Attached files

file filename
EX-3.2 - EX-3.2 - Xcerra Corpd85525dex32.htm
EX-31.1 - EXHIBIT 31.1 - Xcerra Corpd85525dex311.htm
EX-21.1 - EXHIBIT 21.1 - Xcerra Corpd85525dex211.htm
EX-31.2 - EXHIBIT 31.2 - Xcerra Corpd85525dex312.htm
EX-23.1 - EXHIBIT 23.1 - Xcerra Corpd85525dex231.htm
10-K - FORM 10-K - Xcerra Corpd85525d10k.htm
EX-32.1 - EXHIBIT 32.1 - Xcerra Corpd85525dex321.htm
EX-10.14 - EX-10.14 - Xcerra Corpd85525dex1014.htm

Exhibit 3.1

COMMONWEALTH OF MASSACHUSETTS

William Francis Galvin

Secretary of the Commonwealth

One Ashburton Place, Boston, Massachusetts 02108-1512

Articles of Amendment

(General Laws Chapter 156D, Section 10.06; 950 CMR 113.34)

Xcerra Corporation, having a registered office at 155 Federal Street, Boston, MA 02110 (the “Corporation”), certifies as follows:

FIRST, ARTICLE VI, Section 2 of the Restated Articles of Organization of the Corporation, as amended, are affected by these Articles of Amendment (this “Amendment”).

SECOND, this Amendment was duly adopted and approved on October 21, 2014 by the Board of Directors and on December 18, 2014 by the Shareholders of the Corporation, in each case in the manner required by Massachusetts General Laws Chapter 156D and the Corporation’s Restated Articles of Organization, as amended (the “Restated Articles”).

THIRD, ARTICLE VI, Section 2 of the Restated Articles is hereby amended and restated in its entirety to read as follows:

“2. By-laws. The board of directors may amend, add to or repeal the By-laws, in whole or in part, except with respect to any provision thereof which by law or the By-laws requires action by the shareholders. The By-laws may, but are not required to, provide that in a meeting of shareholders other than a Contested Election Meeting (as defined below), when a quorum is present at the meeting, a nominee for election as a director at such meeting shall be elected to the board of directors only if the votes cast “for” such nominee’s election exceed the votes cast “against” such nominee’s election (with “abstentions,” “broker non-votes” and “withheld” votes not counted as a vote “for” or “against” such nominee’s election). In a Contested Election Meeting, when a quorum is present at the meeting, directors shall be elected by a plurality of the votes cast by the shares entitled to vote in the election at such Contested Election Meeting. A meeting of shareholders shall be a “Contested Election Meeting” if there are more persons nominated for election as directors at such meeting than there are directors to be elected at such meeting, determined as of the tenth day preceding the date of the corporation’s first notice to shareholders of such meeting sent pursuant to the By-laws (the “Determination Date”); provided, however, that if in accordance with the By-laws, shareholders are entitled to make nominations during a period of time that ends after the otherwise applicable Determination Date, the Determination Date shall instead be as of the end of such period.”

FOURTH, this Amendment will become effective at the time and on the date when these Articles of Amendment were received for filing.

 

1


Signed by /s/ Colin Savoy

(signature of authorized individual)

 

  ¨ Chairman of the board of directors,

 

  ¨ President,

 

  x Other officer,

 

  ¨ Court-appointed fiduciary,

on this 20th day of February, 2015.

 

2


THE COMMONWEALTH OF MASSACHUSETTS

I hereby certify that, upon examination of this document, duly submitted to me, it appears

that the provisions of the General Laws relative to corporations have been complied with,

and I hereby approve said articles; and the filing fee having been paid, said articles are

deemed to have been filed with me on:

February 20, 2015 10:43 AM

/s/ William Francis Galvin

WILLIAM FRANCIS GALVIN

Secretary of the Commonwealth

 

3


COMMONWEALTH OF MASSACHUSETTS

William Francis Galvin

Secretary of the Commonwealth

One Ashburton Place, Boston, Massachusetts 02108-1512

Articles of Amendment

(General Laws Chapter 156D, Section 10.06; 950 CMR 113.34)

LTX-Credence Corporation, having a registered office at 155 Federal Street, Boston, MA 02110 (the “Corporation”), certifies as follows:

FIFTH, ARTICLE 1 of the Restated Articles of Organization of the Corporation are affected by these Articles of Amendment (this “Amendment”).

