arrow left
arrow right
  • TIM ONDERKO  vs.  DONALD WILSON, et al(42) Unlimited Other Complaint (Not Spec) document preview
  • TIM ONDERKO  vs.  DONALD WILSON, et al(42) Unlimited Other Complaint (Not Spec) document preview
  • TIM ONDERKO  vs.  DONALD WILSON, et al(42) Unlimited Other Complaint (Not Spec) document preview
  • TIM ONDERKO  vs.  DONALD WILSON, et al(42) Unlimited Other Complaint (Not Spec) document preview
  • TIM ONDERKO  vs.  DONALD WILSON, et al(42) Unlimited Other Complaint (Not Spec) document preview
  • TIM ONDERKO  vs.  DONALD WILSON, et al(42) Unlimited Other Complaint (Not Spec) document preview
  • TIM ONDERKO  vs.  DONALD WILSON, et al(42) Unlimited Other Complaint (Not Spec) document preview
  • TIM ONDERKO  vs.  DONALD WILSON, et al(42) Unlimited Other Complaint (Not Spec) document preview
						
                                

Preview

. vy . - . : “ n) : ‘ . : . . . vs . . . - . . 7 et woot : . ° . ‘ . -o. - ’ . . - - . - ~ ee . : a . . tf i ¥ . . Clk. - . : : : ’ 2 Fy . mo | - - . a - - / : : ; Lo : ; so / . . . : . . : . - * % . : : 7 Doe - 2 . ‘ 1 . . - Noe - : . . . Fo. . . . ‘ Y ; se . a : ‘ - : . fo : - a - yn . nd - : . 4 bo; : : : . ‘ os, - : ‘ - i . . . . . N , ‘ . . : ‘ : so . mg . SoG . : , : - 7 “ . - Q3-21-'14 89:35 FRON-ACS 18@8-388-83328 T-651 P2a82/8883 F-93997 se 3656312 , Antcles of Incorporation of a General Steck Corporation FILED a To form 6 getteral stock corporctios in California, you can fill aut this {orm ot prepate your own document, and sisbmni far Hing along with: Secretary of State ~ AST30 filing foe. State of Califomia ~ Aseparate, nonrefundable $15 service fee also must be included, i ifyou drap off the completed form ar dacument, [ce MAR + at important] Corporations in Cslfomig may have to psy a minimum $800 yearly tax to the Callfomia Franchise Tax Board. For more information, 0 bo hitpsiivaww fib.ca.gov, Nolo: Botta submitting the compiorad fém, you stould consult with a Private attomey for advice about your specific business needs, This Spaoa For Office ise Oni For questions ghaut this form, go to waw.sea.ca.govbusinessbafiling-fips him. Corporate Mame (Ust the proposed carporata name, Go 0 www.s08.ce.q0uibisineibainame-geatabiity.him for genaxal. porporta rpms reauiroménta end restigdons.) ® The name of the corporation is Golden Global Enterprises, Inc. : Corporate Purpose @ ‘hs purpose of the comoniiion is to engage in any tawful ect or activity for which a comporstion may be \ organized under the Ganeral Corporation Law of Califemia other than the banking bueinase, the ust company business of fhe practice of a profeasion permitted to be incorporated by the Cafifomta Corporations Coda, . 1 annem——renl Bervios of Process (Usta Cattoraia resident or a California ropfstired eenpontte apart thd ayes to be your titi agent fo acct marvica of . . process in 0380 your conpéettion is sued. You may Rt sty duit who Eves it Callens, You cay mot isl you? own corporeon a the agen Do Not ist en address If the agent Is a Caffornta oogatered comporaia aysnt as the address foe seivite of pronest is abmody on flo.) , , ® 4 Gary Cohen ; : vee b, 100 Marine Parkway, Su 305, Redwood Shores : ca 45 Agents Sipel Adcress (F agent Is net a ouparsion) + Do natheto P.O, Box Gly fro ablyettations) Stas Zip Corpornte Addresses . @ 4g, 100 Marine Parkway, Su 305, Redwood Shores, CA 94305 “Talal Steer Address of Coporcion -DonglistaP.a.5ak | Giypoanbevatons) Seis 2p b, 100 Matine Parkway, Su 305, Redwood Shores, CA 94395 (nih! Malang Addrecn of Comporation, if difavect fra 42 " "Gyro mirvision) Sis ap Gheres (Uist the number