Loading...
HomeMy WebLinkAboutAlpha Theta FraternityTreasurer's Office ---State of New Tork. $12.50 1 Alb any p Mw .•4.1912 • Received from Ithaca Sand and Supply Company Twelve h 50/100 Dollars, in full of tax of one - twentieth of one per centum upon the capital -Stock of $25,000.00 of the above—named Company for the privilege of organization, pursuant to chapter 62, Laws of 19090 and chapter 472, Laws of 1910, as amended. R.a.Milks, Accountant & Transfer Officer. C.H.Mullens, Assistant Deputy Comptroller. Recorded Mar.511912 at 3:10 P.M. Cal Certificate of Incorporation Certificate of Incorporation of a of it Alpha Theta Fraternity. Alpha Theta Fraternity � P y We, the undersigned, all being persons of full age$ at least two-thirds of whom are d tizens of the United States, and one of whom is a resident of the State of New York, desiring to fo rm ''a membership corporation, pursuant to the provisions of the Membership Corporation Law of the State of New York, do hereby make, sign, asknowledge and file this Certificate for such purpose as follows; First, The name of the proposed Corporation is the Alpha Theta Fraternity. Second, The particular objects for which the corporation is to be formed are, social intercourse and mutual improvement of the members of the present active Chaptdr of the Alpha Theta Fraternity, their successors and assigns who have not been suspended or expelled by the rules and regulations of the said Chapter, its successors and assigns, or by the by-laws of the said Fraternity, and all who may hereafter become active or honorary members of the said Chapter or its legal successor; and to acquire and manage real estate and personal property, including the purchasing, or the building, owning and maintaining of a house at Tthaea, New York, for the said Alpha Theta Fraternity, to be used as a home. -and principal office of the said fraternity, its successors and assigns; and to promote the interests of Cornell University. Thirds the territory in which its operations are to be principally conducted are in and about Cornell University, Ithaca, County of Tompkins and State of New York. Fourth, The number of its directors shall be five (5)e Sixth, The names and places of residence of the directors, until its first annual meeting, are as follows: Names. Places of residence. F .L.Starbuck Fordham, New York. !� Vernon, New York J.H. Hills D.W.Carswell Brooklyn, New York. N.F. Stearns, West Lebanon,. N.H. V.F..tdann, Everett, Pao al meeting shall be the first Monday of Mayo Eighth, Its Seventh, The date for holding its annu duration is to be perpetual. In Witness whereof,wa have made,signed and acknowledged and filed this L.S. Certificate in duplicate this 9th day of Mareh,1912. Fred Leora rd Starbuck i James Bertram Hills L.S. I David Westwood Carswell L•S• j Nathan Frederick Stearns L.S.Ir ii Veryl Edward Mann L•g• L.Reynolds Longfield L•S• Henry Vernon Davis L•G• John Robertson Morse L.S. Donald Howell Reeves L.S. Harry Blair Hull L.•S• Joseph Holloway Morgan L.S. Leslie Sherman Ace L.S. )s State of New York •as.before mev the subscriber, County of Tompkins On this 9th day of March919129 k James hjMtram Hilla, David Westwood Carswell, personally came Fred Leonard Starbuc , Nathan Frederick Stearns, Veryl Edward Mann, L. Reynolds Longfield, Henry Vernon Davis, John Robertson Morse, Donald Howell Reeves, Harry Blair Hull, Joseph Holloway Morgan, and Leslie Sherman Ace, to me personally known to be the persons described in and who made and signed the foregoing Certificate, and they severally duly acknowledged to as that they made, signed and executed the same for the uses and purposes therein set lb-rth. Geo. S.Tarbell, Notary Public. I hereby approve of the within Certifiosts and of the filing thereof. Dated,Maroh 14th91912. Randolph Horton, Justice of the Supreve Court. Recorded Mar.20,1912 at 9:40 A.M. Ot k4r(\I► L D v"[.i t Al . C Certificate of Incorporation of Delta Chi Realty Company Certificate of Incorporation Cfl Delta Chi Realty Compes�y. T The undersigned all being persons of full age and 8`b least two-thirds being citizens of the United States, and at least one-third of us a resident of the State of New York, desiring to form a stock corporation pursuant to the provisions of the Business Corpore►- tions Law of the State of New York, do hereby make, sign, acknowledge and file this Certificate for that purpose, as Follows: First , The name of the proposed corporation is Delta Chi Realty Company, Second, The purposes for which said corporation is to be formed are- the buying, selling, renting, mortgaging, and exchanging of real property, improved and unimproved; the construction and alteration of houses and buildings thereon, and the management of real property generally; to acquire, lease, aell,mortgage, and otherwise deal in and with goods,wares and merchandise of every kind and description; to acquire, hold and dispose of the stocks,, bonds and other evidences of indebtedness . of any corporation, and to issue in exchange therefor its stock, bonds and other Y obligations; and generally to do everything necesary, suitable and proper for the accom- plishment of any of the purposes or the attainment of any of the objects, or the further - ante of any of the powers hereinabove set forth, and to do every other act or thing iness incidental or appertaining to, or growing out of or connected with the aforesaid bus or powers, or any part thereof, whenever same may be permitted by law.. Third; The amount of the capital stock is Five Hundred (3500.) Dollars all of whi-oh shall be Common Stodc. Fourth, The number of shares of which the capital stock shall consist is- five (5) of the par value of One Hundred (�100.)Do111 ars and the amount of capital with which said corporation will begin business is Five Hundred ($500.)Dollars. Fifth, Its principal business office is to be located in the City of Ithaca, in the County of Tompkins, State of Now York. Sixth, Its duration is to be perpetual. Seventh; The number of its directors is to be nine (9) and directors need not be stockholders. Eighth, The names and Rostoffice addresses of the directors for the first year are as follows; Name. Post Office address; Stephen E.Banks, First National Bank 13uilding,Cor.Tioge h Seneca Streets,Ithaos,New York. Neal Dow Becker, 60 Wall Street, New York.City, New York. Floyd L. Carlisle, 15 Cleveland Building, Watertown, New York. Franois•L. Durk, 177 Montague Street, Brooklyn, New York. .John J.i Kuhn, 177 Montague Street, Brooklyn, New York. George F.Rogalsky, 49 Wall Street, New York Citi►, New York. ,Marry G. Stutz, Ithaca, New York. :William aYinthrop Taylor, 63 Wall Street, New York City, New York. J. Westwood, City Hall, Fredonia, Now York.