SIXTH, this Amendment was duly adopted and approved on February 26, 2014 by the Board of Directors and on May 16, 2014 by the Shareholders of the Corporation, in each case in the manner required by Massachusetts General Laws Chapter 156D and the Corporation’s Restated Articles of Organization (the “Restated Articles”).

SEVENTH, ARTICLE I of the Restated Articles is hereby amended and restated in its entirety to read as follows:

“ARTICLE I The exact name of the corporation is: Xcerra Corporation.”

EIGHTH, this Amendment will become effective at the time and on the date when these Articles of Amendment were received for filing.

Signed by /s/ Colin Savoy

(signature of authorized individual)

 

  ¨ Chairman of the board of directors,

 

  ¨ President,

 

  x Other officer,

 

  ¨ Court-appointed fiduciary,

on this 21st day of May, 2014.

 

1


COMMONWEALTH OF MASSACHUSETTS

William Francis Galvin

Secretary of the Commonwealth

One Ashburton Place, Boston, Massachusetts 02108-1512

Articles of Amendment

(General Laws Chapter 156D, Section 10.07; 950 CMR 113.35)

I hereby certify that upon examination of these restated articles of organization, it appears that the provisions of the General Laws relative thereto have been complied with, and the filing fee in the amount of $100 having been paid, said articles are deemed to have been filed with me this 20 day of May, 2014, at 3:50 p.m.

time

Effective date: May 20, 2014

(must be within 90 days of date submitted)

/s/ William Francis Galvin

WILLIAM FRANCIS GALVIN

Secretary of the Commonwealth

Filing fee: Minimum filing fee $100 per article amended, stock increases $100 per 100,000 shares, plus $100 for each additional 100,000 shares or any fraction thereof.

TO BE FILLED IN BY CORPORATION

Contact Information:

Mark Devine

WilmerHale, 60 State Street

Boston, MA 02109

Telephone: (617) 526-5122

Email: mark.devine@wilmerhale.com

Upon filing, a copy of this filing will be available at www.sec.state.ma.us/cor. If the document is rejected, a copy of the rejection sheet and rejected document will be available in the rejected queue.

 

2


Restated Articles of Organization

(General Laws Chapter 156D, Section 10.07; 950 CMR 113.35)

LTX-Credence Corporation, having a registered office at 155 Federal Street, Boston, MA 02110, certifies as follows:

NINTH, these Restated Articles were duly adopted and approved on May 25, 2010 by the board of directors and on July 8, 2010 by the shareholders, in each case in the manner required by G. L. Chapter 156D and the corporation’s Articles of Organization.

TENTH, the following information is required to be in the Articles of Organization pursuant to G. L. Chapter 156D, Section 2.02:

ARTICLE I. The exact name of the corporation is LTX-Credence Corporation.

ARTICLE II. The corporation may engage in the business of manufacturing and selling electronic test equipment and other electronic equipment and, in general, carry on any business permitted to corporations under G. L. Chapter 156D as now in effect or as hereafter amended, or any successor provision to such Chapter.

ARTICLE III. The total number of shares of each class of stock that the corporation is authorized to issue is 150,000,000 shares, which shall consist entirely of Common Stock, par value $0.05 per share.

ARTICLE IV. If more than one class or series of shares is authorized, the preferences, limitations and relative rights of each class or series are as follows: Not applicable.

ARTICLE V. The restrictions imposed by the Articles of Organization upon the transfer of shares of any class or series of stock are as follows: None.