of shares the corporation is euthodizad to incue. Noid: Before shares of clock ane sot or tasuted, ine obrperation must comply wth the Comorss Socurides Laar of 1988 administered by Ine Calforls Deparmem of Business Oversiaht. For more Irdoemafion, go to waw.dho.ca gav or oi! the Caffonite Oxpartment of Business Qvarsight at (696) 27552077,) ® This comoration fs authorized to issue only one class of shares of stock. / The total number of shares which this comoration ixeuhorized tomueis_O00000 sss This foom meat be signed by esch incorparater. #f you need more space, attach extra pages that ans 1-aicdad and on standard letter sled psper(8 1/2*x 11°]. All attachments are made partof thase artictes of incorporation. | nr: inctporetor - Sigh here Gany your Cohen narte here Make checkimoney onde’ payabis to: Secretary of Stata oy Mat Drop-OW ified copy af your fled Secretary of State Secretary of State roament ior Feo, cod ony tha copy uper reac ond Businesa Entities, P.O. Bex 944260 4500 11th Skeet, SxS Floor payment of a $5 certBealton fan. Sacramanta, CA 4244-2600 Secramana,CAGE&I4 . | . Crspreatonn Cone 65 SKN2Gof te, Roverrus and Tonaon Godt § 29159 2a Catala Batratany of ste payrp et been = wise Qo asInSetS @3-21-'14 63:35 FROM-ACS 1880-388-8338 T-651 P#893/8083 F-997 , eas Catthrnis Settatay of Etate's office, MAR BO 204y : Date eet DEBRA BOWEN, Secretary of State : 7 i woe : : Oe . vee aM, , , oo we 4S . = . nr + - ws t : . ae : - - . vs: ms - o 4 ; oa - ae - , ot ao o _ 7 a : 0 . . o _ De vo , - (ea ee ae California Secretary of State * x ce ( eemee | cies ES meets emcee ance 29) Se Electronic Filing | State Secretary of State | of California | Corporation - Statement of Information | Entity Name: GOLDEN GLOBAL ENTERPRISES, : INC. | . Entity (File) Number: ©3656312 File Date: 01/27/2022 Entity Type: Corporation Jurisdiction: CALIFORNIA , , Document ID: H156715 Detailed. Filing Information 1. Entity Name: GOLDEN GLOBAL ENTERPRISES, INC. 2. Business Addresses: a. Street Address of Principal Office in California: 1695 Broadway Street Redwood City, California 94063 United States of America b. Mailing Address: 1695 Broadway Street Redwood City, California 94063 United States of America c. Street Address. of Principal Executive Office: 1695 Broadway Street Redwood City, California 94063 United States of America = 3. Officers: 5 in a. Chief Executive Officer: Donald A Wilson x 1695 Broadway Street 5 Redwocd City, California 94063 — United States of America 5 b. Secretary: Donald A Wilson & 1695 Broadway Street 3 Redwood City, California 94063 oO United States of America Q Use biztile.sos.ca_gov for online filings, searches, business records, and resources. / tesate\ California Secretary of State iF, de eS . . Se Electronic Filing Officers (cont'd): c. Chief Financial Officer: Donald A Wilson 1695 Broadway Street Redwood City, California 94063 United States of America 4. Director: Donald A Wilson 1695 Broadway Street Redwood City, California 94063 United States of America Number of Vacancies on the Board of Directors: 0 5. Agent for Service of Process: Donald A Wilson 1695 Broadway Street Redwood City, California 94063 United States of America 6. Type of Business: Investment No Officer or Director of this Corporation has an outstanding final judgment issued by the Division of Labor Standards Enforcement or a court of law, for which no appeal therefrom is pending, for the violation of any wage order or provision of the Labor Code. By signing this document, | certify that the information is true and correct and that | am authorized by California law to sign. Electronic