Attached files

file filename
8-K - 8-K - ONCOSEC MEDICAL Inca15-11724_18k.htm
EX-99.1 - EX-99.1 - ONCOSEC MEDICAL Inca15-11724_1ex99d1.htm
EX-99.2 - EX-99.2 - ONCOSEC MEDICAL Inca15-11724_1ex99d2.htm

Exhibit 3.1

 

BARBARA K. CEGAVSKE

Secretary of State

202 North Carson Street

Carson City, Nevada 89701-4201

(775) 684-5708

Website: www.nvsos.gov

*090303*

 

Certificate of Change Pursuant to NRS 78.209

 

Filed in the office of

 

Document Number

 

 

/s/ Barbara K. Cegavske

 

20150217634-81

 

 

Barbara K. Cegavske

Secretary of State

State of Nevada

 

Filing Date and Time

05/12/2015 4:00 PM

Entity Number

E0091912008-0

 

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:

OncoSec Medical Incorporated

 

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:

3,200,000,000 authorized shares of Common Stock, par value $0.0001 per share

 

4. The number of authorized shares and the par value, if any, of each class or series, if any, of shares after the change:

160,000,000 authorized shares of Common Stock, par value $0.0001 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:

One (1) share of Common Stock will be issued in exchange for every issued and outstanding twenty (20) shares of Common Stock

 

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:

All fractional shares of Common Stock will be rounded up to the nearest whole share

 

7. Effective date and time of filing: (optional)    Date: May 18, 2015    Time: 12:01 AM ET

                                                                       (must not be later than 90 days after the certificate is filed)

 

8. Signature: (required)

 

/s/ Veronica Vallejo

 

Chief Financial Officer

Signature of Officer

 

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: 1-5-15