.ca.gov/business/be/filing-tips.htm for more information. If you
need more space, attach extra pages that are 1-sided and on standard letter-sized paper (8 1/2" x 11"). All attachments are part of this amendment. Signing this document affirms under penalty of perjury that the stated facts are true.
|
(see attached addendum)
|
||||
Sign here
|
Print your name here
|
Date
|
||
Sign here
|
Print your name here
|
Date
|
||
Make check/money order payable to: Secretary of State Upon filing, we will return one (1) uncertified copy of your filed document for free, and will certify the
copy upon request and payment of a $5 certification fee.
|
By Mail
Secretary of State
Business Entities, P.O. Box 944225
Sacramento, CA 94244-2250
|
Drop-Off
Secretary of State
1500 11th Street, 3rd Floor
Sacramento, CA 95814
|
By:
|
Essex Property Trust, Inc.,
|
|
a Maryland corporation,
|
||
its general partner
|
By:
|
/s/ Anne M. Morrison |
Date: October 30, 2020 | ||
Anne M. Morrison
|
||||
Senior Vice President
|