Articles of Incorporation
24355 Sorrentino Court Clinton Township, Mi 48035
Phone 1-586-791-5961
Fax 1-586-792-7062
Cryonics Institute
New Horizons in 21st Century Life Extention
Articles of Incorporation of the Cryonics Institute
CONTENTS
- ARTICLE I: CORPORATE NAME
- ARTICLE II: CORPORATE PURPOSES
- ARTICLE III: CORPORATE ORGANIZATION
- ARTICLE IV: REGISTERED OFFICE
- ARTICLE V: INCORPORATORS
- ARTICLE VI: FIRST BOARD OF DIRECTORS
- ARTICLE VII: DISPOSAL OF ASSETS ON DISSOLUTION
- Signed, Received, Filed
These Articles of Incorporation are signed by the incorporators for the purpose of forming a non-profit corporation pursuant to the provisions of Act 327, Public Acts of 1931, as amended, and Act 284, Public Acts of 1972, as amended, as follows:
ARTICLE I: CORPORATE NAME
The name of the corporation is Cryonics Institute.
ARTICLE II: CORPORATE PURPOSES
The purpose or purposes for which the corporation is organized are as follows:
to promote cryonics and cryobiological research through information, financial aid, and experimentation through the freezing of human bodies and maintenance of them in the frozen state in the hope of eventual revival; and to carry on any business incident thereto, but not for profit.
ARTICLE III: CORPORATE ORGANIZATION
Said corporation is organized upon a non-stock basis.
The amount of assets which said corporation possesses is:
*Real Property: None
*Personal Property: Four thousand dollars cash ($4,000.00)
Said corporation is to be financed under the following general plan:
Membership fees
ARTICLE IV: REGISTERED OFFICE
4. A. The name of the resident agent is: Andrew F. Zawacki
4. B. The address of the registered office is:
24355 Sorrentino Court; Clinton Township, Michigan 48035
4. C. The mailing address of the registered office IF DIFFERENT FROM 4B is:
ARTICLE V: INCORPORATORS
The names and addresses of the incorporators are as follows:
R. C. Davis, P.O. Box 578, Central Lake, Mich. 49622
Robert C. W. Ettinger, 24041 Stratford, Oak Park, Mich. 48237
Mae A. Junod, 17534 Lamont, Fraser, Mich. 48026
Walter E. Runkel, 19368 Midway, Southfield, Mich. 48075
ARTICLE VI: FIRST BOARD OF DIRECTORS
The names and addresses of the first board of directors (or trustees) is as follows:
R. C. Davis, P.O. Box 578, Central Lake, Mich. 49622
Robert C. W. Ettinger, 24041 Stratford, Oak Park, Mich. 48237
Mae A. Junod, 17534 Lamont, Fraser, Mich. 48026
Walter E. Runkel, 19368 Midway, Southfield, Mich. 48075
ARTICLE VII: DISPOSAL OF ASSETS ON DISSOLUTION
Non-profit status and disposition of assets in case of dissolution:
The corporation will be operated not for profit but to promote the use and advancement of the cryonic and cryobiological sciences. No earnings or dividends will be paid to members.
In the event of dissolution, any assets remaining will be distributed by the Board of Directors to such scientific research organizations as are qualified as tax exempt under section 501(c)3 of the Internal Revenue Code or the corresponding provisions of a future United States Internal Revenue Law. In no event shall any assets be distributed to the members.
Signed, Received, Filed
Signed: 24 November 1975
Received: 1 December 1975
Filed: 28 April 1976 (Date of Incorporation)