Imágenes de páginas
PDF
EPUB

To the Stockholders of Guaranty Trust Company of New York:

A special meeting of the stockholders of Guaranty Trust Company of New York has been called and will be held at the office of the corporation, No. 140 Broadway, Borough of Manhattan, City of New York, on Wednesday, November 24, 1915, at twelve o'clock noon. The object of the meeting is to vote upon the proposed increase of the capital stock of the Guaranty Trust Company of New York by $10,000,000, namely: from $10,000,000 to $20,000,000, and to determine the disposition of such increase.

By order of the Board of Directors.

CHARLES H. SABIN,

President.

E. C. HEBBARD,

Secretary.

A copy of such notice was also duly mailed, postage prepaid, to each stockholder of such corporation, at his last known post-office address, at least two weeks before the meeting.

At the time and place specified in such notice, stockholders appeared, in person or by proxy, in numbers representing at least a majority of all the shares of stock of such corporation and organized by choosing from their number the undersigned, Charles H. Sabin, as Chairman and E. C. Hebbard as Secretary thereof.

The notice of the meeting and proof of the proper publishing and mailing thereof were presented.

Upon motion, a vote was then taken of those present in person or by proxy upon the following resolutions:

RESOLVED, That the capital stock of Guaranty Trust Company of New York be increased from the present

amount thereof, to-wit, $10,000,000, consisting of 100,000 shares, each of the par value of $100, all thereof having been heretofore authorized and actually issued, to the amount of $20,000,000, to consist of 200,000 shares, each of the par value of $100.

RESOLVED, That the Chairman and the Secretary of this meeting be and hereby are authorized and directed to make, sign, verify and acknowledge a certificate in triplicate of the proceedings of this meeting, as required by Statute, and to submit the same to the Superintendent of Banks for his endorsement thereon of his approval of such increase of capital stock, and thereupon to cause such certificate to be filed in the office of the Clerk of the County of New York, a duplicate thereof in the office of the Secretary of State, and a triplicate thereof in the office of the Superintendent of Banks, and to cause the proceedings of this meeting to be entered in the minutes of the corporation, and to do all other acts and things which may be necessary to comply with the provisions of law applicable to and regulating such increase of capital stock.

Stockholders owning 87,002 shares of stock, being at least a majority of all the stock of the corporation, voted in favor of such resolutions; and stockholders owning no shares voted against their adoption.

A sufficient number of votes having been cast in favor of such increase, such resolutions were declared duly adopted.

The amount of the capital stock of the corporation. heretofore authorized is $10,000,000, and the whole thereof is actually issued; and the amount of the capital stock as increased is $20,000,000.

The assets of the corporation are at least equal to

its debts and liabilities and the capital stock as increased. IN WITNESS WHEREOF, We have made, signed, verified and acknowledged this certificate in triplicate. Dated this 24th day of November, 1915.

CHARLES H. SABIN,

Chairman.

E. C. HEBBARD,

Secretary.

STATE OF NEW YORK,

COUNTY OF NEW YORK,

SS.

Charles H. Sabin, Chairman and E. C. Hebbard, Secretary, respectively of the aforesaid meeting, being severally duly sworn, do depose and say, and each for himself does depose and say, that he has read the foregoing certificate, subscribed by him, and knows its contents, and that the same is true.

CHARLES H. SABIN,

Chairman.

E. C. HEBBARD,

Secretary.

[ocr errors][merged small]

Sworn to before me this 24th day of November,

WM. H. BNIDER,

Notary Public, Bronx County No. 35.
Certificate filed in New York County No. 45.

STATE OF NEW YORK,

COUNTY OF NEW YORK,

SS.

On this 24th day of November, 1915, before me personally came Charles H. Sabin and E. C. Hebbard, each to me known and known to me to be the persons described in and who executed the foregoing certificate,

and they severally duly acknowledged to me that they

executed the same.

WM. H. BNIDER,

Notary Public, Bronx County No. 35.
Certificate filed in New York County No. 45.
Notary Public, New York City.
(Endorsement.)

STATE OF NEW YORK, BANKING DEPARTMENT. I hereby approve the increase of the capital stock of Guaranty Trust Company of New York from $10,000,000, consisting of 100,000 shares, each of the par value of $100 to $20,000,000, to consist of 200,000 shares, each of the par value of $100, as set forth in the within certificate.

WITNESS my hand and official seal at the City of New York this 24th day of November, 1915. EUGENE LAMB RICHARDS,

(Seal)

Superintendent of Banks of the State of New York.

Trust Company Charters

ARTICLES OF ASSOCIATION OF THE MISSISSIPPI Valley TRUST COMPANY.

BE IT REMEMBERED, That the undersigned have associated, and do hereby associate themselves, by the following articles of agreement, under and in virtue of Article XI of Chapter 42 of the Revised Statutes of the State of Missouri, 1889, concerning "Trust Companies," for the purpose of forming a corporation such as in and by the provisions of said Article XI authorized; that is to say, upon the terms and in the manner following, to-wit:

I. The corporate name of the proposed corporation shall be Mississippi Valley Trust Company.

II. The said corporation shall be located in the city of St. Louis, State of Missouri.

III. The amount of the authorized capital stock of the said corporation shall be ($2,000,000) Two Million Dollars, to be divided into (20,000) Twenty Thousand shares of the par value of ($100) One Hundred Dollars per share, and it is hereby certified that the amount of the capital stock of said corporation actually subscribed in good faith at the time of the filing of these articles is (5,000) Five Thousand shares thereof, at the par value aforesaid for each of said shares; and it is further certified that one-half of the capital stock so subscribed has been actually paid up in lawful money of the United States and is in the custody of the persons hereinafter named as the first board of directors of said corporation.

IV. The names and places of residence of the several shareholders and the number of shares of stock in said corporation subscribed by each are as follows: Names. Residences. Shares Subscribed. L. C. Nelson.....St. Louis. .Two hundred Charles Clark....St. Louis. .Five hundred F. W. Paramore. .St. Louis..Ten shares Geo. H. Goddard. St. Louis..Two hundred and fifty S. E. Hoffman...St. Louis. .Five hundred Julius S. Walsh. .St. Louis. .Five hundred S. W. Cobb......St. Louis. .One hundred Williamson Bacon.St. Louis. .Five hundred Chas. H. Bailey..St.

Louis. .Two hundred and fifty L. G. McNair....St. Louis. .One hundred and fifteen Louis. .Two hundred and fifty Louis. .One hundred Louis. .Two hundred and fifty Louis. .Two hundred Louis. .One hundred

David W. Caruth. St.
Joel Wood ......St.
James Campbell. .St.
Thos. T. Turner. .St.
John Scullin. . . . . .St.

A. B. Pendleton..St. Louis. .One hundred

« AnteriorContinuar »