Exhibit 3.1(c)

 

N.Y.S. DEPARTMENT OF STATE  
DIVISION OF CORPORATIONS AND STATE RECORDS ALBANY, NY 12231 - 0001

 

FILING RECEIPT
 
ENTITY NAME: HARRIS & HARRIS GROUP, INC.

 

DOCUMENT TYPE: CHANGE (DOM. BUSINESS) COUNTY: NEWY
PROCESS  

 

   

FILED:08/11/2010 DURATION:********* CASH#:100811000971 FILM #:100811000903

 

FILER:  
   
HARRIS & HARRIS GROUP, INC.  
1450 BROADWAY, 24TH FLOOR  
   
NEW YORK, NY 10018  
   
ADDRESS FOR PROCESS:  
   
THE CORPORATION  
ATTENTION: GENERAL COUNSEL 1450 BROADWAY, 24TH FLOOR
NEW YORK, NY 10018  
   
REGISTERED AGENT:  

 

 

   
SERVICE COMPANY: ** NO SERVICE COMPANY ** SERVICE CODE: 00     

 

FEES   30.00    PAYMENTS    30.00 
FILING   30.00    CASH    0.00 
TAX   0.00    CHECK    30.00 
CERT   0.00    CHARGE    0.00 
COPIES   0.00    DRAWDOWN    0.00 
HANDLING   0.00    OPAL    0.00 
         REFUND    0.00 

 

   

DOS - 1025 (04/2007)

 

 

 

  

New York State Department of State

Division of Corporations, State Records and Uniform Commercial Code

One Commerce Plaza, 99 Washington Avenue

Albany, NY 12231

www.dos.state.ny.us

 

CERTIFICATE OF CHANGE

OF

Harris & Harris Group, Inc.
(Insert Name of Domestic Corporation)

 

Under Section 805-A of the Business Corporation Law

 

FIRST: The name of the corporation is:  
Harris & Harris Group, Inc .

 

If the name of the corporation has been changed, the name under which it was formed is:  
Sovereign Thoroughbreeders, Inc. .

 

SECOND: The certificate of incorporation was filed by the Department of State on:

 

August 19, 1981  

 

THIRD: The change(s) effected hereby are: (Check appropriate statement(s))

 

¨ The county location, within this state, in which the office of the corporation is located, is changed to: .

 

x
 
The address to which the Secretary of State shall forward copies of process accepted on behalf of the corporation is changed to read in its entirety as follows:
  Harris & Harris Group, Inc.
  1450 Broadway, 24th Floor
  New York, N.Y. 10018
  Attention: General Counsel
    .

 

¨ The corporation hereby: (Check one)

 

  ¨ Designates    
     
    as its registered agent upon whom process against the corporation may be served.
    The street address of the registered agent is:
     
     
     
  ¨ Changes the designation of its registered agent to:
     
     
     
    The street address of the registered agent is:
     
      .

 

DOS-1556-f-l (Rev. 05/10)

 

 Page 1 of 2

 

  

  ¨ Changes the address of its registered agent to:
     
      .
  ¨ Revokes the authority of its registered agent.

 

FOURTH: The change was authorized by the board of directors.

 

/s/ Sandra M. Forman   Sandra M. Forman
(Signature)   (Name of Signer)
     
    Corporate Secretary
    (Title of Signer)

 

CERTIFICATE OF CHANGE

 

OF

 

Harris & Harris Group, Inc.
 
(Insert Name of Domestic Corporation)

 

Under Section 805-A of the Business Corporation Law

 

Filer’s Name Harris & Harris Group, Inc.

 

Address 1450 Broadway, 24th Floor  

 

City, State and Zip Code New York, N.Y. 10018  

  

NOTE: This form was prepared by the New York State Department of State. You are not required to use this form. You may draft your own form or use forms available at legal stationery stores. The Department of State recommends that all documents be prepared under the guidance of an attorney. The certificate must be submitted with a $30 filing fee.

 

For Office Use Only

 

DOS-1556-f-l (Rev. 05/10)

 

 Page 2 of 2