Attached files

file filename
8-K - FORM 8-K - Marker Therapeutics, Inc.d259737d8k.htm
EX-99.2 - PRESS RELEASE - Marker Therapeutics, Inc.d259737dex992.htm
EX-99.1 - PRESS RELEASE - Marker Therapeutics, Inc.d259737dex991.htm

Exhibit 3.1

 

      

                                  

LOGO   

 

BARBARA K. CEGAVSKE
Secretary of State

202 North Carson Street

Carson City, Nevada 89701-
4201 (775) 684-.5708

Website: www.nvsos.gov

   

 

 

Certificate of Change Pursuant

to NRS 78.209

 

   

 

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:

TapImmune 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:

500,000,000 authorized shares of Common Stock, par value $0.001 per share.

5,000,000 authorized shares of Preferred Stock, par value $0.001 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:

41,666,667 authorized shares of Common Stock, par value $0.001 per share.

5,000,000 authorized shares of Preferred Stock, par value $0.001 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 twelve (12) shares of issued and outstanding 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: September 16, 2016            Time:

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

 

8. Signature: (required)

 

/s/ Glynn Wilson                

     Chairman and Chief Executive 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