EFTA01345209.txt Text dataset_10 View on DOJ

Illegal Activity
none
Blackmail
none
Date
2011-04-12
Document Type
minutes
Model
gemini-2.0-flash-001
Processed
2026-02-07T18:42
Summary
This document contains the minutes of the first meeting of incorporators for Mort, Inc. held on April 12, 2011. The meeting covered the election of a chairman and secretary, and the filing of the Articles of Incorporation.
Metadata
Subject
MINUTES OF THE FIRST MEETING OF INCORPORATORS MORT, INC.
Sender
Recipients
Document ID
DB-SDNY-0031416
Date
2011-04-12
Relationships 2
Entity 1RelationshipEntity 2Description
William S. McConnell Chairman Mort, Inc. William S. McConnell was chosen Chairman of the meeting.
Denise J. Richards Secretary Mort, Inc. Denise J. Richards was chosen Secretary of the meeting.
Notable Quotes 1
RESOLVED, that a copy of the Corporation's Articles of Incorporation and the Certificate of Incorporation, together with the original receipt showing payment of the filing fee be inserted in the Minute Book of the Corporation.
Raw Analysis JSON click to expand
Themes
Business dealings
Organizations 4
Mort, Inc.Dudley, Topper and FeuerzeigOffice of the Lieutenant Governor, Corporate DivisionTerritory of the U.S. Virgin Islands
Locations 2
Virgin IslandsLaw House, 1000 Frederiksberg Gade, Charlotte Amalie, St. Thomas, U.S. Virgin Islands
Text Analysis
Tone
Professional
Purpose
To record the minutes of the first meeting of incorporators of Mort, Inc.
Significance
Documents the initial steps in the formation of Mort, Inc.
File Info
File Name
EFTA01345209.txt
Dataset
dataset_10
Type
Text
Model
gemini-2.0-flash-001
Processed
2026-02-07T18:42:25.543601
DOJ Source
View on DOJ