ARTICLE VI. Other lawful provisions:

1. Meetings of Shareholders. Meetings of the shareholders may be held anywhere within the United States.

2. By-laws. The board of directors may amend, add to or repeal the By-laws, in whole or in part, except with respect to any provision thereof which by law or the By-laws requires action by the shareholders.

3. Business. The corporation may be a partner in any business enterprise which the corporation would have the power to conduct by itself.

4. Indemnity. No director shall be personally liable to the corporation or any of its shareholders for monetary damages for any breach of fiduciary duty as a director not withstanding any provision of law imposing such liability; provided, however, that this provision shall not eliminate or limit the liability of a director for (i) any breach of the director’s duty of

 

1


loyalty to the corporation or its shareholders, (ii) acts or omissions not in good faith or which involve intentional misconduct or a knowing violation of law, (iii) authorizing distributions to shareholders in violation of the corporation’s Articles of Organization or which render the corporation insolvent or bankrupt, and approving loans to officers or directors of the corporation which are not repaid and which were not approved or ratified by a majority of disinterested directors or shareholders, or (iv) any transaction from which the director derived an improper personal benefit. No amendment to or repeal of this provision shall apply to or have any effect on the liability or alleged liability of any director of the corporation for or with respect to any acts or omissions of such director occurring prior to the effective date of such amendment.

5. Reverse Stock Split. That, effective at 5:00 p.m., Eastern time, on the filing date of these Restated Articles with the Secretary of the Commonwealth of The Commonwealth of Massachusetts (the “Effective Time”), a one-for-three reverse stock split of the corporation’s Common Stock shall become effective, pursuant to which each three issued and outstanding shares of Common Stock held of record by each shareholder of the corporation immediately prior to the Effective Time shall be reclassified and combined into one (1) share of Common Stock automatically and without any action by the holder thereof upon the Effective Time and shall represent one (1) share of Common Stock from and after the Effective Time. No fractional shares of Common Stock shall be issued as a result of such reclassification and combination. In lieu of any fractional shares to which the shareholder would otherwise be entitled, the corporation shall pay cash equal to such fraction multiplied by the then fair market value of the Common Stock as determined by the board of directors of the corporation.

ARTICLE VII. The effective date of the restatement of the Articles of Organization is the date and time these Restated Articles were received for filing.

ELEVENTH, these Restated Articles consolidate all amendments into a single document. If a new amendment authorizes an exchange, or effects a reclassification or cancellation, of issued shares, provisions for implementing that action are set forth in these Restated Articles unless contained in the text of the amendment.

TWELFTH, Articles III and VI of the Articles of Organization of the corporation are being amended by these Restated Articles.

Signed by /s/ Colin Savoy

(signature of authorized individual)

 

  ¨ Chairman of the board of directors,

 

  ¨ President,

 

  x Other officer,

 

  ¨ Court-appointed fiduciary,

on this 30th day of September, 2010.

 

2


COMMONWEALTH OF MASSACHUSETTS

William Francis Galvin

Secretary of the Commonwealth

One Ashburton Place, Boston, Massachusetts 02108-1512

Restated Articles of Organization

(General Laws Chapter 156D, Section 10.07; 950 CMR 113.35)

I hereby certify that upon examination of these restated articles of organization, duly submitted to me, it appears that the provisions of the General Laws relative to the organization of corporations have been complied with, and I hereby approve said articles; and the filing fee in the amount of $400 having been paid, said articles are deemed to have been filed with me this 30th day of September, 2010, at 9:10 a.m./p.m.

time

Effective date: September 30, 2010

(must be within 90 days of date submitted)

/s/ William Francis Galvin

WILLIAM FRANCIS GALVIN

Secretary of the Commonwealth

Filing fee: Minimum filing fee $200, plus $100 per article amended, stock increases $100 per 100,000 shares, plus $100 for each additional 100,000 shares or any fraction thereof.

TO BE FILLED IN BY CORPORATION

Contact Information:

Colin Savoy

825 University Avenue

Norwood, MA 02062

Telephone: (503) 466-7238

Email: colin_savoy@ltxc.com

 

3