EX-3.19 18 d593523dex319.htm EX-3.19 EX-3.19

Exhibit 3.19

 

Form LLC-5.5

October 2010

  

Illinois

Limited Liability Company Act

  FILE #
Secretary of State      This space for use by Secretary of State.
Department of Business Services    Articles of Organization  
Limited Liability Division       
    

SUBMIT IN DUPLICATE

Type or print clearly

 
Payment must be made by certified check, cashier’s check, Illinois attorney’s check, C.P.A.’s check or money order payable to Secretary of State.   

This space for use by Secretary of State.

 

Date: 11/21/2011

Filing Fee: $500

Approved: X

   

 

1.     Limited Liability Company Name:   

Redbox Incentives LLC

    The LLC name must contain the words Limited Liability Company, L.L.C. or LLC and cannot contain the terms Corporation, Corp., Incorporated, Inc., Ltd., Co., Limited Partnership or L.P.
2.   Address of Principal Place of Business where records of the company will be kept: (P.O. Box alone or c/o is unacceptable.)
 

One Tower Lane, Suite 900

 

Oakbrook Terrace, IL 60181

3.     Articles of Organization effective on: (check one)
  x    the filing date
  ¨     a later date (not to exceed 60 days after the filing date):                                                                                                                  
                                                           Month, Day, Year
4.    Registered Agent’s Name and Registered Office Address:
   Registered Agent:  

CT Corporation System

    First Name    Middle Initial    Last Name
   Registered Office:  

208 S. LaSalle Street, Suite 814

  (P.O. Box alone or c/o is unacceptable.)   Number    Street    Suite #
    Chicago    IL    60604            
   

 

    City       Zip Code
5.    

Purpose(s) for which the Limited Liability Company is organized:

 

The transaction of any or all lawful business for which Limited Liability Companies may be organized under this Act. (LLCs organized to provide professional services must list the address(es) from which those services will be rendered if different from Item 2. If more space is needed, use additional sheets of this size.)

 

 

 

 

 

 

 

 

 

 

6.     Latest date, if any, upon which the company is to dissolve:               
  (Leave blank if duration is perpetual.)   Month, Day, Year

 

Printed on recycled paper. Printed by authority of the State of Illinois. March 2011 — 2M — LLC 4.15


LLC-5.5

 

7.     (Optional) Other provisions for the regulation of the internal affairs of the Company: (If more space is needed, attach additional
  sheets of this size.)   

 

 

 

 

 

 

 

8.   The Limited Liability Company: (Check either a or b below.)
 

a.      ¨  is managed by the manager(s) (List names and addresses.)

 

 

 

 

 

 

 

 

 

b.      x  has management vested in the member(s) (List names and addresses.)

 

Redbox Automated Retail, LLC

 

One Tower Lane, Suite 900

 

Oakbrook Terrace, IL 60181

 

 

9.   Name and Address of Organizer(s):
  I affirm, under penalties of perjury, having authority to sign hereto, that these Articles of Organization are to the best of my knowledge and belief, true, correct and complete.
      Dated   

November 21

  ,    

2011

   Month & Day     Year
 

 

1.    

/s/ Ronald Y. Koo

  Signature
 

Ronald Y. Koo, Organizer

  Name (type or print)
 

 

  Name if a Corporation or other Entity, and Title of Signer
2.  

 

  Signature
 

 

  Name (type or print)
 

 

  Name if a Corporation or other Entity, and Title of Signer
1.    

1888 Century Park East, Suite 1700

  Number    Street
 

Los Angeles

  City/Town
 

CA                                         90067-1721

  State    Zip Code
2.  

 

  Number    Street
 

 

  City/Town
 

 

  State    Zip Code
 

 

Signatures must be in black ink on an original document. Carbon copy, photocopy or rubber stamp signatures may only be used on conformed copies.

 

Printed on recycled paper. Printed by authority of the State of Illinois. March 2011 — 2M — LLC 4.15