United Artists Corporate Minutes (Jan-Dec 1945)

Record Details:

Something wrong or inaccurate about this page? Let us Know!

Thanks for helping us continually improve the quality of the Lantern search engine for all of our users! We have millions of scanned pages, so user reports are incredibly helpful for us to identify places where we can improve and update the metadata.

Please describe the issue below, and click "Submit" to send your comments to our team! If you'd prefer, you can also send us an email to mhdl@commarts.wisc.edu with your comments.




We use Optical Character Recognition (OCR) during our scanning and processing workflow to make the content of each page searchable. You can view the automatically generated text below as well as copy and paste individual pieces of text to quote in your own work.

Text recognition is never 100% accurate. Many parts of the scanned page may not be reflected in the OCR text output, including: images, page layout, certain fonts or handwriting.

STOCKHOLDERS OF STS CO: PORATION = mF Ye, the ung@rsicned, stocXholders of UsITeD tists — GORBSRATION, do hereby waives any en? sll notice reortred y ie Certificate oF Imcorn oration 2sni the By-Lavs of MRETSD J tists COAPUSATLON, ana Go consent thet the Sv-lee = onducnt set tortp below may Be consitered an® acte? upon ‘at tne meeting of tre " strekholders 3° y plete ARTISTE ee to be held on June 5, 1945, 2t li 4.%. at the office of the > corporation, ‘729 Seventh — Avenue, New fork, ‘Nex s0rke RES "Section = Tha Boerd of biretors atl meet follorine the, annuel election of Direetors and other officers | at such time end slace es mar be by the stockholders at tre m * wnich the directors are elected. At®-such meetine the Board shall elect an¢ appoint such offieaéts es it shall phen air ye No notice of such meetjine shail be reovired.* ._— Dated: New fore, June 5, 1945. a THE PICKFORD CORDO2APTION ae