Attached files

file filename
8-K - ORGANIC ALLIANCE, INC. FORM 8-K FOR NOVEMBER 11, 2010 - Organic Alliance, Inc.oai-8k11012010.htm
EX-10.6 - PURCHASE AGREEMENT, DATED AS OF FEBRUARY 24, 2011, BY AND BETWEEN ORGANIC ALLIANCE, INC. AND PARKER BOOTH. - Organic Alliance, Inc.ex10-6.htm
EX-10.2 - LOAN AGREEMENT, DATED AS OF NOVEMBER 16, 2010, BY AND BETWEEN ORGANIC ALLIANCE, INC. AND THEOREM CAPITAL, LLC. - Organic Alliance, Inc.ex10-2.htm
EX-10.7 - PURCHASE AGREEMENT, DATED AS OF FEBRUARY 24, 2011, BY AND BETWEEN ORGANIC ALLIANCE, INC. AND MICHAEL ROSENTHAL. - Organic Alliance, Inc.ex10-7.htm
EX-10.1 - PURCHASE AND SALE AGREEMENT, EXECUTED NOVEMBER 1, 1010, BY AND BETWEEN ORGANIC ALLIANCE, INC. AND LIQUID CAPITAL EXCHANGE, INC. - Organic Alliance, Inc.ex10-1.htm
EX-10.3 - NOTE, DATED AS OF FEBRUARY 3, 2011 BY AND BETWEEN ORGANIC ALLIANCE, INC. AND THREAD MASTER GP LLC. - Organic Alliance, Inc.ex10-3.htm
EX-10.8 - LETTER AGREEMENT, DATED AS OF MARCH 11, 2011, BY AND BETWEEN ORGANIC ALLIANCE, INC. AND SUMMIT TRADING LIMITED. - Organic Alliance, Inc.ex10-8.htm
EX-10.4 - COMMON STOCK PURCHASE WARRANT, DATED AS OF JANUARY 31, 2011, BY ORGANIC ALLIANCE, INC. FOR THE BENEFIT OF THREAD MASTER GP LLC. - Organic Alliance, Inc.ex10-4.htm
EX-10.5 - COMMON STOCK PURCHASE WARRANT, DATED AS OF JANUARY 31, 2011, BY ORGANIC ALLIANCE, INC. FOR THE BENEFIT OF THREAD MASTER GP LLC. - Organic Alliance, Inc.ex10-5.htm
 
Exhibit 3.1
Certificate of Change
 
 
ROSS MILLER 
Secretary of State 
STATE OF NEVADA
OFFICE OF THE
SECRETARY OF STATE
 
SCOTT W. ANDERSON
Deputy Secretary
for Commercial Recordings
 
 
Certified Copy

February 10, 2011
Job Number:  C20110210-1027
Reference Number:
Expedite:
Through Date:

The undersigned filing officer hereby certifies that the attached copies are true and exact copies of all requested statements and related subsequent documentation filed with the Secretary of State’s Office, Commercial Recordings Division listed on the attached report.

Document Number(s)
Description
Number of Pages
20110104270-18
Stock Split
1 Pages/1 Copies



 
    Respectfully,  
     
   
ROSS MILLER
Secretary of State
 
     
Certified By: Richard Sifuentes
Certificate Number: C20110210-1027
You may verify this certificate
online at http://www.nvsos.gov/
     


Commercial Recording Division
202 N. Carson Street
Carson City, Nevada 89701-4069
Telephone (775) 684-5708
Fax (775) 684-7138
 
 
 

 
 090301
ROSS MILLER
Secretary of State
204 North Carson Street, Suite 1
Carson City, Nevada 89701-4520
(775) 684-5708
Website: www.nvsos.gov
                                                                 *090301*
       
 
 
Certificate of Change Pursuant
to NRS 78.209
 
 
Filed in the office of
Ross Miller
Secretary of State
State of Nevada
Document Number
20110104270-18
Filing Date and Time
02/10/2011 10:00 AM
Entity Number
C25581-2001
 
 
 
USE BLACK INK ONLY - DO NOT HIGHLIGHT
    ABOVE SPACE IS FOR OFFICE USE ONLY
 
Certificate of Change filed Pursuant to NRS 78.209
For Nevada Profit Corporations
 
       
 
1. Name of Corporation:
Organic Alliance, Inc.
 
2. The board of directors have adopted a resolution pursuant to NRS 78.209 and have obtained any required approval of the stockholders.
 
3. The current number of authorized shares and the par value, if any, of each class or series, if any, of shares before the change:
2,000,000,000  shares of common stock, par value $.0001 per share.
10,000,000 shares of preferred stock, par value $.0001 per share.
 
4. The number of aughorized shares and the par value, if any, of each class or series, if any, of shares after the change:
100,000,000 shares of common stock, par value $.0001 per share.
10,000,000 shares of preferred stock, par value $.0001 per share.
 
5. The number of shares of each affected class or series, if any, to be issued after the change in exchange for each issued share of the same class or series:
The Corporation shall issue one (1) share of common stock for every twenty (20) shares of common stock issued and outstanding immediately prior to the effective date of the reverse split.
 
6. The provisions, if any, for the issuance of fractional shares, or for the payment of money or the issuance of scrip to stockholders otherwise entitled to a fraction of a share and the percentage of outstanding shares affected thereby:
Fractional shares for any record holder shall be rounded up to the next full share.
 
7. Effective date of filing: (optional)
February 14, 2011
(must not be later than 90 days after the certificate is filed)
   
       
8. Signature: (required)
 
 
President, CEO and Director
Title
   
 
IMPORTANT:  Failure to include any of the above information and submit with the proper fees may cause this filing to be rejected.
 
 
This form must be accompanied by appropriate fees.    
Nevada Secretary of State Stock Split
Revised 3-6-09