Signature: Donald A. Wilson ' =Mm © ald x Use bizfile.sos.ca.gov for online filings, searches, business records, and resources. QO — Cc oO £ = oO oO Q LAT AT A eA BA20231755027 1S a SSE STATE OF CALIFORNIA For Office Use Only r ky a Office of the Secretary of State a pas iies STATEMENT OF INFORMATION -FILED- 3 (a Neen fie) LIMITED LIABILITY COMPANY Califomia Secretary of State File No.: BA20231755027 . RB CPST 1500 11th Street Date Filed: 11/16/2023 z Sacramento, California 95814 an (916) 653-3516 s oOo ho WwW Entity Detais oO Limited Liability Company Name 8880 ELDER CREEK HOLDINGS LLC 2 Entity No. 201717910177 WJ Formed In CALIFORNIA s bo Street Address of Principal Office of LLC . 8 Principal Address 1695 BROADWAY STREET © REDWOOD CITY, CA 94063 a o Mailing Address of LLC a. Mailing Address 1685 BROADWAY STREET iz REDWOOD CITY, CA 94063 Attention . oi Street Address of California Office of LLC rh Street Address of California Office . 1695 BROADWAY STREET 8 REDWOOD CITY, CA 94063 ; 5 Manager(s) or Member(s) i 8 Donald A Wilson 1695 Broadway Street o Redwood City, CA 94063 y K he Agent for Service of Process Oo Agent Name DONALD A WILSON mh Agent Address 1695 BROADWAY STREET ” REDWOOD CITY, CA 94063 a Type of Business ° Type of Business REAL ESTATE Email Notifications Opt-in Email Notifications Yes, | opt-in to receive entity notifications via email. Chief Executive Officer (CEQ) Donald A Wilson 1695 Broadway Street Redwood City, CA 94063 Labor Judgment No Manager or Member, as further defined by California Corporations Code section 17702.09(a)(8), has an outstanding final judgment issued by the Division of Labor Standards Enforcement or a court of law, for which no appeal is pending, for the violation of any wage order or provision of the Labor Code. Page 1 of 2 , w tw to Electronic Signature 2 sa By signing, | affirm under penalty of perjury that the information herein is true and correct and that | am authorized by cn Califomia law to sign. 3 oO oo Donald A. Wilson 11/16/2023 r Signature “ Date ee oO” ~ N o , N Ww oF S . Bb rg 4 is) o oO ©F- ‘ SEen Tom Sheridan > x Naw Ta Gewese XS fA Oe rALE “TAK Laser we | | EXH R-3 1 || DOMINIC V. SIGNOROTTI, SBN 267712 dominic@mckennabrink.com 2 || MCKENNA | BRINK| SIGNOROTTI LLP 1350 Treat Bivd, Suite 105 3 | Walnut Creek, CA 94597 Telephone: 925 433-5448 4 || Facsimile: 844 230-2856 ' 5 || Attorneys for Claimant TIM ONDERKO 6 7 8 AMERICAN ARBITRATION ASSOCIATION . ; 9 . ~ 10 || TIM ONDERKO, Case No. 4H 3 il Claimant, CCLAIMANT’S DEMAND FOR 5 ARBITRATION Oz 12 VS. . 42a. Cex oe 5 13 || DONALD WILSON; and DOES 1-10, ZZ 5 inclusive, BES 14] - <* = Respondent. Z 15 4 = 16 COMES NOW, Claimant TIM ONDERKO (“Tim”) and alleges against Respondent 17 || DONALD WILSON (“Don”) and DOES 1-10, inclusive, as follows: 18 | GENERAL ALLEGATIONS 19 1. Tim is an individual who resides in Placer County, California. 20 2. Tim is informed and believes, and based thereon alleges, that Don is an individual 21 || who resides in San Mateo County, California. . 22 3. Tim is ignorant of the true names and capacities of the Respondents sued herein as 23 || DOES 1 through 10, inclusive, and therefore sues these Respondents by such fictitious names. Tim 24 || is informed and believes, and based thereon alleges that the Respondents sued herein as DOES are 25 || legally responsible in some manner for the occurrences herein alleged and that they have legally 26 || and proximately caused the damages to Tim alleged herein. Tim will amend this Demand for 27 || Arbitration to allege their true names and capacities when ascertained. 28 -l- DEMAND FOR ARBITRATION